This company is commonly known as Noyadd Trefawr Residents Association Limited. The company was founded 11 years ago and was given the registration number 08726589. The firm's registered office is in CARDIGAN. You can find them at Pritchard & Co, 47 St. Mary Street, Cardigan, Dyfed. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | NOYADD TREFAWR RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 08726589 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2013 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pritchard & Co, 47 St. Mary Street, Cardigan, Dyfed, SA43 1HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grooms Cottage, Noyadd Trefawr, Neuadd Cross, Cardigan, United Kingdom, SA43 2RF | Director | 16 October 2018 | Active |
5 Fernbank, Fernbank, Finchampstead, Wokingham, England, RG40 4XB | Director | 12 March 2016 | Active |
The Shippen, Noyadd Trefawr, Ponthirwaun, Cardigan, Wales, SA43 2RF | Director | 03 June 2021 | Active |
Sycamore House, Kiln Lane, Stowlangtoft, Bury St. Edmunds, England, IP31 3JZ | Director | 01 September 2023 | Active |
38, Ampney Crucis, Cirencester, England, GL7 5SF | Director | 01 November 2017 | Active |
Il Nido, West Hill Road, St. Leonards-On-Sea, England, TN38 0NF | Director | 15 March 2016 | Active |
57, Langborough Road, Wokingham, United Kingdom, RG40 2BU | Director | 16 October 2018 | Active |
26, Georgetown Villas, Georgetown, Merthyr Tydfil, Wales, CF48 1BD | Director | 31 October 2022 | Active |
25, Barker Street, Nantwich, England, CW5 5EN | Secretary | 22 January 2015 | Active |
5 Bushell, Bushell Way, Arborfield, Reading, England, RG2 9FQ | Director | 25 April 2016 | Active |
Ffrwdwenith Isaf, Felinwynt, Cardigan, Wales, SA43 1RW | Director | 27 May 2016 | Active |
5, Fernbank, Finchampstead, Wokingham, United Kingdom, RG40 4XB | Director | 10 October 2013 | Active |
Blaenffawydden Coch, Ponthirwaun, Cardigan, Wales, SA43 2RF | Director | 12 March 2016 | Active |
4, Marriott Road, Coundon, Coventry, England, CV6 1BB | Director | 22 January 2015 | Active |
25, Barker Street, Nantwich, United Kingdom, CW5 5EN | Director | 10 October 2013 | Active |
Little Orchard, Seven Waters, Leonard Stanley, Stonehouse, England, GL10 3PD | Director | 22 January 2015 | Active |
73, Fidlas Road, Llanishen, Cardiff, Wales, CF14 0LX | Director | 20 April 2017 | Active |
Mr Gareth David Nicholas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Il, West Hill Road, St. Leonards-On-Sea, England, TN38 0NF |
Nature of control | : |
|
Mr Paul Andrew Charles Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | Pritchard & Co, 47 St. Mary Street, Cardigan, SA43 1HA |
Nature of control | : |
|
Mr Timothy James Coveney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Address | : | Pritchard & Co, 47 St. Mary Street, Cardigan, SA43 1HA |
Nature of control | : |
|
Mr David Holmes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Address | : | Pritchard & Co, 47 St. Mary Street, Cardigan, SA43 1HA |
Nature of control | : |
|
Mr Mark Hester | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Address | : | Pritchard & Co, 47 St. Mary Street, Cardigan, SA43 1HA |
Nature of control | : |
|
Mr Mark Mctaggart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | Pritchard & Co, 47 St. Mary Street, Cardigan, SA43 1HA |
Nature of control | : |
|
Mr Robert James Gurney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | H.D. Pritchard & C0., Old Oak House, Cardigan, Wales, SA43 1BU |
Nature of control | : |
|
Mr Richard Mayne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | H.D. Pritchard & C0., Old Oak House, Cardigan, Wales, SA43 1BU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.