MENTRO LLUEST
TREGARON PLAS LLUEST PLANT NURSERY

Hellopages » Ceredigion » Ceredigion » SY25 6QQ

Company number 03339185
Status Active
Incorporation Date 25 March 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ANNE C. PRATT, MILVUS, LLANGEITHO, TREGARON, CEREDIGION, SY25 6QQ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 April 2016 no member list; Director's details changed for Mr. David Greaney on 1 July 2015. The most likely internet sites of MENTRO LLUEST are www.mentro.co.uk, and www.mentro.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Cynghordy Rail Station is 17 miles; to Borth Rail Station is 18.9 miles; to Llanwrda Rail Station is 19.1 miles; to Llangadog Rail Station is 20.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mentro Lluest is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03339185. Mentro Lluest has been working since 25 March 1997. The present status of the company is Active. The registered address of Mentro Lluest is Anne C Pratt Milvus Llangeitho Tregaron Ceredigion Sy25 6qq. The company`s financial liabilities are £8.72k. It is £-1.14k against last year. The cash in hand is £8.72k. It is £-1.14k against last year. And the total assets are £8.72k, which is £-1.14k against last year. PRATT, Anne Celia is a Secretary of the company. DAVIES, Benjamin is a Director of the company. DAVIES, Wendy Elisabeth is a Director of the company. GREANEY, David is a Director of the company. MARKS, Philip Stephen is a Director of the company. PRATT, Anne Celia is a Director of the company. Secretary JOY, Penelope Bridget has been resigned. Secretary JOY, Penelope Bridget has been resigned. Secretary MARSDEN, Pamela Audrey has been resigned. Secretary MARSDEN, Pamela Audrey has been resigned. Secretary WEBBER, Barbara Ann has been resigned. Secretary WEBBER, Barbara Ann has been resigned. Director COURTIER, Ivan Douglas has been resigned. Director CUNNINGHAM, Neil David has been resigned. Director DAVIES, Gareth has been resigned. Director DAVIES, Isaac John Ellis Ronald has been resigned. Director DAVIES, Paul Cornelius has been resigned. Director HUWS, Dafydd Rhys has been resigned. Director JENKINS, David has been resigned. Director JOY, Penelope Bridget has been resigned. Director MARSDEN, Pamela Audrey has been resigned. Director O'REGAN, Richard Neil has been resigned. Director PIDGEON, Ian has been resigned. Director WATSON, Christopher Malcolm has been resigned. Director WEBBER, David Alan has been resigned. The company operates in "Other education n.e.c.".


mentro Key Finiance

LIABILITIES £8.72k
-12%
CASH £8.72k
-12%
TOTAL ASSETS £8.72k
-12%
All Financial Figures

Current Directors

Secretary
PRATT, Anne Celia
Appointed Date: 07 January 2008

Director
DAVIES, Benjamin
Appointed Date: 01 September 2004
82 years old

Director
DAVIES, Wendy Elisabeth
Appointed Date: 01 October 2001
77 years old

Director
GREANEY, David
Appointed Date: 01 March 1999
69 years old

Director
MARKS, Philip Stephen
Appointed Date: 22 October 2009
68 years old

Director
PRATT, Anne Celia
Appointed Date: 07 January 2008
80 years old

Resigned Directors

Secretary
JOY, Penelope Bridget
Resigned: 23 December 2006
Appointed Date: 26 November 2002

Secretary
JOY, Penelope Bridget
Resigned: 16 April 2000
Appointed Date: 08 October 1999

Secretary
MARSDEN, Pamela Audrey
Resigned: 09 May 2002
Appointed Date: 26 April 2000

Secretary
MARSDEN, Pamela Audrey
Resigned: 01 August 1997
Appointed Date: 25 March 1997

Secretary
WEBBER, Barbara Ann
Resigned: 28 October 2002
Appointed Date: 10 May 2002

Secretary
WEBBER, Barbara Ann
Resigned: 30 September 1999
Appointed Date: 14 July 1997

Director
COURTIER, Ivan Douglas
Resigned: 20 September 2002
Appointed Date: 01 October 2001
57 years old

Director
CUNNINGHAM, Neil David
Resigned: 09 May 2002
Appointed Date: 01 October 2001
66 years old

Director
DAVIES, Gareth
Resigned: 22 October 2009
Appointed Date: 01 November 2003
69 years old

Director
DAVIES, Isaac John Ellis Ronald
Resigned: 30 September 2002
Appointed Date: 01 October 2001
80 years old

Director
DAVIES, Paul Cornelius
Resigned: 31 August 2000
Appointed Date: 01 November 1997
79 years old

Director
HUWS, Dafydd Rhys
Resigned: 20 May 2001
Appointed Date: 20 June 1997
82 years old

Director
JENKINS, David
Resigned: 09 October 1998
Appointed Date: 25 March 1997
90 years old

Director
JOY, Penelope Bridget
Resigned: 15 June 2005
Appointed Date: 26 November 2002
76 years old

Director
MARSDEN, Pamela Audrey
Resigned: 30 June 2004
Appointed Date: 26 November 2002
60 years old

Director
O'REGAN, Richard Neil
Resigned: 30 September 2002
Appointed Date: 29 January 2002
60 years old

Director
PIDGEON, Ian
Resigned: 19 January 2000
Appointed Date: 09 December 1998
80 years old

Director
WATSON, Christopher Malcolm
Resigned: 30 September 2002
Appointed Date: 01 October 2001
73 years old

Director
WEBBER, David Alan
Resigned: 26 October 2002
Appointed Date: 25 March 1997
69 years old

MENTRO LLUEST Events

04 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 21 April 2016 no member list
29 Apr 2016
Director's details changed for Mr. David Greaney on 1 July 2015
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 May 2015
Annual return made up to 21 April 2015 no member list
...
... and 82 more events
26 Nov 1997
New director appointed
19 Aug 1997
New secretary appointed
19 Aug 1997
Secretary resigned
29 Jun 1997
New director appointed
25 Mar 1997
Incorporation