About

Registered Number: 06953515
Date of Incorporation: 06/07/2009 (14 years and 10 months ago)
Company Status: Receivership
Registered Address: The Glynrhedyn Station Road, Ferndale, Rhondda, R C T, CF43 3AB

 

Founded in 2009, Rhondda Life Ltd have registered office in R C T, it's status in the Companies House registry is set to "Receivership". Price, James Edward Coslett, Asquith, John, Clement, Gerwyn Griffith, Condon, Raymond, Young, Byron, Carter, Allyn, Duxbury, Michael John, Evans, Gerwyn Huw, May, David Grantly are the current directors of the organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASQUITH, John 06 July 2009 - 1
CLEMENT, Gerwyn Griffith 06 July 2009 - 1
CONDON, Raymond 06 July 2009 - 1
YOUNG, Byron 14 April 2010 - 1
CARTER, Allyn 06 July 2009 01 February 2012 1
DUXBURY, Michael John 06 July 2009 12 December 2010 1
EVANS, Gerwyn Huw 06 July 2009 04 June 2012 1
MAY, David Grantly 06 July 2009 15 September 2009 1
Secretary Name Appointed Resigned Total Appointments
PRICE, James Edward Coslett 29 September 2010 - 1

Filing History

Document Type Date
RM02 - N/A 24 May 2019
REC2 - N/A 18 January 2019
REC2 - N/A 05 July 2018
REC2 - N/A 10 January 2018
REC2 - N/A 30 August 2017
3.6 - Abstract of receipt and payments in receivership 31 January 2017
3.6 - Abstract of receipt and payments in receivership 07 July 2016
3.6 - Abstract of receipt and payments in receivership 21 January 2016
3.6 - Abstract of receipt and payments in receivership 16 July 2015
3.6 - Abstract of receipt and payments in receivership 14 July 2015
3.6 - Abstract of receipt and payments in receivership 23 January 2015
3.6 - Abstract of receipt and payments in receivership 25 July 2014
AA - Annual Accounts 18 March 2014
3.6 - Abstract of receipt and payments in receivership 22 January 2014
AD01 - Change of registered office address 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
3.6 - Abstract of receipt and payments in receivership 23 July 2013
AA - Annual Accounts 24 August 2012
LQ01 - Notice of appointment of receiver or manager 28 June 2012
AR01 - Annual Return 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
AD01 - Change of registered office address 15 July 2011
MG01 - Particulars of a mortgage or charge 28 May 2011
AA - Annual Accounts 27 April 2011
RESOLUTIONS - N/A 28 February 2011
AP03 - Appointment of secretary 04 October 2010
TM02 - Termination of appointment of secretary 04 October 2010
AD01 - Change of registered office address 24 August 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
AP01 - Appointment of director 27 May 2010
AP01 - Appointment of director 27 May 2010
MG01 - Particulars of a mortgage or charge 18 May 2010
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
NEWINC - New incorporation documents 06 July 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 May 2011 Outstanding

N/A

Debenture 14 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.