This company is commonly known as Bodelwyddan Castle Trust. The company was founded 30 years ago and was given the registration number 02899285. The firm's registered office is in DENBIGHSHIRE. You can find them at Bodelwyddan Castle, Rhyl, Denbighshire, . This company's SIC code is 91020 - Museums activities.
Name | : | BODELWYDDAN CASTLE TRUST |
---|---|---|
Company Number | : | 02899285 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 1994 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bodelwyddan Castle, Rhyl, Denbighshire, LL18 5YA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Irish Square, Upper Denbigh Road, St. Asaph, Wales, LL17 0RN | Corporate Secretary | 14 January 2020 | Active |
8 Cambridge Place, Todmorden, OL14 5AZ | Director | 05 February 1998 | Active |
Aaron & Partners, Grosvenor Court, Foregate Street, Chester, United Kingdom, CH1 1HG | Director | 12 November 2010 | Active |
Baird House, Seebeck Place, Milton Keynes, MK5 8FR | Director | 27 November 2015 | Active |
Baird House, Seebeck Place, Milton Keynes, MK5 8FR | Director | 27 November 2015 | Active |
81 Ffordd Tan Yr Allt, Abergele, LL22 7DQ | Secretary | 17 February 1994 | Active |
Bodelwyddan Castle, Rhyl, Denbighshire, LL18 5YA | Secretary | 22 June 1998 | Active |
Ty Uchaf, Tan Y Fron Road, Abergele, LL22 9AY | Secretary | 01 February 1998 | Active |
Crud Y Gwynt, Tremeirchion, St Asaph, LL17 0UB | Director | 16 October 1998 | Active |
Crud Y Gwynt, Tremeirchion, St Asaph, LL17 0UB | Director | 28 February 1994 | Active |
Glan Yr Afon, Hirwaen, Ruthin, LL15 1TA | Director | 02 November 2001 | Active |
Dolydd Pandy R Capel Bryn Saith, Marchog, Corwen, LL21 9SB | Director | 07 September 1994 | Active |
Bwlch House, Llandyrnog, Denbigh, LL16 4HS | Director | 27 August 1999 | Active |
71 Vale Road, Rhyl, LL18 2PB | Director | 17 February 1994 | Active |
3 Bro Dawel, Tremeirchion, St Asaph, LL17 0UD | Director | 05 May 1994 | Active |
Tithe Barn House High Street, St Asaph, LL17 0RD | Director | 17 February 1994 | Active |
7, Llys Vyrnwy, Prestatyn, LL19 7JD | Director | 05 December 2008 | Active |
167 Llanrwst Road, Colwyn Bay, LL28 5YS | Director | 28 June 1994 | Active |
2 Elm Grove, Rhyl, LL18 3PE | Director | 28 February 1994 | Active |
4 Maes Yr Haf, Clayton Road, Mold, CH7 1TR | Director | 28 June 1994 | Active |
Yew Tree Cottage, West Common, Blackfield, Southampton, SO45 1XJ | Director | 28 February 1994 | Active |
Mathrafal, Bodfari, Denbigh, LL16 4BS | Director | 17 July 1995 | Active |
Holme Lacey House, Hotel, Bridge Road Holme Lacy, Hereford, United Kingdom, HR2 6LP | Director | 12 November 2010 | Active |
2 Bryn Llys, Meliden, LL19 8PP | Director | 01 April 1996 | Active |
Pengwern Farm, Nant Y Faenol Road, Bodelwyddan, Rhyl, LL18 5UL | Director | 27 August 1999 | Active |
Bodelwyddan Castle, Rhyl, Denbighshire, LL18 5YA | Director | 28 January 2013 | Active |
Bodelwyddan Castle, Rhyl, Denbighshire, LL18 5YA | Director | 12 November 2010 | Active |
21 Bryn Coed, St Asaph, LL17 0DQ | Director | 28 February 1994 | Active |
Llannerch Hall, Llannerch Park, Nr St Asaph, LL17 0BD | Director | 05 December 2008 | Active |
Coed Y Gawen Bryn Gobaith, St Asaph, LL17 0DN | Director | 01 April 1996 | Active |
Boat House, Marine Crescent, Deganwy, Conwy, LL31 9BY | Director | 05 December 2008 | Active |
3 Dolwen Road, Betws Yn Rhos, Abergele, LL22 8AX | Director | 22 June 1998 | Active |
Jays Court 16a East Avenue, Prestatyn, LL19 9ES | Director | 28 June 1994 | Active |
Newlands, Gwernaffield Road, Mold, CH7 1RE | Director | 28 February 1994 | Active |
Parciau, Lon Ddewi, Denbigh, LL16 3EP | Director | 27 August 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-08-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-15 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-02-06 | Address | Change registered office address company with date old address new address. | Download |
2022-04-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-18 | Address | Change registered office address company with date old address new address. | Download |
2021-02-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-02-10 | Resolution | Resolution. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Resolution | Resolution. | Download |
2020-10-14 | Incorporation | Memorandum articles. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Officers | Appoint corporate secretary company with name date. | Download |
2020-01-21 | Officers | Termination secretary company with name termination date. | Download |
2020-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-12 | Officers | Termination director company with name termination date. | Download |
2017-10-12 | Officers | Termination director company with name termination date. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.