About

Registered Number: 03825561
Date of Incorporation: 13/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: ECODYFI, Y Plas, Plas Machynlleth, Machynlleth, Powys, SY20 8ER

 

Partneriaeth Eco Dyffryn Dyfi Eco Valley Partnership was founded on 13 August 1999 and are based in Powys, it's status is listed as "Active". There are 28 directors listed as Olsson, Marit Inga-lena, Cantor, John Michael, Davies, Suzanne, Jones, Anwen Pughe, Ruck, Nicola Frances, Arch, Charles John, Brown, Thomas Clive, Byrne, Ursula Alice, Dauncey, Alec, Davalan, Gwawr, Grant, Arthur Charles Frank, Griffiths, Aled Owen, Hart, Gayle, Hill, Jonathan, Jones, Allan Wynne, Jones, Diane, Jones, Gillian Elizabeth, Jones, Hugh David, Jones, Peter Edward, Jones, Tegwyn Pughe, Morgan, Janet Elisabeth, O'kane, Thomas Dermot, Owen, Ruth Lesley, Pughe, Dafydd William, Sanders, Janet Claire, Smyth, Nicholas David, Taplin, Nathaniel Wat, Walters, Teresa Maria for the business in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANTOR, John Michael 01 January 2017 - 1
DAVIES, Suzanne 16 May 2018 - 1
JONES, Anwen Pughe 16 May 2018 - 1
RUCK, Nicola Frances 11 March 2014 - 1
ARCH, Charles John 09 May 2002 16 June 2005 1
BROWN, Thomas Clive 08 December 2000 19 June 2003 1
BYRNE, Ursula Alice 09 May 2002 04 March 2008 1
DAUNCEY, Alec 30 May 2012 15 January 2015 1
DAVALAN, Gwawr 20 February 2012 15 January 2015 1
GRANT, Arthur Charles Frank 13 August 1999 09 May 2002 1
GRIFFITHS, Aled Owen 09 May 2002 01 July 2014 1
HART, Gayle 13 August 1999 17 December 2001 1
HILL, Jonathan 28 June 2004 21 July 2011 1
JONES, Allan Wynne 19 September 2007 28 November 2017 1
JONES, Diane 16 June 2005 07 February 2006 1
JONES, Gillian Elizabeth 13 August 1999 22 June 2006 1
JONES, Hugh David 13 August 1999 28 June 2004 1
JONES, Peter Edward 28 June 2004 18 November 2009 1
JONES, Tegwyn Pughe 19 September 2007 31 December 2016 1
MORGAN, Janet Elisabeth 18 November 2009 28 November 2017 1
O'KANE, Thomas Dermot 18 July 2003 31 December 2005 1
OWEN, Ruth Lesley 28 June 2004 30 September 2005 1
PUGHE, Dafydd William 13 August 1999 21 January 2001 1
SANDERS, Janet Claire 13 August 1999 12 August 2000 1
SMYTH, Nicholas David 14 August 2003 18 November 2009 1
TAPLIN, Nathaniel Wat 09 May 2002 19 June 2003 1
WALTERS, Teresa Maria 22 June 2001 13 August 2010 1
Secretary Name Appointed Resigned Total Appointments
OLSSON, Marit Inga-Lena 20 February 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 27 August 2019
AP01 - Appointment of director 08 August 2019
AP01 - Appointment of director 08 August 2019
TM01 - Termination of appointment of director 08 August 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 28 August 2018
TM01 - Termination of appointment of director 28 August 2018
TM01 - Termination of appointment of director 28 August 2018
TM01 - Termination of appointment of director 28 August 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 18 August 2017
AP01 - Appointment of director 08 January 2017
AP01 - Appointment of director 08 January 2017
TM01 - Termination of appointment of director 08 January 2017
TM01 - Termination of appointment of director 08 January 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 23 August 2016
AP01 - Appointment of director 10 February 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 23 September 2015
TM01 - Termination of appointment of director 23 January 2015
TM01 - Termination of appointment of director 23 January 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
AP01 - Appointment of director 14 May 2014
TM01 - Termination of appointment of director 13 May 2014
AP01 - Appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 10 October 2012
AP01 - Appointment of director 01 June 2012
AP01 - Appointment of director 01 June 2012
AP03 - Appointment of secretary 01 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AA - Annual Accounts 29 December 2011
AD01 - Change of registered office address 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
AR01 - Annual Return 06 October 2011
CH01 - Change of particulars for director 06 October 2011
TM01 - Termination of appointment of director 21 September 2011
TM01 - Termination of appointment of director 21 September 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AP01 - Appointment of director 27 October 2010
CH01 - Change of particulars for director 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
TM01 - Termination of appointment of director 30 November 2009
TM01 - Termination of appointment of director 30 November 2009
TM01 - Termination of appointment of director 30 November 2009
AA - Annual Accounts 28 November 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 15 August 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 14 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2006
363s - Annual Return 07 September 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
AA - Annual Accounts 05 July 2006
288a - Notice of appointment of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
363s - Annual Return 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
AA - Annual Accounts 12 July 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
363s - Annual Return 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
AA - Annual Accounts 30 July 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
287 - Change in situation or address of Registered Office 14 August 2003
AA - Annual Accounts 14 July 2003
225 - Change of Accounting Reference Date 28 May 2003
363s - Annual Return 18 October 2002
RESOLUTIONS - N/A 26 July 2002
MEM/ARTS - N/A 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
AA - Annual Accounts 28 May 2002
288b - Notice of resignation of directors or secretaries 24 December 2001
363s - Annual Return 11 September 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
AA - Annual Accounts 04 June 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
RESOLUTIONS - N/A 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
363s - Annual Return 06 September 2000
NEWINC - New incorporation documents 13 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.