AGORIAD TRAINING CYFYNGEDIG

Hellopages » Gwynedd » Gwynedd » LL57 4HN

Company number 03055043
Status Active
Incorporation Date 10 May 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PORTH PENRHYN, BANGOR GWYNEDD, LL57 4HN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 28 April 2016 no member list; Full accounts made up to 31 March 2015. The most likely internet sites of AGORIAD TRAINING CYFYNGEDIG are www.agoriadtraining.co.uk, and www.agoriad-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Llanfairpwll Rail Station is 4.2 miles; to Llanfairfechan Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agoriad Training Cyfyngedig is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03055043. Agoriad Training Cyfyngedig has been working since 10 May 1995. The present status of the company is Active. The registered address of Agoriad Training Cyfyngedig is Porth Penrhyn Bangor Gwynedd Ll57 4hn. . AUSTIN, David is a Secretary of the company. AUSTIN, David is a Director of the company. BARLOW, Michael John is a Director of the company. BEECHEY, Arthur Edward is a Director of the company. Secretary DICKENS, John Hugh has been resigned. Secretary GRIFFITHS, Brace has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DILLON, Michael John has been resigned. Director GRIFFITHS, Brace has been resigned. Director JONES, Thomas has been resigned. Director PLUMMER, Michael Owen Walter has been resigned. Director RICHARDS, Gill Adele has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
AUSTIN, David
Appointed Date: 28 April 2015

Director
AUSTIN, David
Appointed Date: 21 July 1995
70 years old

Director
BARLOW, Michael John
Appointed Date: 25 January 2006
78 years old

Director
BEECHEY, Arthur Edward
Appointed Date: 09 December 2009
67 years old

Resigned Directors

Secretary
DICKENS, John Hugh
Resigned: 05 October 1998
Appointed Date: 21 July 1995

Secretary
GRIFFITHS, Brace
Resigned: 28 April 2015
Appointed Date: 02 April 2005

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 June 1995
Appointed Date: 10 May 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 June 1995
Appointed Date: 10 May 1995
35 years old

Director
DILLON, Michael John
Resigned: 03 September 2012
Appointed Date: 25 January 2006
72 years old

Director
GRIFFITHS, Brace
Resigned: 28 April 2015
Appointed Date: 21 July 1995
73 years old

Director
JONES, Thomas
Resigned: 20 August 2012
Appointed Date: 21 July 1995
80 years old

Director
PLUMMER, Michael Owen Walter
Resigned: 10 October 2012
Appointed Date: 25 January 2006
84 years old

Director
RICHARDS, Gill Adele
Resigned: 26 June 2013
Appointed Date: 25 January 2006
72 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 June 1995
Appointed Date: 10 May 1995

AGORIAD TRAINING CYFYNGEDIG Events

07 Jan 2017
Full accounts made up to 31 March 2016
06 May 2016
Annual return made up to 28 April 2016 no member list
09 Jan 2016
Full accounts made up to 31 March 2015
30 Apr 2015
Annual return made up to 28 April 2015 no member list
30 Apr 2015
Appointment of Mr David Austin as a secretary on 28 April 2015
...
... and 57 more events
01 Aug 1995
Secretary resigned;new secretary appointed;director resigned
01 Aug 1995
Registered office changed on 01/08/95 from: 33 crwys road cardiff CF2 4YF
01 Aug 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Jun 1995
Company name changed samild LIMITED\certificate issued on 30/06/95
10 May 1995
Incorporation