TREM-Y-FENAI (1993) LIMITED
LLANFAIRFECHAN


Company number 02867527
Status Active
Incorporation Date 1 November 1993
Company Type Private Limited Company
Address FLAT 6 DOUGLAS HOUSE, PARC HEN BLAS ESTATE, LLANFAIRFECHAN, CONWY, LL33 ORW
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 1 November 2016 with updates; Termination of appointment of Kenneth Clifford Miles as a director on 31 October 2016. The most likely internet sites of TREM-Y-FENAI (1993) LIMITED are www.tremyfenai1993.co.uk, and www.trem-y-fenai-1993.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Trem Y Fenai 1993 Limited is a Private Limited Company. The company registration number is 02867527. Trem Y Fenai 1993 Limited has been working since 01 November 1993. The present status of the company is Active. The registered address of Trem Y Fenai 1993 Limited is Flat 6 Douglas House Parc Hen Blas Estate Llanfairfechan Conwy Ll33 Orw. . STEELE, William is a Secretary of the company. ROBERTS, Esme is a Director of the company. STEELE, William is a Director of the company. Secretary MILES, Kenneth Clifford has been resigned. Secretary OWEN, Gwynfor has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director EDWARDS, Bertha Elizabeth has been resigned. Director GILL, David Frederick has been resigned. Director MARTIN, Carmen Orita has been resigned. Director MARTIN, Wyndham Frederick has been resigned. Director MILES, Kenneth Clifford has been resigned. Director OWEN, Gwynfor has been resigned. Director WILLIAMS, Orwig Owen has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
STEELE, William
Appointed Date: 26 November 2007

Director
ROBERTS, Esme
Appointed Date: 03 February 2011
95 years old

Director
STEELE, William
Appointed Date: 14 December 2006
93 years old

Resigned Directors

Secretary
MILES, Kenneth Clifford
Resigned: 26 November 2007
Appointed Date: 01 November 2002

Secretary
OWEN, Gwynfor
Resigned: 31 October 2002
Appointed Date: 01 November 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 01 November 1993
Appointed Date: 01 November 1993

Director
EDWARDS, Bertha Elizabeth
Resigned: 14 December 2006
Appointed Date: 01 November 2002
108 years old

Director
GILL, David Frederick
Resigned: 12 June 2003
Appointed Date: 01 November 1995
75 years old

Director
MARTIN, Carmen Orita
Resigned: 31 October 2016
Appointed Date: 10 December 2007
98 years old

Director
MARTIN, Wyndham Frederick
Resigned: 23 September 1995
Appointed Date: 01 November 1993
107 years old

Director
MILES, Kenneth Clifford
Resigned: 31 October 2016
Appointed Date: 01 November 2002
103 years old

Director
OWEN, Gwynfor
Resigned: 31 October 2002
Appointed Date: 01 November 1993
94 years old

Director
WILLIAMS, Orwig Owen
Resigned: 01 February 2011
Appointed Date: 01 November 1993
95 years old

TREM-Y-FENAI (1993) LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 October 2016
09 Nov 2016
Confirmation statement made on 1 November 2016 with updates
09 Nov 2016
Termination of appointment of Kenneth Clifford Miles as a director on 31 October 2016
09 Nov 2016
Termination of appointment of Carmen Orita Martin as a director on 31 October 2016
03 Dec 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 240

...
... and 59 more events
07 Nov 1994
Return made up to 01/11/94; full list of members

06 Dec 1993
Accounting reference date notified as 31/10

06 Dec 1993
Ad 02/11/93--------- £ si 8@30

15 Nov 1993
Secretary resigned

01 Nov 1993
Incorporation