This company is commonly known as Parc Cynog Community Interest Company. The company was founded 13 years ago and was given the registration number 07824478. The firm's registered office is in CARMARTHEN. You can find them at Parc Cynog, Pendine, Carmarthen, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | PARC CYNOG COMMUNITY INTEREST COMPANY |
---|---|---|
Company Number | : | 07824478 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2011 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | Wales |
Industry Codes | : |
|
Registered Address | : | Parc Cynog, Pendine, Carmarthen, Wales, SA33 4PY |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Horse Pool Road, Laugharne, Carmarthen, Wales, SA33 4QJ | Secretary | 07 October 2019 | Active |
Sunny Hill, Holloway Road, Laugharne, Carmarthen, Wales, SA33 4SL | Director | 28 August 2019 | Active |
Awel-Y-Mor, Laugharne, Carmarthen, Wales, SA33 4RH | Director | 28 August 2019 | Active |
Awel-Y-Mor, Llansadurnen, Laugharne, Carmarthen, Wales, SA33 4RH | Director | 28 August 2019 | Active |
Rosegwyn, Pendine Road, Laugharne, Carmarthen, Wales, SA33 4TT | Director | 26 October 2011 | Active |
2, Horse Pool Road, Laugharne, Carmarthen, Wales, SA33 4QJ | Director | 07 October 2019 | Active |
Manor Court Farm, Pendine, Carmarthen, Wales, SA33 4PY | Director | 23 September 2019 | Active |
115, Llanmiloe Estate, Llanmiloe, Carmarthen, Wales, SA33 4UF | Director | 28 August 2019 | Active |
Parc Cynog, Pendine, Carmarthen, United Kingdom, SA33 4PY | Director | 16 March 2016 | Active |
Three Lords Farm, Pendine, Carmarthen, Wales, SA33 4PU | Director | 01 November 2018 | Active |
Woodlands, Red Roses, Whitland, Wales, SA34 0PN | Director | 01 November 2018 | Active |
Awel-Y-Mor, Laugharne, Carmarthen, Wales, SA33 4RH | Secretary | 28 August 2019 | Active |
Carreg Cottage, Clifton Street, Laugharne, United Kingdom, SA33 4QG | Secretary | 26 October 2011 | Active |
The Ha Gard, Pendine, Carmarthen, Wales, SA33 4PQ | Director | 26 October 2011 | Active |
New Bungalow, Red Roses, Whitland, Wales, SA34 0PE | Director | 26 October 2011 | Active |
Manor Court Farm, Pendine, Carmarthen, Wales, SA33 4PR | Director | 28 August 2019 | Active |
Forest Villa, Red Roses, Whitland, Wales, SA34 0PN | Director | 26 October 2011 | Active |
Llys Kearns, Jersey Marine, Neath Port Talbot, Wales Uk, SA1 8QL | Director | 26 October 2011 | Active |
4, Wood End, Pendine, Wales, SA33 4UG | Director | 26 October 2011 | Active |
10, Wood End, Pendine, Carmarthen, Wales, SA33 4UG | Director | 07 October 2019 | Active |
Corris 13, Victoria Street, Laugharne, Wales, SA33 4SE | Director | 26 October 2011 | Active |
The Ship And Castle, King Street, Laugharne, Wales Uk, SA33 4RY | Director | 26 October 2011 | Active |
The Laurels, Llanteg, Narberth, Wales, SA67 8QE | Director | 26 October 2011 | Active |
Mrs Marina Howells | ||
Notified on | : | 07 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Manor Court Farm, Pendine, Carmarthen, Wales, SA33 4PR |
Nature of control | : |
|
Mr Adrian Peter Butler | ||
Notified on | : | 28 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Awel-Y-Mor, Laugharne, Carmarthen, Wales, SA33 4RH |
Nature of control | : |
|
Mr Anthony John Bradshaw | ||
Notified on | : | 28 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Sunny Hill, Holloway Road, Carmarthen, Wales, SA33 4SL |
Nature of control | : |
|
Mr John Kirby | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1934 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 4, Wood End, Carmarthen, Wales, SA33 4UG |
Nature of control | : |
|
Mrs Pamela Jane Tremlett | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Ship And Castle, King Street, Carmarthen, Wales, SA33 4RY |
Nature of control | : |
|
Mr Derek Hugh Allen | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Hagard, Pendine, Carmarthen, Wales, SA33 4PQ |
Nature of control | : |
|
Mr Allen Howell | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Forest Villa, Red Roses, Whitland, Wales, SA34 0PN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.