CARDIFF ITEC
ABERCYNON

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF45 4SN
Company number 01681884
Status Liquidation
Incorporation Date 26 November 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BAILAMS & CO, TY ANTUR, NAVIGATION PARK, ABERCYNON, RHONDDA CYNON TAFF, CF45 4SN
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-12-13 . The most likely internet sites of CARDIFF ITEC are www.cardiff.co.uk, and www.cardiff.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Cwmbach Rail Station is 5.5 miles; to Merthyr Tydfil Rail Station is 7.4 miles; to Radyr Rail Station is 9.4 miles; to Llandaf Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cardiff Itec is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01681884. Cardiff Itec has been working since 26 November 1982. The present status of the company is Liquidation. The registered address of Cardiff Itec is Bailams Co Ty Antur Navigation Park Abercynon Rhondda Cynon Taff Cf45 4sn. . DOYLE, Steve is a Director of the company. MURPHY, Ceri Jane is a Director of the company. Secretary BARRETT, Colin has been resigned. Secretary BRANGWYN, Stephen Marius has been resigned. Secretary BRANGWYN, Stephen Marius has been resigned. Secretary BROWN, Ian William has been resigned. Secretary COOMBES, Mark Anthony has been resigned. Secretary GAY, Pamela Yvonne has been resigned. Secretary GRAY, Jonathan has been resigned. Director ATKINSON, John Ernest has been resigned. Director ATTWOOD, Leo Samuel has been resigned. Director BARRETT, Colin has been resigned. Director BEAUMONT, Roger Michael has been resigned. Director BRAMHALL, Ronald has been resigned. Director BRANGWYN, Stephen Marius has been resigned. Director BREWER, Beryl has been resigned. Director BROWN, Ian William has been resigned. Director CHARD, Michael Francis has been resigned. Director COBBOLD, Harvey has been resigned. Director COOMBES, Mark Anthony has been resigned. Director COX, Ann has been resigned. Director DAVIES, Robert Huw has been resigned. Director DIXON-BARROW, Annmarie has been resigned. Director DOHERTY, Christopher Francis has been resigned. Director FODAY, Ben Joe has been resigned. Director GAY, Pamela Yvonne has been resigned. Director GEORGE, David Andrew has been resigned. Director GEORGE, Terence Paul has been resigned. Director HAGGETT, Linda has been resigned. Director HARRIS, Neil Martyn has been resigned. Director JENKINS, Stephen David has been resigned. Director KELLY, Peter Bosworth has been resigned. Director KENNETT, David John has been resigned. Director LEAHY, Colin has been resigned. Director LEWIS, Peter John has been resigned. Director MOORE, Neil, Mr Councillor has been resigned. Director MORRIS, Paul has been resigned. Director NICHOLSON, Michael has been resigned. Director RAGAN, Paul Robert has been resigned. Director RICHARDS, David has been resigned. Director RIDEWOOD, Gary Spencer has been resigned. Director ROBINSON, Richard Adrian has been resigned. Director SCULLION, Sarah Jane has been resigned. Director SHERIDAN, Anthony Partick has been resigned. Director SPRAY, Sandra Mary Linda has been resigned. Director TATTERSALL, Derek has been resigned. Director TETTENBORN, Richard Garstin has been resigned. Director WEEDEN, Brian Anthony has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
DOYLE, Steve
Appointed Date: 13 April 2007
61 years old

Director
MURPHY, Ceri Jane
Appointed Date: 01 August 2007
59 years old

Resigned Directors

Secretary
BARRETT, Colin
Resigned: 27 January 1993

Secretary
BRANGWYN, Stephen Marius
Resigned: 27 April 2007
Appointed Date: 01 December 2006

Secretary
BRANGWYN, Stephen Marius
Resigned: 31 July 2011
Appointed Date: 12 October 2006

Secretary
BROWN, Ian William
Resigned: 30 November 2006
Appointed Date: 12 July 2005

Secretary
COOMBES, Mark Anthony
Resigned: 28 January 2005
Appointed Date: 20 May 2002

Secretary
GAY, Pamela Yvonne
Resigned: 28 June 2001

Secretary
GRAY, Jonathan
Resigned: 21 June 2007
Appointed Date: 27 April 2007

Director
ATKINSON, John Ernest
Resigned: 12 July 2005
Appointed Date: 04 August 1999
80 years old

Director
ATTWOOD, Leo Samuel
Resigned: 19 April 2007
Appointed Date: 12 July 2005
49 years old

Director
BARRETT, Colin
Resigned: 27 January 1993
71 years old

Director
BEAUMONT, Roger Michael
Resigned: 26 February 2002
Appointed Date: 05 May 1993
87 years old

Director
BRAMHALL, Ronald
Resigned: 15 June 1998
Appointed Date: 31 March 1995
80 years old

