MERTHYR (NOMINEE NO.1) LIMITED

Address:
Cwmbargoed Disposal Point Fochriw Road, Cwmbargoed, Merthyr Tydfil, CF48 4AE, Wales

MERTHYR (NOMINEE NO.1) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04261269. The registration start date is July 30, 2001. The current status is Active.

Company Overview

Company Number 04261269
Company Name MERTHYR (NOMINEE NO.1) LIMITED
Registered Address Cwmbargoed Disposal Point Fochriw Road
Cwmbargoed
Merthyr Tydfil
CF48 4AE
Wales
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-07-30
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-08-03
Returns Last Update 2015-07-06
Confirmation Statement Due Date 2021-07-20
Confirmation Statement Last Update 2020-07-06
Mortgage Charges 5
Mortgage Outstanding 2
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
41100 Development of building projects

Office Location

Address CWMBARGOED DISPOSAL POINT FOCHRIW ROAD
CWMBARGOED
Post Town MERTHYR TYDFIL
Post Code CF48 4AE
Country WALES

Companies with the same location

Entity Name Office Address
FFOS-Y-FRAN (COMMONERS) LIMITED Cwmbargoed Disposal Point Fochriw Road, Cwmbargoed, Merthyr Tydfil, Wales, CF48 4AE, Wales
MERTHYR (FFOS-Y-FRAN) LIMITED Cwmbargoed Disposal Point Fochriw Road, Cwmbargoed, Merthyr Tydfil, CF48 4AE, Wales
MERTHYR HOLDINGS LIMITED Cwmbargoed Disposal Point Fochriw Road, Cwmbargoed, Merthyr Tydfil, CF48 4AE, Wales

Companies with the same post code

Entity Name Office Address
WALTERS FUELS LTD Cwmbargoed Dp Fochriw Road, Cwmbargoed, Merthyr Tydfil, CF48 4AE, United Kingdom
WALTER ENERGY LTD Cwmbargoed Dp, Fochriw Road, Merthyr Tydfil, CF48 4AE, United Kingdom

Companies with the same post town

Entity Name Office Address
TK TATTOO KINGDOM LTD 71 Brynhyfryd Street, Merthyr Tydfil, CF479YW, Wales
WILLIAMS & SONS LETTINGS LTD 27 Chapel Street, Abercanaid, Merthyr Tydfil, CF48 1RX, Wales
M L JAMES LIMITED 8 Seventh Avenue, Merthyr Tydfil, CF47 9UL, Wales
A1 RAIL & CIVILS LIMITED 16 Taff Glen View, Merthyr Tydfil, CF47 0TH, Wales
GDLT LTD 8 The Birchway, Trefechan, Merthyr Tydfil, Mid Glamorgan, CF482HA, Wales
JIO WALES PROPERTIES LIMITED 14 Clos Pencae, Gelli Dawel, Merthyr Tydfil, CF47 0JH, Wales
THE NEW CROWN COFFEE LTD 28 Crown Inn High Street, Merthyr Tydfil, CF47 8DP, Wales
TYDFIL TAXI'S LIMITED 16 Milbourne Terrace, Merthyr Tydfil, CF47 0UG, Wales
DWC DELIVERIES LTD 2 Green Meadow View, Heolgerrig, Merthyr Tydfil, CF48 1BG, Wales
I AM WITH U LTD 13 The Grove, Merthyr Tydfil, CF47 8YR, Wales

