GLYN GARTH COURT FLATS LIMITED
ANGLESEY

Hellopages » Isle of Anglesey » Isle of Anglesey » LL59 5PB

Company number 00833514
Status Active
Incorporation Date 7 January 1965
Company Type Private Limited Company
Address GLYN GARTH COURT, MENAI BRIDGE, ANGLESEY, LL59 5PB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Termination of appointment of John Richard Batson as a secretary on 1 April 2016. The most likely internet sites of GLYN GARTH COURT FLATS LIMITED are www.glyngarthcourtflats.co.uk, and www.glyn-garth-court-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and nine months. The distance to to Llanfairpwll Rail Station is 3.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glyn Garth Court Flats Limited is a Private Limited Company. The company registration number is 00833514. Glyn Garth Court Flats Limited has been working since 07 January 1965. The present status of the company is Active. The registered address of Glyn Garth Court Flats Limited is Glyn Garth Court Menai Bridge Anglesey Ll59 5pb. . HAND, Christopher John is a Director of the company. JONES, Philip Richard is a Director of the company. NASH, Ann Wyn is a Director of the company. WALLACE, Christopher John is a Director of the company. WEBSTER, Margaret Joan is a Director of the company. Secretary ATKINS, Evelyn Dorothy has been resigned. Secretary BATSON, John Richard has been resigned. Secretary HOGAN, Margery has been resigned. Secretary MORAN, Bernard David has been resigned. Secretary PRITCHARD, Abigail has been resigned. Secretary THOMPSON, Ian Robert has been resigned. Director ASHCROFT, Oscar Reginald Towers, Captain has been resigned. Director CHADWICK, Stella has been resigned. Director CHESTERTON, Laura Ellen has been resigned. Director DADD, Bernard has been resigned. Director DAVIES, Richard Stephen has been resigned. Director EDWARDS, Eirian Herbert has been resigned. Director EDWARDS, Gwilym Rhys has been resigned. Director FARRELL, Diane Greenaway has been resigned. Director HAND, Christopher John has been resigned. Director HAND, Joan Isabella has been resigned. Director HAND, Joan Isabella has been resigned. Director HANNON, Terrence John has been resigned. Director HUGHES, William Morris has been resigned. Director JONES, Joan Megan has been resigned. Director OWEN, Horace Godber has been resigned. Director OWEN, Horace Godber has been resigned. Director PRITCHARD JONES, Robert G has been resigned. Director REES, Gwladys has been resigned. Director RIMMER, James Allan has been resigned. Director THOMAS, Alan Richard, Professor has been resigned. Director TREVOR JONES, Elizabeth has been resigned. Director TREVOR-JONES, Elizabeth has been resigned. Director VINCENT, Enid Ceinwen, Dr has been resigned. Director VINCENT, Enid Ceinwen, Dr has been resigned. Director WILKES, Anne has been resigned. Director WILKES, Anne has been resigned. Director WILLIAMS, Edgar has been resigned. Director WILLIAMS, Edgar has been resigned. Director WILLIAMS, John Bryan has been resigned. Director WILLIAMS, Susan Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HAND, Christopher John
Appointed Date: 10 October 2009
76 years old

Director
JONES, Philip Richard
Appointed Date: 12 October 2013
85 years old

Director
NASH, Ann Wyn
Appointed Date: 09 October 2010
84 years old

Director
WALLACE, Christopher John
Appointed Date: 10 October 2015
68 years old

Director
WEBSTER, Margaret Joan
Appointed Date: 08 October 2011
83 years old

Resigned Directors

Secretary
ATKINS, Evelyn Dorothy
Resigned: 25 September 1992

Secretary
BATSON, John Richard
Resigned: 01 April 2016
Appointed Date: 09 November 2015

Secretary
HOGAN, Margery
Resigned: 30 January 2004
Appointed Date: 01 May 1993

Secretary
MORAN, Bernard David
Resigned: 09 November 2015
Appointed Date: 02 April 2013

Secretary
PRITCHARD, Abigail
Resigned: 18 November 2005
Appointed Date: 24 February 2004

Secretary
THOMPSON, Ian Robert
Resigned: 02 April 2013
Appointed Date: 31 January 2006

