DOVEY VALLEY MOTOR CLUB (1995) LIMITED
MACHYNLLETH

Hellopages » Powys » Powys » SY20 8AG

Company number 03141539
Status Active
Incorporation Date 27 December 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BULL HOUSE, 15 PENRALLT STREET, MACHYNLLETH, POWYS, WALES, SY20 8AG
Home Country United Kingdom
Nature of Business 93199 - Other sports activities, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Registered office address changed from Llys Tudur Darowen Machynlleth Powys SY20 8NT Wales to Bull House 15 Penrallt Street Machynlleth Powys SY20 8AG on 23 November 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of DOVEY VALLEY MOTOR CLUB (1995) LIMITED are www.doveyvalleymotorclub1995.co.uk, and www.dovey-valley-motor-club-1995.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Dovey Junction Rail Station is 3.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dovey Valley Motor Club 1995 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03141539. Dovey Valley Motor Club 1995 Limited has been working since 27 December 1995. The present status of the company is Active. The registered address of Dovey Valley Motor Club 1995 Limited is Bull House 15 Penrallt Street Machynlleth Powys Wales Sy20 8ag. . PUGHE, Caryl Elisabeth is a Secretary of the company. EVANS, Rhodri Edward is a Director of the company. MORRIS, Richard is a Director of the company. PUGHE, Caryl Elisabeth is a Director of the company. Secretary EDWARDS, Caryl Mai has been resigned. Secretary PUGH, Philip Edward Rees has been resigned. Secretary PUGH, Sharon has been resigned. Secretary WILLIAMS, Mair has been resigned. Secretary ZJALIC, Nerys Wyn has been resigned. Secretary ZJALIC, Nerys Wyn has been resigned. Secretary ZJALIC, Nerys Wyn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIES, Geraint Wyn has been resigned. Director DAVIES, Richard Howard has been resigned. Director EVANS, Robert has been resigned. Director HUGHES, Andrew Paul has been resigned. Director JONES, Carl Jarvis has been resigned. Director JONES, Carl has been resigned. Director JONES, Heather has been resigned. Director JONES, Sharon has been resigned. Director PUGH, Philip Edward Rees has been resigned. Director ZJALIC, Peter has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
PUGHE, Caryl Elisabeth
Appointed Date: 03 October 2011

Director
EVANS, Rhodri Edward
Appointed Date: 01 January 2016
32 years old

Director
MORRIS, Richard
Appointed Date: 03 March 2014
54 years old

Director
PUGHE, Caryl Elisabeth
Appointed Date: 01 January 2016
40 years old

Resigned Directors

Secretary
EDWARDS, Caryl Mai
Resigned: 03 October 2011
Appointed Date: 01 February 2010

Secretary
PUGH, Philip Edward Rees
Resigned: 08 January 2001
Appointed Date: 26 December 1998

Secretary
PUGH, Sharon
Resigned: 26 December 1998
Appointed Date: 01 March 1997

Secretary
WILLIAMS, Mair
Resigned: 01 February 2010
Appointed Date: 07 April 2008

Secretary
ZJALIC, Nerys Wyn
Resigned: 04 February 2008
Appointed Date: 19 January 2004

Secretary
ZJALIC, Nerys Wyn
Resigned: 03 February 2003
Appointed Date: 08 January 2001

Secretary
ZJALIC, Nerys Wyn
Resigned: 01 March 1997
Appointed Date: 27 December 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 December 1995
Appointed Date: 27 December 1995

Director
DAVIES, Geraint Wyn
Resigned: 08 January 2001
Appointed Date: 26 December 1998
54 years old

Director
DAVIES, Richard Howard
Resigned: 07 January 2002
Appointed Date: 08 January 2001
60 years old

Director
EVANS, Robert
Resigned: 03 October 2011
Appointed Date: 08 January 2001
46 years old

Director
HUGHES, Andrew Paul
Resigned: 01 December 2015
Appointed Date: 03 March 2014
41 years old

Director
JONES, Carl Jarvis
Resigned: 03 March 2014
Appointed Date: 03 October 2011
60 years old

Director
JONES, Carl
Resigned: 01 March 1997
Appointed Date: 27 December 1995
60 years old

Director
JONES, Heather
Resigned: 26 December 1998
Appointed Date: 27 December 1995
57 years old

Director
JONES, Sharon
Resigned: 01 March 1997
Appointed Date: 27 December 1995
54 years old

Director
PUGH, Philip Edward Rees
Resigned: 26 December 1998
Appointed Date: 01 March 1997
55 years old

Director
ZJALIC, Peter
Resigned: 05 January 2009
Appointed Date: 26 December 1998
71 years old

DOVEY VALLEY MOTOR CLUB (1995) LIMITED Events

09 Jan 2017
Confirmation statement made on 18 December 2016 with updates
23 Nov 2016
Registered office address changed from Llys Tudur Darowen Machynlleth Powys SY20 8NT Wales to Bull House 15 Penrallt Street Machynlleth Powys SY20 8AG on 23 November 2016
04 Oct 2016
Total exemption full accounts made up to 31 December 2015
24 Feb 2016
Appointment of Miss Caryl Elisabeth Pughe as a director on 1 January 2016
24 Feb 2016
Appointment of Mr Rhodri Edward Evans as a director on 1 January 2016
...
... and 67 more events
16 Feb 1998
New secretary appointed
01 Oct 1997
Full accounts made up to 31 December 1996
26 Jan 1997
Annual return made up to 27/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

12 Jan 1996
Secretary resigned
27 Dec 1995
Incorporation