LLANDOVERY COLLEGE ENTERPRISES LIMITED

The Bursary The Bursary, Llandovery, SA20 0EE, Camartenshire
StatusDISSOLVED
Company No.02848514
CategoryPrivate Limited Company
Incorporated27 Aug 1993
Age30 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution31 May 2016
Years8 years, 1 month, 8 days

SUMMARY

LLANDOVERY COLLEGE ENTERPRISES LIMITED is an dissolved private limited company with number 02848514. It was incorporated 30 years, 10 months, 12 days ago, on 27 August 1993 and it was dissolved 8 years, 1 month, 8 days ago, on 31 May 2016. The company address is The Bursary The Bursary, Llandovery, SA20 0EE, Camartenshire.



People

WILLIAMS, Timothy David

Secretary

Bursar

ACTIVE

Assigned on 18 Jun 2001

Current time on role 23 years, 20 days

GEE, Robert George

Director

Retired

ACTIVE

Assigned on 14 May 2010

Current time on role 14 years, 1 month, 25 days

EVANS, William James, Major

Secretary

RESIGNED

Assigned on 27 Aug 1993

Resigned on 18 Jun 2001

Time on role 7 years, 9 months, 22 days

BROWN, Roger Philip Alexander

Director

Development Director

RESIGNED

Assigned on 27 Aug 1993

Resigned on 31 Dec 1993

Time on role 4 months, 4 days

EVANS, Claude Esmond, Doctor

Director

Headmaster & Warden

RESIGNED

Assigned on 27 Aug 1993

Resigned on 01 Sep 2000

Time on role 7 years, 5 days

GRAVELL, David Edward

Director

Company Director

RESIGNED

Assigned on 22 Oct 1994

Resigned on 02 Nov 2009

Time on role 15 years, 11 days

HOGAN, Peter Anthony

Director

Headmaster

RESIGNED

Assigned on 01 Sep 2000

Resigned on 01 Sep 2008

Time on role 8 years

HOWELL, Owain Morgan Rhys

Director

Financial Consultant

RESIGNED

Assigned on 24 Feb 1995

Resigned on 01 Sep 2000

Time on role 5 years, 6 months, 8 days

HUNT, Ian Michael

Director

Headmaster

RESIGNED

Assigned on 01 Sep 2009

Resigned on 31 Dec 2011

Time on role 2 years, 3 months, 30 days

JONES, Carol Ann

Director

Professional Fund Raiser

RESIGNED

Assigned on 01 Sep 2000

Resigned on 01 Oct 2002

Time on role 2 years, 30 days

JONES, Philip Howard

Director

Chartered Accountant

RESIGNED

Assigned on 28 Jun 1999

Resigned on 08 Mar 2005

Time on role 5 years, 8 months, 10 days

LEWIS, David Mansell, Sir

Director

Self Employed Proprietor Of Ag

RESIGNED

Assigned on 20 Oct 2000

Resigned on 17 Apr 2009

Time on role 8 years, 5 months, 28 days

MARKS, Janet

Director

House Bursar

RESIGNED

Assigned on 01 Oct 2002

Resigned on 16 Jul 2011

Time on role 8 years, 9 months, 15 days

PRICE, Iwan Gruffydd

Director

Chartered Accountant

RESIGNED

Assigned on 27 Aug 1993

Resigned on 28 Dec 1994

Time on role 1 year, 4 months, 1 day

THOMAS, Brian Keith

Director

Insurance Broker

RESIGNED

Assigned on 27 Aug 1993

Resigned on 03 Aug 1994

Time on role 11 months, 7 days

THOMAS, Iestyn Owen

Director

Teacher

RESIGNED

Assigned on 14 Jul 1995

Resigned on 01 Sep 1998

Time on role 3 years, 1 month, 18 days

VENABLES-LLEWELYN, John Michael Dillwyn, Sir

Director

Company Director

RESIGNED

Assigned on 27 Aug 1993

Resigned on 20 Oct 2000

Time on role 7 years, 1 month, 24 days


Some Companies

APR MUSIC LIMITED

OXFORD HOUSE 8 CHURCH STREET,NOTTINGHAM,NG5 8FB

Number:09716905
Status:ACTIVE
Category:Private Limited Company

CLOONEY'S LTD

THE MORTAL MAN,WINDERMERE,LA23 1PL

Number:06920817
Status:ACTIVE
Category:Private Limited Company

LOVE CREATIVE MARKETING LIMITED

TELSTAR HOUSE,LONDON,N7 8ND

Number:09532163
Status:ACTIVE
Category:Private Limited Company

MALLON SCAFFOLDING LTD

22 BLUESTONE BUSINESS PARK BLUESTONE BUSINESS PARK, MOYRAVERTY WEST ROAD,CRAIGAVON,BT65 5HU

Number:NI064342
Status:ACTIVE
Category:Private Limited Company
Number:01083105
Status:ACTIVE
Category:Private Limited Company

PREMIER ALUMINIUM SERVICES LIMITED

UNIT 3 WILDEN ROAD,WASHINGTON,NE38 8QB

Number:06587203
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