About

Registered Number: 05473157
Date of Incorporation: 07/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: The Management Centre Bangor Business School, College Road,, Bangor, Gwynedd, LL57 2DG

 

North West Wales Management Development Centre Ltd was founded on 07 June 2005 and has its registered office in Bangor in Gwynedd, it has a status of "Active". The business has 17 directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Andrew Christopher, Prof 27 May 2020 - 1
BARRAR, Peter Ross Noel, Professor 27 September 2005 09 July 2007 1
FIELDING, Trevor Joseph, Dr 07 July 2006 24 March 2009 1
GARDENER, David Colyn 28 September 2007 31 March 2011 1
GARDENER, Edward Patrick Montgomery, Professor 27 September 2005 31 July 2019 1
LAPPIN-SCOTT, Hilary Margaret, Professor 24 March 2009 16 June 2009 1
THORNTON, John Stephen, Professor 16 June 2011 30 September 2016 1
WILLIAMS, David Wyn 14 November 2005 13 January 2019 1
WILLIAMS, Jonathan Michael 04 October 2016 05 February 2020 1
Secretary Name Appointed Resigned Total Appointments
SHIPTON, Carl 16 March 2017 - 1
JAMES, Dylan Meredith 14 January 2013 01 April 2015 1
MOSTERT, Clare Edith 01 August 2005 25 January 2007 1
PARRY, Rhys 01 April 2015 27 November 2015 1
ROBERTS, Caroline Lesley 25 January 2007 31 August 2007 1
RYAN, Philip Edward 24 November 2010 03 December 2012 1
SHIPTON, Carl 31 August 2007 29 November 2007 1
WARD, Cerealia Marie 27 November 2015 15 March 2017 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
TM01 - Termination of appointment of director 01 June 2020
AP01 - Appointment of director 01 June 2020
AP01 - Appointment of director 01 June 2020
TM01 - Termination of appointment of director 28 February 2020
AA - Annual Accounts 08 January 2020
TM01 - Termination of appointment of director 14 August 2019
CS01 - N/A 14 June 2019
TM01 - Termination of appointment of director 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 13 June 2017
AP03 - Appointment of secretary 22 March 2017
TM02 - Termination of appointment of secretary 16 March 2017
TM01 - Termination of appointment of director 01 March 2017
AA - Annual Accounts 22 December 2016
AP01 - Appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 21 January 2016
AP03 - Appointment of secretary 07 December 2015
TM02 - Termination of appointment of secretary 30 November 2015
AR01 - Annual Return 08 June 2015
TM02 - Termination of appointment of secretary 08 June 2015
AP03 - Appointment of secretary 23 April 2015
AP03 - Appointment of secretary 23 April 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 11 April 2014
AP01 - Appointment of director 08 November 2013
AR01 - Annual Return 16 August 2013
CH01 - Change of particulars for director 15 August 2013
AP03 - Appointment of secretary 18 February 2013
AA - Annual Accounts 24 January 2013
TM01 - Termination of appointment of director 14 December 2012
TM02 - Termination of appointment of secretary 14 December 2012
CH01 - Change of particulars for director 02 November 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 07 July 2011
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 06 July 2011
TM01 - Termination of appointment of director 11 May 2011
AP01 - Appointment of director 23 March 2011
AA - Annual Accounts 19 January 2011
AP03 - Appointment of secretary 03 December 2010
TM02 - Termination of appointment of secretary 03 December 2010
TM02 - Termination of appointment of secretary 01 December 2010
CH01 - Change of particulars for director 29 October 2010
AP01 - Appointment of director 28 June 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 22 April 2010
288b - Notice of resignation of directors or secretaries 02 July 2009
363a - Annual Return 02 July 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
AA - Annual Accounts 06 May 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
363a - Annual Return 14 July 2008
287 - Change in situation or address of Registered Office 11 July 2008
AA - Annual Accounts 25 February 2008
288b - Notice of resignation of directors or secretaries 27 December 2007
288a - Notice of appointment of directors or secretaries 27 December 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
395 - Particulars of a mortgage or charge 18 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
363a - Annual Return 29 June 2007
287 - Change in situation or address of Registered Office 28 March 2007
AA - Annual Accounts 26 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2007
395 - Particulars of a mortgage or charge 20 January 2007
395 - Particulars of a mortgage or charge 20 January 2007
363s - Annual Return 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
363(C) - N/A 07 July 2006
395 - Particulars of a mortgage or charge 09 May 2006
395 - Particulars of a mortgage or charge 09 May 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
RESOLUTIONS - N/A 13 December 2005
RESOLUTIONS - N/A 13 December 2005
RESOLUTIONS - N/A 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
MEM/ARTS - N/A 11 November 2005
RESOLUTIONS - N/A 20 September 2005
RESOLUTIONS - N/A 20 September 2005
123 - Notice of increase in nominal capital 20 September 2005
225 - Change of Accounting Reference Date 23 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
287 - Change in situation or address of Registered Office 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
CERTNM - Change of name certificate 10 August 2005
287 - Change in situation or address of Registered Office 14 July 2005
NEWINC - New incorporation documents 07 June 2005

Mortgages & Charges

Description Date Status Charge by
Fixed charge 04 July 2007 Outstanding

N/A

Legal charge 19 January 2007 Outstanding

N/A

Legal charge 19 January 2007 Outstanding

N/A

Legal charge 25 April 2006 Fully Satisfied

N/A

Legal charge 25 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.