Letterston Memorial Hall Limited HAVERFORDWEST


Founded in 2000, Letterston Memorial Hall, classified under reg no. 03921451 is an active company. Currently registered at 102 St. Davids Road SA62 5SJ, Haverfordwest the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 5 directors in the the company, namely Mark R., William E. and Rhyswyn T. and others. In addition one secretary - Helena J. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Carole G. who worked with the the company until 1 September 2008.

Letterston Memorial Hall Limited Address / Contact

Office Address 102 St. Davids Road
Office Address2 Letterston
Town Haverfordwest
Post code SA62 5SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03921451
Date of Incorporation Thu, 3rd Feb 2000
Industry Non-trading company
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Mark R.

Position: Director

Appointed: 01 August 2012

Helena J.

Position: Secretary

Appointed: 29 June 2009

William E.

Position: Director

Appointed: 01 September 2003

Rhyswyn T.

Position: Director

Appointed: 10 January 2003

Paul H.

Position: Director

Appointed: 03 February 2000

Helena J.

Position: Director

Appointed: 03 February 2000

Sean B.

Position: Director

Appointed: 10 August 2017

Resigned: 30 November 2018

Matthew W.

Position: Director

Appointed: 01 August 2012

Resigned: 01 January 2016

John W.

Position: Director

Appointed: 07 March 2008

Resigned: 22 October 2011

Ian W.

Position: Director

Appointed: 16 February 2000

Resigned: 10 December 2001

Gerard H.

Position: Director

Appointed: 16 February 2000

Resigned: 01 May 2001

Hazel J.

Position: Director

Appointed: 16 February 2000

Resigned: 01 June 2006

John S.

Position: Director

Appointed: 16 February 2000

Resigned: 19 March 2002

Yvonne T.

Position: Director

Appointed: 16 February 2000

Resigned: 01 May 2001

Richard D.

Position: Director

Appointed: 03 February 2000

Resigned: 18 September 2002

Carole G.

Position: Secretary

Appointed: 03 February 2000

Resigned: 01 September 2008

Carole G.

Position: Director

Appointed: 03 February 2000

Resigned: 01 September 2008

People with significant control

The register of PSCs who own or control the company includes 5 names. As BizStats found, there is William E. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Paul H. This PSC has significiant influence or control over the company,. Moving on, there is Mark R., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

William E.

Notified on 3 February 2017
Nature of control: significiant influence or control

Paul H.

Notified on 3 February 2017
Nature of control: significiant influence or control

Mark R.

Notified on 3 February 2017
Nature of control: significiant influence or control

Rhyswyn T.

Notified on 3 February 2017
Nature of control: significiant influence or control

Helena J.

Notified on 3 January 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 4th, October 2023
Free Download (9 pages)

Company search