Director
ASHCROFT, Oscar Reginald Towers, Captain
Resigned: 24 January 2000
Appointed Date: 05 November 1994
105 years old

Director
CHADWICK, Stella
Resigned: 29 November 2008
Appointed Date: 01 November 2005
99 years old

Director
CHESTERTON, Laura Ellen
Resigned: 10 March 2007
Appointed Date: 14 October 2006
101 years old

Director
DADD, Bernard
Resigned: 12 October 2013
Appointed Date: 13 October 2012
85 years old

Director
DAVIES, Richard Stephen
Resigned: 13 October 2013
Appointed Date: 10 October 2009
78 years old

Director
EDWARDS, Eirian Herbert
Resigned: 14 July 2006
Appointed Date: 01 February 2005
73 years old

Director
EDWARDS, Gwilym Rhys
Resigned: 14 October 2006
Appointed Date: 27 June 2003
100 years old

Director
FARRELL, Diane Greenaway
Resigned: 14 October 2006
Appointed Date: 28 February 2003
94 years old

Director
HAND, Christopher John
Resigned: 29 November 2008
Appointed Date: 14 October 2006
76 years old

Director
HAND, Joan Isabella
Resigned: 29 November 2008
Appointed Date: 14 October 2006
100 years old

Director
HAND, Joan Isabella
Resigned: 01 November 2005
Appointed Date: 02 October 1999
100 years old

Director
HANNON, Terrence John
Resigned: 18 March 2015
Appointed Date: 11 October 2014
76 years old

Director
HUGHES, William Morris
Resigned: 05 November 1994
Appointed Date: 23 October 1993
66 years old

Director
JONES, Joan Megan
Resigned: 12 October 2002
103 years old

Director
OWEN, Horace Godber
Resigned: 04 September 1999
Appointed Date: 05 November 1994
109 years old

Director
OWEN, Horace Godber
Resigned: 23 October 1993
109 years old

Director
PRITCHARD JONES, Robert G
Resigned: 12 October 2002
94 years old

Director
REES, Gwladys
Resigned: 02 October 1999
Appointed Date: 20 October 1997
103 years old

Director
RIMMER, James Allan
Resigned: 09 October 2004
Appointed Date: 12 October 2002
86 years old

Director
THOMAS, Alan Richard, Professor
Resigned: 12 October 2002
90 years old

Director
TREVOR JONES, Elizabeth
Resigned: 13 October 2007
Appointed Date: 09 November 2004
102 years old

Director
TREVOR-JONES, Elizabeth
Resigned: 10 October 2009
Appointed Date: 29 November 2008
102 years old

Director
VINCENT, Enid Ceinwen, Dr
Resigned: 10 October 2009
Appointed Date: 29 November 2008
96 years old

Director
VINCENT, Enid Ceinwen, Dr
Resigned: 05 August 2008
Appointed Date: 14 October 2006
96 years old

Director
WILKES, Anne
Resigned: 10 October 2009
Appointed Date: 29 November 2008
88 years old

Director
WILKES, Anne
Resigned: 06 November 2008
Appointed Date: 01 May 2007
88 years old

Director
WILLIAMS, Edgar
Resigned: 13 October 2012
Appointed Date: 13 October 2007
93 years old

Director
WILLIAMS, Edgar
Resigned: 14 October 2006
Appointed Date: 21 March 2000
93 years old

Director
WILLIAMS, John Bryan
Resigned: 21 March 2003
Appointed Date: 12 October 2002
88 years old

Director
WILLIAMS, Susan Elizabeth
Resigned: 02 February 2012
Appointed Date: 10 October 2009
63 years old

GLYN GARTH COURT FLATS LIMITED Events

28 Nov 2016
Confirmation statement made on 12 November 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 May 2016
11 Sep 2016
Termination of appointment of John Richard Batson as a secretary on 1 April 2016
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
20 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 38

...
... and 129 more events
16 Nov 1987
Return made up to 29/10/87; full list of members

05 Dec 1986
Return made up to 11/10/86; full list of members

05 Dec 1986
Director resigned;new director appointed

31 Oct 1986
Full accounts made up to 31 May 1986

07 Jan 1965
Memorandum and Articles of Association