PLAS MAIR RESIDENTS ASSOCIATION LIMITED
ABERYSTWYTH

Hellopages » Ceredigion » Ceredigion » SY23 1BU

Company number 02940229
Status Active
Incorporation Date 17 June 1994
Company Type Private Limited Company
Address BRYNLLWYNOG, FELIN Y MOR, ABERYSTWYTH, DYFED, SY23 1BU
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c., 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 6 ; Termination of appointment of Jacqueline Susan May Roberts as a director on 13 May 2016; Appointment of Mr Gareth Roberts as a director on 13 May 2016. The most likely internet sites of PLAS MAIR RESIDENTS ASSOCIATION LIMITED are www.plasmairresidentsassociation.co.uk, and www.plas-mair-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Borth Rail Station is 6.1 miles; to Aberdovey Rail Station is 9.6 miles; to Penhelig Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plas Mair Residents Association Limited is a Private Limited Company. The company registration number is 02940229. Plas Mair Residents Association Limited has been working since 17 June 1994. The present status of the company is Active. The registered address of Plas Mair Residents Association Limited is Brynllwynog Felin Y Mor Aberystwyth Dyfed Sy23 1bu. . HUWS, Lucy Teresa is a Director of the company. JENKINS, Rhian Margaret is a Director of the company. RAW-REES, Lisa Jane is a Director of the company. ROBERTS, Gareth is a Director of the company. TALCO, Joseph Phillip is a Director of the company. Secretary EVANS, Rachel has been resigned. Secretary KEMP, Richard Bernard, Dr has been resigned. Secretary URQUHART, Christine Jean has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CRANE, Samuel Sidney has been resigned. Director EDWARDS, Gerda Auguste Sophie has been resigned. Director EDWARDS, Stuart Peter has been resigned. Director KEMP, Richard Bernard, Dr has been resigned. Director MARKEY, Rhiannon has been resigned. Director ROBERTS, Jacqueline Susan May has been resigned. Director URQUHART, Christine Jean has been resigned. Director WILLIAMS, Henry Llewelyn has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
HUWS, Lucy Teresa
Appointed Date: 09 May 1996
64 years old

Director
JENKINS, Rhian Margaret
Appointed Date: 16 September 2000
47 years old

Director
RAW-REES, Lisa Jane
Appointed Date: 27 July 2010
73 years old

Director
ROBERTS, Gareth
Appointed Date: 13 May 2016
68 years old

Director
TALCO, Joseph Phillip
Appointed Date: 05 April 2001
63 years old

Resigned Directors

Secretary
EVANS, Rachel
Resigned: 10 May 1996
Appointed Date: 17 June 1994

Secretary
KEMP, Richard Bernard, Dr
Resigned: 15 June 2010
Appointed Date: 20 June 2009

Secretary
URQUHART, Christine Jean
Resigned: 09 April 2009
Appointed Date: 09 May 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 June 1994
Appointed Date: 17 June 1994

Director
CRANE, Samuel Sidney
Resigned: 10 May 1996
Appointed Date: 17 June 1994
73 years old

Director
EDWARDS, Gerda Auguste Sophie
Resigned: 02 February 2009
Appointed Date: 09 May 1996
100 years old

Director
EDWARDS, Stuart Peter
Resigned: 28 January 2015
Appointed Date: 09 July 2009
61 years old

Director
KEMP, Richard Bernard, Dr
Resigned: 26 October 2014
Appointed Date: 09 May 1996
84 years old

Director
MARKEY, Rhiannon
Resigned: 17 June 2000
Appointed Date: 09 May 1996
116 years old

Director
ROBERTS, Jacqueline Susan May
Resigned: 13 May 2016
Appointed Date: 28 January 2015
75 years old

Director
URQUHART, Christine Jean
Resigned: 09 April 2009
Appointed Date: 09 May 1996
77 years old

Director
WILLIAMS, Henry Llewelyn
Resigned: 15 September 2000
Appointed Date: 22 January 1996
85 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 June 1994
Appointed Date: 17 June 1994

PLAS MAIR RESIDENTS ASSOCIATION LIMITED Events

29 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 6

13 May 2016
Termination of appointment of Jacqueline Susan May Roberts as a director on 13 May 2016
13 May 2016
Appointment of Mr Gareth Roberts as a director on 13 May 2016
05 Jan 2016
Total exemption full accounts made up to 30 June 2015
01 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 6

...
... and 83 more events
02 Aug 1994
Secretary resigned;new secretary appointed

02 Aug 1994
Director resigned;new director appointed

02 Aug 1994
Memorandum and Articles of Association

02 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jun 1994
Incorporation

PLAS MAIR RESIDENTS ASSOCIATION LIMITED Charges

12 December 1994
Legal charge
Delivered: 14 December 1994
Status: Satisfied on 2 February 1996
Persons entitled: Barclays Bank PLC
Description: The common parts of the block of flats and surrounding land…