MILFORD HAVEN HERITAGE AND MARITIME MUSEUM

Address:
The Docks, Milford Haven, Dyfed, SA73 3AF

MILFORD HAVEN HERITAGE AND MARITIME MUSEUM is a business entity registered at Companies House, UK, with entity identifier is 01954998. The registration start date is November 5, 1985. The current status is Active.

Company Overview

Company Number 01954998
Company Name MILFORD HAVEN HERITAGE AND MARITIME MUSEUM
Registered Address The Docks
Milford Haven
Dyfed
SA73 3AF
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1985-11-05
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-08-27
Returns Last Update 2015-07-30
Confirmation Statement Due Date 2021-08-13
Confirmation Statement Last Update 2020-07-30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
91020 Museums activities

Office Location

Address THE DOCKS
MILFORD HAVEN
Post Town DYFED
Post Code SA73 3AF

Companies with the same post code

Entity Name Office Address
GEMINI SECURITY TEAM LIMITED Marina Control, Cleddau House, Milford Haven, Dyfed, SA73 3AF, United Kingdom
MARK LEWIS LTD B38 Scavenger Ho Milford Marina, Cleddau House, Milford Haven, SA73 3AF, Wales
THE ADVENTURES OF JOSHUA LTD B38 Scavenger Ho, Milford Marina, Milford Haven, SA73 3AF, Wales
WINDJAMMER MARINE LIMITED Milford Haven Boatyard, Milford Marina, Milford Haven, Pembrokeshire, SA73 3AF
SEADOG PRODUCTIONS LTD Freestyle Marina Office, Cleddau House, Milford Marina, Milford Haven, Pembrokeshire, SA73 3AF, Wales
HAPPY DAYS CHILDCARE (WALES) LIMITED Building 111, Milford Marina, Milford Haven, SA73 3AF
WATERFRONT GALLERY The Old Sail Loft Discovery Quay, The Docks, Milford Haven, Pembrokeshire, SA73 3AF
PHOENIX BOWL LIMITED Discovery Quay, The Docks, Milford Haven, Pembrokeshire, SA73 3AF

