PILLGWENLLY MILLENNIUM TRUST LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 2GH

Company number 04036131
Status Active
Incorporation Date 18 July 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PILLGWENLLY MILLENNIUM CENTRE, COURTYBELLA TERRACE, NEWPORT, NP20 2GH
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Appointment of Mrs Pamela Glover as a director on 9 February 2017; Appointment of Mr Gerald Neal Glover as a director on 9 February 2017. The most likely internet sites of PILLGWENLLY MILLENNIUM TRUST LIMITED are www.pillgwenllymillenniumtrust.co.uk, and www.pillgwenlly-millennium-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Risca & Pontymister Rail Station is 4.8 miles; to Cwmbran Rail Station is 5.7 miles; to Crosskeys Rail Station is 6.6 miles; to Pontypool & New Inn Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pillgwenlly Millennium Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04036131. Pillgwenlly Millennium Trust Limited has been working since 18 July 2000. The present status of the company is Active. The registered address of Pillgwenlly Millennium Trust Limited is Pillgwenlly Millennium Centre Courtybella Terrace Newport Np20 2gh. The company`s financial liabilities are £34.09k. It is £26.8k against last year. The cash in hand is £31.17k. It is £24.99k against last year. And the total assets are £34.18k, which is £25.95k against last year. ENGLAND, Christopher John Harold is a Secretary of the company. ALI, Omar Ahmed is a Director of the company. DAVIES, Nathan is a Director of the company. ENGLAND, Christopher John Harold is a Director of the company. GLOVER, Gerald Neal is a Director of the company. GLOVER, Pamela is a Director of the company. HOLYOAKE, Tracey is a Director of the company. HYAT, Ibrahim is a Director of the company. Secretary ASHURST, James Gregory has been resigned. Secretary BOSWELL, Lawrence Anthony has been resigned. Director AINSCOUGH, Malcolm Ralph, Revd has been resigned. Director ALI, Kamal has been resigned. Director ALI, Mustafa Yusuf has been resigned. Director ALI, Omar Ahmed has been resigned. Director BAKER, Hazel Joyce has been resigned. Director BUCHANAN, Laura has been resigned. Director CARTER, Maureen has been resigned. Director GHALAMKARY, Kathryn has been resigned. Director HALL, Robin has been resigned. Director HALLIDAY, Paul George Edward has been resigned. Director HEALEY, Sean has been resigned. Director HILL, Richard John has been resigned. Director HUSSAIN, Murhad has been resigned. Director JAMA, Abdi Abokor has been resigned. Director JONES, Ronald William, Councillor has been resigned. Director KETTLE, Rachel Elizabeth, Dr has been resigned. Director MATHIAS JONES, Edward Lloyd, The Revd Father has been resigned. Director MCKENLEY, Moreen has been resigned. Director OAKLEY, Gerald James has been resigned. Director PINDER, Janet Mary has been resigned. Director PRING, Iris has been resigned. Director SEFTON, Bernard John has been resigned. Director SIMS, Brian has been resigned. Director SOUTHALL, Anthony Kenneth has been resigned. Director SOUTHALL, Anthony Kenneth has been resigned. Director STOCKTON, Darren Trevor has been resigned. Director SWEETING, Fredrick Joseph has been resigned. Director TAYLOR, Eunice Viola has been resigned. Director TAYLOR, Pauline Mary has been resigned. Director WATTS, Edward John has been resigned. The company operates in "Other sports activities".


pillgwenlly millennium trust Key Finiance

LIABILITIES £34.09k
+367%
CASH £31.17k
+404%
TOTAL ASSETS £34.18k
+315%
All Financial Figures

Current Directors

Secretary
ENGLAND, Christopher John Harold
Appointed Date: 19 January 2015

Director
ALI, Omar Ahmed
Appointed Date: 16 May 2014
58 years old

Director
DAVIES, Nathan
Appointed Date: 04 February 2016
44 years old

Director
ENGLAND, Christopher John Harold
Appointed Date: 19 February 2014
77 years old

Director
GLOVER, Gerald Neal
Appointed Date: 09 February 2017
75 years old

Director
GLOVER, Pamela
Appointed Date: 09 February 2017
75 years old

Director
HOLYOAKE, Tracey
Appointed Date: 28 February 2013
54 years old

Director
HYAT, Ibrahim
Appointed Date: 01 February 2015
60 years old

Resigned Directors

Secretary
ASHURST, James Gregory
Resigned: 16 May 2005
Appointed Date: 18 July 2000

Secretary
BOSWELL, Lawrence Anthony
Resigned: 10 January 2013
Appointed Date: 16 May 2005

