DOLYBONT RESIDENTS LIMITED
LLANDRINDOD WELLS HELYGEN WAY RESIDENTS LIMITED

Hellopages » Powys » Powys » LD1 5SL

Company number 02672669
Status Active
Incorporation Date 2 January 1992
Company Type Private Limited Company
Address WILLOW LODGE, CROSSGATES ROAD, LLANDRINDOD WELLS, WALES, LD1 5SL
Home Country United Kingdom
Nature of Business 98200 - Undifferentiated service-producing activities of private households for own use
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registered office address changed from 2 Dolybont St. Harmon Rhayader Powys LD6 5LZ to Willow Lodge Crossgates Road Llandrindod Wells LD1 5SL on 24 February 2017; Confirmation statement made on 2 January 2017 with updates; Appointment of Mr Peter David Hughes as a secretary on 10 May 2016. The most likely internet sites of DOLYBONT RESIDENTS LIMITED are www.dolybontresidents.co.uk, and www.dolybont-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Dolybont Residents Limited is a Private Limited Company. The company registration number is 02672669. Dolybont Residents Limited has been working since 02 January 1992. The present status of the company is Active. The registered address of Dolybont Residents Limited is Willow Lodge Crossgates Road Llandrindod Wells Wales Ld1 5sl. The company`s financial liabilities are £1.36k. It is £-0.27k against last year. And the total assets are £1.73k, which is £-0.14k against last year. HUGHES, Peter David is a Secretary of the company. HUNT, Peter John is a Director of the company. Secretary HUNT, Peter John has been resigned. Secretary JACKSON, Andrew Mark has been resigned. Secretary LAVELLE, Gerald Martin has been resigned. Secretary VENABLES, Rita Marion has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, Jennifer has been resigned. Director COLLINS, John Frederick Albert has been resigned. Director HILLIARD, Peter has been resigned. Director HUNT, Barbara Joyce has been resigned. Director JACKSON, Andrew Mark has been resigned. Director LAVELLE, Madeleine Patricia has been resigned. Director VENABLES, Rita Marion has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Undifferentiated service-producing activities of private households for own use".


dolybont residents Key Finiance

LIABILITIES £1.36k
-17%
CASH n/a
TOTAL ASSETS £1.73k
-8%
All Financial Figures

Current Directors

Secretary
HUGHES, Peter David
Appointed Date: 10 May 2016

Director
HUNT, Peter John
Appointed Date: 28 February 2015
82 years old

Resigned Directors

Secretary
HUNT, Peter John
Resigned: 14 March 2008
Appointed Date: 01 July 2004

Secretary
JACKSON, Andrew Mark
Resigned: 10 May 2016
Appointed Date: 28 February 2015

Secretary
LAVELLE, Gerald Martin
Resigned: 28 February 2015
Appointed Date: 14 March 2008

Secretary
VENABLES, Rita Marion
Resigned: 30 June 2004
Appointed Date: 20 February 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 February 1992
Appointed Date: 02 January 1992

Director
ANDREWS, Jennifer
Resigned: 15 September 2001
Appointed Date: 20 February 1992
67 years old

Director
COLLINS, John Frederick Albert
Resigned: 07 June 1998
Appointed Date: 30 October 1994
103 years old

Director
HILLIARD, Peter
Resigned: 27 September 2003
Appointed Date: 30 December 2002
61 years old

Director
HUNT, Barbara Joyce
Resigned: 14 March 2008
Appointed Date: 14 March 2004
85 years old

Director
JACKSON, Andrew Mark
Resigned: 10 May 2016
Appointed Date: 14 March 2008
66 years old

Director
LAVELLE, Madeleine Patricia
Resigned: 28 February 2015
Appointed Date: 15 September 2001
66 years old

Director
VENABLES, Rita Marion
Resigned: 27 September 2003
Appointed Date: 20 May 1992
96 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 February 1992
Appointed Date: 02 January 1992

DOLYBONT RESIDENTS LIMITED Events

24 Feb 2017
Registered office address changed from 2 Dolybont St. Harmon Rhayader Powys LD6 5LZ to Willow Lodge Crossgates Road Llandrindod Wells LD1 5SL on 24 February 2017
16 Jan 2017
Confirmation statement made on 2 January 2017 with updates
04 Jan 2017
Appointment of Mr Peter David Hughes as a secretary on 10 May 2016
18 Jul 2016
Termination of appointment of Andrew Mark Jackson as a director on 10 May 2016
18 Jul 2016
Termination of appointment of Andrew Mark Jackson as a secretary on 10 May 2016
...
... and 81 more events
02 Apr 1992
New secretary appointed;director resigned

02 Apr 1992
Secretary resigned;new director appointed

02 Apr 1992
Registered office changed on 02/04/92 from: 2 baches street london N1 6UB

30 Mar 1992
Company name changed teamhurry LIMITED\certificate issued on 31/03/92

02 Jan 1992
Incorporation