MACHYNLLETH TABERNACLE TRUST(THE)
MACHYNLLETH

Hellopages » Powys » Powys » SY20 8AJ

Company number 01999409
Status Active
Incorporation Date 13 March 1986
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address Y TABERNACL, HEOL PENRALLT, MACHYNLLETH, POWYS, SY20 8AJ
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Annual return made up to 27 June 2016 no member list; Total exemption full accounts made up to 31 March 2016; Appointment of Captain Richard Egar Lambert as a secretary on 24 October 2015. The most likely internet sites of MACHYNLLETH TABERNACLE TRUST(THE) are www.machynllethtabernacle.co.uk, and www.machynlleth-tabernacle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven 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.Machynlleth Tabernacle Trust The is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 01999409. Machynlleth Tabernacle Trust The has been working since 13 March 1986. The present status of the company is Active. The registered address of Machynlleth Tabernacle Trust The is Y Tabernacl Heol Penrallt Machynlleth Powys Sy20 8aj. . LAMBERT, Richard Egar, Captain is a Secretary of the company. JONES, Alun is a Director of the company. JONES, Margaret Tudor is a Director of the company. LAMBERT, Eleanor Ruth is a Director of the company. LAMBERT, Philip Stephen Owen is a Director of the company. LAMBERT, Richard Edgar, Captain is a Director of the company. RAMSBOTHAM, Hugh Morgan is a Director of the company. REES, Thomas James is a Director of the company. REID, Jane Tudor is a Director of the company. WHITWORTH-JONES, Camilla Ruth is a Director of the company. Secretary JONES, Barrie Wynne has been resigned. Secretary RAMSBOTHAM, Hugh Morgan has been resigned. Secretary WOODHOUSE, Justin Jonathan Thomas has been resigned. Director ANDERSON, David John Lane Freer has been resigned. Director HUGHES, Alun Jones has been resigned. Director JONES, Barrie Wynne has been resigned. Director LAMBERT, Andrew Richard Owen has been resigned. Director MARNER, Dudley Lionel Sidney David has been resigned. Director MORGAN, Gwyn, Dr has been resigned. Director RHYDDERCH, Catherine Gwyn has been resigned. Director ROBERTS, Bryn has been resigned. Director WALLACE, Adrian Robert has been resigned. Director WEMYSS, George Andrew has been resigned. Director WOODHOUSE, Justin Jonathan Thomas has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Secretary
LAMBERT, Richard Egar, Captain
Appointed Date: 24 October 2015

Director
JONES, Alun
Appointed Date: 18 February 2012
63 years old

Director

Director

Director
LAMBERT, Philip Stephen Owen
Appointed Date: 24 October 2015
64 years old

Director

Director
RAMSBOTHAM, Hugh Morgan
Appointed Date: 21 May 2005
86 years old

Director
REES, Thomas James
Appointed Date: 27 December 2000
92 years old

Director
REID, Jane Tudor
Appointed Date: 24 October 2015
71 years old

Director
WHITWORTH-JONES, Camilla Ruth
Appointed Date: 15 July 2004
83 years old

Resigned Directors

Secretary
JONES, Barrie Wynne
Resigned: 21 September 1993

Secretary
RAMSBOTHAM, Hugh Morgan
Resigned: 24 October 2015
Appointed Date: 21 May 2005

Secretary
WOODHOUSE, Justin Jonathan Thomas
Resigned: 21 May 2005
Appointed Date: 23 July 1994

Director
ANDERSON, David John Lane Freer
Resigned: 15 November 1993
68 years old

Director
HUGHES, Alun Jones
Resigned: 23 November 1993
Appointed Date: 05 February 1992
107 years old

Director
JONES, Barrie Wynne
Resigned: 21 October 1993
68 years old

Director
LAMBERT, Andrew Richard Owen
Resigned: 24 March 1994
69 years old

Director
MARNER, Dudley Lionel Sidney David
Resigned: 05 February 1992
104 years old

Director
MORGAN, Gwyn, Dr
Resigned: 01 October 2015
Appointed Date: 17 May 2008
81 years old

Director
RHYDDERCH, Catherine Gwyn
Resigned: 31 December 2014
Appointed Date: 18 February 2012
83 years old

Director
ROBERTS, Bryn
Resigned: 30 March 2000
Appointed Date: 23 July 1994
77 years old

Director
WALLACE, Adrian Robert
Resigned: 02 May 1992
67 years old

Director
WEMYSS, George Andrew
Resigned: 17 May 2008
Appointed Date: 23 July 1994
102 years old

Director
WOODHOUSE, Justin Jonathan Thomas
Resigned: 21 May 2005
68 years old

MACHYNLLETH TABERNACLE TRUST(THE) Events

27 Jun 2016
Annual return made up to 27 June 2016 no member list
22 Jun 2016
Total exemption full accounts made up to 31 March 2016
23 Nov 2015
Appointment of Captain Richard Egar Lambert as a secretary on 24 October 2015
23 Nov 2015
Termination of appointment of Hugh Morgan Ramsbotham as a secretary on 24 October 2015
14 Nov 2015
Appointment of Mrs Jane Tudor Reid as a director on 24 October 2015
...
... and 87 more events
13 Aug 1987
Annual return made up to 06/06/87

12 Aug 1987
New director appointed

12 Aug 1987
New director appointed

16 Jan 1987
Company type changed from pri to PRI30

02 May 1986
Secretary resigned;new secretary appointed;new director appointed