TREFNANNEY WATER CONSUMERS ASSOCIATION LIMITED
MEIROD

Hellopages » Powys » Powys » SY22 6XX

Company number 00804671
Status Active
Incorporation Date 11 May 1964
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UPPER BRYN OVER, TREFNANNEY, MEIROD, POWYS, SY22 6XX
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 16 March 2016 no member list. The most likely internet sites of TREFNANNEY WATER CONSUMERS ASSOCIATION LIMITED are www.trefnanneywaterconsumersassociation.co.uk, and www.trefnanney-water-consumers-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. Trefnanney Water Consumers Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00804671. Trefnanney Water Consumers Association Limited has been working since 11 May 1964. The present status of the company is Active. The registered address of Trefnanney Water Consumers Association Limited is Upper Bryn Over Trefnanney Meirod Powys Sy22 6xx. . MATTHES, Candace Sally-Ann is a Secretary of the company. DAWSON, Roger Seymour is a Director of the company. GITTINS, Gordon Herbert is a Director of the company. PEARCE, Edward Llewelyn is a Director of the company. SAUNDERS, Charles Neil is a Director of the company. WADLEY, David is a Director of the company. Secretary GITTINS, Thomas Christopher has been resigned. Secretary JENKINS, Philip Wyn has been resigned. Director DAVIES, Edward Glyn Price has been resigned. Director DAVIES, John has been resigned. Director GITTINS, Herbert has been resigned. Director JONES, Gwilyn Morris has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
MATTHES, Candace Sally-Ann
Appointed Date: 15 June 2015

Director
DAWSON, Roger Seymour
Appointed Date: 15 June 2015
64 years old

Director
GITTINS, Gordon Herbert
Appointed Date: 25 June 1998
68 years old

Director
PEARCE, Edward Llewelyn
Appointed Date: 25 June 1998
95 years old

Director
SAUNDERS, Charles Neil
Appointed Date: 01 July 2002
62 years old

Director
WADLEY, David
Appointed Date: 16 July 2008
69 years old

Resigned Directors

Secretary
GITTINS, Thomas Christopher
Resigned: 09 May 1997

Secretary
JENKINS, Philip Wyn
Resigned: 15 June 2015
Appointed Date: 09 May 1997

Director
DAVIES, Edward Glyn Price
Resigned: 02 July 2001
Appointed Date: 09 May 1997
93 years old

Director
DAVIES, John
Resigned: 02 July 2001
98 years old

Director
GITTINS, Herbert
Resigned: 26 June 1997
100 years old

Director
JONES, Gwilyn Morris
Resigned: 16 July 2008
105 years old

TREFNANNEY WATER CONSUMERS ASSOCIATION LIMITED Events

23 Mar 2017
Confirmation statement made on 16 March 2017 with updates
23 Jun 2016
Total exemption full accounts made up to 30 September 2015
07 Apr 2016
Annual return made up to 16 March 2016 no member list
24 Aug 2015
Registered office address changed from N.F.U. Office Bridge Street, Llanfair Caereinion, Welshpool Powys SY21 0RZ to Upper Bryn over Trefnanney Meirod Powys SY22 6XX on 24 August 2015
27 Jul 2015
Appointment of Candace Sally-Ann Matthes as a secretary on 15 June 2015
...
... and 71 more events
12 May 1988
Annual return made up to 22/04/88

12 Jun 1987
Full accounts made up to 30 September 1986

12 May 1987
Annual return made up to 02/04/87

05 Jun 1986
Annual return made up to 19/05/86

12 May 1986
Full accounts made up to 30 September 1985