ST. ANNES COURT A LIMITED
LLANDUDNO

Hellopages » Conwy » Conwy » LL30 2AE
Company number 01576386
Status Active
Incorporation Date 24 July 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BASFORD HOUSE, 29 AUGUSTA STREET, LLANDUDNO, GWYNEDD, LL30 2AE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Appointment of Mrs Sylvia Jones as a secretary on 1 November 2016; Termination of appointment of Thomas Frederick Mitchell as a secretary on 1 November 2016; Confirmation statement made on 18 September 2016 with updates. The most likely internet sites of ST. ANNES COURT A LIMITED are www.stannescourta.co.uk, and www.st-annes-court-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven 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 4.6 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.St Annes Court A Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01576386. St Annes Court A Limited has been working since 24 July 1981. The present status of the company is Active. The registered address of St Annes Court A Limited is Basford House 29 Augusta Street Llandudno Gwynedd Ll30 2ae. . JONES, Sylvia is a Secretary of the company. HAMMOND, Keith is a Director of the company. HAMMOND, Lily is a Director of the company. HAZELL, Aledwen is a Director of the company. JONES, Gareth Gwilym is a Director of the company. JONES, Sylvia is a Director of the company. MITCHELL, Thomas Frederick is a Director of the company. Secretary GREEN, Leslie Maurice has been resigned. Secretary HILTON, Arthur Brocklehurst has been resigned. Secretary JONES, William Gareth has been resigned. Secretary MITCHELL, Thomas Frederick has been resigned. Secretary MOORE, Richard Henry has been resigned. Secretary WALKER, George Eric has been resigned. Director ELLIOT, Marjorie has been resigned. Director ELLIOT, Philip has been resigned. Director EVANS, Ifor has been resigned. Director EVANS, Joy has been resigned. Director GREEN, Leslie Maurice has been resigned. Director HAZELL, Maurice has been resigned. Director HILTON, Arthur Brocklehurst has been resigned. Director HILTON, Dorothy has been resigned. Director HULME, Alice has been resigned. Director HULME, William has been resigned. Director JONES, Maureen has been resigned. Director JONES, William Gareth has been resigned. Director MITCHELL, Margaret Emily Irene Poryer has been resigned. Director MOORE, Richard Henry has been resigned. Director WALKER, George Eric has been resigned. Director WALKER, Maureen Kathleen has been resigned. Director WINSTANLEY, Bridget Mary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JONES, Sylvia
Appointed Date: 01 November 2016

Director
HAMMOND, Keith
Appointed Date: 25 September 2014
88 years old

Director
HAMMOND, Lily
Appointed Date: 25 September 2014
82 years old

Director
HAZELL, Aledwen
Appointed Date: 30 October 1998
90 years old

Director
JONES, Gareth Gwilym
Appointed Date: 30 March 2001
65 years old

Director
JONES, Sylvia
Appointed Date: 20 September 2013
92 years old

Director
MITCHELL, Thomas Frederick
Appointed Date: 10 July 2003
98 years old

Resigned Directors

Secretary
GREEN, Leslie Maurice
Resigned: 19 January 1993
Appointed Date: 12 November 1991

Secretary
HILTON, Arthur Brocklehurst
Resigned: 12 November 1991

Secretary
JONES, William Gareth
Resigned: 20 September 1995
Appointed Date: 19 January 1993

Secretary
MITCHELL, Thomas Frederick
Resigned: 01 November 2016
Appointed Date: 22 February 2011

Secretary
MOORE, Richard Henry
Resigned: 12 November 1998
Appointed Date: 20 September 1995

Secretary
WALKER, George Eric
Resigned: 22 February 2011
Appointed Date: 12 November 1998

Director
ELLIOT, Marjorie
Resigned: 26 August 2003
Appointed Date: 21 September 2001
99 years old

Director
ELLIOT, Philip
Resigned: 26 August 2003
Appointed Date: 21 September 2001
102 years old

Director
EVANS, Ifor
Resigned: 04 December 1991
94 years old

Director
EVANS, Joy
Resigned: 04 December 1991
96 years old

Director
GREEN, Leslie Maurice
Resigned: 19 January 1993
102 years old

Director
HAZELL, Maurice
Resigned: 22 September 2001
Appointed Date: 30 October 1998
100 years old

Director
HILTON, Arthur Brocklehurst
Resigned: 07 March 1999
116 years old

Director
HILTON, Dorothy
Resigned: 21 September 2001
117 years old

Director
HULME, Alice
Resigned: 30 October 1998
Appointed Date: 29 September 1995
114 years old

Director
HULME, William
Resigned: 06 June 1997
Appointed Date: 29 September 1995
109 years old

Director
JONES, Maureen
Resigned: 30 March 2001
90 years old

Director
JONES, William Gareth
Resigned: 30 March 2001
93 years old

Director
MITCHELL, Margaret Emily Irene Poryer
Resigned: 19 September 2003
Appointed Date: 10 July 2003
96 years old

Director
MOORE, Richard Henry
Resigned: 01 March 2002
Appointed Date: 04 December 1991
112 years old

Director
WALKER, George Eric
Resigned: 22 February 2011
Appointed Date: 02 October 1995
95 years old

Director
WALKER, Maureen Kathleen
Resigned: 20 September 2013
Appointed Date: 02 October 1995
94 years old

Director
WINSTANLEY, Bridget Mary
Resigned: 21 May 2012
Appointed Date: 14 October 2003
92 years old

ST. ANNES COURT A LIMITED Events

14 Nov 2016
Appointment of Mrs Sylvia Jones as a secretary on 1 November 2016
14 Nov 2016
Termination of appointment of Thomas Frederick Mitchell as a secretary on 1 November 2016
23 Sep 2016
Confirmation statement made on 18 September 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 July 2016
28 Sep 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 104 more events
13 Oct 1987
Full accounts made up to 31 July 1987

14 Mar 1987
Registered office changed on 14/03/87 from: 4 trinity square llandudno gwynedd n wales

23 Oct 1986
Annual return made up to 11/09/86

23 Sep 1986
Full accounts made up to 31 July 1986

23 Sep 1986
Registered office changed on 23/09/86 from: 13 trinity square llandudno gwynedd