STRIMWARD LIMITED
ABERDARE

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF44 0NF

Company number 01596269
Status Active
Incorporation Date 6 November 1981
Company Type Private Limited Company
Address GLANYNYS HOUSE, CWMBACH ROAD, ABERDARE, MID GLAMORGAN, CF44 0NF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Mr Christopher John Maidment as a secretary on 23 September 2016; Termination of appointment of Peter Charles James as a secretary on 23 September 2016. The most likely internet sites of STRIMWARD LIMITED are www.strimward.co.uk, and www.strimward.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Fernhill Rail Station is 2.7 miles; to Merthyr Tydfil Rail Station is 3.4 miles; to Pentre-Bach Rail Station is 3.4 miles; to Ynyswen Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strimward Limited is a Private Limited Company. The company registration number is 01596269. Strimward Limited has been working since 06 November 1981. The present status of the company is Active. The registered address of Strimward Limited is Glanynys House Cwmbach Road Aberdare Mid Glamorgan Cf44 0nf. . MAIDMENT, Christopher John is a Secretary of the company. EDMUNDS, Philip John is a Director of the company. GEORGES, Daniel Erwyn is a Director of the company. GLENDON, Meril is a Director of the company. JAMES, Peter Charles is a Director of the company. Secretary EDMUNDS, Philip John has been resigned. Secretary JAMES, Peter Charles has been resigned. Secretary PAYNE, Ernest William has been resigned. Secretary WHITE, Anita has been resigned. Secretary GOLDCITY LIMITED has been resigned. Director EVANS, Sybil Ellen has been resigned. Director HODGES, Paul has been resigned. Director HOPKINS, John Oliver has been resigned. Director JONES, Enid May has been resigned. Director JONES, Thomas Edward Malcolm has been resigned. Director JONES, Trevor George has been resigned. Director PAYNE, Mavis Elizabeth has been resigned. Director PHILLIPS, Elizabeth Margaret has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MAIDMENT, Christopher John
Appointed Date: 23 September 2016

Director
EDMUNDS, Philip John
Appointed Date: 25 April 1997
72 years old

Director
GEORGES, Daniel Erwyn
Appointed Date: 01 July 2007
71 years old

Director
GLENDON, Meril
Appointed Date: 01 October 2003
81 years old

Director
JAMES, Peter Charles
Appointed Date: 01 April 2011
61 years old

Resigned Directors

Secretary
EDMUNDS, Philip John
Resigned: 16 July 1999
Appointed Date: 13 May 1998

Secretary
JAMES, Peter Charles
Resigned: 23 September 2016
Appointed Date: 01 July 2007

Secretary
PAYNE, Ernest William
Resigned: 13 May 1998

Secretary
WHITE, Anita
Resigned: 30 June 2006
Appointed Date: 16 July 1999

Secretary
GOLDCITY LIMITED
Resigned: 30 June 2007
Appointed Date: 30 June 2006

Director
EVANS, Sybil Ellen
Resigned: 13 May 1998
95 years old

Director
HODGES, Paul
Resigned: 01 December 2009
Appointed Date: 01 July 2007
57 years old

Director
HOPKINS, John Oliver
Resigned: 04 June 1999
105 years old

Director
JONES, Enid May
Resigned: 01 May 2009
104 years old

Director
JONES, Thomas Edward Malcolm
Resigned: 01 April 2007
94 years old

Director
JONES, Trevor George
Resigned: 15 June 1992
106 years old

Director
PAYNE, Mavis Elizabeth
Resigned: 31 March 2005
Appointed Date: 13 May 1998
97 years old

Director
PHILLIPS, Elizabeth Margaret
Resigned: 18 January 2002
84 years old

STRIMWARD LIMITED Events

28 Nov 2016
Total exemption full accounts made up to 31 March 2016
27 Sep 2016
Appointment of Mr Christopher John Maidment as a secretary on 23 September 2016
26 Sep 2016
Termination of appointment of Peter Charles James as a secretary on 23 September 2016
12 Aug 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 7

16 Nov 2015
Total exemption full accounts made up to 31 March 2015
...
... and 99 more events
05 Mar 1987
Return made up to 31/12/86; full list of members

05 Mar 1987
Director resigned

03 Jul 1986
Full accounts made up to 31 March 1986

20 May 1986
Return made up to 31/12/85; full list of members

06 Nov 1981
Incorporation