THE ST BRIAVELS ASSEMBLY ROOMS LTD
LYDNEY

Hellopages » Gloucestershire » Forest of Dean » GL15 6TG
Company number 06558465
Status Active
Incorporation Date 8 April 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE ST BRIAVELS ASSEMBLY ROOMS LTD EAST STREET, ST. BRIAVELS, LYDNEY, ENGLAND, GL15 6TG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Appointment of Mr Timothy Nigel Willmott as a director on 2 November 2016; Registered office address changed from Wye View the Fence St. Briavels Lydney Gloucestershire GL15 6QG to The St Briavels Assembly Rooms Ltd East Street St. Briavels Lydney GL15 6TG on 3 November 2016. The most likely internet sites of THE ST BRIAVELS ASSEMBLY ROOMS LTD are www.thestbriavelsassemblyrooms.co.uk, and www.the-st-briavels-assembly-rooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Chepstow Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The St Briavels Assembly Rooms Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06558465. The St Briavels Assembly Rooms Ltd has been working since 08 April 2008. The present status of the company is Active. The registered address of The St Briavels Assembly Rooms Ltd is The St Briavels Assembly Rooms Ltd East Street St Briavels Lydney England Gl15 6tg. . NORMAN, Keith John is a Secretary of the company. BENSTED, Alan Roy John, Professor is a Director of the company. BENSTED, Grace is a Director of the company. CARSS, Andrew Johnston is a Director of the company. CARSS, Elizabeth Denise is a Director of the company. COCKFIELD, Karen Jane is a Director of the company. JONES, Karen is a Director of the company. JOYCE, Alan Andrew is a Director of the company. STUART, Elizabeth Mary is a Director of the company. STUART, Roger Burgess Newton is a Director of the company. THOMPSON, Joanne-Isabel Isabel is a Director of the company. WILLMOTT, Timothy Nigel is a Director of the company. Secretary KILMINSTER, Malcolm Rene has been resigned. Secretary PLUMMER, Andrew John Bowen has been resigned. Director BIRD, Rose Marie has been resigned. Director DAVIES, Joanna Margaret has been resigned. Director DAVIES, Philip Hughes has been resigned. Director HALL, Jane has been resigned. Director HARVEY, Keith Anson has been resigned. Director HARVEY, Ruth has been resigned. Director KILMINSTER, Ann Rosalind has been resigned. Director KILMINSTER, Malcolm Rene has been resigned. Director LORD, Heather Audrey has been resigned. Director MOLSON, Karen Elaine has been resigned. Director NORMAN, Keith John has been resigned. Director PLUMMER, Andrew John Bowen has been resigned. Director SLATER, David has been resigned. Director WHIGHT, William Terence has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NORMAN, Keith John
Appointed Date: 12 December 2012

Director
BENSTED, Alan Roy John, Professor
Appointed Date: 22 September 2011
76 years old

Director
BENSTED, Grace
Appointed Date: 08 April 2008
83 years old

Director
CARSS, Andrew Johnston
Appointed Date: 04 March 2015
61 years old

Director
CARSS, Elizabeth Denise
Appointed Date: 07 May 2014
72 years old

Director
COCKFIELD, Karen Jane
Appointed Date: 08 April 2008
63 years old

Director
JONES, Karen
Appointed Date: 02 July 2014
61 years old

Director
JOYCE, Alan Andrew
Appointed Date: 22 September 2011
85 years old

Director
STUART, Elizabeth Mary
Appointed Date: 04 March 2015
75 years old

Director
STUART, Roger Burgess Newton
Appointed Date: 07 April 2016
76 years old

Director
THOMPSON, Joanne-Isabel Isabel
Appointed Date: 07 May 2014
57 years old

Director
WILLMOTT, Timothy Nigel
Appointed Date: 02 November 2016
61 years old

Resigned Directors

Secretary
KILMINSTER, Malcolm Rene
Resigned: 09 July 2008
Appointed Date: 08 April 2008

Secretary
PLUMMER, Andrew John Bowen
Resigned: 12 December 2012
Appointed Date: 09 July 2008

Director
BIRD, Rose Marie
Resigned: 03 July 2009
Appointed Date: 08 April 2008
82 years old

Director
DAVIES, Joanna Margaret
Resigned: 22 May 2015
Appointed Date: 12 December 2012
54 years old

Director
DAVIES, Philip Hughes
Resigned: 17 September 2009
Appointed Date: 08 April 2008
78 years old

Director
HALL, Jane
Resigned: 27 August 2014
Appointed Date: 08 April 2008
53 years old

Director
HARVEY, Keith Anson
Resigned: 08 October 2014
Appointed Date: 03 February 2010
84 years old

Director
HARVEY, Ruth
Resigned: 18 December 2013
Appointed Date: 08 April 2008
83 years old

Director
KILMINSTER, Ann Rosalind
Resigned: 21 May 2013
Appointed Date: 08 April 2008
84 years old

Director
KILMINSTER, Malcolm Rene
Resigned: 21 May 2013
Appointed Date: 08 April 2008
78 years old

Director
LORD, Heather Audrey
Resigned: 12 December 2012
Appointed Date: 27 October 2010
74 years old

Director
MOLSON, Karen Elaine
Resigned: 12 December 2012
Appointed Date: 08 April 2008
60 years old

Director
NORMAN, Keith John
Resigned: 07 April 2016
Appointed Date: 04 March 2015
82 years old

Director
PLUMMER, Andrew John Bowen
Resigned: 12 December 2012
Appointed Date: 17 September 2009
72 years old

Director
SLATER, David
Resigned: 11 April 2014
Appointed Date: 22 September 2011
76 years old

Director
WHIGHT, William Terence
Resigned: 08 July 2008
Appointed Date: 08 April 2008
83 years old

THE ST BRIAVELS ASSEMBLY ROOMS LTD Events

12 Apr 2017
Confirmation statement made on 8 April 2017 with updates
04 Nov 2016
Appointment of Mr Timothy Nigel Willmott as a director on 2 November 2016
03 Nov 2016
Registered office address changed from Wye View the Fence St. Briavels Lydney Gloucestershire GL15 6QG to The St Briavels Assembly Rooms Ltd East Street St. Briavels Lydney GL15 6TG on 3 November 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 8 April 2016 no member list
...
... and 63 more events
05 May 2009
Appointment terminated secretary malcolm kilminster
30 Aug 2008
Particulars of a mortgage or charge / charge no: 1
15 Jul 2008
Secretary appointed andrew john bowen plummer
09 Jul 2008
Appointment terminated director william whight
08 Apr 2008
Incorporation

THE ST BRIAVELS ASSEMBLY ROOMS LTD Charges

12 August 2008
Legal charge
Delivered: 30 August 2008
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: Freehold property known as st briavels recreation and…