Pembrokeshire Business Initiative

Management consultancy activities other than financial management

Contacts of Pembrokeshire Business Initiative: address, phone, fax, email, website, working hours

Address: Bridge Innovation Centre Pembrokeshire Science And Technology Park SA72 6UN Pembroke Dock

Phone: +44-1227 4705139 +44-1227 4705139

Fax: +44-1227 4705139 +44-1227 4705139

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Pembrokeshire Business Initiative"? - Send email to us!

Pembrokeshire Business Initiative detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Pembrokeshire Business Initiative.

Registration data Pembrokeshire Business Initiative

Register date: 1983-05-05
Register number: 01720933
Capital: 148,000 GBP
Sales per year: Less 522,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Pembrokeshire Business Initiative

Addition activities kind of Pembrokeshire Business Initiative

5159. Farm-product raw materials, nec
149904. Mineral abrasives mining
523101. Glass
733400. Photocopying and duplicating services
34290503. Nozzles, fire fighting
34460102. Bannisters, made from metal pipe
50130200. Automotive servicing equipment
51369902. Sweaters, men's and boys'
76299905. Telecommunication equipment repair (except telephones)

Owner, director, manager of Pembrokeshire Business Initiative

Director - Michael James John. Address: 23 Main Street, Llangwm, Haverfordwest, Pembrokeshire, SA62 4HP, Wales. DoB: January 1964, Welsh

Director - Andrew Meredith Evans. Address: Sandy Hill Road, Saundersfoot, Pembrokeshire, SA69 9PL, Wales. DoB: June 1957, British

Director - Kefin Lloyd Wakefield. Address: Pembrokeshire Science And Technology Park, Pembroke Dock, Pembrokeshire, SA72 6UN, Wales. DoB: March 1950, Welsh

Director - Eifion Morgan Griffiths. Address: Goodwick Hill, Fishguard, Pembrokeshire, SA64 0ES, Wales. DoB: August 1954, British

Director - Philip Roger Thompson. Address: Pembrokeshire Science And Technology Park, Pembroke Dock, Pembrokeshire, SA72 6UN, Wales. DoB: September 1949, British

Director - Rachel Mary Thomas. Address: Glanrhyd, Moylegrove, Pembrokeshire, SA43 3PF, Wales. DoB: July 1958, Welsh

Director - Adrian Hugh Frederick Lort Phillips. Address: Pembrokeshire Science And Technology Park, Pembroke Dock, Pembrokeshire, SA72 6UN, Wales. DoB: July 1972, Welsh

Director - Cllr Thomas James Richards. Address: St Lawrence House, Wolfscastle, Haverfordwest, Dyfed, SA62 5NR. DoB: July 1953, British

Director - Professor Anthony John Davies. Address: 32 Heol Y Coed, Rhiwbina, Cardiff, South Glamorgan, CF14 6HT. DoB: February 1948, British

Director - Anthony Edward Sangster. Address: 1 The Close, Spittal, Haverfordwest, Pembrokeshire, SA62 5QH. DoB: April 1947, British

Director - Stephen James Cole. Address: Priory Lodge Priory Lodge Drive, Milford Haven, Pembrokeshire, SA73 2BH. DoB: December 1952, British

Director - Joanne Emma Owen. Address: Tarr Farm, Nanorbier, Pembrokeshire, SA65 9LA. DoB: July 1958, British

Director - Richard John Packman. Address: Sandy Haven, St Ishmaels, Haverfordwest, Dyfed, SA62 3DN. DoB: July 1946, British

Director - Patrick Denis Edgington. Address: Deerland Farm, St Ishmaels, Haverfordwest, Dyfed, SA62 3SR. DoB: December 1946, British

Director - Paul Lloyd. Address: Skomer Drive, Milford Haven, Pembrokeshire, SA73 2RP, Wales. DoB: June 1965, British

Director - Jonathan Kim Beynon. Address: Pbi, Havens Head Business Park, Milford Haven, Pembrokeshire, SA73 3LD. DoB: August 1956, Welsh

Director - Cllr William John Arwyn Williams. Address: Upper Row, Golden Hill, Pembroke, Pembrokeshire, SA71 4TA. DoB: March 1947, British

Director - Michael Llewellyn Evans. Address: Trem Byr, Fourwinds Lane, Penally Tenby, Pembrokeshire, SA70 7PB. DoB: December 1965, Welsh

