LLANELLI CREMATORIUM HOLDINGS LIMITED
WESTERLEIGH

Hellopages » Gloucestershire » South Gloucestershire » BS37 8QP

Company number 08613865
Status Active
Incorporation Date 17 July 2013
Company Type Private Limited Company
Address CHAPEL VIEW WESTERLEIGH CREMATORIUM, WESTERLEIGH ROAD, WESTERLEIGH, BRISTOL, BS37 8QP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Appointment of Mr Dafydd Rhys John as a secretary on 28 February 2017; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Resolutions RES13 ‐ Consent to variation of share rights 19/12/2016 . The most likely internet sites of LLANELLI CREMATORIUM HOLDINGS LIMITED are www.llanellicrematoriumholdings.co.uk, and www.llanelli-crematorium-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. The distance to to Filton Abbey Wood Rail Station is 5.5 miles; to Keynsham Rail Station is 7.2 miles; to Bristol Temple Meads Rail Station is 7.7 miles; to Bath Spa Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Llanelli Crematorium Holdings Limited is a Private Limited Company. The company registration number is 08613865. Llanelli Crematorium Holdings Limited has been working since 17 July 2013. The present status of the company is Active. The registered address of Llanelli Crematorium Holdings Limited is Chapel View Westerleigh Crematorium Westerleigh Road Westerleigh Bristol Bs37 8qp. . JOHN, Dafydd Rhys is a Secretary of the company. BUCKNELL, Stephen John is a Director of the company. EVANS, Richard David is a Director of the company. JOHN, Dafydd Rhys is a Director of the company. Director BRITTON, Adrian Mark has been resigned. Director JOPLING, Hywel William Glass has been resigned. Director JOPLING, Marjorie Florence has been resigned. Director WHITEHEAD, Alison Nicola has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
JOHN, Dafydd Rhys
Appointed Date: 28 February 2017

Director
BUCKNELL, Stephen John
Appointed Date: 19 December 2016
59 years old

Director
EVANS, Richard David
Appointed Date: 17 December 2014
52 years old

Director
JOHN, Dafydd Rhys
Appointed Date: 19 October 2016
51 years old

Resigned Directors

Director
BRITTON, Adrian Mark
Resigned: 18 December 2016
Appointed Date: 17 December 2014
72 years old

Director
JOPLING, Hywel William Glass
Resigned: 17 December 2014
Appointed Date: 17 July 2013
53 years old

Director
JOPLING, Marjorie Florence
Resigned: 17 December 2014
Appointed Date: 17 July 2013
71 years old

Director
WHITEHEAD, Alison Nicola
Resigned: 19 December 2016
Appointed Date: 17 December 2014
59 years old

Persons With Significant Control

Westerleigh Group Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LLANELLI CREMATORIUM HOLDINGS LIMITED Events

14 Mar 2017
Appointment of Mr Dafydd Rhys John as a secretary on 28 February 2017
23 Feb 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Feb 2017
Resolutions
  • RES13 ‐ Consent to variation of share rights 19/12/2016

16 Feb 2017
Statement of capital following an allotment of shares on 19 December 2016
  • GBP 100.10

11 Feb 2017
Particulars of variation of rights attached to shares
...
... and 23 more events
19 Dec 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Dec 2013
Statement of capital following an allotment of shares on 3 December 2013
  • GBP 100.00

19 Dec 2013
Statement of capital following an allotment of shares on 27 November 2013
  • GBP 50.00

05 Dec 2013
Registration of charge 086138650001
17 Jul 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

LLANELLI CREMATORIUM HOLDINGS LIMITED Charges

17 December 2014
Charge code 0861 3865 0002
Delivered: 3 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: Contains fixed charge…
3 December 2013
Charge code 0861 3865 0001
Delivered: 5 December 2013
Status: Satisfied on 8 January 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…