CARDIFF COLLEGE ENTERPRISES LIMITED
BARRY

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF62 8YJ

Company number 02798764
Status Active
Incorporation Date 11 March 1993
Company Type Private Limited Company
Address MARK ROBERTS, CARDIFF AND VALE COLLEGE, COLCOT ROAD, BARRY, VALE OF GLAMORGAN, CF62 8YJ
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 11 March 2017 with updates; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 2 . The most likely internet sites of CARDIFF COLLEGE ENTERPRISES LIMITED are www.cardiffcollegeenterprises.co.uk, and www.cardiff-college-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Barry Docks Rail Station is 1.2 miles; to Cardiff Central Rail Station is 6.5 miles; to Cardiff Queen Street Rail Station is 7 miles; to Cathays Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cardiff College Enterprises Limited is a Private Limited Company. The company registration number is 02798764. Cardiff College Enterprises Limited has been working since 11 March 1993. The present status of the company is Active. The registered address of Cardiff College Enterprises Limited is Mark Roberts Cardiff and Vale College Colcot Road Barry Vale of Glamorgan Cf62 8yj. . ROBERTS, Mark Charles is a Director of the company. Nominee Secretary CRESCENT HILL LIMITED has been resigned. Secretary EGAN, Paul Roy has been resigned. Secretary LARKINS, Robert Malcolm has been resigned. Secretary MC GLINN, David, Dr has been resigned. Director BALL, Anthony Keith has been resigned. Director CHARNLEY, Malcolm has been resigned. Director CROYDON, Robert Henry has been resigned. Director DAVIES, Jarmila, Dr has been resigned. Director EVANS, Gary has been resigned. Director FINNEMORE, Moira Ann has been resigned. Director HALLETT, Nigel Charles Neil has been resigned. Director HARRIS, Neil has been resigned. Director LARKINS, Robert Malcolm has been resigned. Director LEWIS, Nicola has been resigned. Director MARRIN, Alan has been resigned. Nominee Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. Director TRUNDLE, Michael Vernon has been resigned. Director WILLIAMS, Colin Stanley has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Director
ROBERTS, Mark Charles
Appointed Date: 04 April 2012
65 years old

Resigned Directors

Nominee Secretary
CRESCENT HILL LIMITED
Resigned: 01 April 1993
Appointed Date: 11 March 1993

Secretary
EGAN, Paul Roy
Resigned: 20 June 2012
Appointed Date: 04 January 2010

Secretary
LARKINS, Robert Malcolm
Resigned: 26 November 2003
Appointed Date: 01 April 1993

Secretary
MC GLINN, David, Dr
Resigned: 28 August 2009
Appointed Date: 27 November 2003

Director
BALL, Anthony Keith
Resigned: 01 December 2000
Appointed Date: 01 April 1993
81 years old

Director
CHARNLEY, Malcolm
Resigned: 31 January 2009
Appointed Date: 01 August 2002
72 years old

Director
CROYDON, Robert Henry
Resigned: 11 December 2001
Appointed Date: 16 December 1999
72 years old

Director
DAVIES, Jarmila, Dr
Resigned: 15 December 2009
Appointed Date: 16 March 2004
81 years old

Director
EVANS, Gary
Resigned: 22 August 2013
Appointed Date: 25 May 2010
67 years old

Director
FINNEMORE, Moira Ann
Resigned: 05 August 2001
Appointed Date: 01 December 2000
76 years old

Director
HALLETT, Nigel Charles Neil
Resigned: 14 June 2013
Appointed Date: 01 April 1993
73 years old

Director
HARRIS, Neil
Resigned: 31 January 2007
Appointed Date: 01 August 2001
82 years old

Director
LARKINS, Robert Malcolm
Resigned: 20 February 2013
Appointed Date: 01 April 1993
71 years old

Director
LEWIS, Nicola
Resigned: 12 February 2016
Appointed Date: 25 May 2010
55 years old

Director
MARRIN, Alan
Resigned: 30 June 2003
Appointed Date: 01 April 1993
75 years old

Nominee Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 01 April 1993
Appointed Date: 11 March 1993

Director
TRUNDLE, Michael Vernon
Resigned: 31 January 2007
Appointed Date: 01 August 2003
82 years old

Director
WILLIAMS, Colin Stanley
Resigned: 31 July 2002
Appointed Date: 01 April 1993
83 years old

Persons With Significant Control

Cardiff And Vale College
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARDIFF COLLEGE ENTERPRISES LIMITED Events

27 Apr 2017
Accounts for a dormant company made up to 31 July 2016
24 Mar 2017
Confirmation statement made on 11 March 2017 with updates
24 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2

24 Mar 2016
Termination of appointment of Nicola Lewis as a director on 12 February 2016
25 Jan 2016
Accounts for a dormant company made up to 31 July 2015
...
... and 75 more events
05 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

05 Apr 1993
New director appointed

05 Apr 1993
New director appointed

05 Apr 1993
New director appointed

11 Mar 1993
Incorporation