CANOLFAN FELIN FACH CENTRE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03280924. The registration start date is November 20, 1996. The current status is Active.
Company Number | 03280924 |
Company Name | CANOLFAN FELIN FACH CENTRE LIMITED |
Registered Address |
Mount Pleasant Stryd Penlan Pwllheli Gwynedd LL53 5DE |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1996-11-20 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2016-12-18 |
Returns Last Update | 2015-11-20 |
Confirmation Statement Due Date | 2021-02-21 |
Confirmation Statement Last Update | 2020-01-10 |
Information Source | source link |
SIC Code | Industry |
---|---|
86900 | Other human health activities |
Address |
MOUNT PLEASANT STRYD PENLAN |
Post Town | PWLLHELI |
County | GWYNEDD |
Post Code | LL53 5DE |
Entity Name | Office Address |
---|---|
VICTORIA'S BEAUTY CLINIC LTD. | Unit 1 Penlan Street, Penlan Street, Pwllheli, LL53 5DE, Wales |
SPICE OF PWLLHELI LIMITED | 28 Penlan Street, Pwllheli, Gwynedd, LL53 5DE |
DEUCOCH CARAVANS LIMITED | 20 Penlan, Pwllheli, Gwynedd, LL53 5DE, United Kingdom |
TWANKEY'S LAUNDRY LTD | Twankey's Laundry, Units 4 & 5 Penlan Street, Pwllheli, LL53 5DE, Wales |
SJ. LESLIE LIMITED | 1-2 Llys Penlan, Pwllheli, LL53 5DE |
ARVONIA FISH AND CHIPS LIMITED | 29 Penlan Street, Pwllheli, Gwynedd, LL53 5DE |
AR JONES ELECTRICAL LIMITED | 20 Penlan Street, Pwllheli, Gwynedd, LL53 5DE |
DREAM INTERNET SOLUTIONS LIMITED | 20 Penlan Street, Pwllheli, Gwynedd, LL53 5DE |
CEN AP TOMOS CYFYNGEDIG | 20 Penlan, Pwllheli, Gwynedd, LL53 5DE |
OWENS ROOFING (NEFYN) LIMITED | 20 Penlan Street, Pwllheli, Gwynedd, LL53 5DE |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HUGHES, Margaret Christine | Secretary (Active) | Mount Pleasant Stryd Penlan, Pwllheli, Gwynedd, LL53 5DE | / 20 November 1996 |
/ |
|
FAWCETT, Jonathan Henry Rowland | Director (Active) | Mount Pleasant, Stryd Penlan, Pwllheli, Gwynedd, LL53 5DE | March 1962 / 10 January 2008 |
British / Wales |
Company Director |
RICHARDS, John | Director (Active) | Mount Pleasant, Stryd Penlan, Pwllheli, Gwynedd, LL53 5DE | July 1949 / 9 December 2010 |
British / Wales |
Accounts Clerk |
ROBERTS, Gwenwnt | Director (Active) | Mount Pleasant, Stryd Penlan, Pwllheli, Gwynedd, LL53 5DE | July 1947 / 20 November 2008 |
British / Wales |
Housewife |
ALDRIDGE, Muriel | Director (Resigned) | Tegfryn, Y Maes, Nefyn, Pwllheli, Gwynedd, LL53 6HE | September 1942 / 10 June 1999 |
British / |
Support Worker |
BALL, Richard Ronlad | Director (Resigned) | Mount Pleasant, Stryd Penlan, Pwllheli, Gwynedd, LL53 5DE | April 1951 / 11 December 2008 |
British / Wales |
Retired |
BILLINGE, Pauline | Director (Resigned) | Mount Pleasant, Stryd Penlan, Pwllheli, Gwynedd, LL53 5DE | January 1940 / 11 August 2005 |
British / Wales |
Retired Teacher |
BILLINGE, Pauline | Director (Resigned) | Heulfre, 15 Marine Terrace, Criccieth, Gwynedd, LL52 0EF | January 1940 / 10 June 1999 |
British / Wales |
Retired Teacher |
DAVIES, Awel Medi | Director (Resigned) | 3 Bro Islyn Trawsfynydd, Blaenau Ffestiniog, Gwynedd, LL41 4PD | September 1977 / 15 August 2003 |
British / |
Support Worker |
DAWSON, Caryl Margaret | Director (Resigned) | 8 Clark Terrace, Upper Ala Road, Pwllheli, Gwynedd, LL53 5RF | December 1954 / 12 July 2001 |
British / |
Unemployed |
FEREY, Mimsie | Director (Resigned) | Tyddyn Singrig, Rhydyclafdy, Pwllheli, Gwynedd, LL53 8PL | January 1956 / 30 July 2004 |
British / Wales |
Occultist |
FRANK, Patricia Anne | Director (Resigned) | Mount Pleasant, Stryd Penlan, Pwllheli, Gwynedd, LL53 5DE | December 1945 / 9 December 2010 |
British / Wales |
Retired |
FRANK, Patricia Anne | Director (Resigned) | Hebron House, Llangwnadl, Pwllheli, Gwynedd, LL53 8NR | December 1945 / 30 July 2004 |
