PEMBROKESHIRE ASSOCIATION OF VOLUNTARY SERVICES

Address:
36-38 High Street, Haverfordwest, Pembrokeshire, SA61 2DA

PEMBROKESHIRE ASSOCIATION OF VOLUNTARY SERVICES is a business entity registered at Companies House, UK, with entity identifier is 03343059. The registration start date is April 1, 1997. The current status is Active.

Company Overview

Company Number 03343059
Company Name PEMBROKESHIRE ASSOCIATION OF VOLUNTARY SERVICES
Registered Address 36-38 High Street
Haverfordwest
Pembrokeshire
SA61 2DA
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 1997-04-01
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-04-29
Returns Last Update 2016-04-01
Confirmation Statement Due Date 2021-04-15
Confirmation Statement Last Update 2020-04-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
63990 Other information service activities n.e.c.
85590 Other education n.e.c.
94990 Activities of other membership organizations n.e.c.

Office Location

Address 36-38 HIGH STREET
HAVERFORDWEST
Post Town PEMBROKESHIRE
Post Code SA61 2DA

Companies with the same post code

Entity Name Office Address
THE MORTGAGE PEOPLE (CARDIFF) LTD 46 High Street, Haverfordwest, Dyfed, SA61 2DA, United Kingdom
COMMERCE MEWS MANAGEMENT COMPANY LIMITED 26 High Street, Haverfordwest, SA61 2DA, Wales
NE RENTAL LIMITED 40 High Street, Haverfordwest, Pembrokeshire, SA61 2DA
CYBERHOMEONLINE LIMITED 26, High Street, Haverfordwest, Pembrokeshire, SA61 2DA
TOWN COAST AND COUNTRY ESTATES LIMITED 26 High Street, Haverfordwest, Pembrokshire, SA61 2DA
PRISM INDEPENDENT FINANCIAL MANAGEMENT LIMITED 46 High Street, Haverfordwest, Pembrokeshire, SA61 2DA
CASTLE PHOTOGRAPHY LIMITED 42 High Street, Haverfordwest, Pembrokeshire, SA61 2DA
NASHSCOPE FISHING LIMITED 22 High Street, Haverfordwest, Pembrokeshire, SA61 2DA
KENSINGTON GARDENS RESIDENTS MANAGEMENT CO. LIMITED. 26 High Street, High Street, Haverfordwest, SA61 2DA, Wales
SCOLTON ENTERPRISES LIMITED 46 High Street, Haverfordwest, Pembrokeshire, SA61 2DA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LEONARD, Susan Jane Secretary (Active) 36-38 High Street, Haverfordwest, Pembrokeshire, SA61 2DA /
1 July 2008
British /
Chief Officer
DAVIES, Gerard Hadyn Director (Active) 36-38 High Street, Haverfordwest, Pembrokeshire, SA61 2DA January 1960 /
15 November 2016
British /
Wales
Sustainability Manager
FLETCHER, Dilys Director (Active) 36-38 High Street, Haverfordwest, Pembrokeshire, SA61 2DA February 1946 /
19 December 2009
British /
Wales
Retired
GOSSAGE, John Richard Director (Active) The Malt House, Coedcanlas, Lawrenny, Kilgetty, Pembrokeshire, SA68 0PY May 1956 /
19 May 2010
British /
Wales
Senior Economist
HUDSON, Rosemary Ann Director (Active) 36-38 High Street, Haverfordwest, Pembrokeshire, SA61 2DA January 1947 /
15 November 2016
British /
Wales
Retired
MECKLENBURGH, Rosemary Director (Active) 36-38 High Street, Haverfordwest, Pembrokeshire, SA61 2DA April 1947 /
5 December 2014
British /
Wales
Retired
PARKIN, James Director (Active) 36-38 High Street, Haverfordwest, Pembrokeshire, SA61 2DA January 1973 /
21 November 2013
British /
Wales
Senior Manager
PRIEST, Barbara Ann Director (Active) 36-38 High Street, Haverfordwest, Pembrokeshire, SA61 2DA October 1942 /
15 November 2016
British /
Wales
Retired
SCOURFIELD, Bernard William Director (Active) 36-38 High Street, Haverfordwest, Pembrokeshire, SA61 2DA January 1941 /
30 March 2010
British /
Wales
Accountant
THOMAS, Alan John Director (Active) Ty Bach, Cefnbrafle, Llanboidy, Whitland, Carmarthenshire, Wales, SA34 0SA October 1965 /
17 May 2012
British /
Wales
None
TIERNEY, Marc Liam Director (Active) 36-38 High Street, Haverfordwest, Pembrokeshire, SA61 2DA January 1980 /
21 March 2013
British /
Wales
Civil Servant
BARRETT-EVANS, Anne Josephine Ruth Secretary (Resigned) White House, Spittal, Haverfordwest, Pembrokeshire, SA62 5DB /
