CONWAY COURT (LLANDUDNO) LIMITED
LLANDUDNO

Hellopages » Conwy » Conwy » LL30 1AH

Company number 02434324
Status Active
Incorporation Date 20 October 1989
Company Type Private Limited Company
Address SCOTT GRIFFITHS, THE HAVEN FLAT 1 CONWAY COURT, 19 VAUGHAN STREET, LLANDUDNO, CONWAY, LL30 1AH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 24 December 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 100 . The most likely internet sites of CONWAY COURT (LLANDUDNO) LIMITED are www.conwaycourtllandudno.co.uk, and www.conway-court-llandudno.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Conwy Rail Station is 2.9 miles; to Glan Conwy Rail Station is 4 miles; to Colwyn Bay Rail Station is 4.4 miles; to Tal-y-Cafn Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Conway Court Llandudno Limited is a Private Limited Company. The company registration number is 02434324. Conway Court Llandudno Limited has been working since 20 October 1989. The present status of the company is Active. The registered address of Conway Court Llandudno Limited is Scott Griffiths The Haven Flat 1 Conway Court 19 Vaughan Street Llandudno Conway Ll30 1ah. . GILPIN, Andrew is a Secretary of the company. GRIFFITHS, Scott is a Director of the company. HOYLAND, Graham John is a Director of the company. Secretary GIBSON, Tony has been resigned. Secretary HAMPSON, William has been resigned. Secretary ROBINSON, Anne Gwendoline has been resigned. Director CARTWRIGHT, Barbara has been resigned. Director FLANNIGAN, Colin Joseph has been resigned. Director GIBSON, Tony has been resigned. Director HAMPSON, William has been resigned. Director REANEY, John George has been resigned. Director ROBINSON, Anne Gwendoline has been resigned. Director ROBINSON, Donald Geoffrey has been resigned. Director ROBINSON, Neil has been resigned. Director THOMAS, Andrew Joseph has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GILPIN, Andrew
Appointed Date: 01 January 2015

Director
GRIFFITHS, Scott
Appointed Date: 01 February 2008
51 years old

Director
HOYLAND, Graham John
Appointed Date: 26 January 2007
78 years old

Resigned Directors

Secretary
GIBSON, Tony
Resigned: 01 January 2015
Appointed Date: 25 September 2003

Secretary
HAMPSON, William
Resigned: 16 August 2002
Appointed Date: 07 October 1994

Secretary
ROBINSON, Anne Gwendoline
Resigned: 07 October 1994

Director
CARTWRIGHT, Barbara
Resigned: 01 February 2008
Appointed Date: 26 January 2007
76 years old

Director
FLANNIGAN, Colin Joseph
Resigned: 06 January 2003
Appointed Date: 07 October 1994
63 years old

Director
GIBSON, Tony
Resigned: 01 February 2008
Appointed Date: 16 August 2002
67 years old

Director
HAMPSON, William
Resigned: 16 August 2002
Appointed Date: 07 October 1994
86 years old

Director
REANEY, John George
Resigned: 26 January 2007
Appointed Date: 13 February 2003
60 years old

Director
ROBINSON, Anne Gwendoline
Resigned: 07 October 1994
Appointed Date: 10 September 1993
103 years old

Director
ROBINSON, Donald Geoffrey
Resigned: 07 October 1994
104 years old

Director
ROBINSON, Neil
Resigned: 07 October 1994
Appointed Date: 23 September 1993
73 years old

Director
THOMAS, Andrew Joseph
Resigned: 01 January 2007
Appointed Date: 13 February 2003
48 years old

CONWAY COURT (LLANDUDNO) LIMITED Events

01 Nov 2016
Confirmation statement made on 20 October 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 24 December 2015
18 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

16 Nov 2015
Appointment of Mr Andrew Gilpin as a secretary on 1 January 2015
16 Nov 2015
Termination of appointment of Tony Gibson as a secretary on 1 January 2015
...
... and 81 more events
24 Sep 1991
Accounts for a dormant company made up to 24 December 1990

24 Sep 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

24 Sep 1991
Return made up to 24/12/90; full list of members

08 Dec 1989
Accounting reference date notified as 24/12

20 Oct 1989
Incorporation