HAY2TIMBUKTU
HEREFORD

Hellopages » Powys » Powys » HR3 5BX

Company number 06266722
Status Active
Incorporation Date 1 June 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address COUNCIL CHAMBER BROAD STREET, HAY-ON-WYE, HEREFORD, HR3 5BX
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 26 June 2016 no member list; Termination of appointment of John Michael Like as a director on 20 November 2015. The most likely internet sites of HAY2TIMBUKTU are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Hay2timbuktu is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06266722. Hay2timbuktu has been working since 01 June 2007. The present status of the company is Active. The registered address of Hay2timbuktu is Council Chamber Broad Street Hay On Wye Hereford Hr3 5bx. . LITTLEJOHN, George is a Secretary of the company. CRAWFORD, Sean Michael is a Director of the company. CRUICKSHANK, Maureen Doris is a Director of the company. LLOYD, Gillian Elizabeth is a Director of the company. SKINNER, Sandra Mary is a Director of the company. WINTER, John Mark is a Director of the company. Secretary CAMPBELL-FELGATE, Susan has been resigned. Secretary LITTLEJOHN, George Hodge has been resigned. Secretary NEWALL, Susan Margaret has been resigned. Director BRICHTO, Anne Eta has been resigned. Director DAVIES, Louise Claire has been resigned. Director DEUCHAR, Andrew has been resigned. Director ECCLES, Michael Dennis Luis has been resigned. Director FELGATE, Stephen Glyndwr George has been resigned. Director HAYES, Ceri Elizabeth has been resigned. Director LIKE, John Michael has been resigned. Director LITTLEJOHN, George Hodge has been resigned. Director LLOYD, Peter has been resigned. Director LLOYD, Peter has been resigned. Director MELLER, Diana has been resigned. Director MORGAN, Cheryl, Dr has been resigned. Director RATCLIFFE, Gareth William has been resigned. Director SMITH, Oliver has been resigned. Director WESTWOOD, Rosanna Elizabeth has been resigned. Director WINSTONE, Marie-Jeanne has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
LITTLEJOHN, George
Appointed Date: 25 September 2011

Director
CRAWFORD, Sean Michael
Appointed Date: 13 November 2014
53 years old

Director
CRUICKSHANK, Maureen Doris
Appointed Date: 13 November 2014
83 years old

Director
LLOYD, Gillian Elizabeth
Appointed Date: 13 November 2014
71 years old

Director
SKINNER, Sandra Mary
Appointed Date: 01 December 2011
78 years old

Director
WINTER, John Mark
Appointed Date: 29 November 2012
71 years old

Resigned Directors

Secretary
CAMPBELL-FELGATE, Susan
Resigned: 10 March 2008
Appointed Date: 01 June 2007

Secretary
LITTLEJOHN, George Hodge
Resigned: 24 September 2011
Appointed Date: 25 June 2009

Secretary
NEWALL, Susan Margaret
Resigned: 25 June 2009
Appointed Date: 10 March 2008

Director
BRICHTO, Anne Eta
Resigned: 01 August 2012
Appointed Date: 01 June 2007
62 years old

Director
DAVIES, Louise Claire
Resigned: 20 November 2015
Appointed Date: 29 November 2012
48 years old

Director
DEUCHAR, Andrew
Resigned: 08 April 2016
Appointed Date: 16 November 2014
70 years old

Director
ECCLES, Michael Dennis Luis
Resigned: 10 March 2008
Appointed Date: 01 June 2007
76 years old

Director
FELGATE, Stephen Glyndwr George
Resigned: 10 March 2008
Appointed Date: 01 June 2007
74 years old

Director
HAYES, Ceri Elizabeth
Resigned: 24 June 2014
Appointed Date: 22 March 2012
52 years old

Director
LIKE, John Michael
Resigned: 20 November 2015
Appointed Date: 01 December 2011
90 years old

Director
LITTLEJOHN, George Hodge
Resigned: 24 September 2011
Appointed Date: 17 December 2007
73 years old

Director
LLOYD, Peter
Resigned: 18 March 2014
Appointed Date: 01 October 2011
82 years old

Director
LLOYD, Peter
Resigned: 03 June 2011
Appointed Date: 27 February 2010
82 years old

Director
MELLER, Diana
Resigned: 13 November 2014
Appointed Date: 27 February 2010
76 years old

Director
MORGAN, Cheryl, Dr
Resigned: 15 May 2012
Appointed Date: 27 February 2010
80 years old

Director
RATCLIFFE, Gareth William
Resigned: 07 November 2012
Appointed Date: 10 March 2008
46 years old

Director
SMITH, Oliver
Resigned: 13 November 2014
Appointed Date: 29 November 2012
46 years old

Director
WESTWOOD, Rosanna Elizabeth
Resigned: 01 August 2012
Appointed Date: 01 June 2007
47 years old

Director
WINSTONE, Marie-Jeanne
Resigned: 15 May 2012
Appointed Date: 27 February 2010
70 years old

HAY2TIMBUKTU Events

19 Jan 2017
Micro company accounts made up to 31 May 2016
18 Aug 2016
Annual return made up to 26 June 2016 no member list
18 Aug 2016
Termination of appointment of John Michael Like as a director on 20 November 2015
18 Aug 2016
Termination of appointment of Andrew Deuchar as a director on 8 April 2016
18 Aug 2016
Termination of appointment of Louise Claire Davies as a director on 20 November 2015
...
... and 56 more events
28 Mar 2008
Secretary appointed susan margaret newall
28 Mar 2008
Director appointed gareth william ratcliffe
15 Jan 2008
New director appointed
16 Oct 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Jun 2007
Incorporation