Pembrokeshire Association Of Voluntary Services
Other information service activities n.e.c.
Activities of other membership organizations n.e.c.
Other education not elsewhere classified
Pembrokeshire Association Of Voluntary Services contacts: address, phone, fax, email, website, shedule
Address: 36-38 High Street Haverfordwest SA61 2DA Pembrokeshire
Phone: 01239 841288
Fax: 01239 841288
Email: [email protected]
Website: www.pavs.org.uk
Shedule:
Incorrect data or we want add more details informations for "Pembrokeshire Association Of Voluntary Services"? - send email to us!
Registration data Pembrokeshire Association Of Voluntary Services
Register date: 1997-04-01
Register number: 03343059
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for Pembrokeshire Association Of Voluntary ServicesOwner, director, manager of Pembrokeshire Association Of Voluntary Services
Rosemary Mecklenburgh Director. Address: 36-38 High Street, Haverfordwest, Pembrokeshire, SA61 2DA. DoB: April 1947, British
James Parkin Director. Address: 36-38 High Street, Haverfordwest, Pembrokeshire, SA61 2DA. DoB: January 1973, British
Marc Liam Tierney Director. Address: 36-38 High Street, Haverfordwest, Pembrokeshire, SA61 2DA. DoB: January 1980, British
Alan John Thomas Director. Address: Cefnbrafle, Llanboidy, Whitland, Carmarthenshire, SA34 0SA, Wales. DoB: October 1965, British
John Richard Gossage Director. Address: Coedcanlas, Lawrenny, Kilgetty, Pembrokeshire, SA68 0PY. DoB: May 1956, British
Bernard William Scourfield Director. Address: 36-38 High Street, Haverfordwest, Pembrokeshire, SA61 2DA. DoB: January 1941, British
Dilys Fletcher Director. Address: 36-38 High Street, Haverfordwest, Pembrokeshire, SA61 2DA. DoB: February 1946, British
Simon Leyton Preddy Director. Address: Riverside Avenue, Neyland, Milford Haven, Pembrokeshire, SA73 1TS, United Kingdom. DoB: November 1977, British
Susan Jane Leonard Secretary. Address: 36-38 High Street, Haverfordwest, Pembrokeshire, Pembrokeshire, SA61 2DA, United Kingdom. DoB: n\a, British
Tracy Suzanne Elliott Director. Address: 36-38 High Street, Haverfordwest, Pembrokeshire, SA61 2DA. DoB: April 1963, British
Robin Eric Mogg Director. Address: 36-38 High Street, Haverfordwest, Pembrokeshire, SA61 2DA. DoB: August 1956, British
Phillip John Vickery Director. Address: 36-38 High Street, Haverfordwest, Pembrokeshire, SA61 2DA. DoB: April 1953, British
Ian Hunter Director. Address: 36-38 High Street, Haverfordwest, Pembrokeshire, SA61 2DA. DoB: March 1945, British
David William Kerrison Director. Address: The Firs, Limpley Stoke, Bath, Avon, BA2 7GQ, United Kingdom. DoB: January 1960, British
Bernard William Scourfield Director. Address: Freshwater East Road, Lamphey, Pembroke, Pembrokeshire, SA71 5JX, United Kingdom. DoB: January 1941, British
Roderick Gwilym Bowen Director. Address: Tegryn, Llanfyrnach, Pembrokeshire, SA35 0BE, United Kingdom. DoB: April 1960, British
Councillor Beryl Thomas-cleaver Director. Address: 7 Percy Terrace, Barn Street, Haverfordwest, Dyfed, SA61 1TD. DoB: June 1939, British
Rhian Owens Director. Address: Bryn Teg, 9 Feidr Fair, Aberteifi, Ceredigion, SA43 1EB. DoB: December 1978, British
Ian Hunter Director. Address: The Sail House, 23 Main Street, Fishguard, Pembrokeshire, SA65 9HG. DoB: March 1945, British
Martin John Bell Director. Address: Longstone Farmhouse, Ludchurch, Narberth, Dyfed, SA67 8PE. DoB: April 1944, British
Brian Powdrill Director. Address: St. Dogwells Farm, Wolfscastle, Haverfordwest, Dyfed, SA62 5DT. DoB: September 1935, British
Michael Robert Odlin Director. Address: The Paddocks, Llangolman, Clunderwen, Narberth, Pembrokeshire, SA66 7XJ. DoB: June 1962, British
Gillian Anne Cripwell Director. Address: The Jays, Whitehill, Cresselly, Pembrokeshire, SA68 0TT. DoB: April 1954, British
Kenvyn Corris Jones Director. Address: Corseside, Angle Road, Pembroke, Pembrokeshire, SA71 5AA. DoB: November 1942, British
Elizabeth Lorna Johns Director. Address: Manteg Penslade, Penslade, Fishguard, Pembrokeshire, SA65 9PB. DoB: February 1957, British
