MENTRAU AMGUEDDFEYDD AC ORIELAU CENEDLAETHOL CYMRU / NATIONAL MUSEUMS & GALLERIES OF WALES ENTERPRISES LIMITED - CARDIFF


Company Profile Company Filings

Overview

MENTRAU AMGUEDDFEYDD AC ORIELAU CENEDLAETHOL CYMRU / NATIONAL MUSEUMS & GALLERIES OF WALES ENTERPRISES LIMITED is a Private Limited Company from CARDIFF and has the status: Active.
MENTRAU AMGUEDDFEYDD AC ORIELAU CENEDLAETHOL CYMRU / NATIONAL MUSEUMS & GALLERIES OF WALES ENTERPRISES LIMITED was incorporated 34 years ago on 05/12/1989 and has the registered number: 02449244. The accounts status is SMALL and accounts are next due on 31/12/2024.

MENTRAU AMGUEDDFEYDD AC ORIELAU CENEDLAETHOL CYMRU / NATIONAL MUSEUMS & GALLERIES OF WALES ENTERPRISES LIMITED - CARDIFF

This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores
56101 - Licensed restaurants

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

NATIONAL MUSEUM CARDIFF NATIONAL MUSEUM CARDIFF
CARDIFF
CF10 3NP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/09/2023 20/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS NIA ELIAS Nov 1979 British Director 2021-05-12 CURRENT
MS YVONNE MICHELLE RUELLE Secretary 2016-05-10 CURRENT
MS NIA WILLIAMS Jul 1967 Welsh Director 2024-03-21 CURRENT
MR MARC SIMCOX Apr 1980 British Director 2022-09-08 CURRENT
MICHAEL JOHN PERRY Secretary RESIGNED
MR MARK RICHARDS Feb 1959 British Director 2011-05-12 UNTIL 2015-12-18 RESIGNED
RUTH JOY REES Jul 1928 British Director 1995-04-11 UNTIL 1996-03-31 RESIGNED
DENNIS WYNDHAM PUDDLE Dec 1919 British Director RESIGNED
MR MATHEW CARADOC THOMAS PRICHARD Sep 1943 British Director 2003-04-01 UNTIL 2007-10-31 RESIGNED
VIVIEN MARY POLLARD Mar 1940 British Director 2003-09-05 UNTIL 2009-09-01 RESIGNED
JOHN JEFFREY PEMBRIDGE Jan 1942 British Director RESIGNED
DR STUART OWEN-JONES Jul 1938 Welsh Director RESIGNED
MR RICHARD NASH Jun 1974 British Director 2014-06-24 UNTIL 2021-02-22 RESIGNED
MR MARK RICHARDS Feb 1959 British Director 2003-04-01 UNTIL 2004-05-21 RESIGNED
MR NEIL WICKS Secretary 2012-02-01 UNTIL 2016-05-10 RESIGNED
MR JONATHAN LANCE SHEPPARD Aug 1952 Welsh Secretary 2009-05-07 UNTIL 2011-05-03 RESIGNED
MR MARK WILLIAM RAINEY Secretary 2011-05-12 UNTIL 2012-01-05 RESIGNED
SARAH RICHARDS Jun 1930 British Director 1997-11-27 UNTIL 2001-02-01 RESIGNED
ANTHONY GWILYM LLOYD Apr 1949 Secretary 2001-02-01 UNTIL 2009-05-07 RESIGNED
DR CLIVE LESTER GRACE Aug 1950 British Secretary 1996-04-26 UNTIL 2001-02-01 RESIGNED
MRS KAREN JAMES-WATKINS Apr 1969 British Director 2013-07-01 UNTIL 2017-04-21 RESIGNED
RONALD WILLIAM JONES Aug 1935 British Director 1993-06-03 UNTIL 1996-03-31 RESIGNED
KEITH GEORGE LEIGHFIELD Aug 1946 British Director 1995-06-23 UNTIL 2001-02-01 RESIGNED
DAVID JOHN BOWEN LEWIS Feb 1931 British Director 2003-04-01 UNTIL 2007-10-31 RESIGNED
SIAN LLYWELYN Sep 1960 Cymro Director 2006-12-07 UNTIL 2013-03-21 RESIGNED
MRS. NERYS HOWELL SNOWSILL Aug 1956 Welsh Director 2009-09-01 UNTIL 2013-01-31 RESIGNED
MR JOHN ARTHUR MARSHALL Jul 1936 British Director RESIGNED
MR CHRIS ROBERT JACKSON Jan 1948 British Director 2013-01-31 UNTIL 2021-02-23 RESIGNED
LYNDON LLOYD IRWIN Oct 1929 British Director 1995-08-08 UNTIL 1996-03-31 RESIGNED
MS CHRISTINA JANE MACAULAY Mar 1964 British Director 2008-06-19 UNTIL 2015-11-03 RESIGNED
MICHAEL PATRICK HOULIHAN Sep 1948 British Director 2003-04-14 UNTIL 2010-08-08 RESIGNED
MR RICHARD JAMES GLOSTER Jan 1952 British Director 2013-01-31 UNTIL 2020-10-16 RESIGNED
JOHN WILLIAMS DAVIES Dec 1949 British Director 2001-02-01 UNTIL 2003-03-31 RESIGNED
