MENTER GYMUNEDOL Y DROVERS CYFYNGEDIG
LLANWRDA

Hellopages » Carmarthenshire » Carmarthenshire » SA19 8JX

Company number 03193436
Status Active
Incorporation Date 1 May 1996
Company Type Private Limited Company
Address TYNWERN, FFARMERS, LLANWRDA, SIR GAERFYRDDIN, SA19 8JX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 29 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MENTER GYMUNEDOL Y DROVERS CYFYNGEDIG are www.mentergymunedolydrovers.co.uk, and www.menter-gymunedol-y-drovers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Menter Gymunedol Y Drovers Cyfyngedig is a Private Limited Company. The company registration number is 03193436. Menter Gymunedol Y Drovers Cyfyngedig has been working since 01 May 1996. The present status of the company is Active. The registered address of Menter Gymunedol Y Drovers Cyfyngedig is Tynwern Ffarmers Llanwrda Sir Gaerfyrddin Sa19 8jx. . MATHIAS, John Stuart Parry is a Secretary of the company. DAVIES, David John Elfyn is a Director of the company. DAVIES, David Eifion is a Director of the company. DAVIES, Margaret Ethel is a Director of the company. DAVIES, Rowena, Dr is a Director of the company. JENKINS, Judy Ann is a Director of the company. JENKINS, Thomas Roy is a Director of the company. JONES, Irwel Glyn is a Director of the company. MATHIAS, Eryl Wynne is a Director of the company. MATHIAS, John Stuart Parry is a Director of the company. THOMAS, Alun Rees is a Director of the company. THOMAS, Beryl is a Director of the company. THOMAS, Elizabeth Mary is a Director of the company. THOMAS, William Arwyn is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HUGHES, William Hywel has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MATHIAS, John Stuart Parry
Appointed Date: 20 May 1996

Director
DAVIES, David John Elfyn
Appointed Date: 20 May 1996
75 years old

Director
DAVIES, David Eifion
Appointed Date: 20 May 1996
70 years old

Director
DAVIES, Margaret Ethel
Appointed Date: 20 May 1996
75 years old

Director
DAVIES, Rowena, Dr
Appointed Date: 20 May 1996
75 years old

Director
JENKINS, Judy Ann
Appointed Date: 20 May 1996
63 years old

Director
JENKINS, Thomas Roy
Appointed Date: 20 May 1996
66 years old

Director
JONES, Irwel Glyn
Appointed Date: 20 May 1996
65 years old

Director
MATHIAS, Eryl Wynne
Appointed Date: 20 May 1996
66 years old

Director
MATHIAS, John Stuart Parry
Appointed Date: 20 May 1996
67 years old

Director
THOMAS, Alun Rees
Appointed Date: 20 May 1996
72 years old

Director
THOMAS, Beryl
Appointed Date: 20 May 1996
70 years old

Director
THOMAS, Elizabeth Mary
Appointed Date: 20 May 1996
65 years old

Director
THOMAS, William Arwyn
Appointed Date: 20 May 1996
70 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 May 1996
Appointed Date: 01 May 1996

Director
HUGHES, William Hywel
Resigned: 01 February 2012
Appointed Date: 20 May 1996
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 May 1996
Appointed Date: 01 May 1996

MENTER GYMUNEDOL Y DROVERS CYFYNGEDIG Events

02 Mar 2017
Total exemption small company accounts made up to 31 May 2016
26 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 29

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
29 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 29

11 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 70 more events
25 May 1996
New director appointed
25 May 1996
Director resigned
25 May 1996
New secretary appointed;new director appointed
25 May 1996
Registered office changed on 25/05/96 from: 1 mitchell lane bristol BS1 6BU
01 May 1996
Incorporation

MENTER GYMUNEDOL Y DROVERS CYFYNGEDIG Charges

7 July 2006
Legal mortgage
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the drovers arms ffarmers llanwrda carmarthenshire…
24 June 1996
Mortgage
Delivered: 12 July 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a drovers arms ffarmers llanwrda dyfed…