PEMBROKESHIRE TOURISM
PEMBROKE DOCK

Hellopages » Pembrokeshire » Pembrokeshire » SA72 6UJ

Company number 04253830
Status Active
Incorporation Date 17 July 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SUITE 4 LLANION COVE OFFICES, CLEDDAU REACH, PEMBROKE DOCK, PEMBROKESHIRE, WALES, SA72 6UJ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Appointment of Mr James Robert Parkin as a director on 8 February 2017; Appointment of Ms Heather Louise Claire Bennett as a director on 8 February 2017; Termination of appointment of Emrys Christopher Osborne as a director on 24 January 2017. The most likely internet sites of PEMBROKESHIRE TOURISM are www.pembrokeshire.co.uk, and www.pembrokeshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Pembroke Rail Station is 1.9 miles; to Lamphey Rail Station is 3 miles; to Johnston (Pembrokeshire) Rail Station is 5.1 miles; to Haverfordwest Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pembrokeshire Tourism is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04253830. Pembrokeshire Tourism has been working since 17 July 2001. The present status of the company is Active. The registered address of Pembrokeshire Tourism is Suite 4 Llanion Cove Offices Cleddau Reach Pembroke Dock Pembrokeshire Wales Sa72 6uj. The company`s financial liabilities are £42.19k. It is £8.37k against last year. The cash in hand is £60.96k. It is £27.76k against last year. And the total assets are £73.25k, which is £29.4k against last year. WILLIAMS, Elizabeth Ionwen is a Secretary of the company. BENNETT, Heather Louise Claire is a Director of the company. BRACE, Timothy Edward is a Director of the company. CANTON, William James is a Director of the company. DAVIES, Hugh Charles is a Director of the company. EVANS, Gary Paul is a Director of the company. HORTON POWDRILL, Julia Yvonne is a Director of the company. JOSEPH, Nick Richard is a Director of the company. PARKIN, James Robert is a Director of the company. REES-BAYNES, Jane is a Director of the company. WILLIAMS, Barbara Gaye is a Director of the company. WILLIAMS, Philip Michael is a Director of the company. Secretary CROSS, Kenneth Adrian has been resigned. Secretary FARRANT, Brian John has been resigned. Secretary LLOYD, John Edbrooke has been resigned. Director ANDERTON, Jane Boulden has been resigned. Director BAILEY, Andrew Gordon has been resigned. Director BIRD, Kevin Warwick has been resigned. Director BIRT LLEWELLIN, John has been resigned. Director BRACE, Malcolm George has been resigned. Director BRACE, Timothy Edward has been resigned. Director BROWNE, Cleopatra Ruth has been resigned. Director CARD, Nigel Paul has been resigned. Director COLLINS, Trevor John has been resigned. Director CONNOLLY, Declan Francis has been resigned. Director DAVIES, Elizabeth Margaret Alice has been resigned. Director DAVIES, Evelyn Mary has been resigned. Director DAVIS, Sandra Janet has been resigned. Director EVANS, Jennifer Karen has been resigned. Director EVANS, Nicholas Glyn Harrington has been resigned. Director FARMER, Bryan David has been resigned. Director GARNISH, Paul has been resigned. Director GIARDELLI, Lawrence Vincent John has been resigned. Director GRAVELL, Ian David Henry has been resigned. Director GRIFFITHS, Ian Morgan Bert has been resigned. Director GRIFFITHS, Lee Robert has been resigned. Director GRIFFITHS, William David has been resigned. Director KING, Robert Dennis has been resigned. Director LINCOLN, Carol has been resigned. Director LLOYD, John Edbrooke has been resigned. Director LORT-PHILLIPS, Virginia Helen Howard has been resigned. Director LUDDINGTON, Tom has been resigned. Director MEYRICK, Simon Edward has been resigned. Director MOCK, Nicola Ann has been resigned. Director MORGAN, Ceri has been resigned. Director MORGAN, Ceri has been resigned. Director OSBORNE, Emrys Christopher has been resigned. Director PARKIN, James Robert has been resigned. Director PENDLETON, Charles Huw has been resigned. Director PENDLETON, Charles Huw has been resigned. Director PRICE, Ceri Jane has been resigned. Director PRICE, Ceri Jane has been resigned. Director PRYSE LLOYD, David Llewellyn has been resigned. Director REED, David has been resigned. Director ROGERS, Jeffrey David has been resigned. Director SWAINSTON, Jenny has been resigned. Director TAYLER, Graham has been resigned. Director TOMLIN, Jason James has been resigned. Director WATSON, Judith Margaret has been resigned. Director WITHEY GINER, Deborah Ann has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


pembrokeshire Key Finiance

LIABILITIES £42.19k
+24%
CASH £60.96k
+83%
TOTAL ASSETS £73.25k
+67%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Elizabeth Ionwen
Appointed Date: 01 October 2007

