WORLD HORIZONS LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA15 2LF

Company number 01680675
Status Active
Incorporation Date 23 November 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CENTRE FOR THE NATIONS, NORTH DOCK, LLANELLI, CARMARTHENSHIRE, SA15 2LF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption full accounts made up to 31 January 2016; Termination of appointment of Carol Linda Townsend as a secretary on 14 September 2016. The most likely internet sites of WORLD HORIZONS LIMITED are www.worldhorizons.co.uk, and www.world-horizons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Pembrey & Burry Port Rail Station is 3.3 miles; to Gowerton Rail Station is 6.1 miles; to Pontarddulais Rail Station is 6.2 miles; to Kidwelly Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.World Horizons Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01680675. World Horizons Limited has been working since 23 November 1982. The present status of the company is Active. The registered address of World Horizons Limited is Centre For The Nations North Dock Llanelli Carmarthenshire Sa15 2lf. . ADAMS, Michael Wynne is a Director of the company. DAVIES, Graham Maurice is a Director of the company. EVANS SANTOS, Rebecca is a Director of the company. KELLY, Michael is a Director of the company. MORRIS, Timothy Robert is a Director of the company. WISDOM, Paul Michael is a Director of the company. Secretary COATES, Stephen Dennis has been resigned. Secretary DAVIES, Jane Hilary has been resigned. Secretary HENDERSON, Allan Joseph has been resigned. Secretary MITCHELL, John Allan has been resigned. Secretary TOWNSEND, Carol Linda has been resigned. Director BEYNON, John Robert has been resigned. Director DAVIES, Robin Harold Grenville has been resigned. Director FIELD, John Charles has been resigned. Director HARDY, Shirley May has been resigned. Director HENDERSON, Allan Joseph has been resigned. Director JONES, David Gareth has been resigned. Director LOWE, Mark Anthony has been resigned. Director SNOWDEN, Robert David has been resigned. Director SNOWDEN, Robert David has been resigned. Director STANDRING, Robert Cumberland has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
ADAMS, Michael Wynne
Appointed Date: 09 September 2010
57 years old

Director
DAVIES, Graham Maurice
Appointed Date: 08 January 2000
67 years old

Director
EVANS SANTOS, Rebecca
Appointed Date: 20 April 2009
43 years old

Director
KELLY, Michael
Appointed Date: 14 March 1992
79 years old

Director
MORRIS, Timothy Robert
Appointed Date: 08 January 2000
67 years old

Director
WISDOM, Paul Michael
Appointed Date: 18 March 2014
51 years old

Resigned Directors

Secretary
COATES, Stephen Dennis
Resigned: 18 May 1996

Secretary
DAVIES, Jane Hilary
Resigned: 25 September 2010
Appointed Date: 04 November 1999

Secretary
HENDERSON, Allan Joseph
Resigned: 16 August 1997
Appointed Date: 18 May 1996

Secretary
MITCHELL, John Allan
Resigned: 31 October 1999
Appointed Date: 16 August 1997

Secretary
TOWNSEND, Carol Linda
Resigned: 14 September 2016
Appointed Date: 25 September 2010

Director
BEYNON, John Robert
Resigned: 12 February 2002
Appointed Date: 08 January 2000
61 years old

Director
DAVIES, Robin Harold Grenville
Resigned: 31 January 2000
79 years old

Director
FIELD, John Charles
Resigned: 18 December 1993
81 years old

Director
HARDY, Shirley May
Resigned: 26 September 2005
Appointed Date: 25 June 2002
84 years old

Director
HENDERSON, Allan Joseph
Resigned: 31 January 2000
Appointed Date: 18 April 1999
72 years old

Director
JONES, David Gareth
Resigned: 26 February 2013
Appointed Date: 08 October 2005
58 years old

Director
LOWE, Mark Anthony
Resigned: 31 March 1995
64 years old

Director
SNOWDEN, Robert David
Resigned: 04 October 2002
Appointed Date: 25 June 2002
70 years old

Director
SNOWDEN, Robert David
Resigned: 18 April 1999
Appointed Date: 22 July 1995
70 years old

Director
STANDRING, Robert Cumberland
Resigned: 14 December 1993
96 years old

WORLD HORIZONS LIMITED Events

08 Nov 2016
Confirmation statement made on 26 October 2016 with updates
09 Oct 2016
Total exemption full accounts made up to 31 January 2016
19 Sep 2016
Termination of appointment of Carol Linda Townsend as a secretary on 14 September 2016
26 Oct 2015
Annual return made up to 26 October 2015 no member list
19 Oct 2015
Director's details changed for Rebecca Evans on 5 September 2015
...
... and 109 more events
17 Aug 1987
Annual return made up to 22/07/87

29 Jul 1987
Director resigned

17 Oct 1986
Accounting reference date extended from 30/11 to 31/01

07 Aug 1986
Full accounts made up to 30 November 1985

07 Aug 1986
Annual return made up to 06/08/86

WORLD HORIZONS LIMITED Charges

12 August 1992
Legal charge
Delivered: 28 August 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 great western terrace llanelli dyfed.
20 July 1990
Legal charge
Delivered: 30 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 trinity road, llanelli dyfed title no:wa 119208.
18 July 1990
Legal charge
Delivered: 30 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 32 railway terrace, llanelli, dyfed. Title no: wa 316377.