FOLLOW YOUR DREAMS LIMITED
PONTYPRIDD THE GREG SILVESTER TRUST LTD

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF38 1RN
Company number 04673165
Status Active
Incorporation Date 20 February 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GWYNFA HOUSE MAIN ROAD, CHURCH VILLAGE, PONTYPRIDD, MID GLAMORGAN, CF38 1RN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Mr Edward John Hope as a secretary on 1 April 2015; Termination of appointment of Edward John Hope as a director on 1 April 2015. The most likely internet sites of FOLLOW YOUR DREAMS LIMITED are www.followyourdreams.co.uk, and www.follow-your-dreams.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Cardiff Queen Street Rail Station is 8.6 miles; to Cardiff Central Rail Station is 8.6 miles; to Bargoed Rail Station is 9.6 miles; to Cwmbach Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Follow Your Dreams Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04673165. Follow Your Dreams Limited has been working since 20 February 2003. The present status of the company is Active. The registered address of Follow Your Dreams Limited is Gwynfa House Main Road Church Village Pontypridd Mid Glamorgan Cf38 1rn. . HOPE, Edward John is a Secretary of the company. JONES, Michael Karl is a Director of the company. KELLY, Julie is a Director of the company. SMITH, Mervyn John is a Director of the company. Secretary CANNON, Sara Louise has been resigned. Secretary MASON, Ofelia has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CRICHTON, June has been resigned. Director DAVIES, John Anthony has been resigned. Director DE LARTIGUE, Jean-Bertrand Regis Marie has been resigned. Director HARRIS, Martin Graham has been resigned. Director HOPE, Edward John has been resigned. Director KELLY, Patricia has been resigned. Director KELLY, Peter has been resigned. Director MOORE, John has been resigned. Director NARBETH, Linda has been resigned. Director O'LEARY, Andrew John has been resigned. Director PRICE, Diane has been resigned. Director PRICE, Diane has been resigned. Director SMITH, Mervyn John has been resigned. Director SMITH, Mervyn John has been resigned. Director SMITH, Mervyn John has been resigned. Director STEGGLES, Leighton has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOPE, Edward John
Appointed Date: 01 April 2015

Director
JONES, Michael Karl
Appointed Date: 22 October 2015
56 years old

Director
KELLY, Julie
Appointed Date: 20 November 2014
67 years old

Director
SMITH, Mervyn John
Appointed Date: 24 September 2015
73 years old

Resigned Directors

Secretary
CANNON, Sara Louise
Resigned: 08 March 2010
Appointed Date: 01 December 2005

Secretary
MASON, Ofelia
Resigned: 01 December 2005
Appointed Date: 01 June 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 February 2003
Appointed Date: 20 February 2003

Director
CRICHTON, June
Resigned: 05 November 2012
Appointed Date: 27 September 2012
67 years old

Director
DAVIES, John Anthony
Resigned: 01 June 2016
Appointed Date: 05 November 2012
64 years old

Director
DE LARTIGUE, Jean-Bertrand Regis Marie
Resigned: 08 September 2015
Appointed Date: 27 September 2012
77 years old

Director
HARRIS, Martin Graham
Resigned: 12 June 2011
Appointed Date: 02 September 2003
68 years old

Director
HOPE, Edward John
Resigned: 01 April 2015
Appointed Date: 01 April 2015
78 years old

Director
KELLY, Patricia
Resigned: 03 August 2012
Appointed Date: 12 June 2011
83 years old

Director
KELLY, Peter
Resigned: 03 August 2012
Appointed Date: 12 June 2011
80 years old

Director
MOORE, John
Resigned: 31 December 2014
Appointed Date: 06 September 2013
78 years old

Director
NARBETH, Linda
Resigned: 08 September 2015
Appointed Date: 20 November 2014
69 years old

Director
O'LEARY, Andrew John
Resigned: 08 September 2015
Appointed Date: 20 November 2014
64 years old

Director
PRICE, Diane
Resigned: 24 October 2014
Appointed Date: 27 September 2012
72 years old

Director
PRICE, Diane
Resigned: 05 July 2012
Appointed Date: 12 June 2011
72 years old

Director
SMITH, Mervyn John
Resigned: 27 March 2015
Appointed Date: 24 July 2014
73 years old

Director
SMITH, Mervyn John
Resigned: 26 January 2014
Appointed Date: 27 September 2012
73 years old

Director
SMITH, Mervyn John
Resigned: 27 June 2012
Appointed Date: 27 June 2012
73 years old

Director
STEGGLES, Leighton
Resigned: 10 March 2012
Appointed Date: 12 June 2011
53 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 February 2003
Appointed Date: 20 February 2003

FOLLOW YOUR DREAMS LIMITED Events

25 Jan 2017
Total exemption full accounts made up to 31 March 2016
19 Dec 2016
Appointment of Mr Edward John Hope as a secretary on 1 April 2015
19 Dec 2016
Termination of appointment of Edward John Hope as a director on 1 April 2015
07 Dec 2016
Confirmation statement made on 26 November 2016 with updates
07 Dec 2016
Termination of appointment of John Anthony Davies as a director on 1 June 2016
...
... and 71 more events
17 Sep 2003
New secretary appointed
20 Aug 2003
Company name changed the greg silvester trust LTD\certificate issued on 20/08/03
24 Feb 2003
Secretary resigned
24 Feb 2003
Director resigned
20 Feb 2003
Incorporation