Director
BENNETT, Heather Louise Claire
Appointed Date: 08 February 2017
75 years old

Director
BRACE, Timothy Edward
Appointed Date: 03 June 2009
59 years old

Director
CANTON, William James
Appointed Date: 24 March 2006
78 years old

Director
DAVIES, Hugh Charles
Appointed Date: 15 November 2002
59 years old

Director
EVANS, Gary Paul
Appointed Date: 29 January 2015
54 years old

Director
HORTON POWDRILL, Julia Yvonne
Appointed Date: 05 February 2008
76 years old

Director
JOSEPH, Nick Richard
Appointed Date: 25 February 2015
51 years old

Director
PARKIN, James Robert
Appointed Date: 08 February 2017
51 years old

Director
REES-BAYNES, Jane
Appointed Date: 22 January 2013
48 years old

Director
WILLIAMS, Barbara Gaye
Appointed Date: 24 March 2006
82 years old

Director
WILLIAMS, Philip Michael
Appointed Date: 08 December 2014
71 years old

Resigned Directors

Secretary
CROSS, Kenneth Adrian
Resigned: 24 March 2006
Appointed Date: 10 September 2003

Secretary
FARRANT, Brian John
Resigned: 28 September 2007
Appointed Date: 24 March 2006

Secretary
LLOYD, John Edbrooke
Resigned: 10 September 2003
Appointed Date: 17 July 2001

Director
ANDERTON, Jane Boulden
Resigned: 26 March 2009
Appointed Date: 16 October 2002
60 years old

Director
BAILEY, Andrew Gordon
Resigned: 03 February 2007
Appointed Date: 03 February 2004
66 years old

Director
BIRD, Kevin Warwick
Resigned: 05 May 2009
Appointed Date: 05 February 2008
60 years old

Director
BIRT LLEWELLIN, John
Resigned: 04 November 2003
Appointed Date: 03 October 2001
87 years old

Director
BRACE, Malcolm George
Resigned: 20 August 2014
Appointed Date: 20 January 2012
76 years old

Director
BRACE, Timothy Edward
Resigned: 04 November 2003
Appointed Date: 03 October 2001
59 years old

Director
BROWNE, Cleopatra Ruth
Resigned: 10 January 2017
Appointed Date: 22 January 2013
47 years old

Director
CARD, Nigel Paul
Resigned: 10 November 2007
Appointed Date: 07 March 2007
76 years old

Director
COLLINS, Trevor John
Resigned: 28 June 2013
Appointed Date: 03 June 2008
53 years old

Director
CONNOLLY, Declan Francis
Resigned: 04 November 2003
Appointed Date: 10 October 2001
80 years old

Director
DAVIES, Elizabeth Margaret Alice
Resigned: 19 February 2007
Appointed Date: 21 May 2002
74 years old

Director
DAVIES, Evelyn Mary
Resigned: 14 February 2007
Appointed Date: 06 January 2004
84 years old

Director
DAVIS, Sandra Janet
Resigned: 01 December 2004
Appointed Date: 03 February 2004
84 years old

Director
EVANS, Jennifer Karen
Resigned: 20 January 2012
Appointed Date: 13 January 2011
63 years old

Director
EVANS, Nicholas Glyn Harrington
Resigned: 02 September 2009
Appointed Date: 17 July 2001
62 years old

Director
FARMER, Bryan David
Resigned: 29 January 2015
Appointed Date: 10 August 2011
79 years old

Director
GARNISH, Paul
Resigned: 31 December 2009
Appointed Date: 12 December 2007
55 years old

