This company is commonly known as The Dylan Thomas Prize Ltd. The company was founded 20 years ago and was given the registration number 04998094. The firm's registered office is in SWANSEA. You can find them at Finance Department Swansea University, Singleton Park, Swansea, . This company's SIC code is 85520 - Cultural education.
Name | : | THE DYLAN THOMAS PRIZE LTD |
---|---|---|
Company Number | : | 04998094 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2003 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Finance Department Swansea University, Singleton Park, Swansea, Wales, SA2 8PP |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Keir Hardie Building, Swansea University, Singleton Park, Swansea, Wales, SA2 8PP | Director | 05 February 2016 | Active |
21, Knot Tiers Drive, Upton, Northampton, England, NN5 4DA | Director | 05 February 2016 | Active |
Keepers Cottage, Clyne Woods, Swansea, SA3 5BD | Director | 20 March 2004 | Active |
Finance Department, Swansea University, Singleton Park, Swansea, Wales, SA2 8PP | Director | 26 February 2020 | Active |
College Of Arts And Humanities, Keir Hardie Building, Swansea University, Swansea, Wales, SA2 8PP | Director | 12 November 2013 | Active |
Finance Department, Swansea University, Singleton Park, Swansea, Wales, SA2 8PP | Director | 16 July 2019 | Active |
Finance Department, Finance Building, Singleton Park, Swansea, Wales, SA2 8PP | Secretary | 17 March 2014 | Active |
130 Swansea Road, Pontlliw, Swansea, SA4 9EJ | Secretary | 17 December 2003 | Active |
Finance Department, Swansea University, Singleton Park, Swansea, Wales, SA2 8PP | Secretary | 26 March 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 December 2003 | Active |
2 Cross Lane Cottages, Pembrey, SA16 0EX | Director | 05 September 2005 | Active |
Finance Department, Swansea University, Singleton Park, Swansea, Wales, SA2 8PP | Director | 13 May 2014 | Active |
Stable Cottage, Ferry Farm, Llansteffan, Nr Carmarthen, Wales, SA33 5EX | Director | 04 February 2014 | Active |
Finance Department, Swansea University, Singleton Park, Swansea, Wales, SA2 8PP | Director | 13 May 2014 | Active |
Singleton Abbey, Swansea University, Swansea, Wales, SA2 8PP | Director | 17 March 2014 | Active |
Finance Department, Swansea University, Singleton Park, Swansea, Wales, SA2 8PP | Director | 16 July 2019 | Active |
17 Eden Avenue, Uplands, Swansea, SA2 0PS | Director | 05 April 2004 | Active |
19 Southminster Road, Cardiff, CF23 5AT | Director | 17 December 2003 | Active |
6106 Cherrylawn Circle, Austin, Usa, | Director | 25 August 2004 | Active |
12 Overland Close, Mumbles, Swansea, SA3 4LR | Director | 16 February 2004 | Active |
17 Grosvenor Road, Sketty, Swansea, SA2 0SP | Director | 17 September 2009 | Active |
130 Swansea Road, Pontlliw, Swansea, SA4 9EJ | Director | 26 March 2008 | Active |
The Old Chapel, Graig Penllyn, Cowbridge, CF71 7RS | Director | 26 October 2004 | Active |
17 Auburn Avenue, Port Talbot, SA12 7RD | Director | 08 January 2004 | Active |
Venture Court Waterside Business Park, Valley Way, Enterprise Park, Swansea, SA6 8QP | Director | 06 November 2009 | Active |
Venture Court Waterside Business Park, Valley Way, Enterprise Park, Swansea, SA6 8QP | Director | 17 December 2003 | Active |
16 Lon Cadog, Sketty, Swansea, SA2 0TS | Director | 15 July 2004 | Active |
Finance Department, Swansea University, Singleton Park, Swansea, Wales, SA2 8PP | Director | 17 April 2009 | Active |
2 Glynderwen Crescent, Sketty, Swansea, SA2 8EH | Director | 06 February 2004 | Active |
2 Moor End Cottages, Frieth, Henley On Thames, RG9 6PT | Director | 17 December 2003 | Active |
3 Login Cottages, Waunarlwydd, Swansea, SA5 4RN | Director | 05 April 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 December 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 17 December 2003 | Active |
Swansea University | ||
Notified on | : | 26 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Finance Building, Singleton Park, Swansea, Wales, SA2 8PP |
Nature of control | : |
|
Prof Richard Bees Davies | ||
Notified on | : | 17 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Finance Department, Swansea University, Swansea, Wales, SA2 8PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-21 | Gazette | Gazette notice voluntary. | Download |
2021-09-09 | Dissolution | Dissolution application strike off company. | Download |
2021-03-25 | Accounts | Accounts with accounts type full. | Download |
2021-02-17 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Officers | Appoint person director company with name date. | Download |
2020-02-28 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Officers | Termination director company with name termination date. | Download |
2019-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Officers | Appoint person director company with name date. | Download |
2019-07-18 | Officers | Appoint person director company with name date. | Download |
2019-07-18 | Officers | Termination secretary company with name termination date. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2019-06-07 | Accounts | Accounts with accounts type small. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Address | Change registered office address company with date old address new address. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type small. | Download |
2017-01-30 | Accounts | Accounts with accounts type full. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.