THE QUILT ASSOCIATION LIMITED

Address:
The Minerva Arts Centre, High Street, Llanidloes, Powys, SY18 6BY

THE QUILT ASSOCIATION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03284386. The registration start date is November 27, 1996. The current status is Active.

Company Overview

Company Number 03284386
Company Name THE QUILT ASSOCIATION LIMITED
Registered Address The Minerva Arts Centre
High Street
Llanidloes
Powys
SY18 6BY
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-11-27
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 11
Accounts Due Date 2021-08-31
Accounts Last Update 2019-11-30
Returns Due Date 2016-12-25
Returns Last Update 2015-11-27
Confirmation Statement Due Date 2021-01-08
Confirmation Statement Last Update 2019-11-27
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
90040 Operation of arts facilities

Office Location

Address THE MINERVA ARTS CENTRE
HIGH STREET
Post Town LLANIDLOES
County POWYS
Post Code SY18 6BY

Companies with the same post code

Entity Name Office Address
YSGOL THEATR MALDWYN CYF 7 Stryd Fawr, Llanidloes, Powys, SY18 6BY
CHAMELEON SERVICES (WALES) LIMITED 15 High Street, Llanidloes, Powys, SY18 6BY
CHAMELEON SERVICES (UK) LIMITED 15 High Street, Llanidloes, Powys, SY18 6BY

Companies with the same post town

Entity Name Office Address
HALCYON LEISURE LTD Glangynwydd Mill, Cwmbelan, Llanidloes, Powys, SY18 6RF, Wales
T. E. W. M. LIMITED Dolhelfa Ganol, Llangurig, Llanidloes, SY18 6RX, United Kingdom
GERWYN DAVIES LTD 50 Caegwyn, Llanidloes, Powys, SY18 6DT, United Kingdom
MARK SHAW SITE MANAGEMENT LTD Brook Cottage, Tylwch, Llanidloes, SY18 6JN, United Kingdom
STAGE 2 LIGHTING LTD Old House, Llidiartywaun, Llanidloes, SY18 6JU, United Kingdom
THE LEMON TREE CANDLE COMPANY LIMITED 13 Victoria Avenue, Llanidloes, Powys, SY18 6AS, United Kingdom
LITTLE HEROES NURSERY LTD Little Heroes Nursery Severnside, Eastgate Street, Llanidloes, Powys, SY18 6HD, United Kingdom
LLANI LAVENDER LIMITED Manledd (barn) Van, Y Fan, Llanidloes, SY18 6NP, United Kingdom
GRAVELL & JEPSON CONSULTING LLP Fan Chapel, Y Fan, Llanidloes, Powys, SY18 6NP
THE LODGE AT STAYLITTLE LIMITED 3 Penrhallt Hall, Llanidloes, Powys, SY18 6LG, Wales

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PEDLEY, Robert Geoffrey Secretary (Active) 3 Pen Y Graig Street, Llanidloes, Powys, SY18 6AL /
23 September 1999
/
BARNES, Pauline Mary Director (Active) Garmon View, Pant-Y-Dwr, Rhayader, Powys, Wales, LD6 5LL December 1944 /
21 September 2016
British /
Wales
None
COOPER, Christine Lorna Director (Active) Tynypales, Bwlch Y Ffridd, Newtown, Powys, SY16 3JN April 1940 /
10 November 2001
British /
Wales
None
GOUGH, Doreen Director (Active) Pant Yr Esgair Cottage, Old Hall, Llanidloes, Powys, SY18 6PS February 1944 /
23 September 1999
British /
Wales
Commmunity Arts Coordinator
MCCRORY, Norma Director (Active) Steam House, Pant-Y-Dwr, Rhayader, Wales, LD6 5LW February 1958 /
21 September 2016
British /
Wales
Administrator
MORRISON, Jennifer Director (Active) Upper White House, Highgate Street, Llanidloes, Powys, Wales, SY18 6AG May 1932 /
26 October 2011
British /
Great Britain
Retired
NEWEY, Jacqueline Rose Director (Active) Foel Lwyd, Glanynant, Llanidloes, Powys, SY18 6PQ May 1962 /
26 July 2006
British /
Wales
Project Manager
PEDLEY, Robert Geoffrey Director (Active) 3 Pen Y Graig Street, Llanidloes, Powys, SY18 6AL March 1938 /
27 November 1996
British /
Wales
Retired
PEGG, Jean Director (Active) Arfryn, Llawr-Y-Glyn, Caersws, Powys, Great Britain, SY17 5RH January 1953 /
26 October 2011
British /
Wales
None
DAVIES, Davina Elizabeth Secretary (Resigned) Hafan Deg Old School Yard, 10 Smithfield Street, Llanidloes, Powys, SY18 6EJ /
6 October 1998
/
LEVETT, Susan Ann Secretary (Resigned) Watermill Cottage, Love Lane, Wateringbury, Maidstone, Kent, ME18 5NZ /
30 September 2009
/
SMITH, Janet Secretary (Resigned) The Coach House Cog Road, Sully, Penarth, South Glamorgan, CF64 5UD /
27 November 1996
/
ABEL, Wendy Director (Resigned) Felindre Barn, Felindre, Llanidloes, Powys, SY18 6PH August 1972 /
28 September 2000
British /
Wales
Adminsitrator
DAVIES, John Penry Rowland, Rev Director (Resigned) 8 Dolgwenith, Llanidloes, Powys, SY18 6DW June 1945 /
23 September 1999
British /
Minister Of Religion
LEVETT, Susan Ann Director (Resigned) Watermill Cottage, Love Lane, Wateringbury, Kent, ME18 5NZ October 1946 /
1 October 2009
British /
United Kingdom
Manager
PARKER MUNN, Robert Director (Resigned) Nantyrhebog Farmhouse, Glyn Brochan, Llanidloes, Powys, SY18 6PJ July 1948 /
23 October 2004
British /
Carer
SIMPSON, Ronald Director (Resigned) 77 Stoneleigh Place, London, W11 4DX February 1946 /
28 September 2000
Canadian /
Designer
SMITH, Janet Director (Resigned) 2 Bulkeley Cottages, Beaumaris, Gwynedd, LL58 8HP May 1950 /
5 October 1998
British /
Research Consultant
SYLVESTER, Gwyneth Director (Resigned) Daleswood, Llandinam, Powys, SY17 5BY March 1929 /
23 September 1999
British /
Retired
THOMAS, Romille Nina Director (Resigned) Bryndyfan, Llwyncelyn, Cilgerran, Cardigan, Pembs, SA43 2PE July 1946 /
10 August 2009
British /
Wales
None
WARREN, Andrew John Director (Resigned) 19 China Street, Llanidloes, Powys, SY18 6AB June 1955 /
27 November 1996
Uk /
Wales
Design Consultant

Competitor

Search similar business entities

Post Town LLANIDLOES
Post Code SY18 6BY
SIC Code 90040 - Operation of arts facilities

Improve Information

Please provide details on THE QUILT ASSOCIATION 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