Llanasa Road Gronant
Prestatyn
Flintshire
LL19 9TG
Wales
Director Name | Mr Paul Ashley Hinchliffe |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2000(3 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 19 Ffordd Ogwen Bryn Y Baal Mold Clwyd CH7 6NE Wales |
Director Name | Mrs Joyce Marjorie Thomson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2007(10 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Fron Villa Swan Lane Gwernymynydd Mold Clwyd CH7 4AT Wales |
Director Name | Mrs Philippa Marion Perry |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2009(12 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 10 Ridgeway Close Connahs Quay Flintshire CH5 4LZ Wales |
Director Name | Mr John David Hatton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2013(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Corlan, Unit 3 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales |
Secretary Name | Ms Ann Woods |
---|---|
Status | Current |
Appointed | 19 June 2014(17 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Corlan, Unit 3 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales |
Director Name | Mr Timothy Byram |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2015(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Corlan, Unit 3 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales |
Director Name | Mr Peter Agnew |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Corlan, Unit 3 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales |
Director Name | Haydn Bell |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 June 2000) |
Role | Retired |
Correspondence Address | 1 Moel Ganol Mynydd Isa Mold Flintshire CH7 6XG Wales |
Director Name | Mrs Hilda Wendy Carter |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 11 months (resigned 13 January 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bron Y Nant Mold Flintshire CH7 1UX Wales |
Secretary Name | Terence Peter Patrick Kavanagh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 10 November 1997) |
Role | Business Consultant |
Correspondence Address | 20 Mansfield Avenue Hawarden Clwyd CH5 3SB Wales |
Director Name | Ann Marie Brown |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 July 1998) |
Role | District Manager Cabx |
Correspondence Address | 16 King Edward Drive Flint Flintshire CH6 5QD Wales |
Secretary Name | Kieran Duff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(9 months, 1 week after company formation) |
Appointment Duration | 16 years, 8 months (resigned 19 June 2014) |
Role | Company Director |
Correspondence Address | 5 Bryn Eglwys Flint Mountain Flint Flintshire CH6 5SN Wales |
Director Name | David Barratt |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 26 May 1999) |
Role | Retired |
Correspondence Address | Woodville 114 Wepre Park Connahs Quay Deeside Clwyd CH5 4HW Wales |
Director Name | Ronald Keith Evans |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2000) |
Role | Retired |
Correspondence Address | 9 Celyn Avenue Deeside Flintshire CH5 4SZ Wales |
Director Name | Edith Maria Barratt |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 21 June 2002) |
Role | Nil |
Correspondence Address | Woodville 114 Wepre Park Connahs Quay Deeside Clwyd CH5 4HW Wales |
Director Name | Mrs Margaret Elizabeth Holland |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(3 years, 5 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 09 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pen Yr Allt Glyndwr Road Nercwys Mold Flintshire CH7 4AU Wales |
Director Name | Violet Marion Harrison |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 July 2005) |
Role | Retired |
Correspondence Address | 8 Marlborough Avenue Hawarden Flintshire Clwyd CH5 3SA Wales |
Director Name | Sandra Edwards |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(4 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 09 July 2004) |
Role | Child Worker |
Correspondence Address | Roslyn Chester Road Mold Clwyd CH7 1UQ Wales |
Director Name | Mr Clive Bracewell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(5 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 10 September 2020) |
Role | Field Commissioner |
Country of Residence | United Kingdom |
Correspondence Address | Calcot Farm House Caelcoed Holywell Flintshire CH8 8LE Wales |
Director Name | Alan Hewitt |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 2004) |
Role | Retired |
Correspondence Address | 3 Albert Avenue Flint Flintshire CH6 5EQ Wales |
Director Name | Mrs Patricia Ann Carlin |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 January 2006) |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Compass High Street, Northop Mold Clwyd CH7 6BQ Wales |
Director Name | Margaret Dennis |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(6 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 05 July 2008) |
Role | Company Director |
Correspondence Address | 15 Ffordd Bryn Estyn Mold Flintshire CH7 1TJ Wales |
Director Name | Lisa Melanie Fearn |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(8 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 07 July 2006) |
Role | Senior Manager |
Correspondence Address | Plas Hendre Village Road Nercwys Mold Clwyd CH7 4EL Wales |
Director Name | Mr Patrick Heesom |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pentre Ucha Gwespyr Holywell Flintshire CH8 9LW Wales |
