ACCESSIBILITY POWYS LTD is a business entity registered at Companies House, UK, with entity identifier is 05341966. The registration start date is January 25, 2005. The current status is Active.
Company Number | 05341966 |
Company Name | ACCESSIBILITY POWYS LTD |
Registered Address |
Centre Celf Tremont Road Llandrindod Wells LD1 5EB Wales |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2005-01-25 |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-06-30 |
Returns Due Date | 2017-02-22 |
Returns Last Update | 2016-01-25 |
Confirmation Statement Due Date | 2021-03-08 |
Confirmation Statement Last Update | 2020-01-25 |
Information Source | source link |
SIC Code | Industry |
---|---|
63990 | Other information service activities n.e.c. |
86900 | Other human health activities |
Address |
CENTRE CELF, TREMONT ROAD |
Post Town | LLANDRINDOD WELLS |
Post Code | LD1 5EB |
Country | WALES |
Entity Name | Office Address |
---|---|
SPA MOTORS (MID WALES) LIMITED | The Old Fire Station, Tremont Road, Llandrindod Wells, LD1 5EB |
TREMONT GARAGE LIMITED | Tremont Road, Llandrindod Wells, Powys, LD1 5EB |
CELFOGWMPAS | Centre Celf, Tremont Road, Llandrindod Wells, Powys, LD1 5EB |
Entity Name | Office Address |
---|---|
BEACON & POOL COMMON CONSERVATION CIC | Tyddu Bungalow, Dolau, Llandrindod Wells, LD1 5TB, Wales |
KEITH JONES INTERIOR & EXTERIOR DECORATORS LIMITED | Roxbury, Penybont, Llandrindod Wells, LD1 5UA, United Kingdom |
CINPEANU LTD | Flat 2 Rhoslyn, 11 High Street, Llandrindod Wells, LD1 6AG, Wales |
SEVERN ENTERPRISES LIMITED | Wellfield House, Temple Street, Llandrindod Wells, LD1 5HG, Wales |
LEDJ LTD | Dolswydd, Penybont, Llandrindod Wells, LD1 5UB, Wales |
MATARIKI SOFTWARE SOLUTIONS LTD | Talwrn Lodge, Llanwrthwl, Llandrindod Wells, LD1 6NU, Wales |
CEDIG CRAFTS LTD | Dolyfrain, Llanbister Road, Llandrindod Wells, LD1 6UG, Wales |
D G OWEN AND SONS LIMITED | Cwmroches, Penybont, Llandrindod Wells, LD1 5SY, Wales |
M&S HEATING & ELECTRICAL SERVICES LTD | 10 Tanyfron, Crossgates, Llandrindod Wells, LD1 6RP, Wales |
ARYMA HOLDINGS LIMITED | 6-7 Ddole Enterprise Park, Llandrindod Wells, Powys, LD1 6DF, Wales |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DREW, Alison Claire | Director (Active) | Centre Celf,, Tremont Road, Llandrindod Wells, Wales, LD1 5EB | February 1969 / 1 February 2021 |
British / England |
Mother |
JONES, Adrian | Director (Active) | Centre Celf,, Tremont Road, Llandrindod Wells, Wales, LD1 5EB | February 1951 / 27 July 2022 |
British / Scotland |
Retired |
ROBINSON, Carol Elaine | Director (Active) | Centre Celf,, Tremont Road, Llandrindod Wells, Wales, LD1 5EB | October 1954 / 19 October 2020 |
British / Wales |
Retired |
SHARP, Tina Louise | Director (Active) | Centre Celf,, Tremont Road, Llandrindod Wells, Wales, LD1 5EB | June 1964 / 22 January 2020 |
British / Wales |
Retired |
BIRCH, Christopher David | Secretary (Resigned) | Aquila 13 Meadowlands, Newbridge On Wye, Powy, LD1 6NE | / 25 January 2005 |
/ |
|
GERRARD, Deborah Ann | Secretary (Resigned) | The Automobile Palace, Temple Street, Llandrindod Wells, Powys, LD1 5HL | / 26 July 2010 |
/ |
|
AMES, Gordon Stuart, Pastor | Director (Resigned) | Genesis School Lane, Norton, Presteigne, Powys, LD8 2EL | January 1947 / 2 April 2007 |
British / United Kingdom |
Retired |
ANDERSON, Katherine Rose | Director (Resigned) | Nant Y Myndd, Dylife, Nr Lanbrynmair, Powys, SY19 7BW | August 1940 / 21 May 2008 |
British / United Kingdom |
Retired Civil Servant Mod |
BURGESS, Jennifer | Director (Resigned) | 38 Caenbrook Meadow, Presteigne, Powys, LD8 2NE | May 1954 / 25 January 2005 |
British / |
Theraputic Masseuse |
CROSS, Roger Norman | Director (Resigned) | Knoll House, Adleymoor Bucknell, Craven Arms, Shropshire, SY7 0ES | October 1945 / 25 January 2005 |
British / United Kingdom |
Charity Coordinator |
CURTIS, Roger William George | Director (Resigned) | The Automobile Palace, Temple Street, Llandrindod Wells, Powys, LD1 5HL | June 1951 / 28 October 2011 |
Uk / United Kingdom |
Retired |
DORKENOO-STEVENTON, Shanaz Gail | Director (Resigned) | Centre Celf,, Tremont Road, Llandrindod Wells, Wales, LD1 5EB | April 1962 / 9 January 2019 |