11 January 1999
/
SCOTT, Karen Secretary (Resigned) 4 Brynsyfnau, Gelli Llawhaden, Narberth, Pembrokeshire, SA67 8DL /
1 April 1997
/
BARKER, Ann Director (Resigned) 68 Main Street, Pembroke, Pembrokeshire, SA71 4HH September 1944 /
1 April 1997
British /
Development Officer
BELL, Martin John Director (Resigned) Longstone Farmhouse, Ludchurch, Narberth, Dyfed, SA67 8PE April 1944 /
15 August 2007
British /
Wales
Retired
BERRY, Ann Director (Resigned) 41 Atlantic Drive, Broad Haven, Haverfordwest, Pembrokeshire, SA62 3JB August 1937 /
1 April 1997
British /
Wales
Retired
BEVAN, Islwyn Director (Resigned) Delfan, 165 Steynton Road, Milford Haven, Pembrokeshire, SA73 1AJ October 1936 /
1 February 2004
British /
Retired
BLAKEMORE, Christopher David Director (Resigned) 34 Priory Avenue, Haverfordwest, Dyfed, SA61 1SQ October 1946 /
30 November 2005
British /
Uk
Retired
BOWEN, Roderick Gwilym Director (Resigned) Ty Preseli, Tegryn, Llanfyrnach, Pembrokeshire, United Kingdom, SA35 0BE April 1960 /
10 December 2008
British /
Wales
Project Manager
CONLON, Luke Mary Fransis Director (Resigned) Awelfa, Maenclochog, Clynderwen, Dyfed, SA66 7LD December 1962 /
30 November 2005
Irish /
Wales
Development Manager
CONNOLLY, Declan Francis Director (Resigned) 8 Jesse Road, Narberth, Pembrokeshire, SA67 7DS May 1943 /
1 April 1997
British /
Community Centre Manager
CORCORAN, Christopher Joseph, Captain Director (Resigned) Y Dderwen 5 Llys Y Nant, Carmarthen, Dyfed, SA31 1AS June 1943 /
30 November 2005
British /
Wales
Manager
CRIPWELL, Gillian Anne Director (Resigned) The Jays, Whitehill, Cresselly, Pembrokeshire, SA68 0TT April 1954 /
24 January 2007
British /
United Kingdom
Youth Worker
DAVIES, Richard Walder Kinsey Director (Resigned) 28 Freemans Walk, Pembroke, Dyfed, SA71 4AS September 1932 /
30 September 1998
British /
Retired
ELLIOTT, Tracy Suzanne Director (Resigned) 36-38 High Street, Haverfordwest, Pembrokeshire, SA61 2DA April 1963 /
28 June 2012
British /
United Kingdom
Charity Manager
EVANS, Anthea Mary Vaughan Director (Resigned) St Anthony Church Road, Llanstadwell, Milford Haven, Pembrokeshire, SA73 1EB January 1937 /
1 April 1997
British /
Area Manager
FARROW, John Harold Director (Resigned) 9 Penally Heights, Penally, Tenby, Dyfed, SA70 7QP June 1946 /
1 December 2004
British /
Retired
FERGUSON, Geoffrey Bruce Director (Resigned) 2 Westfield Court, Sageston, Tenby, Dyfed, SA70 8TD January 1951 /
1 December 2004
British /
C A B Deputy Manager
FLETCHER, David Robert Director (Resigned) Cleddau View, 2 Mill Street Llangwm, Haverfordwest, Pembrokeshire, SA62 4HU March 1962 /
1 February 2004
British /
Local Government Officer
GLAZE, Paul Director (Resigned) 18 Coxhill, Narberth, Pembrokeshire, SA67 7UJ June 1968 /
17 January 2001
British /
Youth Project Coordinator
GROVES, Patrick Director (Resigned) Southgate, Leonardston Road Neyland, Milford Haven, Dyfed, SA73 1EP October 1950 /
17 January 2001
British /
Marketing Manager
HILLIARD, Brian Director (Resigned) 8 Cenarth Close, Pembroke Dock, Dyfed, SA72 6EB September 1938 /
1 December 1999
British /
Retired
HILLIARD, Brian Director (Resigned) 8 Cenarth Close, Pembroke Dock, Dyfed, SA72 6EB September 1938 /
1 April 1997
British /
Retired
HORLEY, Diane Irene Director (Resigned) Spindlewood, Whitehill, Creselly, Kilgetty, Pembrokeshire, SA68 0TT April 1946 /
1 April 1997
British /
Retired
HUNTER, Ian Director (Resigned) 36-38 High Street, Haverfordwest, Pembrokeshire, SA61 2DA March 1945 /
30 March 2010
British /
Uk
Consultant

Competitor

Search similar business entities

Post Town PEMBROKESHIRE
Post Code SA61 2DA
SIC Code 63990 - Other information service activities n.e.c.

Improve Information

Please provide details on PEMBROKESHIRE ASSOCIATION OF VOLUNTARY SERVICES 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