AMGEN RHONDDA LIMITED
ABERDARE OVAL (1387) LIMITED

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF44 0BX

Company number 03687641
Status Active
Incorporation Date 23 December 1998
Company Type Private Limited Company
Address BRYN PICA, LLWYDCOED, ABERDARE, RHONDDA CYNON TAFF, CF44 0BX
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 23 December 2016 with updates; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 2,976,910 . The most likely internet sites of AMGEN RHONDDA LIMITED are www.amgenrhondda.co.uk, and www.amgen-rhondda.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Cwmbach Rail Station is 2.7 miles; to Pentre-Bach Rail Station is 3.3 miles; to Ynyswen Rail Station is 6.2 miles; to Rhymney Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amgen Rhondda Limited is a Private Limited Company. The company registration number is 03687641. Amgen Rhondda Limited has been working since 23 December 1998. The present status of the company is Active. The registered address of Amgen Rhondda Limited is Bryn Pica Llwydcoed Aberdare Rhondda Cynon Taff Cf44 0bx. . DAVIES, Barrie John is a Secretary of the company. DAVIES, Barrie John is a Director of the company. MADDOX, Alun David is a Director of the company. WHEELER, Nigel is a Director of the company. Secretary ADAMS, Michael Christopher has been resigned. Secretary MADDOX, Alun David has been resigned. Secretary MATTHEWS, Dennis Edward has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director ADAMS, Michael Christopher has been resigned. Director BRINN, Nigel Kenneth has been resigned. Director DAVIES, David James has been resigned. Director FOULKES, Lee John has been resigned. Director LEWIS, William Keith has been resigned. Director MANSFIELD, Robert Jack has been resigned. Director MATTHEWS, Dennis Edward has been resigned. Director MORGAN, Stephen Gwilym has been resigned. Director POLLER, Adrian has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
DAVIES, Barrie John
Appointed Date: 13 November 2010

Director
DAVIES, Barrie John
Appointed Date: 09 October 2009
58 years old

Director
MADDOX, Alun David
Appointed Date: 07 July 1999
87 years old

Director
WHEELER, Nigel
Appointed Date: 09 October 2009
61 years old

Resigned Directors

Secretary
ADAMS, Michael Christopher
Resigned: 12 November 2010
Appointed Date: 28 September 2007

Secretary
MADDOX, Alun David
Resigned: 28 September 2007
Appointed Date: 04 January 2001

Secretary
MATTHEWS, Dennis Edward
Resigned: 04 January 2001
Appointed Date: 07 July 1999

Nominee Secretary
OVALSEC LIMITED
Resigned: 07 July 1999
Appointed Date: 23 December 1998

Director
ADAMS, Michael Christopher
Resigned: 12 November 2010
Appointed Date: 08 March 2006
53 years old

Director
BRINN, Nigel Kenneth
Resigned: 28 September 2007
Appointed Date: 23 August 1999
57 years old

Director
DAVIES, David James
Resigned: 18 December 2000
Appointed Date: 23 August 1999
94 years old

Director
FOULKES, Lee John
Resigned: 09 October 2009
Appointed Date: 28 September 2007
47 years old

Director
LEWIS, William Keith
Resigned: 05 May 2011
Appointed Date: 09 October 2009
71 years old

Director
MANSFIELD, Robert Jack
Resigned: 09 October 2009
Appointed Date: 19 March 2001
76 years old

Director
MATTHEWS, Dennis Edward
Resigned: 04 January 2001
Appointed Date: 07 July 1999
73 years old

Director
MORGAN, Stephen Gwilym
Resigned: 31 March 2010
Appointed Date: 07 March 2006
69 years old

Director
POLLER, Adrian
Resigned: 18 December 2000
Appointed Date: 07 July 1999
76 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 07 July 1999
Appointed Date: 23 December 1998

Nominee Director
OVALSEC LIMITED
Resigned: 07 July 1999
Appointed Date: 23 December 1998

Persons With Significant Control

Mr Barrie John Davies
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Alun David Maddox
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

Mr Nigel Wheeler
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Cynon Valley Waste
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

Rhondda Cynon Taff County Borough Council
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMGEN RHONDDA LIMITED Events

08 Jan 2017
Full accounts made up to 31 March 2016
06 Jan 2017
Confirmation statement made on 23 December 2016 with updates
15 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,976,910

22 Dec 2015
Full accounts made up to 31 March 2015
14 Jan 2015
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2,976,910

...
... and 96 more events
27 Jul 1999
New secretary appointed;new director appointed
27 Jul 1999
New director appointed
27 Jul 1999
New director appointed
29 Jun 1999
Company name changed oval (1387) LIMITED\certificate issued on 30/06/99
23 Dec 1998
Incorporation