YMDDIRIEDOLAETH PENLLERGARE - THE PENLLERGARE TRUST
SWANSEA YMDDIRIEDOLAETH YR PENLLERGARE-PENLLERGARE TRUST

Hellopages » Swansea » Swansea » SA5 7LS

Company number 04004593
Status Active
Incorporation Date 31 May 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address TREDEGAR FAWR, LLANGYFELACH, SWANSEA, SA5 7LS
Home Country United Kingdom
Nature of Business 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 May 2016 no member list; Appointment of Mr Michael Clive Norman as a director. The most likely internet sites of YMDDIRIEDOLAETH PENLLERGARE - THE PENLLERGARE TRUST are www.ymddiriedolaethpenllergarethepenllergare.co.uk, and www.ymddiriedolaeth-penllergare-the-penllergare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Ymddiriedolaeth Penllergare The Penllergare Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04004593. Ymddiriedolaeth Penllergare The Penllergare Trust has been working since 31 May 2000. The present status of the company is Active. The registered address of Ymddiriedolaeth Penllergare The Penllergare Trust is Tredegar Fawr Llangyfelach Swansea Sa5 7ls. . BAKER, Paul is a Director of the company. BUTT, Raymond James is a Director of the company. CHILDS, John Michael is a Director of the company. EYERS, Jennifer Clare is a Director of the company. FITZGERALD, Wendy Elizabeth is a Director of the company. JONES, Terence Robert is a Director of the company. NORMAN, Michael Clive is a Director of the company. RICHARDS, Brian is a Director of the company. THOMAS, Helen is a Director of the company. Secretary DOUGLAS-JONES, Jeremy Roger has been resigned. Secretary NORMAN, Michael Clive has been resigned. Director DONOVAN, Geraldine Frances has been resigned. Director DOUGLAS-JONES, Jeremy Roger has been resigned. Director EVANS, Stephanie Alison has been resigned. Director HARRIS, David Lynn Rhys has been resigned. Director JAMES, Philip Giles has been resigned. Director MOGGRIDGE, Harry Traherne has been resigned. Director MORGAN, Geraint has been resigned. Director MORRIS, Richard Leslie has been resigned. Director NORMAN, Michael Clive has been resigned. Director OWEN, Ann has been resigned. Director RICHARDS, Brian has been resigned. Director ROBINS, Nigel has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


Current Directors

Director
BAKER, Paul
Appointed Date: 30 January 2013
69 years old

Director
BUTT, Raymond James
Appointed Date: 26 November 2012
76 years old

Director
CHILDS, John Michael
Appointed Date: 22 January 2014
80 years old

Director
EYERS, Jennifer Clare
Appointed Date: 22 January 2014
82 years old

Director
FITZGERALD, Wendy Elizabeth
Appointed Date: 06 January 2011
76 years old

Director
JONES, Terence Robert
Appointed Date: 01 October 2011
82 years old

Director
NORMAN, Michael Clive
Appointed Date: 29 April 2016
91 years old

Director
RICHARDS, Brian
Appointed Date: 27 November 2015
78 years old

Director
THOMAS, Helen
Appointed Date: 30 July 2012
66 years old

Resigned Directors

Secretary
DOUGLAS-JONES, Jeremy Roger
Resigned: 20 May 2014
Appointed Date: 22 May 2013

Secretary
NORMAN, Michael Clive
Resigned: 22 May 2013
Appointed Date: 31 May 2000

Director
DONOVAN, Geraldine Frances
Resigned: 24 July 2013
Appointed Date: 22 November 2007
64 years old

Director
DOUGLAS-JONES, Jeremy Roger
Resigned: 20 May 2014
Appointed Date: 22 May 2013
74 years old

Director
EVANS, Stephanie Alison
Resigned: 24 July 2013
Appointed Date: 26 July 2007
61 years old

Director
HARRIS, David Lynn Rhys
Resigned: 27 February 2007
Appointed Date: 31 May 2000
82 years old

Director
JAMES, Philip Giles
Resigned: 09 October 2009
Appointed Date: 12 October 2004
69 years old

Director
MOGGRIDGE, Harry Traherne
Resigned: 25 September 2015
Appointed Date: 15 December 2000
89 years old

Director
MORGAN, Geraint
Resigned: 22 April 2014
Appointed Date: 03 October 2012
70 years old

Director
MORRIS, Richard Leslie
Resigned: 13 October 2014
Appointed Date: 31 May 2000
88 years old

Director
NORMAN, Michael Clive
Resigned: 15 December 2000
Appointed Date: 31 May 2000
91 years old

Director
OWEN, Ann
Resigned: 20 November 2013
Appointed Date: 29 September 2010
69 years old

Director
RICHARDS, Brian
Resigned: 19 February 2015
Appointed Date: 20 March 2013
78 years old

Director
ROBINS, Nigel
Resigned: 05 November 2015
Appointed Date: 28 November 2014
64 years old

YMDDIRIEDOLAETH PENLLERGARE - THE PENLLERGARE TRUST Events

18 Nov 2016
Total exemption full accounts made up to 31 March 2016
07 Jun 2016
Annual return made up to 31 May 2016 no member list
07 Jun 2016
Appointment of Mr Michael Clive Norman as a director
03 Jun 2016
Appointment of Mr Michael Clive Norman as a director on 29 April 2016
30 Nov 2015
Appointment of Mr Brian Richards as a director on 27 November 2015
...
... and 74 more events
05 Sep 2001
Total exemption full accounts made up to 31 March 2001
26 Jul 2001
New director appointed
14 Jun 2001
Annual return made up to 31/05/01
  • 363(288) ‐ Director resigned

12 Jun 2000
Accounting reference date shortened from 31/05/01 to 31/03/01
31 May 2000
Incorporation

YMDDIRIEDOLAETH PENLLERGARE - THE PENLLERGARE TRUST Charges

1 April 2015
Charge code 0400 4593 0005
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: The land at which the septic tank siutated at penllergare…
1 April 2015
Charge code 0400 4593 0004
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: The observatory situated at penllergare, swansea, west…
20 August 2014
Charge code 0400 4593 0003
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: The septic tank at penllergare, swansea, west glamorgan…
20 August 2014
Charge code 0400 4593 0002
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: The observatory situated at penllergare, swansea, west…
25 April 2012
Legal charge
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: Leasehold property known as penllergare valley woods…