ARWYN RHODRI DAVIES Apr 1970 British Director 2006-12-19 UNTIL 2010-12-07 RESIGNED
MICHAEL JOHN CLARKE Mar 1927 British Director RESIGNED
PHILIP DAVID BUSHBY May 1968 British Director 2023-04-06 UNTIL 2024-01-25 RESIGNED
MR DAVID JAMES CHARLES ANDERSON Aug 1952 British,Irish Director 2010-11-04 UNTIL 2022-12-10 RESIGNED
MRS CATHERINE ELIZABETH GRIFFITHS Sep 1917 British Director RESIGNED
MICHAEL ANTHONY JOHN SALTER May 1943 British Director 2003-04-01 UNTIL 2004-10-28 RESIGNED
COUNCILLOR NEIL DERMOT LEWIS Mar 1945 British Director RESIGNED
MR PHILIP NASH Jul 1960 British Director RESIGNED
MS SYLVIA SMITH Mar 1981 British Director 2021-05-12 UNTIL 2021-12-10 RESIGNED
MR PHILIP ANDREW SMITH Mar 1968 British Director 2008-09-04 UNTIL 2013-06-28 RESIGNED
BRIAN EDWARD SMITH Aug 1940 Welsh Director 1996-08-23 UNTIL 2001-02-01 RESIGNED
MR JONATHAN LANCE SHEPPARD Aug 1952 Welsh Director 2004-05-21 UNTIL 2011-05-03 RESIGNED
JESSICA RUTH SEATON Mar 1956 British Director 2016-05-10 UNTIL 2019-12-31 RESIGNED
MR ROBERT JOHN MORGAN Dec 1935 British Director 2003-04-01 UNTIL 2005-09-29 RESIGNED
MRS PHYLLIS ROBERTS Apr 1924 British Director RESIGNED
BRYAN RIDDLESTON Dec 1947 British Director 1994-08-24 UNTIL 2001-02-01 RESIGNED
SARAH ELEANOR ANNE JAMES Jun 1919 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Amgueddfa Cymru - National Museum Wales 2016-04-06 Cardiff   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
The Welsh Ministers 2016-04-06 Cardiff   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MUSEUMS ASSOCIATION(THE) LONDON Active SMALL 91020 - Museums activities
COLLECTIONS TRUST LEICESTER ENGLAND Active SMALL 85520 - Cultural education
INTERNATIONAL COUNCIL OF MUSEUMS (UNITED KINGDOM) LONDON ENGLAND Active MICRO ENTITY 91020 - Museums activities
NATIONAL COAL MINING MUSEUM FOR ENGLAND TRUST LTD OVERTON WAKEFIELD Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
CADWALADER (ICE CREAM) LIMITED BIRMINGHAM Dissolved... SMALL 56101 - Licensed restaurants
STRATA MATRIX LIMITED KIDDERMINSTER Dissolved... TOTAL EXEMPTION SMALL 7440 - Advertising
THE DHL UK FOUNDATION CHERTSEY ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ST. DAVID'S FOUNDATION HOSPICE CARE NEWPORT Active GROUP 86900 - Other human health activities
CADWALADER (CRICCIETH) LIMITED CAERPHILLY WALES Dissolved... TOTAL EXEMPTION SMALL 47290 - Other retail sale of food in specialised stores
CWMNI PLAS GLYN'Y - WEDDW LIMITED PWLLHELI Active SMALL 90040 - Operation of arts facilities
TORFAEN PEOPLES CENTRE LTD PONTYPOOL Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CREATIVE AND CULTURAL INDUSTRIES LIMITED CHELMSFORD ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
MADOC YACHT CLUB LTD PORTHMADOG Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
CARDIFF & CO LIMITED CARDIFF Dissolved... DORMANT 70210 - Public relations and communications activities
EUROPEAN MUSEUM FORUM LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 91020 - Museums activities
ATTRACTIONS OF SNOWDONIA PWLLHELI Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
COLWYN BID LTD COLWYN BAY WALES Active -... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WHOWHATWHEREWHENWHY BELFAST Active GROUP 93290 - Other amusement and recreation activities n.e.c.
WHOWHATWHEREWHENWHYONLINE LTD BELFAST Active SMALL 47190 - Other retail sale in non-specialised stores

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARTES MUNDI PRIZE LIMITED CARDIFF WALES Active SMALL 90030 - Artistic creation