PANTYRATHRO PARK MANAGEMENT COMPANY LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 8QY

Company number 01113761
Status Active
Incorporation Date 15 May 1973
Company Type Private Limited Company
Address C/O BEVAN & BUCKLAND LANGDON HOUSE, LANGDON ROAD, SWANSEA, WALES, SA1 8QY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Registered office address changed from Park Office Elmrise Park Pant Yr Athro Llangain Carmarthen Carmarthenshire SA33 5AJ to C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY on 4 July 2016. The most likely internet sites of PANTYRATHRO PARK MANAGEMENT COMPANY LIMITED are www.pantyrathroparkmanagementcompany.co.uk, and www.pantyrathro-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. Pantyrathro Park Management Company Limited is a Private Limited Company. The company registration number is 01113761. Pantyrathro Park Management Company Limited has been working since 15 May 1973. The present status of the company is Active. The registered address of Pantyrathro Park Management Company Limited is C O Bevan Buckland Langdon House Langdon Road Swansea Wales Sa1 8qy. . ALLEN, Teresa Rose is a Secretary of the company. ALLEN, Trevor Maldwyn is a Director of the company. THOMAS, Ceri Morgan is a Director of the company. WILLIAMS, Mark is a Director of the company. Secretary BATEMAN, John has been resigned. Secretary JOHN, Howard James has been resigned. Secretary MORGAN, Heather Linda has been resigned. Secretary STUART, Julia Vaughan has been resigned. Director BEARD, Clifford Charles Kenneth has been resigned. Director BLACK, Martin Ian has been resigned. Director BUSH, William George has been resigned. Director CHILDS, Derek has been resigned. Director DAVIES, John Howard has been resigned. Director GLOVER, Geraldine has been resigned. Director HUNTINGDON, Beryl Anne has been resigned. Director JOHN, Howard James has been resigned. Director KNIVETON, Bromley Howard, Dr has been resigned. Director MORGAN, Heather Linda has been resigned. Director PRICE, James Lennox Macdonald has been resigned. Director REES, Gwyn has been resigned. Director RICHARDS, Susan Mary has been resigned. Director ROE, Joanne Margot has been resigned. Director SMITH, Andrew has been resigned. Director STUART, Julia Vaughan has been resigned. Director WISHART, Durham Melville has been resigned. Director WISHART, Durham Melville has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ALLEN, Teresa Rose
Appointed Date: 02 August 2004

Director
ALLEN, Trevor Maldwyn
Appointed Date: 17 May 1998
74 years old

Director
THOMAS, Ceri Morgan
Appointed Date: 01 January 2016
69 years old

Director
WILLIAMS, Mark
Appointed Date: 06 June 2004
58 years old

Resigned Directors

Secretary
BATEMAN, John
Resigned: 16 April 1998
Appointed Date: 16 December 1996

Secretary
JOHN, Howard James
Resigned: 25 July 2004
Appointed Date: 17 May 1998

Secretary
MORGAN, Heather Linda
Resigned: 18 October 1992

Secretary
STUART, Julia Vaughan
Resigned: 16 December 1996
Appointed Date: 18 October 1992

Director
BEARD, Clifford Charles Kenneth
Resigned: 31 May 2006
Appointed Date: 17 May 1998
97 years old

Director
BLACK, Martin Ian
Resigned: 14 June 2000
Appointed Date: 17 May 1998
70 years old

Director
BUSH, William George
Resigned: 14 December 1998
Appointed Date: 17 May 1998
98 years old

Director
CHILDS, Derek
Resigned: 16 April 1998
Appointed Date: 15 May 1994
81 years old

Director
DAVIES, John Howard
Resigned: 19 May 1999
Appointed Date: 27 January 1999
86 years old

Director
GLOVER, Geraldine
Resigned: 30 June 1993
87 years old

Director
HUNTINGDON, Beryl Anne
Resigned: 30 June 1993
81 years old

Director
JOHN, Howard James
Resigned: 25 July 2004
Appointed Date: 17 May 1998
94 years old

Director
KNIVETON, Bromley Howard, Dr
Resigned: 15 May 1994
81 years old

Director
MORGAN, Heather Linda
Resigned: 18 October 1992
83 years old

Director
PRICE, James Lennox Macdonald
Resigned: 17 May 1998
Appointed Date: 15 May 1994
81 years old

Director
REES, Gwyn
Resigned: 27 October 2000
Appointed Date: 01 September 2000
96 years old

Director
RICHARDS, Susan Mary
Resigned: 04 April 2016
Appointed Date: 08 September 2006
73 years old

Director
ROE, Joanne Margot
Resigned: 04 July 2001
Appointed Date: 21 May 2000
62 years old

Director
SMITH, Andrew
Resigned: 15 May 1994
80 years old

Director
STUART, Julia Vaughan
Resigned: 16 December 1996
Appointed Date: 15 May 1994
82 years old

Director
WISHART, Durham Melville
Resigned: 17 May 1998
Appointed Date: 19 May 1997
89 years old

Director
WISHART, Durham Melville
Resigned: 15 May 1994
Appointed Date: 18 October 1992
89 years old

Persons With Significant Control

Mr Mark Williams
Notified on: 30 June 2016
58 years old
Nature of control: Right to appoint and remove directors

Mr Trevor Maldwyn Allen
Notified on: 30 June 2016
74 years old
Nature of control: Right to appoint and remove directors

Mr Ceri Thomas
Notified on: 30 June 2016
69 years old
Nature of control: Right to appoint and remove directors

PANTYRATHRO PARK MANAGEMENT COMPANY LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
06 Jul 2016
Confirmation statement made on 30 June 2016 with updates
04 Jul 2016
Registered office address changed from Park Office Elmrise Park Pant Yr Athro Llangain Carmarthen Carmarthenshire SA33 5AJ to C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY on 4 July 2016
11 Apr 2016
Termination of appointment of Susan Mary Richards as a director on 4 April 2016
18 Jan 2016
Appointment of Mr Ceri Thomas as a director on 1 January 2016
...
... and 111 more events
15 Jan 1988
Return made up to 26/07/87; full list of members

28 Sep 1987
New director appointed

16 Jan 1987
Registered office changed on 16/01/87 from: 34 quay street carmarthen dyfed

12 Jun 1986
Full accounts made up to 31 December 1985

12 Jun 1986
Return made up to 11/05/86; full list of members

PANTYRATHRO PARK MANAGEMENT COMPANY LIMITED Charges

19 January 2000
Legal mortgage
Delivered: 25 January 2000
Status: Outstanding
Persons entitled: Natwest Bank PLC
Description: Six acres of land with planning permission for 37 chalets…
12 July 1996
Legal mortgage
Delivered: 1 August 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the galley restaurant pantyrathro near…