ELWY VALLEY PARK LIMITED

7 Elwy Valley Lodge 7 Elwy Valley Lodge, Abergele, LL22 8PP, Conwy, Wales
StatusACTIVE
Company No.03607433
CategoryPrivate Limited Company
Incorporated30 Jul 1998
Age25 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

ELWY VALLEY PARK LIMITED is an active private limited company with number 03607433. It was incorporated 25 years, 8 months, 29 days ago, on 30 July 1998. The company address is 7 Elwy Valley Lodge 7 Elwy Valley Lodge, Abergele, LL22 8PP, Conwy, Wales.



People

SHEEN, Christopher

Secretary

ACTIVE

Assigned on 03 Jul 2021

Current time on role 2 years, 9 months, 25 days

CHAPMAN, Warren Gary

Director

Landscape Architect

ACTIVE

Assigned on 27 Apr 2018

Current time on role 6 years, 1 day

GIBBON, Ian

Director

Sales Executive

ACTIVE

Assigned on 15 Mar 2014

Current time on role 10 years, 1 month, 13 days

GOUGH, Susan

Director

Retired

ACTIVE

Assigned on 22 Oct 2021

Current time on role 2 years, 6 months, 6 days

HARRIS, Neil Royal

Director

Civil Servant

ACTIVE

Assigned on 06 Oct 2021

Current time on role 2 years, 6 months, 22 days

HEALEY, Gareth, Dr

Director

Musician

ACTIVE

Assigned on 21 Oct 2022

Current time on role 1 year, 6 months, 7 days

HIGGINBOTHAM, Terence

Director

Joiner

ACTIVE

Assigned on 18 Jul 2000

Current time on role 23 years, 9 months, 10 days

HINDLEY, Mary

Director

None

ACTIVE

Assigned on 04 Jan 2004

Current time on role 20 years, 3 months, 24 days

JOHNSON, Geoffrey

Director

Retired Engineer

ACTIVE

Assigned on 06 Jul 2007

Current time on role 16 years, 9 months, 22 days

JONES, Caroline

Director

Care Assistant

ACTIVE

Assigned on 06 Dec 2007

Current time on role 16 years, 4 months, 22 days

LEIGH, Ian David

Director

Shop Owner

ACTIVE

Assigned on 01 Oct 2004

Current time on role 19 years, 6 months, 27 days

MAHON, Ciron Alexander

Director

Early Retirement

ACTIVE

Assigned on 08 Apr 2009

Current time on role 15 years, 20 days

MALAPONTI, Giangaetano

Director

Teacher

ACTIVE

Assigned on 15 Oct 2000

Current time on role 23 years, 6 months, 13 days

SHEEN, Christopher

Director

Maintenance Strategy Analist

ACTIVE

Assigned on 30 Oct 2016

Current time on role 7 years, 5 months, 29 days

WILLS, Edward Gordon

Director

Retired

ACTIVE

Assigned on 26 Jul 2003

Current time on role 20 years, 9 months, 2 days

BARTLETT, Sylvia Mary

Secretary

RESIGNED

Assigned on 30 Jul 1998

Resigned on 16 Oct 2000

Time on role 2 years, 2 months, 17 days

BARTLETT, Timothy Gerald

Secretary

RESIGNED

Assigned on 16 Oct 2000

Resigned on 29 Oct 2001

Time on role 1 year, 13 days

BROOKER, John Richard

Secretary

Retired

RESIGNED

Assigned on 14 Sep 2003

Resigned on 24 Sep 2013

Time on role 10 years, 10 days

EYRE, Martin David

Secretary

RESIGNED

Assigned on 06 Sep 2015

Resigned on 20 Jun 2021

Time on role 5 years, 9 months, 14 days

SIMONS, Ernest Douglas

Secretary

RESIGNED

Assigned on 29 Oct 2001

Resigned on 14 Sep 2003

Time on role 1 year, 10 months, 16 days

WILLS, Edward Gordon

Secretary

RESIGNED

Assigned on 08 Sep 2013

Resigned on 06 Sep 2015

Time on role 1 year, 11 months, 28 days

C & M SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Jul 1998

Resigned on 30 Jul 1998

Time on role

BARTLETT, Timothy Gerald

Director

Railfreight

RESIGNED

Assigned on 30 Jul 1998

Resigned on 10 Jul 2004

Time on role 5 years, 11 months, 11 days

BEAVAN, Thomas William

Director

Builder

RESIGNED

Assigned on 30 Jul 1998

Resigned on 01 Oct 2010

Time on role 12 years, 2 months, 1 day

BROOKER, John Richard

Director

Retired

RESIGNED

Assigned on 24 Aug 2001

Resigned on 30 Oct 2016

Time on role 15 years, 2 months, 6 days

CATHERALL, Graham Joseph

Director

Photographer

RESIGNED

Assigned on 30 Jul 1998

Resigned on 08 Apr 2009

Time on role 10 years, 8 months, 9 days

COTTERILL, Antony David

Director

Logistics Manager

RESIGNED

Assigned on 05 Jun 2002

Resigned on 15 Dec 2005

Time on role 3 years, 6 months, 10 days

