About

Registered Number: 03648722
Date of Incorporation: 13/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 3 Neyland Close, Tonteg, Pontypridd, Rct, CF38 1HH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.