About

Registered Number: 02715974
Date of Incorporation: 19/05/1992 (32 years and 11 months ago)
Company Status: Active
Registered Address: 90 Prendergast, Haverfordwest, Pembrokeshire, SA61 2PP

 

Based in Pembrokeshire, Pembrokshire Federation of Women's Institutes was founded on 19 May 1992. This organisation has 51 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Margaret 06 November 2015 - 1
BOWEN, Doreen Elizabeth Sarah 01 January 2020 - 1
DAVIES, Patricia 01 January 2020 - 1
FRASER, Anne Laurie 25 November 2017 - 1
HARRY, Catherin Ann Maddock 01 January 2020 - 1
HAUGHTON, Mary Catriona Mitchell 25 November 2017 - 1
JAMES, Glenys Patricia 25 November 2017 - 1
KELLY, Elizabeth Kate 01 January 2020 - 1
LONGLAND, Jennifer 01 October 2009 - 1
NEWBERY, Ann 25 November 2017 - 1
ROBERTS, Pamela 01 January 2020 - 1
VAUGHAN, Eirwen 25 November 2002 - 1
WILKINS, Kathryn Morris 01 January 2020 - 1
WILSON, Samantha 25 November 2017 - 1
BROWN, Gladys Margaret 23 November 2002 25 November 2017 1
DAVIES, Deborah Jane 25 November 2017 09 January 2019 1
DAVIES, Marilyn Ruth 22 November 1997 29 November 2000 1
EVANS SMITH, Jill Grace 15 February 2017 01 January 2020 1
FARNHAM, Sarah 02 December 1998 23 November 2002 1
GAINFORT, Sharman Susan 23 November 2002 25 November 2003 1
GEORGE, Gladys Louise 28 February 2003 21 November 2005 1
GEORGE, Louise 04 December 2000 29 November 2001 1
GILLIES, Nicola Jane 15 December 2001 25 November 2003 1
HOLT, Patricia Jean 26 June 1992 19 May 1996 1
HOWELLS, Elizabeth Mary 23 November 2002 26 November 2011 1
JENKINS, Jill Ena 22 November 1997 30 November 1998 1
MOLYNEUX, Maureen 23 October 2002 25 November 2003 1
MORGAN, Daphne Moira 01 November 2006 01 January 2020 1
MORGAN, Janet Elizabeth Ann 01 November 2007 01 October 2009 1
MORGAN, Tydfil Ann 01 October 2009 06 November 2015 1
NEWBERRY, Gwendoline Sylvia 23 November 2002 21 November 2005 1
PERKINS, Joan Eireen 26 June 1992 25 November 2017 1
PHILLIPS, Vera Margaret 01 November 1993 19 May 1996 1
SMITH, Judy 25 November 2003 01 January 2020 1
SMITH, Sheila Kathleen 15 December 2001 25 November 2003 1
STEWART, Priscilla Conner 26 November 2011 25 November 2017 1
TAMSETT, Paddy Leyshon 26 June 1992 01 November 1993 1
THOMAS, Anne Josephine 04 December 2000 25 November 2003 1
THOMAS, Shirley 23 October 2002 01 January 2020 1
TOLLERFIELD, Rosemary 01 December 1994 31 October 1995 1
WADE, Enid Elizabeth 26 November 1995 29 November 1999 1
WALMSLEY, Dulcie Doreen 04 December 1996 22 November 1997 1
WATKINS, Sylvia Joan 23 November 2002 26 November 2011 1
WILLIAMS, Gillian Sheila 01 November 1995 30 November 1996 1
Secretary Name Appointed Resigned Total Appointments
BANNER, Julie Claire 01 July 2014 - 1
ARDRAN, Victoria Pamela 01 July 1997 31 March 2000 1
CLEMENTS, Anne Christine 01 October 1995 31 March 1997 1
GLEESON, Gillian Ethel Mary, County Secretary 01 December 1994 31 August 1995 1
KORMAN, Marion Elizabeth 01 May 2008 30 June 2014 1
LLEWELLYN, Sarah Marie 20 February 2005 30 April 2008 1
NEWBERY, Ann Margaret 01 June 2000 31 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 13 February 2020
AP01 - Appointment of director 07 January 2020
AP01 - Appointment of director 07 January 2020
AP01 - Appointment of director 07 January 2020
PSC08 - N/A 07 January 2020
AP01 - Appointment of director 07 January 2020
AP01 - Appointment of director 07 January 2020
AP01 - Appointment of director 07 January 2020
PSC07 - N/A 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
AA - Annual Accounts 18 February 2019
CS01 - N/A 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
AA - Annual Accounts 13 February 2018
CS01 - N/A 06 February 2018
AP01 - Appointment of director 06 February 2018
AP01 - Appointment of director 06 February 2018