EDGE, Grorge Robert

Director

Retired

RESIGNED

Assigned on 30 Jul 1998

Resigned on 16 Aug 1999

Time on role 1 year, 17 days

EDMEADES, Timothy James

Director

Self Employed Landlord

RESIGNED

Assigned on 19 Dec 2014

Resigned on 15 Feb 2015

Time on role 1 month, 27 days

ENNION, Evelyn Anne

Director

Marketing

RESIGNED

Assigned on 30 Jul 1998

Resigned on 04 Dec 2000

Time on role 2 years, 4 months, 5 days

EYRE, Martin David

Director

Joiner Decorator

RESIGNED

Assigned on 29 Jul 2004

Resigned on 06 Oct 2021

Time on role 17 years, 2 months, 8 days

FLETCHER, David

Director

Personnel Manager

RESIGNED

Assigned on 30 Jul 1998

Resigned on 16 Jun 2001

Time on role 2 years, 10 months, 17 days

GARRATT, Leslie John

Director

Retired

RESIGNED

Assigned on 04 Dec 2000

Resigned on 05 Jun 2002

Time on role 1 year, 6 months, 1 day

HAAG, Lesley Diane

Director

Social Worker

RESIGNED

Assigned on 18 Jun 2002

Resigned on 14 Oct 2013

Time on role 11 years, 3 months, 26 days

HEWARD, Joyce

Director

Horticulturalist

RESIGNED

Assigned on 01 Sep 2005

Resigned on 27 Apr 2018

Time on role 12 years, 7 months, 26 days

HINDLEY, Clarence George

Director

Retired

RESIGNED

Assigned on 16 Aug 1999

Resigned on 04 Jan 2004

Time on role 4 years, 4 months, 19 days

HIRST, James Anthony

Director

Retired

RESIGNED

Assigned on 10 Aug 2005

Resigned on 21 Oct 2022

Time on role 17 years, 2 months, 11 days

HOGG, Laurence Leslie

Director

Retired

RESIGNED

Assigned on 30 Jul 1998

Resigned on 01 May 1999

Time on role 9 months, 1 day

JACKSON, John Witton

Director

Retired

RESIGNED

Assigned on 30 Jul 2012

Resigned on 19 Dec 2014

Time on role 2 years, 4 months, 20 days

MADEN, Yvonne Marjorie

Director

Retired

RESIGNED

Assigned on 30 Jul 1998

Resigned on 22 Oct 2021

Time on role 23 years, 2 months, 23 days

MAYER, Ann Vera

Director

Retired

RESIGNED

Assigned on 02 Apr 2002

Resigned on 26 Aug 2005

Time on role 3 years, 4 months, 24 days

MCNAMEE, Doreen

Director

Company Director

RESIGNED

Assigned on 30 Jul 1998

Resigned on 30 Sep 1999

Time on role 1 year, 2 months

PERRY, Carol Ann

Director

Retired

RESIGNED

Assigned on 30 Jul 1998

Resigned on 28 May 2002

Time on role 3 years, 9 months, 29 days

PHILLIPS, Frank

Director

Retired

RESIGNED

Assigned on 30 Jul 1998

Resigned on 05 Dec 1998

Time on role 4 months, 6 days

SHIELD, Tony Melvin

Director

Manager

RESIGNED

Assigned on 05 Sep 1999

Resigned on 06 Jul 2007

Time on role 7 years, 10 months, 1 day

SIMONS, Ernest Douglas

Director

Retired

RESIGNED

Assigned on 21 Aug 1999

Resigned on 28 Jul 2003

Time on role 3 years, 11 months, 7 days

STOTT, Elsie May

Director

Retired

RESIGNED

Assigned on 19 Dec 1999

Resigned on 02 Apr 2002

Time on role 2 years, 3 months, 14 days

WELCH, Roy

Director

Vehicle Examiner/Driver

RESIGNED

Assigned on 02 Oct 1999

Resigned on 23 Jul 2005

Time on role 5 years, 9 months, 21 days

WOOD, Margaret

Director

Care Manager

RESIGNED

Assigned on 21 Mar 2006

Resigned on 06 Dec 2007

Time on role 1 year, 8 months, 16 days

C & M REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Jul 1998

Resigned on 30 Jul 1998

Time on role


Some Companies

GOODRICH AEROSPACE UK LIMITED

FORE 1, FORE BUSINESS PARK, HUSKISSON WAY,SOLIHULL,B90 4SS

Number:02426119
Status:ACTIVE
Category:Private Limited Company

RJSTEKK LIMITED

66B SMITH STREET,WARWICK,CV34 4HU

Number:10689387
Status:ACTIVE
Category:Private Limited Company

ROPOX A/S

,NAESTVED,

Number:FC026590
Status:ACTIVE
Category:Other company type

SKGWORLD BUSINESS SOLUTIONS LTD

4 NORMAN ROAD,SURREY,SM1 2TA

Number:07778104
Status:ACTIVE
Category:Private Limited Company

SOPHIA JAMES HOLDINGS LIMITED

UNIT 11 STOCKWOOD BUSINESS PARK,REDDITCH,B96 6SX

Number:10340061
Status:ACTIVE
Category:Private Limited Company

SPM CONTRACTS LIMITED

35 KELSO CLOSE, WORTH,WEST SUSSEC,RH10 7XH

Number:05133720
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