CEFN DRUIDS FOOTBALL CLUB LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL14 3YF

Company number 04287491
Status Active
Incorporation Date 14 September 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE ROCK ROCK ROAD, RHOSYMEDRE, WREXHAM, CLWYD, LL14 3YF
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Appointment of Mr John Hughes as a director on 21 September 2016; Termination of appointment of Terence Charles Ingram as a director on 15 September 2016; Termination of appointment of David Kendrick Palmer Bennett as a director on 15 September 2016. The most likely internet sites of CEFN DRUIDS FOOTBALL CLUB LIMITED are www.cefndruidsfootballclub.co.uk, and www.cefn-druids-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Wrexham General Rail Station is 5.8 miles; to Gobowen Rail Station is 5.9 miles; to Cefn-y-Bedd Rail Station is 8.6 miles; to Caergwrle Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cefn Druids Football Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04287491. Cefn Druids Football Club Limited has been working since 14 September 2001. The present status of the company is Active. The registered address of Cefn Druids Football Club Limited is The Rock Rock Road Rhosymedre Wrexham Clwyd Ll14 3yf. . HUGHES, John is a Director of the company. JONES, Brian is a Director of the company. JONES, Thomas Graham is a Director of the company. MACKIE, Brian is a Director of the company. ROWLANDS, Tudor Aled is a Director of the company. Secretary DAVIES, John Henry has been resigned. Secretary EDWARDS, John Paul has been resigned. Secretary WILLIAMS, Ian Martin has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BENNETT, David Kendrick Palmer has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAVIES, John Michael has been resigned. Director DAVIES, John Henry has been resigned. Director EDWARDS, John Paul has been resigned. Director HOLT, Colin has been resigned. Director INGRAM, Terence Charles has been resigned. Director JONES, Graham Osborne has been resigned. Director MANFORD, Brian has been resigned. Director PARRY, Ian has been resigned. Director PRITCHARD, Malcolm James has been resigned. Director RANSOME, Neil Terence has been resigned. Director REES, Denis William Thomas has been resigned. Director THOMPSON, James Edward has been resigned. Director WIBLIN, Graham George has been resigned. Director WILLIAMS, Ian Martin has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
HUGHES, John
Appointed Date: 21 September 2016
72 years old

Director
JONES, Brian
Appointed Date: 01 March 2002
73 years old

Director
JONES, Thomas Graham
Appointed Date: 01 July 2003
84 years old

Director
MACKIE, Brian
Appointed Date: 01 March 2002
78 years old

Director
ROWLANDS, Tudor Aled
Appointed Date: 07 October 2014
54 years old

Resigned Directors

Secretary
DAVIES, John Henry
Resigned: 12 February 2015
Appointed Date: 30 May 2004

Secretary
EDWARDS, John Paul
Resigned: 30 June 2004
Appointed Date: 01 April 2003

Secretary
WILLIAMS, Ian Martin
Resigned: 31 March 2003
Appointed Date: 14 September 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 September 2001
Appointed Date: 14 September 2001

Director
BENNETT, David Kendrick Palmer
Resigned: 15 September 2016
Appointed Date: 18 June 2007
79 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 September 2001
Appointed Date: 14 September 2001
35 years old

Director
DAVIES, John Michael
Resigned: 12 February 2015
Appointed Date: 25 June 2010
54 years old

Director
DAVIES, John Henry
Resigned: 12 February 2015
Appointed Date: 30 May 2004
84 years old

Director
EDWARDS, John Paul
Resigned: 30 June 2004
Appointed Date: 01 March 2002
67 years old

Director
HOLT, Colin
Resigned: 15 June 2010
Appointed Date: 05 August 2007
85 years old

Director
INGRAM, Terence Charles
Resigned: 15 September 2016
Appointed Date: 07 October 2014
59 years old

Director
JONES, Graham Osborne
Resigned: 01 November 2007
Appointed Date: 30 May 2004
76 years old

Director
MANFORD, Brian
Resigned: 22 June 2007
Appointed Date: 01 March 2002
63 years old

Director
PARRY, Ian
Resigned: 01 February 2005
Appointed Date: 02 July 2003
86 years old

Director
PRITCHARD, Malcolm James
Resigned: 31 January 2003
Appointed Date: 14 September 2001
79 years old

Director
RANSOME, Neil Terence
Resigned: 12 February 2015
Appointed Date: 03 June 2014
55 years old

Director
REES, Denis William Thomas
Resigned: 14 May 2014
Appointed Date: 01 July 2003
71 years old

Director
THOMPSON, James Edward
Resigned: 01 July 2012
Appointed Date: 06 July 2004
66 years old

Director
WIBLIN, Graham George
Resigned: 01 September 2004
Appointed Date: 01 March 2002
68 years old

Director
WILLIAMS, Ian Martin
Resigned: 31 March 2003
Appointed Date: 14 September 2001
58 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 September 2001
Appointed Date: 14 September 2001

CEFN DRUIDS FOOTBALL CLUB LIMITED Events

04 Oct 2016
Appointment of Mr John Hughes as a director on 21 September 2016
28 Sep 2016
Termination of appointment of Terence Charles Ingram as a director on 15 September 2016
28 Sep 2016
Termination of appointment of David Kendrick Palmer Bennett as a director on 15 September 2016
15 Sep 2016
Confirmation statement made on 14 September 2016 with updates
11 Jul 2016
Accounts for a small company made up to 30 November 2015
...
... and 77 more events
12 Oct 2001
Secretary resigned;director resigned
12 Oct 2001
Director resigned
12 Oct 2001
New secretary appointed;new director appointed
12 Oct 2001
New director appointed
14 Sep 2001
Incorporation

CEFN DRUIDS FOOTBALL CLUB LIMITED Charges

25 May 2006
Legal charge
Delivered: 2 June 2006
Status: Outstanding
Persons entitled: Carlsberg UK Limited
Description: L/H land at plaskynaston, cefn mawr in the county borough…