ABERGLASNEY RESTORATION TRUST
CARMARTHEN

Hellopages » Carmarthenshire » Carmarthenshire » SA32 8QH

Company number 02928618
Status Active
Incorporation Date 13 May 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ABERGLASNEY GARDENS, LLANGATHEN, CARMARTHEN, CARMARTHENSHIRE, SA32 8QH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 27 April 2016 no member list; Registration of charge 029286180001, created on 18 March 2016. The most likely internet sites of ABERGLASNEY RESTORATION TRUST are www.aberglasneyrestoration.co.uk, and www.aberglasney-restoration.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six 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 Restoration Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02928618. Aberglasney Restoration Trust has been working since 13 May 1994. The present status of the company is Active. The registered address of Aberglasney Restoration Trust 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. EVANS, David Roger is a Director of the company. EVANS, Roderick David, Sir is a Director of the company. HAYWARD, Gwyneth Mary is a Director of the company. HOWELL, Ian is a Director of the company. JONES, Martin Presdee is a Director of the company. LEWIS, David Gethin is a Director of the company. LLOYD, Thomas Owen Saunders is a Director of the company. RATCLIFFE, Phillip George Herbert is a Director of the company. SCUTT, Margaret Helen is a Director of the company. Secretary FOULGER, Wendy has been resigned. Secretary MCSWINEY, Bryan Augustine has been resigned. Secretary MURRAY THREIPLAND, Andrew has been resigned. Secretary ROCKINGHAM GILL, Richard Rowan has been resigned. Director CABOT, Colin has been resigned. Director CABOT, Francis Higginson has been resigned. Director DAVIES, David Tom has been resigned. Director EVANS, David Roger has been resigned. Director FULLERTON, Philippa Nancy has been resigned. Director HAYES, John Patrick Roger has been resigned. Director HEGARTY, John Roberts has been resigned. Director JONES, David Richard has been resigned. Director KENAGHAN, Francis John George has been resigned. Director KENAGHAN, Francis John George has been resigned. Director LLOYD, Thomas Owen Saunders has been resigned. Director MCSWINEY, Bryan Augustine has been resigned. Director MURRAY THREIPLAND, Andrew has been resigned. Director SEITZ, Howard G has been resigned. Director WILKINS, William Powell has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
JONES, Martin Presdee
Appointed Date: 01 November 2005

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

Director
EVANS, David Roger
Appointed Date: 01 August 2014
73 years old

Director
EVANS, Roderick David, Sir
Appointed Date: 01 August 2013
79 years old

Director
HAYWARD, Gwyneth Mary
Appointed Date: 05 December 1999
78 years old

Director
HOWELL, Ian
Appointed Date: 01 October 2014
64 years old

Director
JONES, Martin Presdee
Appointed Date: 28 November 2000
82 years old

Director
LEWIS, David Gethin
Appointed Date: 28 November 2000
84 years old

Director
LLOYD, Thomas Owen Saunders
Appointed Date: 01 November 2005
70 years old

Director
RATCLIFFE, Phillip George Herbert
Appointed Date: 01 August 2013
72 years old

Director
SCUTT, Margaret Helen
Appointed Date: 05 December 1999
63 years old

Resigned Directors

Secretary
FOULGER, Wendy
Resigned: 08 April 1997
Appointed Date: 03 May 1995

Secretary
MCSWINEY, Bryan Augustine
Resigned: 01 November 2005
Appointed Date: 08 April 1997

Secretary
MURRAY THREIPLAND, Andrew
Resigned: 21 March 1995
Appointed Date: 11 October 1994

Secretary
ROCKINGHAM GILL, Richard Rowan
Resigned: 10 October 1994
Appointed Date: 13 May 1994

Director
CABOT, Colin
Resigned: 26 September 2000
Appointed Date: 31 May 2000
75 years old

Director
CABOT, Francis Higginson
Resigned: 27 November 2011
Appointed Date: 01 September 1994
100 years old

Director
DAVIES, David Tom
Resigned: 30 June 2010
Appointed Date: 01 September 1994
107 years old

Director
EVANS, David Roger
Resigned: 30 June 2011
Appointed Date: 13 January 2011
73 years old

Director
FULLERTON, Philippa Nancy
Resigned: 29 November 2004
Appointed Date: 05 December 1999
86 years old

Director
HAYES, John Patrick Roger
Resigned: 25 July 2015
Appointed Date: 24 November 2003
89 years old

Director
HEGARTY, John Roberts
Resigned: 26 February 2001
Appointed Date: 01 February 2000
88 years old

Director
JONES, David Richard
Resigned: 01 March 2013
Appointed Date: 02 August 2012
78 years old

Director
KENAGHAN, Francis John George
Resigned: 05 September 2010
Appointed Date: 28 November 2000
94 years old

Director
KENAGHAN, Francis John George
Resigned: 05 December 1999
Appointed Date: 29 April 1996
94 years old

Director
LLOYD, Thomas Owen Saunders
Resigned: 07 July 1998
Appointed Date: 13 May 1994
70 years old

Director
MCSWINEY, Bryan Augustine
Resigned: 01 November 2005
Appointed Date: 13 May 1994
104 years old

Director
MURRAY THREIPLAND, Andrew
Resigned: 03 May 1995
Appointed Date: 30 September 1994
83 years old

Director
SEITZ, Howard G
Resigned: 01 November 2005
Appointed Date: 01 February 2000
87 years old

Director
WILKINS, William Powell
Resigned: 19 October 1999
Appointed Date: 13 May 1994
87 years old

ABERGLASNEY RESTORATION TRUST Events

23 Sep 2016
Group of companies' accounts made up to 31 March 2016
04 May 2016
Annual return made up to 27 April 2016 no member list
19 Mar 2016
Registration of charge 029286180001, created on 18 March 2016
14 Dec 2015
Termination of appointment of John Patrick Roger Hayes as a director on 25 July 2015
14 Aug 2015
Total exemption full accounts made up to 31 March 2015
...
... and 90 more events
21 Oct 1994
New director appointed

11 Oct 1994
New director appointed

04 Oct 1994
New director appointed

19 Sep 1994
Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association

13 May 1994
Incorporation

ABERGLASNEY RESTORATION TRUST Charges

18 March 2016
Charge code 0292 8618 0001
Delivered: 19 March 2016
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: Land adjoining aberglasney t/no.CYM561951: east bailiffs…