Company number 03160233
Status Active
Incorporation Date 15 February 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NEUADD Y DREF, BULKLEY SQUARE, LLANGEFNI, GWYNEDD, LL77 7LR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and twenty-five events have happened. The last three records are Termination of appointment of John Robert Jones as a director on 16 March 2017; Termination of appointment of Paul Williams as a director on 16 March 2017; Confirmation statement made on 15 February 2017 with updates. The most likely internet sites of MENTER MON CYF are www.mentermon.co.uk, and www.menter-mon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight 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.Menter Mon Cyf is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 03160233. Menter Mon Cyf has been working since 15 February 1996.
The present status of the company is Active. The registered address of Menter Mon Cyf is Neuadd Y Dref 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 JAMES, Linda has been resigned. Secretary JONES, Gerallt Llewelyn has been resigned. Director BRAYSHAW, Linda has been resigned. Director DAVIES, Hywel Meredydd, Rev has been resigned. Director DAVIES, Sian has been resigned. Director EDWARDS, Rosemary has been resigned. Director EVANS, Robin has been resigned. Director GRIFFITHS, Brace has been resigned. Director GRIFFITHS, Huw Wyn has been resigned. Director JONES, Gerallt Llewelyn has been resigned. Director JONES, John Robert has been resigned. Director JONES, Sandra has been resigned. Director KENNEDY, Ann 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 LOTON JONES, Sandra has been resigned. Director MORGAN, Wyn has been resigned. Director PRITCHARD, Richard Iestyn 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 TURNER, Caroline has been resigned. Director WILLIAMS, Dewi Wyn has been resigned. Director WILLIAMS, Paul has been resigned. Director WILLIAMS, William John, Councillor has been resigned. Director WILLIAMS, William John, Councillor has been resigned. Director WOODS, Susannah has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Director
JONES, Bryn
Appointed Date: 10 October 2000
67 years old
Resigned Directors
Secretary
JAMES, Linda
Resigned: 27 January 2017
Appointed Date: 18 April 1996
Director
BRAYSHAW, Linda
Resigned: 30 November 2007
Appointed Date: 18 January 2005
76 years old
Director
DAVIES, Sian
Resigned: 13 December 2015
Appointed Date: 01 April 2013
64 years old
Director
EDWARDS, Rosemary
Resigned: 18 April 1996
Appointed Date: 15 February 1996
62 years old
Director
EVANS, Robin
Resigned: 30 November 2011
Appointed Date: 18 January 2005
68 years old
Director
GRIFFITHS, Brace
Resigned: 30 November 2011
Appointed Date: 06 November 1998
73 years old
Director
JONES, Sandra
Resigned: 16 January 2004
Appointed Date: 22 July 2002
83 years old
Director
KENNEDY, Ann
Resigned: 07 October 2002
Appointed Date: 15 February 1996
87 years old
Director
MORGAN, Wyn
Resigned: 07 October 2002
Appointed Date: 21 July 2000
73 years old
Director
ROBERTS, Sandra
Resigned: 16 January 2004
Appointed Date: 22 July 2002
78 years old
Director
TURNER, Caroline
Resigned: 24 July 1998
Appointed Date: 02 April 1996
61 years old
Director
WILLIAMS, Paul
Resigned: 16 March 2017
Appointed Date: 15 March 2011
54 years old
Director
WOODS, Susannah
Resigned: 30 November 2011
Appointed Date: 15 March 2011
74 years old
MENTER MON CYF Events
5 May 2011
Legal charge
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: Isle of Anglesey County Council
Description: Land and premises at porth amlwch ynys mon t/no. CYM522230.
7 February 2011
Legal charge
Delivered: 15 February 2011
Status: Outstanding
Persons entitled: Isle of Anglesey County Council
Description: Town hall bridge street llangefni isle of anglesey/ynys mon…
31 December 2010
Legal charge
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Big Lottery Fund
Description: Town hall bridge street llangefni isle of anglesey ynys mon…
9 September 2010
Legal charge
Delivered: 15 September 2010
Status: Outstanding
Persons entitled: Isle of Anglesey County Council
Description: Land and premises k/a llys llewelyn, aberffraw, ynys mon…
9 September 2010
Legal charge
Delivered: 15 September 2010
Status: Outstanding
Persons entitled: Isle of Anglesey County Council
Description: Land at amlwch port, ynys mon.
9 September 2010
Legal charge
Delivered: 15 September 2010
Status: Outstanding
Persons entitled: Isle of Anglesey County Council
Description: Land at princes pier, menai bridge, ynys mon.
19 August 2010
Legal charge
Delivered: 26 August 2010
Status: Outstanding
Persons entitled: Isle of Anglesey County Council
Description: Land and premises k/a the town hall, bridge street…
4 April 2003
Legal mortgage
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property being anchor house,bryn cefni industrial…
27 March 2003
Debenture
Delivered: 29 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…