LLANGENNITH MANORS LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 5QF

Company number 01119308
Status Active
Incorporation Date 21 June 1973
Company Type Private Limited Company
Address 104 WALTER ROAD, SWANSEA, SA1 5QF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 6,480 . The most likely internet sites of LLANGENNITH MANORS LIMITED are www.llangennithmanors.co.uk, and www.llangennith-manors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. Llangennith Manors Limited is a Private Limited Company. The company registration number is 01119308. Llangennith Manors Limited has been working since 21 June 1973. The present status of the company is Active. The registered address of Llangennith Manors Limited is 104 Walter Road Swansea Sa1 5qf. . RICHARDS, Leslie John is a Secretary of the company. GIBBS, Eric Willaim is a Director of the company. MILLER, David Montague is a Director of the company. MORGAN, Gillian Anne is a Director of the company. NICHOLAS, Ian David is a Director of the company. NICHOLAS, Philip George is a Director of the company. ROBINSON, Robert Frederick Paul is a Director of the company. STEWART, Catherine Ann is a Director of the company. Director HUGHES, Kenneth Rees has been resigned. Director NICHOLAS, Rowland Aubrey has been resigned. Director SHEFFORD, Alan Raymond has been resigned. Director TUCKER, Lloyd John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors


Director
GIBBS, Eric Willaim

99 years old

Director
MILLER, David Montague
Appointed Date: 23 July 2005
92 years old

Director
MORGAN, Gillian Anne
Appointed Date: 30 September 2002
66 years old

Director
NICHOLAS, Ian David
Appointed Date: 19 July 1999
65 years old

Director

Director

Director
STEWART, Catherine Ann
Appointed Date: 25 June 1999
73 years old

Resigned Directors

Director
HUGHES, Kenneth Rees
Resigned: 05 December 1996
100 years old

Director
NICHOLAS, Rowland Aubrey
Resigned: 08 September 1996
65 years old

Director
SHEFFORD, Alan Raymond
Resigned: 18 October 2001
99 years old

Director
TUCKER, Lloyd John
Resigned: 30 September 2002
104 years old

Persons With Significant Control

Mr Robert Robertson
Notified on: 6 April 2016
99 years old
Nature of control: Has significant influence or control

LLANGENNITH MANORS LIMITED Events

07 Dec 2016
Confirmation statement made on 1 December 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 6,480

08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 6,480

...
... and 77 more events
29 Apr 1988
Return made up to 01/12/87; full list of members

15 Feb 1988
Full accounts made up to 31 December 1986

11 Dec 1986
Full accounts made up to 31 December 1985

11 Dec 1986
Return made up to 01/12/86; full list of members

10 Dec 1986
Director resigned;new director appointed