POWYS DRUGS AND ALCOHOL CENTRES
LLANDRINDOD WELLS

Hellopages » Powys » Powys » LD1 5EY

Company number 04723619
Status Active
Incorporation Date 4 April 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ANDREW JONES & CO, THE OLD SURGERY, SPA ROAD, LLANDRINDOD WELLS, POWYS, LD1 5EY
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Director's details changed for Mr Nicholas Stephen Wilcox on 20 February 2017; Director's details changed for Mrs Linda Margaret Pepper on 20 February 2017; Director's details changed for Elaine Eveline Morgan on 20 February 2017. The most likely internet sites of POWYS DRUGS AND ALCOHOL CENTRES are www.powysdrugsandalcohol.co.uk, and www.powys-drugs-and-alcohol.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Powys Drugs and Alcohol Centres is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04723619. Powys Drugs and Alcohol Centres has been working since 04 April 2003. The present status of the company is Active. The registered address of Powys Drugs and Alcohol Centres is Andrew Jones Co The Old Surgery Spa Road Llandrindod Wells Powys Ld1 5ey. . JONES, Nicholas Richard Vernon is a Secretary of the company. JONES, Andrew Charles is a Director of the company. JONES, Nicholas Richard Vernon is a Director of the company. MORGAN, Elaine Eveline is a Director of the company. PEPPER, Linda Margaret is a Director of the company. WILCOX, Nicholas Stephen is a Director of the company. Secretary HARRISON, Cheryl Ann has been resigned. Secretary HOPE, Jennifer Anne has been resigned. Secretary MITCHELL, John Thorburn has been resigned. Secretary SMITH, Denise Susan has been resigned. Secretary STILL, Juliet Patricia has been resigned. Secretary WILLIAMS, David Brian has been resigned. Director BATTERSHILL, Stephanie has been resigned. Director BLAIR, Elaine has been resigned. Director BUCKHAM, Athol William has been resigned. Director CARTER, Neil has been resigned. Director GRENYER, Francis Bruce De Maid has been resigned. Director HOPE, Jennifer Anne has been resigned. Director HUMPHREYS, Sara has been resigned. Director LENNOX-SMITH, Marjorie Claire has been resigned. Director LYNCH, Robert Duncan has been resigned. Director PHILLIPS, William Anthony has been resigned. Director ROBERTS, Barbara Mitchell has been resigned. Director SMITH, Robert John has been resigned. Director WILLEY, Paul Kenneth has been resigned. Director WILLIAMS, Ceri has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
JONES, Nicholas Richard Vernon
Appointed Date: 22 July 2009

Director
JONES, Andrew Charles
Appointed Date: 01 February 2017
60 years old

Director
JONES, Nicholas Richard Vernon
Appointed Date: 16 March 2012
78 years old

Director
MORGAN, Elaine Eveline
Appointed Date: 27 August 2003
73 years old

Director
PEPPER, Linda Margaret
Appointed Date: 19 August 2003
79 years old

Director
WILCOX, Nicholas Stephen
Appointed Date: 18 March 2009
75 years old

Resigned Directors

Secretary
HARRISON, Cheryl Ann
Resigned: 07 January 2005
Appointed Date: 27 August 2003

Secretary
HOPE, Jennifer Anne
Resigned: 27 August 2003
Appointed Date: 04 April 2003

Secretary
MITCHELL, John Thorburn
Resigned: 30 September 2008
Appointed Date: 30 July 2007

Secretary
SMITH, Denise Susan
Resigned: 17 July 2007
Appointed Date: 01 January 2007

Secretary
STILL, Juliet Patricia
Resigned: 31 December 2006
Appointed Date: 19 April 2005

Secretary
WILLIAMS, David Brian
Resigned: 22 July 2009
Appointed Date: 01 October 2008

Director
BATTERSHILL, Stephanie
Resigned: 02 August 2011
Appointed Date: 18 March 2009
59 years old

Director
BLAIR, Elaine
Resigned: 21 May 2008
Appointed Date: 04 April 2003
73 years old

Director
BUCKHAM, Athol William
Resigned: 09 June 2007
Appointed Date: 27 June 2006
70 years old

Director
CARTER, Neil
Resigned: 27 August 2003
Appointed Date: 04 April 2003
76 years old

Director
GRENYER, Francis Bruce De Maid
Resigned: 23 January 2007
Appointed Date: 15 September 2003
84 years old

Director
HOPE, Jennifer Anne
Resigned: 30 May 2006
Appointed Date: 27 August 2003
76 years old

Director
HUMPHREYS, Sara
Resigned: 16 May 2016
Appointed Date: 21 May 2009
64 years old

Director
LENNOX-SMITH, Marjorie Claire
Resigned: 30 September 2008
Appointed Date: 27 June 2006
90 years old

Director
LYNCH, Robert Duncan
Resigned: 22 September 2009
Appointed Date: 18 March 2009
64 years old

Director
PHILLIPS, William Anthony
Resigned: 28 February 2009
Appointed Date: 27 June 2006
84 years old

Director
ROBERTS, Barbara Mitchell
Resigned: 06 December 2005
Appointed Date: 27 August 2003
82 years old

Director
SMITH, Robert John
Resigned: 30 June 2007
Appointed Date: 27 June 2006
59 years old

Director
WILLEY, Paul Kenneth
Resigned: 12 December 2007
Appointed Date: 26 April 2004
69 years old

Director
WILLIAMS, Ceri
Resigned: 02 May 2011
Appointed Date: 11 November 2009
55 years old

POWYS DRUGS AND ALCOHOL CENTRES Events

20 Feb 2017
Director's details changed for Mr Nicholas Stephen Wilcox on 20 February 2017
20 Feb 2017
Director's details changed for Mrs Linda Margaret Pepper on 20 February 2017
20 Feb 2017
Director's details changed for Elaine Eveline Morgan on 20 February 2017
20 Feb 2017
Secretary's details changed for Mr Nicholas Richard Vernon Jones on 20 February 2017
20 Feb 2017
Appointment of Mr Andrew Charles Jones as a director on 1 February 2017
...
... and 76 more events
05 Sep 2003
New director appointed
05 Sep 2003
New director appointed
05 Sep 2003
New secretary appointed
05 Sep 2003
New director appointed
04 Apr 2003
Incorporation