UNGOED-THOMAS & KING LIMITED
CARMARTHESHIRE

Hellopages » Carmarthenshire » Carmarthenshire » SA31 3LN

Company number 02755783
Status Active
Incorporation Date 14 October 1992
Company Type Private Limited Company
Address THE QUAY, CARMARTHEN, CARMARTHESHIRE, SA31 3LN
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 53,332 . The most likely internet sites of UNGOED-THOMAS & KING LIMITED are www.ungoedthomasking.co.uk, and www.ungoed-thomas-king.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Ferryside Rail Station is 6.5 miles; to Kidwelly Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ungoed Thomas King Limited is a Private Limited Company. The company registration number is 02755783. Ungoed Thomas King Limited has been working since 14 October 1992. The present status of the company is Active. The registered address of Ungoed Thomas King Limited is The Quay Carmarthen Carmartheshire Sa31 3ln. . LEWIS, Ruth Patricia is a Secretary of the company. BRUCE, Henry Adam Francis, Hon is a Director of the company. KIRBY, Christian Alexander is a Director of the company. LEWIS, Roland Antony James is a Director of the company. LEWIS, Ruth Patricia is a Director of the company. Secretary EDWARDS, Keith Stewart has been resigned. Secretary JENKINS, Anthony has been resigned. Secretary WILLIAMS, Eirian John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EDWARDS, Keith Stewart has been resigned. Director JENKINS, Anthony has been resigned. Director JONES, Robert Christopher has been resigned. Director JONES, Stanley Robert has been resigned. Director OWEN, Ann Carys has been resigned. Director OWEN, Thomas Huw has been resigned. Director WILLIAMS, Dafydd Llewellyn has been resigned. Director WILLIAMS, Eirian John has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
LEWIS, Ruth Patricia
Appointed Date: 01 January 2008

Director
BRUCE, Henry Adam Francis, Hon
Appointed Date: 01 January 2004
63 years old

Director
KIRBY, Christian Alexander
Appointed Date: 01 January 2008
53 years old

Director
LEWIS, Roland Antony James
Appointed Date: 05 October 1999
61 years old

Director
LEWIS, Ruth Patricia
Appointed Date: 01 August 2013
58 years old

Resigned Directors

Secretary
EDWARDS, Keith Stewart
Resigned: 01 November 1993
Appointed Date: 14 October 1992

Secretary
JENKINS, Anthony
Resigned: 31 December 2007
Appointed Date: 01 January 1996

Secretary
WILLIAMS, Eirian John
Resigned: 31 December 1995
Appointed Date: 01 November 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 October 1992
Appointed Date: 14 October 1992

Director
EDWARDS, Keith Stewart
Resigned: 01 November 1993
Appointed Date: 14 October 1992
79 years old

Director
JENKINS, Anthony
Resigned: 31 December 2007
Appointed Date: 14 October 1992
76 years old

Director
JONES, Robert Christopher
Resigned: 31 December 1995
Appointed Date: 14 October 1992
79 years old

Director
JONES, Stanley Robert
Resigned: 31 December 1995
Appointed Date: 14 October 1992
70 years old

Director
OWEN, Ann Carys
Resigned: 31 March 2012
Appointed Date: 14 October 1992
67 years old

Director
OWEN, Thomas Huw
Resigned: 31 March 2012
Appointed Date: 14 October 1992
69 years old

Director
WILLIAMS, Dafydd Llewellyn
Resigned: 01 November 1993
Appointed Date: 14 October 1992
90 years old

Director
WILLIAMS, Eirian John
Resigned: 31 December 1995
Appointed Date: 14 October 1992
73 years old

UNGOED-THOMAS & KING LIMITED Events

25 Oct 2016
Confirmation statement made on 14 October 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 53,332

26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
30 Apr 2015
Statement of capital following an allotment of shares on 1 July 2014
  • GBP 53,332

...
... and 80 more events
15 Aug 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 Mar 1994
Return made up to 14/10/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

07 Jan 1994
Secretary resigned;new secretary appointed
20 Oct 1992
Secretary resigned
14 Oct 1992
Incorporation

UNGOED-THOMAS & KING LIMITED Charges

2 May 2013
Charge code 0275 5783 0002
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
8 January 2008
Debenture
Delivered: 12 January 2008
Status: Satisfied on 14 March 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…