About

Registered Number: 00833514
Date of Incorporation: 07/01/1965 (59 years and 3 months ago)
Company Status: Active
Registered Address: Glyn Garth Court, Menai Bridge, Anglesey, LL59 5PB

 

Having been setup in 1965, Glyn Garth Court Flats Ltd have registered office in Anglesey, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. This organisation has 35 directors listed as Wallace, Christopher John, Webster, Margaret Joan, Atkins, Evelyn Dorothy, Batson, John Richard, Hogan, Margery, Moran, Bernard David, Pritchard, Abigail, Thompson, Ian Robert, Ashcroft, Oscar Reginald Towers, Captain, Chadwick, Stella, Chesterton, Laura Ellen, Collier, Steven, Dadd, Bernard, Davies, Richard Stephen, Edwards, Eirian Herbert, Edwards, Gwilym Rhys, Farrell, Diane Greenaway, Hand, Christopher John, Hand, Joan Isabella, Hannon, Terrence John, Hughes, William Morris, Jones, Philip Richard, Nash, Ann Wyn, Owen, Horace Godber, Pritchard Jones, Robert G, Rees, Gwladys, Rimmer, James Allan, Thomas, Alan Richard, Professor, Trevor Jones, Elizabeth, Trevor-jones, Elizabeth, Vincent, Enid Ceinwen, Dr, Wilkes, Anne, Williams, Edgar, Williams, John Bryan, Williams, Susan Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLACE, Christopher John 10 October 2015 - 1
WEBSTER, Margaret Joan 08 October 2011 - 1
ASHCROFT, Oscar Reginald Towers, Captain 05 November 1994 24 January 2000 1
CHADWICK, Stella 01 November 2005 29 November 2008 1
CHESTERTON, Laura Ellen 14 October 2006 10 March 2007 1
COLLIER, Steven 06 October 2018 25 November 2019 1
DADD, Bernard 13 October 2012 12 October 2013 1
DAVIES, Richard Stephen 10 October 2009 13 October 2013 1
EDWARDS, Eirian Herbert 01 February 2005 14 July 2006 1
EDWARDS, Gwilym Rhys 27 June 2003 14 October 2006 1
FARRELL, Diane Greenaway 28 February 2003 14 October 2006 1
HAND, Christopher John 14 October 2006 29 November 2008 1
HAND, Joan Isabella 02 October 1999 01 November 2005 1
HANNON, Terrence John 11 October 2014 18 March 2015 1
HUGHES, William Morris 23 October 1993 05 November 1994 1
JONES, Philip Richard 12 October 2013 12 May 2018 1
NASH, Ann Wyn 09 October 2010 10 August 2020 1
OWEN, Horace Godber N/A 23 October 1993 1
PRITCHARD JONES, Robert G N/A 12 October 2002 1
REES, Gwladys 20 October 1997 02 October 1999 1
RIMMER, James Allan 12 October 2002 09 October 2004 1
THOMAS, Alan Richard, Professor N/A 12 October 2002 1
TREVOR JONES, Elizabeth 09 November 2004 13 October 2007 1
TREVOR-JONES, Elizabeth 29 November 2008 10 October 2009 1
VINCENT, Enid Ceinwen, Dr 14 October 2006 05 August 2008 1
WILKES, Anne 01 May 2007 06 November 2008 1
WILLIAMS, Edgar 21 March 2000 14 October 2006 1
WILLIAMS, John Bryan 12 October 2002 21 March 2003 1
WILLIAMS, Susan Elizabeth 10 October 2009 02 February 2012 1
Secretary Name Appointed Resigned Total Appointments
ATKINS, Evelyn Dorothy N/A 25 September 1992 1
BATSON, John Richard 09 November 2015 01 April 2016 1
HOGAN, Margery 01 May 1993 30 January 2004 1
MORAN, Bernard David 02 April 2013 09 November 2015 1
PRITCHARD, Abigail 24 February 2004 18 November 2005 1
THOMPSON, Ian Robert 31 January 2006 02 April 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 August 2020
TM01 - Termination of appointment of director 18 December 2019
AA - Annual Accounts 25 November 2019
CS01 - N/A 12 November 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 13 November 2018
AP01 - Appointment of director 17 October 2018
TM01 - Termination of appointment of director 18 May 2018
CS01 - N/A 19 December 2017
AR01 - Annual Return 15 November 2017
AA - Annual Accounts 18 October 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 13 September 2016
TM02 - Termination of appointment of secretary 11 September 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 20 November 2015
TM01 - Termination of appointment of director 20 November 2015
TM02 - Termination of appointment of secretary 20 November 2015
AP01 - Appointment of director 20 November 2015
AP03 - Appointment of secretary 20 November 2015
AP01 - Appointment of director 27 January 2015
AP01 - Appointment of director 27 January 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 10 January 2015
TM01 - Termination of appointment of director 10 January 2015
TM01 - Termination of appointment of director 10 January 2015
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 04 December 2013
CH01 - Change of particulars for director 13 August 2013
TM02 - Termination of appointment of secretary 16 April 2013
AP03 - Appointment of secretary 16 April 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 14 November 2012
TM01 - Termination of appointment of director 12 November 2012
AP01 - Appointment of director 12 November 2012
TM01 - Termination of appointment of director 07 February 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 07 November 2011
AP01 - Appointment of director 18 October 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 11 November 2010
AP01 - Appointment of director 14 October 2010
AR01 - Annual Return 14 December 2009
TM01 - Termination of appointment of director 09 December 2009
TM01 - Termination of appointment of director 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
AP01 - Appointment of director 25 November 2009
AP01 - Appointment of director 25 November 2009
AP01 - Appointment of director 25 November 2009
AA - Annual Accounts 26 October 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
363a - Annual Return 21 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
AA - Annual Accounts 24 October 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 22 November 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 08 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 06 December 2005
363s - Annual Return 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
363s - Annual Return 12 December 2003
AA - Annual Accounts 10 November 2003
363s - Annual Return 08 February 2003
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
AA - Annual Accounts 27 November 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 25 October 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
363s - Annual Return 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
AA - Annual Accounts 28 October 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 13 October 1998
363s - Annual Return 03 November 1997
AA - Annual Accounts 30 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 17 September 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 08 September 1995
288 - N/A 06 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 December 1994
AA - Annual Accounts 13 December 1994
288 - N/A 13 December 1994
288 - N/A 13 December 1994
288 - N/A 12 January 1994
363s - Annual Return 02 December 1993
AA - Annual Accounts 26 November 1993
363s - Annual Return 27 May 1993
288 - N/A 26 May 1993
AA - Annual Accounts 29 October 1992
AA - Annual Accounts 18 October 1991
363b - Annual Return 18 October 1991
AA - Annual Accounts 02 November 1990
288 - N/A 02 November 1990
363 - Annual Return 02 November 1990
AA - Annual Accounts 24 January 1990
288 - N/A 01 December 1989
288 - N/A 01 December 1989
363 - Annual Return 22 November 1989
AA - Annual Accounts 09 November 1988
363 - Annual Return 09 November 1988
288 - N/A 09 November 1988
288 - N/A 16 November 1987
AA - Annual Accounts 16 November 1987
363 - Annual Return 16 November 1987
363 - Annual Return 05 December 1986
288 - N/A 05 December 1986
AA - Annual Accounts 31 October 1986
MA - Memorandum and Articles 07 January 1965

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.