LLANDUDNO HOSPITALITY ASSOCIATION
COUNTY OF CONWY LLANDUDNO HOTELS AND RESTAURANTS ASSOCIATION

Hellopages » Conwy » Conwy » LL30 2AQ
Company number 02041860
Status Active
Incorporation Date 29 July 1986
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address PO BOX 14, LLANDUDNO, COUNTY OF CONWY, LL30 2AQ
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mr Richard Scamans as a director on 8 June 2016; Appointment of Mr Peter Joseph Hibbert as a director on 8 June 2016. The most likely internet sites of LLANDUDNO HOSPITALITY ASSOCIATION are www.llandudnohospitality.co.uk, and www.llandudno-hospitality.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Conwy Rail Station is 2.3 miles; to Glan Conwy Rail Station is 3.4 miles; to Colwyn Bay Rail Station is 4.3 miles; to Tal-y-Cafn Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Llandudno Hospitality Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02041860. Llandudno Hospitality Association has been working since 29 July 1986. The present status of the company is Active. The registered address of Llandudno Hospitality Association is Po Box 14 Llandudno County of Conwy Ll30 2aq. The company`s financial liabilities are £26.46k. It is £0.08k against last year. . DEAN, Michael David is a Secretary of the company. DEAN, Michael David is a Director of the company. FULKER, Karen is a Director of the company. HIBBERT, Peter Joseph is a Director of the company. JONES, Berin Penry is a Director of the company. LA TROBE, Adrian Mark is a Director of the company. ROBBINS, Ian is a Director of the company. SCAMANS, Richard is a Director of the company. STREET, Howard James is a Director of the company. SWEENY, Gerald is a Director of the company. VIERCANT, Sheryl Madeline is a Director of the company. WADDY, Elyse is a Director of the company. WILLIAMS, Charlotte is a Director of the company. Secretary ATWILL, Ann Sheelagh has been resigned. Secretary BAILEY, Linda Ann has been resigned. Secretary GARNETT, Deryn has been resigned. Secretary LANYON, Gaynor Elizabeth has been resigned. Secretary PITHON, Pauline Ann has been resigned. Director BAILEY, Linda Ann has been resigned. Director BURNS, Anthony Denholm has been resigned. Director CARRINGTON, David has been resigned. Director CHADDERTON, Michael Colin has been resigned. Director CLARIDGE, James Arthur has been resigned. Director CLARK, George Wensley has been resigned. Director COLE, Geoffrey has been resigned. Director COUSINS, Nathan Paul has been resigned. Director DAVIES, Gaynor has been resigned. Director DAVIES, Roger has been resigned. Director DEACON, William Thomas has been resigned. Director GREEN, Joyce has been resigned. Director GRIFFITHS, Derek has been resigned. Director HAWORTH, Janet, Councillor has been resigned. Director HODGES, John Alfred has been resigned. Director IRVING, Brenda has been resigned. Director KITCHEN, Nicholas James has been resigned. Director LANGFIELD, Stuart Norman has been resigned. Director LONSDALE, Charles has been resigned. Director MADDOCKS, Leonard Edward has been resigned. Director MCDONALD, John Heaton has been resigned. Director NAYAR, Sam has been resigned. Director POTTS, Harry has been resigned. Director SCAMANS, Richard has been resigned. Director SCHOFIELD, Amanda Jane has been resigned. Director SERRAKH, Mustapha has been resigned. Director SHIMMIN, Graham Robert has been resigned. Director SHONE, Maxwell Stanley has been resigned. Director THOMPSON, Deborah Elaine has been resigned. Director WILLIAMS, David Treherne has been resigned. Director WILLIAMS, Janet has been resigned. Director WILLIAMS, Mary has been resigned. Director YATES, Ann has been resigned. The company operates in "Activities of business and employers membership organizations".


llandudno hospitality Key Finiance

LIABILITIES £26.46k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DEAN, Michael David
Appointed Date: 18 February 2016

Director
DEAN, Michael David
Appointed Date: 18 February 2016
69 years old

Director
FULKER, Karen
Appointed Date: 01 September 2008
66 years old

Director
HIBBERT, Peter Joseph
Appointed Date: 08 June 2016
63 years old

Director
JONES, Berin Penry
Appointed Date: 02 July 2012
61 years old

Director
LA TROBE, Adrian Mark
Appointed Date: 18 July 2013
55 years old

Director
ROBBINS, Ian
Appointed Date: 18 July 2013
63 years old

Director
SCAMANS, Richard
Appointed Date: 08 June 2016
54 years old

Director
STREET, Howard James
Appointed Date: 18 February 2016
59 years old

Director
SWEENY, Gerald
Appointed Date: 16 June 2014
66 years old

Director
VIERCANT, Sheryl Madeline
Appointed Date: 15 November 2010
52 years old

Director
WADDY, Elyse
Appointed Date: 21 July 2004
61 years old

Director
WILLIAMS, Charlotte
Appointed Date: 20 June 2005
53 years old

Resigned Directors

Secretary
ATWILL, Ann Sheelagh
Resigned: 09 October 2003
Appointed Date: 06 April 2001

