About

Registered Number: 07775159
Date of Incorporation: 15/09/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: The Queens Hall, High Street, Narberth, Pembrokeshire, SA67 7AS

 

Queens Hall, Narberth was founded on 15 September 2011 and has its registered office in Narberth, it's status is listed as "Active". This business has 27 directors listed as Bird, Gordon John Philip, Brodie, Nina, Cole, Geraldine Gay, Goldthorpe, Callum Donal, Norcross, David Gordon, Rowe, Brian Kenneth, Watkins, Caroline Jane, Morgan, Emily Ann, Awen, Omolara, Bates, Arthur James, Bell, Mary Patricia, Blount, Gary, Bradley, Valerie Judith, Burger, David Anthony, Cooper, Alexander, Darwin, Richard Lucien, Davies, Matthew John Rhys, Feetham, John Eric, Herde, Michael Gunther Herbert, Lamb, David Andrew Charles, Matthews, Rachel Margaret, Meredydd, Charles Frederick, Moss, Margaret Anne, Norcross, David Gordon, Owen, Rory Alan Evan, Paffard, Jackyline Adele, Rogers, Elizabeth Mary at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Gordon John Philip 15 September 2011 - 1
BRODIE, Nina 07 November 2019 - 1
COLE, Geraldine Gay 07 November 2019 - 1
GOLDTHORPE, Callum Donal 07 November 2012 - 1
NORCROSS, David Gordon 06 June 2019 - 1
ROWE, Brian Kenneth 15 September 2011 - 1
WATKINS, Caroline Jane 04 July 2018 - 1
AWEN, Omolara 15 September 2011 07 June 2019 1
BATES, Arthur James 15 September 2011 03 March 2015 1
BELL, Mary Patricia 07 November 2019 31 August 2020 1
BLOUNT, Gary 07 November 2012 11 January 2017 1
BRADLEY, Valerie Judith 15 September 2011 02 May 2012 1
BURGER, David Anthony 15 September 2011 07 February 2018 1
COOPER, Alexander 01 May 2013 16 May 2014 1
DARWIN, Richard Lucien 07 November 2012 30 April 2013 1
DAVIES, Matthew John Rhys 01 May 2013 16 May 2014 1
FEETHAM, John Eric 15 September 2011 03 March 2015 1
HERDE, Michael Gunther Herbert 07 November 2012 04 September 2013 1
LAMB, David Andrew Charles 04 July 2018 07 November 2018 1
MATTHEWS, Rachel Margaret 15 September 2011 30 April 2013 1
MEREDYDD, Charles Frederick 15 September 2011 07 February 2018 1
MOSS, Margaret Anne 15 September 2011 07 November 2012 1
NORCROSS, David Gordon 15 September 2011 02 May 2012 1
OWEN, Rory Alan Evan 07 November 2012 11 January 2017 1
PAFFARD, Jackyline Adele 04 July 2018 06 November 2018 1
ROGERS, Elizabeth Mary 07 November 2012 03 March 2015 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Emily Ann 01 May 2013 03 March 2015 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
TM01 - Termination of appointment of director 15 September 2020
AA - Annual Accounts 29 June 2020
AA01 - Change of accounting reference date 28 March 2020
CH01 - Change of particulars for director 14 January 2020
AA01 - Change of accounting reference date 29 December 2019
PSC08 - N/A 29 December 2019
CS01 - N/A 12 November 2019
AP01 - Appointment of director 12 November 2019
AP01 - Appointment of director 12 November 2019
AP01 - Appointment of director 12 November 2019
AA01 - Change of accounting reference date 30 September 2019
AP01 - Appointment of director 12 June 2019
TM01 - Termination of appointment of director 12 June 2019
AP01 - Appointment of director 12 June 2019
CS01 - N/A 25 February 2019
PSC07 - N/A 25 February 2019
PSC07 - N/A 25 February 2019
TM01 - Termination of appointment of director 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
AA - Annual Accounts 31 October 2018
AP01 - Appointment of director 04 July 2018
AP01 - Appointment of director 04 July 2018
AP01 - Appointment of director 04 July 2018
TM01 - Termination of appointment of director 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 04 October 2017
CC04 - Statement of companies objects 27 January 2017
TM01 - Termination of appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
AA - Annual Accounts 31 December 2016
RESOLUTIONS - N/A 22 December 2016
MA - Memorandum and Articles 22 December 2016
CS01 - N/A 18 November 2016
AA01 - Change of accounting reference date 19 September 2016
AR01 - Annual Return 21 November 2015
AA - Annual Accounts 04 October 2015
TM01 - Termination of appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
TM02 - Termination of appointment of secretary 05 March 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 11 July 2014
TM01 - Termination of appointment of director 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
AR01 - Annual Return 01 October 2013
TM01 - Termination of appointment of director 11 September 2013
AP03 - Appointment of secretary 07 June 2013
AP01 - Appointment of director 07 June 2013
AP01 - Appointment of director 07 June 2013
AA - Annual Accounts 07 June 2013
TM01 - Termination of appointment of director 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
AP01 - Appointment of director 14 November 2012
AP01 - Appointment of director 14 November 2012
AP01 - Appointment of director 14 November 2012
AP01 - Appointment of director 14 November 2012
TM01 - Termination of appointment of director 14 November 2012
AP01 - Appointment of director 09 November 2012
AP01 - Appointment of director 08 November 2012
AR01 - Annual Return 30 October 2012
TM01 - Termination of appointment of director 30 October 2012
TM01 - Termination of appointment of director 30 October 2012
AA01 - Change of accounting reference date 02 October 2012
NEWINC - New incorporation documents 15 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.