BRONEIRION LIMITED
LLANDINAM

Hellopages » Powys » Powys » SY17 5DE

Company number 04260833
Status Active
Incorporation Date 27 July 2001
Company Type Private Limited Company
Address BRONEIRION, LLANDINAM, POWYS, SY17 5DE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Caroline Judith Harries as a director on 11 March 2016; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of BRONEIRION LIMITED are www.broneirion.co.uk, and www.broneirion.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Newtown (Powys) Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broneirion Limited is a Private Limited Company. The company registration number is 04260833. Broneirion Limited has been working since 27 July 2001. The present status of the company is Active. The registered address of Broneirion Limited is Broneirion Llandinam Powys Sy17 5de. The company`s financial liabilities are £123.8k. It is £37.32k against last year. The cash in hand is £28.52k. It is £-0.34k against last year. And the total assets are £83.66k, which is £-6.82k against last year. DURBIN, Simon Glyn Alexander is a Secretary of the company. DURBIN, Simon Glyn Alexander is a Director of the company. JONES, Megan Andrea is a Director of the company. MATHEWS, Lesley Karen is a Director of the company. ODE, Rebecca Elizabeth is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary EVANS, Judith Anne has been resigned. Secretary JONES, Julie Ann has been resigned. Secretary LISTER, Anthea Elizabeth has been resigned. Director BOOTH, Delua Anne has been resigned. Director BROOKER, Cathryn Fayrer has been resigned. Director BROWN, Yvonne Donna has been resigned. Director CRAIG, Vivienne Jean Lesley has been resigned. Director CRAIG, Vivienne Jean Lesley has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director EVANS, Dawn has been resigned. Director EVANS, Judith Anne has been resigned. Director FAULL, Anne has been resigned. Director HARRIES, Caroline Judith has been resigned. Director JONES, Julie Ann has been resigned. Director LADBROOKE, Susan Felicity has been resigned. Director LISTER, Anthea Elizabeth has been resigned. Director PHILIPPS, Gwenllian, Honourable has been resigned. Director STOTT, Gillian Frances has been resigned. Director STUART, Judith Alice has been resigned. Director VENUS, Jill Charlotte, Dr has been resigned. The company operates in "Hotels and similar accommodation".


broneirion Key Finiance

LIABILITIES £123.8k
+43%
CASH £28.52k
-2%
TOTAL ASSETS £83.66k
-8%
All Financial Figures

Current Directors

Secretary
DURBIN, Simon Glyn Alexander
Appointed Date: 07 February 2014

Director
DURBIN, Simon Glyn Alexander
Appointed Date: 07 February 2014
61 years old

Director
JONES, Megan Andrea
Appointed Date: 07 February 2014
55 years old

Director
MATHEWS, Lesley Karen
Appointed Date: 29 January 2011
65 years old

Director
ODE, Rebecca Elizabeth
Appointed Date: 27 June 2010
63 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 27 July 2001
Appointed Date: 27 July 2001

Secretary
EVANS, Judith Anne
Resigned: 20 August 2010
Appointed Date: 12 March 2007

Secretary
JONES, Julie Ann
Resigned: 12 March 2007
Appointed Date: 27 July 2001

Secretary
LISTER, Anthea Elizabeth
Resigned: 07 February 2014
Appointed Date: 20 August 2010

Director
BOOTH, Delua Anne
Resigned: 01 June 2011
Appointed Date: 03 August 2007
80 years old

Director
BROOKER, Cathryn Fayrer
Resigned: 23 October 2010
Appointed Date: 22 May 2005
70 years old

Director
BROWN, Yvonne Donna
Resigned: 21 May 2005
Appointed Date: 27 July 2001
80 years old

Director
CRAIG, Vivienne Jean Lesley
Resigned: 23 October 2015
Appointed Date: 29 January 2011
78 years old

Director
CRAIG, Vivienne Jean Lesley
Resigned: 28 August 2008
Appointed Date: 03 August 2007
78 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 27 July 2001
Appointed Date: 27 July 2001

Director
EVANS, Dawn
Resigned: 31 December 2003
Appointed Date: 07 February 2003
81 years old

Director
EVANS, Judith Anne
Resigned: 23 October 2010
Appointed Date: 03 August 2007
72 years old

Director
FAULL, Anne
Resigned: 23 April 2006
Appointed Date: 01 December 2003
87 years old

Director
HARRIES, Caroline Judith
Resigned: 11 March 2016
Appointed Date: 17 April 2012
63 years old

Director
JONES, Julie Ann
Resigned: 12 March 2007
Appointed Date: 27 July 2001
60 years old

Director
LADBROOKE, Susan Felicity
Resigned: 23 October 2015
Appointed Date: 23 October 2010
70 years old

Director
LISTER, Anthea Elizabeth
Resigned: 29 June 2014
Appointed Date: 28 June 2009
75 years old

Director
PHILIPPS, Gwenllian, Honourable
Resigned: 14 January 2009
Appointed Date: 27 July 2001
109 years old

Director
STOTT, Gillian Frances
Resigned: 16 April 2010
Appointed Date: 15 December 2008
76 years old

Director
STUART, Judith Alice
Resigned: 07 February 2003
Appointed Date: 27 July 2001
88 years old

Director
VENUS, Jill Charlotte, Dr
Resigned: 11 September 2011
Appointed Date: 01 September 2007
72 years old

Persons With Significant Control

Mrs Lesley Karen Mathews
Notified on: 27 July 2016
65 years old
Nature of control: Has significant influence or control

Mr Simon Glyn Alexander Durbin
Notified on: 27 July 2016
61 years old
Nature of control: Has significant influence or control

BRONEIRION LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Termination of appointment of Caroline Judith Harries as a director on 11 March 2016
27 Jul 2016
Confirmation statement made on 27 July 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Nov 2015
Termination of appointment of Susan Felicity Ladbrooke as a director on 23 October 2015
...
... and 75 more events
06 Aug 2001
New director appointed
06 Aug 2001
New director appointed
06 Aug 2001
New director appointed
06 Aug 2001
Secretary resigned
27 Jul 2001
Incorporation