POWYS AND BRECON BEACONS NATIONAL PARK ENVIRONMENTAL RECORDS CENTRE LIMITED
BRECON

Hellopages » Powys » Powys » LD3 7LB

Company number 03999077
Status Active
Incorporation Date 17 May 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 4 ROYAL BUILDING, 6,THE BULWARK, BRECON, POWYS, LD3 7LB
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities, 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 May 2016 no member list; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of POWYS AND BRECON BEACONS NATIONAL PARK ENVIRONMENTAL RECORDS CENTRE LIMITED are www.powysandbreconbeaconsnationalparkenvironmentalrecordscentre.co.uk, and www.powys-and-brecon-beacons-national-park-environmental-records-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Powys and Brecon Beacons National Park Environmental Records Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03999077. Powys and Brecon Beacons National Park Environmental Records Centre Limited has been working since 17 May 2000. The present status of the company is Active. The registered address of Powys and Brecon Beacons National Park Environmental Records Centre Limited is Unit 4 Royal Building 6 The Bulwark Brecon Powys Ld3 7lb. . IMLACH, Janet is a Secretary of the company. DENNISON, Robert William is a Director of the company. FURBER, Susan Branwen is a Director of the company. LOWE, Norman Ralph is a Director of the company. NOBLE, Keith is a Director of the company. ROWAT, Ian James Stuart is a Director of the company. WILSON, John Fawcett is a Director of the company. Secretary CLOUGHLEY, Patrick has been resigned. Secretary DREWETT, Hazel Lorena Joy has been resigned. Secretary JONES, Julian Alfred Roger has been resigned. Secretary PACKER, Stephen Edward has been resigned. Secretary TULLY, Christopher has been resigned. Director DREWETT, Hazel Lorena Joy has been resigned. Director EVANS, Anne Vaughan, Dr has been resigned. Director JENKINS, Bronwen has been resigned. Director PACKER, Stephen Edward has been resigned. Director SEAMAN, Peter has been resigned. Director TULLY, Christopher has been resigned. Director UNDERWOOD, Margaret Caroline has been resigned. Director YOUNG, Colin Mallows has been resigned. Director BRECKNOCK WILDLIFE TRUST has been resigned. Director MONTGOMERYSHIRE WILDLIFE TRUST LIMITED has been resigned. Director RADNORSHIRE WILDLIFE TRUST LIMITED has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
IMLACH, Janet
Appointed Date: 02 August 2012

Director
DENNISON, Robert William
Appointed Date: 18 November 2010
72 years old

Director
FURBER, Susan Branwen
Appointed Date: 22 March 2012
81 years old

Director
LOWE, Norman Ralph
Appointed Date: 18 November 2010
78 years old

Director
NOBLE, Keith
Appointed Date: 20 March 2014
79 years old

Director
ROWAT, Ian James Stuart
Appointed Date: 02 August 2012
74 years old

Director
WILSON, John Fawcett
Appointed Date: 17 March 2013
77 years old

Resigned Directors

Secretary
CLOUGHLEY, Patrick
Resigned: 10 July 2000
Appointed Date: 17 May 2000

Secretary
DREWETT, Hazel Lorena Joy
Resigned: 15 November 2005
Appointed Date: 15 March 2005

Secretary
JONES, Julian Alfred Roger
Resigned: 29 September 2006
Appointed Date: 15 November 2005

Secretary
PACKER, Stephen Edward
Resigned: 02 August 2012
Appointed Date: 11 July 2006

Secretary
TULLY, Christopher
Resigned: 04 February 2005
Appointed Date: 10 July 2000

Director
DREWETT, Hazel Lorena Joy
Resigned: 15 November 2005
Appointed Date: 15 November 2004
66 years old

Director
EVANS, Anne Vaughan, Dr
Resigned: 31 March 2003
Appointed Date: 17 May 2000
73 years old

Director
JENKINS, Bronwen
Resigned: 14 November 2007
Appointed Date: 14 November 2006
88 years old

Director
PACKER, Stephen Edward
Resigned: 02 August 2012
Appointed Date: 11 July 2006
79 years old

Director
SEAMAN, Peter
Resigned: 18 November 2010
Appointed Date: 14 November 2006
79 years old

Director
TULLY, Christopher
Resigned: 04 February 2005
Appointed Date: 17 May 2000
71 years old

Director
UNDERWOOD, Margaret Caroline
Resigned: 02 August 2012
Appointed Date: 18 November 2010
73 years old

Director
YOUNG, Colin Mallows
Resigned: 22 March 2012
Appointed Date: 02 June 2003
88 years old

Director
BRECKNOCK WILDLIFE TRUST
Resigned: 18 November 2010
Appointed Date: 17 May 2000

Director
MONTGOMERYSHIRE WILDLIFE TRUST LIMITED
Resigned: 18 November 2010
Appointed Date: 17 May 2000

Director
RADNORSHIRE WILDLIFE TRUST LIMITED
Resigned: 18 November 2010
Appointed Date: 17 May 2000

POWYS AND BRECON BEACONS NATIONAL PARK ENVIRONMENTAL RECORDS CENTRE LIMITED Events

20 Jul 2016
Total exemption small company accounts made up to 31 March 2016
26 May 2016
Annual return made up to 17 May 2016 no member list
04 Aug 2015
Total exemption small company accounts made up to 31 March 2015
08 Jun 2015
Annual return made up to 17 May 2015 no member list
22 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 68 more events
07 Nov 2000
Registered office changed on 07/11/00 from: the flat warwick house high street llandrindod wells powys LD1 6AG
07 Nov 2000
Secretary resigned
07 Nov 2000
New secretary appointed
07 Nov 2000
Memorandum and Articles of Association
17 May 2000
Incorporation