This company is commonly known as Ruperra Conservation Trust. The company was founded 28 years ago and was given the registration number 03186952. The firm's registered office is in CAERPHILLY. You can find them at Orchard Bungalow Chatham, Machen, Caerphilly, . This company's SIC code is 02100 - Silviculture and other forestry activities.
Name | : | RUPERRA CONSERVATION TRUST |
---|---|---|
Company Number | : | 03186952 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Orchard Bungalow Chatham, Machen, Caerphilly, Wales, CF83 8SB |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard Bungalow, Chatham, Machen, Caerphilly, Wales, CF83 8SB | Secretary | 01 January 2005 | Active |
75 Pontygwindy Road, Caerphilly, CF83 3HG | Director | 01 January 2004 | Active |
Orchard Bungalow, Chatham, Machen, Caerphilly, Wales, CF83 8SB | Director | 01 January 2012 | Active |
32, West Rise, Lisvane, Cardiff, Wales, CF14 0RE | Director | 30 November 2017 | Active |
37, Romilly Road, Cardiff, Wales, CF5 1FJ | Director | 01 April 2010 | Active |
Orchard Bungalow, Chatham, Machen, Caerphilly, Wales, CF83 8SB | Director | 15 April 2020 | Active |
68, Silver Birch Close, Cardiff, CF14 1EP | Director | 20 March 2008 | Active |
Orchard Bungalow, Chatham, Machen, Caerphilly, Wales, CF83 8SB | Director | 01 January 2002 | Active |
Hillside, Rudry, Caerphilly, CF83 8BB | Secretary | 14 June 2000 | Active |
Hillside, Rudry, Caerphilly, CF83 8BB | Secretary | 17 April 1996 | Active |
Ty Gawla, Isaf Cefn Mably, St Mellons, CF3 9XP | Secretary | 17 April 1996 | Active |
7, Clive Avenue, Prestatyn, LL19 7BL | Director | 20 February 2008 | Active |
Orchard Bungalow, Chatham, Machen, Caerphilly, Wales, CF83 8SB | Director | 30 November 2017 | Active |
1 Pantbach, Pentyrch, Cardiff, CF15 9TG | Director | 05 March 2007 | Active |
The Cottage, St Hilary, Cowbridge, CF71 7DP | Director | 14 June 2000 | Active |
9 Crown Walk, Machen, Caerphilly, CF83 8SX | Director | 08 March 2004 | Active |
Dawros House, Saint Andrews Road, Dinas Powys, CF64 4HB | Director | 14 June 2000 | Active |
Areithin, Heol Ton, Ton Kenfig, Bridgend, United Kingdom, CF33 4PS | Director | 01 January 2007 | Active |
26 Danygraig, Machen, Newport, NP1 8RF | Director | 17 April 1996 | Active |
Pandy Mill, Itton, Chepstow, NP16 6BT | Director | 05 March 2007 | Active |
2 Dyfrig Street, Cardiff, CF11 9LR | Director | 14 June 2000 | Active |
Hillside, Rudry, Caerphilly, CF83 8BB | Director | 10 April 1997 | Active |
96 New Road, Rumney, Cardiff, CF3 3AD | Director | 20 October 2005 | Active |
Ty Gawla, Isaf Cefn Mably, St Mellons, CF3 9XP | Director | 14 May 2001 | Active |
Ty Gawla, Isaf Cefn Mably, St Mellons, CF3 9XP | Director | 14 June 2000 | Active |
4 Greenacre Drive, Bedwas, CF83 8HH | Director | 01 March 2007 | Active |
29, Millrace Close, Lisvane, Cardiff, CF14 0UR | Director | 01 March 2009 | Active |
46, Bwlch Road, Cardiff, CF5 3BZ | Director | 20 February 2008 | Active |
Rupperra Castle, Lower Machen, Newport, NP1 8UG | Director | 17 April 1996 | Active |
1a, Teilo Street, Pontcanna, Cardiff, CF11 9JN | Director | 01 October 2008 | Active |
Brynllys, Lisvane Road, Lisvane, Cardiff, CF14 0SG | Director | 14 June 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Change person secretary company with change date. | Download |
2022-12-27 | Officers | Termination director company with name termination date. | Download |
2022-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2021-12-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-28 | Officers | Appoint person director company with name date. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-28 | Officers | Termination director company with name termination date. | Download |
2019-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-24 | Address | Change registered office address company with date old address new address. | Download |
2018-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-13 | Officers | Appoint person director company with name date. | Download |
2017-12-13 | Officers | Appoint person director company with name date. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.