PLAS YR AFON RESIDENTS ASSOCIATION LIMITED
ABERYSTWYTH

Hellopages » Ceredigion » Ceredigion » SY23 1DD

Company number 02503663
Status Active
Incorporation Date 18 May 1990
Company Type Private Limited Company
Address 2 PLAS YR AFON, TREFECHAN, ABERYSTWYTH, DYFED, SY23 1DD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 22 ; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of PLAS YR AFON RESIDENTS ASSOCIATION LIMITED are www.plasyrafonresidentsassociation.co.uk, and www.plas-yr-afon-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Borth Rail Station is 5.8 miles; to Aberdovey Rail Station is 9.4 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.Plas Yr Afon Residents Association Limited is a Private Limited Company. The company registration number is 02503663. Plas Yr Afon Residents Association Limited has been working since 18 May 1990. The present status of the company is Active. The registered address of Plas Yr Afon Residents Association Limited is 2 Plas Yr Afon Trefechan Aberystwyth Dyfed Sy23 1dd. . NORRINGTON-DAVIES, Peter is a Director of the company. TAYLOR, Neil Scott is a Director of the company. WILLIAMS, Gwyneth Mary is a Director of the company. Secretary CROSS, Margaret has been resigned. Secretary JONES, Ian Alexander has been resigned. Secretary TAYLOR, Neil Scott has been resigned. Secretary TURNER, Barbara Ada has been resigned. Secretary WEBSTER, Carol Ann has been resigned. Director DAVIES, Enoch James has been resigned. Director HIGGINS, Derrick Peter has been resigned. Director JACKSON, Albert Thomas has been resigned. Director JONES, Alan has been resigned. Director JONES, Meirion Ellis has been resigned. Director MCILQUHAM, Gwendoline Vera has been resigned. Director TAYLOR, Neil Scott has been resigned. Director TURNER, Barbara Ada has been resigned. Director WALFORD, David Ernest, Professor has been resigned. Director WALTERS, James Hubert has been resigned. Director WEBSTER, Carol Ann has been resigned. Director WEBSTER, Carol Ann has been resigned. Director WEBSTER, Peter has been resigned. The company operates in "Residents property management".


Current Directors

Director
NORRINGTON-DAVIES, Peter
Appointed Date: 29 June 2011
75 years old

Director
TAYLOR, Neil Scott
Appointed Date: 21 February 2011
53 years old

Director
WILLIAMS, Gwyneth Mary
Appointed Date: 08 February 2012
77 years old

Resigned Directors

Secretary
CROSS, Margaret
Resigned: 02 July 1996
Appointed Date: 10 August 1992

Secretary
JONES, Ian Alexander
Resigned: 10 August 1992

Secretary
TAYLOR, Neil Scott
Resigned: 26 January 2009
Appointed Date: 28 June 1999

Secretary
TURNER, Barbara Ada
Resigned: 15 January 1997
Appointed Date: 02 July 1996

Secretary
WEBSTER, Carol Ann
Resigned: 28 June 1999
Appointed Date: 15 January 1997

Director
DAVIES, Enoch James
Resigned: 16 August 2000
Appointed Date: 10 August 1992
98 years old

Director
HIGGINS, Derrick Peter
Resigned: 13 March 2006
Appointed Date: 05 December 2003
97 years old

Director
JACKSON, Albert Thomas
Resigned: 05 December 2003
Appointed Date: 07 September 2001
105 years old

Director
JONES, Alan
Resigned: 10 August 1992
80 years old

Director
JONES, Meirion Ellis
Resigned: 31 May 1993
79 years old

Director
MCILQUHAM, Gwendoline Vera
Resigned: 08 February 2012
Appointed Date: 10 May 1994
104 years old

Director
TAYLOR, Neil Scott
Resigned: 19 January 2009
Appointed Date: 16 August 2000
53 years old

Director
TURNER, Barbara Ada
Resigned: 15 January 1997
Appointed Date: 11 January 1994
97 years old

Director
WALFORD, David Ernest, Professor
Resigned: 10 May 1994
88 years old

Director
WALTERS, James Hubert
Resigned: 22 November 1993
Appointed Date: 10 August 1992
98 years old

Director
WEBSTER, Carol Ann
Resigned: 21 February 2011
Appointed Date: 16 June 2008
83 years old

Director
WEBSTER, Carol Ann
Resigned: 28 June 1999
Appointed Date: 15 January 1997
83 years old

Director
WEBSTER, Peter
Resigned: 21 February 2011
Appointed Date: 13 March 2006
86 years old

PLAS YR AFON RESIDENTS ASSOCIATION LIMITED Events

18 Jan 2017
Total exemption full accounts made up to 31 May 2016
15 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 22

17 Dec 2015
Total exemption full accounts made up to 31 May 2015
27 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 22

09 Dec 2014
Total exemption full accounts made up to 31 May 2014
...
... and 115 more events
05 Jun 1990
Registered office changed on 05/06/90 from: classic house 174-180 old street london EC1V 9BP

05 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 May 1990
Incorporation

PLAS YR AFON RESIDENTS ASSOCIATION LIMITED Charges

26 July 1990
Legal charge
Delivered: 2 August 1990
Status: Satisfied on 30 June 1992
Persons entitled: Midland Bank PLC
Description: Building and grounds k/a plas yr abon, gerddi rheidol…
20 July 1990
Legal charge
Delivered: 2 August 1990
Status: Satisfied on 22 May 1991
Persons entitled: Chartered Trust Public Limited Company
Description: The common parts of the building and grounds known as plas…