FISHGUARD AND GOODWICK YOUNG PERSONS TRUST LTD

Address:
Popworks, Parc Y Shwt, Fishguard, Pembrokeshire, SA65 9AP

FISHGUARD AND GOODWICK YOUNG PERSONS TRUST LTD is a business entity registered at Companies House, UK, with entity identifier is 04284605. The registration start date is September 10, 2001. The current status is Active.

Company Overview

Company Number 04284605
Company Name FISHGUARD AND GOODWICK YOUNG PERSONS TRUST LTD
Registered Address Popworks
Parc Y Shwt
Fishguard
Pembrokeshire
SA65 9AP
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-09-10
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2021-05-31
Accounts Last Update 2019-05-31
Returns Due Date 2017-03-09
Returns Last Update 2016-02-09
Confirmation Statement Due Date 2021-01-17
Confirmation Statement Last Update 2019-12-06
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address POPWORKS
PARC Y SHWT
Post Town FISHGUARD
County PEMBROKESHIRE
Post Code SA65 9AP

Companies with the same post code

Entity Name Office Address
ABERSIGN LTD Heddfan, Parc Y Shwt, Fishguard, SA65 9AP, United Kingdom

Companies with the same post town

Entity Name Office Address
POPTY LIMITED The Old Bakehouse, Market Square Corner Cafe, Fishguard, SA65 9HA, Wales
RENEWABLE ELECTRICAL TECHNOLOGIES WALES LIMITED Wintern House, High Street, Fishguard, Pemrokeshire, SA65 9AT, Wales
HALL BROTHERS GARAGES LTD The Garage Wern Road, Goodwick, Fishguard, Pembrokeshire, SA64 0AA, Wales
MORGAN THOMAS LOGISTICS LTD Trebover, Llanychaer, Fishguard, SA65 9SA, Wales
ANTHONY ASTOR ANTIQUES LTD 3 West Street, Fishguard, SA65 9AE, Wales
ADOPTION FINDER INTERMEDIARY SERVICE LIMITED Tredafydd Uchaf, Pontfaen, Fishguard, SA65 9SJ, Wales
UK PARAGLIDING LIMITED 42 Dan Y Bryn, Fishguard, SA65 9LQ, Wales
PENBRYN COMPLEX LLP Prichard & Co, 74, High Street, Fishguard, Dyfed, SA65 9AU, United Kingdom
PPP3 PRODUCTS LIMITED 1 Garnlas 1, Garnlas, Fishguard, Pembrokeshire, SA65 9LE, United Kingdom
CWMNI BICA PAC Pritchard & Co, Ffynnonddofn, Fishguard, Pembrokeshire, SA65 9AU, Wales

