SEFYDLIAD COLEG Y GROES FOUNDATION
DENBIGHSHIRE

Hellopages » Denbighshire » Denbighshire » LL21 0DR

Company number 04473599
Status Active
Incorporation Date 29 June 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address COLEG Y GROES, CORWEN, DENBIGHSHIRE, LL21 0DR
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 29 June 2016 no member list; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of SEFYDLIAD COLEG Y GROES FOUNDATION are www.sefydliadcolegygroes.co.uk, and www.sefydliad-coleg-y-groes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Sefydliad Coleg Y Groes Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04473599. Sefydliad Coleg Y Groes Foundation has been working since 29 June 2002. The present status of the company is Active. The registered address of Sefydliad Coleg Y Groes Foundation is Coleg Y Groes Corwen Denbighshire Ll21 0dr. . HARVEY, Margaret Claire, Rev is a Secretary of the company. EVANS, Stuart, Rev is a Director of the company. FENTON, Heather, Reverend is a Director of the company. HARVEY, Margaret Claire, Rev is a Director of the company. LOMAS, John Derrick, The Venerable is a Director of the company. MORRIS, Gregory Paul is a Director of the company. ROURKE, Janet Lilian, Sister is a Director of the company. TILTMAN, Alan Michael, Rev is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director BODDY, John has been resigned. Director CROCKETT, Phillip Anthony, The Right Reverend has been resigned. Director DAVIES, Jacqueline Ann, Reverend has been resigned. Director JONES, Andrea Margaret, Reverend has been resigned. Director NETHERWOOD, Anne Christine, Rev has been resigned. Director WHITTY, Harold George, Reverend has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
HARVEY, Margaret Claire, Rev
Appointed Date: 30 January 2003

Director
EVANS, Stuart, Rev
Appointed Date: 13 November 2013
68 years old

Director
FENTON, Heather, Reverend
Appointed Date: 29 June 2002
76 years old

Director
HARVEY, Margaret Claire, Rev
Appointed Date: 29 June 2002
84 years old

Director
LOMAS, John Derrick, The Venerable
Appointed Date: 03 June 2013
67 years old

Director
MORRIS, Gregory Paul
Appointed Date: 25 October 2004
56 years old

Director
ROURKE, Janet Lilian, Sister
Appointed Date: 14 March 2005
90 years old

Director
TILTMAN, Alan Michael, Rev
Appointed Date: 06 November 2006
77 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 29 June 2002
Appointed Date: 29 June 2002

Director
BODDY, John
Resigned: 31 January 2010
Appointed Date: 29 June 2002
84 years old

Director
CROCKETT, Phillip Anthony, The Right Reverend
Resigned: 30 June 2008
Appointed Date: 06 November 2006
80 years old

Director
DAVIES, Jacqueline Ann, Reverend
Resigned: 13 November 2013
Appointed Date: 29 June 2002
83 years old

Director
JONES, Andrea Margaret, Reverend
Resigned: 07 October 2006
Appointed Date: 29 June 2002
79 years old

Director
NETHERWOOD, Anne Christine, Rev
Resigned: 22 July 2005
Appointed Date: 29 June 2002
82 years old

Director
WHITTY, Harold George, Reverend
Resigned: 27 April 2004
Appointed Date: 29 June 2002
84 years old

SEFYDLIAD COLEG Y GROES FOUNDATION Events

16 Dec 2016
Total exemption full accounts made up to 31 March 2016
06 Jul 2016
Annual return made up to 29 June 2016 no member list
15 Nov 2015
Total exemption full accounts made up to 31 March 2015
02 Jul 2015
Annual return made up to 29 June 2015 no member list
02 Jul 2015
Director's details changed for Rev John Derrick Lomas on 1 December 2014
...
... and 42 more events
03 Feb 2004
Total exemption small company accounts made up to 31 March 2003
15 Jul 2003
Annual return made up to 29/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

30 Apr 2003
Accounting reference date shortened from 30/06/03 to 31/03/03
17 Jul 2002
Secretary resigned
29 Jun 2002
Incorporation