Director Name | Ms Tanya Marie Cliffe |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 July 2010) |
Role | Project Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 13 Godrer Coed Gwernymynydd Mold Flintshire CH7 4DS Wales |
Director Name | Ms Alison Jane Comber |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 September 2012) |
Role | Youth Worker |
Country of Residence | United Kingdom |
Correspondence Address | Bod Awel High Street Ffrith Wrexham Flintshire LL11 5LH Wales |
Director Name | Mr Michael James Dixon |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 September 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales |
Director Name | Mr Ian Philip Homard |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(17 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 September 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales |
Director Name | Mr Ole Constantine |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales |
Director Name | Ms Angela Garbett |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 February 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales |
Director Name | Ms Rhiannon Bidwell |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2018(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2022) |
Role | Legal Assistant |
Country of Residence | Wales |
Correspondence Address | Unit 3 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales |
Director Name | Mr Bill Dacre Brereton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2019(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.flvc.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01352 744000 |
Telephone region | Mold |
Registered Address | Corlan, Unit 3 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Year | 2014 |
---|---|
Turnover | £747,177 |
Net Worth | £385,507 |
Cash | £351,415 |
Current Liabilities | £101,404 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
17 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Total exemption full accounts made up to 31 March 2022 (29 pages) |
19 December 2022 | Director's details changed for Mrs Philippa Marion Perry on 15 December 2022 (2 pages) |
19 December 2022 | Termination of appointment of Paul Ashley Hinchliffe as a director on 8 September 2022 (1 page) |
19 December 2022 | Appointment of Ms Karen Armstrong as a director on 8 September 2022 (2 pages) |
19 December 2022 | Director's details changed for Ms Barbara Roberts on 15 December 2022 (2 pages) |
19 December 2022 | Appointment of Mr Ian Papworth as a director on 8 September 2022 (2 pages) |
19 December 2022 | Director's details changed for Mrs Joyce Marjorie Thomson on 15 December 2022 (2 pages) |
19 December 2022 | Appointment of Mr David Wisinger as a director on 8 September 2022 (2 pages) |
6 June 2022 | Registered office address changed from Unit 3 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP to Corlan, Unit 3 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP on 6 June 2022 (1 page) |
10 May 2022 | Termination of appointment of Lee Tiratira as a director on 30 April 2022 (1 page) |
10 May 2022 | Termination of appointment of Bill Dacre Brereton as a director on 30 April 2022 (1 page) |
10 May 2022 | Termination of appointment of Rhiannon Bidwell as a director on 30 April 2022 (1 page) |
13 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
13 January 2022 | Termination of appointment of Hilda Wendy Carter as a director on 13 January 2022 (1 page) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (29 pages) |
12 October 2021 | Appointment of Mr Peter Agnew as a director on 9 September 2021 (2 pages) |
8 October 2021 | Termination of appointment of Margaret Elizabeth Holland as a director on 9 September 2021 (1 page) |
7 April 2021 | Termination of appointment of Jane Welsh Styles as a director on 1 April 2021 (1 page) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (29 pages) |
18 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
5 November 2020 | Director's details changed for Ms Rhiannon Bidwell on 5 November 2020 (2 pages) |
29 October 2020 | Appointment of Mr Lee Tiratira as a director on 17 September 2020 (2 pages) |
27 October 2020 | Termination of appointment of Clive Bracewell as a director on 10 September 2020 (1 page) |
18 February 2020 | Termination of appointment of Angela Garbett as a director on 11 February 2020 (1 page) |
22 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (29 pages) |
7 November 2019 | Director's details changed for Ms Rhiannon Bidwell on 7 November 2019 (2 pages) |
7 November 2019 | Appointment of Mr Bill Dacre Brereton as a director on 12 September 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (28 pages) |
4 April 2018 | Appointment of Ms Rhiannon Bidwell as a director on 15 February 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
8 December 2017 | Termination of appointment of Michael James Dixon as a director on 7 September 2017 (1 page) |
8 December 2017 | Termination of appointment of Michael James Dixon as a director on 7 September 2017 (1 page) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (29 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (29 pages) |
5 September 2017 | Termination of appointment of Ole Constantine as a director on 11 May 2017 (1 page) |
5 September 2017 | Termination of appointment of Ole Constantine as a director on 11 May 2017 (1 page) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
