ABERGLASNEY ENTERPRISES LIMITED
CARMARTHEN

Hellopages » Carmarthenshire » Carmarthenshire » SA32 8QH

Company number 04614410
Status Active
Incorporation Date 11 December 2002
Company Type Private Limited Company
Address ABERGLASNEY GARDENS, LLANGATHEN, CARMARTHEN, CARMARTHENSHIRE, SA32 8QH
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Betsan Wyn Bowen as a director on 30 June 2016. The most likely internet sites of ABERGLASNEY ENTERPRISES LIMITED are www.aberglasneyenterprises.co.uk, and www.aberglasney-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Llandeilo Rail Station is 3.3 miles; to Llandybie Rail Station is 4.8 miles; to Ammanford Rail Station is 6.5 miles; to Pantyffynnon Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aberglasney Enterprises Limited is a Private Limited Company. The company registration number is 04614410. Aberglasney Enterprises Limited has been working since 11 December 2002. The present status of the company is Active. The registered address of Aberglasney Enterprises Limited is Aberglasney Gardens Llangathen Carmarthen Carmarthenshire Sa32 8qh. . JONES, Martin Presdee is a Secretary of the company. BURGESS, Peter Thomas Edwin is a Director of the company. PUGH, Robert Graham is a Director of the company. RATCLIFFE, Phillip George Herbert is a Director of the company. Secretary MCSWINEY, Bryan Augustine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWEN, Betsan Wyn has been resigned. Director BURGESS, Peter Thomas Edwin has been resigned. Director HAYES, John Patrick Roger has been resigned. Director HAYES, John Patrick Roger has been resigned. Director KENAGHAN, Francis John George has been resigned. Director LEWIS, David Gethin has been resigned. Director MORRIS, Oswald Bruce has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
JONES, Martin Presdee
Appointed Date: 01 November 2005

Director
BURGESS, Peter Thomas Edwin
Appointed Date: 16 December 2009
75 years old

Director
PUGH, Robert Graham
Appointed Date: 28 November 2007
74 years old

Director
RATCLIFFE, Phillip George Herbert
Appointed Date: 11 December 2002
72 years old

Resigned Directors

Secretary
MCSWINEY, Bryan Augustine
Resigned: 01 November 2005
Appointed Date: 11 December 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 December 2002
Appointed Date: 11 December 2002

Director
BOWEN, Betsan Wyn
Resigned: 30 June 2016
Appointed Date: 06 January 2015
61 years old

Director
BURGESS, Peter Thomas Edwin
Resigned: 28 November 2007
Appointed Date: 24 November 2003
75 years old

Director
HAYES, John Patrick Roger
Resigned: 16 December 2009
Appointed Date: 28 November 2005
89 years old

Director
HAYES, John Patrick Roger
Resigned: 24 November 2003
Appointed Date: 11 December 2002
89 years old

Director
KENAGHAN, Francis John George
Resigned: 28 November 2005
Appointed Date: 11 December 2002
94 years old

Director
LEWIS, David Gethin
Resigned: 01 August 2013
Appointed Date: 11 December 2002
84 years old

Director
MORRIS, Oswald Bruce
Resigned: 05 January 2015
Appointed Date: 01 August 2013
75 years old

Persons With Significant Control

Aberglasney Restoration Trust
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ABERGLASNEY ENTERPRISES LIMITED Events

22 Dec 2016
Confirmation statement made on 11 December 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Termination of appointment of Betsan Wyn Bowen as a director on 30 June 2016
14 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 4

04 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 45 more events
13 Jan 2004
Ad 14/03/03--------- £ si 2@1=2 £ ic 2/4
19 Nov 2003
Accounting reference date extended from 31/12/03 to 31/03/04
26 Mar 2003
Director's particulars changed
17 Dec 2002
Secretary resigned
11 Dec 2002
Incorporation