LLAIS Y GOEDWIG
MACHYNLLETH

Hellopages » Powys » Powys » SY20 8AX

Company number 07188271
Status Active
Incorporation Date 12 March 2010
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 6, DYFI ECO PARK, MACHYNLLETH, POWYS, SY20 8AX
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Jacqueline Lisa Charlton as a director on 9 August 2016. The most likely internet sites of LLAIS Y GOEDWIG are www.llaisy.co.uk, and www.llais-y.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Dovey Junction Rail Station is 3.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Llais Y Goedwig is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07188271. Llais Y Goedwig has been working since 12 March 2010. The present status of the company is Active. The registered address of Llais Y Goedwig is Unit 6 Dyfi Eco Park Machynlleth Powys Sy20 8ax. . ASSINDER, Damian Bernard is a Director of the company. CUMINE, Timothy Nicholas is a Director of the company. HARRIS, Christopher Paul is a Director of the company. HUNT, Jayne is a Director of the company. SHARPLEY, Fay is a Director of the company. VAUGHAN GRONOW, Caroline Jane is a Director of the company. WILLIAMS, David Hartwell is a Director of the company. Secretary WONG, Jennifer, Dr has been resigned. Director CHARLTON, Jacqueline Lisa has been resigned. Director DAVIES, Roger Hubert has been resigned. Director ELLIS, Gareth Phillip has been resigned. Director KENDALL, James Owen has been resigned. Director MICHIE, Andrew John has been resigned. Director STAFFORD, Mary Ruth has been resigned. Director THOROGOOD, Adam has been resigned. Director WONG, Jennifer Ley Gn, Dr has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
ASSINDER, Damian Bernard
Appointed Date: 28 March 2015
55 years old

Director
CUMINE, Timothy Nicholas
Appointed Date: 26 May 2016
60 years old

Director
HARRIS, Christopher Paul
Appointed Date: 26 May 2016
60 years old

Director
HUNT, Jayne
Appointed Date: 26 May 2016
49 years old

Director
SHARPLEY, Fay
Appointed Date: 12 March 2010
76 years old

Director
VAUGHAN GRONOW, Caroline Jane
Appointed Date: 15 April 2010
66 years old

Director
WILLIAMS, David Hartwell
Appointed Date: 14 April 2010
62 years old

Resigned Directors

Secretary
WONG, Jennifer, Dr
Resigned: 21 April 2013
Appointed Date: 12 March 2010

Director
CHARLTON, Jacqueline Lisa
Resigned: 09 August 2016
Appointed Date: 12 April 2014
69 years old

Director
DAVIES, Roger Hubert
Resigned: 21 March 2013
Appointed Date: 12 March 2010
66 years old

Director
ELLIS, Gareth Phillip
Resigned: 11 April 2014
Appointed Date: 10 March 2012
51 years old

Director
KENDALL, James Owen
Resigned: 26 May 2016
Appointed Date: 28 March 2015
45 years old

Director
MICHIE, Andrew John
Resigned: 28 March 2015
Appointed Date: 19 April 2013
58 years old

Director
STAFFORD, Mary Ruth
Resigned: 01 November 2011
Appointed Date: 12 March 2011
49 years old

Director
THOROGOOD, Adam
Resigned: 12 April 2014
Appointed Date: 12 March 2011
45 years old

Director
WONG, Jennifer Ley Gn, Dr
Resigned: 21 April 2013
Appointed Date: 14 April 2010
66 years old

Persons With Significant Control

Mr Damian Bernard Assinder
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Miss Fay Sharpley
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mrs Caroline Jane Vaughan-Gronow
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr David Hartwell Williams
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Tim Cumine
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Chris Paul Harris
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Miss Jayne Hunt
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

LLAIS Y GOEDWIG Events

21 Mar 2017
Confirmation statement made on 12 March 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Termination of appointment of Jacqueline Lisa Charlton as a director on 9 August 2016
19 Jul 2016
Appointment of Mr Timothy Nicholas Cumine as a director on 26 May 2016
14 Jul 2016
Termination of appointment of James Owen Kendall as a director on 26 May 2016
...
... and 34 more events
25 Mar 2011
Director's details changed for Roger Hubert Davies on 25 March 2011
25 Mar 2011
Director's details changed for Caroline Jane Vaughan Gronow on 25 March 2011
10 Jan 2011
Certificate of fact - situation of the registered office changed from england and wales to wales
  • ANNOTATION Was incorporated on 12TH march 2010 with the situation of the registered office in wales and not england and wales as erroneously shown on the face of the certificate of incorporation dated 12TH march 2010

26 May 2010
Appointment of Caroline Jane Vaughan Gronow as a director
12 Mar 2010
Incorporation