CAMBRIAN TRAINING COMPANY/CWMNI HYFFORDDIANT CAMBRIAN CYFYNGEDIG
WELSHPOOL

Hellopages » Powys » Powys » SY21 8JF

Company number 03102054
Status Active
Incorporation Date 14 September 1995
Company Type Private Limited Company
Address TŶ CAMBRIAN UNIT 10 OFFAS DYKE BUSINESS PARK, FISHER ROAD, BUTTINGTON, WELSHPOOL, POWYS, WALES, SY21 8JF
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Confirmation statement made on 14 September 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of CAMBRIAN TRAINING COMPANY/CWMNI HYFFORDDIANT CAMBRIAN CYFYNGEDIG are www.cambriantrainingcompanycwmnihyfforddiantcambrian.co.uk, and www.cambrian-training-company-cwmni-hyfforddiant-cambrian.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Cambrian Training Company Cwmni Hyfforddiant Cambrian Cyfyngedig is a Private Limited Company. The company registration number is 03102054. Cambrian Training Company Cwmni Hyfforddiant Cambrian Cyfyngedig has been working since 14 September 1995. The present status of the company is Active. The registered address of Cambrian Training Company Cwmni Hyfforddiant Cambrian Cyfyngedig is Tŷ Cambrian Unit 10 Offas Dyke Business Park Fisher Road Buttington Welshpool Powys Wales Sy21 8jf. . REES, Elen is a Secretary of the company. FLETCHER, Ian is a Director of the company. JONES, Elizabeth Anne is a Director of the company. JONES, Terence Douglas is a Director of the company. REES, Elen is a Director of the company. WATKINS, David Arwyn is a Director of the company. Secretary PEATE, David Lloyd has been resigned. Secretary ROBERTS, Robert Glyn has been resigned. Secretary RUTHERFORD, Ian Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEVAN, Gwenfair Teleri has been resigned. Director CLAY, Ashley Michael David has been resigned. Director DAVIES, Nicholas Jonathan has been resigned. Director GRAY, Ian has been resigned. Director HEADLEY, Malcolm Tanfield has been resigned. Director JAMES, Peter Ronald has been resigned. Director PEATE, David Lloyd has been resigned. Director ROBERTS, Robert Glyn has been resigned. Director RUTHERFORD, Ian Edward has been resigned. Director TIBBOTT, William John has been resigned. Director WATKINS, Irfon has been resigned. Director WOOD, Vivienne has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
REES, Elen
Appointed Date: 02 August 2002

Director
FLETCHER, Ian
Appointed Date: 06 April 2013
66 years old

Director
JONES, Elizabeth Anne
Appointed Date: 25 October 2010
54 years old

Director
JONES, Terence Douglas
Appointed Date: 06 June 2014
68 years old

Director
REES, Elen
Appointed Date: 02 August 2002
47 years old

Director
WATKINS, David Arwyn
Appointed Date: 11 October 1999
63 years old

Resigned Directors

Secretary
PEATE, David Lloyd
Resigned: 26 September 2001
Appointed Date: 14 September 1995

Secretary
ROBERTS, Robert Glyn
Resigned: 31 May 2002
Appointed Date: 26 September 2001

Secretary
RUTHERFORD, Ian Edward
Resigned: 02 August 2002
Appointed Date: 18 June 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 September 1995
Appointed Date: 14 September 1995

Director
BEVAN, Gwenfair Teleri
Resigned: 20 October 1998
Appointed Date: 01 April 1996
94 years old

Director
CLAY, Ashley Michael David
Resigned: 02 August 2002
Appointed Date: 23 September 1996
85 years old

Director
DAVIES, Nicholas Jonathan
Resigned: 30 September 2011
Appointed Date: 02 August 2002
56 years old

Director
GRAY, Ian
Resigned: 25 February 2002
Appointed Date: 14 September 1995
90 years old

Director
HEADLEY, Malcolm Tanfield
Resigned: 03 December 1998
Appointed Date: 01 April 1996
88 years old

Director
JAMES, Peter Ronald
Resigned: 07 May 2002
Appointed Date: 12 July 1999
66 years old

Director
PEATE, David Lloyd
Resigned: 26 September 2001
Appointed Date: 14 September 1995
76 years old

Director
ROBERTS, Robert Glyn
Resigned: 31 May 2002
Appointed Date: 25 February 2002
56 years old

Director
RUTHERFORD, Ian Edward
Resigned: 02 August 2002
Appointed Date: 18 March 2002
80 years old

Director
TIBBOTT, William John
Resigned: 12 July 2010
Appointed Date: 02 August 2002
65 years old

Director
WATKINS, Irfon
Resigned: 31 January 2013
Appointed Date: 02 August 2002
61 years old

Director
WOOD, Vivienne
Resigned: 13 March 1998
Appointed Date: 08 January 1996
81 years old

Persons With Significant Control

Mr David Arwyn Watkins
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMBRIAN TRAINING COMPANY/CWMNI HYFFORDDIANT CAMBRIAN CYFYNGEDIG Events

13 Apr 2017
Accounts for a small company made up to 31 July 2016
18 Nov 2016
Confirmation statement made on 14 September 2016 with updates
14 Sep 2016
Satisfaction of charge 1 in full
17 Mar 2016
Accounts for a small company made up to 31 July 2015
15 Mar 2016
Registered office address changed from The Offices @, Coed Y Dinas Welshpool Powys SY21 8RP to Tŷ Cambrian Unit 10 Offas Dyke Business Park Fisher Road, Buttington Welshpool Powys SY21 8JF on 15 March 2016
...
... and 109 more events
22 Apr 1996
New director appointed
22 Apr 1996
New director appointed
02 Feb 1996
New director appointed
19 Sep 1995
Secretary resigned
14 Sep 1995
Incorporation

CAMBRIAN TRAINING COMPANY/CWMNI HYFFORDDIANT CAMBRIAN CYFYNGEDIG Charges

17 February 2016
Charge code 0310 2054 0003
Delivered: 26 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as syen…
17 December 2015
Charge code 0310 2054 0002
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
25 February 2002
Debenture
Delivered: 5 March 2002
Status: Satisfied on 14 September 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…