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LEWIS, Jayne Helen Director (Active) Cwmbargoed Disposal Point, Fochriw Road, Cwmbargoed, Merthyr Tydfil, Wales, CF48 4AE August 1965 /
7 January 2016
British /
Wales
None
PROWER, Aubyn James Sugden Secretary (Resigned) Marchants, Lower Station Road Newick, Lewes, East Sussex, BN8 4HT /
12 October 2001
/
SADLER, Anita Joanne Secretary (Resigned) 8 Eddiscombe Road, London, SW6 4UA /
19 May 2009
British /
Solicitor
BORLAND, Donald William Director (Resigned) 408 Ferry Road, Edinburgh, EH5 2AD September 1966 /
24 March 2009
British /
Scotland
Director
BROWN, Neil Andrew Director (Resigned) 4 Stable Street, London, United Kingdom, N1C 4AB January 1959 /
1 October 2012
British /
United Kingdom
Chartered Accountant
CARRUTHERS, Michael Norman Director (Resigned) 4 Stable Street, London, N1C 4AB August 1980 /
31 March 2015
British /
United Kingdom
Director
DLA NOMINEES LIMITED Nominee Director (Resigned) Fountain Precinct, Balm Green, Sheffield, S1 1RZ /
30 July 2001
/
DONALDSON, Euan James Director (Resigned) 28 Trainers Brae, North Berwick, East Lothian, EH39 4NR March 1962 /
12 October 2001
British /
Company Director
DUFFIELD, Sheelagh Jane Director (Resigned) Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, Scotland, Scotland, EH12 9DH May 1966 /
16 May 2012
British /
Scotland
Solicitor
FREEMAN, Michael Ian Director (Resigned) 9 Connaught Square, London, W2 2HG September 1951 /
12 October 2001
British /
United Kingdom
Company Director
FREEMAN, Peter Geoffrey Director (Resigned) 11 Addison Road, London, England, England, W14 8DJ December 1955 /
19 May 2009
British /
United Kingdom
Director
HAZELL, Peter Frank Director (Resigned) 4 Stable Street, London, N1C 4AB August 1948 /
30 July 2014
British /
United Kingdom
Director
LEWIS, Andrew John Director (Resigned) 4 Stable Street, London, N1C 4AB March 1950 /
7 January 2016
British /
United Kingdom
None
LLEWELLYN, Bernard John Director (Resigned) Ffynonau Duon Pentwyn, Fochriw, Bargoed, Mid Glamorgan, CF81 9NR January 1942 /
12 October 2001
British /
Wales
Company Director
MADELIN, Roger Nigel Director (Resigned) 6 Spring Grove Road, Richmond, Surrey, England, England, TW10 6EH February 1959 /
19 May 2009
British /
United Kingdom
Director
MILLER, Keith Manson Director (Resigned) Cherry Hollows, 1(B)Easter Belmont Road, Edinburgh, Midlothian, EH12 6EX March 1949 /
12 October 2001
British /
United Kingdom
Company Director
POYNER, James Thomas Director (Resigned) Beechfields Lindsay Acre, Bradford Road Tingley, Wakefield, West Yorkshire, WF3 1NZ March 1947 /
12 October 2001
British /
United Kingdom
Commercial Director
PROWER, Aubyn James Sugden Director (Resigned) Marchants, Lower Station Road Newick, Lewes, East Sussex, BN8 4HT March 1955 /
12 October 2001
British /
United Kingdom
Company Director
RICHARDS, John Steel Director (Resigned) Glendaruel, 21 Lovedale Road, Balerno, EH14 7DW September 1957 /
24 March 2009
British /
United Kingdom
Director
SMYTH, Pamela June Director (Resigned) 53 East Craigs Wynd, Edinburgh, EH12 8HJ June 1964 /
30 August 2002
British /
Scotland
Company Director
TAYLOR, Gary John Director (Resigned) Faversham House, 13 Cherry Hill Road, Barnt Green, Birmingham, United Kingdom, B45 8LL December 1966 /
19 May 2009
British /
England
Director
TILLMAN, Stephen Director (Resigned) Church House, Farmington, Cheltenham, Gloucestershire, United Kingdom, GL54 3ND September 1965 /
12 October 2001
British /
United Kingdom
Company Director
DLA SECRETARIAL SERVICES LIMITED Nominee Director (Resigned) Fountain Precinct, Balm Green, Sheffield, S1 1RZ /
30 July 2001
/

Competitor

Search similar business entities

Post Town MERTHYR TYDFIL
Post Code CF48 4AE
SIC Code 41100 - Development of building projects

Improve Information

Please provide details on MERTHYR (NOMINEE NO.1) 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