12 January 2017 | Appointment of Ms Angela Garbett as a director on 19 December 2016 (2 pages) |
12 January 2017 | Appointment of Ms Angela Garbett as a director on 19 December 2016 (2 pages) |
12 January 2017 | Director's details changed for Ms Jane Welsh Styles on 12 January 2016 (2 pages) |
12 January 2017 | Termination of appointment of Thomas William Jones as a director on 13 April 2016 (1 page) |
12 January 2017 | Director's details changed for Ms Jane Welsh Styles on 12 January 2016 (2 pages) |
12 January 2017 | Termination of appointment of Thomas William Jones as a director on 13 April 2016 (1 page) |
24 November 2016 | Total exemption full accounts made up to 31 March 2016 (24 pages) |
24 November 2016 | Total exemption full accounts made up to 31 March 2016 (24 pages) |
3 June 2016 | Memorandum and Articles of Association (15 pages) |
3 June 2016 | Memorandum and Articles of Association (15 pages) |
3 June 2016 | Resolutions
|
3 June 2016 | Resolutions
|
19 May 2016 | Statement of company's objects (2 pages) |
19 May 2016 | Statement of company's objects (2 pages) |
9 February 2016 | Annual return made up to 13 January 2016 no member list (13 pages) |
9 February 2016 | Annual return made up to 13 January 2016 no member list (13 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
25 November 2015 | Appointment of Mr Ole Constantine as a director on 24 September 2015 (2 pages) |
25 November 2015 | Appointment of Mr Ole Constantine as a director on 24 September 2015 (2 pages) |
24 November 2015 | Appointment of Mr Timothy Byram as a director on 5 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Kevern John Kerswell as a director on 24 September 2015 (1 page) |
24 November 2015 | Appointment of Mr Timothy Byram as a director on 5 November 2015 (2 pages) |
24 November 2015 | Appointment of Ms Jane Welsh Styles as a director on 24 September 2015 (2 pages) |
24 November 2015 | Termination of appointment of Kevern John Kerswell as a director on 24 September 2015 (1 page) |
24 November 2015 | Termination of appointment of Ian Philip Homard as a director on 24 September 2015 (1 page) |
24 November 2015 | Appointment of Mr Timothy Byram as a director on 5 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Ian Philip Homard as a director on 24 September 2015 (1 page) |
24 November 2015 | Appointment of Ms Jane Welsh Styles as a director on 24 September 2015 (2 pages) |
11 November 2015 | Resolutions
|
11 November 2015 | Resolutions
|
30 January 2015 | Termination of appointment of Thomas Robin Hughes as a director on 25 September 2014 (1 page) |
30 January 2015 | Termination of appointment of Fiona Clare Roberts as a director on 31 December 2014 (1 page) |
30 January 2015 | Termination of appointment of Thomas Robin Hughes as a director on 25 September 2014 (1 page) |
30 January 2015 | Termination of appointment of Fiona Clare Roberts as a director on 31 December 2014 (1 page) |
30 January 2015 | Annual return made up to 13 January 2015 no member list (12 pages) |
30 January 2015 | Annual return made up to 13 January 2015 no member list (12 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (25 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (25 pages) |
16 August 2014 | Appointment of Mr Thomas Robin Hughes as a director on 10 October 2013 (2 pages) |
16 August 2014 | Appointment of Ms Ann Woods as a secretary on 19 June 2014 (2 pages) |
16 August 2014 | Termination of appointment of Kieran Duff as a secretary on 19 June 2014 (1 page) |
16 August 2014 | Appointment of Ms Ann Woods as a secretary on 19 June 2014 (2 pages) |
16 August 2014 | Appointment of Mr Ian Philip Homard as a director on 16 January 2014 (2 pages) |
16 August 2014 | Appointment of Mr Ian Philip Homard as a director on 16 January 2014 (2 pages) |
16 August 2014 | Appointment of Mr Thomas Robin Hughes as a director on 10 October 2013 (2 pages) |
16 August 2014 | Termination of appointment of Kieran Duff as a secretary on 19 June 2014 (1 page) |
8 February 2014 | Appointment of Mr Kevern John Kerswell as a director (2 pages) |
8 February 2014 | Termination of appointment of Susan Woods as a director (1 page) |
8 February 2014 | Annual return made up to 13 January 2014 no member list (14 pages) |
8 February 2014 | Appointment of Mr Kevern John Kerswell as a director (2 pages) |
8 February 2014 | Appointment of Mr John David Hatton as a director (2 pages) |
8 February 2014 | Termination of appointment of Harri Owen-Jones as a director (1 page) |
8 February 2014 | Termination of appointment of Gwenan Owain as a director (1 page) |
8 February 2014 | Appointment of Mr John David Hatton as a director (2 pages) |
8 February 2014 | Appointment of Ms Fiona Clare Roberts as a director (2 pages) |
8 February 2014 | Termination of appointment of Gwenan Owain as a director (1 page) |
8 February 2014 | Termination of appointment of Susan Woods as a director (1 page) |
8 February 2014 | Termination of appointment of Harri Owen-Jones as a director (1 page) |
8 February 2014 | Appointment of Ms Fiona Clare Roberts as a director (2 pages) |
8 February 2014 | Annual return made up to 13 January 2014 no member list (14 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (24 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (24 pages) |
6 February 2013 | Termination of appointment of Michelle Turner as a director (1 page) |
