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 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 |
SIC Code | Industry |
---|---|
94990 | Activities of other membership organizations n.e.c. |
Address |
FOUNDRY HOUSE COMMUNITY CENTRE ORANGE WAY THE COMMONS |
Post Town | PEMBROKE |
County | PEMBROKESHIRE |
Post Code | SA71 4DR |
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 |
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 |
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 |
Post Town | PEMBROKE |
Post Code | SA71 4DR |
SIC Code | 94990 - Activities of other membership organizations n.e.c. |
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.