PEMBROKE DOCK MUSEUM TRUST
HAVERFORDWEST

Hellopages » Pembrokeshire » Pembrokeshire » SA61 2LE

Company number 03311993
Status Active
Incorporation Date 3 February 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 5-7 PICTON PLACE, HAVERFORDWEST, PEMBROKESHIRE, SA61 2LE
Home Country United Kingdom
Nature of Business 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 24 January 2016 no member list. The most likely internet sites of PEMBROKE DOCK MUSEUM TRUST are www.pembrokedockmuseum.co.uk, and www.pembroke-dock-museum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Johnston (Pembrokeshire) Rail Station is 3.4 miles; to Clarbeston Road Rail Station is 4.9 miles; to Pembroke Dock Rail Station is 7.6 miles; to Pembroke Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pembroke Dock Museum Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03311993. Pembroke Dock Museum Trust has been working since 03 February 1997. The present status of the company is Active. The registered address of Pembroke Dock Museum Trust is 5 7 Picton Place Haverfordwest Pembrokeshire Sa61 2le. . CAVANEY, Martin William is a Director of the company. EVANS, John Albert is a Director of the company. FLETCHER, Sarah Margaret is a Director of the company. GARNER WATTS, Ronald is a Director of the company. NEVILLE, David is a Director of the company. SCOURFIELD, Gareth John is a Director of the company. Secretary EVANS, John Albert has been resigned. Secretary MORRIS, Christopher Stuart has been resigned. Secretary PHILLIPS, Fiona Louise has been resigned. Secretary SCOURFIELD, Gareth John has been resigned. Director EVANS, John Albert has been resigned. Director GEORGE, Pamela Ethel has been resigned. Director HATTON, Hubert Frederick, Commander has been resigned. Director HAY, Vivian has been resigned. Director JAMES, David Norton has been resigned. Director JONES, David has been resigned. Director MORGAN, Huw Geler has been resigned. Director MORRIS, Christopher Stuart has been resigned. Director PHILLIPS, Fiona Louise has been resigned. Director SCOTT, Edward Vernon has been resigned. Director SCOURFIELD, Gareth John has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


Current Directors

Director
CAVANEY, Martin William
Appointed Date: 28 February 2002
73 years old

Director
EVANS, John Albert
Appointed Date: 01 January 2012
75 years old

Director
FLETCHER, Sarah Margaret
Appointed Date: 07 March 2007
62 years old

Director
GARNER WATTS, Ronald
Appointed Date: 28 February 2002
85 years old

Director
NEVILLE, David
Appointed Date: 01 January 2012
81 years old

Director
SCOURFIELD, Gareth John
Appointed Date: 01 January 2012
71 years old

Resigned Directors

Secretary
EVANS, John Albert
Resigned: 07 March 2007
Appointed Date: 10 January 2001

Secretary
MORRIS, Christopher Stuart
Resigned: 30 September 2010
Appointed Date: 11 March 2010

Secretary
PHILLIPS, Fiona Louise
Resigned: 11 March 2010
Appointed Date: 07 March 2007

Secretary
SCOURFIELD, Gareth John
Resigned: 10 January 2001
Appointed Date: 03 February 1997

Director
EVANS, John Albert
Resigned: 11 March 2010
Appointed Date: 03 February 1997
75 years old

Director
GEORGE, Pamela Ethel
Resigned: 07 March 2007
Appointed Date: 28 February 2002
79 years old

Director
HATTON, Hubert Frederick, Commander
Resigned: 07 October 2002
Appointed Date: 18 November 1998
79 years old

Director
HAY, Vivian
Resigned: 07 March 2007
Appointed Date: 28 February 2002
110 years old

Director
JAMES, David Norton
Resigned: 07 March 2007
Appointed Date: 28 February 2002
87 years old

Director
JONES, David
Resigned: 08 November 2006
Appointed Date: 28 February 2002
99 years old

Director
MORGAN, Huw Geler
Resigned: 07 March 2007
Appointed Date: 28 February 2002
83 years old

Director
MORRIS, Christopher Stuart
Resigned: 28 February 2011
Appointed Date: 28 February 2002
64 years old

Director
PHILLIPS, Fiona Louise
Resigned: 11 March 2010
Appointed Date: 10 March 2004
64 years old

Director
SCOTT, Edward Vernon
Resigned: 08 November 2006
Appointed Date: 28 February 2002
95 years old

Director
SCOURFIELD, Gareth John
Resigned: 07 March 2007
Appointed Date: 28 February 2002
71 years old

Persons With Significant Control

Mr Martin William Cavaney
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr John Albert Evans
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mrs Sarah Margaret Fletcher
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Ronald Garner Watts
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

Mr David Neville
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mr Gareth John Scourfield
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

PEMBROKE DOCK MUSEUM TRUST Events

09 Feb 2017
Confirmation statement made on 24 January 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 28 February 2016
26 Jan 2016
Annual return made up to 24 January 2016 no member list
26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
28 Jan 2015
Annual return made up to 24 January 2015 no member list
...
... and 70 more events
02 Aug 1999
Accounts for a small company made up to 28 February 1999
21 Feb 1999
Annual return made up to 03/02/99
05 Oct 1998
Accounts for a small company made up to 28 February 1998
25 Feb 1998
Annual return made up to 03/02/98
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/02/98

03 Feb 1997
Incorporation