CAMBRIAN BUSINESS PARK (MOLD) MANAGEMENT COMPANY LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL13 7YT

Company number 02380187
Status Active
Incorporation Date 4 May 1989
Company Type Private Limited Company
Address 1 EDISON COURT ELLICE WAY, WREXHAM TECHNOLOGY PARK, WREXHAM, CLWYD, UNITED KINGDOM, LL13 7YT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 7 Grove Park Road Wrexham LL12 7AA to 1 Edison Court Ellice Way Wrexham Technology Park Wrexham Clwyd LL13 7YT on 2 December 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 11 . The most likely internet sites of CAMBRIAN BUSINESS PARK (MOLD) MANAGEMENT COMPANY LIMITED are www.cambrianbusinessparkmoldmanagementcompany.co.uk, and www.cambrian-business-park-mold-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Cefn-y-Bedd Rail Station is 3.6 miles; to Caergwrle Rail Station is 4.2 miles; to Ruabon Rail Station is 4.5 miles; to Chester Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambrian Business Park Mold Management Company Limited is a Private Limited Company. The company registration number is 02380187. Cambrian Business Park Mold Management Company Limited has been working since 04 May 1989. The present status of the company is Active. The registered address of Cambrian Business Park Mold Management Company Limited is 1 Edison Court Ellice Way Wrexham Technology Park Wrexham Clwyd United Kingdom Ll13 7yt. . JONES, Tudor Gwyn is a Secretary of the company. FORREST, Pauline is a Director of the company. JONES, Tudor Gwyn is a Director of the company. PARKES, Maureen Ann is a Director of the company. PRICE, Simon Robert is a Director of the company. ROONEY, William is a Director of the company. WOOLLEN, Philip Steven is a Director of the company. Secretary AUSTERBERRY, Irene Margaret has been resigned. Secretary BROWN, Timothy John has been resigned. Secretary HARRIS, John Leonard Barber has been resigned. Secretary HARRIS, Kathryn Joan has been resigned. Secretary JACKSON, Steven Russell has been resigned. Secretary PRICE, Gilbert John has been resigned. Secretary ROGERS, Brian has been resigned. Secretary WOOLLEN, Philip Steven has been resigned. Secretary WOOLLEN, Philip Steven has been resigned. Director BROWN, Philip Roy has been resigned. Director BROWN, Timothy John has been resigned. Director COOK, Dorothy Ann has been resigned. Director COOK, Gordon Campbell has been resigned. Director COOK, Jeffrey has been resigned. Director EVANS, Stephen John has been resigned. Director GREEN, Andrew Thomas has been resigned. Director GRIFFITHS, Peter Lloyd has been resigned. Director HARRIS, John Leonard Barber has been resigned. Director HARRIS, Kathryn Joan has been resigned. Director JACKSON, Steven Russell has been resigned. Director KROFTA, Milos has been resigned. Director MAY, Clive has been resigned. Director MCGONAGLE, Charles has been resigned. Director MINSHULL, David has been resigned. Director PRICE, Gilbert John has been resigned. Director ROGERS, Brian has been resigned. Director SHARP, Paul Walter has been resigned. Director SOOTHILL, James has been resigned. Director TADDEI, Alan has been resigned. Director WILLIAMS, Raymond has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JONES, Tudor Gwyn
Appointed Date: 13 June 2013

Director
FORREST, Pauline
Appointed Date: 01 April 2010
74 years old

Director
JONES, Tudor Gwyn
Appointed Date: 13 June 2013
57 years old

Director
PARKES, Maureen Ann
Appointed Date: 07 July 2000
64 years old

Director
PRICE, Simon Robert

63 years old

Director
ROONEY, William
Appointed Date: 27 April 2015
78 years old

Director
WOOLLEN, Philip Steven
Appointed Date: 31 December 1997
64 years old

Resigned Directors

Secretary
AUSTERBERRY, Irene Margaret
Resigned: 31 March 1995
Appointed Date: 31 March 1994

