COSTAR PARTNERSHIP
CWMBRAN

Hellopages » Torfaen » Torfaen » NP44 4SX

Company number 04740680
Status Active
Incorporation Date 22 April 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE THREE PENNY BIT DEERBROOK, GREENMEADOW, CWMBRAN, TORFAEN, NP44 4SX
Home Country United Kingdom
Nature of Business 56290 - Other food services, 85600 - Educational support services, 90030 - Artistic creation, 93130 - Fitness facilities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Appointment of Councillor David Jeffrey Rees as a director on 23 February 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of COSTAR PARTNERSHIP are www.costar.co.uk, and www.costar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Risca & Pontymister Rail Station is 3.5 miles; to Crosskeys Rail Station is 3.9 miles; to Newport (S Wales) Rail Station is 4.6 miles; to Ebbw Vale Parkway Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Costar Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04740680. Costar Partnership has been working since 22 April 2003. The present status of the company is Active. The registered address of Costar Partnership is The Three Penny Bit Deerbrook Greenmeadow Cwmbran Torfaen Np44 4sx. . BAUGH, Susan Elizabeth is a Secretary of the company. DAVIES, Richard Micheal is a Director of the company. HANKINS, Glyn William is a Director of the company. MATTHEWS, Thomas Albert is a Director of the company. REES, David Jeffrey is a Director of the company. SEABOURNE, Phillip is a Director of the company. SEABOURNE, Rosemarie Ann is a Director of the company. WILLIS, Colette is a Director of the company. Secretary BAUGH, Susan Elizabeth has been resigned. Secretary GRAHAM, Patrick Christopher has been resigned. Secretary HICKS, Lorraine Samantha has been resigned. Director WILLIAMS, Dianne has been resigned. Director WINFIELD, Evelyn Ann has been resigned. The company operates in "Other food services".


Current Directors

Secretary
BAUGH, Susan Elizabeth
Appointed Date: 24 April 2013

Director
DAVIES, Richard Micheal
Appointed Date: 28 May 2013
65 years old

Director
HANKINS, Glyn William
Appointed Date: 29 January 2015
83 years old

Director
MATTHEWS, Thomas Albert
Appointed Date: 22 April 2003
94 years old

Director
REES, David Jeffrey
Appointed Date: 23 February 2017
62 years old

Director
SEABOURNE, Phillip
Appointed Date: 01 May 2014
74 years old

Director
SEABOURNE, Rosemarie Ann
Appointed Date: 25 April 2013
73 years old

Director
WILLIS, Colette
Appointed Date: 29 January 2015
85 years old

Resigned Directors

Secretary
BAUGH, Susan Elizabeth
Resigned: 15 December 2008
Appointed Date: 28 February 2007

Secretary
GRAHAM, Patrick Christopher
Resigned: 28 February 2007
Appointed Date: 22 April 2003

Secretary
HICKS, Lorraine Samantha
Resigned: 04 February 2013
Appointed Date: 16 December 2008

Director
WILLIAMS, Dianne
Resigned: 01 November 2006
Appointed Date: 22 April 2003
84 years old

Director
WINFIELD, Evelyn Ann
Resigned: 24 April 2013
Appointed Date: 22 April 2003
94 years old

Persons With Significant Control

Mr David Jeffrey Rees
Notified on: 24 February 2017
62 years old
Nature of control: Has significant influence or control

Mr Glyn William Hankins
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Mrs Colette Willis
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

Mr Thomas Albert Matthews Mbe Ld
Notified on: 6 April 2016
94 years old
Nature of control: Has significant influence or control

Mrs Rosemarie Ann Seabourne
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Phillip Seabourne
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Richard Micheal Davies
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

COSTAR PARTNERSHIP Events

27 Apr 2017
Confirmation statement made on 22 April 2017 with updates
24 Feb 2017
Appointment of Councillor David Jeffrey Rees as a director on 23 February 2017
16 Dec 2016
Total exemption full accounts made up to 31 March 2016
13 Jun 2016
Director's details changed for Mr Richard Micheal Davies on 13 June 2016
07 Jun 2016
Annual return made up to 22 April 2016 no member list
...
... and 45 more events
08 Feb 2005
Total exemption small company accounts made up to 31 March 2004
08 Feb 2005
Accounting reference date shortened from 30/04/04 to 31/03/04
27 Apr 2004
Annual return made up to 22/04/04
13 Jan 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Apr 2003
Incorporation