COWBRIDGE PHYSIC GARDEN TRUST LIMITED
COWBRIDGE

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF71 7NE
Company number 05118600
Status Active
Incorporation Date 4 May 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address OLD SCHOOL HOUSE, COLWINSTON, COWBRIDGE, SOUTH GLAMORGAN, WALES, CF71 7NE
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Micro company accounts made up to 30 June 2016; Termination of appointment of Robert Moore as a director on 8 March 2017. The most likely internet sites of COWBRIDGE PHYSIC GARDEN TRUST LIMITED are www.cowbridgephysicgardentrust.co.uk, and www.cowbridge-physic-garden-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Pencoed Rail Station is 4 miles; to Wildmill Rail Station is 4.4 miles; to Sarn Rail Station is 5.7 miles; to Garth (Bridgend) Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cowbridge Physic Garden Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05118600. Cowbridge Physic Garden Trust Limited has been working since 04 May 2004. The present status of the company is Active. The registered address of Cowbridge Physic Garden Trust Limited is Old School House Colwinston Cowbridge South Glamorgan Wales Cf71 7ne. The company`s financial liabilities are £116.55k. It is £40.06k against last year. And the total assets are £116.89k, which is £23.94k against last year. HAINES, Pamela Margaret is a Secretary of the company. CAPLE, Valerie Tomlinson, Dr is a Director of the company. DUFFIELD, Graham Denis is a Director of the company. GRIFFITHS, Gillian Louise is a Director of the company. HAINES, Pamela Margaret is a Director of the company. HOMFRAY, Josephine Dykes is a Director of the company. HURST, Martyn John is a Director of the company. OSBORN, Linda is a Director of the company. THOMAS, Genevieve Margaret is a Director of the company. WALLIS, Mary Elizabeth is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary THOMAS, Genevieve Margaret has been resigned. Secretary WRIGHT, David Alan has been resigned. Director BIRD, Bryan Richard Llewellyn has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CHAPPELL, Philip Royston has been resigned. Director CLAY, Rosaile Morel has been resigned. Director COLLETT, Margaret has been resigned. Director COPE, Robert James has been resigned. Director JONES, Daniel Clayton has been resigned. Director KINGHAM, Derrick Charles has been resigned. Director MEREDITH, Michael has been resigned. Director MOORE, Robert has been resigned. Director RICHARDS, Lynn Thomas has been resigned. Director WILLIAMS, Desmond Idwal has been resigned. Director WRIGHT, David Alan has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


cowbridge physic garden trust Key Finiance

LIABILITIES £116.55k
+52%
CASH n/a
TOTAL ASSETS £116.89k
+25%
All Financial Figures

Current Directors

Secretary
HAINES, Pamela Margaret
Appointed Date: 22 September 2015

Director
CAPLE, Valerie Tomlinson, Dr
Appointed Date: 10 March 2009
81 years old

Director
DUFFIELD, Graham Denis
Appointed Date: 08 May 2012
77 years old

Director
GRIFFITHS, Gillian Louise
Appointed Date: 22 September 2015
79 years old

Director
HAINES, Pamela Margaret
Appointed Date: 13 May 2015
78 years old

Director
HOMFRAY, Josephine Dykes
Appointed Date: 21 February 2006
71 years old

Director
HURST, Martyn John
Appointed Date: 12 January 2010
78 years old

Director
OSBORN, Linda
Appointed Date: 10 March 2009
83 years old

Director
THOMAS, Genevieve Margaret
Appointed Date: 21 February 2006
72 years old

Director
WALLIS, Mary Elizabeth
Appointed Date: 10 March 2009
92 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 04 May 2004
Appointed Date: 04 May 2004

Secretary
THOMAS, Genevieve Margaret
Resigned: 22 September 2015
Appointed Date: 22 March 2005

Secretary
WRIGHT, David Alan
Resigned: 22 March 2005
Appointed Date: 04 May 2004

Director
BIRD, Bryan Richard Llewellyn
Resigned: 23 March 2016
Appointed Date: 14 September 2010
72 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 04 May 2004
Appointed Date: 04 May 2004

Director
CHAPPELL, Philip Royston
Resigned: 14 June 2010
Appointed Date: 10 March 2009
47 years old

Director
CLAY, Rosaile Morel
Resigned: 13 May 2015
Appointed Date: 10 July 2007
89 years old

Director
COLLETT, Margaret
Resigned: 07 October 2009
Appointed Date: 15 January 2008
83 years old

Director
COPE, Robert James
Resigned: 20 March 2013
Appointed Date: 04 May 2004
87 years old

Director
JONES, Daniel Clayton
Resigned: 08 May 2012
Appointed Date: 04 May 2004
80 years old

Director
KINGHAM, Derrick Charles
Resigned: 14 January 2014
Appointed Date: 04 May 2004
99 years old

Director
MEREDITH, Michael
Resigned: 01 May 2012
Appointed Date: 21 February 2006
90 years old

Director
MOORE, Robert
Resigned: 08 March 2017
Appointed Date: 21 February 2006
76 years old

Director
RICHARDS, Lynn Thomas
Resigned: 09 March 2010
Appointed Date: 21 February 2006
91 years old

Director
WILLIAMS, Desmond Idwal
Resigned: 07 August 2009
Appointed Date: 04 May 2004
103 years old

Director
WRIGHT, David Alan
Resigned: 22 March 2005
Appointed Date: 04 May 2004
87 years old

COWBRIDGE PHYSIC GARDEN TRUST LIMITED Events

04 May 2017
Confirmation statement made on 4 May 2017 with updates
17 Mar 2017
Micro company accounts made up to 30 June 2016
13 Mar 2017
Termination of appointment of Robert Moore as a director on 8 March 2017
10 May 2016
Annual return made up to 4 May 2016 no member list
30 Mar 2016
Termination of appointment of Bryan Richard Llewellyn Bird as a director on 23 March 2016
...
... and 70 more events
14 May 2004
New director appointed
14 May 2004
New director appointed
14 May 2004
New secretary appointed;new director appointed
14 May 2004
Registered office changed on 14/05/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
04 May 2004
Incorporation