PENYBRYN COURT LIMITED

12 Station Terrace Station Terrace, Llanybydder, SA40 9XX, Wales
StatusACTIVE
Company No.01173066
CategoryPrivate Limited Company
Incorporated07 Jun 1974
Age49 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

PENYBRYN COURT LIMITED is an active private limited company with number 01173066. It was incorporated 49 years, 11 months, 28 days ago, on 07 June 1974. The company address is 12 Station Terrace Station Terrace, Llanybydder, SA40 9XX, Wales.



People

JENKINS, Susan

Director

Legal Secretary

ACTIVE

Assigned on 16 Jun 2018

Current time on role 5 years, 11 months, 19 days

JENKINS, William Lewis

Director

Director

ACTIVE

Assigned on 17 Oct 2017

Current time on role 6 years, 7 months, 19 days

MARTIN, Joanne Lesley

Director

Teacher

ACTIVE

Assigned on 30 Dec 2022

Current time on role 1 year, 5 months, 6 days

MATHIAS, John Stuart Parry

Director

Director

ACTIVE

Assigned on 17 Oct 2017

Current time on role 6 years, 7 months, 19 days

JAMES, Kevin Lyndon

Secretary

Postman Retained Firefighter

RESIGNED

Assigned on 01 Mar 2003

Resigned on 03 Mar 2005

Time on role 2 years, 2 days

JONES, Ruth Ceinwen Beatrice

Secretary

RESIGNED

Assigned on

Resigned on 01 Jun 1993

Time on role 31 years, 4 days

JONES, William Bevan

Secretary

Secretary

RESIGNED

Assigned on 13 Jan 1995

Resigned on 31 Oct 2000

Time on role 5 years, 9 months, 18 days

KENNERLEY, Martin John

Secretary

RESIGNED

Assigned on 10 May 2014

Resigned on 20 Sep 2020

Time on role 6 years, 4 months, 10 days

METHUEN, Joanne Lesley

Secretary

Pharmacy Assistant

RESIGNED

Assigned on 31 Oct 2000

Resigned on 01 Oct 2002

Time on role 1 year, 11 months

SCHOLES, Tracy

Secretary

Customer Information Assistant

RESIGNED

Assigned on 01 Mar 2004

Resigned on 26 Apr 2006

Time on role 2 years, 1 month, 25 days

SMITH, Gordon Marshall

Secretary

Chartered Civil Engineer

RESIGNED

Assigned on 26 Apr 2006

Resigned on 10 May 2014

Time on role 8 years, 14 days

CAMPBELL, Jonathan Goodson, Dr

Director

Lecturer (Univeristy)

RESIGNED

Assigned on 27 Apr 1992

Resigned on 01 Jun 1993

Time on role 1 year, 1 month, 5 days

DAVIES, John Victor

Director

Advertising Agent

RESIGNED

Assigned on

Resigned on 30 Mar 1993

Time on role 31 years, 2 months, 6 days

DAVIES, Margaret Enid

Director

Bank Clerk

RESIGNED

Assigned on 13 Jan 1995

Resigned on 25 May 2001

Time on role 6 years, 4 months, 12 days

DAVIES, Mark

Director

Director

RESIGNED

Assigned on 13 May 1996

Resigned on 28 Apr 2000

Time on role 3 years, 11 months, 15 days

EVANS, Cindy

Director

Supervisor

RESIGNED

Assigned on 01 Jan 2006

Resigned on 10 May 2008

Time on role 2 years, 4 months, 9 days

JAMES, Anne Elizabeth Mary

Director

Administration Secretary

RESIGNED

Assigned on 13 May 1996

Resigned on 29 Mar 2004

Time on role 7 years, 10 months, 16 days

JENKINS, Sian

Director

Sailor

RESIGNED

Assigned on 17 Oct 2017

Resigned on 16 Jun 2018

Time on role 7 months, 30 days

JONES, Clive

Director

Web Designer

RESIGNED

Assigned on 10 May 2008

Resigned on 01 Sep 2017

Time on role 9 years, 3 months, 22 days

JONES, John Wyn

Director

Freelance Sales

RESIGNED

Assigned on 13 Jan 1995

Resigned on 13 May 1996

Time on role 1 year, 4 months

KENNERLEY, Martin John

Director

Co Director

RESIGNED

Assigned on 20 May 2010

Resigned on 20 Sep 2020

Time on role 10 years, 4 months

LEEDING, Rhun Tryfan

Director

Reporter

RESIGNED

Assigned on 27 May 2006

Resigned on 20 May 2010

Time on role 3 years, 11 months, 24 days

METHUEN, Joanne Lesley

Director

Pharmacy Assistant

RESIGNED

Assigned on 13 Jan 1995

Resigned on 01 Oct 2002

Time on role 7 years, 8 months, 18 days

PRICE-OWEN, Anne Louise, Dr

Director

Lecturer

RESIGNED

Assigned on 30 Mar 1993

Resigned on 13 May 1996

Time on role 3 years, 1 month, 14 days

ROBINSON, Danielle

Director

Pt Lecturer

RESIGNED

Assigned on 06 Jun 2000

Resigned on 30 Dec 2001

Time on role 1 year, 6 months, 24 days

SCHOLES, Tracy

Director

Customer Information Assistant

RESIGNED

Assigned on 01 Mar 2004

Resigned on 26 Apr 2006

Time on role 2 years, 1 month, 25 days

SMITH, Gordon Marshall

Director

Chartered Civil Engineer

RESIGNED

Assigned on 26 Apr 2006

Resigned on 10 May 2014

Time on role 8 years, 14 days

SPURDLE, Sonia Marion

Director

University Lecturer

RESIGNED

Assigned on 13 Jan 1995

Resigned on 20 Dec 2003

Time on role 8 years, 11 months, 7 days


Some Companies

DOTBANG TECHNOLOGY LIMITED

PENROSE HOUSE,BANBURY,OX16 9BE

Number:07331713
Status:ACTIVE
Category:Private Limited Company

EMAILS 2 U LTD

400 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK,READING,RG6 1PT

Number:06064943
Status:ACTIVE
Category:Private Limited Company

INDIA GATE FARNHAM LTD

6 ASHLEY HOUSE BECONSFIELD ROAD,SLOUGH,SL2 3PQ

Number:09859938
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NICKY MCLEAN PHOTOGRAPHY LIMITED

113 ST. JOHNS ROAD,EDINBURGH,EH12 7SB

Number:SC580321
Status:ACTIVE
Category:Private Limited Company

THE KESTREL UTG LLP

5TH FLOOR,LONDON,EC3V 0XL

Number:OC378410
Status:ACTIVE
Category:Limited Liability Partnership

TOOLS AND PPE LTD

55 SALISBURY ROAD,ROMFORD,RM2 5TP

Number:06941543
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source