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WORTH, Perys Margretta Secretary (Active) Shans, Wallis Street, Fishguard, Dyfed, Wales, SA65 9HP /
5 December 2014
/
CARE, Anthony Deuchar, Professor Director (Active) Mill Farm, Manorowen, Fishguard, Pembrokeshire, SA65 9PT September 1928 /
10 September 2001
British /
Wales
Retired
DALE, James Philip Director (Active) Hendre Farm, St Davids, Haverfordwest, Pembrokeshire, SA62 6BY December 1948 /
1 March 2005
British /
Wales
Chartered Surveyor
DAVIES, Kenneth Director (Active) Greenside, 1 Maes Y Cnwce, Newport, Pembrokeshire, SA42 0RS August 1936 /
17 December 2002
British /
Wales
Retired Headteacher
DAVIES, Patricia Ann Director (Active) 6 Feidr Dylan, Fishguard, Pembrokeshire, SA65 9EG February 1948 /
23 November 2004
British /
Wales
Insurance Clerk
KEDWARD, Rohini Director (Active) Berry Cottage, Tower Hill, Fishguard, Pembrokeshire, SA65 9LT June 1953 /
16 January 2002
Singaporean /
Wales
Retired Accountant
MORGAN, Priscilla Louise Director (Active) 1 Ropeyard Close, Fishguard, Pembrokeshire, SA65 9BH September 1940 /
17 December 2002
British /
Wales
Gp Practice Manager
WORTH, Margretta Perys Director (Active) Shans, Wallisst, Fishguard, Pembrokeshire, SA65 9HP June 1944 /
9 January 2008
British /
Wales
Retired
DAVIES, Patricia Ann Secretary (Resigned) 6 Feidr Dylan, Fishguard, Pembrokeshire, Wales, SA65 9EG /
23 September 2011
/
EDGE, Jill Mary Secretary (Resigned) Rostrevor, Brodog Terrace, Fishguard, Pembrokeshire, SA65 9NP /
17 December 2002
British /
Project Worker
HORWOOD, Tanya Marie Secretary (Resigned) 3 Garden Terrace, Dinas Cross, Newport, Dyfed, United Kingdom, SA42 0XH /
9 January 2008
/
MACKIE, Susan Elizabeth Secretary (Resigned) Popworks, Parc Y Shwt, Fishguard, Pembrokeshire, SA65 9AP /
1 September 2010
/
WOAKES, Michael Secretary (Resigned) 2 Hill Terrace, Fishguard, Pembrokeshire, SA65 9LU /
10 September 2001
/
CHANDLER, Karen Jane Director (Resigned) 39 Plasygamil Road, Goodwick, Pembrokeshire, SA64 0EL September 1962 /
20 April 2004
British /
United Kingdom
Administrator
COOPER, June Patricia Director (Resigned) Maes Araul, Penslade, Fishguard, Dyfed, SA65 9PB January 1939 /
28 November 2005
British /
Uk
Retired Teacher
D'CRUZ, Joseph Aloysius Bartholomew Director (Resigned) 18 Heol Y Felin, Goodwick, Pembrokeshire, SA64 0AR May 1938 /
10 September 2001
British /
Retired
DAVIES, Mandy Eleanor Director (Resigned) 14 Heol Dwr, Fishguard, Dyfed, SA65 9RQ July 1972 /
25 April 2006
British /
Student
EDGE, Jill Mary Director (Resigned) Rostrevor, Brodog Terrace, Fishguard, Pembrokeshire, SA65 9NP April 1948 /
17 December 2002
British /
Wales
Retired
EDWARDS, John Anthony Director (Resigned) St. Dyfrig, Penslade, Fishguard, Dyfed, SA65 9PA January 1941 /
10 September 2001
British /
Retired (Education)
EVANS, Edward Gerwyn Director (Resigned) Pencaer, Erw Las, Fishguard, Pembrokeshire, SA65 9BS January 1949 /
1 March 2005
British /
Retired
EVANS, Eirian Richards Director (Resigned) Creiglys, 6 Ropeyard Close, Fishguard, Dyfed, SA65 9BH March 1953 /
10 September 2001
British /
Education
FUDGE, Julie Ann Director (Resigned) Gwalia, Maenclochog, Clunderwen, Pembrokeshire, SA66 7LE October 1966 /
5 September 2003
British /
Support Teacher
GLEISNER, Enid Mary, Doctor Director (Resigned) Ty Coed, Glynmel Road, Lower Town, Fishguard, Dyfed, SA65 9LY February 1937 /
10 September 2001
British /
Retired
GREEN, David Anthony Ridgeway Director (Resigned) Rhyd Yr Harding, Castle Morris, Haverfordwest, Dyfed, Wales, SA62 5EJ February 1935 /
1 December 2013
British /
Great Britain
Retired
HARRIES, Meinir Wyn Director (Resigned) 3 Heol Caradog, Fishguard, Dyfed, SA65 9AY October 1959 /
10 September 2001
British /
Teacher
HOWELLS, Brian Francis Director (Resigned) 22 Heol Caradog, Fishguard, Pembrokeshire, SA65 9AY July 1937 /
10 September 2001
British /
Publishing
HUNTER, Ian Director (Resigned) Delfyn, Bryn Siriol, Fishguard, Pembrokeshire, SA65 9LL March 1945 /
10 October 2007
British /
Uk
Management Development Consult
JOHN, Robert Norman Director (Resigned) 4 Feidr Castell, Fishguard, Pembrokeshire, SA65 9BB January 1951 /
30 January 2003
British /
Undertakers Assistant
JONES, Henry Walter Director (Resigned) Park House, Park Street, Fishguard, Pembrokeshire, SA65 9HN November 1939 /
24 September 2004
British /
Wales
Retired
JONES, Llewelyn Director (Resigned) Top Flat 1 Siriole, Quay Road, Goodwick, Dyfed, SA64 0BS December 1980 /
10 September 2001
British /
Youth Worker
LOWE, Ann Mitchell Director (Resigned) 11 Essex Road, Pembroke Dock, Pembrokeshire, SA72 6ED August 1941 /
10 September 2001
British /
Qualified Nurse
LUCKING, Melanie Director (Resigned) 13 Hill Street, Goodwick, Pembrokeshire, SA64 0ET October 1958 /
23 November 2004
British /
Theatre Manager
MACGREGOR, Donald Alexander Thomson, Revd Director (Resigned) The Vicarage, High Street, Fishguard, Pembrokeshire, SA65 9AU December 1952 /
23 November 2004
British /
Minister Of Religion
MILNE, Carl Director (Resigned) 3 Pen Y Bryn, Fishguard, Dyfed, SA65 9BP July 1957 /
10 September 2001
British /
Shipping Manager
PRITCHARD, Matthew David Director (Resigned) 29 Wallis Street, Fishguard, Pembrokeshire, SA65 9HP March 1975 /
5 September 2003
British /
Youth Worker

Competitor

Search similar business entities

Post Town FISHGUARD
Post Code SA65 9AP
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

Please provide details on FISHGUARD AND GOODWICK YOUNG PERSONS TRUST LTD 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