FISHGUARD INVASION CENTRE TRUST LIMITED
FISHGUARD

Hellopages » Pembrokeshire » Pembrokeshire » SA65 9AL

Company number 03621571
Status Active
Incorporation Date 25 August 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 27 WEST STREET, FISHGUARD, PEMBROKESHIRE, SA65 9AL
Home Country United Kingdom
Nature of Business 90030 - Artistic creation, 91020 - Museums activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Appointment of Dr Peter Bailey Coggins as a director on 1 January 2016. The most likely internet sites of FISHGUARD INVASION CENTRE TRUST LIMITED are www.fishguardinvasioncentretrust.co.uk, and www.fishguard-invasion-centre-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Clarbeston Road Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fishguard Invasion Centre Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03621571. Fishguard Invasion Centre Trust Limited has been working since 25 August 1998. The present status of the company is Active. The registered address of Fishguard Invasion Centre Trust Limited is 27 West Street Fishguard Pembrokeshire Sa65 9al. . CHARLTON, Michael Noel is a Director of the company. COGGINS, Julie Ann is a Director of the company. COGGINS, Peter Bailey, Dr is a Director of the company. DAVIES, Anthony John, Professor is a Director of the company. DAVIES, Richard is a Director of the company. GRIFFITHS, Amanda Lesley is a Director of the company. GRIFFITHS, Eifion Morgan is a Director of the company. HUGHES, Hedydd Rees is a Director of the company. MABEY, Merrill Elizabeth is a Director of the company. WALKER, Audrey is a Director of the company. Secretary DAVIES, Wendy Carolyn has been resigned. Secretary DUGGAN, Angela Eleri has been resigned. Secretary EVANS, Bridie Angela has been resigned. Secretary WOAKES, Michael has been resigned. Director BUSBY, David has been resigned. Director DAVIES, Arwel Bowen Charles has been resigned. Director DAVIES, Carolyn Wendy has been resigned. Director DAVIES, Paul Lloyd, Rev has been resigned. Director DUGGAN, Eleri has been resigned. Director EVANS, Bridie Angela has been resigned. Director FOWLER, William John has been resigned. Director MORGAN, Carol Anne has been resigned. Director MORLEY, Rosemary Linda has been resigned. Director ROACH, Philip has been resigned. Director ROBINSON, Mary Katherine has been resigned. Director THOMAS, Michael Warrand has been resigned. Director WILLIAMS, John Gomer Ellis has been resigned. Director WOAKES, Harriet Coleman has been resigned. Director WOAKES, Michael has been resigned. The company operates in "Artistic creation".


Current Directors

Director
CHARLTON, Michael Noel
Appointed Date: 25 August 1998
69 years old

Director
COGGINS, Julie Ann
Appointed Date: 03 May 2011
67 years old

Director
COGGINS, Peter Bailey, Dr
Appointed Date: 01 January 2016
76 years old

Director
DAVIES, Anthony John, Professor
Appointed Date: 25 August 1998
77 years old

Director
DAVIES, Richard
Appointed Date: 25 August 1998
67 years old

Director
GRIFFITHS, Amanda Lesley
Appointed Date: 28 April 2008
71 years old

Director
GRIFFITHS, Eifion Morgan
Appointed Date: 28 April 2008
71 years old

Director
HUGHES, Hedydd Rees
Appointed Date: 28 April 2008
59 years old

Director
MABEY, Merrill Elizabeth
Appointed Date: 03 May 2011
72 years old

Director
WALKER, Audrey
Appointed Date: 25 August 1998
97 years old

Resigned Directors

Secretary
DAVIES, Wendy Carolyn
Resigned: 08 May 2014
Appointed Date: 25 August 2011

Secretary
DUGGAN, Angela Eleri
Resigned: 06 June 2011
Appointed Date: 28 April 2008

Secretary
EVANS, Bridie Angela
Resigned: 28 April 2008
Appointed Date: 25 November 2002

Secretary
WOAKES, Michael
Resigned: 25 November 2002
Appointed Date: 25 August 1998

Director
BUSBY, David
Resigned: 28 April 2008
Appointed Date: 25 August 1998
76 years old

Director
DAVIES, Arwel Bowen Charles
Resigned: 01 June 2010
Appointed Date: 25 August 1998
66 years old

Director
DAVIES, Carolyn Wendy
Resigned: 08 May 2014
Appointed Date: 28 April 2008
72 years old

Director
DAVIES, Paul Lloyd, Rev
Resigned: 05 September 2010
Appointed Date: 25 August 1998
79 years old

Director
DUGGAN, Eleri
Resigned: 25 August 2011
Appointed Date: 17 January 2002
73 years old

Director
EVANS, Bridie Angela
Resigned: 05 January 2011
Appointed Date: 25 August 1998
60 years old

Director
FOWLER, William John
Resigned: 26 December 2002
Appointed Date: 25 August 1998
77 years old

Director
MORGAN, Carol Anne
Resigned: 11 May 2001
Appointed Date: 25 August 1998
87 years old

Director
MORLEY, Rosemary Linda
Resigned: 15 February 1999
Appointed Date: 25 August 1998
79 years old

Director
ROACH, Philip
Resigned: 28 April 2008
Appointed Date: 25 August 1998
71 years old

Director
ROBINSON, Mary Katherine
Resigned: 08 May 2014
Appointed Date: 02 July 2012
62 years old

Director
THOMAS, Michael Warrand
Resigned: 30 November 2015
Appointed Date: 25 August 1998
87 years old

Director
WILLIAMS, John Gomer Ellis
Resigned: 31 March 2000
Appointed Date: 25 August 1998
101 years old

Director
WOAKES, Harriet Coleman
Resigned: 28 April 2008
Appointed Date: 01 March 2003
90 years old

Director
WOAKES, Michael
Resigned: 24 November 2002
Appointed Date: 25 August 1998
92 years old

FISHGUARD INVASION CENTRE TRUST LIMITED Events

01 Oct 2016
Confirmation statement made on 23 August 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 30 November 2015
29 Mar 2016
Appointment of Dr Peter Bailey Coggins as a director on 1 January 2016
29 Mar 2016
Termination of appointment of Michael Warrand Thomas as a director on 30 November 2015
06 Nov 2015
Annual return made up to 23 August 2015 no member list
...
... and 79 more events
12 Sep 2000
Annual return made up to 25/08/00
  • 363(288) ‐ Director's particulars changed;director resigned

02 May 2000
Full accounts made up to 30 November 1999
16 Sep 1999
Annual return made up to 25/08/99
  • 363(288) ‐ Director's particulars changed;director resigned

12 Jul 1999
Accounting reference date extended from 31/08/99 to 30/11/99
25 Aug 1998
Incorporation