RETHINKING CONSTRUCTION WALES
Overview
Company Name | RETHINKING CONSTRUCTION WALES |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 04479666 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RETHINKING CONSTRUCTION WALES?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is RETHINKING CONSTRUCTION WALES located?
Registered Office Address | 6 Park View Bassaleg NP10 8LA Newport Wales |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RETHINKING CONSTRUCTION WALES?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for RETHINKING CONSTRUCTION WALES?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||
Confirmation statement made on Jul 08, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stella Saunders as a director on Mar 29, 2018 | 1 pages | TM01 | ||
Termination of appointment of Keith Jones as a director on Mar 29, 2018 | 1 pages | TM01 | ||
Registered office address changed from 2nd Floor East, Longcross Court 47 Newport Road Cardiff CF24 0AD to 6 Park View Bassaleg Newport NP10 8LA on Aug 15, 2018 | 1 pages | AD01 | ||
Current accounting period extended from Mar 31, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||
Accounts for a small company made up to Mar 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Jul 08, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2016 | 15 pages | AA | ||
Termination of appointment of Aled Iwan Ap Owain Jenkins as a director on Jul 20, 2016 | 1 pages | TM01 | ||
Confirmation statement made on Jul 08, 2016 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2015 | 6 pages | AA | ||
Annual return made up to Jul 08, 2015 no member list | 10 pages | AR01 | ||
Termination of appointment of Jane Louise Wade as a director on Dec 08, 2014 | 1 pages | TM01 | ||
Termination of appointment of Ian Layzell as a director on Jun 26, 2015 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2014 | 5 pages | AA | ||
Annual return made up to Jul 08, 2014 no member list | 11 pages | AR01 | ||
Appointment of Mrs Jane Louise Wade as a director on Feb 24, 2014 | 2 pages | AP01 | ||
Appointment of Mr Leigh Alan Hughes as a director on Feb 24, 2014 | 2 pages | AP01 | ||
Appointment of Mr Anthony John Norris as a director on Feb 24, 2014 | 2 pages | AP01 | ||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||
Annual return made up to Jul 08, 2013 no member list | 8 pages | AR01 | ||
Termination of appointment of Trefor Williams as a director | 1 pages | TM01 | ||
Who are the officers of RETHINKING CONSTRUCTION WALES?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KITSON, Milica | Secretary | 6 Park View Bassaleg NP10 8LA Newport Gwent | British | Regional Manager | 82940640001 | |||||
GRAY, Christopher David | Director | 24 Hazel Tree Close Radyr CF15 8RS Cardiff South Glamorgan | Wales | British | Civil Engineer | 5061980001 | ||||
HUGHES, Leigh Alan | Director | Pemberton Park SA14 8RW Llanelli 62 Dyfed Wales | Wales | British | Commercial Director | 189756570001 | ||||
JONES, Rhodri Gwynn | Director | Maes Y Sarn Pentyrch CF15 9QQ Cardiff 4 Wales United Kingdom | United Kingdom | British | Director & Secretary | 152984690001 | ||||
NORRIS, Anthony John | Director | Bettws Newydd NP15 1JN Usk The Cottage, Bettws Newydd, Usk Gwent Wales | Wales | British | Solicitor | 189756550001 | ||||
WEDLAKE, Andrew Terrance | Director | 96 Brithwen Road Waunarlwydd SA5 4QX Swansea West Glamorgan | Wales | British | Civil Engineer | 123674340001 | ||||
BIALYJ, Edward Michael | Director | 11 Dyffryn Woods SA10 7QA Neath West Glamorgan | British | Welsh Manager | 82940630001 | |||||
BRIDGEMAN, Geoffrey | Director | 6 Clos Tecwyn Cyncoed CF23 5ND Cardiff South Glamorgan | British | Director | 116740430001 | |||||
