CARNINGLI TRUST(THE)
CARMARTHEN

Hellopages » Carmarthenshire » Carmarthenshire » SA33 4JR

Company number 01953474
Status Active
Incorporation Date 8 October 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PANTEG LLANGYNIN ROAD, ST CLEARS, CARMARTHEN, DYFED, SA33 4JR
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Ms Audrey Elizabeth Hancock as a director on 1 December 2015; Appointment of Ms Val Arnall as a director on 1 December 2015. The most likely internet sites of CARNINGLI TRUST(THE) are www.carningli.co.uk, and www.carningli.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Ferryside Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carningli Trust The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01953474. Carningli Trust The has been working since 08 October 1985. The present status of the company is Active. The registered address of Carningli Trust The is Panteg Llangynin Road St Clears Carmarthen Dyfed Sa33 4jr. . CORAM, Jonathan is a Secretary of the company. ARNALL, Val is a Director of the company. CORAM, Helen Kay is a Director of the company. CORAM, Jonathan David is a Director of the company. CULE, Margaret is a Director of the company. FLETCHER, Timothy Paul Vose is a Director of the company. HANCOCK, Audrey Elizabeth is a Director of the company. HANCOCK, John Llewellyn is a Director of the company. PHILLIPS, William Cyril is a Director of the company. Secretary FLAVEL, Helen Vera has been resigned. Secretary HANCOCK, John Llewellyn has been resigned. Secretary HUGHES, Nicholas Stephen Brownlie has been resigned. Director BROWNLIE-HUGHES, Betty has been resigned. Director DELICATE, Malcolm has been resigned. Director GIBBIN, John has been resigned. Director HANCOCK, Phillip William has been resigned. Director HATCHARD, Stanley has been resigned. Director JAMES, Richard Gilbert has been resigned. Director JONES, Stanley has been resigned. Director LLEWELLYN, Roy, Councillor has been resigned. Director STURGESS, John Hugh has been resigned. Director STURGESS, Shirley has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
CORAM, Jonathan
Appointed Date: 15 October 2010

Director
ARNALL, Val
Appointed Date: 01 December 2015
76 years old

Director
CORAM, Helen Kay
Appointed Date: 01 December 2015
80 years old

Director
CORAM, Jonathan David
Appointed Date: 01 August 2001
81 years old

Director
CULE, Margaret
Appointed Date: 01 August 2001
75 years old

Director
FLETCHER, Timothy Paul Vose
Appointed Date: 26 November 2015
72 years old

Director
HANCOCK, Audrey Elizabeth
Appointed Date: 01 December 2015
66 years old

Director
HANCOCK, John Llewellyn
Appointed Date: 18 October 2006
69 years old

Director
PHILLIPS, William Cyril
Appointed Date: 01 January 2015
81 years old

Resigned Directors

Secretary
FLAVEL, Helen Vera
Resigned: 02 April 2007
Appointed Date: 01 January 2006

Secretary
HANCOCK, John Llewellyn
Resigned: 15 October 2010
Appointed Date: 01 April 2007

Secretary
HUGHES, Nicholas Stephen Brownlie
Resigned: 31 December 2005

Director
BROWNLIE-HUGHES, Betty
Resigned: 14 September 2007
92 years old

Director
DELICATE, Malcolm
Resigned: 05 October 2012
Appointed Date: 11 September 2009
80 years old

Director
GIBBIN, John
Resigned: 02 April 1992
91 years old

Director
HANCOCK, Phillip William
Resigned: 12 November 2001
106 years old

Director
HATCHARD, Stanley
Resigned: 04 June 2002
Appointed Date: 16 September 1993
94 years old

Director
JAMES, Richard Gilbert
Resigned: 13 April 2013
Appointed Date: 31 October 2008
84 years old

Director
JONES, Stanley
Resigned: 26 October 2007
99 years old

Director
LLEWELLYN, Roy, Councillor
Resigned: 26 May 1999
88 years old

Director
STURGESS, John Hugh
Resigned: 26 November 1994
94 years old

Director
STURGESS, Shirley
Resigned: 26 November 1994
92 years old

CARNINGLI TRUST(THE) Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Jan 2017
Appointment of Ms Audrey Elizabeth Hancock as a director on 1 December 2015
11 Jan 2017
Appointment of Ms Val Arnall as a director on 1 December 2015
11 Jan 2017
Appointment of Ms Helen Kay Coram as a director on 1 December 2015
06 Oct 2016
Total exemption full accounts made up to 31 December 2015
...
... and 102 more events
05 May 1987
Annual return made up to 15/12/86

16 Jan 1987
Company type changed from PRI30 to PRI30

09 Sep 1986
Particulars of mortgage/charge

08 Oct 1985
Incorporation
08 Oct 1985
Certificate of incorporation

CARNINGLI TRUST(THE) Charges

18 July 2014
Charge code 0195 3474 0006
Delivered: 19 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Clayford farm clayford lane wiston haverfordwest…
21 January 2014
Charge code 0195 3474 0005
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The minstrels, backe road, st clears, carmarthenshire…
18 November 2013
Charge code 0195 3474 0004
Delivered: 21 November 2013
Status: Satisfied on 28 January 2014
Persons entitled: National Westminster Bank PLC
Description: The minstrels backe road st clears carmarthenshire…
1 November 2011
Legal charge
Delivered: 5 November 2011
Status: Satisfied on 1 November 2014
Persons entitled: National Westminster Bank PLC
Description: Glyntaf house login whitland t/no CYM174508.
23 March 2004
Legal mortgage
Delivered: 1 April 2004
Status: Satisfied on 18 October 2011
Persons entitled: Triodos Bank Nv
Description: The f/h property known as glyntaf house login whitland…
28 August 1986
Legal mortgage
Delivered: 9 September 1986
Status: Satisfied on 11 March 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property known as glyntaf, login, whitland in the…