This company is commonly known as Tall Ships (wales) Trust. The company was founded 33 years ago and was given the registration number 02519754. The firm's registered office is in HAVERFORDWEST. You can find them at Ty Barti Ddu, Little Newcastle, Haverfordwest, . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | TALL SHIPS (WALES) TRUST |
---|---|---|
Company Number | : | 02519754 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1990 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ty Barti Ddu, Little Newcastle, Haverfordwest, Wales, SA62 5TD |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cart House, Lawrenny, Vallen, Kilgetty, Wales, SA68 0QD | Director | 27 May 2021 | Active |
, 8/1 Kirkgate House,,, 156 Constitution St, Edinburgh, Scotland, EH6 6AF | Director | 12 February 2014 | Active |
8 Connaught Place, Connaught Place, Pembroke Dock, Wales, SA72 6EZ | Director | 30 December 2019 | Active |
St Anthony 66 Church Road, Llanstadwell Neyland, Milford Haven, SA73 1EB | Director | 02 March 2000 | Active |
1 The Close, Spittal, Haverfordwest, United Kingdom, SA62 5QH | Director | 10 March 2010 | Active |
2 Ship Street, Ship Street, Aberaeron, Wales, SA46 0BS | Director | 24 May 2021 | Active |
Cwmwyntell Farm, Cwmwyntell Farm, Letterston, Haverfordwest, United Kingdom, SA62 5TJ | Director | 16 March 2010 | Active |
The Carthouse, Vallen, Lawrenny, Kilgetty, Wales, SA68 0QD | Director | 01 August 2012 | Active |
Charlwood, Templebar Road, Pentlepoir, Kilgetty, SA68 0RA | Secretary | 17 April 2009 | Active |
Ashwood, Camrose, Haverfordwest, SA62 6JD | Secretary | - | Active |
Ty Barti Ddu, Little Newcastle, Haverfordwest, Wales, SA62 5TD | Secretary | 10 July 2014 | Active |
Mayeston House, Cosheston, Pembroke Dock, SA72 4UQ | Director | 17 April 2009 | Active |
Fairwinds, Mount Pleasant, Burton, Milford Haven, United Kingdom, SA73 1PB | Director | 10 October 2011 | Active |
Charlwood, Templebar Road, Pentrepoir, SA68 0RA | Director | 01 August 2007 | Active |
Waterside, Pier Road, Pembroke Dock, SA72 6TR | Director | 01 February 1993 | Active |
The Cottages, Llangwm Ferry, Haverfordwest, SA62 4JN | Director | 01 June 2001 | Active |
Ashwood, Camrose, Haverfordwest, SA62 6JD | Director | - | Active |
Stradey Castle, Llanelli, SA15 4PL | Director | 01 January 1992 | Active |
Quay Cottage, Sandy Haven, St Ishmaels, Haverfordwest, SA62 3DN | Director | 02 March 2000 | Active |
Willowmead 52 Port Lion, Llangwm, Haverfordwest, Wales, SA62 4JT | Director | - | Active |
20 Monnow Close, Steynton, Milford Haven, SA73 1JB | Director | 07 April 2004 | Active |
Mr Brian Martin Sykes | ||
Notified on | : | 25 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1935 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Ty Barti Ddu, Little Newcastle, Haverfordwest, Wales, SA62 5TD |
Nature of control | : |
|
Mr Anthony Edward Sangster | ||
Notified on | : | 25 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 1, The Close, Haverfordwest, Wales, SA62 5QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-24 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Officers | Termination secretary company with name termination date. | Download |
2022-05-18 | Address | Change registered office address company with date old address new address. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-06-03 | Officers | Change person director company with change date. | Download |
2021-06-03 | Officers | Change person director company with change date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Officers | Change person director company with change date. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-26 | Address | Change registered office address company with date old address new address. | Download |
2018-03-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.