About

Registered Number: 04255473
Date of Incorporation: 19/07/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: National Waterfront Museum, Oystermouth Road, Maritime Quarter, Swansea, SA1 3RD

 

National Waterfront Museum Swansea was registered on 19 July 2001 and are based in Maritime Quarter, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS-DAVIES, Robert, Councillor 17 October 2014 - 1
HALE, Joseph Anthony 26 June 2015 - 1
JOHN, Hywel Rhys Richard 13 January 2020 - 1
JONES, Glenda, Dr 17 October 2014 - 1
KIRCHNER, Erica Theresa 26 June 2015 - 1
PHELPS, Royston 06 October 2006 - 1
BAYLISS, John Charles, Councillor 17 February 2015 26 June 2015 1
BRADLEY, Nicholas Stuart 22 June 2012 26 June 2015 1
BUTLER, Rosemary Janet Mair, Dame 19 July 2001 06 October 2006 1
CLEMENT, Gerald Glyn 16 December 2004 17 June 2008 1
DAVIES, Nicholas John 22 June 2012 17 February 2015 1
DAVIES, Robert Francis, Councillor 19 July 2001 05 May 2011 1
ELIAS, Elisabeth 09 June 2011 20 June 2018 1
HOWELLS, Goronwy Wyn 19 July 2001 25 June 2007 1
MORGAN, John Peter William 25 June 2007 17 October 2014 1
PAVELIN, Laurence Arthur 17 October 2014 31 May 2019 1
RICHARDS, Alan Rees 19 July 2001 06 July 2004 1
ROBINSON, Alan 24 January 2005 22 June 2012 1
THOMAS, Lewis Graham, Cllr 17 June 2008 22 June 2012 1
Secretary Name Appointed Resigned Total Appointments
VAN WILLEGEN, Helen Sarah 19 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AP01 - Appointment of director 13 January 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 18 July 2019
TM01 - Termination of appointment of director 09 June 2019
CS01 - N/A 22 July 2018
AA - Annual Accounts 27 June 2018
AP01 - Appointment of director 24 June 2018
TM01 - Termination of appointment of director 24 June 2018
CS01 - N/A 21 July 2017
PSC02 - N/A 21 July 2017
PSC02 - N/A 21 July 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 24 July 2016
AA - Annual Accounts 24 June 2016
AP01 - Appointment of director 29 October 2015
AP01 - Appointment of director 28 October 2015
AR01 - Annual Return 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AA - Annual Accounts 16 July 2015
AP01 - Appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
AP01 - Appointment of director 18 November 2014
AP01 - Appointment of director 07 November 2014
AP01 - Appointment of director 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 10 September 2012
AP01 - Appointment of director 24 August 2012
AP01 - Appointment of director 28 June 2012
AP01 - Appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 08 July 2011
AP01 - Appointment of director 15 June 2011
TM01 - Termination of appointment of director 14 June 2011
AP01 - Appointment of director 19 May 2011
TM01 - Termination of appointment of director 09 May 2011
MISC - Miscellaneous document 03 March 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 25 July 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
AA - Annual Accounts 27 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
363s - Annual Return 22 August 2007
225 - Change of Accounting Reference Date 30 November 2006
AA - Annual Accounts 16 November 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
363s - Annual Return 14 August 2006
395 - Particulars of a mortgage or charge 13 April 2006
395 - Particulars of a mortgage or charge 11 April 2006
AA - Annual Accounts 02 February 2006
287 - Change in situation or address of Registered Office 01 February 2006
225 - Change of Accounting Reference Date 13 January 2006
363s - Annual Return 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 29 April 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
AA - Annual Accounts 02 February 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
363s - Annual Return 09 August 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 30 July 2003
AUD - Auditor's letter of resignation 02 July 2003
395 - Particulars of a mortgage or charge 16 April 2003
395 - Particulars of a mortgage or charge 16 April 2003
AA - Annual Accounts 16 December 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
288b - Notice of resignation of directors or secretaries 04 August 2002
363s - Annual Return 24 July 2002
287 - Change in situation or address of Registered Office 01 February 2002
MEM/ARTS - N/A 26 January 2002
RESOLUTIONS - N/A 18 January 2002
CERTNM - Change of name certificate 14 January 2002
225 - Change of Accounting Reference Date 26 July 2001
NEWINC - New incorporation documents 19 July 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2006 Outstanding

N/A

Legal charge 31 March 2006 Outstanding

N/A

Legal charge 07 April 2003 Outstanding

N/A

Legal charge 07 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.