C.P.D. PORTHMADOG F.C. LTD.
CRICCIETH

Hellopages » Gwynedd » Gwynedd » LL52 0RU

Company number 02871886
Status Active
Incorporation Date 15 November 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LLWYN MADYN, MURIAU, CRICCIETH, GWYNEDD, MURIAU ESTATE, CRICCIETH, GWYNEDD, LL52 0RU
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Registration of charge 028718860003, created on 12 August 2016; Satisfaction of charge 1 in full. The most likely internet sites of C.P.D. PORTHMADOG F.C. LTD. are www.cpdporthmadogfc.co.uk, and www.c-p-d-porthmadog-f-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Porthmadog Harbour Ffestiniog Railway Station is 4.8 miles; to Llanbedr Rail Station is 8.6 miles; to Dyffryn Ardudwy Rail Station is 10.5 miles; to Talybont Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C P D Porthmadog F C Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02871886. C P D Porthmadog F C Ltd has been working since 15 November 1993. The present status of the company is Active. The registered address of C P D Porthmadog F C Ltd is Llwyn Madyn Muriau Criccieth Gwynedd Muriau Estate Criccieth Gwynedd Ll52 0ru. . JONES, Phillip Paul is a Secretary of the company. GRIFFITHS, Robert Ieuan is a Director of the company. HAGUE, Clive Anthony is a Director of the company. JONES, Dafydd Wyn is a Director of the company. JONES, Phillip Paul is a Director of the company. JONES, Richard Powell is a Director of the company. OWEN, Dafydd Gerallt is a Director of the company. Secretary AB IORWERTH, Amlyn has been resigned. Secretary OWEN, Dafydd Gerallt has been resigned. Secretary OWEN, Tom Ellis has been resigned. Director AB IORWERTH, Amlyn has been resigned. Director BENNETT, Peter has been resigned. Director GRENYER, Roger Victor Leslie has been resigned. Director HAGUE, Clive Anthony has been resigned. Director HAVELOCK, Robert James has been resigned. Director JONES, Iwan Wyn has been resigned. Director LANGDON, Alastair John has been resigned. Director NELLIST, Ian has been resigned. Director PLWM, Mici has been resigned. Director REES, Dylan James has been resigned. Director RICHARDS, Jenkin Eifion has been resigned. Director ROBERTS, Tommy has been resigned. Director ROBERTS, William David Thomas has been resigned. Director SHINGLER, Nigel Edward has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
JONES, Phillip Paul
Appointed Date: 10 November 2010

Director
GRIFFITHS, Robert Ieuan
Appointed Date: 15 November 1993
75 years old

Director
HAGUE, Clive Anthony
Appointed Date: 01 December 2003
79 years old

Director
JONES, Dafydd Wyn
Appointed Date: 01 November 2006
77 years old

Director
JONES, Phillip Paul
Appointed Date: 21 November 2002
66 years old

Director
JONES, Richard Powell
Appointed Date: 10 January 2012
67 years old

Director
OWEN, Dafydd Gerallt
Appointed Date: 15 November 1993
61 years old

Resigned Directors

Secretary
AB IORWERTH, Amlyn
Resigned: 26 February 1996
Appointed Date: 15 November 1993

Secretary
OWEN, Dafydd Gerallt
Resigned: 10 November 2010
Appointed Date: 26 July 2001

Secretary
OWEN, Tom Ellis
Resigned: 31 December 2000
Appointed Date: 15 November 1999

Director
AB IORWERTH, Amlyn
Resigned: 26 February 1996
Appointed Date: 15 November 1993
73 years old

Director
BENNETT, Peter
Resigned: 10 November 2010
Appointed Date: 10 September 2003
77 years old

Director
GRENYER, Roger Victor Leslie
Resigned: 12 September 1998
Appointed Date: 15 November 1993
79 years old

Director
HAGUE, Clive Anthony
Resigned: 01 November 2002
Appointed Date: 22 August 1999
79 years old

Director
HAVELOCK, Robert James
Resigned: 12 July 2004
Appointed Date: 15 November 1993
86 years old

Director
JONES, Iwan Wyn
Resigned: 26 February 1996
Appointed Date: 15 November 1993
80 years old

Director
LANGDON, Alastair John
Resigned: 12 January 1999
Appointed Date: 15 November 1993
75 years old

Director
NELLIST, Ian
Resigned: 10 March 1999
Appointed Date: 22 August 1994
70 years old

Director
PLWM, Mici
Resigned: 01 March 2009
Appointed Date: 22 August 1999
81 years old

Director
REES, Dylan James
Resigned: 10 November 2010
Appointed Date: 22 August 1999
60 years old

Director
RICHARDS, Jenkin Eifion
Resigned: 26 February 1996
Appointed Date: 15 November 1993
77 years old

Director
ROBERTS, Tommy
Resigned: 27 July 1999
Appointed Date: 15 November 1993
78 years old

Director
ROBERTS, William David Thomas
Resigned: 26 February 1996
Appointed Date: 15 November 1993
72 years old

Director
SHINGLER, Nigel Edward
Resigned: 10 November 2010
Appointed Date: 10 December 2003
71 years old

C.P.D. PORTHMADOG F.C. LTD. Events

26 Jan 2017
Confirmation statement made on 15 November 2016 with updates
19 Aug 2016
Registration of charge 028718860003, created on 12 August 2016
12 Jul 2016
Satisfaction of charge 1 in full
07 Jul 2016
Total exemption full accounts made up to 30 November 2015
04 Feb 2016
Satisfaction of charge 2 in full
...
... and 76 more events
28 Jul 1995
Accounts for a small company made up to 30 November 1994
05 Apr 1995
Annual return made up to 15/11/94

28 Mar 1995
New director appointed
14 Feb 1995
Particulars of mortgage/charge

15 Nov 1993
Incorporation

C.P.D. PORTHMADOG F.C. LTD. Charges

12 August 2016
Charge code 0287 1886 0003
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: Finance Wales Investments (10) LTD
Description: Contains fixed charge…
13 July 2007
Charge
Delivered: 16 July 2007
Status: Satisfied on 4 February 2016
Persons entitled: The C0-Operative Loan Fund Limited
Description: All fixed & floating assets. See the mortgage charge…
6 February 1995
First fixed charge
Delivered: 14 February 1995
Status: Satisfied on 12 July 2016
Persons entitled: Bryncir Products Limited
Description: The portakabins situated on the location as at the date of…