DYFFRYN GWYN MANAGEMENT COMPANY LIMITED
BARFORD

Hellopages » Warwickshire » Warwick » CV35 8DX

Company number 02197434
Status Active
Incorporation Date 23 November 1987
Company Type Private Limited Company
Address 31 DUGARD PLACE, BARFORD, WARWICKSHIRE, CV35 8DX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 8 . The most likely internet sites of DYFFRYN GWYN MANAGEMENT COMPANY LIMITED are www.dyffryngwynmanagementcompany.co.uk, and www.dyffryn-gwyn-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Warwick Rail Station is 3.2 miles; to Claverdon Rail Station is 4.7 miles; to Hatton (Warks) Rail Station is 4.8 miles; to Stratford-upon-Avon Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dyffryn Gwyn Management Company Limited is a Private Limited Company. The company registration number is 02197434. Dyffryn Gwyn Management Company Limited has been working since 23 November 1987. The present status of the company is Active. The registered address of Dyffryn Gwyn Management Company Limited is 31 Dugard Place Barford Warwickshire Cv35 8dx. . BAKER, Andrew William is a Secretary of the company. BAKER, Andrew William is a Director of the company. BEDDER, Stephen John is a Director of the company. DRUETT, Robin Peter Michael is a Director of the company. Secretary CROSSLEY, Michael Allan has been resigned. Secretary KNIGHT, Anthony Robert has been resigned. Secretary THOMAS, Alan Hughes has been resigned. Secretary WATTS, Dorothy has been resigned. Director JUDD, Eric James has been resigned. Director KNIGHT, Anthony Robert has been resigned. Director LOCK, Bernadette Clare has been resigned. Director LOCK, David Anthony has been resigned. Director SARGENT, Jeremy Edgar has been resigned. Director SHOWELL, Roma has been resigned. Director WATTS, Michael Alban has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BAKER, Andrew William
Appointed Date: 01 April 2008

Director
BAKER, Andrew William
Appointed Date: 10 April 2005
52 years old

Director
BEDDER, Stephen John
Appointed Date: 04 May 2008
63 years old

Director
DRUETT, Robin Peter Michael
Appointed Date: 10 April 2004
74 years old

Resigned Directors

Secretary
CROSSLEY, Michael Allan
Resigned: 30 April 2000

Secretary
KNIGHT, Anthony Robert
Resigned: 31 March 2008
Appointed Date: 19 April 2003

Secretary
THOMAS, Alan Hughes
Resigned: 27 April 2001
Appointed Date: 30 April 2000

Secretary
WATTS, Dorothy
Resigned: 19 April 2003
Appointed Date: 28 April 2001

Director
JUDD, Eric James
Resigned: 30 May 1993
89 years old

Director
KNIGHT, Anthony Robert
Resigned: 19 April 2003
84 years old

Director
LOCK, Bernadette Clare
Resigned: 10 April 2004
Appointed Date: 19 April 2003
63 years old

Director
LOCK, David Anthony
Resigned: 10 April 2004
Appointed Date: 19 April 2003
65 years old

Director
SARGENT, Jeremy Edgar
Resigned: 10 April 2004
Appointed Date: 06 April 1997
70 years old

Director
SHOWELL, Roma
Resigned: 10 April 2005
Appointed Date: 10 April 2004
75 years old

Director
WATTS, Michael Alban
Resigned: 06 April 1997
Appointed Date: 18 July 1993
96 years old

Persons With Significant Control

Mr Andrew William Baker
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

DYFFRYN GWYN MANAGEMENT COMPANY LIMITED Events

13 Mar 2017
Confirmation statement made on 23 February 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 8

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 8

...
... and 84 more events
27 Sep 1989
Registered office changed on 27/09/89 from: 112 city rd london EC1V 2NE

13 Sep 1989
01/01/00 amend

13 Sep 1989
Full accounts made up to 31 March 1989

13 Sep 1989
New director appointed

23 Nov 1987
Incorporation