Secretary
BAILEY, Linda Ann
Resigned: 18 February 2016
Appointed Date: 18 July 2013

Secretary
GARNETT, Deryn
Resigned: 12 April 2001

Secretary
LANYON, Gaynor Elizabeth
Resigned: 30 June 2012
Appointed Date: 26 February 2008

Secretary
PITHON, Pauline Ann
Resigned: 30 November 2007
Appointed Date: 10 October 2003

Director
BAILEY, Linda Ann
Resigned: 08 June 2016
Appointed Date: 01 April 1990
65 years old

Director
BURNS, Anthony Denholm
Resigned: 01 May 2001
Appointed Date: 27 April 1998
70 years old

Director
CARRINGTON, David
Resigned: 14 March 1996
93 years old

Director
CHADDERTON, Michael Colin
Resigned: 11 June 2002
87 years old

Director
CLARIDGE, James Arthur
Resigned: 13 December 2014
Appointed Date: 16 June 2014
52 years old

Director
CLARK, George Wensley
Resigned: 25 October 1995
85 years old

Director
COLE, Geoffrey
Resigned: 15 March 2000
Appointed Date: 26 March 1996
71 years old

Director
COUSINS, Nathan Paul
Resigned: 16 June 2014
Appointed Date: 18 July 2013
51 years old

Director
DAVIES, Gaynor
Resigned: 31 December 2004
Appointed Date: 14 January 2002
70 years old

Director
DAVIES, Roger
Resigned: 31 December 2004
Appointed Date: 21 July 2003
74 years old

Director
DEACON, William Thomas
Resigned: 17 November 1998
Appointed Date: 29 April 1996
75 years old

Director
GREEN, Joyce
Resigned: 31 December 1997
Appointed Date: 26 April 1993
88 years old

Director
GRIFFITHS, Derek
Resigned: 31 July 2007
Appointed Date: 01 April 1992
65 years old

Director
HAWORTH, Janet, Councillor
Resigned: 03 May 2016
Appointed Date: 10 July 2006
76 years old

Director
HODGES, John Alfred
Resigned: 31 March 1992
83 years old

Director
IRVING, Brenda
Resigned: 11 March 2002
Appointed Date: 04 August 1993
93 years old

Director
KITCHEN, Nicholas James
Resigned: 09 May 2003
Appointed Date: 13 June 2001
63 years old

Director
LANGFIELD, Stuart Norman
Resigned: 18 July 2013
Appointed Date: 27 October 1993
84 years old

Director
LONSDALE, Charles
Resigned: 05 April 1998
94 years old

Director
MADDOCKS, Leonard Edward
Resigned: 24 June 2013
88 years old

Director
MCDONALD, John Heaton
Resigned: 31 March 1992
79 years old

Director
NAYAR, Sam
Resigned: 26 April 2014
Appointed Date: 13 April 2005
59 years old

Director
POTTS, Harry
Resigned: 24 October 2006
Appointed Date: 20 June 2005
74 years old

Director
SCAMANS, Richard
Resigned: 31 December 2004
Appointed Date: 10 June 2002
54 years old

Director
SCHOFIELD, Amanda Jane
Resigned: 28 February 2005
Appointed Date: 05 March 2001
56 years old

Director
SERRAKH, Mustapha
Resigned: 31 March 1998
Appointed Date: 29 April 1996
70 years old

Director
SHIMMIN, Graham Robert
Resigned: 31 March 1996
Appointed Date: 22 April 1991
79 years old

Director
SHONE, Maxwell Stanley
Resigned: 31 March 1991
81 years old

Director
THOMPSON, Deborah Elaine
Resigned: 08 May 2013
Appointed Date: 20 August 2007
59 years old

Director
WILLIAMS, David Treherne
Resigned: 03 May 2016
89 years old

Director
WILLIAMS, Janet
Resigned: 12 September 2001
Appointed Date: 01 October 1999
72 years old

Director
WILLIAMS, Mary
Resigned: 01 June 2001
Appointed Date: 27 April 1998
74 years old

Director
YATES, Ann
Resigned: 30 September 1999
Appointed Date: 01 April 1992
85 years old

Persons With Significant Control

Mr Berin Penry Jones
Notified on: 31 December 2016
61 years old
Nature of control: Has significant influence or control

LLANDUDNO HOSPITALITY ASSOCIATION Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Jun 2016
Appointment of Mr Richard Scamans as a director on 8 June 2016
29 Jun 2016
Appointment of Mr Peter Joseph Hibbert as a director on 8 June 2016
29 Jun 2016
Termination of appointment of Linda Ann Bailey as a director on 8 June 2016
20 May 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 142 more events
13 Jan 1989
Full accounts made up to 31 March 1988

30 Dec 1988
First gazette

16 Jan 1987
Company type changed from pri to PRI30

08 Jan 1987
Accounting reference date notified as 31/03

29 Jul 1986
Certificate of Incorporation