Director
BRANGWYN, Stephen Marius
Resigned: 31 July 2011
Appointed Date: 01 January 1999
74 years old

Director
BREWER, Beryl
Resigned: 10 January 1994
Appointed Date: 26 January 1993
80 years old

Director
BROWN, Ian William
Resigned: 30 November 2006
Appointed Date: 12 July 2005
60 years old

Director
CHARD, Michael Francis
Resigned: 13 April 2007
Appointed Date: 12 July 2005
78 years old

Director
COBBOLD, Harvey
Resigned: 31 March 1998
Appointed Date: 05 May 1993
68 years old

Director
COOMBES, Mark Anthony
Resigned: 12 July 2005
Appointed Date: 20 May 2002
58 years old

Director
COX, Ann
Resigned: 01 May 1996
Appointed Date: 02 November 1994
93 years old

Director
DAVIES, Robert Huw
Resigned: 11 July 2005
Appointed Date: 13 May 1999
65 years old

Director
DIXON-BARROW, Annmarie
Resigned: 31 March 1998
Appointed Date: 27 January 1993
63 years old

Director
DOHERTY, Christopher Francis
Resigned: 12 July 2005
Appointed Date: 18 November 1998
62 years old

Director
FODAY, Ben Joe
Resigned: 09 September 1998
Appointed Date: 04 August 1993
82 years old

Director
GAY, Pamela Yvonne
Resigned: 28 June 2001
Appointed Date: 11 September 1996
75 years old

Director
GEORGE, David Andrew
Resigned: 18 November 1998
Appointed Date: 03 May 1995
69 years old

Director
GEORGE, Terence Paul
Resigned: 25 March 1998
77 years old

Director
HAGGETT, Linda
Resigned: 30 November 2006
Appointed Date: 12 July 2005
58 years old

Director
HARRIS, Neil Martyn
Resigned: 09 August 2012
Appointed Date: 01 August 2011
62 years old

Director
JENKINS, Stephen David
Resigned: 27 September 2007
Appointed Date: 12 October 2006
61 years old

Director
KELLY, Peter Bosworth
Resigned: 06 February 2002
Appointed Date: 02 August 2000
82 years old

Director
KENNETT, David John
Resigned: 12 July 2005
81 years old

Director
LEAHY, Colin
Resigned: 18 November 1998
77 years old

Director
LEWIS, Peter John
Resigned: 02 August 1996
93 years old

Director
MOORE, Neil, Mr Councillor
Resigned: 06 September 1998
Appointed Date: 19 June 1996
75 years old

Director
MORRIS, Paul
Resigned: 04 July 1994
63 years old

Director
NICHOLSON, Michael
Resigned: 07 November 2001
Appointed Date: 06 May 1998
67 years old

Director
RAGAN, Paul Robert
Resigned: 30 November 2006
Appointed Date: 12 July 2005
58 years old

Director
RICHARDS, David
Resigned: 25 June 1993
89 years old

Director
RIDEWOOD, Gary Spencer
Resigned: 30 November 2006
Appointed Date: 12 July 2005
59 years old

Director
ROBINSON, Richard Adrian
Resigned: 27 September 1994
Appointed Date: 05 May 1993
75 years old

Director
SCULLION, Sarah Jane
Resigned: 02 December 1996
Appointed Date: 04 May 1994
66 years old

Director
SHERIDAN, Anthony Partick
Resigned: 06 May 1998
Appointed Date: 02 November 1994
73 years old

Director
SPRAY, Sandra Mary Linda
Resigned: 12 July 2005
Appointed Date: 27 January 1993
79 years old

Director
TATTERSALL, Derek
Resigned: 12 July 2005
80 years old

Director
TETTENBORN, Richard Garstin
Resigned: 25 November 1992
85 years old

Director
WEEDEN, Brian Anthony
Resigned: 31 March 1995
91 years old

CARDIFF ITEC Events

03 Jan 2017
Statement of affairs with form 4.19
03 Jan 2017
Appointment of a voluntary liquidator
03 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-13

07 Dec 2016
Registered office address changed from Itec House Penarth Road Cardiff CF11 8TT to C/O Bailams & Co Ty Antur Navigation Park Abercynon Rhondda Cynon Taff CF45 4SN on 7 December 2016
21 Nov 2016
Accounts for a dormant company made up to 31 July 2016
...
... and 168 more events
27 Jul 1987
Company type changed from pri to nsc

20 Jul 1987
Full accounts made up to 31 March 1986

20 Jul 1987
Annual return made up to 26/06/87

20 Feb 1987
Annual return made up to 14/07/86

18 Feb 1987
Full accounts made up to 31 March 1985

CARDIFF ITEC Charges

17 March 2005
Debenture
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 1992
Debenture
Delivered: 26 June 1992
Status: Outstanding
Persons entitled: South Glamorgan County Council
Description: Fixed and floating charges over the undertaking and all…