Colin Robbins Director. Address: 17 Haven Drive, Hakin, Milford Haven, Pembrokeshire, SA73 3HH. DoB: May 1943, British
Luke Mary Fransis Conlon Director. Address: Awelfa, Maenclochog, Clynderwen, Dyfed, SA66 7LD. DoB: December 1962, Irish
Christopher David Blakemore Director. Address: 34 Priory Avenue, Haverfordwest, Dyfed, SA61 1SQ. DoB: October 1946, British
Captain Christopher Joseph Corcoran Director. Address: Y Dderwen 5 Llys Y Nant, Carmarthen, Dyfed, SA31 1AS. DoB: n\a, British
Geoffrey Bruce Ferguson Director. Address: 2 Westfield Court, Sageston, Tenby, Dyfed, SA70 8TD. DoB: January 1951, British
John Harold Farrow Director. Address: 9 Penally Heights, Penally, Tenby, Dyfed, SA70 7QP. DoB: June 1946, British
David Robert Fletcher Director. Address: Cleddau View, 2 Mill Street Llangwm, Haverfordwest, Pembrokeshire, SA62 4HU. DoB: March 1962, British
Islwyn Bevan Director. Address: Delfan, 165 Steynton Road, Milford Haven, Pembrokeshire, SA73 1AJ. DoB: October 1936, British
Tracy Kathryn Price Director. Address: Pencnwc Mawr, Dinas, Pembrokeshire, SA42 0SP. DoB: September 1958, British
John Edward Nicholas Director. Address: Hunters Lodge, Hook, Haverfordwest, Pembrokeshire, SA62 4NB. DoB: April 1937, British
Barbara Elizabeth Thomas Director. Address: 62 Haven Park Drive, Haverfordwest, Pembrokeshire, SA61 1DW. DoB: May 1933, British
David William Underhill Director. Address: Vaynor Farm, Clynderwen, Pembrokeshire, SA66 7HH. DoB: May 1947, British
Tecwyn Rhys Ifan Director. Address: Minyrhos, Efailwen, Clynderwen, Dyfed, SA66 7UZ. DoB: May 1952, British
Patrick Groves Director. Address: Southgate, Leonardston Road Neyland, Milford Haven, Dyfed, SA73 1EP. DoB: October 1950, British
Paul Glaze Director. Address: 18 Coxhill, Narberth, Pembrokeshire, SA67 7UJ. DoB: June 1968, British
Nigel Owen Director. Address: Penrhiw, Llanychaer, Fishguard, Pembrokeshire, SA65 9TD. DoB: April 1950, British
Susan Perkins Director. Address: The Powder House, Richmond Road Llanion Park, Pembroke Dock, Pembrokeshire. DoB: January 1951, British
Colin Robbins Director. Address: 18 Gelliswick Road, Hubberston, Milford Haven, Dyfed, SA73 3RH. DoB: May 1943, British
Jane Slade Director. Address: 17 Grove Road, St. Ishmaels, Haverfordwest, Dyfed, SA62 3TG. DoB: December 1965, British
Councillor Beryl Thomas-cleaver Director. Address: 7 Percy Terrace, Barn Street, Haverfordwest, Dyfed, SA61 1TD. DoB: June 1939, British
David Wildman Director. Address: Da Mar, 3 Lucy Walters Close Rosemarket, Milford Haven, Pembrokeshire, SA73 1JW. DoB: February 1942, British
Brian Hilliard Director. Address: 8 Cenarth Close, Pembroke Dock, Dyfed, SA72 6EB. DoB: September 1938, British
Joyce Mary Walters Director. Address: 58 Larch Road, Milford Haven, Pembrokeshire, SA73 1BX. DoB: August 1951, British
Anne Josephine Ruth Barrett-evans Secretary. Address: White House, Spittal, Haverfordwest, Pembrokeshire, SA62 5DB. DoB:
Auriol Theresa Lawman Director. Address: Roseleigh Moorland Road, Freystrop, Haverfordwest, Dyfed, SA62 4LE. DoB: November 1949, British
Alan Godfrey Jowett Director. Address: Ty Newydd, Castle Morris, Haverfordwest, Dyfed, SA62 5UX. DoB: November 1946, British
Richard Walder Kinsey Davies Director. Address: 28 Freemans Walk, Pembroke, Dyfed, SA71 4AS. DoB: September 1932, British
Brian Hilliard Director. Address: 8 Cenarth Close, Pembroke Dock, Dyfed, SA72 6EB. DoB: September 1938, British
Roy Whitfield Director. Address: Sanssouci Portfield Gate, Haverfordwest, Pembrokeshire, SA62 3LS. DoB: April 1939, British
Declan Francis Connolly Director. Address: 8 Jesse Road, Narberth, Pembrokeshire, SA67 7DS. DoB: May 1943, British
Ann Berry Director. Address: 41 Atlantic Drive, Broad Haven, Haverfordwest, Pembrokeshire, SA62 3JB. DoB: August 1937, British
Peter Bernard Rudman Director. Address: Brynmeredith Eglwyswrw, Crymych, Pembrokeshire, SA41 3RY. DoB: June 1933, British
Ann Barker Director. Address: 68 Main Street, Pembroke, Pembrokeshire, SA71 4HH. DoB: September 1944, British
Karen Scott Secretary. Address: 4 Brynsyfnau, Gelli Llawhaden, Narberth, Pembrokeshire, SA67 8DL. DoB:
