About

Registered Number: 06587832
Date of Incorporation: 08/05/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 2 Rowe's Terrace, Pool Rd, Montgomery, Powys, SY15 6QD

 

Founded in 2008, Montgomery Community Buildings Preservation Trust are based in Powys. The current directors of the business are Humphreys, Edward James, Bassett, Lydia Mary, Bunner, Mary Carolyn, Humphreys, Edward James, Humpreys, Philip Heber, Jordan, Michael Frank, Michaels, Mark Jonathan, Mills, Michael David, Moucharafieh, Margaret Ruth, Thomas, Cerys Elizabeth, Williams, Keith Andrew, Ashby, Nicholas Sydney James, Beech, Matthew James, Munday, Rodney Michael, Ashby, Nicholas Sydney James, Baker, Judith Margaret, Baker, Judith Margaret, Beech, Matthew James, Blower, Susan Elizabeth, Bowen Jones, Edward, Cadwallader, Mark Jones, Fergusson, Peter, Humphreys, Catherine Ann, Ide, Marjorie Rose, Jones, David Richard Ernest, Jones, Ingrad Freda Sybil, Jones, Paulene, Jordan, Michael Frank, Lloyd, Rosemary Jane, Loveluck, Paul Edward, Richards, Margery Elizabeth, Weaver, Patricia Mary. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASSETT, Lydia Mary 09 July 2018 - 1
BUNNER, Mary Carolyn 12 July 2018 - 1
HUMPHREYS, Edward James 04 February 2020 - 1
HUMPREYS, Philip Heber 12 May 2008 - 1
JORDAN, Michael Frank 04 February 2020 - 1
MICHAELS, Mark Jonathan 12 May 2008 - 1
MILLS, Michael David 17 July 2018 - 1
MOUCHARAFIEH, Margaret Ruth 04 February 2020 - 1
THOMAS, Cerys Elizabeth 09 July 2018 - 1
WILLIAMS, Keith Andrew 01 December 2012 - 1
ASHBY, Nicholas Sydney James 12 May 2008 01 October 2018 1
BAKER, Judith Margaret 04 February 2020 14 September 2020 1
BAKER, Judith Margaret 01 January 2011 12 November 2012 1
BEECH, Matthew James 21 August 2018 04 February 2020 1
BLOWER, Susan Elizabeth 01 September 2012 02 April 2016 1
BOWEN JONES, Edward 12 May 2008 02 July 2018 1
CADWALLADER, Mark Jones 01 June 2018 04 February 2020 1
FERGUSSON, Peter 14 December 2015 02 July 2018 1
HUMPHREYS, Catherine Ann 09 May 2016 03 May 2017 1
IDE, Marjorie Rose 12 November 2013 02 July 2018 1
JONES, David Richard Ernest 27 July 2017 02 July 2018 1
JONES, Ingrad Freda Sybil 01 January 2011 08 May 2017 1
JONES, Paulene 08 May 2008 02 July 2018 1
JORDAN, Michael Frank 08 May 2008 31 May 2016 1
LLOYD, Rosemary Jane 09 May 2016 03 May 2017 1
LOVELUCK, Paul Edward 08 May 2008 02 July 2018 1
RICHARDS, Margery Elizabeth 01 January 2011 03 July 2013 1
WEAVER, Patricia Mary 06 July 2009 03 December 2009 1
Secretary Name Appointed Resigned Total Appointments
HUMPHREYS, Edward James 04 February 2020 - 1
ASHBY, Nicholas Sydney James 11 January 2010 21 August 2018 1
BEECH, Matthew James 22 August 2018 04 February 2020 1
MUNDAY, Rodney Michael 08 May 2008 06 July 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 September 2020
TM01 - Termination of appointment of director 18 September 2020
CS01 - N/A 27 June 2020
TM01 - Termination of appointment of director 27 June 2020
AP01 - Appointment of director 27 June 2020
AP01 - Appointment of director 27 June 2020
AP01 - Appointment of director 27 June 2020
AP01 - Appointment of director 27 June 2020
AA - Annual Accounts 25 February 2020
TM01 - Termination of appointment of director 20 February 2020
AD01 - Change of registered office address 20 February 2020
AP03 - Appointment of secretary 20 February 2020
AA01 - Change of accounting reference date 20 February 2020
TM02 - Termination of appointment of secretary 20 February 2020
CS01 - N/A 22 July 2019
TM01 - Termination of appointment of director 01 October 2018
AP03 - Appointment of secretary 03 September 2018
AD01 - Change of registered office address 03 September 2018
TM02 - Termination of appointment of secretary 22 August 2018
AP01 - Appointment of director 22 August 2018
AP01 - Appointment of director 31 July 2018
AP01 - Appointment of director 13 July 2018
AP01 - Appointment of director 10 July 2018
AP01 - Appointment of director 10 July 2018
AP01 - Appointment of director 10 July 2018
AA - Annual Accounts 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
CS01 - N/A 14 June 2018
AP01 - Appointment of director 14 June 2018
AP01 - Appointment of director 14 June 2018
AA - Annual Accounts 20 January 2018
AP01 - Appointment of director 02 August 2017
CS01 - N/A 15 June 2017
TM01 - Termination of appointment of director 15 June 2017
TM01 - Termination of appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
AA - Annual Accounts 17 March 2017
AR01 - Annual Return 03 July 2016
TM01 - Termination of appointment of director 03 July 2016
AP01 - Appointment of director 17 June 2016
AP01 - Appointment of director 15 June 2016
TM01 - Termination of appointment of director 09 May 2016
AA - Annual Accounts 08 February 2016
AP01 - Appointment of director 20 January 2016
AR01 - Annual Return 20 June 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 08 July 2014
CH01 - Change of particulars for director 19 February 2014
AA - Annual Accounts 27 January 2014
AP01 - Appointment of director 10 January 2014
AP01 - Appointment of director 10 July 2013
AR01 - Annual Return 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AP01 - Appointment of director 22 March 2013
AA - Annual Accounts 14 December 2012
TM01 - Termination of appointment of director 07 December 2012
CH01 - Change of particulars for director 29 October 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 03 July 2011
CH01 - Change of particulars for director 03 July 2011
CH01 - Change of particulars for director 03 July 2011
CH01 - Change of particulars for director 03 July 2011
CH01 - Change of particulars for director 03 July 2011
AP01 - Appointment of director 28 June 2011
AP01 - Appointment of director 27 June 2011
AP01 - Appointment of director 25 June 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 08 February 2010
AP03 - Appointment of secretary 20 January 2010
TM01 - Termination of appointment of director 18 January 2010
TM02 - Termination of appointment of secretary 18 January 2010
AD01 - Change of registered office address 18 January 2010
288a - Notice of appointment of directors or secretaries 21 July 2009
287 - Change in situation or address of Registered Office 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
NEWINC - New incorporation documents 08 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.