This company is commonly known as Holyhead Maritime Museum Ltd. The company was founded 40 years ago and was given the registration number 01785592. The firm's registered office is in HOLYHEAD. You can find them at Old Lifeboat Station, Newry Beach, Holyhead, Anglesey. This company's SIC code is 91012 - Archives activities.
Name | : | HOLYHEAD MARITIME MUSEUM LTD |
---|---|---|
Company Number | : | 01785592 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1984 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Lifeboat Station, Newry Beach, Holyhead, Anglesey, LL65 1YD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Parc Felin Dwr, Llaingoch, Holyhead, Wales, LL65 1LZ | Secretary | 04 June 2018 | Active |
1, Maes Y Dref, Holyhead, LL65 1PN | Director | 09 March 2010 | Active |
Coedlys Mona, Llangefni, LL77 7EQ | Director | 18 February 2008 | Active |
70, Penrodyn, Valley, Holyhead, Wales, LL65 3BE | Director | 29 October 2013 | Active |
Ty Garth, Ty Garth, Bull Bay, Amlwch, Wales, LL68 9SR | Director | 29 January 2018 | Active |
24, Stanley Avenue, Valley, Holyhead, Wales, LL65 3BD | Director | 29 January 2018 | Active |
Rhyd Y Felin, Stanley Mill Lane, Trearddur Bay, Holyhead, Wales, LL65 2BZ | Director | 29 January 2018 | Active |
22 Parc Felin Dwr, Holyhead, LL65 1LZ | Director | 26 June 2006 | Active |
Old Lifeboat Station, Newry Beach, Holyhead, LL65 1YD | Director | 01 December 2014 | Active |
4 Cae Braenar, Holyhead, LL65 2PN | Director | - | Active |
66, Walthew Avenue, Holyhead, Wales, LL65 1AG | Director | 15 February 2023 | Active |
8 Llainfain Estate, Holyhead, LL65 1NF | Secretary | 04 March 1992 | Active |
6 Copperfield Close, Valley, Holyhead, Wales, LL65 3HB | Secretary | 26 February 2013 | Active |
Dolius, 33 Cyttir Road Holyhead, Anglesey, LL65 2PU | Secretary | - | Active |
10, Llwyn Briscoe, Holyhead, LL65 1HT | Director | 09 March 1995 | Active |
Brookside Porthyfelin Road, Holyhead, LL65 1BG | Director | - | Active |
8, Llainfain Estate, Holyhead, Wales, LL65 1NF | Director | 26 February 2013 | Active |
8 Llainfain Estate, Holyhead, LL65 1NF | Director | 26 June 2006 | Active |
4, Porth Y Felin, Holyhead, LL65 1BE | Director | 07 April 2008 | Active |
27, Trehwfa Road, Holyhead, Wales, LL65 1LE | Director | 17 June 2013 | Active |
1 Hibernia Row, Holyhead Anglesey, LL65 1EW | Director | 09 March 1995 | Active |
24 Seabourne Road, Holyhead, LL65 1AL | Director | 03 April 1996 | Active |
Glynllifon, Trearddur Bay Holyhead, Anglesey, LL65 2YH | Director | - | Active |
24 Minymor Road, Holyhead, LL65 1AW | Director | - | Active |
Rallt, Porth Y Felin Road Holyhead, Anglesey, LL65 1BN | Director | - | Active |
Holyhead Maritime Museum, Newry Beach, Holyhead, Wales, LL65 1YD | Director | 17 August 2015 | Active |
Rhyd Y Felin, Stanley Mill Lane, Trearddur Bay, LL65 2BZ | Director | 21 April 2002 | Active |
Pen Yr Orsedd 172 London Road, Holyhead, LL65 2RB | Director | - | Active |
172 London Road, Holyhead, | Director | 26 June 2006 | Active |
Pentir, Penrhos Beach Rd, Holyhead, LL65 2BS | Director | - | Active |
Old Lifeboat Station, Newry Beach, Holyhead, LL65 1YD | Director | 08 February 2012 | Active |
6 Lon Traeth, Valley, LL65 3BH | Director | 07 June 2007 | Active |
66 Queens Park, Holyhead, LL65 1PS | Director | 21 April 2002 | Active |
4 Alderley Terrace, Holyhead, LL65 1NL | Director | 21 April 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-13 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-25 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Address | Change sail address company with old address new address. | Download |
2018-12-14 | Officers | Appoint person secretary company with name date. | Download |
2018-12-09 | Officers | Termination director company with name termination date. | Download |
2018-12-09 | Officers | Termination secretary company with name termination date. | Download |
2018-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Officers | Change person director company with change date. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Officers | Termination director company with name termination date. | Download |
2018-02-02 | Officers | Appoint person director company with name date. | Download |
2018-02-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.