Councillor Beryl Thomas-cleaver Director. Address: 7 Percy Terrace, Barn Street, Haverfordwest, Dyfed, SA61 1TD. DoB: June 1939, British
Anthea Mary Vaughan Evans Director. Address: St Anthony Church Road, Llanstadwell, Milford Haven, Pembrokeshire, SA73 1EB. DoB: January 1937, British
Diane Irene Horley Director. Address: Spindlewood, Whitehill, Creselly, Kilgetty, Pembrokeshire, SA68 0TT. DoB: April 1946, British
Guy Ingram Norman Director. Address: 58 Dew Street, Haverfordwest, Pembrokeshire, SA61 1NR. DoB: April 1961, British
Anne Gunn Menzies Director. Address: 13 Woodlands View, Johnston, Haverfordwest, Pembrokeshire, SA62 3HF. DoB: May 1953, British
Anthony Edward Wheeler Director. Address: 6 Lundy View, Freshwater East, Pembrokeshire, SA71 5LL. DoB: October 1928, British
Valerie Margaret Elizabeth Stevenson Director. Address: Langley House, 118 Haven Road, Haverfordwest, Dyfed, SA61 1DP. DoB: March 1938, British
Jobs in Pembrokeshire Association Of Voluntary Services vacancies. Career and practice on Pembrokeshire Association Of Voluntary Services. Working and traineeship
Administrator. From GBP 2100
Director. From GBP 6300
Administrator. From GBP 2500
Assistant. From GBP 2000
Driver. From GBP 1500
Responds for Pembrokeshire Association Of Voluntary Services on FaceBook
Read more comments for Pembrokeshire Association Of Voluntary Services. Leave a respond Pembrokeshire Association Of Voluntary Services in social networks. Pembrokeshire Association Of Voluntary Services on Facebook and Google+, LinkedIn, MySpaceAddress Pembrokeshire Association Of Voluntary Services on google map
Other similar UK companies as Pembrokeshire Association Of Voluntary Services: Deprofundis Limited | Vp Projects Limited | Millidon Designs Limited | Quality Info Solutions Limited | Southern Telecare Limited
Pembrokeshire Association Of Voluntary Services with the registration number 03343059 has been operating on the market for nineteen years. This Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be contacted at 36-38 High Street, Haverfordwest , Pembrokeshire and company's post code is SA61 2DA. This company declared SIC number is 63990 meaning Other information service activities n.e.c.. 2015-03-31 is the last time the company accounts were reported. It has been 19 years for Pembrokeshire Association Of Voluntary Services on this market, it is constantly pushing forward and is an object of envy for many.
The firm started working as a charity on 1997-07-05. It operates under charity registration number 1063289. The range of the company's activity is pembrokeshire and it operates in numerous places in Pembrokeshire. The company's trustees committee features ten people: Beryl Thomas-Cleaver, Bernie Scourfield, Alan Thomas, Simon Leyton Preddy and Dilys Fletcher, to name a few of them. Regarding the charity's financial situation, their most successful year was 2013 when they earned 1,023,037 pounds and their spendings were 1,042,453 pounds. Pembrokeshire Association Of Voluntary Services focuses on charitable purposes, the problem of disability and education and training. It strives to aid children or youth, other voluntary bodies or charities, people of a particular ethnic or racial background. It provides help to these recipients by the means of acting as an umbrella company or a resource body, making donations to individuals and acting as an umbrella company or a resource body. If you wish to get to know anything else about the charity's activities, dial them on the following number 01239 841288 or browse their website. If you wish to get to know anything else about the charity's activities, mail them on the following e-mail [email protected] or browse their website.
Taking into consideration the enterprise's magnitude, it was unavoidable to recruit more company leaders, namely: Rosemary Mecklenburgh, James Parkin, Marc Liam Tierney who have been cooperating since December 2014 to promote the success of the business. In order to increase its productivity, since the appointment on 2008-07-01 this business has been implementing the ideas of Susan Jane Leonard, who's been looking into ensuring the company's growth.