Denbighshire Foyer Limited ST. ASAPH


Denbighshire Foyer started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03335317. The Denbighshire Foyer company has been functioning successfully for 27 years now and its status is active. The firm's office is based in St. Asaph at 102 Bowen Court. Postal code: LL17 0JE. Since Friday 26th September 1997 Denbighshire Foyer Limited is no longer carrying the name Talknetwork.

Currently there are 6 directors in the the company, namely Joanne R., William J. and Meira O. and others. In addition one secretary - William J. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Denbighshire Foyer Limited Address / Contact

Office Address 102 Bowen Court
Office Address2 St. Asaph Business Park
Town St. Asaph
Post code LL17 0JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03335317
Date of Incorporation Tue, 18th Mar 1997
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Joanne R.

Position: Director

Appointed: 28 September 2023

William J.

Position: Secretary

Appointed: 29 June 2022

William J.

Position: Director

Appointed: 15 April 2021

Meira O.

Position: Director

Appointed: 11 July 2019

Lawrence D.

Position: Director

Appointed: 05 October 2005

Howard F.

Position: Director

Appointed: 26 September 1997

Edith F.

Position: Director

Appointed: 04 July 1997

David B.

Position: Secretary

Appointed: 15 April 2021

Resigned: 29 June 2022

David B.

Position: Director

Appointed: 15 April 2021

Resigned: 29 June 2022

Jonathan W.

Position: Director

Appointed: 14 July 2016

Resigned: 11 November 2021

Ian P.

Position: Director

Appointed: 08 January 2009

Resigned: 06 March 2014

Celia J.

Position: Director

Appointed: 04 December 2008

Resigned: 27 October 2021

Robert C.

Position: Secretary

Appointed: 05 July 2007

Resigned: 11 March 2021

Kenneth E.

Position: Director

Appointed: 30 July 2004

Resigned: 06 November 2008

Morag M.

Position: Director

Appointed: 30 May 2003

Resigned: 06 April 2006

Gerry J.

Position: Director

Appointed: 26 June 2000

Resigned: 06 November 2008

Robert S.

Position: Secretary

Appointed: 06 December 1999

Resigned: 01 July 2007

Colin F.

Position: Director

Appointed: 21 May 1999

Resigned: 02 September 2010

Christopher R.

Position: Director

Appointed: 04 September 1998

Resigned: 23 April 2016

Michael M.

Position: Director

Appointed: 16 December 1997

Resigned: 18 May 2001

Alan M.

Position: Director

Appointed: 04 July 1997

Resigned: 05 September 2022

David A.

Position: Director

Appointed: 04 July 1997

Resigned: 07 April 2000

Graham W.

Position: Director

Appointed: 04 July 1997

Resigned: 15 December 1999

Hugh M.

Position: Secretary

Appointed: 04 July 1997

Resigned: 26 November 1999

Robert C.

Position: Director

Appointed: 04 July 1997

Resigned: 12 November 1997

Steven B.

Position: Director

Appointed: 04 July 1997

Resigned: 09 November 2001

Ian W.

Position: Director

Appointed: 04 July 1997

Resigned: 28 November 2003

Michael T.

Position: Director

Appointed: 04 July 1997

Resigned: 12 November 1997

Kenneth E.

Position: Director

Appointed: 03 July 1997

Resigned: 12 February 1999

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 18 March 1997

Resigned: 04 July 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 March 1997

Resigned: 04 July 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 1997

Resigned: 04 July 1997

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Howard F. The abovementioned PSC has significiant influence or control over this company,.

Howard F.

Notified on 18 March 2017
Nature of control: significiant influence or control

Company previous names

Talknetwork September 26, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 10th, October 2023
Free Download (16 pages)

Company search

Advertisements