DEWIS LIMITED
WEST GLAMORGAN PORT TALBOT AND AFAN SINGLE HOUSING SOCIETY

Hellopages » Neath Port Talbot » Neath Port Talbot » SA13 1NW

Company number 03407991
Status Active
Incorporation Date 18 July 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 47 STATION ROAD, PORT TALBOT, WEST GLAMORGAN, SA13 1NW
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Appointment of Mrs Mared Elenid Edwards as a director on 2 February 2017; Termination of appointment of Farida Yusuf Patel as a director on 2 February 2017; Appointment of Mrs Lisa Evans as a director on 23 November 2016. The most likely internet sites of DEWIS LIMITED are www.dewis.co.uk, and www.dewis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Baglan Rail Station is 1.9 miles; to Briton Ferry Rail Station is 3.4 miles; to Skewen Rail Station is 5.4 miles; to Pyle Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dewis Limited is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03407991. Dewis Limited has been working since 18 July 1997. The present status of the company is Active. The registered address of Dewis Limited is 47 Station Road Port Talbot West Glamorgan Sa13 1nw. . BEHENNA, Roy is a Director of the company. DUNSTAN, Ceri is a Director of the company. EDWARDS, Mared Elenid is a Director of the company. EVANS, Lisa is a Director of the company. FOSTER, Gareth Glynne is a Director of the company. JONES, Daniel is a Director of the company. RICHARDSON, Julia is a Director of the company. Secretary BEASANT, Michael John has been resigned. Secretary LEWIS, Philip Martin has been resigned. Secretary PROSSER, Susan has been resigned. Secretary PROSSER, Susan has been resigned. Director BARR, Leslie Scott has been resigned. Director BEASANT, Michael John has been resigned. Director CASE, Duncan has been resigned. Director EVANS, Lisa has been resigned. Director FOX, Gerry Elizabeth has been resigned. Director GLAVE, Stefanie has been resigned. Director LEWIS, Philip Martin has been resigned. Director MARTELL, Phillip Charles has been resigned. Director MILES, Lorraine Christine has been resigned. Director MORGAN, Gwyneth has been resigned. Director MORRIS, Jennifer Catherine Elizabeth has been resigned. Director NEWING, Eunice Mavis has been resigned. Director NORRIS-JONES, Judith has been resigned. Director OAK, Gaynor has been resigned. Director PATEL, Farida Yusuf has been resigned. Director PHILLIPS, Violet Catherine has been resigned. Director ROBERTS, Richard has been resigned. Director SANDERS, Christine has been resigned. Director STROUD, Krystal has been resigned. Director WALTERS, Katherine Frances Howell has been resigned. The company operates in "Other accommodation".


Current Directors

Director
BEHENNA, Roy
Appointed Date: 01 May 2014
77 years old

Director
DUNSTAN, Ceri
Appointed Date: 23 July 2015
50 years old

Director
EDWARDS, Mared Elenid
Appointed Date: 02 February 2017
41 years old

Director
EVANS, Lisa
Appointed Date: 23 November 2016
50 years old

Director
FOSTER, Gareth Glynne
Appointed Date: 18 July 1997
80 years old

Director
JONES, Daniel
Appointed Date: 22 January 2015
33 years old

Director
RICHARDSON, Julia
Appointed Date: 14 October 2014
71 years old

Resigned Directors

Secretary
BEASANT, Michael John
Resigned: 18 February 2010
Appointed Date: 23 July 2001

Secretary
LEWIS, Philip Martin
Resigned: 31 July 1998
Appointed Date: 18 July 1997

Secretary
PROSSER, Susan
Resigned: 23 November 2012
Appointed Date: 22 July 2010

Secretary
PROSSER, Susan
Resigned: 31 July 2001
Appointed Date: 18 July 1997

Director
BARR, Leslie Scott
Resigned: 01 August 2015
Appointed Date: 04 February 2014
58 years old

Director
BEASANT, Michael John
Resigned: 18 February 2010
Appointed Date: 23 July 2001
89 years old

Director
CASE, Duncan
Resigned: 09 April 2013
Appointed Date: 15 August 2006
101 years old

Director
EVANS, Lisa
Resigned: 23 August 2016
Appointed Date: 02 June 2014
50 years old

Director
FOX, Gerry Elizabeth
Resigned: 14 October 2014
Appointed Date: 04 February 2014
58 years old

Director
GLAVE, Stefanie
Resigned: 14 December 2012
Appointed Date: 26 November 2009
50 years old

Director
LEWIS, Philip Martin
Resigned: 08 May 2003
Appointed Date: 18 July 1997
67 years old

Director
MARTELL, Phillip Charles
Resigned: 04 August 2014
Appointed Date: 12 April 2011
72 years old

Director
MILES, Lorraine Christine
Resigned: 18 November 2013
Appointed Date: 25 February 1999
72 years old

Director
MORGAN, Gwyneth
Resigned: 13 July 2006
Appointed Date: 30 June 2005
80 years old

Director
MORRIS, Jennifer Catherine Elizabeth
Resigned: 13 July 2004
Appointed Date: 14 June 2000
91 years old

Director
NEWING, Eunice Mavis
Resigned: 28 January 2014
Appointed Date: 26 November 2009
59 years old

Director
NORRIS-JONES, Judith
Resigned: 21 July 2016
Appointed Date: 04 February 2014
60 years old

Director
OAK, Gaynor
Resigned: 14 October 2014
Appointed Date: 17 August 2000
73 years old

Director
PATEL, Farida Yusuf
Resigned: 02 February 2017
Appointed Date: 18 February 2010
74 years old

Director
PHILLIPS, Violet Catherine
Resigned: 14 October 2014
Appointed Date: 08 May 2003
82 years old

Director
ROBERTS, Richard
Resigned: 09 April 2013
Appointed Date: 19 May 2010
75 years old

Director
SANDERS, Christine
Resigned: 05 March 2010
Appointed Date: 26 March 2009
79 years old

Director
STROUD, Krystal
Resigned: 27 July 2005
Appointed Date: 23 March 2004
42 years old

Director
WALTERS, Katherine Frances Howell
Resigned: 23 March 2004
Appointed Date: 08 May 2003
82 years old

DEWIS LIMITED Events

07 Feb 2017
Appointment of Mrs Mared Elenid Edwards as a director on 2 February 2017
07 Feb 2017
Termination of appointment of Farida Yusuf Patel as a director on 2 February 2017
02 Dec 2016
Appointment of Mrs Lisa Evans as a director on 23 November 2016
16 Sep 2016
Termination of appointment of Lisa Evans as a director on 23 August 2016
15 Aug 2016
Full accounts made up to 31 March 2016
...
... and 92 more events
01 Oct 1998
Annual return made up to 18/07/98
  • 363(288) ‐ Secretary resigned;director's particulars changed

01 Oct 1998
New secretary appointed
21 May 1998
Accounting reference date shortened from 31/07/98 to 31/03/98
10 Dec 1997
Company name changed port talbot and afan single hous ing society\certificate issued on 11/12/97
18 Jul 1997
Incorporation

DEWIS LIMITED Charges

8 May 2014
Charge code 0340 7991 0001
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 88 windsor road, neath…