TOOLS FOR SELF RELIANCE CYMRU
CRICKHOWELL

Hellopages » Powys » Powys » NP8 1BZ
Company number 03068269
Status Active
Incorporation Date 14 June 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE TOOLS WORKSHOP UPPER HOUSE FARM, STANDARD STREET, CRICKHOWELL, POWYS, NP8 1BZ
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Appointment of Mr John Anthony Care as a secretary on 29 March 2017; Termination of appointment of Eric Bowles as a secretary on 29 March 2017. The most likely internet sites of TOOLS FOR SELF RELIANCE CYMRU are www.toolsforselfreliance.co.uk, and www.tools-for-self-reliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Tools For Self Reliance Cymru is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03068269. Tools For Self Reliance Cymru has been working since 14 June 1995. The present status of the company is Active. The registered address of Tools For Self Reliance Cymru is The Tools Workshop Upper House Farm Standard Street Crickhowell Powys Np8 1bz. . CARE, John Anthony is a Secretary of the company. BAKER, Judith is a Director of the company. BOWLES, Eric is a Director of the company. JONES, Ian Thomas is a Director of the company. MILLS, Corin is a Director of the company. RAMUS, Jon Peter is a Director of the company. STEDMAN, Jonathan Edward is a Director of the company. THOMAS, Jeffrey is a Director of the company. Secretary BOWLES, Eric has been resigned. Secretary CARE, John Anthony has been resigned. Secretary CARTER, Rod has been resigned. Secretary FORBES, Duncan Scott has been resigned. Secretary THOMAS, Jeffrey has been resigned. Director BAKER, Mark Christopher has been resigned. Director CARE, John Anthony has been resigned. Director CARTER, Rod has been resigned. Director CRANNA, John Robert has been resigned. Director DIX, Gwyn has been resigned. Director FOSTER, Jack has been resigned. Director GREY, Sue has been resigned. Director ILES, Harry has been resigned. Director JONES, Ian Thomas has been resigned. Director LILLOW, William Robert has been resigned. Director POLLARD, Rupert James has been resigned. Director POPE, Philip James has been resigned. Director WADE, Carol has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
CARE, John Anthony
Appointed Date: 29 March 2017

Director
BAKER, Judith
Appointed Date: 08 December 2015
62 years old

Director
BOWLES, Eric
Appointed Date: 08 February 2001
79 years old

Director
JONES, Ian Thomas
Appointed Date: 26 February 2009
79 years old

Director
MILLS, Corin
Appointed Date: 02 March 2017
75 years old

Director
RAMUS, Jon Peter
Appointed Date: 15 September 1997
75 years old

Director
STEDMAN, Jonathan Edward
Appointed Date: 08 December 2015
44 years old

Director
THOMAS, Jeffrey
Appointed Date: 17 February 2005
75 years old

Resigned Directors

Secretary
BOWLES, Eric
Resigned: 29 March 2017
Appointed Date: 01 July 2015

Secretary
CARE, John Anthony
Resigned: 19 February 2008
Appointed Date: 23 March 2003

Secretary
CARTER, Rod
Resigned: 23 March 2003
Appointed Date: 10 March 1997

Secretary
FORBES, Duncan Scott
Resigned: 10 March 1997
Appointed Date: 14 June 1995

Secretary
THOMAS, Jeffrey
Resigned: 01 July 2015
Appointed Date: 18 February 2008

Director
BAKER, Mark Christopher
Resigned: 01 September 2008
Appointed Date: 17 February 2004
67 years old

Director
CARE, John Anthony
Resigned: 03 April 2003
Appointed Date: 14 June 1995
77 years old

Director
CARTER, Rod
Resigned: 08 March 2011
Appointed Date: 29 November 1996
70 years old

Director
CRANNA, John Robert
Resigned: 21 November 2002
Appointed Date: 14 June 1995
68 years old

Director
DIX, Gwyn
Resigned: 08 December 2015
Appointed Date: 20 February 2003
75 years old

Director
FOSTER, Jack
Resigned: 08 February 2000
Appointed Date: 26 January 1999
101 years old

Director
GREY, Sue
Resigned: 08 March 2011
Appointed Date: 08 February 2000
96 years old

Director
ILES, Harry
Resigned: 08 February 2001
Appointed Date: 29 November 1996
75 years old

Director
JONES, Ian Thomas
Resigned: 26 January 1999
Appointed Date: 29 November 1996
79 years old

Director
LILLOW, William Robert
Resigned: 02 March 2017
Appointed Date: 08 December 2015
54 years old

Director
POLLARD, Rupert James
Resigned: 08 December 2015
Appointed Date: 08 March 2011
60 years old

Director
POPE, Philip James
Resigned: 02 March 2017
Appointed Date: 08 December 2015
58 years old

Director
WADE, Carol
Resigned: 19 May 2003
Appointed Date: 12 February 2002
79 years old

Persons With Significant Control

Mr John Anthony Care
Notified on: 2 March 2017
77 years old
Nature of control: Has significant influence or control

TOOLS FOR SELF RELIANCE CYMRU Events

10 Apr 2017
Confirmation statement made on 28 March 2017 with updates
10 Apr 2017
Appointment of Mr John Anthony Care as a secretary on 29 March 2017
10 Apr 2017
Termination of appointment of Eric Bowles as a secretary on 29 March 2017
10 Apr 2017
Termination of appointment of Philip James Pope as a director on 2 March 2017
10 Apr 2017
Termination of appointment of William Robert Lillow as a director on 2 March 2017
...
... and 96 more events
04 Dec 1996
Accounting reference date shortened from 30/06/96 to 31/08/95
03 Nov 1996
Annual return made up to 14/06/96
  • 363(287) ‐ Registered office changed on 03/11/96

18 Feb 1996
Memorandum and Articles of Association
18 Feb 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Jun 1995
Incorporation