ANNOG CYF
LLANGEFNI NICOMON CYF.

Hellopages » Isle of Anglesey » Isle of Anglesey » LL77 7LR

Company number 03737368
Status Active
Incorporation Date 22 March 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TOWN HALL, BULKLEY SQUARE, LLANGEFNI, GWYNEDD, LL77 7LR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Termination of appointment of Rebecca Louise Colley as a secretary on 17 March 2017; Appointment of Mrs Rebecca Louise Colley as a director on 17 March 2017. The most likely internet sites of ANNOG CYF are www.annog.co.uk, and www.annog.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Bodorgan Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Annog Cyf is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03737368. Annog Cyf has been working since 22 March 1999. The present status of the company is Active. The registered address of Annog Cyf is Town Hall Bulkley Square Llangefni Gwynedd Ll77 7lr. . OWEN, Geraint Wyn is a Secretary of the company. COLLEY, Rebecca Louise is a Director of the company. GRUFFYDD, Owain Dafydd is a Director of the company. JONES, Bryn is a Director of the company. JONES, Gerallt Llewelyn is a Director of the company. JONES, Griffith Wynn, Dr is a Director of the company. JONES, John Idris is a Director of the company. MORGAN, Gwylfa Wyn, Dr is a Director of the company. ROBERTS, Sandra Diane is a Director of the company. Secretary COLLEY, Rebecca Louise has been resigned. Secretary JAMES, Linda has been resigned. Director BRAYSHAW, Linda has been resigned. Director DAVIES, Hywel Meredydd, Rev has been resigned. Director DAVIES, Sian has been resigned. Director DONNELLY, Kevin Gerard, Dr has been resigned. Director EVANS, Robin has been resigned. Director GRIFFITHS, Brace has been resigned. Director JAMES, Linda has been resigned. Director JONES, David Rhys has been resigned. Director JONES, Gerallt Llewelyn has been resigned. Director JONES, John Robert has been resigned. Director JONES, Sandra has been resigned. Director KNOCK, Pamela Susan has been resigned. Director LEWIS, Anthony Hugh has been resigned. Director LLOYD DAVIES, Gaynor, Dr has been resigned. Director PRITCHARD, Lestyn has been resigned. Director REYNOLDS, Gordon Hignett has been resigned. Director RHYDWEN JONES, Stephen John has been resigned. Director ROBERTS, Nerys Ann has been resigned. Director ROBERTS, Sandra has been resigned. Director WILLIAMS, Michael Richard has been resigned. Director WILLIAMS, Paul has been resigned. Director WILLIAMS, William John, Councillor has been resigned. Director WOODS, Susannah has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
OWEN, Geraint Wyn
Appointed Date: 27 January 2017

Director
COLLEY, Rebecca Louise
Appointed Date: 17 March 2017
53 years old

Director
GRUFFYDD, Owain Dafydd
Appointed Date: 27 January 2017
52 years old

Director
JONES, Bryn
Appointed Date: 31 January 2002
67 years old

Director
JONES, Gerallt Llewelyn
Appointed Date: 31 January 2017
72 years old

Director
JONES, Griffith Wynn, Dr
Appointed Date: 01 April 2013
77 years old

Director
JONES, John Idris
Appointed Date: 01 May 2005
71 years old

Director
MORGAN, Gwylfa Wyn, Dr
Appointed Date: 30 June 2011
73 years old

Director
ROBERTS, Sandra Diane
Appointed Date: 15 March 2011
60 years old

Resigned Directors

Secretary
COLLEY, Rebecca Louise
Resigned: 17 March 2017
Appointed Date: 16 March 2017

Secretary
JAMES, Linda
Resigned: 27 January 2017
Appointed Date: 22 March 1999

Director
BRAYSHAW, Linda
Resigned: 30 November 2007
Appointed Date: 25 March 2005
76 years old

Director
DAVIES, Hywel Meredydd, Rev
Resigned: 30 November 2011
Appointed Date: 31 January 2002
70 years old

Director
DAVIES, Sian
Resigned: 16 December 2015
Appointed Date: 01 April 2013
64 years old

Director
DONNELLY, Kevin Gerard, Dr
Resigned: 31 January 2002
Appointed Date: 22 March 1999
69 years old

Director
EVANS, Robin
Resigned: 01 January 2011
Appointed Date: 18 January 2005
68 years old

Director
GRIFFITHS, Brace
Resigned: 15 March 2011
Appointed Date: 31 January 2002
73 years old

Director
JAMES, Linda
Resigned: 31 January 2002
Appointed Date: 22 March 1999
58 years old

Director
JONES, David Rhys
Resigned: 31 January 2002
Appointed Date: 22 March 1999
74 years old

Director
JONES, Gerallt Llewelyn
Resigned: 27 January 2017
Appointed Date: 22 March 1999
72 years old

Director
JONES, John Robert
Resigned: 16 March 2017
Appointed Date: 22 March 1999
73 years old

Director
JONES, Sandra
Resigned: 16 January 2004
Appointed Date: 31 July 2002
83 years old

Director
KNOCK, Pamela Susan
Resigned: 21 September 2005
Appointed Date: 31 January 2002
69 years old

Director
LEWIS, Anthony Hugh
Resigned: 01 June 2003
Appointed Date: 31 January 2002
77 years old

Director
LLOYD DAVIES, Gaynor, Dr
Resigned: 30 November 2011
Appointed Date: 01 May 2005
67 years old

Director
PRITCHARD, Lestyn
Resigned: 31 January 2007
Appointed Date: 31 January 2002
53 years old

Director
REYNOLDS, Gordon Hignett
Resigned: 31 January 2002
Appointed Date: 22 March 1999
93 years old

Director
RHYDWEN JONES, Stephen John
Resigned: 28 February 2006
Appointed Date: 31 January 2002
87 years old

Director
ROBERTS, Nerys Ann
Resigned: 02 April 2014
Appointed Date: 31 January 2002
66 years old

Director
ROBERTS, Sandra
Resigned: 16 January 2004
Appointed Date: 27 July 2002
78 years old

Director
WILLIAMS, Michael Richard
Resigned: 31 January 2002
Appointed Date: 10 May 1999
68 years old

Director
WILLIAMS, Paul
Resigned: 16 March 2017
Appointed Date: 15 March 2011
45 years old

Director
WILLIAMS, William John, Councillor
Resigned: 31 December 2012
Appointed Date: 31 January 2002
95 years old

Director
WOODS, Susannah
Resigned: 30 November 2011
Appointed Date: 15 March 2011
74 years old

ANNOG CYF Events

27 Mar 2017
Confirmation statement made on 22 March 2017 with updates
17 Mar 2017
Termination of appointment of Rebecca Louise Colley as a secretary on 17 March 2017
17 Mar 2017
Appointment of Mrs Rebecca Louise Colley as a director on 17 March 2017
16 Mar 2017
Appointment of Mrs Rebecca Louise Colley as a secretary on 16 March 2017
16 Mar 2017
Termination of appointment of John Robert Jones as a director on 16 March 2017
...
... and 83 more events
24 Jan 2001
Accounts for a small company made up to 30 April 2000
20 Apr 2000
Annual return made up to 22/03/00
  • 363(287) ‐ Registered office changed on 20/04/00

21 Jan 2000
Accounting reference date extended from 31/03/00 to 30/04/00
27 May 1999
New director appointed
22 Mar 1999
Incorporation

ANNOG CYF Charges

21 December 2012
Debenture
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…