TREBENCYN PARK MANAGEMENT LIMITED
ABERGAVENNY

Hellopages » Monmouthshire » Monmouthshire » NP7 9TS

Company number 04369485
Status Active
Incorporation Date 7 February 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GEOFF BURROWS, AGINCOURT HOUSE ST DAVIDS CRESC, LLANDDEWI RHYDDERCH, ABERGAVENNY, GWENT, NP7 9TS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 21 January 2017 with updates; Appointment of Mr Hadyn Taylor as a director on 1 November 2016. The most likely internet sites of TREBENCYN PARK MANAGEMENT LIMITED are www.trebencynparkmanagement.co.uk, and www.trebencyn-park-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Trebencyn Park Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04369485. Trebencyn Park Management Limited has been working since 07 February 2002. The present status of the company is Active. The registered address of Trebencyn Park Management Limited is Geoff Burrows Agincourt House St Davids Cresc Llanddewi Rhydderch Abergavenny Gwent Np7 9ts. . BURROWS, Geoffrey Clive is a Director of the company. EGAN, Stephan Brett is a Director of the company. FAULDER BAINTON, Carolyn Mary is a Director of the company. MACKENZIE SMITH, Hugo Duncan Thomas is a Director of the company. OVER, June Rose is a Director of the company. TAYLOR, Hadyn is a Director of the company. Secretary GARNONS-WILLIAMS, David Penry, Lt Col has been resigned. Secretary LLEWELYN, Priscilla Caroline has been resigned. Secretary OVER, John Edwin has been resigned. Secretary RACZ, Andrew Leslie Alexander has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LLEWELYN, Hugo William John has been resigned. Director LLEWELYN, Priscilla Caroline has been resigned. Director THORPE, Benjamin Thomas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BURROWS, Geoffrey Clive
Appointed Date: 01 November 2008
68 years old

Director
EGAN, Stephan Brett
Appointed Date: 01 November 2009
70 years old

Director
FAULDER BAINTON, Carolyn Mary
Appointed Date: 01 November 2008
91 years old

Director
MACKENZIE SMITH, Hugo Duncan Thomas
Appointed Date: 04 May 2011
53 years old

Director
OVER, June Rose
Appointed Date: 01 November 2008
92 years old

Director
TAYLOR, Hadyn
Appointed Date: 01 November 2016
75 years old

Resigned Directors

Secretary
GARNONS-WILLIAMS, David Penry, Lt Col
Resigned: 19 July 2005
Appointed Date: 01 December 2003

Secretary
LLEWELYN, Priscilla Caroline
Resigned: 01 December 2003
Appointed Date: 07 February 2002

Secretary
OVER, John Edwin
Resigned: 31 October 2016
Appointed Date: 26 January 2008

Secretary
RACZ, Andrew Leslie Alexander
Resigned: 26 January 2008
Appointed Date: 19 July 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 February 2002
Appointed Date: 07 February 2002

Director
LLEWELYN, Hugo William John
Resigned: 11 October 2004
Appointed Date: 07 February 2002
54 years old

Director
LLEWELYN, Priscilla Caroline
Resigned: 28 February 2010
Appointed Date: 07 February 2002
82 years old

Director
THORPE, Benjamin Thomas
Resigned: 21 September 2007
Appointed Date: 12 October 2004
48 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 February 2002
Appointed Date: 07 February 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 07 February 2002
Appointed Date: 07 February 2002

TREBENCYN PARK MANAGEMENT LIMITED Events

15 Feb 2017
Total exemption full accounts made up to 31 December 2016
03 Feb 2017
Confirmation statement made on 21 January 2017 with updates
03 Feb 2017
Appointment of Mr Hadyn Taylor as a director on 1 November 2016
03 Feb 2017
Termination of appointment of John Edwin Over as a secretary on 31 October 2016
03 Mar 2016
Total exemption full accounts made up to 31 December 2015
...
... and 50 more events
21 Feb 2002
Secretary resigned;director resigned
21 Feb 2002
Director resigned
21 Feb 2002
New director appointed
21 Feb 2002
New secretary appointed;new director appointed
07 Feb 2002
Incorporation