Director
GIARDELLI, Lawrence Vincent John
Resigned: 11 June 2007
Appointed Date: 18 January 2005
82 years old

Director
GRAVELL, Ian David Henry
Resigned: 07 April 2011
Appointed Date: 25 June 2010
56 years old

Director
GRIFFITHS, Ian Morgan Bert
Resigned: 08 February 2017
Appointed Date: 16 January 2014
62 years old

Director
GRIFFITHS, Lee Robert
Resigned: 31 October 2014
Appointed Date: 16 January 2014
49 years old

Director
GRIFFITHS, William David
Resigned: 28 October 2011
Appointed Date: 13 January 2011
49 years old

Director
KING, Robert Dennis
Resigned: 25 June 2010
Appointed Date: 17 July 2001
78 years old

Director
LINCOLN, Carol
Resigned: 03 September 2007
Appointed Date: 04 November 2003
64 years old

Director
LLOYD, John Edbrooke
Resigned: 03 October 2001
Appointed Date: 17 July 2001
97 years old

Director
LORT-PHILLIPS, Virginia Helen Howard
Resigned: 24 March 2006
Appointed Date: 16 October 2002
81 years old

Director
LUDDINGTON, Tom
Resigned: 31 December 2012
Appointed Date: 03 June 2009
50 years old

Director
MEYRICK, Simon Edward
Resigned: 26 November 2002
Appointed Date: 17 July 2001
60 years old

Director
MOCK, Nicola Ann
Resigned: 04 May 2004
Appointed Date: 04 November 2003
69 years old

Director
MORGAN, Ceri
Resigned: 04 May 2004
Appointed Date: 04 November 2003
73 years old

Director
MORGAN, Ceri
Resigned: 04 May 2004
Appointed Date: 04 November 2003
73 years old

Director
OSBORNE, Emrys Christopher
Resigned: 24 January 2017
Appointed Date: 17 July 2001
71 years old

Director
PARKIN, James Robert
Resigned: 09 September 2015
Appointed Date: 16 January 2014
51 years old

Director
PENDLETON, Charles Huw
Resigned: 21 January 2013
Appointed Date: 21 May 2007
54 years old

Director
PENDLETON, Charles Huw
Resigned: 10 September 2003
Appointed Date: 17 July 2001
54 years old

Director
PRICE, Ceri Jane
Resigned: 13 November 2012
Appointed Date: 16 December 2009
57 years old

Director
PRICE, Ceri Jane
Resigned: 31 May 2002
Appointed Date: 17 July 2001
57 years old

Director
PRYSE LLOYD, David Llewellyn
Resigned: 03 October 2016
Appointed Date: 07 March 2007
82 years old

Director
REED, David
Resigned: 09 April 2003
Appointed Date: 03 October 2001
75 years old

Director
ROGERS, Jeffrey David
Resigned: 28 February 2007
Appointed Date: 15 July 2003
68 years old

Director
SWAINSTON, Jenny
Resigned: 19 December 2002
Appointed Date: 03 October 2001
67 years old

Director
TAYLER, Graham
Resigned: 04 November 2003
Appointed Date: 16 October 2002
80 years old

Director
TOMLIN, Jason James
Resigned: 31 October 2014
Appointed Date: 21 March 2012
48 years old

Director
WATSON, Judith Margaret
Resigned: 15 September 2010
Appointed Date: 07 March 2007
75 years old

Director
WITHEY GINER, Deborah Ann
Resigned: 02 March 2012
Appointed Date: 18 March 2010
66 years old

PEMBROKESHIRE TOURISM Events

16 Feb 2017
Appointment of Mr James Robert Parkin as a director on 8 February 2017
16 Feb 2017
Appointment of Ms Heather Louise Claire Bennett as a director on 8 February 2017
16 Feb 2017
Termination of appointment of Emrys Christopher Osborne as a director on 24 January 2017
16 Feb 2017
Termination of appointment of Ian Morgan Bert Griffiths as a director on 8 February 2017
16 Feb 2017
Termination of appointment of Cleopatra Ruth Browne as a director on 10 January 2017
...
... and 148 more events
21 Nov 2001
New director appointed
09 Nov 2001
Director resigned
09 Nov 2001
New director appointed
09 Nov 2001
New director appointed
17 Jul 2001
Incorporation