Director - Brian Francis Howells. Address: 22 Heol Caradog, Fishguard, Pembrokeshire, SA65 9AY. DoB: July 1937, British

Secretary - Paul Lloyd. Address: Skomer Drive, Milford Haven, Pembrokeshire, SA73 2RP, Wales. DoB: n\a, British

Director - Eric George Sanders Mock. Address: Cherinlee, Broad Haven, Haverfordwest, Dyfed, SA62 3LB. DoB: May 1943, British

Director - John George Frederick Weston-arnold. Address: Trellyffaint Farm, Newport, Pembrokeshire, SA42 6NZ. DoB: January 1936, British

Director - Nicholas David Saul. Address: 7 Oakwood Grove Slade Lane, Haverfordwest, Dyfed, SA61 2HS. DoB: March 1961, British

Director - George Charles Grey. Address: 51 Queensway, Haverfordwest, Pembrokeshire, SA61 2NU. DoB: September 1926, British

Director - David Owen John Shoubridge Lort-phillips. Address: Knowles Farm, Lawrenny, Kilgetty, Pembrokeshire, SA68 0PX. DoB: July 1937, British

Director - Alwyn Cadwallader Luke. Address: The Blair Athol Hotel, Windyhall, Fishguard, Dyfed, SA65 9DP. DoB: June 1930, British

Director - Michael James Hyslop. Address: 5 Brookside Close, Johnston, Haverfordwest, Pembrokeshire, SA62 3EJ. DoB: April 1945, British

Director - Peter George Hancock. Address: Mayeston, Cosheston, Pembroke Dock, Dyfed, SA72 4UQ. DoB: April 1939, British

Director - David Anthony Mainwaring Evans. Address: Cawdor Cottage Mount Pleasant, Burton, Milford Haven, Pembrokeshire, SA73 1PB. DoB: July 1943, British

Director - Peter Lewis Morgan Davies. Address: Court House Tower Hill, Fishguard, Dyfed, SA65 9LA. DoB: February 1927, British

Director - Haydn Eric Davies. Address: Hilo 4 Park Road, Prospect Place, Haverfordwest, Dyfed, SA61 2PD. DoB: February 1927, British

Director - Dillwyn Morgan Davies. Address: Gwaun Derw Norgans Hill, Pembroke, Dyfed, SA71 5EP. DoB: November 1926, British

Director - David Robert Smalley Clarke. Address: Mayeston House, Cosheston, Pembroke Dock, Dyfed, SA72 4UQ. DoB: May 1939, British

Secretary - Paul Lloyd Davies. Address: Priorswood The Paddock, Fishguard, Dyfed, SA65 9NU. DoB: n\a, British

Director - Roy La Bassee Beaven. Address: White Gables, Burton Ferry, Milford Haven, Dyfed, SA73. DoB: June 1935, British

Director - Capt John Francis Phillips. Address: 127 Charles Street, Milford Haven, Dyfed, SA73 2HW. DoB: July 1940, British

Director - George Malcolm Green. Address: Delapoer Lodge Dale Road, Haverfordwest, Pembrokeshire, SA61 1HZ. DoB: November 1929, British

Director - David Gareth Beechey Lloyd. Address: Felin Isaf, St Davids, Pembrokeshire, SA62 6RS. DoB: March 1945, British

Director - Geoffrey Mark Philipps. Address: Slebech Park, Slebech, Haverfordwest, Pembrokeshire, SA62 4AX. DoB: November 1948, British

Director - Peter Huw Thomas. Address: 84 Maesquarre Road, Ammanford, Dyfed, SA18 2LF. DoB: October 1951, British

Jobs in Pembrokeshire Business Initiative, vacancies. Career and training on Pembrokeshire Business Initiative, practic

Now Pembrokeshire Business Initiative have no open offers. Look for open vacancies in other companies

  • Research Assistant in Environmental Archaeology (6 hours per week) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Arts, Humanities and Social Sciences

    Salary: £14.95 to £17.32 per hour, plus annual leave allowance (Grade UE06)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Historical and Philosophical Studies,Archaeology

  • Regional Tutor – Hearing Impairment (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Education, Department of Disability Inclusion and Special Needs

    Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • Research Assistant in Human-Computer Interaction (London)

    Region: London

    Company: University College London

    Department: Department of Computer Science, Intel Collaborative Research Institute on Urban Internet of Things

