ANHEDDAU CYF

6 Llys Britannia 6 Llys Britannia, Bangor, LL57 4BN, Gwynedd
StatusACTIVE
Company No.02380151
Category
Incorporated04 May 1989
Age34 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

ANHEDDAU CYF is an active with number 02380151. It was incorporated 34 years, 11 months, 23 days ago, on 04 May 1989. The company address is 6 Llys Britannia 6 Llys Britannia, Bangor, LL57 4BN, Gwynedd.



People

PRENDERGAST, Nia Elen

Secretary

ACTIVE

Assigned on 01 Nov 2003

Current time on role 20 years, 5 months, 26 days

FLYNN, Margaret Clare, Dr

Director

Health And Social Care Consultantcy

ACTIVE

Assigned on 11 Dec 2019

Current time on role 4 years, 4 months, 16 days

JAMES, Sue

Director

Retired

ACTIVE

Assigned on 20 Apr 2022

Current time on role 2 years, 7 days

JONES, Brian Mervyn

Director

Lecturer

ACTIVE

Assigned on 22 Jan 1997

Current time on role 27 years, 3 months, 5 days

THOMAS-HANNA, Claire Jane

Director

Head Of Hr

ACTIVE

Assigned on 08 Nov 2023

Current time on role 5 months, 19 days

WALSH, Jonathan Miles

Director

Civil Servant

ACTIVE

Assigned on 20 Jan 2004

Current time on role 20 years, 3 months, 7 days

KNIGHT, Dorothy Jill

Secretary

RESIGNED

Assigned on

Resigned on 15 Jul 1992

Time on role 31 years, 9 months, 12 days

SADLER, Mark

Secretary

Director Of Services

RESIGNED

Assigned on 15 Jul 1992

Resigned on 31 Oct 2003

Time on role 11 years, 3 months, 16 days

BARKER, Richard George

Director

Self- Employed

RESIGNED

Assigned on 08 Dec 1999

Resigned on 09 Oct 2019

Time on role 19 years, 10 months, 1 day

BARKER, Richard George

Director

Trainer/Consultant

RESIGNED

Assigned on 23 Sep 1993

Resigned on 18 Dec 1996

Time on role 3 years, 2 months, 25 days

COATES, Michael Peter

Director

Retired Teacher

RESIGNED

Assigned on 03 Mar 2003

Resigned on 03 Jun 2005

Time on role 2 years, 3 months

DAVIDSON, Martin Randal

Director

Retired

RESIGNED

Assigned on 27 Mar 2013

Resigned on 18 Oct 2017

Time on role 4 years, 6 months, 22 days

DAVIES, Philip Edward

Director

Consultant

RESIGNED

Assigned on 15 Mar 1995

Resigned on 26 Aug 1999

Time on role 4 years, 5 months, 11 days

ELPHICK, Christopher Edward

Director

Management Consultancy

RESIGNED

Assigned on 26 Jan 1995

Resigned on 04 Apr 2000

Time on role 5 years, 2 months, 9 days

GEORGE, Walis Wyn

Director

Retired

RESIGNED

Assigned on 17 Oct 2018

Resigned on 08 Dec 2021

Time on role 3 years, 1 month, 22 days

GRANT, Jean Logan

Director

RESIGNED

Assigned on 10 Jun 1992

Resigned on 27 Jun 1997

Time on role 5 years, 17 days

HEALD, Timothy David

Director

Local Government Officer

RESIGNED

Assigned on 10 Jun 1992

Resigned on 20 Sep 1994

Time on role 2 years, 3 months, 10 days

HUGHES, Thomas Myrfyn

Director

Wedi Ymddeol

RESIGNED

Assigned on 01 Jun 2009

Resigned on 20 Nov 2010

Time on role 1 year, 5 months, 19 days

JONES, Brian Glynne

Director

Lecturer

RESIGNED

Assigned on 01 Jun 1998

Resigned on 18 Jun 2003

Time on role 5 years, 17 days

KNIGHT, Dorothy Jill

Director

Teacher

RESIGNED

Assigned on 14 Jul 1992

Resigned on 30 Jun 1996

Time on role 3 years, 11 months, 16 days

OWEN, Julie

Director

Retired

RESIGNED

Assigned on 26 Jun 2019

Resigned on 08 Dec 2021

Time on role 2 years, 5 months, 12 days

PARRI, Meurig

Director

Development Officer

RESIGNED

Assigned on 26 Sep 1995

Resigned on 23 Jun 1997

Time on role 1 year, 8 months, 27 days

POOLE, Charmain Andrea

Director

Retired Business Manager

RESIGNED

Assigned on 03 Mar 2003

Resigned on 03 Jun 2005

Time on role 2 years, 3 months

POTTER, Sheila Ann

Director

Project Executive

RESIGNED

Assigned on 18 Jan 1995

Resigned on 19 Nov 1999

Time on role 4 years, 10 months, 1 day

RADLEY, Ruth

Director

Development Officer

RESIGNED

Assigned on 13 Jan 1991

Resigned on 13 Apr 1994

Time on role 3 years, 3 months

RAMCHARAN, Paul Michael

Director

University Research Officer

RESIGNED

Assigned on 05 Feb 1992

Resigned on 21 Feb 1995

Time on role 3 years, 16 days

ROBERTS, Richard Gwynedd

Director

Night Manager

RESIGNED

Assigned on 05 Feb 1992

Resigned on 25 Apr 1995

Time on role 3 years, 2 months, 20 days

THOMAS, Margaret

Director

Retired

RESIGNED

Assigned on 10 Jun 1992

Resigned on 07 Sep 2009

Time on role 17 years, 2 months, 27 days

WILLIAMS, Gwylan

Director

Retired

RESIGNED

Assigned on 20 Feb 2014

Resigned on 31 Mar 2024

Time on role 10 years, 1 month, 11 days

WILLIAMS, John David

Director

Retired

RESIGNED

Assigned on 01 Oct 2009

Resigned on 17 Oct 2018

Time on role 9 years, 16 days

ANHEDDAU CYF

Corporate-director

RESIGNED

Assigned on 01 Sep 2009

Resigned on 01 Oct 2009

Time on role 30 days


Some Companies

FMM TRADING LTD

88 GRAYS ROAD,OXFORD,OX3 7PY

Number:09676036
Status:ACTIVE
Category:Private Limited Company

KELSOM FINANCIAL LIMITED

2 WEST REGENT STREET,GLASGOW,G2 1RW

Number:SC387421
Status:ACTIVE
Category:Private Limited Company

KTD FINANCIAL LIMITED

164 BANKS ROAD,WIRRAL,CH48 0RH

Number:09594217
Status:ACTIVE
Category:Private Limited Company

MCT BLOSSOM LIMITED

88 BROOMWOOD ROAD,LONDON,SW11 6LA

Number:09886211
Status:ACTIVE
Category:Private Limited Company

OUR COMPANIES (HOLDINGS) LTD.

MEDEN ROAD BOUGHTON IND. EST.,NEWARK,NG22 9ZD

Number:11651320
Status:ACTIVE
Category:Private Limited Company

SOUTHPARK PROPERTIES (MACCLESFIELD) LIMITED

PRIMARY HOUSE,MACCLESFIELD,SK10 2AP

Number:07122103
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