6 February 2013 | Appointment of Ms Gwenan Owain as a director (2 pages) |
6 February 2013 | Annual return made up to 13 January 2013 no member list (14 pages) |
6 February 2013 | Termination of appointment of Alison Comber as a director (1 page) |
6 February 2013 | Termination of appointment of Michelle Turner as a director (1 page) |
6 February 2013 | Termination of appointment of Alison Comber as a director (1 page) |
6 February 2013 | Annual return made up to 13 January 2013 no member list (14 pages) |
6 February 2013 | Appointment of Ms Gwenan Owain as a director (2 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (24 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (24 pages) |
25 January 2012 | Annual return made up to 13 January 2012 no member list (15 pages) |
25 January 2012 | Termination of appointment of David Knights as a director (1 page) |
25 January 2012 | Director's details changed for Paul Ashley Hinchliffe on 29 September 2011 (2 pages) |
25 January 2012 | Annual return made up to 13 January 2012 no member list (15 pages) |
25 January 2012 | Director's details changed for Paul Ashley Hinchliffe on 29 September 2011 (2 pages) |
25 January 2012 | Termination of appointment of David Knights as a director (1 page) |
8 December 2011 | Total exemption full accounts made up to 31 March 2011 (27 pages) |
8 December 2011 | Total exemption full accounts made up to 31 March 2011 (27 pages) |
24 January 2011 | Termination of appointment of Patrick Heesom as a director (1 page) |
24 January 2011 | Termination of appointment of Tanya Cliffe as a director (1 page) |
24 January 2011 | Termination of appointment of Lyn Siebenmann as a director (1 page) |
24 January 2011 | Annual return made up to 13 January 2011 no member list (16 pages) |
24 January 2011 | Annual return made up to 13 January 2011 no member list (16 pages) |
24 January 2011 | Termination of appointment of Lyn Siebenmann as a director (1 page) |
24 January 2011 | Termination of appointment of Patrick Heesom as a director (1 page) |
24 January 2011 | Termination of appointment of Tanya Cliffe as a director (1 page) |
26 November 2010 | Appointment of Mr Michael James Dixon as a director (2 pages) |
26 November 2010 | Appointment of Mr Michael James Dixon as a director (2 pages) |
24 November 2010 | Appointment of Ms Michelle Pamela Turner as a director (2 pages) |
24 November 2010 | Appointment of Ms Michelle Pamela Turner as a director (2 pages) |
13 October 2010 | Total exemption full accounts made up to 31 March 2010 (24 pages) |
13 October 2010 | Total exemption full accounts made up to 31 March 2010 (24 pages) |
19 January 2010 | Director's details changed for Tanya Marie Cliffe on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for David Sidney Knights on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mrs Hilda Wendy Carter on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Margaret Elizabeth Holland on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 13 January 2010 no member list (10 pages) |
19 January 2010 | Director's details changed for Barbara Roberts on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Joyce Marjorie Thomson on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Harri Owen-Jones on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Philippa Marion Perry on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for David Sidney Knights on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Joyce Marjorie Thomson on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Patrick Heesom on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Clive Bracewell on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mrs Hilda Wendy Carter on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Philippa Marion Perry on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Alison Jane Comber on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Alison Jane Comber on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Harri Owen-Jones on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Thomas William Jones on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Lyn Helena Siebenmann on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 13 January 2010 no member list (10 pages) |
19 January 2010 | Director's details changed for Thomas William Jones on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Tanya Marie Cliffe on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Susan Patricia Woods on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Barbara Roberts on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Margaret Elizabeth Holland on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Clive Bracewell on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Patrick Heesom on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Susan Patricia Woods on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Lyn Helena Siebenmann on 19 January 2010 (2 pages) |
21 August 2009 | Director appointed david sidney knights (2 pages) |
21 August 2009 | Director appointed philippa marion perry (2 pages) |
21 August 2009 | Director appointed philippa marion perry (2 pages) |
21 August 2009 | Director appointed david sidney knights (2 pages) |
16 July 2009 | Full accounts made up to 31 March 2009 (29 pages) |
16 July 2009 | Full accounts made up to 31 March 2009 (29 pages) |
23 January 2009 | Director appointed alison jane comber (2 pages) |
