About

Registered Number: 04489079
Date of Incorporation: 18/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Ty Ann Arthur, Talley, Llandeilo, Carmarthenshire, SA19 7AX,

 

Talley Community Amenity Association was registered on 18 July 2002 with its registered office in Llandeilo, it's status at Companies House is "Active". There are 26 directors listed for the organisation at Companies House. We do not know the number of employees at Talley Community Amenity Association.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASTILOW, Angela 27 July 2018 - 1
JOHN, Leslie David 13 November 2019 - 1
NAKIELNY, Catherine 13 November 2019 - 1
OCKELFORD, Ian 13 November 2019 - 1
OCKELFORD, Samantha 13 November 2019 - 1
TAME, Ian 13 November 2019 - 1
TAME, Linda Marie 15 November 2017 - 1
BOYES, Dennis Richard 18 July 2002 04 September 2009 1
CLEVERLY, Darin Anthony 04 September 2009 13 November 2019 1
COOPER, Colin Ralph 18 July 2002 01 June 2004 1
EDWARDS, Wyndham Gordon 04 February 2004 08 April 2006 1
GEORGE, Pauline Ann 18 July 2002 12 September 2005 1
GRAY, Sarah Ellen 12 September 2005 01 September 2007 1
HEATH, Graham Trevor 18 July 2002 01 September 2007 1
HILL, Andrew Robert 23 November 2017 21 November 2018 1
KNOTT, Peter Graham 01 November 2007 13 September 2019 1
LOWE, Jacqueline Anne 25 October 2004 26 October 2008 1
MOIR, Iain Alasdair 12 September 2005 01 September 2007 1
MORGAN, John 06 March 2009 13 November 2019 1
NASH, Derek 23 November 2017 13 November 2019 1
PARSONS, Celia Janet 18 July 2002 06 November 2017 1
ROBERTS, Janine, Mra 18 July 2002 03 September 2010 1
UPSON, Stephen Ronald 18 July 2002 22 August 2012 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Trevor 21 November 2018 - 1
PIKE, Roger Barry 30 September 2006 01 September 2014 1
REES, Anthony John David 01 September 2014 25 October 2017 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
CH01 - Change of particulars for director 27 April 2020
CH01 - Change of particulars for director 27 April 2020
TM01 - Termination of appointment of director 14 March 2020
TM01 - Termination of appointment of director 08 March 2020
TM01 - Termination of appointment of director 08 March 2020
AP01 - Appointment of director 08 March 2020
TM01 - Termination of appointment of director 08 March 2020
AP01 - Appointment of director 08 March 2020
AP01 - Appointment of director 08 March 2020
TM01 - Termination of appointment of director 08 March 2020
AP01 - Appointment of director 08 March 2020
AP01 - Appointment of director 08 March 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 26 June 2019
AP03 - Appointment of secretary 18 June 2019
TM02 - Termination of appointment of secretary 18 June 2019
TM01 - Termination of appointment of director 18 June 2019
PSC01 - N/A 15 February 2019
AD01 - Change of registered office address 05 September 2018
CS01 - N/A 04 September 2018
PSC04 - N/A 30 July 2018
PSC07 - N/A 27 July 2018
AP01 - Appointment of director 27 July 2018
AP01 - Appointment of director 24 November 2017
AP01 - Appointment of director 24 November 2017
AP01 - Appointment of director 19 November 2017
AA - Annual Accounts 17 November 2017
TM01 - Termination of appointment of director 08 November 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 27 August 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 14 August 2015
TM02 - Termination of appointment of secretary 14 August 2015
AP03 - Appointment of secretary 14 August 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 09 August 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 10 August 2013
AAMD - Amended Accounts 18 June 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 23 August 2012
TM01 - Termination of appointment of director 23 August 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 19 July 2011
TM01 - Termination of appointment of director 19 July 2011
CH03 - Change of particulars for secretary 19 July 2011
AA - Annual Accounts 12 October 2010
CH03 - Change of particulars for secretary 26 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 26 May 2010
AP01 - Appointment of director 22 November 2009
CH01 - Change of particulars for director 19 November 2009
AP01 - Appointment of director 05 November 2009
TM01 - Termination of appointment of director 05 November 2009
363a - Annual Return 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 08 September 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 03 September 2008
287 - Change in situation or address of Registered Office 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
363a - Annual Return 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 11 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 25 July 2005
AA - Annual Accounts 09 March 2005
288a - Notice of appointment of directors or secretaries 12 November 2004
363s - Annual Return 23 July 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
395 - Particulars of a mortgage or charge 28 May 2004
AA - Annual Accounts 13 May 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
363s - Annual Return 31 July 2003
NEWINC - New incorporation documents 18 July 2002

Mortgages & Charges

Description Date Status Charge by
Deed of charge 10 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.