MEITHRINFEYDD CYMRU CYF
ABERYSTWYTH MEITHRYNFEYDD CYMRU CYF. WORLDATOLL LIMITED

Hellopages » Ceredigion » Ceredigion » SY23 1PD

Company number 04207161
Status Active
Incorporation Date 27 April 2001
Company Type Private Limited Company
Address Y GANOLFAN INTEGREDIG, BOULEVARD DE ST BRIEUC, ABERYSTWYTH, CEREDIGION, SY23 1PD
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Termination of appointment of Gruff Hughes as a director on 21 October 2016; Confirmation statement made on 9 December 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of MEITHRINFEYDD CYMRU CYF are www.meithrinfeyddcymru.co.uk, and www.meithrinfeydd-cymru.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Borth Rail Station is 5.7 miles; to Aberdovey Rail Station is 9.3 miles; to Penhelig Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meithrinfeydd Cymru Cyf is a Private Limited Company. The company registration number is 04207161. Meithrinfeydd Cymru Cyf has been working since 27 April 2001. The present status of the company is Active. The registered address of Meithrinfeydd Cymru Cyf is Y Ganolfan Integredig Boulevard De St Brieuc Aberystwyth Ceredigion Sy23 1pd. . LANSDOWN DAVIES, Gwenllian Haf is a Secretary of the company. JAMES, Geraint is a Director of the company. JONES, John Arthur is a Director of the company. LLOYD, Rhiannon is a Director of the company. MORGAN, Rhodri Llwyd, Dr is a Director of the company. ROBERTS, Rhianwen Huws is a Director of the company. Secretary JONES, Hywel Pritchard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELLIS, Geraint has been resigned. Director HUGHES, Gruff has been resigned. Director HUGHES, James Cyril has been resigned. Director JONES, Hywel Pritchard has been resigned. Director JONES, Rita Ann has been resigned. Director LEWIS, Dona has been resigned. Director MCKEE, Nerys Wyn has been resigned. Director MORGAN, Eleri has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
LANSDOWN DAVIES, Gwenllian Haf
Appointed Date: 01 September 2014

Director
JAMES, Geraint
Appointed Date: 08 October 2011
61 years old

Director
JONES, John Arthur
Appointed Date: 23 January 2004
79 years old

Director
LLOYD, Rhiannon
Appointed Date: 13 October 2012
74 years old

Director
MORGAN, Rhodri Llwyd, Dr
Appointed Date: 11 October 2014
54 years old

Director
ROBERTS, Rhianwen Huws
Appointed Date: 23 January 2004
83 years old

Resigned Directors

Secretary
JONES, Hywel Pritchard
Resigned: 31 August 2014
Appointed Date: 23 May 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 May 2001
Appointed Date: 27 April 2001

Director
ELLIS, Geraint
Resigned: 14 September 2015
Appointed Date: 04 October 2008
79 years old

Director
HUGHES, Gruff
Resigned: 21 October 2016
Appointed Date: 02 October 2010
77 years old

Director
HUGHES, James Cyril
Resigned: 13 November 2013
Appointed Date: 23 January 2004
94 years old

Director
JONES, Hywel Pritchard
Resigned: 31 August 2014
Appointed Date: 23 May 2001
73 years old

Director
JONES, Rita Ann
Resigned: 31 March 2013
Appointed Date: 23 May 2001
75 years old

Director
LEWIS, Dona
Resigned: 20 January 2016
Appointed Date: 01 April 2013
48 years old

Director
MCKEE, Nerys Wyn
Resigned: 02 October 2010
Appointed Date: 07 October 2006
63 years old

Director
MORGAN, Eleri
Resigned: 14 May 2012
Appointed Date: 23 January 2004
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 May 2001
Appointed Date: 27 April 2001

Persons With Significant Control

Dr Rhodri Llwyd Morgan
Notified on: 15 October 2016
54 years old
Nature of control: Has significant influence or control

MEITHRINFEYDD CYMRU CYF Events

24 Feb 2017
Termination of appointment of Gruff Hughes as a director on 21 October 2016
11 Jan 2017
Confirmation statement made on 9 December 2016 with updates
04 Oct 2016
Full accounts made up to 31 March 2016
03 Aug 2016
Registration of charge 042071610001, created on 3 August 2016
02 Jun 2016
Director's details changed for Mrs Rhiannon Lloyd on 18 May 2016
...
... and 73 more events
18 Jun 2001
Memorandum and Articles of Association
14 Jun 2001
Director resigned
14 Jun 2001
Secretary resigned
07 Jun 2001
Company name changed worldatoll LIMITED\certificate issued on 07/06/01
27 Apr 2001
Incorporation

MEITHRINFEYDD CYMRU CYF Charges

3 August 2016
Charge code 0420 7161 0001
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…