TOGS CENTRE
PONTYPOOL

Hellopages » Torfaen » Torfaen » NP4 0PH
Company number 04491401
Status Active
Incorporation Date 22 July 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address TOGS CENTRE THE HIGHWAY, NEW INN, PONTYPOOL, TORFAEN, NP4 0PH
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of Judith Anne Kirkby as a director on 1 October 2016; Confirmation statement made on 18 August 2016 with updates; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of TOGS CENTRE are www.togs.co.uk, and www.togs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Togs Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04491401. Togs Centre has been working since 22 July 2002. The present status of the company is Active. The registered address of Togs Centre is Togs Centre The Highway New Inn Pontypool Torfaen Np4 0ph. . BROOKS, Stephen John, Councillor is a Secretary of the company. BAKER, Sarah Nansi is a Director of the company. BARNETT, Mary Rita is a Director of the company. BROOKS, Stephen John is a Director of the company. CLAYTON, Victor Edward is a Director of the company. DAVENNE, Julian Simon is a Director of the company. GREEN, Richard is a Director of the company. JAMES, David Keith is a Director of the company. OVERTON, Richard Frazer is a Director of the company. PARRISH, Norma Phyllis is a Director of the company. WILLIAMS, David Jeffrey is a Director of the company. Secretary BAKER, Sarah Nansi has been resigned. Secretary SCAMMELL, Dawn Maria has been resigned. Secretary SHARPE, Raymond Alexander has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEYNON, Cynthia May has been resigned. Director BURNETT, Ronald Aubrey has been resigned. Director COLES, Daniel James has been resigned. Director CORFIELD, Huw has been resigned. Director CUNNINGHAM, Bernard John, Councillor has been resigned. Director GOULD, Lynda Elizabeth has been resigned. Director KIRKBY, Judith Anne has been resigned. Director MATTHEWS, Caron Ann has been resigned. Director MILLS, Raymond Francis Beverley has been resigned. Director MORGAN, Maurice Henry has been resigned. Director PRICE, Elaine Elizabeth has been resigned. Director SHARPE, Raymond Alexander has been resigned. Director SMITH, Stuart Alfred, Cllr has been resigned. Director WEAVER, Heather Claire has been resigned. Director WELSH, Graham, Councillor has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
BROOKS, Stephen John, Councillor
Appointed Date: 15 June 2016

Director
BAKER, Sarah Nansi
Appointed Date: 29 July 2003
56 years old

Director
BARNETT, Mary Rita
Appointed Date: 06 November 2013
81 years old

Director
BROOKS, Stephen John
Appointed Date: 06 November 2013
79 years old

Director
CLAYTON, Victor Edward
Appointed Date: 15 June 2016
85 years old

Director
DAVENNE, Julian Simon
Appointed Date: 19 June 2013
55 years old

Director
GREEN, Richard
Appointed Date: 06 November 2013
64 years old

Director
JAMES, David Keith
Appointed Date: 06 November 2013
57 years old

Director
OVERTON, Richard Frazer
Appointed Date: 08 October 2014
55 years old

Director
PARRISH, Norma Phyllis
Appointed Date: 06 November 2013
81 years old

Director
WILLIAMS, David Jeffrey
Appointed Date: 15 June 2016
83 years old

Resigned Directors

Secretary
BAKER, Sarah Nansi
Resigned: 15 June 2016
Appointed Date: 23 June 2010

Secretary
SCAMMELL, Dawn Maria
Resigned: 11 May 2005
Appointed Date: 22 July 2002

Secretary
SHARPE, Raymond Alexander
Resigned: 23 June 2010
Appointed Date: 27 May 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 July 2002
Appointed Date: 22 July 2002

Director
BEYNON, Cynthia May
Resigned: 18 July 2005
Appointed Date: 22 July 2002
85 years old

Director
BURNETT, Ronald Aubrey
Resigned: 15 June 2016
Appointed Date: 06 November 2013
73 years old

Director
COLES, Daniel James
Resigned: 19 June 2013
Appointed Date: 28 July 2003
91 years old

Director
CORFIELD, Huw
Resigned: 24 June 2009
Appointed Date: 30 June 2006
78 years old

Director
CUNNINGHAM, Bernard John, Councillor
Resigned: 30 June 2006
Appointed Date: 22 July 2002
84 years old

Director
GOULD, Lynda Elizabeth
Resigned: 09 March 2016
Appointed Date: 06 November 2013
68 years old

Director
KIRKBY, Judith Anne
Resigned: 01 October 2016
Appointed Date: 11 June 2014
61 years old

Director
MATTHEWS, Caron Ann
Resigned: 12 November 2014
Appointed Date: 23 June 2010
65 years old

Director
MILLS, Raymond Francis Beverley
Resigned: 03 September 2014
Appointed Date: 11 June 2014
76 years old

Director
MORGAN, Maurice Henry
Resigned: 24 June 2009
Appointed Date: 29 July 2003
76 years old

Director
PRICE, Elaine Elizabeth
Resigned: 03 September 2014
Appointed Date: 19 June 2013
67 years old

Director
SHARPE, Raymond Alexander
Resigned: 10 July 2010
Appointed Date: 26 July 2003
102 years old

Director
SMITH, Stuart Alfred, Cllr
Resigned: 24 July 2012
Appointed Date: 20 June 2008
79 years old

Director
WEAVER, Heather Claire
Resigned: 15 June 2016
Appointed Date: 06 November 2013
62 years old

Director
WELSH, Graham, Councillor
Resigned: 30 June 2006
Appointed Date: 29 July 2003
97 years old

Persons With Significant Control

Mr Julian Simon Davenne
Notified on: 15 June 2016
55 years old
Nature of control: Has significant influence or control as a trustee of a trust

TOGS CENTRE Events

13 Oct 2016
Termination of appointment of Judith Anne Kirkby as a director on 1 October 2016
18 Aug 2016
Confirmation statement made on 18 August 2016 with updates
23 Jun 2016
Total exemption full accounts made up to 31 March 2016
15 Jun 2016
Appointment of Mr Victor Edward Clayton as a director on 15 June 2016
15 Jun 2016
Appointment of Mr David Jeffrey Williams as a director on 15 June 2016
...
... and 65 more events
12 Aug 2003
New director appointed
29 Jul 2003
Annual return made up to 22/07/03
  • 363(288) ‐ Director's particulars changed

13 May 2003
Accounting reference date shortened from 31/07/03 to 31/03/03
29 Jul 2002
Secretary resigned
22 Jul 2002
Incorporation