LLANDRINDOD WELLS SPA TOWN TRUST LIMITED

Address:
Rock Park & Spa, Rock Park, Llandrindod Wells, Powys, LD1 6AE, Wales

LLANDRINDOD WELLS SPA TOWN TRUST LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02795288. The registration start date is March 3, 1993. The current status is Active.

Company Overview

Company Number 02795288
Company Name LLANDRINDOD WELLS SPA TOWN TRUST LIMITED
Registered Address Rock Park & Spa
Rock Park
Llandrindod Wells
Powys
LD1 6AE
Wales
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-03-03
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-03-31
Returns Last Update 2016-03-03
Confirmation Statement Due Date 2021-04-14
Confirmation Statement Last Update 2020-03-03
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address ROCK PARK & SPA
ROCK PARK
Post Town LLANDRINDOD WELLS
County POWYS
Post Code LD1 6AE
Country WALES

Companies with the same post code

Entity Name Office Address
LLANDRINDOD WELLS BOWLING CLUB LIMITED Rock Park, Llandrindod Wells, Powys, LD1 6AE, United Kingdom

Companies with the same post town

Entity Name Office Address
BEACON & POOL COMMON CONSERVATION CIC Tyddu Bungalow, Dolau, Llandrindod Wells, LD1 5TB, Wales
KEITH JONES INTERIOR & EXTERIOR DECORATORS LIMITED Roxbury, Penybont, Llandrindod Wells, LD1 5UA, United Kingdom
CINPEANU LTD Flat 2 Rhoslyn, 11 High Street, Llandrindod Wells, LD1 6AG, Wales
SEVERN ENTERPRISES LIMITED Wellfield House, Temple Street, Llandrindod Wells, LD1 5HG, Wales
LEDJ LTD Dolswydd, Penybont, Llandrindod Wells, LD1 5UB, Wales
MATARIKI SOFTWARE SOLUTIONS LTD Talwrn Lodge, Llanwrthwl, Llandrindod Wells, LD1 6NU, Wales
CEDIG CRAFTS LTD Dolyfrain, Llanbister Road, Llandrindod Wells, LD1 6UG, Wales
D G OWEN AND SONS LIMITED Cwmroches, Penybont, Llandrindod Wells, LD1 5SY, Wales
M&S HEATING & ELECTRICAL SERVICES LTD 10 Tanyfron, Crossgates, Llandrindod Wells, LD1 6RP, Wales
ARYMA HOLDINGS LIMITED 6-7 Ddole Enterprise Park, Llandrindod Wells, Powys, LD1 6DF, Wales

