BRONEIRION LIMITED

Address:
Broneirion, Llandinam, Powys, SY17 5DE

BRONEIRION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04260833. The registration start date is July 27, 2001. The current status is Active.

Company Overview

Company Number 04260833
Company Name BRONEIRION LIMITED
Registered Address Broneirion
Llandinam
Powys
SY17 5DE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-07-27
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-08-24
Returns Last Update 2015-07-27
Confirmation Statement Due Date 2021-08-10
Confirmation Statement Last Update 2020-07-27
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
55100 Hotels and similar accommodation

Office Location

Address BRONEIRION
Post Town LLANDINAM
County POWYS
Post Code SY17 5DE

Companies with the same post town

Entity Name Office Address
COMMUNITY SPACE PROJECT C.I.C. 1 Berthddu Cottages, Llandinam, SY17 5AX, United Kingdom
DINAM HOLDINGS LTD 3 Trewen, Llandinam, Powys, SY17 5BU, Wales
OB SERVICING LTD 10 Ael Y Bryn, Llandinam, SY17 5BT, United Kingdom
E.E.D. INVESTMENTS LTD Tynypwll, Llandinam, Powys, SY17 5BQ, United Kingdom
M & D CIVIL'S LLP Bron Felyn, Llandinam, Llandinam, Powys, SY17 5BY
CAMBRIAN TRAINS LIMITED Bette Newydd, Llandinam, Powys, SY17 5AA, United Kingdom
CHRYSALIS INNOVATIONS LTD Craigydon, Craigydon, Llandinam, Powys, SY17 5BG, Wales
SHNZHN THE SHENZHEN COMPANY LTD Fern Hollow, Fern Hollow, Llandinam, Powys, SY17 5AX
THE SHOWING REGISTER LTD Pen Banc, Oakley Park, Llandinam, Powys, SY17 5BE
PLAS DINAM COUNTRY HOUSE LLP Plas Dinam Plas Dinam County House, Plas Dinam, Llandinam, Powys, SY17 5DG

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DURBIN, Simon Glyn Alexander Secretary (Active) Broneirion, Llandinam, Llandinam, Powys, Wales, SY17 5DE /
7 February 2014
/
DURBIN, Simon Glyn Alexander Director (Active) Broneirion, Llandinam, Powys, Wales Uk, SY17 5DE November 1963 /
7 February 2014
British /
Wales
None
JONES, Megan Andrea Director (Active) 7 Lower Chirk Bank, Chirk, Wrexham, Uk, LL14 5DD June 1970 /
7 February 2014
British /
Uk
Chartered Accountant
MATHEWS, Lesley Karen Director (Active) 34 Westernmoor Road, Neath, Neath Port Talbot, West Glamorgan, Wales, SA11 1BQ April 1960 /
29 January 2011
British /
Wales
Housewife
ODE, Rebecca Elizabeth Director (Active) The Old Police Station, High Street, Llanerchymedd, Anglesey, LL71 8EB April 1962 /
27 June 2010
British /
Wales
None
EVANS, Judith Anne Secretary (Resigned) Highfields, Middletown, Welshpool, Powys, SY21 8EL /
12 March 2007
/
JONES, Julie Ann Secretary (Resigned) Min Y Nant, Cwm Llinau, Machynlleth, Powys, SY20 9NU /
27 July 2001
/
LISTER, Anthea Elizabeth Secretary (Resigned) Panteg, Farm, Maenygroes, New Quay, Ceredigion, Wales, SA45 9TL /
20 August 2010
/
BOOTH, Delua Anne Director (Resigned) Cae Kenfy Lodge, Monmouth Road, Abergavenny, Gwent, NP7 9SW August 1945 /
3 August 2007
British /
Retired
BROOKER, Cathryn Fayrer Director (Resigned) The Steppes, 40 Abergavenny Road, Usk, Gwent, NP15 1SB July 1955 /
22 May 2005
British /
Florist
BROWN, Yvonne Donna Director (Resigned) Stone House, Crossgates, Llandrindod Wells, Powys, LD1 6RR July 1945 /
27 July 2001
British /
Chief Commissioner For Guides
CRAIG, Vivienne Jean Lesley Director (Resigned) Bukit Hujan, Caer Gog, Pantymwyn, Mold, Clwyd, CH7 5EX November 1946 /
29 January 2011
Wales /
Wales
Housewife
CRAIG, Vivienne Jean Lesley Director (Resigned) Bukit Hujan Cae'R Gog, Pantymwyn, Mold, Flintshire, CH7 5EX November 1946 /
3 August 2007
Wales /
Wales
Retired
DEANSGATE COMPANY FORMATIONS LIMITED Nominee Director (Resigned) The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester, M33 2AF /
27 July 2001
/
EVANS, Dawn Director (Resigned) Ardwyn, High Street, Borth, Ceredigion, SY24 5JE February 1944 /
7 February 2003
British /
Receptionist
EVANS, Judith Anne Director (Resigned) Highfields, Middletown, Welshpool, Powys, SY21 8EL June 1953 /
3 August 2007
British /
Housewife
FAULL, Anne Director (Resigned) Freedown Farm, Old Walls Llanrhidian, Swansea, SA3 1HA December 1937 /
1 December 2003
British /
Retired
HARRIES, Caroline Judith Director (Resigned) Ty Ni 1, Oaklands, Miskin, Pontyclun, Rhondda Cynon Taff, Uk, CF72 8RW February 1962 /
17 April 2012
British /
Uk
None
JONES, Julie Ann Director (Resigned) Min Y Nant, Cwm Llinau, Machynlleth, Powys, SY20 9NU September 1965 /
27 July 2001
British /
Centre Manager
LADBROOKE, Susan Felicity Director (Resigned) 27 Broadway, Cowbridge, Vale Of Glamorgan, Wales, CF71 7ER December 1954 /
23 October 2010
British /
Uk
Retail Jewellery
LISTER, Anthea Elizabeth Director (Resigned) Panteg Farm, Maenygroes, New Quay, Ceredigion, SA45 9TL November 1949 /
28 June 2009
British /
Wales
Accountant
PHILIPPS, Gwenllian, Honourable Director (Resigned) Old Rectory, Boughrood, Brecon, Powys, LD3 0YL August 1916 /
27 July 2001
British /
Retired
STOTT, Gillian Frances Director (Resigned) 51 High Street, Llanberis, Caernarvon, Gwynedd, LL55 4EU April 1949 /
15 December 2008
British /
Youth Worker
STUART, Judith Alice Director (Resigned) Blackthorn Cottage, Llanharry, Pontyclun, Mid Glamorgan, CF72 9JP March 1937 /
27 July 2001
British /
Director
VENUS, Jill Charlotte, Dr Director (Resigned) Cefn Y Garn Uchaf, Trefenter, Aberystwyth, Ceredigion, SY23 4HJ March 1953 /
1 September 2007
British /
University Lecturer

Competitor

Search similar business entities

Post Town LLANDINAM
Post Code SY17 5DE
SIC Code 55100 - Hotels and similar accommodation

Improve Information

Please provide details on BRONEIRION 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