GWYL BEAUMARIS FESTIVAL
MENAI BRIDGE

Hellopages » Isle of Anglesey » Isle of Anglesey » LL59 5NG

Company number 02934093
Status Active
Incorporation Date 31 May 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address JOHN MITCHELL, Y GRAIGWEN, CADNANT ROAD, MENAI BRIDGE, GWYNEDD, WALES, LL59 5NG
Home Country United Kingdom
Nature of Business 90010 - Performing arts
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 May 2016 no member list; Registered office address changed from C/O Anthony Hose 6 Lon-Y-Celyn Cardiff CF14 7BW to C/O John Mitchell Y Graigwen Cadnant Road Menai Bridge Gwynedd LL59 5NG on 10 July 2016. The most likely internet sites of GWYL BEAUMARIS FESTIVAL are www.gwylbeaumaris.co.uk, and www.gwyl-beaumaris.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Llanfairpwll Rail Station is 2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gwyl Beaumaris Festival is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02934093. Gwyl Beaumaris Festival has been working since 31 May 1994. The present status of the company is Active. The registered address of Gwyl Beaumaris Festival is John Mitchell Y Graigwen Cadnant Road Menai Bridge Gwynedd Wales Ll59 5ng. . DAVIES, Edward John Alfred is a Director of the company. HOSE, Anthony Paul is a Director of the company. TAYLOR, Jean is a Director of the company. THEAKSTON, Clay is a Director of the company. VERBI, Valerie Ann is a Director of the company. Secretary DAVIES, Alison Jayne has been resigned. Secretary DAVIES, Eluned has been resigned. Secretary LOCK, Anne has been resigned. Director ANGUS, Violet Elliot has been resigned. Director DAVIES, Eluned has been resigned. Director GRANT, Alistair has been resigned. Director GREEN, Janet Bramhall has been resigned. Director GREVESON, Warren has been resigned. Director LEA WILSON, Alison has been resigned. Director LOCK, Maurice Alfred, Dr has been resigned. Director O'DELL, George Edward has been resigned. Director PURSER, Miriam Elizabeth has been resigned. Director VERBI, Valerie Ann has been resigned. The company operates in "Performing arts".


Current Directors

Director
DAVIES, Edward John Alfred
Appointed Date: 01 July 2015
83 years old

Director
HOSE, Anthony Paul
Appointed Date: 01 June 1995
81 years old

Director
TAYLOR, Jean
Appointed Date: 01 July 2015
91 years old

Director
THEAKSTON, Clay
Appointed Date: 01 July 2015
50 years old

Director
VERBI, Valerie Ann
Appointed Date: 01 July 2015
81 years old

Resigned Directors

Secretary
DAVIES, Alison Jayne
Resigned: 01 January 2013
Appointed Date: 01 June 2004

Secretary
DAVIES, Eluned
Resigned: 07 April 1999
Appointed Date: 31 May 1994

Secretary
LOCK, Anne
Resigned: 01 April 2015
Appointed Date: 01 January 2013

Director
ANGUS, Violet Elliot
Resigned: 22 June 2008
Appointed Date: 02 September 1998
98 years old

Director
DAVIES, Eluned
Resigned: 07 April 1999
Appointed Date: 31 May 1994
72 years old

Director
GRANT, Alistair
Resigned: 01 July 2015
Appointed Date: 31 July 1998
89 years old

Director
GREEN, Janet Bramhall
Resigned: 01 June 1995
Appointed Date: 31 May 1994
79 years old

Director
GREVESON, Warren
Resigned: 31 December 2014
Appointed Date: 06 August 2008
69 years old

Director
LEA WILSON, Alison
Resigned: 07 June 1997
Appointed Date: 01 June 1995
67 years old

Director
LOCK, Maurice Alfred, Dr
Resigned: 01 June 1995
Appointed Date: 31 May 1994
78 years old

Director
O'DELL, George Edward
Resigned: 31 December 2013
Appointed Date: 03 September 1998
87 years old

Director
PURSER, Miriam Elizabeth
Resigned: 31 December 2014
Appointed Date: 03 August 2009
88 years old

Director
VERBI, Valerie Ann
Resigned: 16 March 2011
Appointed Date: 19 July 2008
81 years old

GWYL BEAUMARIS FESTIVAL Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Jul 2016
Annual return made up to 31 May 2016 no member list
10 Jul 2016
Registered office address changed from C/O Anthony Hose 6 Lon-Y-Celyn Cardiff CF14 7BW to C/O John Mitchell Y Graigwen Cadnant Road Menai Bridge Gwynedd LL59 5NG on 10 July 2016
21 Mar 2016
Appointment of Mrs Jean Taylor as a director on 1 July 2015
21 Mar 2016
Appointment of Mr Clay Theakston as a director on 1 July 2015
...
... and 81 more events
08 Aug 1995
Director resigned
08 Aug 1995
Annual return made up to 31/05/95
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 08/08/95

14 Sep 1994
Accounting reference date notified as 31/12

31 May 1994
Incorporation

31 May 1994
Incorporation