BLACK MOUNTAINS CIRCLE LTD
ABERGAVENNY

Hellopages » Monmouthshire » Monmouthshire » NP7 8AU

Company number 03433283
Status Active
Incorporation Date 12 September 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NEW COURT FARM, LLANTILIO PERTHOLEY, ABERGAVENNY, MONMOUTHSHIRE, NP7 8AU
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 12 September 2016 with updates; Annual return made up to 12 September 2015 no member list. The most likely internet sites of BLACK MOUNTAINS CIRCLE LTD are www.blackmountainscircle.co.uk, and www.black-mountains-circle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Black Mountains Circle Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03433283. Black Mountains Circle Ltd has been working since 12 September 1997. The present status of the company is Active. The registered address of Black Mountains Circle Ltd is New Court Farm Llantilio Pertholey Abergavenny Monmouthshire Np7 8au. . ADAM, Ronald Alastair is a Secretary of the company. FOSTER, Keith is a Director of the company. HARTLEY, Judith Boyt is a Director of the company. HASWELL, David is a Director of the company. LESTER, Frances Dorothy is a Director of the company. NEALE, Stuart Kingsley is a Director of the company. STACEY, Sarah Jane is a Director of the company. TURNBULL, Penelope Elizabeth is a Director of the company. Secretary ALLAN, Wilma Margaret has been resigned. Secretary COCKITT, Jennifer has been resigned. Director ADAM, Anna Elizabeth has been resigned. Director ALLAN, Wilma Margaret has been resigned. Director BUSH, Jeanette Sylvia has been resigned. Director CLEMINSON, Elsa Louise has been resigned. Director COCKITT, Jennifer has been resigned. Director GIBBONS, Jacqueline has been resigned. Director GULLICK, Catherine Anne has been resigned. Director LOVELL, Louise Margaret has been resigned. Director PETTS, Catherine Anne has been resigned. Director PHILLIPS, John Harvard has been resigned. Director STACEY, Sarah Jane has been resigned. The company operates in "Retail sale in commercial art galleries".


Current Directors

Secretary
ADAM, Ronald Alastair
Appointed Date: 25 January 2007

Director
FOSTER, Keith
Appointed Date: 29 September 1999
82 years old

Director
HARTLEY, Judith Boyt
Appointed Date: 19 February 2009
80 years old

Director
HASWELL, David
Appointed Date: 25 September 2003
79 years old

Director
LESTER, Frances Dorothy
Appointed Date: 25 January 2007
82 years old

Director
NEALE, Stuart Kingsley
Appointed Date: 12 September 1997
86 years old

Director
STACEY, Sarah Jane
Appointed Date: 01 January 2011
64 years old

Director
TURNBULL, Penelope Elizabeth
Appointed Date: 06 January 2015
62 years old

Resigned Directors

Secretary
ALLAN, Wilma Margaret
Resigned: 25 January 2007
Appointed Date: 03 September 2003

Secretary
COCKITT, Jennifer
Resigned: 19 August 2003
Appointed Date: 12 September 1997

Director
ADAM, Anna Elizabeth
Resigned: 21 June 2008
Appointed Date: 25 January 2007
82 years old

Director
ALLAN, Wilma Margaret
Resigned: 25 January 2007
Appointed Date: 05 July 2001
65 years old

Director
BUSH, Jeanette Sylvia
Resigned: 08 November 2007
Appointed Date: 25 September 2003
72 years old

Director
CLEMINSON, Elsa Louise
Resigned: 05 July 2001
Appointed Date: 29 September 1999
60 years old

Director
COCKITT, Jennifer
Resigned: 19 August 2003
Appointed Date: 12 September 1997
79 years old

Director
GIBBONS, Jacqueline
Resigned: 31 December 2010
Appointed Date: 08 November 2007
69 years old

Director
GULLICK, Catherine Anne
Resigned: 19 January 2009
Appointed Date: 05 July 2001
77 years old

Director
LOVELL, Louise Margaret
Resigned: 31 December 2014
Appointed Date: 19 February 2009
68 years old

Director
PETTS, Catherine Anne
Resigned: 15 January 2010
Appointed Date: 05 July 2001
75 years old

Director
PHILLIPS, John Harvard
Resigned: 19 January 2009
Appointed Date: 25 September 2003
60 years old

Director
STACEY, Sarah Jane
Resigned: 31 December 2010
Appointed Date: 30 September 2004
64 years old

BLACK MOUNTAINS CIRCLE LTD Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 12 September 2016 with updates
18 Sep 2015
Annual return made up to 12 September 2015 no member list
03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Aug 2015
Appointment of Mrs Penelope Elizabeth Turnbull as a director on 6 January 2015
...
... and 67 more events
13 Jul 1999
Full accounts made up to 31 December 1998
01 Apr 1999
Accounting reference date extended from 30/09/98 to 31/12/98
05 Jan 1999
New secretary appointed;new director appointed
05 Jan 1999
Annual return made up to 12/09/98
12 Sep 1997
Incorporation