THE SLAVANKA TRUST

Address:
3 Neyland Close, Tonteg, Pontypridd, Rct, CF38 1HH

THE SLAVANKA TRUST is a business entity registered at Companies House, UK, with entity identifier is 03648722. The registration start date is October 13, 1998. The current status is Active.

Company Overview

Company Number 03648722
Company Name THE SLAVANKA TRUST
Registered Address 3 Neyland Close
Tonteg
Pontypridd
Rct
CF38 1HH
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-10-13
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-11-09
Returns Last Update 2015-10-12
Confirmation Statement Due Date 2021-08-14
Confirmation Statement Last Update 2020-07-31
Mortgage Charges 3
Mortgage Outstanding 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85590 Other education n.e.c.

Office Location

Address 3 NEYLAND CLOSE
TONTEG
Post Town PONTYPRIDD
County RCT
Post Code CF38 1HH

Companies with the same location

Entity Name Office Address
RANSOME TRUST LIMITED 3 Neyland Close, Tonteg, Pontypridd, Mid Glamorgan, CF38 1HH

Companies with the same post code

Entity Name Office Address
ANDREW TUCKWOOD LIMITED 21 Neyland Close, Tonteg, Pontypridd, Mid Glamorgan, CF38 1HH

Companies with the same post town

Entity Name Office Address
AGGREGATES EXPRESS LTD Garth Isaf Farm, Efail Isaf, Pontypridd, Rhondda Cynon Taff, CF38 1SN, United Kingdom
MORNING INDUSTRIES LTD 13 Llanerch Goed, Llantwit Fardre, Pontypridd, CF38 2TB, Wales
NANT ELI DEVELOPMENTS LIMITED 3 Logan Court, Brookfield Lane, Pontypridd, Mid Glamorgan, CF37 4DX, United Kingdom
G LEWIS LOGISTICS LTD 26 Grovers Close, Glyncoch, Pontypridd, Rhondda Cynon Taff, CF37 3DF, Wales
CAR PAINT EXPERTS LTD 61-63 Ynysangharad Road, Pontypridd, CF37 4DA, Wales
JRWILTSHIRE LIMITED 34 Crawshay Street, Ynysybwl, Pontypridd, CF37 3EF, Wales
MOSAIC LEADERSHIP LTD 116 Parc Nant Celyn, Efail Isaf, Pontypridd, Rct, CF38 1AA, United Kingdom
HLT ENGINEERING LIMITED 1 Pwllgwaun Cottages, Barry Road, Pontypridd, Rhondda Cynon Taff, CF37 1HY, United Kingdom
GWALIA STAFFING SOLUTIONS LTD 69 Cardiff Road, Pontypridd, CF37 5RF, Wales
CHOIRS FOR GOOD LTD 14 King Street, Pontypridd, CF37 1RP, Wales

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ESCOTT, Arthur James Secretary (Active) 3 Neyland Close, Ton Teg, Rhondda Cynon Taf, CF38 1HH /
16 October 2002
/
BARKER, Richard William Henry Director (Active) 3 Neyland Close, Tonteg, Pontypridd, Rct, CF38 1HH February 1968 /
30 September 2004
British /
United Kingdom
Accountant
COOMBS, Nicola Margaret Director (Active) 3 Neyland Close, Tonteg, Pontypridd, Rct, CF38 1HH August 1962 /
13 September 2010
British /
England
Teacher/Pastor
DOWDY, Rachel Frances Director (Active) 3 Neyland Close, Tonteg, Pontypridd, Rct, CF38 1HH June 1962 /
17 September 2012
British /
England
Housewife And Mother
LEROY, Peter John Director (Active) 3 Neyland Close, Tonteg, Pontypridd, Rct, CF38 1HH June 1944 /
9 April 2003
British /
England
Retired Headmaster
LINDON, Paul Vere Director (Active) 3 Neyland Close, Tonteg, Pontypridd, Rct, CF38 1HH October 1962 /
17 September 2012
British /
United Kingdom
Company Director
PANES, Christopher Francis Director (Active) 3 Neyland Close, Tonteg, Pontypridd, Rct, CF38 1HH May 1941 /
13 October 1998
British /
United Kingdom
Chartered Surveyor
SIMMONS, John Harold, The Reverend Director (Active) 3 Neyland Close, Tonteg, Pontypridd, Rct, CF38 1HH April 1946 /
13 October 1998
British /
United Kingdom
Consulting Accountant
ESCOTT, Arthur James Secretary (Resigned) 21 Redding Grove, Crownhill, Milton Keynes, Buckinghamshire, MK8 ODH /
13 October 1998
/
CHAPMAN, Jacqueline Mary Director (Resigned) 39 Pinewood Road, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0AJ July 1946 /
4 December 2003
British /
Secretary
EDWINS, David Andrew John Director (Resigned) 23 Hambledon Gardens, Blandford Forum, Dorset, DT11 7SE May 1944 /
13 October 1998
British /
Lecturer
ESCOTT, Arthur James Director (Resigned) 21 Redding Grove, Crownhill, Milton Keynes, Buckinghamshire, MK8 ODH July 1944 /
13 October 1998
British /
Company Secretary
INESON, Emma, Revd Dr Director (Resigned) 3 Neyland Close, Tonteg, Pontypridd, Rct, CF38 1HH October 1969 /
13 September 2010
British /
United Kingdom
Tutor In Theology
PANES, Sarah Georgina Director (Resigned) 10 Rowlands Hill, Wimborne, Dorset, BH21 1AN December 1945 /
13 October 1998
British /
Housewife
PENSON, Andrew John Director (Resigned) 190 Belle Vue Road, Bournemouth, BH6 3AH May 1954 /
8 February 1999
British /
Director
PERRY, Gay Valerie Director (Resigned) Foxbury, Gutch Common, Semley, Dorset, SP7 9AZ June 1939 /
31 August 2006
British /
United Kingdom
Housewife
SNUGGS, David Sidney, Revd Director (Resigned) The Vicarage, Fair Oak Court, Fair Oak, Eastleigh, Hampshire, SO50 7BG March 1949 /
9 April 2003
British /
Clergyman

Competitor

Search similar business entities

Post Town PONTYPRIDD
Post Code CF38 1HH
SIC Code 85590 - Other education n.e.c.

Improve Information

Please provide details on THE SLAVANKA TRUST 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