Co. House Confirmation Statement Data

Company Name DEMO Company 3 Company No. 03176906
Company Category PLC Jurisdiction EW
Made Up Date -05-12 Next Due Date -08-25
Registered Office Address
Location Millennium Stadium
Westgate Street Cardiff
UNDEF
CF10 1NS
SAIL Address
Location
UNDEF
SIC Codes
SIC Codes 9261
Officers of the Company
1. Director
Name Maldwyn   BEYNON
Service Address
6 Birch Grove
Brynmawr
Gwent
NP23 4TD
Date of Birth 1932-12-03
Nationality British
Occupation Financial Arranger
Country of Residence
Appointment Date 2001-08-02
2. Director
Name David George COLLINS
Service Address
157 King George V Drive East
Cardiff
South Glamorgan
CF14 4EN
Date of Birth 1945-01-05
Nationality British
Occupation Secretary General
Country of Residence Secretary General
Appointment Date 2000-12-01
3. Director
Name Martin Rodney DAVIES
Service Address
Ferndale
Ty Draw Road Lisvane Cardiff
South Glamorgan
CF14 0PF
Date of Birth 1942-05-17
Nationality British
Occupation Retired Chartered Accountants
Country of Residence
Appointment Date 2003-08-07
4. Director
Name Geraint EDWARDS
Service Address
6 Hendremawr Close
Sketty Swansea
West Glamorgan
SA2 9ND
Date of Birth 1940-09-21
Nationality British
Occupation Retired Engineer
Country of Residence
Appointment Date 2002-12-28
5. Director
Name Kenneth James HEWITT
Service Address
Green Meadows
Llanfihangel Crucorney Abergavenny
Monmouthshire
NP7 7LB
Date of Birth 1936-07-09
Nationality British
Occupation Retired Headteacher
Country of Residence
Appointment Date 1996-11-20
6. Director
Name Councillor Nigel HOWELLS
Service Address
59 Cecil Street
Cardiff
South Glamorgan
CF24 1NW
Date of Birth 1966-08-11
Nationality British
Occupation Chartered Accountant
Country of Residence Wales
Appointment Date 2005- 06-17
7. Director
Name Trefor Thomas MORGAN
Service Address
Millennium Stadium
Westgate Street Cardiff
CF10 1NS
Date of Birth 1949-06-20
Nationality British
Occupation Chief Executive
Country of Residence Uk
Appointment Date 2000-01-22
8. Director
Name David Francis PICKERING
Service Address
18 Queen Anne Square
Cathays Cardiff
CF10 3ED
Date of Birth 1960-12-16
Nationality British
Occupation Company Director
Country of Residence Wales
Appointment Date 1998-10-21
9. Director
Name Joanne Sheila STANFORD
Service Address
41 Heol Croes Faen
Porthcawl
Glamorgan
CF36 3SW
Date of Birth 1965-02-15
Nationality British
Occupation Group It Director
Country of Residence
Appointment Date 2000-12-01
10. Director
Name Roy John THOMAS
Service Address
68 Ryder Street
Cardiff
CF11 9BU
Date of Birth 1962-12-17
Nationality Welsh/British
Occupation Lawyer
Country of Residence Wales
Appointment Date 2000-12-01
1. Secretary
Name Richard Stephen PHILLIPS
Service Address
BEDWEN Newtown
Ammanford
Carmarthenshire
SA18 3TE
Date of Birth
Nationality
Occupation
Country of Residence
Appointment Date 2013-08-27
Statement of Capital
Total Number Of Issued Shares 50001
Share Currency GBP
Total Aggregate Nominal Value 50001
Share Class Ordinary
Prescribed particulars
Number of shares 50000
Amount paid due per Share 1
Amount unpaid due per Share 0
Aggregate Nominal Value 50000
Share Class Special
Prescribed particulars
Number of shares 1
Amount paid due per Share 1
Amount unpaid due per Share 0
Aggregate Nominal Value 1
Share Holdings
Share Class Special
Number Held 1
Name Details COUNTY COUNCIL OF THE CITY & COUNTY OFCARDIFF
Location
Share Class Ordinary
Number Held 50000
Name Details WELSH RUGBY UNION LTD
Location