THE NEATH PORT TALBOT COUNCIL FOR VOLUNTARY SERVICE LTD.
NEATH

Hellopages » Neath Port Talbot » Neath Port Talbot » SA11 1EF

Company number 03341466
Status Active
Incorporation Date 27 March 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TY MARGARET THORNE, 17-19 ALFRED STREET, NEATH, SA11 1EF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Termination of appointment of John David Flynn as a director on 21 March 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of THE NEATH PORT TALBOT COUNCIL FOR VOLUNTARY SERVICE LTD. are www.theneathporttalbotcouncilforvoluntaryservice.co.uk, and www.the-neath-port-talbot-council-for-voluntary-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Baglan Rail Station is 3.2 miles; to Port Talbot Parkway Rail Station is 4.9 miles; to Swansea Rail Station is 6.4 miles; to Pyle Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Neath Port Talbot Council For Voluntary Service Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03341466. The Neath Port Talbot Council For Voluntary Service Ltd has been working since 27 March 1997. The present status of the company is Active. The registered address of The Neath Port Talbot Council For Voluntary Service Ltd is Ty Margaret Thorne 17 19 Alfred Street Neath Sa11 1ef. . RICHARDS, Gaynor Marie is a Secretary of the company. CIBOROWSKI, Raymond is a Director of the company. COLE, Barbara Mary is a Director of the company. DAVIES, David Thomas is a Director of the company. DAVIES, Redvers James is a Director of the company. EDWARDS, John Aneurin is a Director of the company. EDWARDS, Megan is a Director of the company. JENKINS, Joanna Lewis is a Director of the company. JONES, Doreen is a Director of the company. LYTHGOE, Elizabeth Mary is a Director of the company. OWEN, Clive is a Director of the company. ROBERTS, Edward Morgan, Dr is a Director of the company. SMITH, Lesley is a Director of the company. THOMAS, Edred John is a Director of the company. THORNE, Margaret Edith is a Director of the company. WHITTAKER, Linda Adair is a Director of the company. Director BAILEY, Douglas has been resigned. Director BATES, Amy Pamela has been resigned. Director BECKETT, Lorna has been resigned. Director BOAST, Mair has been resigned. Director CARROLL, Thomas James has been resigned. Director CIBROWSKI, Raymond has been resigned. Director COOPER, Bernard has been resigned. Director DAVIES, David has been resigned. Director DAVIES, Jane Vivienne has been resigned. Director DAVIES, Redvers James has been resigned. Director DAWSON, Margaret Hilary has been resigned. Director FITZPATRICK, Kevin, Dr has been resigned. Director FLYNN, John David has been resigned. Director FRANCIS, Mair Georgina has been resigned. Director GALE, Catherine Jean has been resigned. Director IDRIS, Taha Mohammad has been resigned. Director JONES, Doreen has been resigned. Director JONES, Elwyn has been resigned. Director JONES, Margaret May has been resigned. Director LANG, Jacqueline has been resigned. Director MCNAMARA, Leslie James has been resigned. Director MILES, Lorraine Christine has been resigned. Director OAK, Gaynor has been resigned. Director PHILLIPS, Violet Catherine has been resigned. Director PHILLIPS, Violet Catherine has been resigned. Director PROSSER, Susan has been resigned. Director ROGERS, John has been resigned. Director SAMUEL, Mavis Clare has been resigned. Director SHEPHERD, Donald Henry Bruce has been resigned. Director SIMON, Barbara Ruth has been resigned. Director SIMS, Janet Elinor has been resigned. Director SINGH, Gurcharan has been resigned. Director SMITH, Julian Campbell has been resigned. Director THOMAS, Donald Edward has been resigned. Director THRELFALL, Gina Mary has been resigned. Director WATERS, John Elwyn has been resigned. Director WATKINS, Charlotte Mary has been resigned. Director WOOLFE, Brian Parry has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RICHARDS, Gaynor Marie
Appointed Date: 27 March 1997

Director
CIBOROWSKI, Raymond
Appointed Date: 27 March 2012
71 years old

Director
COLE, Barbara Mary
Appointed Date: 02 October 2014
88 years old

Director
DAVIES, David Thomas
Appointed Date: 17 October 2001
86 years old

Director
DAVIES, Redvers James
Appointed Date: 01 November 2016
98 years old

Director
EDWARDS, John Aneurin
Appointed Date: 03 November 2011
84 years old

Director
EDWARDS, Megan
Appointed Date: 24 September 2008
86 years old

Director
JENKINS, Joanna Lewis
Appointed Date: 03 November 2011
68 years old

Director
JONES, Doreen
Appointed Date: 01 November 2016
88 years old

Director
LYTHGOE, Elizabeth Mary
Appointed Date: 15 September 2000
85 years old

Director
OWEN, Clive
Appointed Date: 30 September 2004
83 years old

Director
ROBERTS, Edward Morgan, Dr
Appointed Date: 26 September 2013
80 years old

Director
SMITH, Lesley
Appointed Date: 23 October 2003
68 years old

Director
THOMAS, Edred John
Appointed Date: 01 November 2016
84 years old

Director
THORNE, Margaret Edith
Appointed Date: 27 March 1997
102 years old

Director
WHITTAKER, Linda Adair
Appointed Date: 02 October 2014
64 years old

Resigned Directors

Director
BAILEY, Douglas
Resigned: 08 July 1999
Appointed Date: 27 March 1997
109 years old

Director
BATES, Amy Pamela
Resigned: 15 September 2000
Appointed Date: 03 June 1998
86 years old

