GLEN-YR-AFON HOLDINGS LIMITED
USK

Hellopages » Monmouthshire » Monmouthshire » NP5 1SY

Company number 06474639
Status Active
Incorporation Date 16 January 2008
Company Type Private Limited Company
Address GLEN-YR-AFON HOUSE HOTEL, PONTYPOOL ROAD, USK, GWENT, NP5 1SY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 99 . The most likely internet sites of GLEN-YR-AFON HOLDINGS LIMITED are www.glenyrafonholdings.co.uk, and www.glen-yr-afon-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Glen Yr Afon Holdings Limited is a Private Limited Company. The company registration number is 06474639. Glen Yr Afon Holdings Limited has been working since 16 January 2008. The present status of the company is Active. The registered address of Glen Yr Afon Holdings Limited is Glen Yr Afon House Hotel Pontypool Road Usk Gwent Np5 1sy. . STRONG, Timothy Howard is a Secretary of the company. BROWN, Alexander is a Director of the company. CLARKE, Janet Ann is a Director of the company. CLARKE, Peter Raymond is a Director of the company. STRONG, Timothy Howard is a Director of the company. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LTD has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
STRONG, Timothy Howard
Appointed Date: 16 January 2008

Director
BROWN, Alexander
Appointed Date: 16 January 2008
55 years old

Director
CLARKE, Janet Ann
Appointed Date: 16 January 2008
82 years old

Director
CLARKE, Peter Raymond
Appointed Date: 16 January 2008
82 years old

Director
STRONG, Timothy Howard
Appointed Date: 16 January 2008
55 years old

Resigned Directors

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 16 January 2008
Appointed Date: 16 January 2008

Director
KEY LEGAL SERVICES (NOMINEES) LTD
Resigned: 16 January 2008
Appointed Date: 16 January 2008

Persons With Significant Control

Mr Alexander Brown
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Raymond Clarke
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Mr Timothy Howard Strong
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GLEN-YR-AFON HOLDINGS LIMITED Events

17 Mar 2017
Confirmation statement made on 16 January 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 99

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
18 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 99

...
... and 21 more events
24 Jan 2008
New director appointed
24 Jan 2008
New director appointed
24 Jan 2008
New director appointed
24 Jan 2008
New secretary appointed;new director appointed
16 Jan 2008
Incorporation

GLEN-YR-AFON HOLDINGS LIMITED Charges

4 April 2008
Mortgage
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…