About

Registered Number: 02381783
Date of Incorporation: 09/05/1989 (35 years and 11 months ago)
Company Status: Active
Registered Address: Flat 1 Felindre, Mill Street, Ruthin, LL15 1HL,

 

Based in Ruthin, Town Mill Ruthin Management Company Ltd was setup in 1989. This company has 15 directors listed as Garbutt, Robert Paul, Jones, David Simon, Lovatt, Richard James, Norcross, Francesca Louise, Pels, Sandra Wendy, Pleavin, Leon Charles, Connah, Roger William, Evans, John Philip, Galloway, Steven John, Jones, Robert Stephen Lloyd, Littlewood, Barry Stuart, Owain, Lowri Elen, Pardy, Jill Elizabeth, Williams, Rosemary, Cais Ltd. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARBUTT, Robert Paul 01 June 1993 - 1
JONES, David Simon 27 February 2018 - 1
LOVATT, Richard James 27 February 2018 - 1
NORCROSS, Francesca Louise 27 February 2018 - 1
PELS, Sandra Wendy 27 February 2018 - 1
PLEAVIN, Leon Charles 27 February 2018 - 1
CONNAH, Roger William 19 July 2001 10 June 2016 1
EVANS, John Philip N/A 09 May 1993 1
GALLOWAY, Steven John 14 January 1993 24 December 2000 1
JONES, Robert Stephen Lloyd 17 May 2005 10 October 2005 1
LITTLEWOOD, Barry Stuart N/A 09 May 1993 1
OWAIN, Lowri Elen 18 October 2010 17 January 2014 1
PARDY, Jill Elizabeth 14 January 1993 01 June 1993 1
WILLIAMS, Rosemary 19 July 2001 01 June 2007 1
CAIS LTD 10 June 2016 10 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 30 March 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 03 April 2018
AD01 - Change of registered office address 28 February 2018
AP01 - Appointment of director 27 February 2018
AP01 - Appointment of director 27 February 2018
AP01 - Appointment of director 27 February 2018
AP01 - Appointment of director 27 February 2018
AP01 - Appointment of director 27 February 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 03 April 2017
CS01 - N/A 13 March 2017
TM01 - Termination of appointment of director 10 June 2016
AP01 - Appointment of director 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
AP02 - Appointment of corporate director 10 June 2016
AR01 - Annual Return 15 April 2016
AD01 - Change of registered office address 15 April 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 12 March 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 01 March 2014
TM01 - Termination of appointment of director 27 January 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 30 March 2011
AP01 - Appointment of director 19 October 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 26 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 08 June 2006
AA - Annual Accounts 28 April 2006
288a - Notice of appointment of directors or secretaries 24 May 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 20 April 2005
RESOLUTIONS - N/A 06 July 2004
123 - Notice of increase in nominal capital 06 July 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 12 April 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
AA - Annual Accounts 10 November 2000
AA - Annual Accounts 10 November 2000
AA - Annual Accounts 10 November 2000
363s - Annual Return 03 October 2000
DISS40 - Notice of striking-off action discontinued 16 May 2000
363s - Annual Return 16 May 2000
GAZ1 - First notification of strike-off action in London Gazette 26 October 1999
363s - Annual Return 20 May 1998
AA - Annual Accounts 06 May 1998
287 - Change in situation or address of Registered Office 03 April 1998
AA - Annual Accounts 02 November 1997
288c - Notice of change of directors or secretaries or in their particulars 31 October 1997
363s - Annual Return 26 September 1997
363s - Annual Return 26 September 1997
AA - Annual Accounts 03 August 1996
363s - Annual Return 24 July 1995
AA - Annual Accounts 02 May 1995
363s - Annual Return 15 August 1994
AA - Annual Accounts 03 May 1994
287 - Change in situation or address of Registered Office 20 March 1994
363b - Annual Return 27 August 1993
363(287) - N/A 27 August 1993
288 - N/A 03 August 1993
AA - Annual Accounts 03 August 1993
287 - Change in situation or address of Registered Office 16 July 1993
288 - N/A 16 July 1993
288 - N/A 16 July 1993
288 - N/A 16 July 1993
288 - N/A 16 July 1993
AUD - Auditor's letter of resignation 12 May 1993
363a - Annual Return 12 August 1992
AA - Annual Accounts 09 April 1992
AA - Annual Accounts 29 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 August 1991
363b - Annual Return 24 May 1991
363a - Annual Return 16 April 1991
288 - N/A 22 January 1991
NEWINC - New incorporation documents 09 May 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.