CARMARTHENSHIRE CITIZENS ADVICE BUREAU
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA15 1UU

Company number 07600945
Status Active
Incorporation Date 12 April 2011
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 4A COWELL STREET, LLANELLI, SA15 1UU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Mr Mark Ellis-Jones as a director on 11 November 2016. The most likely internet sites of CARMARTHENSHIRE CITIZENS ADVICE BUREAU are www.carmarthenshirecitizensadvice.co.uk, and www.carmarthenshire-citizens-advice.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. The distance to to Llangennech Rail Station is 3.6 miles; to Pembrey & Burry Port Rail Station is 3.7 miles; to Pontarddulais Rail Station is 5.6 miles; to Gowerton Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carmarthenshire Citizens Advice Bureau is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07600945. Carmarthenshire Citizens Advice Bureau has been working since 12 April 2011. The present status of the company is Active. The registered address of Carmarthenshire Citizens Advice Bureau is 4a Cowell Street Llanelli Sa15 1uu. . THOMAS, Richard Martin is a Secretary of the company. CARELESS, Beverley Jayne is a Director of the company. EDWARDS, Richard John, Dr is a Director of the company. ELLIS-JONES, Mark is a Director of the company. EVANS, Michael Hugh is a Director of the company. GRIFFITHS, John Lynne is a Director of the company. JONES, Gary Lloyd is a Director of the company. LAUGHLAND, Hamish William is a Director of the company. PRICE, Charlotte Margaret Annette is a Director of the company. WAY, Terence Colin is a Director of the company. Director COLLINS, Janet Ennis has been resigned. Director EDMUNDS, Jeffrey Stephen has been resigned. Director ELLIS-JONES, Mark has been resigned. Director GODDARD, Simon Jonathan has been resigned. Director HARVEY, Mark Andrew has been resigned. Director MEIRION-JONES, Fioled has been resigned. Director MORGAN, Anthony Giles has been resigned. Director PALMER, Pamela Ann has been resigned. Director PHILLIPS, John Eldon, Rev has been resigned. Director WILLIAMS, Janice has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THOMAS, Richard Martin
Appointed Date: 12 April 2011

Director
CARELESS, Beverley Jayne
Appointed Date: 26 July 2016
65 years old

Director
EDWARDS, Richard John, Dr
Appointed Date: 21 April 2011
71 years old

Director
ELLIS-JONES, Mark
Appointed Date: 11 November 2016
52 years old

Director
EVANS, Michael Hugh
Appointed Date: 12 April 2011
80 years old

Director
GRIFFITHS, John Lynne
Appointed Date: 12 April 2011
87 years old

Director
JONES, Gary Lloyd
Appointed Date: 12 April 2011
62 years old

Director
LAUGHLAND, Hamish William
Appointed Date: 12 April 2011
79 years old

Director
PRICE, Charlotte Margaret Annette
Appointed Date: 12 April 2011
69 years old

Director
WAY, Terence Colin
Appointed Date: 21 April 2011
77 years old

Resigned Directors

Director
COLLINS, Janet Ennis
Resigned: 03 July 2014
Appointed Date: 14 February 2012
59 years old

Director
EDMUNDS, Jeffrey Stephen
Resigned: 03 July 2014
Appointed Date: 21 April 2011
71 years old

Director
ELLIS-JONES, Mark
Resigned: 04 November 2016
Appointed Date: 06 January 2015
52 years old

Director
GODDARD, Simon Jonathan
Resigned: 21 November 2011
Appointed Date: 12 April 2011
69 years old

Director
HARVEY, Mark Andrew
Resigned: 03 July 2014
Appointed Date: 21 April 2011
63 years old

Director
MEIRION-JONES, Fioled
Resigned: 03 July 2014
Appointed Date: 16 July 2012
79 years old

Director
MORGAN, Anthony Giles
Resigned: 22 July 2013
Appointed Date: 12 April 2011
53 years old

Director
PALMER, Pamela Ann
Resigned: 29 September 2014
Appointed Date: 12 October 2012
79 years old

Director
PHILLIPS, John Eldon, Rev
Resigned: 19 April 2016
Appointed Date: 21 January 2015
75 years old

Director
WILLIAMS, Janice
Resigned: 22 July 2013
Appointed Date: 21 April 2011
82 years old

CARMARTHENSHIRE CITIZENS ADVICE BUREAU Events

19 Apr 2017
Confirmation statement made on 12 April 2017 with updates
01 Dec 2016
Total exemption full accounts made up to 31 March 2016
24 Nov 2016
Appointment of Mr Mark Ellis-Jones as a director on 11 November 2016
10 Nov 2016
Termination of appointment of Mark Ellis-Jones as a director on 4 November 2016
26 Jul 2016
Appointment of Mrs Beverley Jayne Careless as a director on 26 July 2016
...
... and 27 more events
21 Apr 2011
Appointment of Mrs Janice Williams as a director
21 Apr 2011
Appointment of Dr Richard John Edwards as a director
21 Apr 2011
Appointment of Mr Mark Andrew Harvey as a director
20 Apr 2011
Current accounting period shortened from 30 April 2012 to 31 March 2012
12 Apr 2011
Incorporation