The Slavanka Trust was registered on 13 October 1998 with its registered office in Pontypridd in Rct, it's status at Companies House is "Active". Escott, Arthur James, Barker, Richard William Henry, Coombs, Nicola Margaret, Morgan, Janet, Chapman, Jacqueline Mary, Edwins, David Andrew John, Escott, Arthur James, Ineson, Emma, Revd Dr, Perry, Gay Valerie, Snuggs, David Sidney, Revd are the current directors of this company. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARKER, Richard William Henry | 30 September 2004 | - | 1 |
COOMBS, Nicola Margaret | 13 September 2010 | - | 1 |
MORGAN, Janet | 02 May 2019 | - | 1 |
CHAPMAN, Jacqueline Mary | 04 December 2003 | 22 July 2004 | 1 |
EDWINS, David Andrew John | 13 October 1998 | 04 December 2003 | 1 |
ESCOTT, Arthur James | 13 October 1998 | 26 June 2002 | 1 |
INESON, Emma, Revd Dr | 13 September 2010 | 17 September 2012 | 1 |
PERRY, Gay Valerie | 31 August 2006 | 29 December 2009 | 1 |
SNUGGS, David Sidney, Revd | 09 April 2003 | 09 December 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ESCOTT, Arthur James | 16 October 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 August 2020 | |
AA - Annual Accounts | 20 May 2020 | |
TM01 - Termination of appointment of director | 09 September 2019 | |
CS01 - N/A | 31 July 2019 | |
AP01 - Appointment of director | 11 June 2019 | |
AA - Annual Accounts | 29 May 2019 | |
CS01 - N/A | 31 July 2018 | |
AA - Annual Accounts | 24 July 2018 | |
PSC08 - N/A | 18 September 2017 | |
PSC09 - N/A | 18 September 2017 | |
AA - Annual Accounts | 08 August 2017 | |
CS01 - N/A | 31 July 2017 | |
CS01 - N/A | 18 October 2016 | |
AA - Annual Accounts | 13 September 2016 | |
AR01 - Annual Return | 16 October 2015 | |
AA - Annual Accounts | 07 October 2015 | |
AR01 - Annual Return | 13 October 2014 | |
AA - Annual Accounts | 01 July 2014 | |
AR01 - Annual Return | 14 October 2013 | |
AA - Annual Accounts | 03 July 2013 | |
AR01 - Annual Return | 25 October 2012 | |
AP01 - Appointment of director | 20 September 2012 | |
AP01 - Appointment of director | 18 September 2012 | |
TM01 - Termination of appointment of director | 18 September 2012 | |
AA - Annual Accounts | 11 September 2012 | |
AR01 - Annual Return | 12 October 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 20 October 2010 | |
AP01 - Appointment of director | 15 October 2010 | |
AP01 - Appointment of director | 15 October 2010 | |
AA - Annual Accounts | 02 October 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
TM01 - Termination of appointment of director | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
AR01 - Annual Return | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
AA - Annual Accounts | 17 September 2009 | |
363a - Annual Return | 16 October 2008 | |
AA - Annual Accounts | 08 September 2008 | |
MEM/ARTS - N/A | 25 June 2008 | |
CERTNM - Change of name certificate | 19 June 2008 | |
363a - Annual Return | 09 November 2007 | |
AA - Annual Accounts | 31 October 2007 | |
287 - Change in situation or address of Registered Office | 22 December 2006 | |
363s - Annual Return | 17 November 2006 | |
AA - Annual Accounts | 17 October 2006 | |
288a - Notice of appointment of directors or secretaries | 21 September 2006 | |
395 - Particulars of a mortgage or charge | 13 June 2006 | |
363a - Annual Return | 12 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 2005 | |
AA - Annual Accounts | 13 September 2005 | |
395 - Particulars of a mortgage or charge | 23 July 2005 | |
288b - Notice of resignation of directors or secretaries | 12 January 2005 | |
363s - Annual Return | 22 October 2004 | |
AA - Annual Accounts | 19 October 2004 | |
288a - Notice of appointment of directors or secretaries | 07 October 2004 | |
288b - Notice of resignation of directors or secretaries | 02 August 2004 | |
288b - Notice of resignation of directors or secretaries | 02 August 2004 | |
AA - Annual Accounts | 25 June 2004 | |
288a - Notice of appointment of directors or secretaries | 20 February 2004 | |
288b - Notice of resignation of directors or secretaries | 11 February 2004 | |
363s - Annual Return | 18 November 2003 | |
AA - Annual Accounts | 12 September 2003 | |
288a - Notice of appointment of directors or secretaries | 11 June 2003 | |
288a - Notice of appointment of directors or secretaries | 30 May 2003 | |
395 - Particulars of a mortgage or charge | 24 May 2003 | |
288a - Notice of appointment of directors or secretaries | 22 April 2003 | |
363s - Annual Return | 24 October 2002 | |
363s - Annual Return | 19 December 2001 | |
AA - Annual Accounts | 02 April 2001 | |
AA - Annual Accounts | 16 January 2001 | |
363s - Annual Return | 25 October 2000 | |
363s - Annual Return | 12 November 1999 | |
225 - Change of Accounting Reference Date | 04 August 1999 | |
288a - Notice of appointment of directors or secretaries | 23 February 1999 | |
NEWINC - New incorporation documents | 13 October 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 24 May 2006 | Outstanding |
N/A |
Legal charge of licensed premises | 12 July 2005 | Outstanding |
N/A |
Legal charge | 15 May 2003 | Outstanding |
N/A |