WELSH CALVINISTIC METHODIST ASSURANCE TRUST,LIMITED(THE)
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 1DD

Company number 00022285
Status Active
Incorporation Date 4 March 1886
Company Type Private Limited Company
Address PRESBYTERIAN CHURCH OF WALES, TABERNACLE CHAPEL 81 MERTHYR ROAD, WHITCHURCH, CARDIFF, CF14 1DD
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 7 July 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of WELSH CALVINISTIC METHODIST ASSURANCE TRUST,LIMITED(THE) are www.welshcalvinisticmethodistassurance.co.uk, and www.welsh-calvinistic-methodist-assurance.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-nine years and eight months. The distance to to Cardiff Queen Street Rail Station is 2.9 miles; to Cardiff Central Rail Station is 3 miles; to Barry Docks Rail Station is 7.8 miles; to Barry Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Welsh Calvinistic Methodist Assurance Trust Limited The is a Private Limited Company. The company registration number is 00022285. Welsh Calvinistic Methodist Assurance Trust Limited The has been working since 04 March 1886. The present status of the company is Active. The registered address of Welsh Calvinistic Methodist Assurance Trust Limited The is Presbyterian Church of Wales Tabernacle Chapel 81 Merthyr Road Whitchurch Cardiff Cf14 1dd. . ROBERTS, Ifan Rhisiart is a Secretary of the company. ROBERTS, Ifan Rhisiart, Rev is a Director of the company. ROBLIN, Nia Helen is a Director of the company. Secretary HUGHES, Brian has been resigned. Secretary REES, Dewi Lloyd has been resigned. Secretary YENDLE, Anthony has been resigned. Director CLWYD JONES, Geraint has been resigned. Director DAVIES, Alun Creunant has been resigned. Director DOWNS, Michael George has been resigned. Director EDWARDS LLB, Richard Meyrick has been resigned. Director EVANS, John Owain has been resigned. Director GRIFFITHS, Thomas Ifor has been resigned. Director HUGHES FCA, David Kenneth has been resigned. Director JONES, John Alun has been resigned. Director NASH, David Albert has been resigned. Director PHILLIPS, Mervyn Hugh has been resigned. Director PRITCHARD, Gwynfor has been resigned. Director THOMAS, Hugh Vaughan has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
ROBERTS, Ifan Rhisiart
Appointed Date: 30 June 2009

Director
ROBERTS, Ifan Rhisiart, Rev
Appointed Date: 30 June 2009
72 years old

Director
ROBLIN, Nia Helen
Appointed Date: 30 June 2009
64 years old

Resigned Directors

Secretary
HUGHES, Brian
Resigned: 01 October 2009
Appointed Date: 18 March 2003

Secretary
REES, Dewi Lloyd
Resigned: 30 September 1993

Secretary
YENDLE, Anthony
Resigned: 18 March 2003
Appointed Date: 01 October 1993

Director
CLWYD JONES, Geraint
Resigned: 30 June 2009
Appointed Date: 18 March 2003
68 years old

Director
DAVIES, Alun Creunant
Resigned: 26 October 2005
Appointed Date: 16 June 1993
98 years old

Director
DOWNS, Michael George
Resigned: 30 June 2009
Appointed Date: 08 June 1999
90 years old

Director
EDWARDS LLB, Richard Meyrick
Resigned: 03 April 2002
107 years old

Director
EVANS, John Owain
Resigned: 30 June 2009
Appointed Date: 15 May 2001
90 years old

Director
GRIFFITHS, Thomas Ifor
Resigned: 30 June 2009
94 years old

Director
HUGHES FCA, David Kenneth
Resigned: 16 May 2000
112 years old

Director
JONES, John Alun
Resigned: 08 June 1998
88 years old

Director
NASH, David Albert
Resigned: 09 May 1993
107 years old

Director
PHILLIPS, Mervyn Hugh
Resigned: 03 March 2005
Appointed Date: 15 May 2001
94 years old

Director
PRITCHARD, Gwynfor
Resigned: 16 May 2000
108 years old

Director
THOMAS, Hugh Vaughan
Resigned: 30 June 2009
96 years old

Persons With Significant Control

Mr Michael George Downs
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WELSH CALVINISTIC METHODIST ASSURANCE TRUST,LIMITED(THE) Events

13 Mar 2017
Total exemption full accounts made up to 30 June 2016
12 Jul 2016
Confirmation statement made on 7 July 2016 with updates
16 Mar 2016
Total exemption full accounts made up to 30 June 2015
13 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 9,670

16 Mar 2015
Total exemption full accounts made up to 30 June 2014
...
... and 86 more events
02 Dec 1987
Accounts made up to 31 December 1986

02 Dec 1987
New director appointed

02 Dec 1987
Return made up to 02/12/87; full list of members

02 Dec 1986
Return made up to 10/12/86; full list of members

21 Oct 1986
Full accounts made up to 31 December 1985

WELSH CALVINISTIC METHODIST ASSURANCE TRUST,LIMITED(THE) Charges

16 March 1994
Memorandum of deposit and charge and escrow agreement
Delivered: 22 March 1994
Status: Satisfied on 9 May 2005
Persons entitled: Pool Reinsurance Company Limited
Description: The bearer and registered UK government debt securities set…