BROADSTOCK, Byron | Director | 4 Alexandra Place Abercynon CF45 4YA Mountain Ash Mid Glamorgan | British | Director & Secretary | 70917170001 | |||||
EDMONDS, Michael John | Director | Floor East, Longcross Court 47 Newport Road CF240AD Cardiff 2nd Wales | Wales | British | Civil Engineer | 153008600001 | ||||
JENKINS, Aled Iwan Ap Owain | Director | Radnor Road Canton CF5 1RA Cardiff 17 | Wales | British | Solicitor | 135337480001 | ||||
JOHNSON, Patricia Margaret | Director | 4 Glentworth Road Redland BS6 7EG Bristol | British | Regional Co-Ordinator | 82940620002 | |||||
JONES, Andrew | Director | Heol Don Whitchurch CF14 2AS Cardiff 57 | British | Operations Director | 135332020001 | |||||
JONES, Keith, Euring | Director | Pencisely Crescent CF5 1DS Cardiff 1 Wales | United Kingdom | British | Chartered Civil Engineer | 153090660001 | ||||
JONES, Keith, Euring | Director | Pencisely Crescent CF5 1DS Cardiff 1 Wales | United Kingdom | British | Chartered Civil Engineer | 153090660001 | ||||
KITSON, Milica | Director | 6 Park View Bassaleg NP10 8LA Newport Gwent | United Kingdom | British | Regional Manager | 82940640001 | ||||
LAYZELL, Ian | Director | Floor East, Longcross Court 47 Newport Road CF240AD Cardiff 2nd Wales | Wales | British | Consortium Director | 152978210001 | ||||
LOVELL JONES, Simon | Director | Heol Hir Llanishen CF14 5AB Cardiff 80 South Glamorgan | British | Director | 135559820001 | |||||
MCLEAN, Catherine | Director | 4 Began Road Old St Mellons CF3 6XJ Cardiff | Wales | British | Chartered Surveyor | 79101920001 | ||||
MORGAN, Denys Malcolm | Director | Long View 24 Joiners Road Three Crosses Gower SA4 3NY Swansea West Glamorgan | British | Executive Secretary | 93414780001 | |||||
PRICHARD, David Wyn | Director | 16 Stanley Place Cadoxton SA10 8BE Neath West Glamorgan | United Kingdom | British | Wales Manager Construction | 114731610001 | ||||
REES, Joanna | Director | Ysguborwen Garn Llwyd CF62 3AT Llancarfan South Glamorgan | Wales | Welsh | Solicitor | 82940600001 | ||||
ROWE, Eira Anne | Director | 3 Caerbont Llewitha SA5 4NS Swansea West Glamorgan | British | Consultant | 82940570001 | |||||
RYDER, John Philip | Director | Halstead Llysworney CF71 7NQ Cowbridge South Glamorgan | British | Project Manager-Cardiff Uni | 82940590001 | |||||
SAUNDERS, Stella | Director | Park View Bassaleg NP10 8LA Newport 6 Wales | Wales | British | Architect | 31261590004 | ||||
SNOOK, Calvin John | Director | The Firs Ty Draw Road Lisvane CF14 0PF Cardiff South Glamorgan | British | Investment Mngr | 101797120001 | |||||
SNOW, Trevor Donald | Director | 85 Cathedral Road CF11 9PG Cardiff South Glamorgan | British | Management Consultant | 82940580001 | |||||
WADE, Jane Louise | Director | Westward Rise CF62 6NR Barry 149 Westward Rise South Glamorgan Wales | Wales | British | Surveyor | 189756590001 | ||||
WATKIN JONES, Mark | Director | Swn Y Mor Griffiths Crossing LL55 1TS Caernarfon Gwynedd | Wales | British | Managing Director | 73218710004 | ||||
WATKINS, Peter Charles | Director | 26 Wellwood Llanedeyrn CF23 9JP Cardiff South Glamorgan | Wales | British | Retired Unemployed | 78542880001 | ||||
WILLIAMS, Trefor | Director | Floor East, Longcross Court 47 Newport Road CF240AD Cardiff 2nd Wales | Wales | British | University Lecturer | 152978280001 |
Who are the persons with significant control of RETHINKING CONSTRUCTION WALES?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Milica Kitson | Jul 25, 2016 | Newport Road CF24 0AD Cardiff Longcross Court Wales | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0