COEDRATH PARK MANAGEMENT COMPANY LIMITED
PEMBROKESHIRE

Hellopages » Pembrokeshire » Pembrokeshire » SA42 0SU

Company number 01186785
Status Active
Incorporation Date 10 October 1974
Company Type Private Limited Company
Address 6 PARC YR ONNEN, DINAS CROSS, NEWPORT, PEMBROKESHIRE, SA42 0SU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 14 . The most likely internet sites of COEDRATH PARK MANAGEMENT COMPANY LIMITED are www.coedrathparkmanagementcompany.co.uk, and www.coedrath-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and twelve months. Coedrath Park Management Company Limited is a Private Limited Company. The company registration number is 01186785. Coedrath Park Management Company Limited has been working since 10 October 1974. The present status of the company is Active. The registered address of Coedrath Park Management Company Limited is 6 Parc Yr Onnen Dinas Cross Newport Pembrokeshire Sa42 0su. . MATHIAS, Clive is a Secretary of the company. BENJAMIN, Stephen John is a Director of the company. MORGAN, Andrea Mary is a Director of the company. MORGAN, Andrew Neil is a Director of the company. Secretary MATHIAS, Clive Stanley has been resigned. Director HALLIDAY, Ann Elaine Mary has been resigned. Director HALLIDAY, Kenneth Malcolm has been resigned. Director JONES, David Howie has been resigned. Director JONES, John Noel has been resigned. Director JONES, John Mansel has been resigned. Director WOOKEY, Brian, Doctor has been resigned. Director WOOKEY, Brian, Doctor has been resigned. Director WOOKEY, David James has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MATHIAS, Clive
Appointed Date: 28 February 2014

Director
BENJAMIN, Stephen John
Appointed Date: 31 March 2007
70 years old

Director
MORGAN, Andrea Mary
Appointed Date: 20 March 1999
80 years old

Director
MORGAN, Andrew Neil
Appointed Date: 14 November 2010
53 years old

Resigned Directors

Secretary
MATHIAS, Clive Stanley
Resigned: 27 February 2014

Director
HALLIDAY, Ann Elaine Mary
Resigned: 25 March 1995
83 years old

Director
HALLIDAY, Kenneth Malcolm
Resigned: 31 March 1998
83 years old

Director
JONES, David Howie
Resigned: 23 April 2011
95 years old

Director
JONES, John Noel
Resigned: 10 April 2010
Appointed Date: 03 April 2004
80 years old

Director
JONES, John Mansel
Resigned: 18 February 1999
Appointed Date: 25 March 1995
106 years old

Director
WOOKEY, Brian, Doctor
Resigned: 31 March 2007
Appointed Date: 03 April 2004
87 years old

Director
WOOKEY, Brian, Doctor
Resigned: 31 August 2003
Appointed Date: 20 March 1999
87 years old

Director
WOOKEY, David James
Resigned: 10 January 2011
Appointed Date: 10 April 2010
60 years old

COEDRATH PARK MANAGEMENT COMPANY LIMITED Events

01 Mar 2017
Confirmation statement made on 24 February 2017 with updates
20 Apr 2016
Micro company accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 14

14 Oct 2015
Micro company accounts made up to 31 December 2014
26 Feb 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 14

...
... and 78 more events
15 Mar 1989
Return made up to 31/01/89; full list of members

27 Apr 1988
Full accounts made up to 31 December 1987

18 Apr 1988
Return made up to 29/02/88; full list of members

16 Mar 1987
Full accounts made up to 31 December 1986

06 Mar 1987
Return made up to 31/01/87; full list of members