British / Wales |
None |
GRIFFITHS, Llinos Wyn | Director (Resigned) | Bryn Gadlas, Nefyn, Pwllheli, Gwynedd, LL53 6HB | February 1969 / 30 October 1997 |
British / Wales |
Company Director |
HAMMOND JONES, Heather Margaret | Director (Resigned) | Plas Llanarmon, Pwllheli, Gwynedd, LL53 6PT | August 1933 / 30 October 1997 |
British / |
Retired Teacher |
HENDERSON, Jean | Director (Resigned) | 16 Hazelwood Close, Colwyn Bay, Conwy, LL28 5DZ | April 1944 / 10 June 1999 |
British / |
Head Of Mental Health |
HOWE, Gillian | Director (Resigned) | Ivy Cottage Plas Dinorwic, Y Felinheli, Gwynedd, LL56 4XA | January 1957 / 11 June 1998 |
British / |
Company Director |
JONES, John | Director (Resigned) | 3 Cae Dafis, Pwllheli, Gwynedd, LL53 5NX | July 1946 / 9 June 2000 |
British / |
Currently Employed By Mind Dwy |
JONES, John Robert | Director (Resigned) | Monfa Llanerchymedd, Ynys Mon, LL71 8ED | May 1952 / 20 November 1996 |
British / United Kingdom |
Director |
JONES, Lynne Marie | Director (Resigned) | Caera, Llannor, Pwllheli, Gwynedd, LL53 5UR | October 1958 / 30 July 2004 |
British / Wales |
Manager |
JONES, Patricia Veronica | Director (Resigned) | Lindfield, Efailnewydd, Pwllheli, Gwynedd, LL53 5TH | February 1938 / 11 June 1998 |
British / |
Company Director |
JONES, Sian Elis | Director (Resigned) | Cilmeri, Lon Uchaf, Morfa Nefyn, Pwllheli, Gwynedd, LL53 6AD | March 1973 / 9 June 2000 |
British / |
Employed By Dwyfor Women'S Aid |
MATULLA, Ann | Director (Resigned) | Mount Pleasant, Stryd Penlan, Pwllheli, Gwynedd, LL53 5DE | July 1962 / 11 August 2010 |
British / Wales |
Floating Support Worker |
MATULLA, Ann | Director (Resigned) | Llys Yr Eifl, Trefor, Caernarfon, Gwynedd, LL54 5HN | July 1962 / 11 August 2005 |
British / Wales |
Floating Support Worker De Gwy |
MORRIS, Douglas John | Director (Resigned) | Mount Pleasant, Stryd Penlan, Pwllheli, Gwynedd, LL53 5DE | February 1956 / 9 December 2010 |
British / United Kingdom |
Unemployed |
MORRIS, Kenneth Wyn | Director (Resigned) | Mount Pleasant, Stryd Penlan, Pwllheli, Gwynedd, LL53 5DE | September 1948 / 20 November 2008 |
British / Wales |
Retired |
OWEN, Gwilym | Director (Resigned) | 8 Maes Hyfryd, Garndolbenmaen, Gwynedd, LL51 9SX | July 1948 / 15 August 2003 |
British / |
None |
PRICE, Eric | Director (Resigned) | Mount Pleasant, Stryd Penlan, Pwllheli, Gwynedd, LL53 5DE | April 1957 / 10 January 2008 |
British / Wales |
Operations Manager |
PRITCHARD, Juliet Mary Charles | Director (Resigned) | Ysgoldy, Bryncroes Sarn, Pwllheli, Gwynedd, LL53 8EB | May 1962 / 11 June 1998 |
British / |
Company Director |
PRITCHARD, Juliet Mary Charles | Director (Resigned) | Ysgoldy, Bryncroes Sarn, Pwllheli, Gwynedd, LL53 8EB | May 1962 / 20 November 1996 |
British / |
Volunteer Co-Ordinator |
ROBERTS, Gwenwnt | Director (Resigned) | Garreg Gam, Nant Gwynant, Caernarfon, Gwynedd, LL55 4NW | July 1947 / 22 August 2006 |
British / Wales |
None |
ROBERTS, Gwenwnt | Director (Resigned) | Garreg Gam, Nant Gwynant, Caernarfon, Gwynedd, LL55 4NW | July 1947 / 12 July 2001 |
British / Wales |
Unemployed |
ROBERTS, Gwenwnt | Director (Resigned) | Garreg Gam, Nant Gwynant, Caernarfon, Gwynedd, LL55 4NW | July 1947 / 20 November 1996 |
British / Wales |
Volunteer Worker |
ROBERTS, Mary | Director (Resigned) | Mount Pleasant, Stryd Penlan, Pwllheli, Gwynedd, LL53 5DE | September 1930 / 11 August 2005 |
British / Wales |
Retired |
ROBERTS, Mary | Director (Resigned) | Ceiri View, Trefor, Caernarfon, Gwynedd, LL54 5LB | September 1930 / 9 June 2000 |
British / Wales |
Retired |
Post Town | PWLLHELI |
Post Code | LL53 5DE |
SIC Code | 86900 - Other human health activities |
Please provide details on CANOLFAN FELIN FACH CENTRE 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.