PEMBROKE 21C COMMUNITY ASSOCIATION LIMITED

Address:
Foundry House Community Centre Orange Way, The Commons, Pembroke, Pembrokeshire, SA71 4DR

PEMBROKE 21C COMMUNITY ASSOCIATION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05216985. The registration start date is August 27, 2004. The current status is Active.

Company Overview

Company Number 05216985
Company Name PEMBROKE 21C COMMUNITY ASSOCIATION LIMITED
Registered Address Foundry House Community Centre Orange Way
The Commons
Pembroke
Pembrokeshire
SA71 4DR
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-08-27
Account Category TOTAL EXEMPTION FULL
Account Ref Day 29
Account Ref Month 12
Accounts Due Date 2020-12-29
Accounts Last Update 2018-12-31
Returns Due Date 2016-09-24
Returns Last Update 2015-08-27
Confirmation Statement Due Date 2021-09-10
Confirmation Statement Last Update 2020-08-27
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address FOUNDRY HOUSE COMMUNITY CENTRE ORANGE WAY
THE COMMONS
Post Town PEMBROKE
County PEMBROKESHIRE
Post Code SA71 4DR

Companies with the same post code

Entity Name Office Address
PEMBROKESHIRE BUILT HERITAGE COMMUNITY INTEREST COMPANY Foundry House, Orange Way, Pembroke, SA71 4DR, Wales
PEMBROKE 21C COMMUNITY INTEREST COMPANY Foundry House Community Centre, Orange Way Pembroke Commons, Pembroke, Pembrokeshire, SA71 4DR

Companies with the same post town

Entity Name Office Address
GLAISNE LTD Flat 2 Marlborough House, 2 Hamilton Terrace, Pembroke, SA71 4DE, Wales
C.B WOODWORK LIMITED Flat 1, 1, Hilton House, Woodside Grove, Pembroke, Sir Benfro, SA71 4QY, United Kingdom
MAIDEN-AGRI LTD Pembrokeshire Framemakers Pound House, Castlemartin, Pembroke, Sir Benfro, SA71 5HN, Wales
INSTANT WASTE LTD 33 Castle Quarry Long Mains, Monkton, Pembroke, Sir Benfro, SA71 4JB, Wales
LITTLE MISS SUNSHINE DAY CARE LTD 32 Lower Lamphey Road, Pembroke, Dyfed, SA71 4AE, United Kingdom
VIEWPARK INNOVATION UK LTD 157 Trewent Park, Freshwater East, Pembroke, SA71 5LU, Wales
WATERLOO HOUSE GAMES AND COFFEE LTD 34a Main Street, Pembroke, SA71 4NP, Wales
SIGNATURE FLOORS PEMBROKE LTD 28 Honeyhill Grove, Lamphey, Pembroke, Pembrokeshire, SA71 5NA, Wales
PEMBROKESHIRE PAVING & DRIVE WAY SERVICES LTD 35 Castle Quarry Long Mains, Monkton, Pembroke, Sir Benfro, SA71 4JB, Wales
HEBE ENTERPRISES LTD C/o Bevan Buckland LLP Castle Chambers, 6 Westgate Hill, Pembroke, SA71 4LB, Wales

