CANOLFANNAU CYNGHORI SIR Y FFLINT, FLINTSHIRE CITIZENS ADVICE BUREAUX
MOLD FLINTSHIRE CITIZENS ADVICE BUREAU

Hellopages » Flintshire » Flintshire » CH7 1EG

Company number 03985923
Status Active
Incorporation Date 4 May 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address DISTRICT OFFICE TERRIG HOUSE, CHESTER STREET, MOLD, FLINTSHIRE, CH7 1EG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Register inspection address has been changed to Gardners Accountants Brynford Street Holywell CH8 7rd; Confirmation statement made on 27 April 2017 with updates; Appointment of Mr Christopher Kewley as a director on 14 February 2017. The most likely internet sites of CANOLFANNAU CYNGHORI SIR Y FFLINT, FLINTSHIRE CITIZENS ADVICE BUREAUX are www.canolfannaucynghorisiryfflintflintshirecitizensadvice.co.uk, and www.canolfannau-cynghori-sir-y-fflint-flintshire-citizens-advice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Canolfannau Cynghori Sir Y Fflint Flintshire Citizens Advice Bureaux is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03985923. Canolfannau Cynghori Sir Y Fflint Flintshire Citizens Advice Bureaux has been working since 04 May 2000. The present status of the company is Active. The registered address of Canolfannau Cynghori Sir Y Fflint Flintshire Citizens Advice Bureaux is District Office Terrig House Chester Street Mold Flintshire Ch7 1eg. . EDWARDS, Salli Diane is a Secretary of the company. ARMSTRONG BRAUN, Klaus is a Director of the company. CLAYS, Laura is a Director of the company. COX, David Lloyd is a Director of the company. DAVIDSON BEESLEY, Linda is a Director of the company. GREW, Bryan Michael is a Director of the company. KEWLEY, Christopher is a Director of the company. MULVANEY, Margaret Lucie is a Director of the company. WOOLLEY, Arnold is a Director of the company. Secretary SALTER, Reginald Joseph has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAILEY, Patricia Ann has been resigned. Director BEVAN, David Clarke has been resigned. Director COLLETT, Vivien has been resigned. Director GEORGE, Suzanne Mary has been resigned. Director HALL, John Frederick has been resigned. Director JONES, Geraint Thomas has been resigned. Director MARTIN, Margaret Todd has been resigned. Director MITCHELL, Henry Edward has been resigned. Director OMAND, Alex has been resigned. Director PEMBERTON, Richard Denys has been resigned. Director POLAKOWSKI, Margaret Eleri has been resigned. Director ROTHWELL, Penelope Ann has been resigned. Director SALTER, Reginald Joseph has been resigned. Director SMITH, Deborah Jane has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
EDWARDS, Salli Diane
Appointed Date: 23 August 2001

Director
ARMSTRONG BRAUN, Klaus
Appointed Date: 21 March 2001
84 years old

Director
CLAYS, Laura
Appointed Date: 12 December 2013
36 years old

Director
COX, David Lloyd
Appointed Date: 04 May 2000
80 years old

Director
DAVIDSON BEESLEY, Linda
Appointed Date: 10 July 2012
77 years old

Director
GREW, Bryan Michael
Appointed Date: 21 March 2001
76 years old

Director
KEWLEY, Christopher
Appointed Date: 14 February 2017
50 years old

Director
MULVANEY, Margaret Lucie
Appointed Date: 06 February 2007
66 years old

Director
WOOLLEY, Arnold
Appointed Date: 10 July 2002
86 years old

Resigned Directors

Secretary
SALTER, Reginald Joseph
Resigned: 07 September 2001
Appointed Date: 04 May 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 May 2000
Appointed Date: 04 May 2000

Director
BAILEY, Patricia Ann
Resigned: 07 July 2009
Appointed Date: 15 January 2008
82 years old

Director
BEVAN, David Clarke
Resigned: 04 September 2001
Appointed Date: 21 March 2001
84 years old

Director
COLLETT, Vivien
Resigned: 10 December 2012
Appointed Date: 06 February 2007
76 years old

Director
GEORGE, Suzanne Mary
Resigned: 10 July 2002
Appointed Date: 08 November 2001
70 years old

Director
HALL, John Frederick
Resigned: 01 September 2001
Appointed Date: 21 March 2001
91 years old

Director
JONES, Geraint Thomas
Resigned: 19 November 2001
Appointed Date: 21 March 2001
79 years old

Director
MARTIN, Margaret Todd
Resigned: 10 July 2002
Appointed Date: 21 March 2001
92 years old

Director
MITCHELL, Henry Edward
Resigned: 06 February 2007
Appointed Date: 21 March 2001
82 years old

Director
OMAND, Alex
Resigned: 06 December 2002
Appointed Date: 10 July 2002
84 years old

Director
PEMBERTON, Richard Denys
Resigned: 30 May 2002
Appointed Date: 04 May 2000
73 years old

Director
POLAKOWSKI, Margaret Eleri
Resigned: 01 January 2016
Appointed Date: 21 March 2001
75 years old

Director
ROTHWELL, Penelope Ann
Resigned: 02 December 2006
Appointed Date: 16 November 2004
80 years old

Director
SALTER, Reginald Joseph
Resigned: 07 September 2001
Appointed Date: 04 May 2000
78 years old

Director
SMITH, Deborah Jane
Resigned: 06 February 2007
Appointed Date: 21 March 2001
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 May 2000
Appointed Date: 04 May 2000

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 04 May 2000
Appointed Date: 04 May 2000

CANOLFANNAU CYNGHORI SIR Y FFLINT, FLINTSHIRE CITIZENS ADVICE BUREAUX Events

02 May 2017
Register inspection address has been changed to Gardners Accountants Brynford Street Holywell CH8 7rd
02 May 2017
Confirmation statement made on 27 April 2017 with updates
14 Feb 2017
Appointment of Mr Christopher Kewley as a director on 14 February 2017
02 Nov 2016
Total exemption full accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 27 April 2016 no member list
...
... and 87 more events
10 Nov 2000
New director appointed
10 Nov 2000
New secretary appointed;new director appointed
09 Nov 2000
Secretary resigned;director resigned
09 Nov 2000
Director resigned
04 May 2000
Incorporation