Secretary
BROWN, Timothy John
Resigned: 31 March 1994
Appointed Date: 18 June 1992

Secretary
HARRIS, John Leonard Barber
Resigned: 31 March 2003
Appointed Date: 01 May 2001

Secretary
HARRIS, Kathryn Joan
Resigned: 05 December 2003
Appointed Date: 01 May 2003

Secretary
JACKSON, Steven Russell
Resigned: 13 June 2013
Appointed Date: 01 April 2012

Secretary
PRICE, Gilbert John
Resigned: 18 June 1992

Secretary
ROGERS, Brian
Resigned: 01 May 2001
Appointed Date: 31 December 1997

Secretary
WOOLLEN, Philip Steven
Resigned: 01 April 2012
Appointed Date: 05 December 2003

Secretary
WOOLLEN, Philip Steven
Resigned: 31 December 1997
Appointed Date: 31 March 1995

Director
BROWN, Philip Roy
Resigned: 02 September 2002
66 years old

Director
BROWN, Timothy John
Resigned: 02 September 2002
63 years old

Director
COOK, Dorothy Ann
Resigned: 24 July 1995
85 years old

Director
COOK, Gordon Campbell
Resigned: 04 August 2005
Appointed Date: 02 September 2002
62 years old

Director
COOK, Jeffrey
Resigned: 24 July 1995
77 years old

Director
EVANS, Stephen John
Resigned: 31 December 1995
68 years old

Director
GREEN, Andrew Thomas
Resigned: 29 January 2004
Appointed Date: 24 July 1995
77 years old

Director
GRIFFITHS, Peter Lloyd
Resigned: 07 July 2008
Appointed Date: 01 November 2003
47 years old

Director
HARRIS, John Leonard Barber
Resigned: 31 March 2003
Appointed Date: 30 June 2000
81 years old

Director
HARRIS, Kathryn Joan
Resigned: 29 April 2004
Appointed Date: 01 May 2003
81 years old

Director
JACKSON, Steven Russell
Resigned: 13 June 2013
Appointed Date: 26 August 2004
59 years old

Director
KROFTA, Milos
Resigned: 31 December 1997
Appointed Date: 27 June 1991
113 years old

Director
MAY, Clive
Resigned: 16 December 2013
Appointed Date: 29 January 2004
62 years old

Director
MCGONAGLE, Charles
Resigned: 25 August 2004
Appointed Date: 01 March 2004
76 years old

Director
MINSHULL, David
Resigned: 01 August 1995
79 years old

Director
PRICE, Gilbert John
Resigned: 11 May 1999
91 years old

Director
ROGERS, Brian
Resigned: 30 June 2000
83 years old

Director
SHARP, Paul Walter
Resigned: 30 June 2000
Appointed Date: 01 August 1995
73 years old

Director
SOOTHILL, James
Resigned: 01 March 2004
Appointed Date: 01 July 2000
79 years old

Director
TADDEI, Alan
Resigned: 01 October 2009
Appointed Date: 05 August 2005
65 years old

Director
WILLIAMS, Raymond
Resigned: 27 April 2015
82 years old

CAMBRIAN BUSINESS PARK (MOLD) MANAGEMENT COMPANY LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Registered office address changed from 7 Grove Park Road Wrexham LL12 7AA to 1 Edison Court Ellice Way Wrexham Technology Park Wrexham Clwyd LL13 7YT on 2 December 2016
29 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 11

20 Jun 2016
Director's details changed for Maureen Ann Parkes on 14 May 2016
20 Jun 2016
Director's details changed for Mr Philip Steven Woollen on 14 May 2016
...
... and 112 more events
30 May 1990
Registered office changed on 30/05/90 from: "erw deg" cefn bychan rd pantymwyn near mold clwyd

30 May 1990
Return made up to 14/05/90; full list of members

23 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jun 1989
Registered office changed on 23/06/89 from: 31 corsham street london N1 6DR

04 May 1989
Incorporation