Director
AINSCOUGH, Malcolm Ralph, Revd
Resigned: 17 March 2003
Appointed Date: 18 July 2000
73 years old

Director
ALI, Kamal
Resigned: 05 June 2008
Appointed Date: 25 January 2006
43 years old

Director
ALI, Mustafa Yusuf
Resigned: 27 July 2007
Appointed Date: 18 July 2000
50 years old

Director
ALI, Omar Ahmed
Resigned: 13 May 2010
Appointed Date: 30 August 2007
58 years old

Director
BAKER, Hazel Joyce
Resigned: 10 January 2013
Appointed Date: 27 November 2008
76 years old

Director
BUCHANAN, Laura
Resigned: 29 May 2008
Appointed Date: 18 July 2000
79 years old

Director
CARTER, Maureen
Resigned: 05 September 2003
Appointed Date: 18 July 2000
71 years old

Director
GHALAMKARY, Kathryn
Resigned: 06 January 2015
Appointed Date: 28 February 2013
39 years old

Director
HALL, Robin
Resigned: 16 May 2005
Appointed Date: 01 August 2002
52 years old

Director
HALLIDAY, Paul George Edward
Resigned: 19 November 2014
Appointed Date: 16 May 2014
43 years old

Director
HEALEY, Sean
Resigned: 17 July 2015
Appointed Date: 28 February 2013
58 years old

Director
HILL, Richard John
Resigned: 10 January 2013
Appointed Date: 20 July 2006
63 years old

Director
HUSSAIN, Murhad
Resigned: 04 February 2016
Appointed Date: 01 February 2015
42 years old

Director
JAMA, Abdi Abokor
Resigned: 19 October 2001
Appointed Date: 18 July 2000
47 years old

Director
JONES, Ronald William, Councillor
Resigned: 25 January 2006
Appointed Date: 18 July 2000
90 years old

Director
KETTLE, Rachel Elizabeth, Dr
Resigned: 18 February 2010
Appointed Date: 27 September 2005
52 years old

Director
MATHIAS JONES, Edward Lloyd, The Revd Father
Resigned: 15 June 2012
Appointed Date: 28 June 2005
54 years old

Director
MCKENLEY, Moreen
Resigned: 20 July 2006
Appointed Date: 16 May 2005
61 years old

Director
OAKLEY, Gerald James
Resigned: 15 July 2001
Appointed Date: 18 July 2000
96 years old

Director
PINDER, Janet Mary
Resigned: 01 June 2011
Appointed Date: 18 February 2010
67 years old

Director
PRING, Iris
Resigned: 01 April 2003
Appointed Date: 18 July 2000
103 years old

Director
SEFTON, Bernard John
Resigned: 10 January 2013
Appointed Date: 29 May 2008
75 years old

Director
SIMS, Brian
Resigned: 29 May 2008
Appointed Date: 18 July 2000
83 years old

Director
SOUTHALL, Anthony Kenneth
Resigned: 19 February 2014
Appointed Date: 19 February 2014
62 years old

Director
SOUTHALL, Anthony Kenneth
Resigned: 04 February 2016
Appointed Date: 28 February 2013
62 years old

Director
STOCKTON, Darren Trevor
Resigned: 25 January 2006
Appointed Date: 01 April 2003
54 years old

Director
SWEETING, Fredrick Joseph
Resigned: 10 January 2013
Appointed Date: 16 May 2005
97 years old

Director
TAYLOR, Eunice Viola
Resigned: 03 April 2008
Appointed Date: 20 July 2006
71 years old

Director
TAYLOR, Pauline Mary
Resigned: 17 August 2000
Appointed Date: 18 July 2000
66 years old

Director
WATTS, Edward John
Resigned: 22 November 2012
Appointed Date: 18 July 2000
76 years old

PILLGWENLLY MILLENNIUM TRUST LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 31 July 2016
11 Feb 2017
Appointment of Mrs Pamela Glover as a director on 9 February 2017
11 Feb 2017
Appointment of Mr Gerald Neal Glover as a director on 9 February 2017
05 Aug 2016
Confirmation statement made on 18 July 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 86 more events
22 Mar 2003
Director resigned
18 Jul 2002
Annual return made up to 18/07/02
  • 363(288) ‐ Director resigned

29 Aug 2001
Annual return made up to 18/07/01
01 Nov 2000
Director resigned
18 Jul 2000
Incorporation

PILLGWENLLY MILLENNIUM TRUST LIMITED Charges

13 September 2012
Mortgage deed
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 13A church street newport t/no CYM485771…