Companies with the same post town

Entity Name Office Address
CARN SPRINGS CAMPING CLUB LTD Carn Springs Denvonshire Drive, Tenby, Dyfed, SA70 8RD, United Kingdom
M. Z. I. SOLUTIONS LTD 6 Felinfoel Road, Llanelli, Dyfed, SA15 3JG, United Kingdom
BURNS PET NUTRITION HOLDINGS LTD 99 Ferry Road, Kidwelly, Dyfed, SA17 5EJ, Wales
SILVERLINE HEATING LTD Brynsiriol, Llanllawddog, Dyfed, Carmarthen, SA32 7JG
FLAVOUR CAFE LIMITED 13 College Street, Ammanford, Dyfed, SA18 3AB, England
ASRO PARTNERSHIP LIMITED 19 Murray Street, Llanelli, Dyfed, SA15 1AQ, United Kingdom
JPN ESTATES LLP 74 High Street, Fishguard, Dyfed, SA65 9AU, United Kingdom
PIB RESOURCING LIMITED Blackthorns Llandeloy, Haverfordwest, Dyfed, SA62 6LD, Wales
SOVEREIGN CLINICS LIMITED 2 Als Street, Llanelli, Dyfed, SA15 1SN
WDMCC UK LTD 47 Parc Y Plas Aberporth, Cardigian, Dyfed, SA43 2BJ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KENNY, Susan Carolyn Secretary (Active) 115 Waterloo Road, Hakin, Milford Haven, Pembrokeshire, Wales, SA73 3PF /
6 April 2015
/
HEWETT, Patricia Ann Director (Active) Toad Hall, Herbrandston, Milford Haven, Dyfed, Wales, SA73 3SS November 1944 /
13 March 2013
British /
United Kingdom
Retired
KENNY, Susan Carolyn Director (Active) 115 Waterloo Road, Hakin, Milford Haven, Pembrokeshire, Great Britain, SA73 3PF June 1945 /
15 July 2011
British /
Wales
Retired
SHARP, Colin Alan Director (Active) 4 Coombs Drive, Milford Haven, Dyfed, Wales, SA73 2NZ June 1965 /
26 February 2014
British /
United Kingdom
Draughtsman
SPRINGER, George Alfred Director (Active) The Docks, Milford Haven, Dyfed, SA73 3AF November 1958 /
6 April 2015
British /
Wales
Retail - General Assistant
SPRINGER, George Secretary (Resigned) 43 Harbour Way, Hakin, Milford Haven, Pembrokeshire, SA73 3QR /
1 April 2001
British /
Storeman
WINTER, John Raymond Secretary (Resigned) 1 Mount Pleasant Way, Milford Haven, Dyfed, SA73 1AA /
/
BEDFORD, Marion Director (Resigned) 66 Great North Road, Milford Haven, Dyfed, Wales, SA73 2NA September 1945 /
25 February 2013
British /
Uk
None
BEST, Charles Director (Resigned) 19 Waterloo Square, Hakin, Milford Haven, Dyfed, SA73 3BS April 1927 /
20 July 1999
British /
Retired
BOWEN, Janet Patricia Joan Director (Resigned) 47 Hayston Avenue, Hakin, Milford Haven, Pembrokeshire, Great Britain, SA73 3EA October 1937 /
15 July 2011
British /
United Kingdom
Retired
BROWN, Roger Director (Resigned) 34 Hayston Avenue, Hakin, Milford Haven, Pembrokeshire, SA73 3EB December 1944 /
17 December 2007
British /
Wales
Retired Headmaster
BYARD, Thomas Walter Henry Director (Resigned) 35 Marble Hall Road, Milford Haven, Dyfed, SA73 2PD December 1910 /
British /
Retired
BYRNE, Alun Emmanuel Director (Resigned) 67 Glebelands, Hakin, Milford Haven, Dyfed, SA73 3NJ February 1952 /
1 December 1997
British /
United Kingdom
Taxi Owner
COLE, John Williams Director (Resigned) 10 Westhill Avenue, Milford Haven, Pembrokeshire, Great Britain, SA73 2RD November 1931 /
15 July 2011
British /
United Kingdom
Retired
CORNOCK, William Gerald Director (Resigned) 40 Wellington Road, Hakin, Milford Haven, Dyfed, SA73 3BT March 1928 /
British /
Retired
CURTIS, Cecil John, Councillor Director (Resigned) 9 Priory Lodge Drive, Milford Haven, Pembrokeshire, SA73 2BH February 1933 /
1 April 2001
British /
Retired
DAVIES, Derek Esmund Director (Resigned) The Docks, Milford Haven, Dyfed, SA73 3AF June 1942 /
6 April 2015
British /
Wales
Retired
DAVIES, Derek Esmund Director (Resigned) Goldcrest, Neyland Road, Steynton, Milford Haven, Pembrokeshire, SA73 1HH June 1942 /
6 August 2008
British /
Wales
Chartered Accountant Retired
EDEN, Anthony William Director (Resigned) 54 Great North Road, Milford Haven, Dyfed, SA73 2NA September 1944 /
14 February 2007
British /
United Kingdom
Retired
EVANS, Raymond George Director (Resigned) 28 St Lawrence Avenue, Hakin, Milford Haven, Dyfed, SA73 3NB July 1930 /
1 December 1993
British /
United Kingdom
Retired
FLETCHER, David Director (Resigned) 19 Greville Road, Milford Haven, Dyfed, SA73 2LT January 1966 /
British /
Electrical Engineer
GEORGE, Michael Henry Director (Resigned) Braidwood 153 Steynton Road, Milford Haven, Dyfed, SA73 1AJ December 1944 /
7 August 2006
British /
United Kingdom
Retired
HANCOCK, Phillip William Director (Resigned) 5 Yorke Street, Milford Haven, Pembrokeshire, SA73 2LL May 1919 /
British /
Retired Raf Officer
HARRIES, Eric Ronald Director (Resigned) 3 Upper Hill Street, Hakin, Milford Haven, Dyfed, SA73 3LU November 1935 /
20 October 1999
British /
United Kingdom
Retired
HARRIES, Eric Ronald Director (Resigned) 3 Upper Hill Street, Hakin, Milford Haven, Dyfed, SA73 3LU November 1935 /
British /
United Kingdom
School Headmaster
HART, Maurice William Victor Director (Resigned) 27 Dewsland Street, Milford Haven, Dyfed, SA73 2AT November 1924 /
20 October 1999
British /
Retired
HAWKINS, Julie Director (Resigned) 5 Croft Avenue, Hubberston, Milford Haven, Dyfed, Wales, SA73 3HD December 1959 /
30 July 2012
British /
Uk
None
HAWKINS, Mark Charles Director (Resigned) 5 Croft Avenue, Hakin, Milford Haven, Pembrokeshire, SA73 3HD November 1958 /
2 November 2004
British /
United Kingdom
None
HOWELLS, David Harold Director (Resigned) 120 Charles Street, Milford Haven, Dyfed, SA73 2HW September 1927 /
British /
Manager
JAMES, Trixie Director (Resigned) 41 Hayston Avenue, Hakin, Milford Haven, Pembs, SA73 3EA January 1939 /
6 June 1992
British /
Housewife/Temp Clerk/Cashier
JONES, Melville Lewis Director (Resigned) 38 Mount Pleasant Way, Milford Haven, Dyfed, SA73 1AB February 1924 /
1 December 1993
British /
United Kingdom
Retired
LEE, John Robertson Director (Resigned) 20 Gelliswick Road, Milford Haven, Tembrokeshire, SA73 3RH November 1932 /
6 June 1991
British /
Retired Retail Grocer
MCGREGOR, Jodie Emma Director (Resigned) The Docks, Milford Haven, Dyfed, SA73 3AF July 1983 /
14 July 2015
British /
Wales
Engagement Officer
MCKAY, Dilys May Director (Resigned) Mel-H1 63 Pill Road, Milford Haven, Dyfed, SA73 2NP November 1924 /
7 August 2006
British /
Retired
MCKAY, Dilys May Director (Resigned) Mel-H1 63 Pill Road, Milford Haven, Dyfed, SA73 2NP November 1924 /
British /
Housewife

Competitor

Search similar business entities

Post Town DYFED
Post Code SA73 3AF
SIC Code 91020 - Museums activities

Improve Information

Please provide details on MILFORD HAVEN HERITAGE AND MARITIME MUSEUM by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches