24 ALLTYRYN ROAD LIMITED
GWENT

Hellopages » Newport » Newport » NP20 5EA

Company number 02762541
Status Active
Incorporation Date 6 November 1992
Company Type Private Limited Company
Address 26 ALLT YR YN ROAD, NEWPORT, GWENT, NP20 5EA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 4 . The most likely internet sites of 24 ALLTYRYN ROAD LIMITED are www.24alltyrynroad.co.uk, and www.24-alltyryn-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Risca & Pontymister Rail Station is 3.8 miles; to Cwmbran Rail Station is 4.5 miles; to Crosskeys Rail Station is 5.5 miles; to Pontypool & New Inn Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.24 Alltyryn Road Limited is a Private Limited Company. The company registration number is 02762541. 24 Alltyryn Road Limited has been working since 06 November 1992. The present status of the company is Active. The registered address of 24 Alltyryn Road Limited is 26 Allt Yr Yn Road Newport Gwent Np20 5ea. . DAVIES, William John is a Secretary of the company. BALL, Edith Joyce is a Director of the company. DAVIES, William John is a Director of the company. LINES, Marie Lydia is a Director of the company. MORRIS, Phyllis Amelia is a Director of the company. Secretary BALL, Edith Joyce has been resigned. Secretary DAW, Betty Florence has been resigned. Secretary JONES, Cynthia May has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRIGGS, Rosalind has been resigned. Director DAVIES, Nelly has been resigned. Director DAVIES, Philip Lloyd has been resigned. Director DAW, James William Ivor has been resigned. Director JONES, William David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PANTING, Gladys Maude has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DAVIES, William John
Appointed Date: 01 October 2015

Director
BALL, Edith Joyce
Appointed Date: 02 March 1994
100 years old

Director
DAVIES, William John
Appointed Date: 17 September 2014
83 years old

Director
LINES, Marie Lydia
Appointed Date: 17 August 2007
85 years old

Director
MORRIS, Phyllis Amelia
Appointed Date: 02 March 1994
102 years old

Resigned Directors

Secretary
BALL, Edith Joyce
Resigned: 01 October 2015
Appointed Date: 02 March 1994

Secretary
DAW, Betty Florence
Resigned: 16 April 1993
Appointed Date: 06 November 1992

Secretary
JONES, Cynthia May
Resigned: 02 March 1994
Appointed Date: 14 June 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 November 1992
Appointed Date: 06 November 1992

Director
BRIGGS, Rosalind
Resigned: 17 August 2007
Appointed Date: 02 April 2001
74 years old

Director
DAVIES, Nelly
Resigned: 17 September 2014
Appointed Date: 19 March 2011
94 years old

Director
DAVIES, Philip Lloyd
Resigned: 19 March 2011
Appointed Date: 02 March 1994
93 years old

Director
DAW, James William Ivor
Resigned: 16 April 1993
Appointed Date: 06 November 1992
86 years old

Director
JONES, William David
Resigned: 02 March 1994
Appointed Date: 14 June 1993
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 November 1992
Appointed Date: 06 November 1992

Director
PANTING, Gladys Maude
Resigned: 19 November 2000
Appointed Date: 02 March 1994
120 years old

Persons With Significant Control

Mr William John Davies
Notified on: 1 July 2016
83 years old
Nature of control: Has significant influence or control

24 ALLTYRYN ROAD LIMITED Events

11 Nov 2016
Confirmation statement made on 6 November 2016 with updates
12 Sep 2016
Total exemption full accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4

26 Oct 2015
Appointment of Mr William John Davies as a secretary on 1 October 2015
26 Oct 2015
Termination of appointment of Edith Joyce Ball as a secretary on 1 October 2015
...
... and 64 more events
10 Dec 1992
Accounting reference date notified as 31/12

02 Dec 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Dec 1992
Registered office changed on 02/12/92 from: 84 temple chambers temple ave london EC4Y 0HP

30 Nov 1992
Ad 23/11/92--------- £ si 2@1=2 £ ic 2/4

06 Nov 1992
Incorporation