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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 May 2011 | Outstanding |
N/A |
Debenture | 14 May 2010 | Outstanding |
N/A |