LLYS YR EFAIL RESIDENTS LTD
MOLD

Hellopages » Flintshire » Flintshire » CH7 1GA

Company number 04557649
Status Active
Incorporation Date 9 October 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 21 LLYS YR EFAIL, MOLD, FLINTSHIRE, WALES, CH7 1GA
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Appointment of Mr Gordon Glazier as a director on 21 February 2017; Termination of appointment of Elana Vedovotto as a director on 3 November 2016; Appointment of Mr Gwyn Mcdonald Ramage as a director on 3 November 2016. The most likely internet sites of LLYS YR EFAIL RESIDENTS LTD are www.llysyrefailresidents.co.uk, and www.llys-yr-efail-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Llys Yr Efail Residents Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04557649. Llys Yr Efail Residents Ltd has been working since 09 October 2002. The present status of the company is Active. The registered address of Llys Yr Efail Residents Ltd is 21 Llys Yr Efail Mold Flintshire Wales Ch7 1ga. The company`s financial liabilities are £2.76k. It is £-0.43k against last year. The cash in hand is £0.79k. It is £-0.39k against last year. And the total assets are £3.16k, which is £-0.39k against last year. GLAZIER, Gordon is a Director of the company. HENDERSON, Susan Barbara is a Director of the company. RAMAGE, Gwyn Mcdonald is a Director of the company. Secretary DOHERTY, Joseph Geoffrey has been resigned. Secretary INGRAM, Marianne Margaret has been resigned. Secretary ROGERS, Derek Spencer has been resigned. Secretary ROGERS, Derek Spencer has been resigned. Secretary RUSSELL, Helen Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLISON, Freda has been resigned. Director CHIDLEY, Joan Constance has been resigned. Director CROSBY, Arthur has been resigned. Director DAVIES, Ann Therese has been resigned. Director DOHERTY, Joseph Geoffrey has been resigned. Director GLAZIER, Gordon has been resigned. Director HUMPHREYS, Dewi Herbert has been resigned. Director JONES, Enid has been resigned. Director JOYNSON, Edward has been resigned. Director MATHIESON, Julie has been resigned. Director POYNTON, Harriet has been resigned. Director RAMAGE, Gwyn Mcdonald has been resigned. Director ROBBINS, Eileen Lily has been resigned. Director ROGERS, Derek Spencer has been resigned. Director ROGERS, Derek Spencer has been resigned. Director ROGERS, Gladys Margaret has been resigned. Director SEVAGE, David Ian has been resigned. Director STRANGE, John Andrew has been resigned. Director VEDOVOTTO, Elana has been resigned. Director WATERWORTH, James Geoffrey has been resigned. The company operates in "Other accommodation".


llys yr efail residents Key Finiance

LIABILITIES £2.76k
-14%
CASH £0.79k
-34%
TOTAL ASSETS £3.16k
-12%
All Financial Figures

Current Directors

Director
GLAZIER, Gordon
Appointed Date: 21 February 2017
80 years old

Director
HENDERSON, Susan Barbara
Appointed Date: 19 May 2016
72 years old

Director
RAMAGE, Gwyn Mcdonald
Appointed Date: 03 November 2016
80 years old

Resigned Directors

Secretary
DOHERTY, Joseph Geoffrey
Resigned: 29 April 2008
Appointed Date: 11 January 2007

Secretary
INGRAM, Marianne Margaret
Resigned: 23 May 2013
Appointed Date: 26 March 2010

Secretary
ROGERS, Derek Spencer
Resigned: 26 March 2010
Appointed Date: 29 April 2008

Secretary
ROGERS, Derek Spencer
Resigned: 11 January 2007
Appointed Date: 09 October 2002

Secretary
RUSSELL, Helen Anne
Resigned: 25 February 2015
Appointed Date: 24 June 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 October 2002
Appointed Date: 09 October 2002

Director
ALLISON, Freda
Resigned: 29 June 2013
Appointed Date: 07 April 2011
97 years old

Director
CHIDLEY, Joan Constance
Resigned: 23 January 2003
Appointed Date: 09 October 2002
105 years old

Director
CROSBY, Arthur
Resigned: 28 April 2006
Appointed Date: 13 February 2003
89 years old

Director
DAVIES, Ann Therese
Resigned: 17 August 2012
Appointed Date: 09 October 2002
92 years old

Director
DOHERTY, Joseph Geoffrey
Resigned: 29 April 2008
Appointed Date: 13 July 2005
89 years old

Director
GLAZIER, Gordon
Resigned: 10 August 2016
Appointed Date: 10 February 2014
80 years old

Director
HUMPHREYS, Dewi Herbert
Resigned: 09 December 2006
Appointed Date: 09 October 2002
102 years old

Director
JONES, Enid
Resigned: 13 January 2005
Appointed Date: 09 October 2002
102 years old

Director
JOYNSON, Edward
Resigned: 16 August 2016
Appointed Date: 07 April 2011
99 years old

Director
MATHIESON, Julie
Resigned: 20 January 2016
Appointed Date: 16 July 2013
72 years old

Director
POYNTON, Harriet
Resigned: 03 October 2013
Appointed Date: 08 January 2009
94 years old

Director
RAMAGE, Gwyn Mcdonald
Resigned: 17 August 2012
Appointed Date: 13 February 2003
80 years old

Director
ROBBINS, Eileen Lily
Resigned: 29 June 2013
Appointed Date: 13 January 2005
97 years old

Director
ROGERS, Derek Spencer
Resigned: 11 February 2014
Appointed Date: 08 January 2013
101 years old

Director
ROGERS, Derek Spencer
Resigned: 01 October 2003
Appointed Date: 09 October 2002
101 years old

Director
ROGERS, Gladys Margaret
Resigned: 01 August 2012
Appointed Date: 09 October 2002
102 years old

Director
SEVAGE, David Ian
Resigned: 20 December 2002
Appointed Date: 09 October 2002
62 years old

Director
STRANGE, John Andrew
Resigned: 01 May 2016
Appointed Date: 08 January 2013
75 years old

Director
VEDOVOTTO, Elana
Resigned: 03 November 2016
Appointed Date: 13 September 2006
77 years old

Director
WATERWORTH, James Geoffrey
Resigned: 12 June 2013
Appointed Date: 07 April 2011
95 years old

LLYS YR EFAIL RESIDENTS LTD Events

21 Feb 2017
Appointment of Mr Gordon Glazier as a director on 21 February 2017
03 Nov 2016
Termination of appointment of Elana Vedovotto as a director on 3 November 2016
03 Nov 2016
Appointment of Mr Gwyn Mcdonald Ramage as a director on 3 November 2016
12 Oct 2016
Confirmation statement made on 9 October 2016 with updates
18 Aug 2016
Termination of appointment of Edward Joynson as a director on 16 August 2016
...
... and 82 more events
30 Jan 2003
Director resigned
15 Jan 2003
Director resigned
28 Oct 2002
Accounting reference date shortened from 31/10/03 to 23/09/03
16 Oct 2002
Secretary resigned
09 Oct 2002
Incorporation