TORFAEN VOLUNTARY ALLIANCE
PONTYPOOL

Hellopages » Torfaen » Torfaen » NP4 6JS
Company number 04603713
Status Active
Incorporation Date 28 November 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address PORTLAND BUILDINGS, COMMERCIAL STREET, PONTYPOOL, TORFAEN, NP4 6JS
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities, 82190 - Photocopying, document preparation and other specialised office support activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 28 November 2015 no member list. The most likely internet sites of TORFAEN VOLUNTARY ALLIANCE are www.torfaenvoluntary.co.uk, and www.torfaen-voluntary.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Torfaen Voluntary Alliance is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04603713. Torfaen Voluntary Alliance has been working since 28 November 2002. The present status of the company is Active. The registered address of Torfaen Voluntary Alliance is Portland Buildings Commercial Street Pontypool Torfaen Np4 6js. . KENNEDY, Peter Malcolm is a Secretary of the company. BROOKS, Stephen John is a Director of the company. CLARK, Richard Giles, Cllr. is a Director of the company. HOLROYD, Barry is a Director of the company. JONES, Gethin is a Director of the company. MORGAN, Maurice Henry is a Director of the company. OVERTON, Richard Frazer is a Director of the company. SCHOFIELD, David Warren is a Director of the company. SYMES, Paul Anthony is a Director of the company. TANNER, Pamela Lynn is a Director of the company. TUCKER, Ruth Vivian is a Director of the company. Director ASHLEY, Stuart William James has been resigned. Director BAILEY, Sarah Margaret has been resigned. Director BEYNON, Cynthia May has been resigned. Director BYRNE, Angela has been resigned. Director COOK, Lyndon Maurice has been resigned. Director DAVIES, Bernadette Therese has been resigned. Director EVANS, John Edward has been resigned. Director FOSSEY, Alan Charles has been resigned. Director HATHAWAY, Gary Daniel has been resigned. Director HAYWARD, Mary Elizabeth has been resigned. Director KENNETT, David John has been resigned. Director NANCARROW, Jennifer Anne has been resigned. Director PHILLIPS, David John has been resigned. Director PISAVADIA, Nirmala has been resigned. Director PRICE, Samantha Janice has been resigned. Director SMITH, Stuart Alfred, Cllr has been resigned. Director WHITCOMBE, Brian has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
KENNEDY, Peter Malcolm
Appointed Date: 28 November 2002

Director
BROOKS, Stephen John
Appointed Date: 28 November 2002
79 years old

Director
CLARK, Richard Giles, Cllr.
Appointed Date: 09 November 2009
57 years old

Director
HOLROYD, Barry
Appointed Date: 15 October 2015
82 years old

Director
JONES, Gethin
Appointed Date: 27 September 2004
87 years old

Director
MORGAN, Maurice Henry
Appointed Date: 10 November 2003
76 years old

Director
OVERTON, Richard Frazer
Appointed Date: 06 November 2006
55 years old

Director
SCHOFIELD, David Warren
Appointed Date: 09 November 2009
75 years old

Director
SYMES, Paul Anthony
Appointed Date: 12 October 2015
61 years old

Director
TANNER, Pamela Lynn
Appointed Date: 06 November 2006
79 years old

Director
TUCKER, Ruth Vivian
Appointed Date: 13 February 2012
70 years old

Resigned Directors

Director
ASHLEY, Stuart William James
Resigned: 09 October 2008
Appointed Date: 27 September 2004
73 years old

Director
BAILEY, Sarah Margaret
Resigned: 08 October 2009
Appointed Date: 06 November 2006
77 years old

Director
BEYNON, Cynthia May
Resigned: 08 March 2004
Appointed Date: 10 November 2003
86 years old

Director
BYRNE, Angela
Resigned: 02 November 2007
Appointed Date: 27 September 2004
78 years old

Director
COOK, Lyndon Maurice
Resigned: 09 October 2008
Appointed Date: 06 November 2006
73 years old

Director
DAVIES, Bernadette Therese
Resigned: 08 October 2013
Appointed Date: 09 November 2009
55 years old

Director
EVANS, John Edward
Resigned: 15 November 2007
Appointed Date: 28 November 2002
81 years old

Director
FOSSEY, Alan Charles
Resigned: 12 January 2005
Appointed Date: 10 November 2003
78 years old

Director
HATHAWAY, Gary Daniel
Resigned: 02 November 2005
Appointed Date: 27 September 2004
82 years old

Director
HAYWARD, Mary Elizabeth
Resigned: 01 April 2007
Appointed Date: 02 November 2005
97 years old

Director
KENNETT, David John
Resigned: 05 January 2009
Appointed Date: 27 September 2004
81 years old

Director
NANCARROW, Jennifer Anne
Resigned: 08 October 2009
Appointed Date: 06 November 2006
86 years old

Director
PHILLIPS, David John
Resigned: 09 October 2008
Appointed Date: 02 November 2005
63 years old

Director
PISAVADIA, Nirmala
Resigned: 02 November 2007
Appointed Date: 06 November 2006
71 years old

Director
PRICE, Samantha Janice
Resigned: 01 January 2007
Appointed Date: 06 November 2006
37 years old

Director
SMITH, Stuart Alfred, Cllr
Resigned: 24 July 2012
Appointed Date: 27 September 2004
79 years old

Director
WHITCOMBE, Brian
Resigned: 06 November 2006
Appointed Date: 27 September 2004
87 years old

Persons With Significant Control

Mr Stephen John Brooks Jp Kss
Notified on: 10 October 2016
79 years old
Nature of control: Has significant influence or control as a trustee of a trust

TORFAEN VOLUNTARY ALLIANCE Events

05 Dec 2016
Confirmation statement made on 28 November 2016 with updates
22 Aug 2016
Total exemption full accounts made up to 31 March 2016
15 Dec 2015
Annual return made up to 28 November 2015 no member list
15 Dec 2015
Appointment of Mr Barry Holroyd as a director
15 Dec 2015
Appointment of Mr Barry Holroyd as a director on 15 October 2015
...
... and 74 more events
22 Dec 2003
New director appointed
22 Dec 2003
Annual return made up to 28/11/03
19 Sep 2003
Accounting reference date shortened from 30/04/04 to 31/03/04
18 Mar 2003
Accounting reference date extended from 30/11/03 to 30/04/04
28 Nov 2002
Incorporation