British / Wales |
Retired |
FOSTER EDWARDS, Dorothy Rose | Director (Resigned) | 77 Bryn Y Gog, Machynlleth, Montgomeryshire, SY20 8HN | August 1944 / 11 April 2006 |
British / United Kingdom |
Retired |
GREEN, Christopher John | Director (Resigned) | 1 Lords Land, Whitton, Knighton, Powys, LD7 1NJ | February 1959 / 21 May 2008 |
British / United Kingdom |
None |
HARRIS, Kenneth Albert | Director (Resigned) | Ty Offa, Crabtree Walk, Knighton, Powys, LD7 1EW | June 1945 / 25 January 2005 |
British / United Kingdom |
Retired Teacher |
JONES, Paul Anthony | Director (Resigned) | 26 Adelaide Gardens, Llanfaes, Brecon, Powys, LD3 8DD | August 1966 / 14 March 2006 |
British / |
Sales Manager |
JONES, Rachel Sara | Director (Resigned) | 7 Underhill Crescent, Knighton, Powys, Wales, LD7 1DG | December 1984 / 12 June 2019 |
British / Wales |
Unemployed |
LAWSON, James | Director (Resigned) | 1 Cwm Llanfair, Newtown, Powys, SY16 2RA | December 1930 / 25 January 2005 |
British / United Kingdom |
Retired |
LEDBURY, Barrie Compton David | Director (Resigned) | The Automobile Palace, Temple Street, Llandrindod Wells, Powys, LD1 5HL | June 1954 / 6 December 2016 |
British / Wales |
Retired |
LINDOEWOOD, Paul Roger | Director (Resigned) | Centre Celf,, Tremont Road, Llandrindod Wells, Wales, LD1 5EB | March 1957 / 6 April 2016 |
British / Wales |
Coordinator Of Disability In Wales And Africa |
LLOYD, David James | Director (Resigned) | The Automobile Place, Temple Street, Llandrindod Wells, Powys, Wales, LD1 5HL | December 1949 / 6 August 2010 |
Welsh / Uk |
None |
MACLEAN, Jonathan Arthur Dean | Director (Resigned) | 90 Cledan, Treowen, Newtown, Powys, SY16 1NE | May 1957 / 25 January 2005 |
British / |
None |
MARTIN, Anna-Louise | Director (Resigned) | Centre Celf,, Tremont Road, Llandrindod Wells, Wales, LD1 5EB | March 1976 / 27 November 2019 |
British / Wales |
Housewife |
MATTHEWS, Jonathan | Director (Resigned) | The Automobile Palace, Temple Street, Llandrindod Wells, Powys, LD1 5HL | June 1972 / 24 May 2016 |
British / Wales |
Fundraiser |
MATTHEWS, Jonathon | Director (Resigned) | Centre Celf,, Tremont Road, Llandrindod Wells, Wales, LD1 5EB | June 1972 / 12 June 2019 |
British / Wales |
Fundraiser |
MCALLISTER-LOVATT, William Anthony | Director (Resigned) | The Automobile Palace, Temple Street, Llandrindod Wells, Powys, LD1 5HL | January 1953 / 5 March 2015 |
British / United Kingdom |
Business & Systems Change Consultancy |
NELSON, Susan Elizabeth | Director (Resigned) | Kilrymont, Llanddew, Brecon, Powys, LD3 9SY | May 1956 / 25 January 2005 |
British / |
Housewife-Mother |
NEWMAN, Eileen June | Director (Resigned) | Centre Celf,, Tremont Road, Llandrindod Wells, Wales, LD1 5EB | August 1953 / 25 February 2020 |
British / England |
Retired |
PARRIS, Elspeth Madeleine | Director (Resigned) | 11 The Court, Lant Avenue, Llandrindod Wells, Wales, LD1 5HY | March 1956 / 11 September 2018 |
British / Wales |
Retired |
RUST, Donald | Director (Resigned) | 100 Cradoc Close, Cradoc Close, Brecon, Wales, LD3 9UB | June 1956 / 5 October 2016 |
British / Wales |
Retired |
RUST, Donald | Director (Resigned) | The Automobile Palace, Temple Street, Llandrindod Wells, Powys, LD1 5HL | June 1956 / 5 October 2016 |
British / Wales |
Learning And Development Facilitator |
SABELL, Michael Harold, Reverend | Director (Resigned) | The Automobile Palace, Temple Street, Llandrindod Wells, Powys, LD1 5HL | July 1942 / 16 May 2017 |
British / United Kingdom |
Retired Clergyman |
VEENSTRA, Folkert Ferdinand | Director (Resigned) | Centre Celf,, Tremont Road, Llandrindod Wells, Wales, LD1 5EB | February 1977 / 24 April 2020 |
Dutch / Wales |
Town Councillor |
WILES, William Murdoch | Director (Resigned) | 2 Llais Yr Afon, Garth, Llangammarch Wells, Powys, LD4 4AE | April 1936 / 25 January 2005 |
British / |
Retired |
Post Town | LLANDRINDOD WELLS |
Post Code | LD1 5EB |
SIC Code | 63990 - Other information service activities n.e.c. |
Please provide details on ACCESSIBILITY POWYS LTD 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.