About

Registered Number: 07930367
Date of Incorporation: 31/01/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Midlist Farm Pant Y Gof, Halkyn, Holywell, Flintshire, CH8 8DH,

 

Based in Holywell in Flintshire, Clwydian Range Tourism Group was founded on 31 January 2012, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. This organisation has 15 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFERY, Marilyn 31 January 2012 - 1
JONES, Neil Wyn 02 August 2017 - 1
LAMB, Peter John 10 September 2020 - 1
PARTON, Catherine 06 October 2015 - 1
SIGSWORTH, Wendy 10 February 2014 - 1
WARRINGTON, Vanessa Rose 15 January 2019 - 1
CLOUGH, Jane Margaret 31 January 2012 30 January 2020 1
EVANS, Jane Lesley 31 January 2012 30 January 2020 1
JONES, Denise Ann 31 January 2012 30 January 2020 1
KELLY PARKINSON, David Mark 12 February 2014 24 November 2014 1
MUSGRAVE, Elizabeth 16 January 2018 21 February 2019 1
SMITH, Gareth Wyn 31 January 2012 31 January 2017 1
Secretary Name Appointed Resigned Total Appointments
SIGSWORTH, Josephine Wendy 21 February 2019 - 1
EVANS, Jane Lesley 31 January 2012 11 September 2018 1
MUSGRAVE, Elizabeth Ann 14 February 2018 20 February 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 11 September 2020
CS01 - N/A 12 February 2020
TM01 - Termination of appointment of director 12 February 2020
TM01 - Termination of appointment of director 12 February 2020
TM01 - Termination of appointment of director 12 February 2020
AD01 - Change of registered office address 15 July 2019
AA - Annual Accounts 22 February 2019
TM01 - Termination of appointment of director 22 February 2019
AP03 - Appointment of secretary 22 February 2019
TM02 - Termination of appointment of secretary 22 February 2019
CS01 - N/A 05 February 2019
AP01 - Appointment of director 30 January 2019
TM02 - Termination of appointment of secretary 11 September 2018
PSC08 - N/A 11 September 2018
AA - Annual Accounts 27 April 2018
AD01 - Change of registered office address 19 March 2018
PSC09 - N/A 17 March 2018
AP03 - Appointment of secretary 14 February 2018
CS01 - N/A 12 February 2018
AP01 - Appointment of director 28 January 2018
AP01 - Appointment of director 20 August 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 07 February 2017
TM01 - Termination of appointment of director 07 February 2017
RESOLUTIONS - N/A 24 June 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 26 February 2016
AP01 - Appointment of director 03 January 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 08 February 2015
TM01 - Termination of appointment of director 19 January 2015
AA - Annual Accounts 31 July 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 20 March 2014
AR01 - Annual Return 18 March 2014
AD01 - Change of registered office address 05 March 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 05 February 2014
RT01 - Application for administrative restoration to the register 05 February 2014
GAZ2 - Second notification of strike-off action in London Gazette 12 November 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AD01 - Change of registered office address 07 March 2013
NEWINC - New incorporation documents 31 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.