CANCER AID MERTHYR TYDFIL LTD.
MERTHYR TYDFIL CANCER AID MERTHYR LTD

Hellopages » Merthyr Tydfil » Merthyr Tydfil » CF48 3LE

Company number 04899059
Status Active
Incorporation Date 15 September 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UPPER UNION STREET, DOWLAIS, MERTHYR TYDFIL, GLAMORGAN, CF48 3LE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Appointment of Mrs Anne Phillimore as a director on 28 March 2017; Termination of appointment of Mostyn James as a director on 20 January 2017; Confirmation statement made on 15 September 2016 with updates. The most likely internet sites of CANCER AID MERTHYR TYDFIL LTD. are www.canceraidmerthyrtydfil.co.uk, and www.cancer-aid-merthyr-tydfil.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Pentre-Bach Rail Station is 2.5 miles; to Rhymney Rail Station is 2.8 miles; to Cwmbach Rail Station is 4.8 miles; to Bargoed Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cancer Aid Merthyr Tydfil Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04899059. Cancer Aid Merthyr Tydfil Ltd has been working since 15 September 2003. The present status of the company is Active. The registered address of Cancer Aid Merthyr Tydfil Ltd is Upper Union Street Dowlais Merthyr Tydfil Glamorgan Cf48 3le. . PRICE, Sheila is a Secretary of the company. BUSH, Alan is a Director of the company. CLARK, Alec Ian, Dr is a Director of the company. GAURD, Laura is a Director of the company. JEHU, Melvin, Vice Chair is a Director of the company. KNOYLE, Richard Ian is a Director of the company. PARKER, Colin Albert is a Director of the company. PENRY, Richard Donald is a Director of the company. PHILLIMORE, Anne is a Director of the company. PRICE, Sheila is a Director of the company. THOMAS, Maria is a Director of the company. WILLIAMS, Phillip is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BROOKS, Timothy William has been resigned. Director ELLIOTT, Mark David has been resigned. Director HARGREAVES, Ian has been resigned. Director JAMES, Mostyn has been resigned. Director JONES, Martin Stanley has been resigned. Director JONES, Martin Stanley has been resigned. Director LEWIS, John Courtney has been resigned. Director LEWIS, Rhys John has been resigned. Director OWEN, Timothy David has been resigned. Director POWELL, Christine Ann has been resigned. Director PRICHARD, John has been resigned. Director PUGH, Richard James Allan has been resigned. Director PUGH, Richard James Allan has been resigned. Director ROBERTS, Gareth has been resigned. Director THOMAS, Yvonne has been resigned. Director WILLIAMS, Phillip has been resigned. Director WILLIAMS, Robert Thomas has been resigned. Director WYNNE, Eifion, Rev has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
PRICE, Sheila
Appointed Date: 23 September 2003

Director
BUSH, Alan
Appointed Date: 10 December 2008
84 years old

Director
CLARK, Alec Ian, Dr
Appointed Date: 04 June 2007
53 years old

Director
GAURD, Laura
Appointed Date: 03 July 2012
82 years old

Director
JEHU, Melvin, Vice Chair
Appointed Date: 06 December 2010
72 years old

Director
KNOYLE, Richard Ian
Appointed Date: 01 June 2009
52 years old

Director
PARKER, Colin Albert
Appointed Date: 05 November 2015
81 years old

Director
PENRY, Richard Donald
Appointed Date: 23 September 2003
90 years old

Director
PHILLIMORE, Anne
Appointed Date: 28 March 2017
67 years old

Director
PRICE, Sheila
Appointed Date: 23 September 2003
85 years old

Director
THOMAS, Maria
Appointed Date: 02 July 2013
73 years old

Director
WILLIAMS, Phillip
Appointed Date: 05 November 2015
75 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 September 2003
Appointed Date: 15 September 2003

Director
BROOKS, Timothy William
Resigned: 20 December 2006
Appointed Date: 06 March 2006
63 years old

Director
ELLIOTT, Mark David
Resigned: 15 July 2012
Appointed Date: 06 December 2010
66 years old

Director
HARGREAVES, Ian
Resigned: 12 September 2005
Appointed Date: 09 August 2004
59 years old

Director
JAMES, Mostyn
Resigned: 20 January 2017
Appointed Date: 01 April 2013
83 years old

Director
JONES, Martin Stanley
Resigned: 01 April 2014
Appointed Date: 03 July 2012
66 years old

Director
JONES, Martin Stanley
Resigned: 29 June 2010
Appointed Date: 22 December 2006
66 years old

Director
LEWIS, John Courtney
Resigned: 06 March 2006
Appointed Date: 23 September 2003
85 years old

Director
LEWIS, Rhys John
Resigned: 05 March 2004
Appointed Date: 23 September 2003
63 years old

Director
OWEN, Timothy David
Resigned: 29 July 2008
Appointed Date: 19 February 2008
64 years old

Director
POWELL, Christine Ann
Resigned: 28 March 2006
Appointed Date: 09 August 2004
78 years old

Director
PRICHARD, John
Resigned: 20 November 2009
Appointed Date: 09 August 2004
86 years old

Director
PUGH, Richard James Allan
Resigned: 20 January 2016
Appointed Date: 01 January 2013
47 years old

Director
PUGH, Richard James Allan
Resigned: 07 September 2009
Appointed Date: 04 April 2006
47 years old

Director
ROBERTS, Gareth
Resigned: 06 September 2011
Appointed Date: 01 February 2010
64 years old

Director
THOMAS, Yvonne
Resigned: 04 June 2013
Appointed Date: 19 February 2008
61 years old

Director
WILLIAMS, Phillip
Resigned: 04 July 2011
Appointed Date: 12 September 2005
75 years old

Director
WILLIAMS, Robert Thomas
Resigned: 27 August 2008
Appointed Date: 22 December 2006
81 years old

Director
WYNNE, Eifion, Rev
Resigned: 02 August 2010
Appointed Date: 09 August 2004
88 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 September 2003
Appointed Date: 15 September 2003

Persons With Significant Control

Mr Richard Donald Penry
Notified on: 1 September 2016
90 years old
Nature of control: Has significant influence or control

CANCER AID MERTHYR TYDFIL LTD. Events

28 Mar 2017
Appointment of Mrs Anne Phillimore as a director on 28 March 2017
28 Feb 2017
Termination of appointment of Mostyn James as a director on 20 January 2017
20 Sep 2016
Confirmation statement made on 15 September 2016 with updates
19 May 2016
Total exemption full accounts made up to 30 September 2015
02 Feb 2016
Termination of appointment of Richard James Allan Pugh as a director on 20 January 2016
...
... and 74 more events
21 Oct 2003
New director appointed
21 Oct 2003
Registered office changed on 21/10/03 from: 61 victoria street dowlais merthyr tydfil CF48 3RN
18 Sep 2003
Director resigned
18 Sep 2003
Secretary resigned
15 Sep 2003
Incorporation