HOLIDAYS IN WALES LIMITED
LLANGEFNI

Hellopages » Isle of Anglesey » Isle of Anglesey » LL77 7EH

Company number 01452467
Status Active
Incorporation Date 5 October 1979
Company Type Private Limited Company
Address PENNANT HOUSE, 18 FIELD STREET, LLANGEFNI, ANGLESEY, LL77 7EH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Appointment of Ms Diane Frances Crewdson as a secretary on 3 October 2016. The most likely internet sites of HOLIDAYS IN WALES LIMITED are www.holidaysinwales.co.uk, and www.holidays-in-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve 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.Holidays in Wales Limited is a Private Limited Company. The company registration number is 01452467. Holidays in Wales Limited has been working since 05 October 1979. The present status of the company is Active. The registered address of Holidays in Wales Limited is Pennant House 18 Field Street Llangefni Anglesey Ll77 7eh. . CREWDSON, Diane Frances is a Secretary of the company. FOWLER, Peter Hamilton is a Director of the company. Secretary JONES, Gareth Seiriol has been resigned. Secretary MUIR, Pauline Leah has been resigned. Secretary SMITH, Andrew James Rowson has been resigned. Secretary SUMMERS, Anthony Joseph has been resigned. Secretary THOMAS, Christopher has been resigned. Secretary WILLIAMS, Paul James has been resigned. Director FOWLER, Joan has been resigned. Director HERBERT, Lynn has been resigned. Director HOWELLS, Robin Bevis Barnaby has been resigned. Director HUGHES, Gary Wyn has been resigned. Director HUGHES, Rhona has been resigned. Director MATTHEWS, Steven John has been resigned. Director SMITH, Andrew James Rowson has been resigned. Director WILLIAMS, Patricia Ann has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CREWDSON, Diane Frances
Appointed Date: 03 October 2016

Director
FOWLER, Peter Hamilton
Appointed Date: 31 October 2001
76 years old

Resigned Directors

Secretary
JONES, Gareth Seiriol
Resigned: 27 November 2006
Appointed Date: 01 July 2004

Secretary
MUIR, Pauline Leah
Resigned: 03 October 2016
Appointed Date: 27 November 2006

Secretary
SMITH, Andrew James Rowson
Resigned: 23 June 1999

Secretary
SUMMERS, Anthony Joseph
Resigned: 31 October 2001
Appointed Date: 23 June 1999

Secretary
THOMAS, Christopher
Resigned: 01 July 2004
Appointed Date: 31 October 2001

Secretary
WILLIAMS, Paul James
Resigned: 31 March 2009
Appointed Date: 10 September 2008

Director
FOWLER, Joan
Resigned: 20 February 2003
100 years old

Director
HERBERT, Lynn
Resigned: 31 July 1996
Appointed Date: 10 January 1996
66 years old

Director
HOWELLS, Robin Bevis Barnaby
Resigned: 07 February 1997
Appointed Date: 10 January 1996
51 years old

Director
HUGHES, Gary Wyn
Resigned: 24 April 2001
Appointed Date: 04 January 1999
49 years old

Director
HUGHES, Rhona
Resigned: 07 February 1997
72 years old

Director
MATTHEWS, Steven John
Resigned: 31 December 1997
Appointed Date: 27 October 1994
54 years old

Director
SMITH, Andrew James Rowson
Resigned: 07 February 1997
84 years old

Director
WILLIAMS, Patricia Ann
Resigned: 31 January 1999
Appointed Date: 22 August 1996
55 years old

Persons With Significant Control

Mr Peter Edward Hamilton Fowler
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Fowler & Hare (Anglesey) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOLIDAYS IN WALES LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 30 April 2016
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Oct 2016
Appointment of Ms Diane Frances Crewdson as a secretary on 3 October 2016
14 Oct 2016
Termination of appointment of Pauline Leah Muir as a secretary on 3 October 2016
06 Apr 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 91 more events
16 Jul 1987
Full accounts made up to 30 April 1986

20 Feb 1987
Return made up to 31/12/86; full list of members

09 Feb 1987
Director resigned

02 Feb 1987
Full accounts made up to 30 April 1985

03 May 1986
Return made up to 31/12/85; full list of members