PARTNERIAETH CYMUNEDOL PORTHFELIN CYF

Address:
Town Hall, Newry Street, Holyhead, Ynys Mon, LL65 1HN

PARTNERIAETH CYMUNEDOL PORTHFELIN CYF is a business entity registered at Companies House, UK, with entity identifier is 04872590. The registration start date is August 20, 2003. The current status is Active.

Company Overview

Company Number 04872590
Company Name PARTNERIAETH CYMUNEDOL PORTHFELIN CYF
Registered Address Town Hall
Newry Street
Holyhead
Ynys Mon
LL65 1HN
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-08-20
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-10-18
Returns Last Update 2015-09-20
Confirmation Statement Due Date 2021-10-04
Confirmation Statement Last Update 2020-09-20
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 TOWN HALL
NEWRY STREET
Post Town HOLYHEAD
County YNYS MON
Post Code LL65 1HN

Companies with the same post town

Entity Name Office Address
MORFA MARINE CONSULTANCY LTD Morfar, Valley, Holyhead, LL65 3BW, Wales
ALWYN JONES TRANSPORT LIMITED Gwel Y Graig, Valley, Holyhead, LL65 3HA, Wales
ANGLESEY COMMERCIALS LIMITED Pencraig, Llanynghenedl, Holyhead, LL65 3DD, Wales
MUNDY VAN SECURITY LTD 28 Cambria Street, Holyhead, LL65 1NH, Wales
TIR DAFARN LIMITED Plas Uchaf, Llanfaethlu, Holyhead, Anglesey, LL65 4PB, United Kingdom
TECHNICAL PARTS LTD Careg Y Bedmon, Llanfairynghornwy, Holyhead, LL65 4LY, Wales
ANGLESEY AESTHETICS LTD 10 Tre Ifan Estate, Caergeiliog, Holyhead, LL65 3YB, Wales
HFI XPRESS LIMITED 31 William Street, Holyhead, Anglesey, LL65 1RN, United Kingdom
COLDANDDAMPSEAL LTD 1 Maes Y Ffridd, Gwalchmai, Holyhead, LL65 4PJ, Wales
LAVA ENGINEERING GROUP LTD 17 Bryn Trewan, Caergeiliog, Holyhead, LL65 3LS, Wales

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DUNDEE, Lisa Secretary (Active) Town Hall, Newry Street, Holyhead, Ynys Mon, LL65 1HN /
3 September 2014
/
BURNELL, Richard Director (Active) Town Hall, Newry Street, Holyhead, Ynys Mon, LL65 1HN December 1940 /
1 August 2006
British /
Wales
Retired
CAVE, John Gilbert Henry Director (Active) Town Hall, Newry Street, Holyhead, Ynys Mon, LL65 1HN March 1934 /
1 August 2006
British /
Wales
Retired
EDWARDS, Adrienne Director (Active) Town Hall, Newry Street, Holyhead, Ynys Mon, LL65 1HN January 1959 /
25 May 2007
British /
Wales
Housewife None
EVANSON, Catherine Annita Director (Active) Town Hall, Newry Street, Holyhead, Ynys Mon, LL65 1HN March 1952 /
20 August 2003
British /
United Kingdom
Self Employed
HANNEY, Stephen William Director (Active) Town Hall, Newry Street, Holyhead, Ynys Mon, LL65 1HN July 1950 /
10 January 2008
British /
Wales
Merchant Seaman
KENNEDY, Ann Director (Active) Town Hall, Newry Street, Holyhead, Ynys Mon, LL65 1HN October 1938 /
20 January 2005
British /
United Kingdom
General Manager
OWEN, John Victor Director (Active) Town Hall, Newry Street, Holyhead, Ynys Mon, LL65 1HN March 1945 /
2 May 2012
British /
Wales
Retired
ROSSINGTON, Steven Director (Active) Town Hall, Newry Street, Holyhead, Ynys Mon, LL65 1HN October 1957 /
1 August 2006
British /
Wales
Unemployed
WILLIAMS, Allan Director (Active) Town Hall, Newry Street, Holyhead, Ynys Mon, LL65 1HN November 1946 /
6 December 2006
British /
Wales
Retired
EVANSON, Catherine Annita Secretary (Resigned) 3 Walthew Avenue, Caergybi, Ynys Mon, LL65 1AF /
20 August 2003
/
PARRY, Richard Secretary (Resigned) Town Hall, Newry Street, Holyhead, Ynys Mon, LL65 1HN /
20 January 2005
/
BUSHELL, Di, Dr Director (Resigned) Garreg Lwyd Twthill West, Caernarfon, Gwynedd, LL55 1PE March 1947 /
20 August 2003
British /
Wales
Bureaux Managing Citizens Advi
CARROLL, William Barker, Captain Director (Resigned) Brookside Porthyfelin Road, Holyhead, Gwynedd, LL65 1BG April 1926 /
3 November 2003
British /
Retired
CLARKE, Patricia Director (Resigned) 1 George Street, Holyhead, Gwynedd, LL65 1EH October 1942 /
14 June 2005
British /
None
DUMBARTON, Douglas Charles Director (Resigned) Kylemore Porth Y Felin Road, Porth Y Felin Post Office, Holyhead, Anglesey, LL65 1AU March 1955 /
3 November 2003
British /
Sub Postmaster
ELLIS, Janet Bodelia May Director (Resigned) Town Hall, Newry Street, Holyhead, Ynys Mon, LL65 1HN May 1952 /
3 November 2003
British /
Wales
Nursery Owner
HOWELL, Mike Director (Resigned) 30 Waterside, Holyhead, Gwynedd, LL65 1EE June 1943 /
6 December 2004
British /
Retired
HUNT, Robert Director (Resigned) 20 Maes Hedd, Holyhead, Gwynedd, LL65 1AB May 1948 /
20 August 2003
Irlday /
Retired
JONES, Robert Llewellyn Director (Resigned) Nanmor, 19 Tan Y Bryn Road, Holyhead, Gwynedd, LL65 1AR July 1939 /
20 August 2003
British /
Anglesey County Council
MARLAND, Roger John Garner Director (Resigned) Tanglewood 5 New Park Road, Holyhead, Anglesey, LL65 1PH December 1946 /
3 November 2003
British /
None
MURPHY, Irma Veronica Director (Resigned) 25 Queens Park, Holyhead, Anglesey, LL65 1PR July 1938 /
3 November 2003
British /
Retired
PARRY, Richard Director (Resigned) Town Hall, Newry Street, Holyhead, Ynys Mon, LL65 1HN February 1938 /
16 December 2004
British /
Wales
Retired
ROBERTS, Nia Lloyd Director (Resigned) 3 Queens Park Court, Holyhead, Gwynedd, LL65 1RB September 1949 /
6 December 2006
British /
Wales
Retired
TYRER, Ronald Director (Resigned) 22 Trehwfa Road, Holyhead, Anglesey, LL65 1LE July 1936 /
3 November 2003
British /
Retired

Competitor

Search similar business entities

Post Town HOLYHEAD
Post Code LL65 1HN
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

Please provide details on PARTNERIAETH CYMUNEDOL PORTHFELIN CYF 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