NEATH PORT TALBOT COLLEGE ENTERPRISES LIMITED
NEATH NEATH COLLEGE ENTERPRISES LIMITED

Hellopages » Neath Port Talbot » Neath Port Talbot » SA10 7RF

Company number 02891664
Status Active
Incorporation Date 26 January 1994
Company Type Private Limited Company
Address NEATH PORT TALBOT COLLEGE, DWR Y FELIN ROAD, NEATH, WEST GLAMORGAN, SA10 7RF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 2 . The most likely internet sites of NEATH PORT TALBOT COLLEGE ENTERPRISES LIMITED are www.neathporttalbotcollegeenterprises.co.uk, and www.neath-port-talbot-college-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Baglan Rail Station is 3.5 miles; to Port Talbot Parkway Rail Station is 5.4 miles; to Swansea Rail Station is 6.2 miles; to Pyle Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Neath Port Talbot College Enterprises Limited is a Private Limited Company. The company registration number is 02891664. Neath Port Talbot College Enterprises Limited has been working since 26 January 1994. The present status of the company is Active. The registered address of Neath Port Talbot College Enterprises Limited is Neath Port Talbot College Dwr Y Felin Road Neath West Glamorgan Sa10 7rf. . CHARNOCK, Gemma Claire is a Secretary of the company. BOOKER, Keith Robert is a Director of the company. DACEY, Mark is a Director of the company. HOLLEY, Kathryn Geraldine is a Director of the company. LEWIS, Catherine Anne is a Director of the company. Secretary LARCHER, Raine Margaretta has been resigned. Secretary LEWIS, Margaret has been resigned. Secretary ROSSER, Thomas David Brian has been resigned. Secretary THOMAS, Hadyn Samuel has been resigned. Secretary CLARKS NOMINEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FOWLER, Robert Gwyn has been resigned. Director LEWIS, Caroline Elisabeth has been resigned. Director ROSSER, Thomas David Brian has been resigned. Director TREBILCOCK, Robin John has been resigned. Director WARD, Christopher John Ferguson has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CHARNOCK, Gemma Claire
Appointed Date: 08 May 2014

Director
BOOKER, Keith Robert
Appointed Date: 20 February 2012
69 years old

Director
DACEY, Mark
Appointed Date: 01 February 2006
64 years old

Director
HOLLEY, Kathryn Geraldine
Appointed Date: 01 February 2007
50 years old

Director
LEWIS, Catherine Anne
Appointed Date: 17 January 2013
55 years old

Resigned Directors

Secretary
LARCHER, Raine Margaretta
Resigned: 13 September 2013
Appointed Date: 03 September 2009

Secretary
LEWIS, Margaret
Resigned: 28 February 2000
Appointed Date: 11 May 1994

Secretary
ROSSER, Thomas David Brian
Resigned: 11 May 1994
Appointed Date: 30 March 1994

Secretary
THOMAS, Hadyn Samuel
Resigned: 31 July 2009
Appointed Date: 01 March 2000

Secretary
CLARKS NOMINEES LIMITED
Resigned: 30 March 1994
Appointed Date: 18 March 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 March 1994
Appointed Date: 26 January 1994

Director
FOWLER, Robert Gwyn
Resigned: 21 June 2012
Appointed Date: 20 February 2012
72 years old

Director
LEWIS, Caroline Elisabeth
Resigned: 31 May 2004
Appointed Date: 01 May 1998
81 years old

Director
ROSSER, Thomas David Brian
Resigned: 31 January 2007
Appointed Date: 30 March 1994
84 years old

Director
TREBILCOCK, Robin John
Resigned: 30 April 1998
Appointed Date: 30 March 1994
87 years old

Director
WARD, Christopher John Ferguson
Resigned: 30 March 1994
Appointed Date: 18 March 1994
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 March 1994
Appointed Date: 26 January 1994

NEATH PORT TALBOT COLLEGE ENTERPRISES LIMITED Events

01 Feb 2017
Confirmation statement made on 26 January 2017 with updates
02 Jun 2016
Accounts for a dormant company made up to 31 July 2015
27 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

11 May 2015
Full accounts made up to 31 July 2014
27 Jan 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2

...
... and 67 more events
19 May 1994
Registered office changed on 19/05/94 from: great western house station road reading berkshire RG1 1SX

24 Mar 1994
Director resigned;new director appointed

24 Mar 1994
Secretary resigned;new secretary appointed

24 Mar 1994
Registered office changed on 24/03/94 from: 1 mitchell lane bristol BS1 6BU

26 Jan 1994
Incorporation