TEIFI RIVERS TRUST
CEREDIGION

Hellopages » Ceredigion » Ceredigion » SA48 7DY

Company number 06156527
Status Active - Proposal to Strike off
Incorporation Date 13 March 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 23 COLLEGE STREET, LAMPETER, CEREDIGION, SA48 7DY
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Graham Thomas Cowcher as a director on 9 September 2016; Annual return made up to 13 March 2016 no member list. The most likely internet sites of TEIFI RIVERS TRUST are www.teifirivers.co.uk, and www.teifi-rivers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Llandeilo Rail Station is 16.3 miles; to Ffairfach Rail Station is 17.1 miles; to Carmarthen Rail Station is 20.5 miles; to Aberystwyth Rail Station is 20.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Teifi Rivers Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06156527. Teifi Rivers Trust has been working since 13 March 2007. The present status of the company is Active - Proposal to Strike off. The registered address of Teifi Rivers Trust is 23 College Street Lampeter Ceredigion Sa48 7dy. . MORRIS, William John is a Secretary of the company. EVANS, Evan John Keith is a Director of the company. MASON-WATTS, Christopher Nigel Stuart is a Director of the company. MONTGOMERY, Robert is a Director of the company. MORGAN, Philippe Robert is a Director of the company. MORRIS, Martin Evan is a Director of the company. THOMAS, Ian Mcdougall, Dr is a Director of the company. Secretary MANTEL SECRETARIES LIMITED has been resigned. Director COWCHER, Graham Thomas has been resigned. Director FITZWILLIAMS, Edward Ambrose Lloyd has been resigned. Director JONES, William Haydn has been resigned. Director MORGAN, Morgan John has been resigned. Director PARRISH, Clive Robert has been resigned. Director PATTERSON, Donald Robert has been resigned. Director PHILLIPS, Robert Anthony has been resigned. Director MANTEL NOMINEES LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
MORRIS, William John
Appointed Date: 13 March 2007

Director
EVANS, Evan John Keith
Appointed Date: 19 June 2007
74 years old

Director
MASON-WATTS, Christopher Nigel Stuart
Appointed Date: 23 October 2007
71 years old

Director
MONTGOMERY, Robert
Appointed Date: 01 April 2011
78 years old

Director
MORGAN, Philippe Robert
Appointed Date: 24 January 2008
68 years old

Director
MORRIS, Martin Evan
Appointed Date: 13 August 2015
69 years old

Director
THOMAS, Ian Mcdougall, Dr
Appointed Date: 13 March 2007
72 years old

Resigned Directors

Secretary
MANTEL SECRETARIES LIMITED
Resigned: 13 March 2007
Appointed Date: 13 March 2007

Director
COWCHER, Graham Thomas
Resigned: 09 September 2016
Appointed Date: 08 October 2009
72 years old

Director
FITZWILLIAMS, Edward Ambrose Lloyd
Resigned: 07 July 2015
Appointed Date: 01 April 2011
96 years old

Director
JONES, William Haydn
Resigned: 16 August 2010
Appointed Date: 08 October 2009
88 years old

Director
MORGAN, Morgan John
Resigned: 25 May 2015
Appointed Date: 19 June 2007
96 years old

Director
PARRISH, Clive Robert
Resigned: 03 August 2015
Appointed Date: 08 August 2013
82 years old

Director
PATTERSON, Donald Robert
Resigned: 27 March 2013
Appointed Date: 13 March 2007
67 years old

Director
PHILLIPS, Robert Anthony
Resigned: 18 June 2009
Appointed Date: 19 June 2007
84 years old

Director
MANTEL NOMINEES LIMITED
Resigned: 13 March 2007
Appointed Date: 13 March 2007

TEIFI RIVERS TRUST Events

30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Termination of appointment of Graham Thomas Cowcher as a director on 9 September 2016
06 Apr 2016
Annual return made up to 13 March 2016 no member list
08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
01 Sep 2015
Appointment of Mr Martin Evan Morris as a director on 13 August 2015
...
... and 33 more events
18 Apr 2007
New director appointed
24 Mar 2007
New director appointed
24 Mar 2007
Director resigned
24 Mar 2007
Registered office changed on 24/03/07 from: 16 winchester walk london SE1 9AQ
13 Mar 2007
Incorporation