TALYGARN MANOR AND COUNTRY PARK (DWELLINGHOLDERS) LIMITED
PONTYCLUN

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF72 9UH

Company number 06990379
Status Active
Incorporation Date 13 August 2009
Company Type Private Limited Company
Address THE GATEHOUSE, TALYGARN MANOR AND COUNTRY PARK, PONTYCLUN, CF72 9UH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Bryan Andrew Job as a director on 27 September 2016; Termination of appointment of William Dale Rogers as a secretary on 27 September 2016. The most likely internet sites of TALYGARN MANOR AND COUNTRY PARK (DWELLINGHOLDERS) LIMITED are www.talygarnmanorandcountryparkdwellingholders.co.uk, and www.talygarn-manor-and-country-park-dwellingholders.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Barry Rail Station is 9.2 miles; to Cadoxton Rail Station is 9.3 miles; to Barry Docks Rail Station is 9.5 miles; to Barry Island Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Talygarn Manor and Country Park Dwellingholders Limited is a Private Limited Company. The company registration number is 06990379. Talygarn Manor and Country Park Dwellingholders Limited has been working since 13 August 2009. The present status of the company is Active. The registered address of Talygarn Manor and Country Park Dwellingholders Limited is The Gatehouse Talygarn Manor and Country Park Pontyclun Cf72 9uh. . BIGGS, Michael is a Director of the company. JOB, Bryan Andrew is a Director of the company. NEWMAN, Andrew is a Director of the company. WATTS, Neil Broomfield is a Director of the company. WILLIAMS, Steven Parry is a Director of the company. Secretary ANDERSON, Raymond Anthony has been resigned. Secretary CLARK, Roy has been resigned. Secretary ROGERS, William Dale has been resigned. Director ANDERSON, Raymond Anthony has been resigned. Director CLARK, Roy, Doctor has been resigned. Director DAVIES, Stephen has been resigned. Director DAVIES, Stephen has been resigned. Director EDWARDS, Annette has been resigned. Director EVANS, John Noel, Dr has been resigned. Director EVANS, John Noel, Dr has been resigned. Director GOLLICKER, James Lee has been resigned. Director GOUGH, Trevor has been resigned. Director HIXSON, Ivor David George has been resigned. Director ISAAC, Ian David has been resigned. Director MURLIS, Claire Louise has been resigned. Director REYNOLDS, Stella Diane has been resigned. Director RICHARDS, David Ian has been resigned. Director RUSSELL, Lynne has been resigned. Director THOMAS, Christine has been resigned. Director UNDERWOOD, Michael John has been resigned. Director WILLIAMS, Steve has been resigned. The company operates in "Residents property management".


Current Directors

Director
BIGGS, Michael
Appointed Date: 27 September 2016
69 years old

Director
JOB, Bryan Andrew
Appointed Date: 27 September 2016
64 years old

Director
NEWMAN, Andrew
Appointed Date: 27 September 2016
62 years old

Director
WATTS, Neil Broomfield
Appointed Date: 27 September 2016
59 years old

Director
WILLIAMS, Steven Parry
Appointed Date: 27 September 2016
66 years old

Resigned Directors

Secretary
ANDERSON, Raymond Anthony
Resigned: 05 May 2010
Appointed Date: 13 August 2009

Secretary
CLARK, Roy
Resigned: 18 April 2012
Appointed Date: 18 August 2011

Secretary
ROGERS, William Dale
Resigned: 27 September 2016
Appointed Date: 27 September 2012

Director
ANDERSON, Raymond Anthony
Resigned: 05 May 2010
Appointed Date: 13 August 2009
78 years old

Director
CLARK, Roy, Doctor
Resigned: 18 April 2012
Appointed Date: 20 April 2010
71 years old

Director
DAVIES, Stephen
Resigned: 27 September 2012
Appointed Date: 27 September 2012
70 years old

Director
DAVIES, Stephen
Resigned: 04 March 2015
Appointed Date: 27 September 2012
70 years old

Director
EDWARDS, Annette
Resigned: 18 August 2011
Appointed Date: 20 May 2010
57 years old

Director
EVANS, John Noel, Dr
Resigned: 24 September 2015
Appointed Date: 27 September 2012
82 years old

Director
EVANS, John Noel, Dr
Resigned: 25 February 2010
Appointed Date: 13 August 2009
82 years old

Director
GOLLICKER, James Lee
Resigned: 04 March 2015
Appointed Date: 27 September 2013
47 years old

Director
GOUGH, Trevor
Resigned: 25 March 2010
Appointed Date: 26 November 2009
73 years old

Director
HIXSON, Ivor David George
Resigned: 16 March 2010
Appointed Date: 13 August 2009
86 years old

Director
ISAAC, Ian David
Resigned: 27 September 2014
Appointed Date: 13 August 2009
74 years old

Director
MURLIS, Claire Louise
Resigned: 27 September 2015
Appointed Date: 20 April 2010
52 years old

Director
REYNOLDS, Stella Diane
Resigned: 25 October 2012
Appointed Date: 20 April 2010
77 years old

Director
RICHARDS, David Ian
Resigned: 25 February 2010
Appointed Date: 12 October 2009
58 years old

Director
RUSSELL, Lynne
Resigned: 27 September 2012
Appointed Date: 20 April 2010
64 years old

Director
THOMAS, Christine
Resigned: 27 September 2016
Appointed Date: 17 September 2009
87 years old

Director
UNDERWOOD, Michael John
Resigned: 27 September 2016
Appointed Date: 31 May 2012
83 years old

Director
WILLIAMS, Steve
Resigned: 25 October 2012
Appointed Date: 18 August 2011
66 years old

TALYGARN MANOR AND COUNTRY PARK (DWELLINGHOLDERS) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Nov 2016
Appointment of Mr Bryan Andrew Job as a director on 27 September 2016
03 Nov 2016
Termination of appointment of William Dale Rogers as a secretary on 27 September 2016
03 Nov 2016
Appointment of Mr Michael Biggs as a director on 27 September 2016
03 Nov 2016
Appointment of Mr Andrew Newman as a director on 27 September 2016
...
... and 69 more events
30 Dec 2009
Statement of capital following an allotment of shares on 18 September 2009
  • GBP 11

30 Dec 2009
Statement of capital following an allotment of shares on 18 September 2009
  • GBP 10

13 Oct 2009
Registered office address changed from 16 Western Courtyard Talygarn Manor and Country Park Talygarn Pontyclun CF72 9WR on 13 October 2009
24 Aug 2009
Director and secretary's change of particulars / raymond anerson / 13/08/2009
13 Aug 2009
Incorporation