RHIANNON CYFYNGEDIG

Hellopages » Ceredigion » Ceredigion » SY25 6JL

Company number 01417020
Status Active
Incorporation Date 26 February 1979
Company Type Private Limited Company
Address EMPORIUM, TREGARON, SY25 6JL
Home Country United Kingdom
Nature of Business 32120 - Manufacture of jewellery and related articles
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registration of charge 014170200007, created on 17 March 2017; Satisfaction of charge 014170200005 in full; Registration of charge 014170200006, created on 13 March 2017. The most likely internet sites of RHIANNON CYFYNGEDIG are www.rhiannon.co.uk, and www.rhiannon.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. The distance to to Sugar Loaf Rail Station is 14.1 miles; to Aberystwyth Rail Station is 14.8 miles; to Borth Rail Station is 19.4 miles; to Llangadog Rail Station is 19.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rhiannon Cyfyngedig is a Private Limited Company. The company registration number is 01417020. Rhiannon Cyfyngedig has been working since 26 February 1979. The present status of the company is Active. The registered address of Rhiannon Cyfyngedig is Emporium Tregaron Sy25 6jl. . GRAY, Robert is a Secretary of the company. EVANS, Gwern Gwynfil is a Director of the company. EVANS, Rhiannon Sara, Dr is a Director of the company. Secretary EVANS, Ifan Gwynfil has been resigned. Secretary EVANS, Llywelyn Gwynfil has been resigned. Secretary WILLIAMS, Frances Gwyneth has been resigned. Director EVANS, Ifan Gwynfil has been resigned. Director EVANS, Llywelyn Gwynfil has been resigned. The company operates in "Manufacture of jewellery and related articles".


Current Directors

Secretary
GRAY, Robert
Appointed Date: 01 May 2014

Director
EVANS, Gwern Gwynfil
Appointed Date: 01 January 2002
51 years old

Director

Resigned Directors

Secretary
EVANS, Ifan Gwynfil
Resigned: 31 December 2007
Appointed Date: 01 January 1992

Secretary
EVANS, Llywelyn Gwynfil
Resigned: 30 June 2013
Appointed Date: 01 January 2008

Secretary
WILLIAMS, Frances Gwyneth
Resigned: 01 January 1992

Director
EVANS, Ifan Gwynfil
Resigned: 01 May 2008
Appointed Date: 01 January 1992
52 years old

Director
EVANS, Llywelyn Gwynfil
Resigned: 30 June 2013
Appointed Date: 01 March 2007
42 years old

Persons With Significant Control

Mr Gwern Gwynfil Evans
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

RHIANNON CYFYNGEDIG Events

28 Mar 2017
Registration of charge 014170200007, created on 17 March 2017
23 Mar 2017
Satisfaction of charge 014170200005 in full
13 Mar 2017
Registration of charge 014170200006, created on 13 March 2017
18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
...
... and 85 more events
23 Nov 1987
Return made up to 30/10/87; full list of members

04 Jun 1987
Memorandum and Articles of Association

13 Apr 1987
Accounts made up to 31 March 1986

13 Apr 1987
Return made up to 03/12/86; no change of members

15 Jan 1987
Secretary resigned;new secretary appointed

RHIANNON CYFYNGEDIG Charges

17 March 2017
Charge code 0141 7020 0007
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Hafan (including the emporium) dewi road tregaron t/no…
13 March 2017
Charge code 0141 7020 0006
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
7 October 2015
Charge code 0141 7020 0005
Delivered: 10 October 2015
Status: Satisfied on 23 March 2017
Persons entitled: Finance Wales Investments (8) LTD
Description: Contains fixed charge…
5 November 2014
Charge code 0141 7020 0004
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: First all that freehold property situate at and known…
21 May 2008
Debenture
Delivered: 23 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 May 2003
Debenture
Delivered: 11 June 2003
Status: Satisfied on 23 June 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1988
Legal mortgage
Delivered: 4 May 1988
Status: Satisfied on 3 July 2006
Persons entitled: National Westminster Bank PLC
Description: Brynawelon blaenpennal aberystwyth and/or the proceeds of…