ERYRI-BYWIOL CYF.
FARRAR ROAD BANGOR

Hellopages » Gwynedd » Gwynedd » LL57 1LJ

Company number 04465309
Status Active
Incorporation Date 20 June 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PARKER O'REGAN, TANN & CO, FARRAR ROAD BANGOR, GWYNEDD, LL57 1LJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 June 2016 no member list; Appointment of Miss Anne Patricia Vowles as a director on 15 November 2015. The most likely internet sites of ERYRI-BYWIOL CYF. are www.eryribywiol.co.uk, and www.eryri-bywiol.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Llanfairpwll Rail Station is 3.2 miles; to Llanfairfechan Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eryri Bywiol Cyf is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04465309. Eryri Bywiol Cyf has been working since 20 June 2002. The present status of the company is Active. The registered address of Eryri Bywiol Cyf is Parker O Regan Tann Co Farrar Road Bangor Gwynedd Ll57 1lj. . NEIL, Gordon Murray is a Secretary of the company. BURNS, Graham Douglas is a Director of the company. LYNDEN, Mark Jonathan is a Director of the company. NEIL, Gordon Murray is a Director of the company. NEWTON, Andrew Andy is a Director of the company. ROBERTS, Eluned Wynne is a Director of the company. VOWLES, Anne Patricia is a Director of the company. WOOD, Ray is a Director of the company. Secretary ROBERTSON, Keith William has been resigned. Secretary WRIGHT, Christopher Ian has been resigned. Director BURSNALL, Peter Treharne has been resigned. Director BURSNALL, Peter Treharne has been resigned. Director FRASER-WILLIAMS, Richard Llewelyn has been resigned. Director GRIFFITHS, Peter has been resigned. Director HIGGINS, Simon has been resigned. Director LOVICK, Gillian Kay has been resigned. Director NELSON, Philip Edward has been resigned. Director PANTON, Simon John has been resigned. Director PETER, Libby has been resigned. Director ROBERTSON, Keith William has been resigned. Director WHITEHEAD, Amanda Elisabeth has been resigned. Director WRIGHT, Christopher Ian has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NEIL, Gordon Murray
Appointed Date: 19 October 2015

Director
BURNS, Graham Douglas
Appointed Date: 28 June 2012
62 years old

Director
LYNDEN, Mark Jonathan
Appointed Date: 20 June 2002
62 years old

Director
NEIL, Gordon Murray
Appointed Date: 29 April 2014
63 years old

Director
NEWTON, Andrew Andy
Appointed Date: 04 October 2005
68 years old

Director
ROBERTS, Eluned Wynne
Appointed Date: 28 November 2013
70 years old

Director
VOWLES, Anne Patricia
Appointed Date: 15 November 2015
67 years old

Director
WOOD, Ray
Appointed Date: 17 October 2007
62 years old

Resigned Directors

Secretary
ROBERTSON, Keith William
Resigned: 06 June 2006
Appointed Date: 20 June 2002

Secretary
WRIGHT, Christopher Ian
Resigned: 19 October 2015
Appointed Date: 06 September 2005

Director
BURSNALL, Peter Treharne
Resigned: 25 April 2007
Appointed Date: 06 September 2005
58 years old

Director
BURSNALL, Peter Treharne
Resigned: 08 August 2003
Appointed Date: 20 June 2002
58 years old

Director
FRASER-WILLIAMS, Richard Llewelyn
Resigned: 29 April 2009
Appointed Date: 06 February 2006
63 years old

Director
GRIFFITHS, Peter
Resigned: 06 September 2007
Appointed Date: 10 January 2006
71 years old

Director
HIGGINS, Simon
Resigned: 06 May 2015
Appointed Date: 10 January 2006
66 years old

Director
LOVICK, Gillian Kay
Resigned: 14 November 2011
Appointed Date: 20 June 2002
65 years old

Director
NELSON, Philip Edward
Resigned: 10 August 2005
Appointed Date: 20 June 2002
56 years old

Director
PANTON, Simon John
Resigned: 08 August 2003
Appointed Date: 20 June 2002
57 years old

Director
PETER, Libby
Resigned: 28 November 2005
Appointed Date: 19 October 2005
59 years old

Director
ROBERTSON, Keith William
Resigned: 06 September 2005
Appointed Date: 20 June 2002
68 years old

Director
WHITEHEAD, Amanda Elisabeth
Resigned: 01 May 2007
Appointed Date: 10 March 2003
72 years old

Director
WRIGHT, Christopher Ian
Resigned: 08 August 2003
Appointed Date: 20 June 2002
53 years old

ERYRI-BYWIOL CYF. Events

29 Jun 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 20 June 2016 no member list
06 Jan 2016
Appointment of Miss Anne Patricia Vowles as a director on 15 November 2015
19 Oct 2015
Termination of appointment of Christopher Ian Wright as a secretary on 19 October 2015
19 Oct 2015
Appointment of Mr Gordon Murray Neil as a secretary on 19 October 2015
...
... and 59 more events
05 Sep 2003
Director resigned
19 Aug 2003
Accounting reference date shortened from 30/06/03 to 31/03/03
04 Aug 2003
Annual return made up to 20/06/03
  • 363(288) ‐ Director's particulars changed

15 Apr 2003
New director appointed
20 Jun 2002
Incorporation