CWMNI PENLLAN CYF.
LLANFAIRFECHAN

Hellopages » Conwy » Conwy » LL33 0AL

Company number 04197988
Status Active
Incorporation Date 10 April 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PRETORIA HOUSE, 7 STATION ROAD, LLANFAIRFECHAN, GWYNEDD, LL33 0AL
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 12 April 2016 no member list. The most likely internet sites of CWMNI PENLLAN CYF. are www.cwmnipenllan.co.uk, and www.cwmni-penllan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Penmaenmawr Rail Station is 2.6 miles; to Conwy Rail Station is 6.4 miles; to Deganwy Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cwmni Penllan Cyf is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04197988. Cwmni Penllan Cyf has been working since 10 April 2001. The present status of the company is Active. The registered address of Cwmni Penllan Cyf is Pretoria House 7 Station Road Llanfairfechan Gwynedd Ll33 0al. . HINCHLIFF, Andrew Richard is a Director of the company. Secretary BATHERS, David has been resigned. Secretary BATHERS, David has been resigned. Secretary BISBY, Eileen Mary has been resigned. Secretary FARQUHAR, James Ian has been resigned. Secretary LEGGE, William Lewis has been resigned. Director BAINES, Glenys Ann Myfanwy has been resigned. Director BATHERS, David has been resigned. Director CRINIGAN, James has been resigned. Director GAUNT, Victor Samuel has been resigned. Director GOOD, Pamela Mary has been resigned. Director GRIMSHAW, Nicholas James has been resigned. Director HARRISON, John has been resigned. Director HUGHES, Clifton Rees has been resigned. Director JONES, Emma Louise has been resigned. Director JONES, Nia has been resigned. Director JONES, Wynne has been resigned. Director KENNEDY, Marion Bridget has been resigned. Director MORGAN, Emma Jane has been resigned. Director MORGAN, Paul has been resigned. Director MORRIS, Barry Douglas has been resigned. Director OWENS, Darrell Vaughan has been resigned. Director PARRY, Victor has been resigned. Director ROBERTS, Christine has been resigned. Director STEVENS, Kenneth has been resigned. Director THOMAS, Gwyneth Ella has been resigned. Director THOMAS, Richard has been resigned. Director WILLIAMS, Anwen Lloyd has been resigned. Director WYKE, David Thomas has been resigned. The company operates in "Activities of business and employers membership organizations".


cwmni penllan Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HINCHLIFF, Andrew Richard
Appointed Date: 10 April 2001
75 years old

Resigned Directors

Secretary
BATHERS, David
Resigned: 30 June 2007
Appointed Date: 24 August 2005

Secretary
BATHERS, David
Resigned: 04 August 2004
Appointed Date: 10 April 2001

Secretary
BISBY, Eileen Mary
Resigned: 07 May 2008
Appointed Date: 30 June 2007

Secretary
FARQUHAR, James Ian
Resigned: 23 August 2005
Appointed Date: 04 August 2004

Secretary
LEGGE, William Lewis
Resigned: 31 August 2011
Appointed Date: 01 September 2009

Director
BAINES, Glenys Ann Myfanwy
Resigned: 30 January 2008
Appointed Date: 24 August 2005
79 years old

Director
BATHERS, David
Resigned: 04 August 2004
Appointed Date: 10 April 2001
79 years old

Director
CRINIGAN, James
Resigned: 11 April 2015
Appointed Date: 27 March 2008
72 years old

Director
GAUNT, Victor Samuel
Resigned: 04 August 2004
Appointed Date: 15 April 2002
82 years old

Director
GOOD, Pamela Mary
Resigned: 27 August 2008
Appointed Date: 24 August 2005
81 years old

Director
GRIMSHAW, Nicholas James
Resigned: 04 August 2004
Appointed Date: 01 May 2001
84 years old

Director
HARRISON, John
Resigned: 19 November 2010
Appointed Date: 19 February 2009
64 years old

Director
HUGHES, Clifton Rees
Resigned: 11 April 2015
Appointed Date: 10 April 2001
80 years old

Director
JONES, Emma Louise
Resigned: 11 April 2015
Appointed Date: 01 March 2009
40 years old

Director
JONES, Nia
Resigned: 11 April 2015
Appointed Date: 19 February 2009
63 years old

Director
JONES, Wynne
Resigned: 01 April 2009
Appointed Date: 05 November 2003
86 years old

Director
KENNEDY, Marion Bridget
Resigned: 11 October 2008
Appointed Date: 01 April 2008
69 years old

Director
MORGAN, Emma Jane
Resigned: 04 August 2004
Appointed Date: 13 May 2002
49 years old

Director
MORGAN, Paul
Resigned: 26 May 2004
Appointed Date: 05 November 2003
61 years old

Director
MORRIS, Barry Douglas
Resigned: 18 February 2003
Appointed Date: 15 April 2002
80 years old

Director
OWENS, Darrell Vaughan
Resigned: 23 August 2005
Appointed Date: 10 April 2001
65 years old

Director
PARRY, Victor
Resigned: 08 August 2003
Appointed Date: 13 May 2002
83 years old

Director
ROBERTS, Christine
Resigned: 10 January 2011
Appointed Date: 01 September 2009
71 years old

Director
STEVENS, Kenneth
Resigned: 23 August 2005
Appointed Date: 30 September 2002
75 years old

Director
THOMAS, Gwyneth Ella
Resigned: 31 August 2005
Appointed Date: 18 February 2003
80 years old

Director
THOMAS, Richard
Resigned: 04 August 2004
Appointed Date: 01 May 2001
94 years old

Director
WILLIAMS, Anwen Lloyd
Resigned: 21 October 2007
Appointed Date: 30 August 2005
76 years old

Director
WYKE, David Thomas
Resigned: 07 May 2003
Appointed Date: 10 April 2001
83 years old

CWMNI PENLLAN CYF. Events

24 May 2017
Accounts for a dormant company made up to 31 August 2016
27 May 2016
Total exemption small company accounts made up to 31 August 2015
27 May 2016
Annual return made up to 12 April 2016 no member list
10 Jul 2015
Annual return made up to 12 April 2015 no member list
10 Jul 2015
Termination of appointment of Nia Jones as a director on 11 April 2015
...
... and 89 more events
22 Apr 2002
New director appointed
14 Feb 2002
Accounting reference date extended from 30/04/02 to 30/09/02
29 Jun 2001
New director appointed
19 Jun 2001
New director appointed
10 Apr 2001
Incorporation

CWMNI PENLLAN CYF. Charges

14 February 2008
Legal charge
Delivered: 15 February 2008
Status: Satisfied on 9 September 2014
Persons entitled: The Welsh Ministers
Description: L/H land and buildings k/a the canopy at 1, 2, 3, 4, 5, 6…