DINAS POWIS ATHLETIC CLUB (R.F.) LIMITED
DINAS POWYS

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 4DL
Company number 00188077
Status Active
Incorporation Date 26 February 1923
Company Type Private Limited Company
Address THE PAVILION, THE COMMON, DINAS POWYS, VALE OF GLAMORGAN, CF64 4DL
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 13 ; Annual return made up to 31 March 2015 with full list of shareholders Statement of capital on 2015-04-23 GBP 13 . The most likely internet sites of DINAS POWIS ATHLETIC CLUB (R.F.) LIMITED are www.dinaspowisathleticclubrf.co.uk, and www.dinas-powis-athletic-club-r-f.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and twelve months. The distance to to Barry Rail Station is 3.5 miles; to Cardiff Central Rail Station is 3.7 miles; to Cardiff Queen Street Rail Station is 4.2 miles; to Cathays Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dinas Powis Athletic Club R F Limited is a Private Limited Company. The company registration number is 00188077. Dinas Powis Athletic Club R F Limited has been working since 26 February 1923. The present status of the company is Active. The registered address of Dinas Powis Athletic Club R F Limited is The Pavilion The Common Dinas Powys Vale of Glamorgan Cf64 4dl. . MARKS, Paul David is a Secretary of the company. MARKS, Gareth is a Director of the company. MARKS, Paul David is a Director of the company. MILLER, David is a Director of the company. MILLER, Georgina Lorraine is a Director of the company. MORGAN, Belinda Jane is a Director of the company. SKYRME, Michael is a Director of the company. VESEY, Andrew Charles is a Director of the company. Secretary BROOM, John Frederick has been resigned. Secretary JONES, Mark Andrew has been resigned. Secretary LOCKE, Graham has been resigned. Secretary LOVITT, Keith Geoffrey has been resigned. Secretary THOMAS, Neil Lynn has been resigned. Secretary WILLIAMS, Robert Vaughan has been resigned. Director BENYON, Clive has been resigned. Director BROOM, John Frederick has been resigned. Director BURNELL, John has been resigned. Director DAVIES, Robert Alun has been resigned. Director DAVIES, Robert Alun has been resigned. Director HADLEY, Matthew Gerald has been resigned. Director HARRIS, Melanie Jane has been resigned. Director HISCOCKS, Rowland Duncan has been resigned. Director HUGHES, Colin John has been resigned. Director JONES, Carol Rosemary has been resigned. Director JONES, Gary has been resigned. Director JONES, Geoffrey has been resigned. Director JONES, Mark Andrew has been resigned. Director JONES, Mark Andrew has been resigned. Director JONES, Thomas Hywel has been resigned. Director JONES, Thomas Hywel has been resigned. Director JONES, Vernon has been resigned. Director LOCKE, Graham has been resigned. Director MORGAN, Belinda Jane has been resigned. Director MORGAN, Belinda Jane has been resigned. Director MULES, Derek Robert has been resigned. Director MULES, Derek Robert has been resigned. Director PARSONS, Julie Ann has been resigned. Director PEARCE, Peter has been resigned. Director REYNOLDS, Timothy Michael Shackleton has been resigned. Director SKYRME, Michael John has been resigned. Director STARK, Vivienne Anne has been resigned. Director THOMAS, Neil Lynn has been resigned. Director VESEY, Andrew Charles has been resigned. Director WILLIAMS, Pauline has been resigned. Director WILLIAMS, Robert Vaughan has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
MARKS, Paul David
Appointed Date: 15 February 2012

Director
MARKS, Gareth
Appointed Date: 17 April 2012
42 years old

Director
MARKS, Paul David
Appointed Date: 13 June 2006
67 years old

Director
MILLER, David
Appointed Date: 13 June 2006
66 years old

Director
MILLER, Georgina Lorraine
Appointed Date: 17 April 2012
72 years old

Director
MORGAN, Belinda Jane
Appointed Date: 17 April 2012
64 years old

Director
SKYRME, Michael
Appointed Date: 02 May 2000
65 years old

Director
VESEY, Andrew Charles
Appointed Date: 01 June 2004
61 years old

Resigned Directors

Secretary
BROOM, John Frederick
Resigned: 20 June 1995

Secretary
JONES, Mark Andrew
Resigned: 01 June 1994

Secretary
LOCKE, Graham
Resigned: 15 February 2012
Appointed Date: 13 June 2006

Secretary
LOVITT, Keith Geoffrey
Resigned: 25 June 2006
Appointed Date: 28 April 2003

Secretary
THOMAS, Neil Lynn
Resigned: 28 April 2003
Appointed Date: 12 April 2002

Secretary
WILLIAMS, Robert Vaughan
Resigned: 12 April 2002
Appointed Date: 20 June 1995

Director
BENYON, Clive
Resigned: 13 June 2006
Appointed Date: 08 May 2001
78 years old

Director
BROOM, John Frederick
Resigned: 20 June 1995
81 years old

Director
BURNELL, John
Resigned: 07 October 1993
69 years old

Director
DAVIES, Robert Alun
Resigned: 30 June 2005
Appointed Date: 08 May 2001
67 years old

Director
DAVIES, Robert Alun
Resigned: 13 October 1995
67 years old

Director
HADLEY, Matthew Gerald
Resigned: 14 April 2008
Appointed Date: 01 June 2004
66 years old

