This company is commonly known as Shirenewton & Mynyddbach Fields Association Limited. The company was founded 17 years ago and was given the registration number 06045487. The firm's registered office is in CHEPSTOW. You can find them at 7 Orchard Rise Orchard Rise, Shirenewton, Chepstow, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | SHIRENEWTON & MYNYDDBACH FIELDS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 06045487 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 2007 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Orchard Rise Orchard Rise, Shirenewton, Chepstow, Wales, NP16 6AY |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oxpool Cottage, Earlswood, Chepstow, NP16 6RD | Director | 01 January 2009 | Active |
7, Orchard Rise, Shirenewton, Chepstow, Wales, NP16 6AY | Director | 19 January 2017 | Active |
7, Orchard Rise, Shirenewton, Chepstow, Wales, NP16 6AY | Director | 01 December 2009 | Active |
7 Orchard Rise, Orchard Rise, Shirenewton, Chepstow, Wales, NP16 6AY | Director | 01 December 2009 | Active |
Olive Cottage, Shirenewton, Chepstow, United Kingdom, NP16 6RQ | Director | 01 May 2009 | Active |
Oxpool Cottage, Earlswood, Chepstow, NP16 6RD | Secretary | 01 January 2009 | Active |
Glencoe Shirenewton, Shirenewton, Chepstow, NP16 6RG | Secretary | 09 January 2007 | Active |
30 Aldwick Avenue, Bognor Regis, PO21 3AQ | Corporate Secretary | 09 January 2007 | Active |
7, Tan House Court, Shirenewton, Chepstow, NP16 6AH | Director | 09 January 2007 | Active |
4 Newton Manor, Shirenewton, Chepstow, NP16 6UA | Director | 01 July 2008 | Active |
The Chantry, Shirenewton, Chepstow, Wales, NP16 6RL | Director | 26 October 2015 | Active |
The Cayo, Shirenewton, Chepstow, NP16 6RL | Director | 01 April 2008 | Active |
30 Aldwick Avenue, Bognor Regis, PO21 3AQ | Director | 09 January 2007 | Active |
12, Clearview, Shirenewton, Chepstow, Wales, NP16 6AX | Director | 26 October 2015 | Active |
Glencoe Shirenewton, Shirenewton, Chepstow, NP16 6RG | Director | 09 January 2007 | Active |
7 Orchard Rise, Orchard Rise, Shirenewton, Chepstow, Wales, NP16 6AY | Director | 14 December 2011 | Active |
Bywood, Mynyddbach, Shirenewton, Chepstow, Wales, NP16 6RW | Director | 10 October 2010 | Active |
2, Newton Manor, Shirenewton, Newport, NP16 6UA | Director | 01 July 2008 | Active |
Ty Twr Ditch Hill, Shirenewton, Chepstow, NP16 6RG | Director | 09 January 2007 | Active |
Mrs Alison Cathryn Broughton | ||
Notified on | : | 19 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 7 Orchard Rise, Orchard Rise, Chepstow, Wales, NP16 6AY |
Nature of control | : |
|
Mr Neil Andrew Phipps | ||
Notified on | : | 19 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 7 Orchard Rise, Orchard Rise, Chepstow, Wales, NP16 6AY |
Nature of control | : |
|
Mr Terence Walters | ||
Notified on | : | 19 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1938 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 7 Orchard Rise, Orchard Rise, Chepstow, Wales, NP16 6AY |
Nature of control | : |
|
Mrs Elizabeth Irene Mary O'Brien | ||
Notified on | : | 19 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 7 Orchard Rise, Orchard Rise, Chepstow, Wales, NP16 6AY |
Nature of control | : |
|
Mr Anthony Neil Fuller | ||
Notified on | : | 19 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 7 Orchard Rise, Orchard Rise, Chepstow, Wales, NP16 6AY |
Nature of control | : |
|
Mrs Candy Fuller | ||
Notified on | : | 19 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 7 Orchard Rise, Orchard Rise, Chepstow, Wales, NP16 6AY |
Nature of control | : |
|
Mrs Jane Elizabeth Smith-Hadden | ||
Notified on | : | 19 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 7 Orchard Rise, Orchard Rise, Chepstow, Wales, NP16 6AY |
Nature of control | : |
|
Mr Gary James Williams | ||
Notified on | : | 19 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 7 Orchard Rise, Orchard Rise, Chepstow, Wales, NP16 6AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-01-25 | Gazette | Gazette notice voluntary. | Download |
2022-01-17 | Dissolution | Dissolution application strike off company. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-06 | Officers | Termination director company with name termination date. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-19 | Officers | Termination director company with name termination date. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-19 | Officers | Appoint person director company with name date. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Officers | Termination director company with name termination date. | Download |
2016-04-27 | Address | Change registered office address company with date old address new address. | Download |
2016-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-04 | Annual return | Annual return company with made up date no member list. | Download |
2016-02-04 | Officers | Appoint person director company with name date. | Download |
2016-02-04 | Officers | Appoint person director company with name date. | Download |
2015-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.