GOITRE TOWER ANTHRACITE LIMITED
ABERDARE

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF44 9UF
Company number 02984129
Status Active
Incorporation Date 27 October 1994
Company Type Private Limited Company
Address TREHERBERT ROAD, HIRWAUN, ABERDARE, MIDDLE GLAMORGAN, CF44 9UF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Appointment of Wayne Thomas as a director on 18 August 2016; Termination of appointment of Victor Robert James as a director on 12 August 2016. The most likely internet sites of GOITRE TOWER ANTHRACITE LIMITED are www.goitretoweranthracite.co.uk, and www.goitre-tower-anthracite.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Treorchy Rail Station is 5.3 miles; to Cwmbach Rail Station is 6.3 miles; to Garth (Bridgend) Rail Station is 9.7 miles; to Porth Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goitre Tower Anthracite Limited is a Private Limited Company. The company registration number is 02984129. Goitre Tower Anthracite Limited has been working since 27 October 1994. The present status of the company is Active. The registered address of Goitre Tower Anthracite Limited is Treherbert Road Hirwaun Aberdare Middle Glamorgan Cf44 9uf. . DAVIES, Geoffrey Neil is a Secretary of the company. DAVIES, Geoffrey Neil is a Director of the company. O'SULLIVAN, Tyrone is a Director of the company. ROBERTS, Glyndwr John is a Director of the company. SHOTT, Anthony is a Director of the company. THOMAS, Wayne is a Director of the company. Secretary DAVIES, Ken has been resigned. Secretary DAVIES, Robert David has been resigned. Secretary HILL, Giles Neil Jeremy has been resigned. Secretary WHITE, Philip Joseph has been resigned. Director DAVIES, Gareth has been resigned. Director DAVIES, John has been resigned. Director DAVIES, Ken has been resigned. Director DAVIES, Reginald Gwyn has been resigned. Director DAVIES, Robert David has been resigned. Director DAVIES, Robert David has been resigned. Director HIGGINS, Michael James has been resigned. Director JAMES, Victor Robert has been resigned. Director JONES, Clifford Layton has been resigned. Director MORGAN, Brian has been resigned. Director PARKER, Graham has been resigned. Director ROBERTS, Tony Bessent has been resigned. Director SHOTT, Anthony has been resigned. Director WEEKES, Philip Gordon has been resigned. Director WHITE, Philip Joseph has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DAVIES, Geoffrey Neil
Appointed Date: 24 January 2008

Director
DAVIES, Geoffrey Neil
Appointed Date: 23 December 1994
79 years old

Director
O'SULLIVAN, Tyrone
Appointed Date: 29 October 1994
80 years old

Director
ROBERTS, Glyndwr John
Appointed Date: 01 May 2008
75 years old

Director
SHOTT, Anthony
Appointed Date: 01 August 2002
74 years old

Director
THOMAS, Wayne
Appointed Date: 18 August 2016
65 years old

Resigned Directors

Secretary
DAVIES, Ken
Resigned: 07 April 2006
Appointed Date: 01 March 2000

Secretary
DAVIES, Robert David
Resigned: 25 December 2007
Appointed Date: 07 April 2006

Secretary
HILL, Giles Neil Jeremy
Resigned: 23 December 1994
Appointed Date: 27 October 1994

Secretary
WHITE, Philip Joseph
Resigned: 01 March 2000
Appointed Date: 23 December 1994

Director
DAVIES, Gareth
Resigned: 03 July 2004
Appointed Date: 01 August 2001
64 years old

Director
DAVIES, John
Resigned: 12 June 2002
Appointed Date: 01 November 1996
63 years old

Director
DAVIES, Ken
Resigned: 31 October 2005
Appointed Date: 01 November 1996
80 years old

Director
DAVIES, Reginald Gwyn
Resigned: 23 December 1994
Appointed Date: 27 October 1994
73 years old

Director
DAVIES, Robert David
Resigned: 25 December 2007
Appointed Date: 31 October 2005
61 years old

Director
DAVIES, Robert David
Resigned: 10 March 2004
Appointed Date: 19 October 2000
61 years old

Director
HIGGINS, Michael James
Resigned: 30 April 2008
Appointed Date: 01 June 2002
78 years old

Director
JAMES, Victor Robert
Resigned: 12 August 2016
Appointed Date: 01 May 2008
80 years old

Director
JONES, Clifford Layton
Resigned: 03 May 2001
Appointed Date: 04 November 1994
83 years old

Director
MORGAN, Brian
Resigned: 16 April 2006
Appointed Date: 01 February 2002
76 years old

Director
PARKER, Graham
Resigned: 30 April 2008
Appointed Date: 10 March 2004
80 years old

Director
ROBERTS, Tony Bessent
Resigned: 30 April 2008
Appointed Date: 23 March 1996
81 years old

Director
SHOTT, Anthony
Resigned: 26 October 2000
Appointed Date: 29 October 1994
74 years old

Director
WEEKES, Philip Gordon
Resigned: 30 September 1999
Appointed Date: 23 December 1994
105 years old

Director
WHITE, Philip Joseph
Resigned: 01 August 2001
Appointed Date: 29 October 1994
71 years old

Persons With Significant Control

Mr Geoffrey Neil Davies
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mr Anthony Shott
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

GOITRE TOWER ANTHRACITE LIMITED Events

01 Feb 2017
Confirmation statement made on 27 October 2016 with updates
20 Dec 2016
Appointment of Wayne Thomas as a director on 18 August 2016
20 Dec 2016
Termination of appointment of Victor Robert James as a director on 12 August 2016
29 Jun 2016
Full accounts made up to 30 June 2015
06 Apr 2016
Previous accounting period shortened from 30 June 2015 to 29 June 2015
...
... and 100 more events
28 Nov 1994
Registered office changed on 28/11/94 from: waterloo house fitzalan court newport road, cardiff south glamorgan CF2 1EL

14 Nov 1994
New director appointed

09 Nov 1994
New director appointed

09 Nov 1994
New director appointed

27 Oct 1994
Incorporation

GOITRE TOWER ANTHRACITE LIMITED Charges

20 January 1995
Debenture
Delivered: 25 January 1995
Status: Satisfied on 10 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…