GREAT ORME MINES LIMITED
NORTH WALES

Hellopages » Conwy » Conwy » LL30 2XG

Company number 02439395
Status Active
Incorporation Date 2 November 1989
Company Type Private Limited Company
Address NR PYLLAU FARM, GREAT ORME, LLANDUDNO, NORTH WALES, LL30 2XG
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 39,000 . The most likely internet sites of GREAT ORME MINES LIMITED are www.greatormemines.co.uk, and www.great-orme-mines.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 Llandudno Junction Rail Station is 3.6 miles; to Glan Conwy Rail Station is 4.8 miles; to Tal-y-Cafn Rail Station is 7.1 miles; to Llanfairfechan Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Great Orme Mines Limited is a Private Limited Company. The company registration number is 02439395. Great Orme Mines Limited has been working since 02 November 1989. The present status of the company is Active. The registered address of Great Orme Mines Limited is Nr Pyllau Farm Great Orme Llandudno North Wales Ll30 2xg. . HAMMOND, Anne Rosa is a Secretary of the company. HAMMOND, Anne Rosa is a Director of the company. HAMMOND, Anthony Clive is a Director of the company. JOWETT, Nicholas Hugh is a Director of the company. LEWIS, Christopher Andrew is a Director of the company. ROBERTS, Edric Ransden Drabble is a Director of the company. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors


Director
HAMMOND, Anne Rosa

75 years old

Director

Director
JOWETT, Nicholas Hugh
Appointed Date: 03 November 2010
56 years old

Director

Director

Persons With Significant Control

Mr Edrick Ramsden Drabble-Roberts
Notified on: 2 November 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Clive Hammond
Notified on: 2 November 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Rosa Hammond
Notified on: 2 November 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREAT ORME MINES LIMITED Events

16 Nov 2016
Confirmation statement made on 2 November 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 39,000

18 May 2015
Total exemption small company accounts made up to 31 March 2015
11 Nov 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 39,000

...
... and 76 more events
30 Apr 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Apr 1990
Ad 28/03/90--------- £ si 59998@1=59998 £ ic 2/60000

05 Mar 1990
Registered office changed on 05/03/90 from: classic house 174-180 old street london EC1V 9BP

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

02 Nov 1989
Incorporation

GREAT ORME MINES LIMITED Charges

12 March 2005
Debenture
Delivered: 19 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 2000
Legal charge
Delivered: 1 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the west side of pyllau road, great orme…
12 October 1996
Legal charge
Delivered: 24 October 1996
Status: Satisfied on 12 May 2006
Persons entitled: Tsb Bank PLC
Description: Land at great orme llandudno. See the mortgage charge…
20 February 1993
Mortgage debenture
Delivered: 8 March 1993
Status: Satisfied on 12 May 2006
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 1990
Legal charge
Delivered: 21 November 1990
Status: Satisfied on 12 May 2006
Persons entitled: Tsb Bank PLC
Description: Land situate at great orme llandudno t/n wa 545139.