PRIORY COURT (ABERGAVENNY) LIMITED
ABERGAVENNY

Hellopages » Monmouthshire » Monmouthshire » NP7 9EY
Company number 01642364
Status Active
Incorporation Date 10 June 1982
Company Type Private Limited Company
Address UPPER LLWYN CELYN FARM, LLANOVER, ABERGAVENNY, MONMOUTHSHIRE, NP7 9EY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 30 May 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 6 ; Accounts for a dormant company made up to 30 May 2015. The most likely internet sites of PRIORY COURT (ABERGAVENNY) LIMITED are www.priorycourtabergavenny.co.uk, and www.priory-court-abergavenny.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Priory Court Abergavenny Limited is a Private Limited Company. The company registration number is 01642364. Priory Court Abergavenny Limited has been working since 10 June 1982. The present status of the company is Active. The registered address of Priory Court Abergavenny Limited is Upper Llwyn Celyn Farm Llanover Abergavenny Monmouthshire Np7 9ey. . BOWEN BRAVERY, Gerald is a Secretary of the company. BOWEN- BRAVERY, Jill is a Director of the company. MORGAN, Vevester Charles Lewis is a Director of the company. Secretary BOWEN- BRAVERY, Jill has been resigned. Secretary DULSON, Joan Mary has been resigned. Secretary JAMES, Robert Michael has been resigned. Secretary LLEWELLYN, Robert has been resigned. Secretary MADDOCK, Keith has been resigned. Secretary MARSON, Ruth has been resigned. Director BARKER, Leslie has been resigned. Director DULSON, Joan Mary has been resigned. Director JAMES, Robert Michael has been resigned. Director LLEWELLYN, Robert has been resigned. Director MADDOCK, Keith has been resigned. Director MARSON, Ruth has been resigned. Director PARKES, Patricia Pearl has been resigned. Director PARKES, Patricia Pearl has been resigned. Director TURNER, Eileen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BOWEN BRAVERY, Gerald
Appointed Date: 13 August 2009

Director
BOWEN- BRAVERY, Jill
Appointed Date: 03 September 2007
82 years old

Director
MORGAN, Vevester Charles Lewis
Appointed Date: 02 June 2008
80 years old

Resigned Directors

Secretary
BOWEN- BRAVERY, Jill
Resigned: 13 August 2009
Appointed Date: 03 September 2007

Secretary
DULSON, Joan Mary
Resigned: 24 May 2002
Appointed Date: 27 May 2001

Secretary
JAMES, Robert Michael
Resigned: 30 June 2007
Appointed Date: 11 April 2005

Secretary
LLEWELLYN, Robert
Resigned: 16 August 2002
Appointed Date: 24 May 2002

Secretary
MADDOCK, Keith
Resigned: 04 November 2004
Appointed Date: 23 May 2003

Secretary
MARSON, Ruth
Resigned: 22 May 2001

Director
BARKER, Leslie
Resigned: 22 May 2000
Appointed Date: 20 May 1994
104 years old

Director
DULSON, Joan Mary
Resigned: 24 May 2002
Appointed Date: 27 May 2001
103 years old

Director
JAMES, Robert Michael
Resigned: 30 June 2007
Appointed Date: 11 April 2005
83 years old

Director
LLEWELLYN, Robert
Resigned: 16 August 2002
Appointed Date: 30 November 1999
58 years old

Director
MADDOCK, Keith
Resigned: 04 November 2004
Appointed Date: 23 May 2003
68 years old

Director
MARSON, Ruth
Resigned: 22 May 2001
91 years old

Director
PARKES, Patricia Pearl
Resigned: 02 June 2008
Appointed Date: 03 September 2007
98 years old

Director
PARKES, Patricia Pearl
Resigned: 30 June 2007
Appointed Date: 24 May 2002
98 years old

Director
TURNER, Eileen
Resigned: 20 May 1994
106 years old

PRIORY COURT (ABERGAVENNY) LIMITED Events

11 Feb 2017
Accounts for a dormant company made up to 30 May 2016
25 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 6

22 Feb 2016
Accounts for a dormant company made up to 30 May 2015
20 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 6

13 Feb 2015
Accounts for a dormant company made up to 30 May 2014
...
... and 94 more events
10 Jul 1989
Registered office changed on 10/07/89 from: unit 2 union road industrial estate abergavenny gwent

10 Jul 1989
Return made up to 28/04/89; full list of members

25 Jul 1988
Restoration by order of the court

10 Mar 1987
Dissolution

07 Oct 1986
First gazette