Director
BECKETT, Lorna
Resigned: 01 November 2016
Appointed Date: 26 September 2013
67 years old

Director
BOAST, Mair
Resigned: 25 October 2007
Appointed Date: 05 October 2006
83 years old

Director
CARROLL, Thomas James
Resigned: 02 October 2014
Appointed Date: 05 October 2006
82 years old

Director
CIBROWSKI, Raymond
Resigned: 01 March 2009
Appointed Date: 11 September 2008
71 years old

Director
COOPER, Bernard
Resigned: 02 October 2014
Appointed Date: 26 September 2013
73 years old

Director
DAVIES, David
Resigned: 08 July 1999
Appointed Date: 03 June 1998
99 years old

Director
DAVIES, Jane Vivienne
Resigned: 26 September 2013
Appointed Date: 11 September 2008
90 years old

Director
DAVIES, Redvers James
Resigned: 11 September 2008
Appointed Date: 27 March 1997
98 years old

Director
DAWSON, Margaret Hilary
Resigned: 15 September 2000
Appointed Date: 08 July 1999
75 years old

Director
FITZPATRICK, Kevin, Dr
Resigned: 30 September 2004
Appointed Date: 16 February 1998
69 years old

Director
FLYNN, John David
Resigned: 21 March 2017
Appointed Date: 07 January 1998
70 years old

Director
FRANCIS, Mair Georgina
Resigned: 19 September 2000
Appointed Date: 08 July 1999
77 years old

Director
GALE, Catherine Jean
Resigned: 16 April 2003
Appointed Date: 15 September 2000
87 years old

Director
IDRIS, Taha Mohammad
Resigned: 01 November 2016
Appointed Date: 26 September 2013
70 years old

Director
JONES, Doreen
Resigned: 03 November 2011
Appointed Date: 27 March 1997
88 years old

Director
JONES, Elwyn
Resigned: 11 September 2008
Appointed Date: 27 March 1997
92 years old

Director
JONES, Margaret May
Resigned: 15 September 2000
Appointed Date: 03 June 1998
87 years old

Director
LANG, Jacqueline
Resigned: 23 January 2001
Appointed Date: 08 July 1999
79 years old

Director
MCNAMARA, Leslie James
Resigned: 11 September 2008
Appointed Date: 23 October 2003
92 years old

Director
MILES, Lorraine Christine
Resigned: 01 July 1998
Appointed Date: 27 March 1997
72 years old

Director
OAK, Gaynor
Resigned: 08 July 1999
Appointed Date: 27 March 1997
73 years old

Director
PHILLIPS, Violet Catherine
Resigned: 26 September 2013
Appointed Date: 11 September 2008
82 years old

Director
PHILLIPS, Violet Catherine
Resigned: 21 March 2005
Appointed Date: 27 March 1997
82 years old

Director
PROSSER, Susan
Resigned: 02 October 2014
Appointed Date: 27 March 1997
66 years old

Director
ROGERS, John
Resigned: 25 October 2007
Appointed Date: 17 October 2001
78 years old

Director
SAMUEL, Mavis Clare
Resigned: 17 October 2001
Appointed Date: 27 March 1997
91 years old

Director
SHEPHERD, Donald Henry Bruce
Resigned: 12 February 2001
Appointed Date: 15 September 2000
79 years old

Director
SIMON, Barbara Ruth
Resigned: 08 July 1999
Appointed Date: 27 March 1997
76 years old

Director
SIMS, Janet Elinor
Resigned: 17 October 2001
Appointed Date: 07 January 1998
91 years old

Director
SINGH, Gurcharan
Resigned: 01 March 2009
Appointed Date: 11 September 2008
94 years old

Director
SMITH, Julian Campbell
Resigned: 03 November 2011
Appointed Date: 11 September 2008
83 years old

Director
THOMAS, Donald Edward
Resigned: 20 October 2005
Appointed Date: 28 October 2004
101 years old

Director
THRELFALL, Gina Mary
Resigned: 27 October 2006
Appointed Date: 20 October 2005
85 years old

Director
WATERS, John Elwyn
Resigned: 05 March 2006
Appointed Date: 17 October 2001
80 years old

Director
WATKINS, Charlotte Mary
Resigned: 03 November 2011
Appointed Date: 27 March 1997
94 years old

Director
WOOLFE, Brian Parry
Resigned: 08 November 2012
Appointed Date: 15 September 2000
95 years old

THE NEATH PORT TALBOT COUNCIL FOR VOLUNTARY SERVICE LTD. Events

30 Mar 2017
Confirmation statement made on 27 March 2017 with updates
21 Mar 2017
Termination of appointment of John David Flynn as a director on 21 March 2017
08 Dec 2016
Total exemption full accounts made up to 31 March 2016
17 Nov 2016
Appointment of Mr Edred John Thomas as a director on 1 November 2016
10 Nov 2016
Appointment of Mrs Doreen Jones as a director on 1 November 2016
...
... and 144 more events
20 Apr 1998
Annual return made up to 27/03/98
08 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Apr 1998
New director appointed
08 Apr 1998
New director appointed
27 Mar 1997
Incorporation

THE NEATH PORT TALBOT COUNCIL FOR VOLUNTARY SERVICE LTD. Charges

30 April 2007
Legal charge
Delivered: 21 May 2007
Status: Outstanding
Persons entitled: Big Lottery Fund
Description: F/H 17/21 alfred street, neath t/n WA966608.