GOITRE TOWER ANTHRACITE TRUSTEES LIMITED
ABERDARE GLENMESH LIMITED

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF44 9UF

Company number 03885712
Status Active
Incorporation Date 30 November 1999
Company Type Private Limited Company
Address TOWER COLLIERY, TREHERBERT ROAD, HIWAUN, ABERDARE, MID GLAMORGAN, CF44 9UF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of GOITRE TOWER ANTHRACITE TRUSTEES LIMITED are www.goitretoweranthracitetrustees.co.uk, and www.goitre-tower-anthracite-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten 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 Trustees Limited is a Private Limited Company. The company registration number is 03885712. Goitre Tower Anthracite Trustees Limited has been working since 30 November 1999. The present status of the company is Active. The registered address of Goitre Tower Anthracite Trustees Limited is Tower Colliery Treherbert Road Hiwaun Aberdare Mid Glamorgan Cf44 9uf. . JAMES, Victor Robert is a Secretary of the company. DAVIES, Alan John is a Director of the company. JAMES, Victor Robert is a Director of the company. SHOTT, Anthony is a Director of the company. THOMAS, Wayne is a Director of the company. Secretary WILLIAMS, Kevin Thomas has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DAVIES, David has been resigned. Director DAVIES, John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director O SULLIVAN, Tyrone has been resigned. Director ROBERTS, Glyndwr John has been resigned. Director WHITE, Jeffrey has been resigned. Director WILLIAMS, Kevin Thomas has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JAMES, Victor Robert
Appointed Date: 04 September 2009

Director
DAVIES, Alan John
Appointed Date: 18 June 2015
69 years old

Director
JAMES, Victor Robert
Appointed Date: 04 September 2009
80 years old

Director
SHOTT, Anthony
Appointed Date: 02 December 1999
74 years old

Director
THOMAS, Wayne
Appointed Date: 04 September 2009
65 years old

Resigned Directors

Secretary
WILLIAMS, Kevin Thomas
Resigned: 04 September 2009
Appointed Date: 02 December 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 December 1999
Appointed Date: 30 November 1999

Director
DAVIES, David
Resigned: 12 October 2010
Appointed Date: 04 September 2009
81 years old

Director
DAVIES, John
Resigned: 12 June 2002
Appointed Date: 16 August 2001
63 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 December 1999
Appointed Date: 30 November 1999

Director
O SULLIVAN, Tyrone
Resigned: 04 September 2009
Appointed Date: 02 December 1999
79 years old

Director
ROBERTS, Glyndwr John
Resigned: 04 September 2009
Appointed Date: 12 June 2002
75 years old

Director
WHITE, Jeffrey
Resigned: 09 August 2001
Appointed Date: 02 December 1999
78 years old

Director
WILLIAMS, Kevin Thomas
Resigned: 04 September 2009
Appointed Date: 02 December 1999
68 years old

Persons With Significant Control

Goitre Tower Anthracite Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOITRE TOWER ANTHRACITE TRUSTEES LIMITED Events

20 Jan 2017
Confirmation statement made on 30 November 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 November 2015
02 Apr 2016
Compulsory strike-off action has been discontinued
31 Mar 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 101

08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 55 more events
15 Aug 2000
Secretary resigned
15 Aug 2000
Director resigned
01 Feb 2000
Registered office changed on 01/02/00 from: 120 east road london N1 6AA
09 Dec 1999
Company name changed glenmesh LIMITED\certificate issued on 10/12/99
30 Nov 1999
Incorporation