    Salary: £29,809 to £31,432 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Computer Science,Computer Science

  • ICT Networks Technician (Leicester)

    Region: Leicester

    Company: Leicester College

    Department: N\A

    Salary: £24,020 to £25,462 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT

  • Professor and Head of Department of Biological Sciences (Suzhou - China)

    Region: Suzhou - China

    Company: N\A

    Department: N\A

    Salary: Negotiable

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Other Biological Sciences,Administrative,Senior Management

  • Accommodation/Support Worker (International) (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Student Services Office

    Salary: £25,728 to £31,604

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Property and Maintenance,Student Services

  • Lecturer in Arboriculture, 0.4 (Higher Education) (Pershore)

    Region: Pershore

    Company: Warwickshire College Group

    Department: N\A

    Salary: £23,772 to £35,981 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Forestry

  • Bioinformatician/Statistical Geneticist – Vascular Disease Mega-trials and Genetic Epidemiology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: N\A

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Lecturer in Occupational Therapy (London)

    Region: London

    Company: London South Bank University

    Department: School of Health & Social Care - Allied Health Sciences

    Salary: £35,302 to £41,481 Includes LW

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Senior Lecturer / Lecturer /Assistant Lecturer – English Language (Shenzhen - China)

    Region: Shenzhen - China

    Company: The Chinese University of Hong Kong, Shenzhen

    Department: The School of Humanities and Social Science

    Salary: Competitive, commensurate with experience and academic accomplishments

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages

  • Academic appointment in Compound Semiconductor Optoelectronics and Technology (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Physics and Astronomy

    Salary: £40,523 to £55,998 per annum, see advert text

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Chemical Engineering,Metallurgy and Minerals Technology,Biotechnology,Other Engineering

  • Researcher and Technical Development Officer (Computer Science) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Internet Institute

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,IT

Responds for Pembrokeshire Business Initiative on Facebook, comments in social nerworks

Read more comments for Pembrokeshire Business Initiative. Leave a comment for Pembrokeshire Business Initiative. Profiles of Pembrokeshire Business Initiative on Facebook and Google+, LinkedIn, MySpace

Location Pembrokeshire Business Initiative on Google maps

Other similar companies of The United Kingdom as Pembrokeshire Business Initiative: Behind Berry Management Limited | Universal Surveys Limited | By Paradigm Group Limited | Fossdyke Developments Limited | Rundle & Wakeham Limited

Pembrokeshire Business Initiative started its business in the year 1983 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered with number: 01720933. The company has been prospering with great success for thirty three years and the present status is active. This company's head office is based in Pembroke Dock at Bridge Innovation Centre. Anyone could also locate the company by the post code : SA72 6UN. This business declared SIC number is 70229 which means Management consultancy activities other than financial management. The business most recent records cover the period up to April 30, 2015 and the latest annual return information was released on November 20, 2015. From the moment the company began in the field 33 years ago, the firm has sustained its impressive level of prosperity.

From the data we have, this specific limited company was formed in May 1983 and has been overseen by thirty eight directors, and out of them fourteen (Michael James John, Andrew Meredith Evans, Kefin Lloyd Wakefield and 11 remaining, listed below) are still actively participating in the company's life.

Pembrokeshire Business Initiative is a domestic nonprofit company, located in Pembroke Dock, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in Bridge Innovation Centre Pembrokeshire Science And Technology Park SA72 6UN Pembroke Dock. Pembrokeshire Business Initiative was registered on 1983-05-05. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 148,000 GBP, sales per year - less 522,000,000 GBP. Pembrokeshire Business Initiative is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Pembrokeshire Business Initiative is Professional, scientific and technical activities, including 9 other directions. Director of Pembrokeshire Business Initiative is Michael James John, which was registered at 23 Main Street, Llangwm, Haverfordwest, Pembrokeshire, SA62 4HP, Wales. Products made in Pembrokeshire Business Initiative were not found. This corporation was registered on 1983-05-05 and was issued with the Register number 01720933 in Pembroke Dock, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Pembrokeshire Business Initiative, open vacancies, location of Pembrokeshire Business Initiative on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Pembrokeshire Business Initiative from yellow pages of The United Kingdom. Find address Pembrokeshire Business Initiative, phone, email, website credits, responds, Pembrokeshire Business Initiative job and vacancies, contacts finance sectors Pembrokeshire Business Initiative