YNYSYBWL REGENERATION PARTNERSHIP
PONTYPRIDD

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 3HR

Company number 05505791
Status Active
Incorporation Date 12 July 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 20 WINDSOR PLACE, YNYSYBWL, PONTYPRIDD, MID GLAM, CF37 3HR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Total exemption full accounts made up to 31 July 2015; Annual return made up to 13 July 2015 no member list. The most likely internet sites of YNYSYBWL REGENERATION PARTNERSHIP are www.ynysybwlregeneration.co.uk, and www.ynysybwl-regeneration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Bargoed Rail Station is 6.7 miles; to Merthyr Tydfil Rail Station is 7.4 miles; to Radyr Rail Station is 9.7 miles; to Llandaf Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ynysybwl Regeneration Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05505791. Ynysybwl Regeneration Partnership has been working since 12 July 2005. The present status of the company is Active. The registered address of Ynysybwl Regeneration Partnership is 20 Windsor Place Ynysybwl Pontypridd Mid Glam Cf37 3hr. . CURRY, Stephen John is a Secretary of the company. CASTLE OBE, Barbara is a Director of the company. JONES, Marianne is a Director of the company. THOMAS, Clive William is a Director of the company. WILLIAMS, John Damian Arfon is a Director of the company. Director ARNOLD, David Elwyn Brian, Councillor has been resigned. Director BANWEL, Carol Lynda has been resigned. Director BOYLE, Paul, Reverend Father has been resigned. Director EVANS, Elaine, Reverend has been resigned. Director PARSONS, Samantha Jayne has been resigned. Director SMITH, Philip Victor has been resigned. Director WELCH, Russell has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CURRY, Stephen John
Appointed Date: 12 July 2005

Director
CASTLE OBE, Barbara
Appointed Date: 09 October 2012
75 years old

Director
JONES, Marianne
Appointed Date: 12 July 2005
78 years old

Director
THOMAS, Clive William
Appointed Date: 09 December 2014
57 years old

Director
WILLIAMS, John Damian Arfon
Appointed Date: 09 January 2007
74 years old

Resigned Directors

Director
ARNOLD, David Elwyn Brian, Councillor
Resigned: 09 October 2012
Appointed Date: 09 January 2007
84 years old

Director
BANWEL, Carol Lynda
Resigned: 07 November 2011
Appointed Date: 04 September 2008
76 years old

Director
BOYLE, Paul, Reverend Father
Resigned: 16 December 2008
Appointed Date: 09 January 2007
70 years old

Director
EVANS, Elaine, Reverend
Resigned: 09 June 2014
Appointed Date: 27 January 2010
62 years old

Director
PARSONS, Samantha Jayne
Resigned: 11 November 2014
Appointed Date: 12 July 2005
59 years old

Director
SMITH, Philip Victor
Resigned: 03 October 2012
Appointed Date: 12 July 2005
95 years old

Director
WELCH, Russell
Resigned: 01 September 2008
Appointed Date: 09 January 2007
86 years old

YNYSYBWL REGENERATION PARTNERSHIP Events

24 Jul 2016
Confirmation statement made on 13 July 2016 with updates
18 Feb 2016
Total exemption full accounts made up to 31 July 2015
29 Jul 2015
Annual return made up to 13 July 2015 no member list
29 Jul 2015
Termination of appointment of Samantha Jayne Parsons as a director on 11 November 2014
29 Jul 2015
Appointment of Mr Clive William Thomas as a director on 9 December 2014
...
... and 36 more events
15 Jan 2007
New director appointed
31 Jul 2006
Annual return made up to 12/07/06
31 Jul 2006
Director's particulars changed
21 Mar 2006
Registered office changed on 21/03/06 from: dumfries house dumfries place cardiff CF10 3ZF
12 Jul 2005
Incorporation