About

Registered Number: 05920931
Date of Incorporation: 31/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Royal Dockyard Chapel, Meyrick Owen Way, Pembroke Dock, Dyfed, SA72 6WS

 

The Pembroke Dock Sunderland Trust was registered on 31 August 2006 and are based in Pembroke Dock in Dyfed, it's status is listed as "Active". We don't currently know the number of employees at The Pembroke Dock Sunderland Trust.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKSON, Graham Keith 01 January 2016 - 1
EVANS, John Albert 01 January 2017 - 1
MILLS, Gareth 24 June 2015 - 1
SALDANHA, Roderick 01 March 2018 - 1
WATKIN, Andrew Ross, Dr 23 May 2019 - 1
ANDREWS, Martin Roger 01 January 2016 23 May 2019 1
BELMAINE, Jason 01 May 2014 26 August 2015 1
BOREHAM, Ronald John 01 January 2016 31 December 2016 1
BROWN, Andrew Kenneth Langlands 03 March 2011 11 December 2013 1
DE HAVILLAND, John 26 August 2010 07 August 2015 1
DON, Alec 20 July 2010 31 December 2012 1
EVANS, John Albert 31 August 2006 11 January 2007 1
HEAVISIDE, Marcia 01 January 2017 23 May 2019 1
THOMPSON, Stephen 31 August 2006 27 July 2010 1
Secretary Name Appointed Resigned Total Appointments
BERRY, Stuart Duncan 23 May 2019 - 1
HEAVISIDE, Marcia 24 June 2015 23 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 05 June 2019
AP03 - Appointment of secretary 29 May 2019
AP01 - Appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
TM02 - Termination of appointment of secretary 29 May 2019
PSC07 - N/A 29 May 2019
TM01 - Termination of appointment of director 28 March 2019
CS01 - N/A 14 September 2018
AP01 - Appointment of director 29 August 2018
AA - Annual Accounts 05 June 2018
AP01 - Appointment of director 15 January 2018
PSC07 - N/A 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
PSC07 - N/A 23 October 2017
CS01 - N/A 16 October 2017
RESOLUTIONS - N/A 21 July 2017
AP01 - Appointment of director 19 June 2017
AP01 - Appointment of director 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 09 September 2016
TM01 - Termination of appointment of director 16 July 2016
AP01 - Appointment of director 16 July 2016
TM01 - Termination of appointment of director 16 July 2016
AP01 - Appointment of director 16 July 2016
CH01 - Change of particulars for director 16 July 2016
AP01 - Appointment of director 16 July 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
CH01 - Change of particulars for director 25 June 2015
AP01 - Appointment of director 25 June 2015
TM02 - Termination of appointment of secretary 25 June 2015
AP03 - Appointment of secretary 25 June 2015
AD01 - Change of registered office address 25 June 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 10 September 2014
AP01 - Appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
CH03 - Change of particulars for secretary 10 September 2014
AA - Annual Accounts 08 May 2014
AD01 - Change of registered office address 01 May 2014
TM01 - Termination of appointment of director 15 January 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 14 September 2011
AP01 - Appointment of director 15 April 2011
AP01 - Appointment of director 15 April 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 04 October 2010
AP01 - Appointment of director 01 October 2010
AP01 - Appointment of director 01 October 2010
AP01 - Appointment of director 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 05 September 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
NEWINC - New incorporation documents 31 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.