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JONES, Kenwyn Cerrys Secretary (Active) Foundry House Community Centre, Orange Way, The Commons, Pembroke, Pembrokeshire, SA71 4DR /
9 June 2010
/
EDWARDS, Hywel Glyn Director (Active) Foundry House Community Centre, Orange Way, The Commons, Pembroke, Pembrokeshire, SA71 4DR April 1958 /
1 June 2011
British /
Wales
Retired
GIGLER, Janet Winifred Amy Director (Active) Foundry House Community Centre, Orange Way, The Commons, Pembroke, Pembrokeshire, SA71 4DR August 1954 /
10 June 2015
Welsh /
Wales
Retired
HAYES, John Director (Active) 3 Wades Close, Holyland Road, Pembroke, Dyfed, SA71 4BN September 1954 /
27 August 2004
British /
Wales
Inspection Engineer
JONES, Gareth Huw Director (Active) Picton House, Main Street, Pembroke, Pembrokeshire, SA71 4DA September 1969 /
6 December 2005
British /
Wales
Self Employed
JONES, Kenvyn Corris Director (Active) Corseside, Angle Road, Pembroke, Pembrokeshire, SA71 5AA November 1942 /
14 September 2006
British /
Wales
Retired
WHYTE, Jennifer Mary Director (Active) Foundry House Community Centre, Orange Way, The Commons, Pembroke, Pembrokeshire, SA71 4DR July 1943 /
9 December 2009
British /
Wales
Retired
ALLEN, John Martin Secretary (Resigned) 37 Main Street, Pembroke, Dyfed, SA71 4JS /
4 December 2006
/
MITCHELL, Rosey Caroline Secretary (Resigned) 2 Mansel Street, Orange Gardens, Pembroke, Dyfed, SA71 4ES /
6 September 2007
/
SIGLEY, Mary Secretary (Resigned) 24 Mansell Street, Orange Gardens, Pembroke, Dyfed, SA71 4ES /
27 September 2004
/
THOMAS, Andrew Garry Secretary (Resigned) 5 Main Street, Pembroke, Dyfed, SA71 4JS /
7 June 2006
/
VAUGHAN, Owen John Secretary (Resigned) 16 South Meadows, Pembroke, Dyfed, SA71 4EW /
27 August 2004
/
ALLEN, John Martin Director (Resigned) 37 Main Street, Pembroke, Dyfed, SA71 4JS March 1946 /
27 August 2004
British /
Builder
ANDERSON, Angela Barbara Director (Resigned) 20 Whitehall Avenue, Pembroke, Dyfed, SA71 4QP December 1947 /
27 August 2004
British /
Wales
Youth Development Worker
BLACKBURN, Rose Director (Resigned) 13 Buttermilk Close, Pembroke, Dyfed, SA71 4TN July 1944 /
10 December 2007
British /
Wales
Retired
CAREY, Aaron Leigh Director (Resigned) Foundry House Community Centre, Orange Way, The Commons, Pembroke, Pembrokeshire, SA71 4DR March 1984 /
11 June 2014
British /
Wales
Personal Banker
DAVIES, Dillwyn Morgan Director (Resigned) Gwaun Derw Norgans Hill, Pembroke, Dyfed, SA71 5EP November 1926 /
27 August 2004
British /
United Kingdom
Retired Headmaster
EVANS, Dennis Director (Resigned) Foundry House Community Centre, Orange Way, The Commons, Pembroke, Pembrokeshire, SA71 4DR December 1943 /
6 February 2013
British /
Wales
Retired
GAIT, Barry John Director (Resigned) Foundry House Community Centre, Orange Way, The Commons, Pembroke, Pembrokeshire, SA71 4DR May 1978 /
13 September 2012
British /
Wales
Retired
GAIT, Barry John Director (Resigned) Foundry House Community Centre, Orange Way The Commons, Pembroke, Pembrokeshiresa71 4dr May 1978 /
13 June 2012
British /
Wales
Retired
GRIFFITHS, Alan Brian Director (Resigned) 6 Bishops Park, Pembroke, Dyfed, SA71 5JP October 1935 /
27 August 2004
British /
Wales
Retired Teacher
HOMFRAY, Kenneth Director (Resigned) Foundry House Community Centre, Orange Way The Commons, Pembroke, Pembrokeshiresa71 4dr October 1938 /
8 October 2010
British /
Wales
Retired
HUGHES, Janet Mary Director (Resigned) 7 Ashleigh Gardens, Pembroke, Dyfed, SA71 4AR August 1943 /
20 June 2005
British /
Self Employed
JAMES, Denise Evelyn Dawn Director (Resigned) The Haggard, Kingswood House, Pembroke Dock, Pembrokeshire, SA72 4RX June 1943 /
6 December 2005
British /
Retired
JONES, Valerie Lucarda Director (Resigned) Foundry House Community Centre, Orange Way, The Commons, Pembroke, Pembrokeshire, SA71 4DR July 1937 /
13 June 2012
British /
Wales
Retired
LEWIS, Anne Fleur Director (Resigned) Tannen 1 Lower Row, Golden Hill, Pembroke, Dyfed, SA71 4TG May 1960 /
6 December 2005
British /
Playgroup Leader
MAJOR, Jane Marguerita Director (Resigned) Belleve Farmhouse, Dill Road, Pembroke, Dyfed, SA71 5PN October 1948 /
5 March 2008
British /
United Kingdom
Bookseller
MCINALLY, Valerie Hazel Director (Resigned) 14 Upper Lamphey Road, Pembroke, Dyfed, SA71 5JL November 1938 /
10 December 2007
British /
Retired School Teacher
MITCHELL, Rosey Caroline Director (Resigned) 2 Mansel Street, Orange Gardens, Pembroke, Dyfed, SA71 4ES May 1948 /
27 August 2004
British /
Wales
Health Visitor
MURPHY, Mary Katherine Katie Director (Resigned) 6 Jogram Avenue, Pembroke, Dyfed, SA71 4EE November 1954 /
6 June 2007
American Irish /
Wales
Carer
MURPHY, Pierce Marian Director (Resigned) 6 Jogram Avenue, Pembroke, Dyfed, SA71 4EE April 1954 /
6 June 2007
British /
Wales
Retired
NICHOLAS, Keith Neville Director (Resigned) 61 Main Street, Pembroke, Dyfed, SA71 4DA June 1960 /
27 August 2004
British /
Insurance Consultant
SIGLEY, Mary Director (Resigned) 24 Mansell Street, Orange Gardens, Pembroke, Dyfed, SA71 4ES May 1952 /
27 August 2004
British /
Local Government Officer
THOMAS, Andrew Garry Director (Resigned) 5 Main Street, Pembroke, Dyfed, SA71 4JS June 1967 /
27 August 2004
British /
Shopkeeper / Proprietor
THOMAS, Peter Miles Director (Resigned) Elm Cottage, 2 East Back, Pembroke, Dyfed, SA71 4HL March 1952 /
27 August 2004
British /
Chartered Surveyor

Competitor

Search similar business entities

Post Town PEMBROKE
Post Code SA71 4DR
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on PEMBROKE 21C COMMUNITY ASSOCIATION LIMITED 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