INTERNATIONAL CONVENTION CENTRE WALES LIMITED
NEWPORT WALES INTERNATIONAL CONVENTION CENTRE LIMITED CELTIC MANOR 2014 LIMITED

Hellopages » Newport » Newport » NP18 1HQ

Company number 08829779
Status Active
Incorporation Date 2 January 2014
Company Type Private Limited Company
Address COLDRA WOODS, NEWPORT, GWENT, NP18 1HQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Appointment of Robert Holt as a director on 21 March 2017; Appointment of Mark Rhydderch-Roberts as a director on 21 March 2017; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-23 . The most likely internet sites of INTERNATIONAL CONVENTION CENTRE WALES LIMITED are www.internationalconventioncentrewales.co.uk, and www.international-convention-centre-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. The distance to to Cwmbran Rail Station is 5.2 miles; to Rogerstone Rail Station is 5.8 miles; to Pontypool & New Inn Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Convention Centre Wales Limited is a Private Limited Company. The company registration number is 08829779. International Convention Centre Wales Limited has been working since 02 January 2014. The present status of the company is Active. The registered address of International Convention Centre Wales Limited is Coldra Woods Newport Gwent Np18 1hq. . COLCOMB, Mark is a Secretary of the company. DAWES, Winifred Kay is a Director of the company. HOLT, Robert is a Director of the company. HUDSON, Stephen James is a Director of the company. MAGGS, Roger John is a Director of the company. MUNDAY, Christopher Patrick is a Director of the company. RHYDDERCH-ROBERTS, Mark is a Director of the company. Director MATTHEWS, Dylan Christopher has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COLCOMB, Mark
Appointed Date: 02 January 2014

Director
DAWES, Winifred Kay
Appointed Date: 15 November 2016
80 years old

Director
HOLT, Robert
Appointed Date: 21 March 2017
62 years old

Director
HUDSON, Stephen James
Appointed Date: 27 January 2017
53 years old

Director
MAGGS, Roger John
Appointed Date: 27 January 2017
79 years old

Director
MUNDAY, Christopher Patrick
Appointed Date: 27 January 2017
72 years old

Director
RHYDDERCH-ROBERTS, Mark
Appointed Date: 21 March 2017
63 years old

Resigned Directors

Director
MATTHEWS, Dylan Christopher
Resigned: 27 January 2017
Appointed Date: 02 January 2014
55 years old

Persons With Significant Control

The Celtic Manor Resort Limited
Notified on: 2 January 2017
Nature of control: Ownership of shares – 75% or more

INTERNATIONAL CONVENTION CENTRE WALES LIMITED Events

06 Apr 2017
Appointment of Robert Holt as a director on 21 March 2017
06 Apr 2017
Appointment of Mark Rhydderch-Roberts as a director on 21 March 2017
24 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-23

09 Mar 2017
Statement of capital following an allotment of shares on 28 February 2017
  • GBP 24,735,616

21 Feb 2017
Statement of capital following an allotment of shares on 27 January 2017
  • GBP 12,435,615.00

...
... and 17 more events
27 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1

24 Jun 2015
Accounts for a small company made up to 31 December 2014
13 Jan 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1

03 Jan 2014
Current accounting period shortened from 31 January 2015 to 31 December 2014
02 Jan 2014
Incorporation
Statement of capital on 2014-01-02
  • GBP 1

INTERNATIONAL CONVENTION CENTRE WALES LIMITED Charges

27 January 2017
Charge code 0882 9779 0005
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Wesley Clover International Corporation
Description: Freehold adjoining the celtic manor resort coldra woods…
27 January 2017
Charge code 0882 9779 0004
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: The Welsh Ministers
Description: Freehold property celtic manor resort coldra woods newport…
27 January 2017
Charge code 0882 9779 0003
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: The Welsh Ministers
Description: Contains fixed charge…
27 January 2017
Charge code 0882 9779 0002
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Wesley Clover International Corporation
Description: Contains fixed charge…
27 January 2017
Charge code 0882 9779 0001
Delivered: 30 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: The land known as land at the celtic manor resort shown…