COLEG LLANYMDDYFRI (CYMRU)
LLANDOVERY

Hellopages » Carmarthenshire » Carmarthenshire » SA20 0EE

Company number 08151292
Status Active
Incorporation Date 20 July 2012
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE BURSARY, LLANDOVERY COLLEGE, LLANDOVERY, CARMARTHENSHIRE, SA20 0EE
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Appointment of Ms Elizabeth Siberry as a director on 1 September 2015; Appointment of Mr Jonathan Davies as a director on 1 September 2015. The most likely internet sites of COLEG LLANYMDDYFRI (CYMRU) are www.colegllanymddyfri.co.uk, and www.coleg-llanymddyfri.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. The distance to to Llanwrda Rail Station is 3.8 miles; to Cynghordy Rail Station is 4.5 miles; to Llangadog Rail Station is 5.5 miles; to Sugar Loaf Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coleg Llanymddyfri Cymru is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 08151292. Coleg Llanymddyfri Cymru has been working since 20 July 2012. The present status of the company is Active. The registered address of Coleg Llanymddyfri Cymru is The Bursary Llandovery College Llandovery Carmarthenshire Sa20 0ee. . BALDWIN, Stephen is a Secretary of the company. DAVIES, Jonathan is a Director of the company. HUGHES, Medwin, Professor is a Director of the company. MORGAN, Jeffrey Woosnam is a Director of the company. MORGAN, Michael is a Director of the company. PAUL, Matthew is a Director of the company. RATTENBURY, Michael Kenneth is a Director of the company. ROWLANDS, Andrew is a Director of the company. SCUTT, Helen is a Director of the company. SIBERRY, Elizabeth is a Director of the company. Secretary GRAY, Andrew John has been resigned. Director ALLEN, David has been resigned. Director COLLINS, Sian Elizabeth has been resigned. Director COX, Adrian Neil has been resigned. Director DAVIES-LEWIS, Ceri has been resigned. Director EDWARDS, Nicola Jane has been resigned. Director GRIFFITHS, David Gwynne has been resigned. Director HIRST, Christopher Halliwell has been resigned. Director JONES, Lynne Carol has been resigned. Director JOSEPH, William Hopkin has been resigned. Director KING, Phillip Andrew has been resigned. Director LLOYD DAVIES, Henry has been resigned. Director ROBERTS, Huw Rhys has been resigned. Director SCOTT, Martyn Robert has been resigned. Director THOMAS, Peter has been resigned. Director THOMPSON, David Clode has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
BALDWIN, Stephen
Appointed Date: 05 July 2016

Director
DAVIES, Jonathan
Appointed Date: 01 September 2015
57 years old

Director
HUGHES, Medwin, Professor
Appointed Date: 23 February 2013
64 years old

Director
MORGAN, Jeffrey Woosnam
Appointed Date: 01 September 2015
69 years old

Director
MORGAN, Michael
Appointed Date: 01 September 2015
53 years old

Director
PAUL, Matthew
Appointed Date: 01 September 2015
51 years old

Director
RATTENBURY, Michael Kenneth
Appointed Date: 01 January 2016
44 years old

Director
ROWLANDS, Andrew
Appointed Date: 01 September 2015
49 years old

Director
SCUTT, Helen
Appointed Date: 01 September 2015
63 years old

Director
SIBERRY, Elizabeth
Appointed Date: 01 September 2015
68 years old

Resigned Directors

Secretary
GRAY, Andrew John
Resigned: 31 March 2015
Appointed Date: 01 January 2015

Director
ALLEN, David
Resigned: 23 January 2015
Appointed Date: 28 January 2013
58 years old

Director
COLLINS, Sian Elizabeth
Resigned: 06 February 2015
Appointed Date: 01 October 2014
73 years old

Director
COX, Adrian Neil
Resigned: 01 June 2014
Appointed Date: 23 February 2013
59 years old

Director
DAVIES-LEWIS, Ceri
Resigned: 07 March 2015
Appointed Date: 01 September 2013
62 years old

Director
EDWARDS, Nicola Jane
Resigned: 13 November 2014
Appointed Date: 23 February 2013
60 years old

Director
GRIFFITHS, David Gwynne
Resigned: 07 March 2015
Appointed Date: 20 July 2012
80 years old

Director
HIRST, Christopher Halliwell
Resigned: 07 March 2015
Appointed Date: 28 January 2013
78 years old

Director
JONES, Lynne Carol
Resigned: 21 January 2015
Appointed Date: 23 February 2013
60 years old

Director
JOSEPH, William Hopkin
Resigned: 13 November 2014
Appointed Date: 20 July 2012
76 years old

Director
KING, Phillip Andrew
Resigned: 01 May 2014
Appointed Date: 23 February 2013
71 years old

Director
LLOYD DAVIES, Henry
Resigned: 07 January 2015
Appointed Date: 23 February 2013
44 years old

Director
ROBERTS, Huw Rhys
Resigned: 13 January 2015
Appointed Date: 23 February 2013
60 years old

Director
SCOTT, Martyn Robert
Resigned: 07 March 2015
Appointed Date: 23 February 2013
66 years old

Director
THOMAS, Peter
Resigned: 09 February 2015
Appointed Date: 23 February 2013
59 years old

Director
THOMPSON, David Clode
Resigned: 10 February 2015
Appointed Date: 23 February 2013
74 years old

Persons With Significant Control

Professor Medwin Hughes Ba Dphil Frsa
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

COLEG LLANYMDDYFRI (CYMRU) Events

03 Aug 2016
Confirmation statement made on 20 July 2016 with updates
03 Aug 2016
Appointment of Ms Elizabeth Siberry as a director on 1 September 2015
02 Aug 2016
Appointment of Mr Jonathan Davies as a director on 1 September 2015
02 Aug 2016
Appointment of Mr Michael Kenneth Rattenbury as a director on 1 January 2016
02 Aug 2016
Appointment of Mr Matthew Paul as a director on 1 September 2015
...
... and 43 more events
04 Mar 2013
Appointment of Mrs Nicola Jane Edwards as a director
04 Mar 2013
Appointment of Mr Phillip Andrew King as a director
31 Jul 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Jul 2012
Registered office address changed from Axis 15 Axis Court, Mallard Way Riverside Business Pk, Swansea Vale Swansea SA7 0AJ United Kingdom on 30 July 2012
20 Jul 2012
Incorporation