AWEL AMAN TAWE
NEATH PORT TALBOT AWEL AMAN TAWE CYF.

Hellopages » Neath Port Talbot » Neath Port Talbot » SA9 2GN

Company number 03958840
Status Active
Incorporation Date 29 March 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 76-78 GWILYM ROAD, CWMLLYNFELL, SWANSEA, NEATH PORT TALBOT, SA9 2GN
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 29 March 2016 no member list. The most likely internet sites of AWEL AMAN TAWE are www.awelaman.co.uk, and www.awel-aman.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Awel Aman Tawe is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03958840. Awel Aman Tawe has been working since 29 March 2000. The present status of the company is Active. The registered address of Awel Aman Tawe is 76 78 Gwilym Road Cwmllynfell Swansea Neath Port Talbot Sa9 2gn. . MCCALLUM, Daniel is a Secretary of the company. BEVAN, Suzanne L, Dr is a Director of the company. BROCKLESBY, Mary Ann Shelley is a Director of the company. JENKINS, Mark Linley is a Director of the company. JONES, Brian is a Director of the company. LUCAS, Andrew Melbourne is a Director of the company. Secretary HINSHELWOOD, Emily has been resigned. Secretary MADDOCKS, Kenneth John Graham has been resigned. Director CARR, Amanda Jayne has been resigned. Director DAVIES, Helen Eira has been resigned. Director EVANS, Roydon Morgan has been resigned. Director HINSHELWOOD, Emily has been resigned. Director MADDOCK, Rhys has been resigned. Director MADDOCKS, Kenneth John Graham has been resigned. Director MCCALLUM, Daniel has been resigned. Director MORRIS, Jennifer Catherine Elizabeth has been resigned. Director PHILLIPS, Da Clive has been resigned. Director REYNOLDS, Sonia Helen has been resigned. Director REYNOLDS, Sonia Helen has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
MCCALLUM, Daniel
Appointed Date: 23 January 2008

Director
BEVAN, Suzanne L, Dr
Appointed Date: 07 September 2009
61 years old

Director
BROCKLESBY, Mary Ann Shelley
Appointed Date: 15 March 2006
66 years old

Director
JENKINS, Mark Linley
Appointed Date: 27 September 2006
63 years old

Director
JONES, Brian
Appointed Date: 13 May 2015
66 years old

Director
LUCAS, Andrew Melbourne
Appointed Date: 27 September 2006
62 years old

Resigned Directors

Secretary
HINSHELWOOD, Emily
Resigned: 03 October 2001
Appointed Date: 29 March 2000

Secretary
MADDOCKS, Kenneth John Graham
Resigned: 23 January 2008
Appointed Date: 03 October 2001

Director
CARR, Amanda Jayne
Resigned: 08 November 2010
Appointed Date: 21 May 2008
59 years old

Director
DAVIES, Helen Eira
Resigned: 22 April 2005
Appointed Date: 03 October 2001
66 years old

Director
EVANS, Roydon Morgan
Resigned: 19 November 2003
Appointed Date: 03 September 2001
80 years old

Director
HINSHELWOOD, Emily
Resigned: 01 November 2005
Appointed Date: 29 March 2000
58 years old

Director
MADDOCK, Rhys
Resigned: 15 November 2006
Appointed Date: 03 October 2001
85 years old

Director
MADDOCKS, Kenneth John Graham
Resigned: 23 January 2008
Appointed Date: 23 May 2005
79 years old

Director
MCCALLUM, Daniel
Resigned: 22 April 2005
Appointed Date: 03 October 2001
57 years old

Director
MORRIS, Jennifer Catherine Elizabeth
Resigned: 21 November 2003
Appointed Date: 29 March 2000
91 years old

Director
PHILLIPS, Da Clive
Resigned: 08 December 2010
Appointed Date: 21 May 2008
85 years old

Director
REYNOLDS, Sonia Helen
Resigned: 01 October 2008
Appointed Date: 05 October 2005
70 years old

Director
REYNOLDS, Sonia Helen
Resigned: 17 August 2002
Appointed Date: 03 October 2001
70 years old

AWEL AMAN TAWE Events

04 Apr 2017
Confirmation statement made on 29 March 2017 with updates
10 Jan 2017
Total exemption full accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 29 March 2016 no member list
18 Dec 2015
Total exemption full accounts made up to 31 March 2015
12 Nov 2015
Appointment of Mr Brian Jones as a director on 13 May 2015
...
... and 87 more events
08 Nov 2001
New director appointed
08 Nov 2001
New director appointed
10 Sep 2001
Return made up to 29/03/01; amending return
02 Apr 2001
Annual return made up to 29/03/01
  • 363(287) ‐ Registered office changed on 02/04/01

29 Mar 2000
Incorporation

AWEL AMAN TAWE Charges

27 November 2006
Legal charge
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Wales Council for Voluntray Action
Description: 76/78 gwilym road cwmllynfell swansea t/no wa 54947 fixed…
25 May 2006
Mortgage
Delivered: 9 June 2006
Status: Satisfied on 30 October 2015
Persons entitled: Affirmative Finance Limited
Description: The property k/a the old library cwmllynfell swansea and…