23 January 2009 | Director appointed lyn helena siebenmann (2 pages) |
23 January 2009 | Director appointed lyn helena siebenmann (2 pages) |
23 January 2009 | Director appointed alison jane comber (2 pages) |
19 January 2009 | Annual return made up to 13/01/09 (5 pages) |
19 January 2009 | Appointment terminated director john yorke (1 page) |
19 January 2009 | Appointment terminated director margaret dennis (1 page) |
19 January 2009 | Director's change of particulars / hilda carter / 01/08/2008 (1 page) |
19 January 2009 | Appointment terminated director john yorke (1 page) |
19 January 2009 | Appointment terminated director margaret dennis (1 page) |
19 January 2009 | Annual return made up to 13/01/09 (5 pages) |
19 January 2009 | Director's change of particulars / hilda carter / 01/08/2008 (1 page) |
7 January 2009 | Full accounts made up to 31 March 2008 (29 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (29 pages) |
6 August 2008 | Director appointed tanya marie cliffe (2 pages) |
6 August 2008 | Director appointed tanya marie cliffe (2 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from the manse tyddyn street mold clwyd CH7 1DX (2 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from the manse tyddyn street mold clwyd CH7 1DX (2 pages) |
4 February 2008 | Annual return made up to 13/01/08 (3 pages) |
4 February 2008 | Annual return made up to 13/01/08 (3 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
30 July 2007 | Full accounts made up to 31 March 2007 (26 pages) |
30 July 2007 | Full accounts made up to 31 March 2007 (26 pages) |
19 February 2007 | Annual return made up to 13/01/07
|
19 February 2007 | Annual return made up to 13/01/07
|
30 August 2006 | Full accounts made up to 31 March 2006 (26 pages) |
30 August 2006 | Full accounts made up to 31 March 2006 (26 pages) |
15 February 2006 | Annual return made up to 13/01/06
|
15 February 2006 | Annual return made up to 13/01/06
|
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Full accounts made up to 31 March 2005 (25 pages) |
8 August 2005 | Full accounts made up to 31 March 2005 (25 pages) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
19 January 2005 | Annual return made up to 13/01/05
|
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Annual return made up to 13/01/05
|
19 January 2005 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
6 August 2004 | Full accounts made up to 31 March 2004 (26 pages) |
6 August 2004 | Full accounts made up to 31 March 2004 (26 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
2 February 2004 | Annual return made up to 13/01/04
|
2 February 2004 | Annual return made up to 13/01/04
|
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
14 August 2003 | Full accounts made up to 31 March 2003 (26 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Full accounts made up to 31 March 2003 (26 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Annual return made up to 13/01/03
|
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Annual return made up to 13/01/03
|
1 July 2002 | Full accounts made up to 31 March 2002 (23 pages) |
1 July 2002 | Full accounts made up to 31 March 2002 (23 pages) |
31 January 2002 | Annual return made up to 13/01/02 (7 pages) |
31 January 2002 | Annual return made up to 13/01/02 (7 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
28 June 2001 | Full accounts made up to 31 March 2001 (24 pages) |
28 June 2001 | Full accounts made up to 31 March 2001 (24 pages) |
22 February 2001 | Annual return made up to 13/01/01
|
22 February 2001 | Annual return made up to 13/01/01
|
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (22 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (22 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Annual return made up to 13/01/00 (6 pages) |
14 February 2000 | Annual return made up to 13/01/00 (6 pages) |
14 February 2000 | New director appointed (2 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: county offices st davids park ewloe deeside flintshire CH5 3WA (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: county offices st davids park ewloe deeside flintshire CH5 3WA (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
4 June 1999 | Full accounts made up to 31 March 1999 (18 pages) |
4 June 1999 | Full accounts made up to 31 March 1999 (18 pages) |
15 February 1999 | Annual return made up to 13/01/99
|
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | Annual return made up to 13/01/99
|
15 February 1999 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Full accounts made up to 31 March 1998 (35 pages) |
3 August 1998 | Full accounts made up to 31 March 1998 (35 pages) |
10 February 1998 | Annual return made up to 13/01/98
|
10 February 1998 | Annual return made up to 13/01/98
|
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
5 December 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | New secretary appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
28 April 1997 | Company name changed holdformal LIMITED\certificate issued on 29/04/97 (4 pages) |
28 April 1997 | Company name changed holdformal LIMITED\certificate issued on 29/04/97 (4 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Secretary resigned;director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Secretary resigned;director resigned (1 page) |
13 January 1997 | Incorporation (11 pages) |
13 January 1997 | Incorporation (11 pages) |