THE AMLWCH INDUSTRIAL HERITAGE TRUST LIMITED
LLANFAIRPWLLGWYNGYLL

Hellopages » Isle of Anglesey » Isle of Anglesey » LL61 5YP

Company number 03442623
Status Active
Incorporation Date 1 October 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PENCLOGWYN, LON PANT, LLANFAIRPWLLGWYNGYLL, GWYNEDD, LL61 5YP
Home Country United Kingdom
Nature of Business 85520 - Cultural education, 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Gareth Maldwyn Tilsley as a director on 1 December 2016; Termination of appointment of Richard Gareth Wyn Jones as a director on 24 October 2016; Confirmation statement made on 14 October 2016 with updates. The most likely internet sites of THE AMLWCH INDUSTRIAL HERITAGE TRUST LIMITED are www.theamlwchindustrialheritagetrust.co.uk, and www.the-amlwch-industrial-heritage-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Bangor (Gwynedd) Rail Station is 2.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Amlwch Industrial Heritage Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03442623. The Amlwch Industrial Heritage Trust Limited has been working since 01 October 1997. The present status of the company is Active. The registered address of The Amlwch Industrial Heritage Trust Limited is Penclogwyn Lon Pant Llanfairpwllgwyngyll Gwynedd Ll61 5yp. The company`s financial liabilities are £94.75k. It is £-4.67k against last year. The cash in hand is £86.43k. It is £-28.74k against last year. And the total assets are £100.26k, which is £-23.26k against last year. ROBERTS, David Mervyn, Dr is a Secretary of the company. HARRIS, Margaret Anne is a Director of the company. JENKINS, David Arthur, Dr is a Director of the company. ROBERTS, David Mervyn, Dr is a Director of the company. SUMMERS, William Neil is a Director of the company. WAGSTAFF, David is a Director of the company. WILLIAMS, Michael Richard is a Director of the company. WILLIAMS, Peter is a Director of the company. Secretary ALEXANDER, David John, Commodore has been resigned. Secretary HOPE, Bryan Davies has been resigned. Director ALEXANDER, David John, Commadore has been resigned. Director EVANS, William Devenport has been resigned. Director HOOPER, Kenneth Stanley has been resigned. Director HOPE, Bryan Davies has been resigned. Director HUGHES, Derlwyn Rees has been resigned. Director HUGHES, Eryl Rothwell has been resigned. Director JONES, Richard Gareth Wyn has been resigned. Director ROBERTS, Owain Thelwell Parry has been resigned. Director SMITH, Denzil Taylor, Professor has been resigned. Director SUMMERS, William Neil has been resigned. Director TILSLEY, Gareth Maldwyn, Dr has been resigned. Director WAGSTAFF, Dvid has been resigned. Director WILLIAMS, Terence Paul Tennyson has been resigned. The company operates in "Cultural education".


the amlwch industrial heritage trust Key Finiance

LIABILITIES £94.75k
-5%
CASH £86.43k
-25%
TOTAL ASSETS £100.26k
-19%
All Financial Figures

Current Directors

Secretary
ROBERTS, David Mervyn, Dr
Appointed Date: 12 May 2014

Director
HARRIS, Margaret Anne
Appointed Date: 02 July 2009
72 years old

Director
JENKINS, David Arthur, Dr
Appointed Date: 01 October 1997
87 years old

Director
ROBERTS, David Mervyn, Dr
Appointed Date: 27 June 2013
73 years old

Director
SUMMERS, William Neil
Appointed Date: 02 July 2012
68 years old

Director
WAGSTAFF, David
Appointed Date: 13 March 2003
77 years old

Director
WILLIAMS, Michael Richard
Appointed Date: 02 July 2012
68 years old

Director
WILLIAMS, Peter
Appointed Date: 28 June 2016
78 years old

Resigned Directors

Secretary
ALEXANDER, David John, Commodore
Resigned: 12 May 2014
Appointed Date: 27 June 2013

Secretary
HOPE, Bryan Davies
Resigned: 30 September 2012
Appointed Date: 01 October 1997

Director
ALEXANDER, David John, Commadore
Resigned: 12 May 2014
Appointed Date: 05 April 2007
83 years old

Director
EVANS, William Devenport
Resigned: 28 August 2008
Appointed Date: 05 September 2000
86 years old

Director
HOOPER, Kenneth Stanley
Resigned: 14 October 2009
Appointed Date: 02 July 2009
84 years old

Director
HOPE, Bryan Davies
Resigned: 28 September 2015
Appointed Date: 05 September 2000
94 years old

Director
HUGHES, Derlwyn Rees
Resigned: 12 February 1999
Appointed Date: 01 October 1997
73 years old

Director
HUGHES, Eryl Rothwell
Resigned: 30 March 2000
Appointed Date: 01 October 1997
90 years old

Director
JONES, Richard Gareth Wyn
Resigned: 24 October 2016
Appointed Date: 25 October 2001
84 years old

Director
ROBERTS, Owain Thelwell Parry
Resigned: 25 October 2000
Appointed Date: 01 October 1997
89 years old

Director
SMITH, Denzil Taylor, Professor
Resigned: 24 August 2006
Appointed Date: 01 October 1997
98 years old

Director
SUMMERS, William Neil
Resigned: 02 July 2009
Appointed Date: 13 February 2001
68 years old

Director
TILSLEY, Gareth Maldwyn, Dr
Resigned: 01 December 2016
Appointed Date: 26 January 2015
79 years old

Director
WAGSTAFF, Dvid
Resigned: 12 February 1999
Appointed Date: 01 October 1997
77 years old

Director
WILLIAMS, Terence Paul Tennyson
Resigned: 12 February 1999
Appointed Date: 24 July 1998
77 years old

THE AMLWCH INDUSTRIAL HERITAGE TRUST LIMITED Events

07 Dec 2016
Termination of appointment of Gareth Maldwyn Tilsley as a director on 1 December 2016
02 Nov 2016
Termination of appointment of Richard Gareth Wyn Jones as a director on 24 October 2016
17 Oct 2016
Confirmation statement made on 14 October 2016 with updates
12 Jul 2016
Appointment of Mr Peter Williams as a director on 28 June 2016
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 72 more events
19 Oct 1998
Annual return made up to 14/10/98
  • 363(288) ‐ Director's particulars changed

19 Oct 1998
New director appointed
14 Sep 1998
Memorandum and Articles of Association
14 Sep 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Oct 1997
Incorporation

THE AMLWCH INDUSTRIAL HERITAGE TRUST LIMITED Charges

15 November 2010
Legal charge
Delivered: 20 November 2010
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: Land at parys mountain, amlwch, anglesey see image for full…