LETTERSTON MEMORIAL HALL LIMITED

102 St. Davids Road 102 St. Davids Road, Haverfordwest, SA62 5SJ, Wales
StatusACTIVE
Company No.03921451
Category
Incorporated03 Feb 2000
Age24 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

LETTERSTON MEMORIAL HALL LIMITED is an active with number 03921451. It was incorporated 24 years, 4 months, 2 days ago, on 03 February 2000. The company address is 102 St. Davids Road 102 St. Davids Road, Haverfordwest, SA62 5SJ, Wales.



People

JOHNSON, Helena Francis

Secretary

Shopkeeper

ACTIVE

Assigned on 29 Jun 2009

Current time on role 14 years, 11 months, 6 days

EVANS, William Owen Gareth

Director

Building Surveyor

ACTIVE

Assigned on 01 Sep 2003

Current time on role 20 years, 9 months, 4 days

HART, Paul Douglas Clive

Director

Carpet Fitter

ACTIVE

Assigned on 03 Feb 2000

Current time on role 24 years, 4 months, 2 days

JOHNSON, Helena Francis

Director

Shopkeeper

ACTIVE

Assigned on 03 Feb 2000

Current time on role 24 years, 4 months, 2 days

REES, Mark Owen

Director

Agricultural Storeman

ACTIVE

Assigned on 01 Aug 2012

Current time on role 11 years, 10 months, 4 days

THOMAS, Rhyswyn

Director

Farmer

ACTIVE

Assigned on 10 Jan 2003

Current time on role 21 years, 4 months, 26 days

GADSBY, Carole Ann

Secretary

Credit Controller

RESIGNED

Assigned on 03 Feb 2000

Resigned on 01 Sep 2008

Time on role 8 years, 6 months, 29 days

BLACK, Sean Christian

Director

Building Surveyor

RESIGNED

Assigned on 10 Aug 2017

Resigned on 30 Nov 2018

Time on role 1 year, 3 months, 20 days

DAVIES, Richard

Director

Plant Operator

RESIGNED

Assigned on 03 Feb 2000

Resigned on 18 Sep 2002

Time on role 2 years, 7 months, 15 days

GADSBY, Carole Ann

Director

Credit Controller

RESIGNED

Assigned on 03 Feb 2000

Resigned on 01 Sep 2008

Time on role 8 years, 6 months, 29 days

HUMPHREY, Gerard Edwin

Director

Director

RESIGNED

Assigned on 16 Feb 2000

Resigned on 01 May 2001

Time on role 1 year, 2 months, 15 days

JONES, Hazel

Director

Retired

RESIGNED

Assigned on 16 Feb 2000

Resigned on 01 Jun 2006

Time on role 6 years, 3 months, 16 days

SEABRIGHT, John William

Director

Retired

RESIGNED

Assigned on 16 Feb 2000

Resigned on 19 Mar 2002

Time on role 2 years, 1 month, 3 days

THOMAS, Yvonne

Director

Part Time Bookeeper

RESIGNED

Assigned on 16 Feb 2000

Resigned on 01 May 2001

Time on role 1 year, 2 months, 15 days

WILLIAMS, Ian Robert

Director

Chartered Accountant

RESIGNED

Assigned on 16 Feb 2000

Resigned on 10 Dec 2001

Time on role 1 year, 9 months, 23 days

WILLIAMS, Matthew David

Director

Electrician

RESIGNED

Assigned on 01 Aug 2012

Resigned on 01 Jan 2016

Time on role 3 years, 5 months

WOORE, John, Dr

Director

Retired Financial Controller

RESIGNED

Assigned on 07 Mar 2008

Resigned on 22 Oct 2011

Time on role 3 years, 7 months, 15 days


Some Companies

CARDOZA TECHNOLOGIES LTD

57 FULWOOD AVENUE,WEMBLEY,HA0 1LS

Number:11327769
Status:ACTIVE
Category:Private Limited Company

CELTIC MINING LIMITED

9 BEDDAU WAY,CAERPHILLY,CF83 2AX

Number:02984560
Status:ACTIVE
Category:Private Limited Company

KENCOVE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11569206
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MORRIS FAMILY INVESTMENTS LTD

CROFT HOUSE FARM MANOR ROAD,HUDDERSFIELD,HD4 6UL

Number:09655896
Status:ACTIVE
Category:Private Limited Company

REL INTEGRAL ACCOUNTING AND AUDITING LIMITED

65 DELAMERE ROAD,HAYES,UB4 0NN

Number:10018373
Status:ACTIVE
Category:Private Limited Company

SENSIBLE AIR CONDITIONING LIMITED

112-114 WITTON STREET,NORTHWICH,CW9 5NW

Number:08014067
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source