HAMDDEN LLYN CYF
PWLLHELI LIBERATE TIME LIMITED

Hellopages » Gwynedd » Gwynedd » LL53 8PQ

Company number 04634939
Status Active
Incorporation Date 13 January 2003
Company Type Private Limited Company
Address TIR GWYN, PENTREUCHAF, PWLLHELI, GWYNEDD, LL53 8PQ
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 2 . The most likely internet sites of HAMDDEN LLYN CYF are www.hamddenllyn.co.uk, and www.hamdden-llyn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Abererch Rail Station is 4 miles; to Penychain Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamdden Llyn Cyf is a Private Limited Company. The company registration number is 04634939. Hamdden Llyn Cyf has been working since 13 January 2003. The present status of the company is Active. The registered address of Hamdden Llyn Cyf is Tir Gwyn Pentreuchaf Pwllheli Gwynedd Ll53 8pq. . ROBERTS, Mark William is a Secretary of the company. HARRISON, Natalie Lynne is a Director of the company. HARRISON, Stephen Alfred is a Director of the company. ROBERTS, Maria is a Director of the company. ROBERTS, Mark William is a Director of the company. Secretary NEXUS SECRETARIAL LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ISHERWOOD, Stephen John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
ROBERTS, Mark William
Appointed Date: 03 July 2003

Director
HARRISON, Natalie Lynne
Appointed Date: 18 August 2014
59 years old

Director
HARRISON, Stephen Alfred
Appointed Date: 19 June 2003
58 years old

Director
ROBERTS, Maria
Appointed Date: 18 August 2014
55 years old

Director
ROBERTS, Mark William
Appointed Date: 17 June 2003
60 years old

Resigned Directors

Secretary
NEXUS SECRETARIAL LIMITED
Resigned: 03 July 2003
Appointed Date: 13 January 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 January 2003
Appointed Date: 13 January 2003

Director
ISHERWOOD, Stephen John
Resigned: 17 June 2003
Appointed Date: 13 January 2003
63 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 13 January 2003
Appointed Date: 13 January 2003

Persons With Significant Control

Mrs Maria Roberts
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Harrison
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAMDDEN LLYN CYF Events

21 Feb 2017
Confirmation statement made on 13 January 2017 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 October 2015
03 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2

01 Jun 2015
Total exemption small company accounts made up to 31 October 2014
09 Feb 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2

...
... and 37 more events
28 Feb 2003
Director resigned
28 Feb 2003
New director appointed
28 Feb 2003
New secretary appointed
28 Feb 2003
Registered office changed on 28/02/03 from: 12 york place leeds west yorkshire LS1 2DS
13 Jan 2003
Incorporation

HAMDDEN LLYN CYF Charges

29 October 2003
Legal mortgage
Delivered: 4 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Warren touring park nyth y caecwn llangian f/h property…
14 May 2003
Debenture
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…