North West Wales Management Development Centre Limited BANGOR


Founded in 2005, North West Wales Management Development Centre, classified under reg no. 05473157 is an active company. Currently registered at The Management Centre Bangor Business School LL57 2DG, Bangor the company has been in the business for nineteen years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31. Since 2005/08/10 North West Wales Management Development Centre Limited is no longer carrying the name Brand New (281).

Currently there are 2 directors in the the firm, namely Martyn R. and Andrew E.. In addition one secretary - Carl S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

North West Wales Management Development Centre Limited Address / Contact

Office Address The Management Centre Bangor Business School
Office Address2 College Road,
Town Bangor
Post code LL57 2DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05473157
Date of Incorporation Tue, 7th Jun 2005
Industry Management consultancy activities other than financial management
Industry Other food services
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Martyn R.

Position: Director

Appointed: 11 December 2023

Andrew E.

Position: Director

Appointed: 27 May 2020

Carl S.

Position: Secretary

Appointed: 16 March 2017

Kevin M.

Position: Director

Appointed: 27 May 2020

Resigned: 11 December 2023

Jonathan W.

Position: Director

Appointed: 04 October 2016

Resigned: 05 February 2020

Cerealia W.

Position: Secretary

Appointed: 27 November 2015

Resigned: 15 March 2017

Rhys P.

Position: Secretary

Appointed: 01 April 2015

Resigned: 27 November 2015

Cheryl W.

Position: Director

Appointed: 09 September 2013

Resigned: 28 February 2017

Dylan J.

Position: Secretary

Appointed: 14 January 2013

Resigned: 01 April 2015

Philip R.

Position: Director

Appointed: 16 June 2011

Resigned: 03 December 2012

John T.

Position: Director

Appointed: 16 June 2011

Resigned: 30 September 2016

John H.

Position: Director

Appointed: 28 February 2011

Resigned: 31 December 2018

Philip R.

Position: Secretary

Appointed: 24 November 2010

Resigned: 03 December 2012

Sian H.

Position: Director

Appointed: 18 June 2009

Resigned: 31 December 2020

Hilary L.

Position: Director

Appointed: 24 March 2009

Resigned: 16 June 2009

Michael D.

Position: Director

Appointed: 24 March 2009

Resigned: 27 May 2020

William F.

Position: Secretary

Appointed: 29 November 2007

Resigned: 24 November 2010

David G.

Position: Director

Appointed: 28 September 2007

Resigned: 31 March 2011

Carl S.

Position: Secretary

Appointed: 31 August 2007

Resigned: 29 November 2007

Caroline R.

Position: Secretary

Appointed: 25 January 2007

Resigned: 31 August 2007

Trevor F.

Position: Director

Appointed: 07 July 2006

Resigned: 24 March 2009

David W.

Position: Director

Appointed: 14 November 2005

Resigned: 13 January 2019

Dafydd W.

Position: Director

Appointed: 14 November 2005

Resigned: 24 March 2009

Peter B.

Position: Director

Appointed: 27 September 2005

Resigned: 09 July 2007

Sian H.

Position: Director

Appointed: 27 September 2005

Resigned: 24 March 2009

Edward G.

Position: Director

Appointed: 27 September 2005

Resigned: 31 July 2019

Clare W.

Position: Secretary

Appointed: 01 August 2005

Resigned: 25 January 2007

Dewi H.

Position: Director

Appointed: 01 August 2005

Resigned: 07 July 2006

Alan T.

Position: Director

Appointed: 07 June 2005

Resigned: 01 August 2005

Paul R.

Position: Secretary

Appointed: 07 June 2005

Resigned: 01 August 2005

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is Bangor University from Bangor, Wales. The abovementioned PSC is categorised as "a charity", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bangor University

Finance Office, Cae Derwen College Road, Bangor, LL57 2DG, Wales

Legal authority Charity Law
Legal form Charity
Country registered Wales
Place registered United Kingdom
Registration number 1141565
Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Brand New (281) August 10, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2023/07/31
filed on: 16th, December 2023
Free Download (23 pages)

Company search

Advertisements