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KENDRICK, Christopher Michael Secretary (Active) Treganu, Broadway, Llandrindod Wells, Powys, United Kingdom, LD1 5HT /
13 March 2009
/
BYFLEET, Rosemary Jean Director (Active) Rock Park Spa Buildings, Rock Park, Llandrindod Wells, Powys, LD1 6AE May 1944 /
12 July 2016
British /
United Kingdom
Chiropodist And Homeopath
DAVIES, Robert Miles Director (Active) Rock Park Spa Buildings, Rock Park, Llandrindod Wells, Powys, United Kingdom, LS1 6AE January 1965 /
24 March 2015
British /
United Kingdom
Local Government Officer
EDWARDS, Helen Mary Director (Active) 28 Woodlands, Cefnllys Lane, Llandrindod Wells, Powys, LD1 5DE January 1965 /
11 September 2008
British /
Uk
Registrar
HUSSON, Ernie Director (Active) Ty Llawen, Crossgates, Llandrindod Wells, Powys, LD1 6RE January 1944 /
12 December 2007
Welsh /
Wales
Photo Journalist
JONES, Graham Lloyd Director (Active) Rock Park Spa Centre, Rock Park, Llandrindod Wells, Powys, United Kingdom, LD1 6AE April 1937 /
30 November 2004
Australian /
United Kingdom
None
JONES, Stephen Director (Active) Rock Park Spa Buildings, Rock Park, Llandrindod Wells, Powys, United Kingdom, LD1 6AE November 1968 /
12 July 2016
British /
United Kingdom
Builder Electrician
RODERICK, Barbara Imogen Director (Active) Rock Park Spa Buildings, Rock Park, Llandrindod Wells, Powys, United Kingdom, LD1 6AE May 1940 /
29 September 2015
Welsh /
United Kingdom
None
RODERICK, Stephen Director (Active) Rock Park Spa Buildings, Rock Park, Llandrindod Wells, Powys, United Kingdom, LD1 6AE October 1933 /
29 September 2015
Welsh /
United Kingdom
None
ROLINSON, Mark Reginald Director (Active) Rock Park Spa Buildings, Rock Park, Llandrindod Wells, Powys, LD1 6AE March 1965 /
12 July 2016
British /
Wales
Foster Carer
KENDRICK, Andrew Ross Secretary (Resigned) Coppen Hall, Guidfa Meadows, Crossgates, Llandrindod Wells, Powys, LD1 6RY /
3 March 1993
/
MITCHELL, Ian Randall Secretary (Resigned) The Held, Cantref, Brecon, Powys, LD3 8LT /
10 October 1995
British /
BAIRD-MURRAY, David Spencer Director (Resigned) Nant-Y-Groes Llanyre, Llandrindod Wells, Powys, LD1 6DY March 1931 /
11 November 1997
British /
Hotelier
BESWICK, David Geoffrey Director (Resigned) Guidfa House, Crossgates, Llandrindod Wells, Powys, LD1 6RF July 1923 /
23 January 1994
British /
Retired
BEVAN, Robert William, County Councillor Director (Resigned) Upperby, Pentrosfa, Llandrindrod Wells, Powys, LD1 5NL April 1938 /
28 June 1994
British /
Retired
BULLOCK, Roger Director (Resigned) Llonydd Park Lane, Llandrindod Wells, Powys, LD1 5NN March 1944 /
24 June 1997
British /
Architect
CADWALLADER, Raymond Godfrey Harold Director (Resigned) Clarence Villa, Waterloo Road, Llandrindod Wells, Powys, LD1 6BL December 1936 /
15 March 1993
British /
Postman
CHRISTOPHER, Jean Margaret Director (Resigned) Westwood, Alexandra Terrace, Llandrindod Wells, Powys February 1934 /
27 September 1993
British /
Company Director
DARBY, Susan Carol Director (Resigned) Ty Gwe, Oxford Road, Llandrindod Wells, Powys, LD1 6AH November 1957 /
11 November 1997
British /
I T Consultant
DAVIES, Barrie Director (Resigned) The Eykie Alexandra, Llandrindod Wells, Powys, LD1 5LQ June 1940 /
11 November 1997
British /
Retired
DAVIES, Richard Charles Director (Resigned) Brynhyfryd, Penybont, Llandrindod, Powys, LD1 5UA May 1941 /
20 November 2002
British /
Retired
DAVIES, Robert Miles Director (Resigned) Caer Hyn, Dyffryn Road, Llandrindod Wells, Powys, LD1 6AN January 1965 /
4 November 2008
British /
United Kingdom
Local Government Manager
EDWARDS, Colin Reginald Director (Resigned) Narracott Hillside, Cefnllys Lane, Llandrindod Wells, Powys, LD1 5LE June 1933 /
12 March 1993
British /
Director
FLYNN, Carolyn Director (Resigned) 3 Cleweog Cottage, Gwystre, Llandrindod Wells, Powys, LD1 6RN June 1952 /
2 September 2008
British /
Wales
Manager
FLYNN, Carolyn Director (Resigned) 3 Cleweog Cottage, Gwystre, Llandrindod Wells, Powys, LD1 6RN June 1952 /
6 November 2001
British /
Wales
Local Government Officer
GIBSON-WATT, Robin, The Hon Director (Resigned) Gellygarn, Llanyre, Llandrindod Wells, Powys, LD1 6EY March 1949 /
10 June 1994
British /
Farming Market Analysis
HAMER, Marjorie Christine Director (Resigned) The Ovals, Broadway, Llandrindod Wells, Powys, LD1 5HT December 1942 /
4 November 2003
British /
Ladieswear Retailer
HIGMAN, David Harry Director (Resigned) 74 Castle Street, Oswestry, Salop, SY11 1JZ March 1940 /
8 September 1998
British /
United Kingdom
Curator
HUGHES, Geraint Morgan Hugh, Canon Director (Resigned) The Rectory Broadway, Llandrindod Wells, Powys, LD1 5HT November 1934 /
15 March 1993
British /
Minister Of Religion
HUGHES-JONES, Donald Lawrence Director (Resigned) Flat 1 Sandringham, Temple Street, Llandrindod Wells, Powys, LD1 5HG July 1930 /
27 September 1993
British /
Night Security
JACKSON, Meinir Director (Resigned) Wyvern House, Waterloo Road, Llandrindod Wells, Powys, LD1 6BL June 1954 /
17 May 1994
British /
School Secretary
KENDRICK, Andrew Ross Director (Resigned) Coppen Hall, Guidfa Meadows, Crossgates, Llandrindod Wells, Powys, LD1 6RY December 1937 /
3 March 1993
British /
Business Management Consultant
KENDRICK, Christopher Michael Director (Resigned) Treganu, Broadway, Llandrindod Wells, Powys, LD1 5HT August 1960 /
4 November 2003
British /
Wales
Accountant
KENNEDY, Patricia Director (Resigned) 58 Lant Avenue, Llandrindod Wells, Powys, LD1 5EH May 1938 /
5 January 1997
British /
Retired

Competitor

Search similar business entities

Post Town LLANDRINDOD WELLS
Post Code LD1 6AE
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

Please provide details on LLANDRINDOD WELLS SPA TOWN TRUST LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches