Holywell
Flintshire
CH8 9BD
Wales
Director Name | Michael Raymond Williams |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2016(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Trelogan Community Centre Crib Y Gwyn Holywell Flintshire CH8 9BD Wales |
Director Name | Mrs Ann Maria Armstrong |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Trelogan Community Centre Trelogan Holywell Flintshire CH8 9BD Wales |
Director Name | Miss Lisa Marie Hughes |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Trelogan Community Centre Trelogan Holywell Flintshire CH8 9BD Wales |
Director Name | Mr Glyn Spencer Banks |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | County Councillor |
Country of Residence | Wales |
Correspondence Address | Berthengam Community Centre Berthengam Trelogan Holywell Flintshire CH8 9BW Wales |
Director Name | Veronica Maud Chamberlain |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Trelogan Community Centre Crib Y Gwyn Holywell Flintshire CH8 9BD Wales |
Director Name | Miss Lisa Marie Hughes |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(same day as company formation) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Trelogan Community Centre Crib Y Gwyn Holywell Flintshire CH8 9BD Wales |
Director Name | Jennifer Louise Redford |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Trelogan Community Centre Crib Y Gwynt Trelogan Flintshire CH8 9BD Wales |
Director Name | Mr Nigel Robin Steele-Mortimer |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(same day as company formation) |
Role | County Counsellor |
Country of Residence | Wales |
Correspondence Address | Trelogan Community Centre Crib Y Gwyn Trelogan Flintshire CH8 9BD Wales |
Director Name | Mrs Ann Maria Armstrong |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelogan Community Centre Crib Y Gwyn Holywell Flintshire CH8 9BD Wales |
Director Name | Edward Cennydd Parry-Jones |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Trelogan Community Centre Crib Y Gwyn Holywell Flintshire CH8 9BD Wales |
Director Name | Mrs Brenda Cooke |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2018(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26-Y-Berthlog Y Berthlog Trelogan Holywell CH8 9BW Wales |
Director Name | Cllr Andrew John Holgate |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 September 2019) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Bryntirion Gwaenysgor Rhyl LL18 6EP Wales |
Director Name | Mr Robert Richards Nancarrow |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2018(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 2019) |
Role | Business Owner |
Country of Residence | Wales |
Correspondence Address | Chapel House Trelogan Holywell CH8 9BY Wales |
Director Name | Mrs Gillian Fisher |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 April 2022) |
Role | Business Owner |
Country of Residence | Wales |
Correspondence Address | Old Chapel Trelogan Holywell CH8 9BD Wales |
Director Name | Miss Claire Louise Peacock |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2022) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Trelogan Community Centre Trelogan Holywell CH8 9BD Wales |
Registered Address | Trelogan Community Centre Crib Y Gynt Trelogan Flintshire CH8 9BD Wales |
---|---|
Constituency | Delyn |
Parish | Llanasa |
Ward | Trelawnyd and Gwaenysgor |
Built Up Area | Trelogan |
Latest Accounts | 30 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
22 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Micro company accounts made up to 30 May 2022 (3 pages) |
5 September 2022 | Termination of appointment of Claire Louise Peacock as a director on 1 April 2022 (1 page) |
7 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
13 April 2022 | Termination of appointment of Gillian Fisher as a director on 5 April 2022 (1 page) |
13 April 2022 | Appointment of Mrs Ann Maria Armstrong as a director on 18 March 2022 (2 pages) |
13 April 2022 | Appointment of Miss Lisa Marie Hughes as a director on 18 March 2022 (2 pages) |
23 February 2022 | Micro company accounts made up to 30 May 2021 (3 pages) |
27 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 30 May 2020 (3 pages) |
30 March 2021 | Registered office address changed from 25 Meliden Road Prestatyn LL19 9SD to Unit 4 Ffordd Richard Davies St Asaph Business Park St. Asaph LL17 0LJ on 30 March 2021 (1 page) |
5 June 2020 | Appointment of Miss Claire Louise Peacock as a director on 9 September 2019 (2 pages) |
5 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
28 May 2020 | Micro company accounts made up to 30 May 2019 (3 pages) |
28 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
9 October 2019 | Termination of appointment of Robert Richards Nancarrow as a director on 10 September 2019 (1 page) |
9 October 2019 | Termination of appointment of Andrew John Holgate as a director on 23 September 2019 (1 page) |
9 October 2019 | Termination of appointment of Edward Cennydd Parry-Jones as a director on 10 September 2019 (1 page) |
26 July 2019 | Termination of appointment of Ann Maria Armstrong as a director on 11 June 2019 (1 page) |
26 July 2019 | Termination of appointment of Brenda Cooke as a director on 11 June 2019 (1 page) |
17 July 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
20 June 2018 | Termination of appointment of Lisa Marie Hughes as a director on 1 May 2018 (1 page) |
20 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
12 April 2018 | Termination of appointment of Jennifer Louise Redford as a director on 26 February 2018 (1 page) |
12 April 2018 | Appointment of Mr Robert Richards Nancarrow as a director on 1 March 2018 (2 pages) |
12 April 2018 | Appointment of Mrs Brenda Cooke as a director on 1 March 2018 (2 pages) |
12 April 2018 | Termination of appointment of Veronica Maud Chamberlain as a director on 26 February 2018 (1 page) |
12 April 2018 | Appointment of Mrs Gillian Fisher as a director on 1 March 2018 (2 pages) |
12 April 2018 | Termination of appointment of Nigel Robin Steele-Mortimer as a director on 26 February 2018 (1 page) |
12 April 2018 | Appointment of Councillor Andrew John Holgate as a director on 1 March 2018 (2 pages) |
12 March 2018 | Registered office address changed from Trelogan Community Centre Crib Y Gwynt Trelogan Flintshire CH8 9BD to 25 Meliden Road Prestatyn LL19 9SD on 12 March 2018 (1 page) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
20 May 2016 | Incorporation (75 pages) |
20 May 2016 | Incorporation (75 pages) |