CYNGOR AR BOPETH RHYDAMAN

Suite 3 & 6 Suite 3 & 6, Cross Hands, SA14 6RX, Wales
StatusACTIVE
Company No.06342950
Category
Incorporated14 Aug 2007
Age16 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

CYNGOR AR BOPETH RHYDAMAN is an active with number 06342950. It was incorporated 16 years, 9 months, 15 days ago, on 14 August 2007. The company address is Suite 3 & 6 Suite 3 & 6, Cross Hands, SA14 6RX, Wales.



People

COOPER, Alan Peter

Secretary

ACTIVE

Assigned on 12 Jun 2017

Current time on role 6 years, 11 months, 17 days

COOPER, Alan Peter, Cllr-Jp

Director

Councillor

ACTIVE

Assigned on 15 Aug 2007

Current time on role 16 years, 9 months, 14 days

GRIFFITHS, John Lynne

Director

Community Councillor

ACTIVE

Assigned on 04 Oct 2019

Current time on role 4 years, 7 months, 25 days

JONES, Anthony Wyn

Director

Company Secretary

ACTIVE

Assigned on 25 Oct 2021

Current time on role 2 years, 7 months, 4 days

JONES, Gary Lloyd

Director

Solicitor

ACTIVE

Assigned on 25 Oct 2021

Current time on role 2 years, 7 months, 4 days

PRICE, Charlotte Margaret Annette

Director

Councillor

ACTIVE

Assigned on 25 Oct 2021

Current time on role 2 years, 7 months, 4 days

DAVIES, Davina Louise

Secretary

RESIGNED

Assigned on 14 Aug 2007

Resigned on 18 Oct 2012

Time on role 5 years, 2 months, 4 days

JONES, Gary Lloyd

Secretary

RESIGNED

Assigned on 18 Oct 2012

Resigned on 12 Jun 2017

Time on role 4 years, 7 months, 25 days

BELL, Stephen Elfan

Director

Solicitor

RESIGNED

Assigned on 14 Aug 2007

Resigned on 07 Jul 2009

Time on role 1 year, 10 months, 24 days

EVANS, Michael Hugh

Director

Retired

RESIGNED

Assigned on 15 Aug 2007

Resigned on 16 Jun 2017

Time on role 9 years, 10 months, 1 day

EVANS, Yvonne

Director

Councillor

RESIGNED

Assigned on 15 Aug 2007

Resigned on 04 Oct 2019

Time on role 12 years, 1 month, 20 days

GRIFFITHS, John Lynne

Director

Community Councillor

RESIGNED

Assigned on 18 Jan 2010

Resigned on 16 Jun 2017

Time on role 7 years, 4 months, 29 days

JONES, Gary Lloyd

Director

Solicitor

RESIGNED

Assigned on 18 Jan 2010

Resigned on 16 Jun 2017

Time on role 7 years, 4 months, 29 days

JONES, Vyvienne

Director

Education

RESIGNED

Assigned on 15 Aug 2007

Resigned on 26 Jul 2019

Time on role 11 years, 11 months, 11 days

OWEN, Marian Sarah Evelyn Grace

Director

Retired

RESIGNED

Assigned on 15 Aug 2007

Resigned on 16 Jun 2017

Time on role 9 years, 10 months, 1 day

PRICE, Charlotte Margaret Annette

Director

Councillor

RESIGNED

Assigned on 15 Aug 2007

Resigned on 16 Jun 2017

Time on role 9 years, 10 months, 1 day

THOMPSON, Brian Henry

Director

Retired Chartered Electrical E

RESIGNED

Assigned on 14 Aug 2007

Resigned on 31 Dec 2009

Time on role 2 years, 4 months, 17 days

TIDDY, Patrick John

Director

Retired Chief Officer Of Local

RESIGNED

Assigned on 14 Aug 2007

Resigned on 23 Oct 2015

Time on role 8 years, 2 months, 9 days


Some Companies

ANS DICKIE CONSULTING LIMITED

OFFICE 12,MALDON,CM9 4GD

Number:06422625
Status:ACTIVE
Category:Private Limited Company

AUTHORS ALOUD UK LIMITED

72 CASTLE ROAD,ST. ALBANS,AL1 5DG

Number:09440530
Status:ACTIVE
Category:Private Limited Company

GENESIS21 LTD

71 BLUEBERRY AVENUE,MANCHESTER,M40 0GE

Number:09613562
Status:ACTIVE
Category:Private Limited Company

INTRU LTD

IRONSPA HOUSE,HARROGATE,HG1 1SS

Number:11596928
Status:ACTIVE
Category:Private Limited Company

K2 WIMBLEDON LTD

440 DURNSFORD ROAD,LONDON,SW19 8DZ

Number:10296299
Status:ACTIVE
Category:Private Limited Company

MISTRAL RECRUITMENT SOLUTIONS LTD

THE DOWER HOUSE,BERKHAMSTED,HP4 2BL

Number:06861556
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