UK ASSOCIATION FOR ACCESSIBLE FORMATS
CWMBRAN

Hellopages » Torfaen » Torfaen » NP44 3AW

Company number 06748900
Status Active
Incorporation Date 13 November 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O PIA, UNIT 42 JOHN BAKER CLOSE, LLANTARNAM INDUSTRIAL PARK, CWMBRAN, GWENT, WALES, NP44 3AW
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Appointment of Mr Jeffery Mills as a director on 22 February 2017; Confirmation statement made on 13 November 2016 with updates; Termination of appointment of Sarah Jones as a director on 30 October 2016. The most likely internet sites of UK ASSOCIATION FOR ACCESSIBLE FORMATS are www.ukassociationforaccessible.co.uk, and www.uk-association-for-accessible.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Newport (S Wales) Rail Station is 3.2 miles; to Risca & Pontymister Rail Station is 3.8 miles; to Pontypool & New Inn Rail Station is 4.4 miles; to Crosskeys Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Association For Accessible Formats is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06748900. Uk Association For Accessible Formats has been working since 13 November 2008. The present status of the company is Active. The registered address of Uk Association For Accessible Formats is C O Pia Unit 42 John Baker Close Llantarnam Industrial Park Cwmbran Gwent Wales Np44 3aw. . LEWINGTON, Michael Harry is a Secretary of the company. DAY, Sue Anne is a Director of the company. JENTLE, Ian Francis is a Director of the company. LEWINGTON, Michael Harry is a Director of the company. MCCAFFERTY, James is a Director of the company. MILLS, Jeff is a Director of the company. SCOTT, David John is a Director of the company. TYLER, Stephen Andrew is a Director of the company. WEST, Richard Edward is a Director of the company. WHITE, Mandy is a Director of the company. WILLIAMS, Sharon Louise is a Director of the company. Secretary ARMSTRONG, Sheila Barrie has been resigned. Director ARMSTRONG, Sheila Barrie has been resigned. Director BELL, George William Fuesdale has been resigned. Director HOME, Sarah has been resigned. Director JONES, Lisa Marie has been resigned. Director JONES, Sarah has been resigned. Director MATTHEWS, Alan has been resigned. Director MORLEY WILKINS, Sarah, Dr has been resigned. Director OSBORNE, Peter Jeffrey has been resigned. Director PARR, Michael Andrew has been resigned. Director POOLE, William Batty Langley has been resigned. Director RIPLEY, Marion Jane has been resigned. Director RUDDICK, Ann Margaret has been resigned. Director TAYLOR, Edward David has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
LEWINGTON, Michael Harry
Appointed Date: 22 June 2010

Director
DAY, Sue Anne
Appointed Date: 31 October 2013
50 years old

Director
JENTLE, Ian Francis
Appointed Date: 23 July 2014
80 years old

Director
LEWINGTON, Michael Harry
Appointed Date: 15 September 2009
71 years old

Director
MCCAFFERTY, James
Appointed Date: 22 June 2011
72 years old

Director
MILLS, Jeff
Appointed Date: 22 February 2017
55 years old

Director
SCOTT, David John
Appointed Date: 16 June 2015
64 years old

Director
TYLER, Stephen Andrew
Appointed Date: 23 July 2014
58 years old

Director
WEST, Richard Edward
Appointed Date: 13 November 2008
85 years old

Director
WHITE, Mandy
Appointed Date: 23 July 2014
65 years old

Director
WILLIAMS, Sharon Louise
Appointed Date: 13 November 2008
54 years old

Resigned Directors

Secretary
ARMSTRONG, Sheila Barrie
Resigned: 22 June 2010
Appointed Date: 13 November 2008

Director
ARMSTRONG, Sheila Barrie
Resigned: 16 June 2015
Appointed Date: 13 November 2008
70 years old

Director
BELL, George William Fuesdale
Resigned: 02 May 2014
Appointed Date: 05 September 2012
78 years old

Director
HOME, Sarah
Resigned: 30 April 2014
Appointed Date: 13 November 2008
58 years old

Director
JONES, Lisa Marie
Resigned: 17 August 2010
Appointed Date: 13 November 2008
51 years old

Director
JONES, Sarah
Resigned: 30 October 2016
Appointed Date: 23 July 2014
54 years old

Director
MATTHEWS, Alan
Resigned: 26 June 2012
Appointed Date: 13 November 2008
72 years old

Director
MORLEY WILKINS, Sarah, Dr
Resigned: 07 March 2014
Appointed Date: 13 November 2008
53 years old

Director
OSBORNE, Peter Jeffrey
Resigned: 31 March 2014
Appointed Date: 13 November 2008
57 years old

Director
PARR, Michael Andrew
Resigned: 18 October 2012
Appointed Date: 13 November 2008
59 years old

Director
POOLE, William Batty Langley
Resigned: 15 September 2009
Appointed Date: 13 November 2008
90 years old

Director
RIPLEY, Marion Jane
Resigned: 26 June 2012
Appointed Date: 13 November 2008
74 years old

Director
RUDDICK, Ann Margaret
Resigned: 22 March 2012
Appointed Date: 17 August 2010
74 years old

Director
TAYLOR, Edward David
Resigned: 31 December 2010
Appointed Date: 13 November 2008
55 years old

UK ASSOCIATION FOR ACCESSIBLE FORMATS Events

23 Feb 2017
Appointment of Mr Jeffery Mills as a director on 22 February 2017
14 Nov 2016
Confirmation statement made on 13 November 2016 with updates
09 Nov 2016
Termination of appointment of Sarah Jones as a director on 30 October 2016
05 Aug 2016
Total exemption full accounts made up to 31 December 2015
02 Aug 2016
Registered office address changed from C/O Sharon Williams C/O Pia Victoria Street Cwmbran NP44 3YT to C/O C/O Pia Unit 42 John Baker Close Llantarnam Industrial Park Cwmbran Gwent NP44 3AW on 2 August 2016
...
... and 60 more events
08 Dec 2009
Termination of appointment of William Poole as a director
16 Feb 2009
Director's change of particulars / edward taylor / 11/02/2009
05 Dec 2008
Accounting reference date extended from 30/11/2009 to 31/12/2009
01 Dec 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Nov 2008
Incorporation