AP01 - Appointment of director 06 February 2018
AP01 - Appointment of director 06 February 2018
AP01 - Appointment of director 06 February 2018
AP01 - Appointment of director 06 February 2018
AP01 - Appointment of director 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
AA - Annual Accounts 09 March 2017
AP01 - Appointment of director 28 February 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 03 March 2016
AP01 - Appointment of director 23 February 2016
AP01 - Appointment of director 23 February 2016
AR01 - Annual Return 23 February 2016
TM01 - Termination of appointment of director 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 04 March 2015
TM02 - Termination of appointment of secretary 04 March 2015
AP03 - Appointment of secretary 01 March 2015
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 24 February 2014
RESOLUTIONS - N/A 03 January 2014
CC04 - Statement of companies objects 03 January 2014
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 09 March 2012
AP01 - Appointment of director 09 March 2012
TM01 - Termination of appointment of director 07 March 2012
TM01 - Termination of appointment of director 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 29 October 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 03 March 2010
AP01 - Appointment of director 26 February 2010
AP01 - Appointment of director 26 February 2010
AP01 - Appointment of director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
TM01 - Termination of appointment of director 26 February 2010
363a - Annual Return 26 February 2009
AA - Annual Accounts 14 October 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 29 February 2008
363s - Annual Return 20 March 2007
AA - Annual Accounts 08 November 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 16 February 2006
363s - Annual Return 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
AAMD - Amended Accounts 25 February 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
AA - Annual Accounts 11 November 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
363s - Annual Return 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
RESOLUTIONS - N/A 10 December 2002
AA - Annual Accounts 20 November 2002
363s - Annual Return 17 June 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
RESOLUTIONS - N/A 23 November 2001
AA - Annual Accounts 19 November 2001
AA - Annual Accounts 12 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 17 August 2000
363s - Annual Return 09 March 2000
363s - Annual Return 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
AA - Annual Accounts 14 December 1998
AA - Annual Accounts 21 April 1998
363s - Annual Return 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 15 July 1997
363s - Annual Return 03 July 1997
288a - Notice of appointment of directors or secretaries 03 July 1997
AA - Annual Accounts 08 April 1997
363b - Annual Return 16 October 1996
363(287) - N/A 16 October 1996
288c - Notice of change of directors or secretaries or in their particulars 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288 - N/A 30 August 1996
CERTNM - Change of name certificate 14 August 1996
AA - Annual Accounts 10 May 1996
288 - N/A 18 December 1995
288 - N/A 18 December 1995
363s - Annual Return 22 May 1995
288 - N/A 22 May 1995
288 - N/A 22 May 1995
288 - N/A 07 March 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 18 May 1994
AA - Annual Accounts 14 October 1993
363s - Annual Return 17 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1993
288 - N/A 29 July 1992
288 - N/A 29 July 1992
288 - N/A 29 July 1992
287 - Change in situation or address of Registered Office 29 July 1992
RESOLUTIONS - N/A 17 July 1992
CERTNM - Change of name certificate 08 July 1992
NEWINC - New incorporation documents 19 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.