Pembrokeshire Local Action Network For Enterprise & Development Limited

All companies of The UKConstructionPembrokeshire Local Action Network For Enterprise & Development Limited

Development of building projects

Contacts of Pembrokeshire Local Action Network For Enterprise & Development Limited: address, phone, fax, email, website, working hours

Address: The Old School Station Road SA67 7DU Narberth.

Phone: +44-1235 1220550 +44-1235 1220550

Fax: +44-1235 1220550 +44-1235 1220550

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Pembrokeshire Local Action Network For Enterprise & Development Limited"? - Send email to us!

Pembrokeshire Local Action Network For Enterprise & Development Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Pembrokeshire Local Action Network For Enterprise & Development Limited.

Registration data Pembrokeshire Local Action Network For Enterprise & Development Limited

Register date: 1992-04-08
Register number: 02705081
Capital: 484,000 GBP
Sales per year: Less 277,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Pembrokeshire Local Action Network For Enterprise & Development Limited

Addition activities kind of Pembrokeshire Local Action Network For Enterprise & Development Limited

385102. Protective eyeware
557199. Motorcycle dealers, nec
01610301. Beet farm
22119907. Card roll fabrics, cotton
38250204. Bridges: kelvin, wheatstone, vacuum tube, megohm, etc.
83229903. Settlement house

Owner, director, manager of Pembrokeshire Local Action Network For Enterprise & Development Limited

Director - Michael Neal. Address: The Old School, Station Road, Narberth., SA67 7DU. DoB: January 1947, Britsh

Director - Elizabeth Rawlings. Address: The Old School, Station Road, Narberth., SA67 7DU. DoB: August 1948, British

Director - Elizabeth Upsdell. Address: The Old School, Station Road, Narberth., SA67 7DU. DoB: May 1944, Welsh

Director - David Smith. Address: The Old School, Station Road, Narberth., SA67 7DU. DoB: November 1945, British

Director - Ian Hextall. Address: The Old School, Station Road, Narberth., SA67 7DU. DoB: August 1956, British

Director - Andrew Gill Dixon. Address: St Davids, Haverfordwest, Pembrokeshire, SA62 6PQ. DoB: August 1955, British

Director - William Gordon Barry. Address: Llawhaden, Narberth, Pembrokeshire, SA67 8DL. DoB: June 1941, British

Director - Barbara Priest. Address: The Pines Chapel Lane, Templeton, Narberth, Pembrokeshire, SA67 8RT. DoB: October 1942, British

Director - Thomas Price. Address: Begelly Farm, Begelly, Kilgetty, Pembrokeshire, SA68 0XE. DoB: July 1931, British

Director - Vicky Moller. Address: Cilgwyn, Newport, Pembrokeshire, SA42 0QR, Wales. DoB: November 1946, Welsh

Director - Pauline Davies. Address: Waters Edge, Amroth, Pembrokeshire, SA67 8NP. DoB: December 1944, British

Director - Susan Richards. Address: Station Road, Narberth, Pembrokeshire, SA67 7DU. DoB: November 1958, British

Director - Cllr Norman Harries. Address: East Street, Newport, Pembrokeshire, SA42 0SY. DoB: April 1956, British

Director - Barbara Gaye Williams. Address: n\a. DoB: August 1943, British

Director - Martin John Bell. Address: Longstone Farmhouse, Ludchurch, Narberth, Dyfed, SA67 8PE. DoB: April 1944, British

Director - Robert Watts. Address: Freshwater East, Pembroke, Pembrokeshire, SA71 5LG. DoB: August 1935, British

Director - Malcolm Allingham. Address: Lisnabrack, Cosheston, Pembroke Dock, Dyfed, SA72 4UW. DoB: July 1949, British

Director - Robin Eric Mogg. Address: Haven Court Strawberry Hill, Little Haven, Haverfordwest, Dyfed, SA62 3UP, United Kingdom. DoB: August 1956, British

Director - Paul Lloyd. Address: 1 Coombs Road, Milford Haven, Pembrokeshire, SA73 1DD. DoB: June 1965, British

Director - Stephen John Sutcliffe. Address: Marloes, Dale, Haverfordwest, Pembrokeshire, SA62 3AS. DoB: July 1946, British

Director - Jane Boulden Anderton. Address: Collingwood Cottage, Glebe Lane, Marloes, Haverfordwest, Pembrokeshire, SA62 3AY. DoB: June 1965, British

Director - Tess Mary Pearson. Address: Valley Farm Valley Road, Saundersfoot, Dyfed, SA69 9BX. DoB: May 1938, British

Director - Cristoffer Wyn Tomos. Address: Pant Yr Ysgol, Hermon, Y Glog, Sir Benfro, SA36 0DT. DoB: January 1967, Welsh

Director - Jeremy Spencer Percy. Address: Picton House, Rhos, Haverfordwest, Dyfed, SA62 4AU. DoB: May 1954, British

Director - Paul Woolman. Address: Foxhill Farm, Broad Haven, Haverfordwest, Dyfed, SA62 3TY. DoB: March 1943, British

Director - Roger Cooper. Address: 57 Angle Village, Angle, Dyfed, SA71 5AX. DoB: October 1944, British

Director - Lee Smith. Address: The Old Point House, The Point Angle, Pembroke, Pembrokeshire, SA71 5AS. DoB: June 1974, British

Director - Martha James. Address: Wyncliffe, Quickwell Hill, St Davids, Pembrokeshire, SA62 6PD. DoB: July 1944, British

Director - Maureen Jean Prentice Murray. Address: Nr Lawrenny, Kilgetty, Pembrokeshire, SA68 0QD, Wales. DoB: February 1956, British

Director - John Potter. Address: Brook House, Dale, Haverfordwest, Dyfed, SA62 3RA. DoB: February 1942, British

Director - Councillor John Lyn Davies. Address: Brynstop, Hermon, Crymych, N Pembs, SA41. DoB: August 1931, Welsh

Director - Anthony Wales. Address: North Norton, Manorbier, Tenby, Dyfed, SA70 7SR. DoB: May 1947, British

Director - Dr Nigel Thomas. Address: Cilshafe Fawr, Fishguard, Pembrokeshire, SA65 9SR. DoB: June 1950, British

Director - Vicky Moller. Address: Fachongle, Newport, Pembrokeshire, SA42 0QR. DoB: November 1946, Welsh

Director - Philip Burley. Address: 7 Scarrowscant Lane, Haverfordwest, Pembrokeshire, SA61 1EP. DoB: May 1950, British

Director - Edward William Morris Holdaway. Address: Swyn Y Coed, Plas Y Fron, Fishguard, Pembrokeshire, SA65 9LR. DoB: September 1946, British

Director - Joan Bird. Address: 14 Devon Court, Freshwater East, Pembroke, Dyfed, SA71 5LH. DoB: March 1920, British

Director - