Llanfyllin Dolydd Building Preservation Trust was setup in 2001, it's status at Companies House is "Active". The companies directors are listed as Cape, Jean, Dix, Richard, Goodman, David Barry, Hainsworth, John, Summers, Garry Keith, Summers, Wendy, Vaughan, William Anthony, Watkin, Charlotte Lesley, Zahorik, Victoria Hermine, Jones, Ian Charles, Marshall, Tracey, Bates, Michael John, Bosworth, Lois Mary, Bowles, Roger Anthony, Bowles, Shirley Anne, Cape, Michael Alastair, Davies, John, Dickinson-lawson, Helen Anne, Dolman, Suzanne Ursula, Eddy, Alan Thomas John, Gane, Stuart, Garland, Ian, Gordijn, Iris, Hicks, Debra Helen, Horner, Ann Maria, Jones, John Gordon, Lewis, Peter, Marshall, Tracey, Morris, Trevor Wynne, Muir, Veronica, Munton, Joannah, Price, Leila, Wainwright, Anthony Michael. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAPE, Jean | 24 June 2010 | - | 1 |
DIX, Richard | 20 May 2010 | - | 1 |
GOODMAN, David Barry | 18 July 2016 | - | 1 |
HAINSWORTH, John | 30 November 2005 | - | 1 |
SUMMERS, Garry Keith | 25 November 2019 | - | 1 |
SUMMERS, Wendy | 25 November 2019 | - | 1 |
VAUGHAN, William Anthony | 05 August 2019 | - | 1 |
WATKIN, Charlotte Lesley | 12 November 2018 | - | 1 |
ZAHORIK, Victoria Hermine | 10 August 2015 | - | 1 |
BATES, Michael John | 13 November 2001 | 29 May 2010 | 1 |
BOSWORTH, Lois Mary | 11 June 2012 | 11 September 2015 | 1 |
BOWLES, Roger Anthony | 30 November 2005 | 23 June 2014 | 1 |
BOWLES, Shirley Anne | 30 November 2005 | 04 October 2007 | 1 |
CAPE, Michael Alastair | 04 October 2007 | 11 June 2012 | 1 |
DAVIES, John | 27 June 2011 | 14 October 2013 | 1 |
DICKINSON-LAWSON, Helen Anne | 30 November 2005 | 29 October 2007 | 1 |
DOLMAN, Suzanne Ursula | 14 November 2007 | 09 May 2011 | 1 |
EDDY, Alan Thomas John | 30 November 2005 | 28 September 2007 | 1 |
GANE, Stuart | 26 April 2010 | 05 August 2019 | 1 |
GARLAND, Ian | 30 November 2005 | 07 January 2008 | 1 |
GORDIJN, Iris | 19 October 2015 | 21 December 2018 | 1 |
HICKS, Debra Helen | 27 June 2011 | 31 December 2017 | 1 |
HORNER, Ann Maria | 09 June 2009 | 31 December 2009 | 1 |
JONES, John Gordon | 13 November 2001 | 18 July 2016 | 1 |
LEWIS, Peter | 30 November 2005 | 11 June 2012 | 1 |
MARSHALL, Tracey | 20 August 2018 | 02 December 2018 | 1 |
MORRIS, Trevor Wynne | 13 November 2001 | 08 September 2014 | 1 |
MUIR, Veronica | 07 January 2008 | 03 December 2009 | 1 |
MUNTON, Joannah | 13 August 2012 | 09 September 2013 | 1 |
PRICE, Leila | 24 June 2010 | 11 June 2012 | 1 |
WAINWRIGHT, Anthony Michael | 05 February 2008 | 30 March 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Ian Charles | 13 November 2001 | 20 August 2018 | 1 |
MARSHALL, Tracey | 20 August 2018 | 02 December 2018 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 11 December 2019 | |
CS01 - N/A | 10 December 2019 | |
AP01 - Appointment of director | 10 December 2019 | |
AP01 - Appointment of director | 10 December 2019 | |
TM01 - Termination of appointment of director | 10 December 2019 | |
TM01 - Termination of appointment of director | 10 December 2019 | |
TM01 - Termination of appointment of director | 10 December 2019 | |
TM01 - Termination of appointment of director | 10 December 2019 | |
TM02 - Termination of appointment of secretary | 10 December 2019 | |
AA - Annual Accounts | 23 August 2019 | |
CS01 - N/A | 26 November 2018 | |
AP01 - Appointment of director | 23 November 2018 | |
CH01 - Change of particulars for director | 23 November 2018 | |
AP03 - Appointment of secretary | 23 November 2018 | |
TM02 - Termination of appointment of secretary | 23 November 2018 | |
AP01 - Appointment of director | 23 November 2018 | |
AP01 - Appointment of director | 23 November 2018 | |
TM01 - Termination of appointment of director | 09 November 2018 | |
TM01 - Termination of appointment of director | 09 November 2018 | |
AA - Annual Accounts | 04 September 2018 | |
CS01 - N/A | 16 November 2017 | |
AA - Annual Accounts | 29 August 2017 | |
CS01 - N/A | 13 January 2017 | |
AP01 - Appointment of director | 23 December 2016 | |
TM01 - Termination of appointment of director | 09 December 2016 | |
TM01 - Termination of appointment of director | 09 December 2016 | |
AA - Annual Accounts | 01 August 2016 | |
AR01 - Annual Return | 19 January 2016 | |
AP01 - Appointment of director | 18 January 2016 | |
AP01 - Appointment of director | 18 January 2016 | |
AP01 - Appointment of director | 18 January 2016 | |
TM01 - Termination of appointment of director | 17 December 2015 | |
TM01 - Termination of appointment of director | 17 December 2015 | |
TM01 - Termination of appointment of director | 17 December 2015 | |
TM01 - Termination of appointment of director | 17 December 2015 | |
TM01 - Termination of appointment of director | 17 December 2015 | |
TM01 - Termination of appointment of director | 17 December 2015 | |
AA - Annual Accounts | 02 September 2015 | |
AR01 - Annual Return | 19 December 2014 | |
AA - Annual Accounts | 11 July 2014 | |
AR01 - Annual Return | 21 November 2013 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 03 December 2012 | |
AP01 - Appointment of director | 28 November 2012 | |
AP01 - Appointment of director | 28 November 2012 | |
AP01 - Appointment of director | 28 November 2012 | |
AP01 - Appointment of director | 28 November 2012 | |
AP01 - Appointment of director | 28 November 2012 | |
TM01 - Termination of appointment of director | 23 November 2012 | |
TM01 - Termination of appointment of director | 23 November 2012 | |
TM01 - Termination of appointment of director | 23 November 2012 | |
TM01 - Termination of appointment of director | 23 November 2012 | |
TM01 - Termination of appointment of director | 23 November 2012 | |
AA - Annual Accounts | 16 August 2012 | |
MG01 - Particulars of a mortgage or charge | 19 April 2012 | |
AR01 - Annual Return | 14 November 2011 | |
AA - Annual Accounts | 06 July 2011 | |
TM01 - Termination of appointment of director | 06 February 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AP01 - Appointment of director | 11 October 2010 | |
AP01 - Appointment of director | 11 October 2010 | |
AP01 - Appointment of director | 08 October 2010 | |
TM01 - Termination of appointment of director | 30 September 2010 | |
AP01 - Appointment of director | 10 September 2010 | |
TM01 - Termination of appointment of director | 21 July 2010 | |
TM01 - Termination of appointment of director | 19 July 2010 | |
TM01 - Termination of appointment of director | 19 July 2010 | |
AA - Annual Accounts | 30 April 2010 | |
TM01 - Termination of appointment of director | 10 February 2010 | |
AR01 - Annual Return | 09 February 2010 | |
288a - Notice of appointment of directors or secretaries | 01 October 2009 | |
288b - Notice of resignation of directors or secretaries | 01 October 2009 | |
288b - Notice of resignation of directors or secretaries | 01 October 2009 | |
AA - Annual Accounts | 01 October 2009 | |
287 - Change in situation or address of Registered Office | 30 September 2009 | |
363a - Annual Return | 12 January 2009 | |
288a - Notice of appointment of directors or secretaries | 06 January 2009 | |
288a - Notice of appointment of directors or secretaries | 06 January 2009 | |
288a - Notice of appointment of directors or secretaries | 06 January 2009 | |
288a - Notice of appointment of directors or secretaries | 06 January 2009 | |
288a - Notice of appointment of directors or secretaries | 05 January 2009 | |
288a - Notice of appointment of directors or secretaries | 05 January 2009 | |
288a - Notice of appointment of directors or secretaries | 05 January 2009 | |
288b - Notice of resignation of directors or secretaries | 05 January 2009 | |
288b - Notice of resignation of directors or secretaries | 05 January 2009 | |
288b - Notice of resignation of directors or secretaries | 05 January 2009 | |
288b - Notice of resignation of directors or secretaries | 05 January 2009 | |
AA - Annual Accounts | 24 July 2008 | |
363a - Annual Return | 21 February 2008 | |
288b - Notice of resignation of directors or secretaries | 21 February 2008 | |
395 - Particulars of a mortgage or charge | 01 February 2008 | |
AA - Annual Accounts | 24 September 2007 | |
RESOLUTIONS - N/A | 07 August 2007 | |
363a - Annual Return | 18 June 2007 | |
288a - Notice of appointment of directors or secretaries | 18 June 2007 | |
288a - Notice of appointment of directors or secretaries | 18 June 2007 | |
288a - Notice of appointment of directors or secretaries | 18 June 2007 | |
288a - Notice of appointment of directors or secretaries | 18 June 2007 | |
288a - Notice of appointment of directors or secretaries | 18 June 2007 | |
288a - Notice of appointment of directors or secretaries | 18 June 2007 | |
288a - Notice of appointment of directors or secretaries | 18 June 2007 | |
288a - Notice of appointment of directors or secretaries | 18 June 2007 | |
288a - Notice of appointment of directors or secretaries | 18 June 2007 | |
288b - Notice of resignation of directors or secretaries | 18 June 2007 | |
288b - Notice of resignation of directors or secretaries | 18 June 2007 | |
AA - Annual Accounts | 16 June 2006 | |
363a - Annual Return | 19 December 2005 | |
AA - Annual Accounts | 31 August 2005 | |
363s - Annual Return | 15 December 2004 | |
395 - Particulars of a mortgage or charge | 27 November 2004 | |
AA - Annual Accounts | 14 September 2004 | |
AA - Annual Accounts | 11 March 2004 | |
363s - Annual Return | 19 December 2003 | |
363s - Annual Return | 23 December 2002 | |
287 - Change in situation or address of Registered Office | 02 June 2002 | |
NEWINC - New incorporation documents | 13 November 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 17 April 2012 | Outstanding |
N/A |
Mortgage | 28 January 2008 | Outstanding |
N/A |
Legal charge | 11 November 2004 | Outstanding |
N/A |