Director
HARRIS, Melanie Jane
Resigned: 30 September 2004
Appointed Date: 08 May 2001
61 years old

Director
HISCOCKS, Rowland Duncan
Resigned: 20 August 1996
Appointed Date: 22 March 1996
71 years old

Director
HUGHES, Colin John
Resigned: 01 December 2011
Appointed Date: 20 April 2009
62 years old

Director
JONES, Carol Rosemary
Resigned: 12 April 2002
Appointed Date: 11 April 1997
77 years old

Director
JONES, Gary
Resigned: 30 April 1998
Appointed Date: 22 March 1996
73 years old

Director
JONES, Geoffrey
Resigned: 13 April 1999
87 years old

Director
JONES, Mark Andrew
Resigned: 31 December 2000
Appointed Date: 13 April 1999
68 years old

Director
JONES, Mark Andrew
Resigned: 22 March 1996
68 years old

Director
JONES, Thomas Hywel
Resigned: 30 April 2004
Appointed Date: 08 May 2001
67 years old

Director
JONES, Thomas Hywel
Resigned: 17 December 1999
Appointed Date: 13 April 1999
67 years old

Director
JONES, Vernon
Resigned: 02 May 2000
Appointed Date: 22 March 1996
100 years old

Director
LOCKE, Graham
Resigned: 31 July 2011
Appointed Date: 13 June 2006
78 years old

Director
MORGAN, Belinda Jane
Resigned: 28 March 2011
Appointed Date: 20 April 2009
64 years old

Director
MORGAN, Belinda Jane
Resigned: 04 May 2001
Appointed Date: 22 March 1996
64 years old

Director
MULES, Derek Robert
Resigned: 01 September 1998
Appointed Date: 11 April 1997
97 years old

Director
MULES, Derek Robert
Resigned: 11 September 1996
97 years old

Director
PARSONS, Julie Ann
Resigned: 02 May 2000
Appointed Date: 13 October 1995
71 years old

Director
PEARCE, Peter
Resigned: 31 August 1994
85 years old

Director
REYNOLDS, Timothy Michael Shackleton
Resigned: 15 April 2003
Appointed Date: 04 May 2001
67 years old

Director
SKYRME, Michael John
Resigned: 13 October 1995
65 years old

Director
STARK, Vivienne Anne
Resigned: 28 March 2011
Appointed Date: 20 April 2009
67 years old

Director
THOMAS, Neil Lynn
Resigned: 25 June 2006
Appointed Date: 13 April 1999
63 years old

Director
VESEY, Andrew Charles
Resigned: 02 May 2000
Appointed Date: 30 April 1998
61 years old

Director
WILLIAMS, Pauline
Resigned: 04 May 2001
Appointed Date: 02 May 2000
66 years old

Director
WILLIAMS, Robert Vaughan
Resigned: 12 April 2002
Appointed Date: 20 June 1995
75 years old

DINAS POWIS ATHLETIC CLUB (R.F.) LIMITED Events

04 Oct 2016
Total exemption full accounts made up to 31 December 2015
13 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 13

23 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 13

23 Apr 2015
Total exemption full accounts made up to 31 December 2014
31 Mar 2014
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 13

...
... and 139 more events
20 Nov 1986
Secretary resigned;new secretary appointed

19 Sep 1986
Full accounts made up to 31 December 1985

11 Sep 1986
Particulars of mortgage/charge

05 Aug 1986
New director appointed

10 Jul 1986
New director appointed

DINAS POWIS ATHLETIC CLUB (R.F.) LIMITED Charges

2 September 2002
Legal mortgage
Delivered: 21 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property dinas powis athletic club, the…
5 August 2002
Debenture
Delivered: 13 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1995
Charge
Delivered: 13 January 1995
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: All that f/h land k/a dinas powis athletic club. Floating…
4 May 1993
Legal charge
Delivered: 5 May 1993
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: L/H-dinas powis athletic club the pavilion the common dinas…
30 April 1992
Legal charge
Delivered: 1 May 1992
Status: Outstanding
Persons entitled: Bass Brewers Limited and/or Any Reciever in Connection with the Property Charged
Description: Two f/h pieces or parcels of land k/a- dinas powis athletic…
17 March 1988
Mortgage
Delivered: 25 March 1988
Status: Satisfied on 20 April 1993
Persons entitled: S.A. Brain & Company Limited
Description: Land at dinas powys south glamorgan being the club premises…
9 February 1988
Legal charge
Delivered: 9 February 1988
Status: Satisfied on 20 April 1993
Persons entitled: Bass Wales & West Limited.
Description: A) f/h property k/a the dinas powis athletic club, the…
8 September 1986
Legal charge
Delivered: 11 September 1986
Status: Satisfied on 20 April 1993
Persons entitled: Bass Wales & West Limited.
Description: F/Hold dinas powis athletic club (rf) limited, the…
17 September 1985
Legal charge
Delivered: 26 September 1985
Status: Satisfied
Persons entitled: S.A. Brain & Co. Limited
Description: Land at the common, dinar powis, south glamorgan on which…
17 September 1985
Legal charge
Delivered: 18 September 1985
Status: Satisfied
Persons entitled: Bass Wales & West Limited
Description: F/Hold dinar powys athletic club, olics parys, S. glam…