THE WELSH BAPTIST INSURANCE SERVICES LIMITED
CARMARTHEN ORDERNEAT LTD

Hellopages » Carmarthenshire » Carmarthenshire » SA31 3EQ

Company number 05198478
Status Active
Incorporation Date 5 August 2004
Company Type Private Limited Company
Address Y LLWYFAN, HEOL Y COLEG, CARMARTHEN, SA31 3EQ
Home Country United Kingdom
Nature of Business 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 August 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 25 . The most likely internet sites of THE WELSH BAPTIST INSURANCE SERVICES LIMITED are www.thewelshbaptistinsuranceservices.co.uk, and www.the-welsh-baptist-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Ferryside Rail Station is 6.6 miles; to Kidwelly Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Welsh Baptist Insurance Services Limited is a Private Limited Company. The company registration number is 05198478. The Welsh Baptist Insurance Services Limited has been working since 05 August 2004. The present status of the company is Active. The registered address of The Welsh Baptist Insurance Services Limited is Y Llwyfan Heol Y Coleg Carmarthen Sa31 3eq. . MORRIS, Judith Anne, Parchedig is a Secretary of the company. EVANS, William Howard, Professor is a Director of the company. MORRIS, Judith Anne, Rev is a Director of the company. THOMAS, Peter Morgan, Reverend is a Director of the company. TRIBE, Hugh Benjamin is a Director of the company. Secretary THOMAS, Peter Morgan, Reverend has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DAVIES, David Islwyn, Reverend has been resigned. Director DAVIES, John Graham has been resigned. Director POWELL, William Owen Meredith, Reverend has been resigned. Director WILLIAMS, Glanmor, Sir has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-life reinsurance".


Current Directors

Secretary
MORRIS, Judith Anne, Parchedig
Appointed Date: 06 January 2015

Director
EVANS, William Howard, Professor
Appointed Date: 11 May 2010
85 years old

Director
MORRIS, Judith Anne, Rev
Appointed Date: 06 January 2015
64 years old

Director
THOMAS, Peter Morgan, Reverend
Appointed Date: 13 August 2004
75 years old

Director
TRIBE, Hugh Benjamin
Appointed Date: 11 May 2010
81 years old

Resigned Directors

Secretary
THOMAS, Peter Morgan, Reverend
Resigned: 06 January 2015
Appointed Date: 13 August 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 August 2004
Appointed Date: 05 August 2004

Director
DAVIES, David Islwyn, Reverend
Resigned: 11 May 2010
Appointed Date: 13 August 2004
98 years old

Director
DAVIES, John Graham
Resigned: 09 April 2008
Appointed Date: 13 August 2004
103 years old

Director
POWELL, William Owen Meredith, Reverend
Resigned: 17 October 2012
Appointed Date: 13 August 2004
93 years old

Director
WILLIAMS, Glanmor, Sir
Resigned: 24 February 2005
Appointed Date: 13 August 2004
105 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 August 2004
Appointed Date: 05 August 2004

Persons With Significant Control

The Welsh Baptist Union Corporation Limited
Notified on: 5 August 2016
Nature of control: Ownership of shares – 75% or more

THE WELSH BAPTIST INSURANCE SERVICES LIMITED Events

08 Aug 2016
Confirmation statement made on 5 August 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 31 December 2015
16 Sep 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 25

23 Jun 2015
Total exemption small company accounts made up to 31 December 2014
02 Feb 2015
Termination of appointment of Peter Morgan Thomas as a secretary on 6 January 2015
...
... and 41 more events
07 Sep 2004
Company name changed orderneat LTD\certificate issued on 07/09/04
12 Aug 2004
Secretary resigned
12 Aug 2004
Director resigned
12 Aug 2004
Registered office changed on 12/08/04 from: 39A leicester road salford manchester M7 4AS
05 Aug 2004
Incorporation