This company is commonly known as The Windsor (penarth) Masonic Hall Company (1927) Limited. The company was founded 96 years ago and was given the registration number 00225951. The firm's registered office is in PENARTH. You can find them at Plymouth Rooms, Stanwell Road, Penarth, Vale Of Glamorgan. This company's SIC code is 56210 - Event catering activities.
Name | : | THE WINDSOR (PENARTH) MASONIC HALL COMPANY (1927) LIMITED |
---|---|---|
Company Number | : | 00225951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1927 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Plymouth Rooms, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 2LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Plymouth Rooms, Stanwell Road, Penarth, CF64 2LR | Director | 05 March 2020 | Active |
Plymouth Rooms, Stanwell Road, Penarth, CF64 2LR | Director | 17 April 2017 | Active |
Plymouth Rooms, Stanwell Road, Penarth, CF64 2LR | Director | 20 October 2020 | Active |
Plymouth Rooms, Stanwell Road, Penarth, CF64 2LR | Director | 18 August 2018 | Active |
19 Greenwood Road, Llandaff, Cardiff, CF5 2QD | Secretary | - | Active |
22 Knowbury Avenue, Penarth, CF64 5RX | Secretary | 01 June 2002 | Active |
29 Oakfield Road, Newport, NP20 4LZ | Secretary | 26 February 2008 | Active |
17 Heol Y Groes, Bridgend, CF31 1QY | Secretary | 04 June 1993 | Active |
8 Patchway Crescent, Rumney, Cardiff, CF3 9AH | Director | 29 September 1993 | Active |
Plymouth Rooms, Stanwell Road, Penarth, CF64 2LR | Director | 27 January 2012 | Active |
30 Robinswood Crescent, Penarth, CF64 3JF | Director | 15 October 2003 | Active |
17 Fieldfare Drive, St. Mellons, Cardiff, CF3 0PB | Director | 18 May 2006 | Active |
89 Manor Way, Whitchurch, Cardiff, CF4 1RF | Director | - | Active |
25 Archer Road, Penarth, CF64 3HJ | Director | - | Active |
Derlwyn, Cross Common Road, Dinas Powys, CF64 4TQ | Director | 30 January 2003 | Active |
51 Drylla, Southra Park, Dinas Powys, CF64 4UL | Director | 10 January 2008 | Active |
51 Drylla, Southra Park, Dinas Powys, CF64 4UL | Director | 28 October 1996 | Active |
56 Churchfields, Barry, CF63 1FR | Director | 01 February 2002 | Active |
5 Hastings Avenue, Penarth, CF64 2TE | Director | - | Active |
275 Gladstone Road, Barry, CF63 1NJ | Director | 28 October 1996 | Active |
19 Greenwood Road, Llandaff, Cardiff, CF5 2QD | Director | 02 February 1994 | Active |
133 Stanwell Road, Penarth, CF64 3LL | Director | 09 February 1994 | Active |
6 Heol Llanbedr, Peterson Super Ely, Cardiff, CF5 6LP | Director | 18 February 1992 | Active |
5 Millbrook Road, Dinas Powys, CF64 4BZ | Director | - | Active |
68 Rhiwbina Hill, Rhiwbina, Cardiff, CF4 6UP | Director | 22 July 1998 | Active |
22 Knowbury Avenue, Penarth, CF64 5RX | Director | 20 October 2000 | Active |
56 Waun Y Groes Avenue, Rhiwbina, Cardiff, CF4 4SZ | Director | 22 July 1998 | Active |
16 Ash Grove Dinas Powis, Penarth, CF6 4TL | Director | 28 October 1996 | Active |
2 Chaucer Road, Barry, CF62 9TB | Director | 14 May 2007 | Active |
24, Highfield Close, Dinas Powys, Wales, CF64 4LR | Director | 12 March 2014 | Active |
Plymouth Rooms, Stanwell Road, Penarth, CF64 2LR | Director | 12 October 2012 | Active |
33 Powys Gardens, Dinas Powys, CF64 4LP | Director | 20 July 1999 | Active |
Plymouth Rooms, Stanwell Road, Penarth, CF64 2LR | Director | 17 April 2017 | Active |
Plymouth Rooms, Stanwell Road, Penarth, CF64 2LR | Director | 24 April 2011 | Active |
23 Knightswell Road, Cardiff, CF5 4RT | Director | 28 June 2000 | Active |
Mr Gordon Francis Shumack | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | Welsh |
Address | : | Plymouth Rooms, Stanwell Road, Penarth, CF64 2LR |
Nature of control | : |
|
Mr Joseph D'Agnilli | ||
Notified on | : | 26 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | Italian |
Address | : | Plymouth Rooms, Stanwell Road, Penarth, CF64 2LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Officers | Termination secretary company with name termination date. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-18 | Officers | Appoint person director company with name date. | Download |
2018-07-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.