About

Registered Number: 04450556
Date of Incorporation: 29/05/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Brynheulog Lon Maes Du, Cefn Coed, Merthyr Tydfil, Mid Glamorgan, CF48 2HH

 

Having been setup in 2002, The Merthyr Tydfil & District Naturalists' Society has its registered office in Mid Glamorgan. We don't know the number of employees at this company. The current directors of the business are Brooks, Elisabeth Selina Grace, Evans, Gareth Thurston, Evans, Valerie, Gilchrist, Andrew William, Holley, Thomas Frederick, Jones, Robert Berian, Richards, Alison Mary, Taylor, Susan Elizabeth, Ashraf, Lynne, Cheeke, Lisa Elaine, Coombs, Elizabeth, Davies, David Paul, Evans, Sylvia Lorraine, Hart, David Michael, Jones, David Michael Lewis, Lewis, Catherine Elizabeth, Morgan, Selwyn, Osborne, William, Robins, Beverley, Thomas, Brian Malcolm, Thomas, Carrie, Whitlock-richards, Avril, Wilkinson, Mair.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Elisabeth Selina Grace 23 November 2019 - 1
EVANS, Gareth Thurston 29 May 2002 - 1
EVANS, Valerie 29 May 2002 - 1
GILCHRIST, Andrew William 12 September 2009 - 1
HOLLEY, Thomas Frederick 29 May 2002 - 1
JONES, Robert Berian 29 May 2002 - 1
RICHARDS, Alison Mary 14 October 2009 - 1
TAYLOR, Susan Elizabeth 14 May 2009 - 1
ASHRAF, Lynne 08 September 2011 05 January 2015 1
CHEEKE, Lisa Elaine 24 October 2013 22 March 2014 1
COOMBS, Elizabeth 29 May 2002 05 November 2010 1
DAVIES, David Paul 29 May 2002 21 July 2011 1
EVANS, Sylvia Lorraine 14 May 2009 05 November 2010 1
HART, David Michael 29 May 2002 05 February 2004 1
JONES, David Michael Lewis 29 May 2002 20 May 2003 1
LEWIS, Catherine Elizabeth 29 May 2002 27 November 2003 1
MORGAN, Selwyn 29 May 2002 19 December 2002 1
OSBORNE, William 14 May 2009 16 September 2012 1
ROBINS, Beverley 29 May 2002 14 May 2009 1
THOMAS, Brian Malcolm 29 May 2002 06 September 2009 1
THOMAS, Carrie 23 April 2015 02 April 2019 1
WHITLOCK-RICHARDS, Avril 14 May 2009 09 February 2012 1
WILKINSON, Mair 14 May 2009 05 November 2010 1

Filing History

Document Type Date
CS01 - N/A 15 August 2020
AA - Annual Accounts 28 April 2020
AP01 - Appointment of director 27 November 2019
AP01 - Appointment of director 27 November 2019
CS01 - N/A 14 August 2019
RESOLUTIONS - N/A 05 June 2019
CC04 - Statement of companies objects 05 June 2019
TM01 - Termination of appointment of director 12 April 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 11 August 2018
CS01 - N/A 23 June 2018
PSC08 - N/A 18 April 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 02 May 2016
AR01 - Annual Return 12 June 2015
AP01 - Appointment of director 18 May 2015
TM01 - Termination of appointment of director 17 May 2015
AA - Annual Accounts 17 May 2015
MR01 - N/A 22 October 2014
AR01 - Annual Return 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
AP01 - Appointment of director 27 January 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 05 June 2013
TM01 - Termination of appointment of director 30 May 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 06 June 2012
AD01 - Change of registered office address 04 June 2012
AP01 - Appointment of director 04 June 2012
TM01 - Termination of appointment of director 04 June 2012
TM01 - Termination of appointment of director 04 June 2012
TM01 - Termination of appointment of director 04 June 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 18 May 2011
TM01 - Termination of appointment of director 03 January 2011
TM01 - Termination of appointment of director 03 January 2011
TM01 - Termination of appointment of director 03 January 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
RESOLUTIONS - N/A 10 February 2010
AA - Annual Accounts 09 February 2010
AP01 - Appointment of director 21 November 2009
AP01 - Appointment of director 21 October 2009
AP01 - Appointment of director 21 October 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
RESOLUTIONS - N/A 09 June 2009
AA - Annual Accounts 08 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
363a - Annual Return 01 June 2009
288a - Notice of appointment of directors or secretaries 31 May 2009
288a - Notice of appointment of directors or secretaries 31 May 2009
288b - Notice of resignation of directors or secretaries 31 May 2009
288b - Notice of resignation of directors or secretaries 31 May 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 15 June 2006
363a - Annual Return 02 June 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 26 April 2005
RESOLUTIONS - N/A 17 November 2004
MEM/ARTS - N/A 17 November 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 07 June 2003
225 - Change of Accounting Reference Date 17 April 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
NEWINC - New incorporation documents 29 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.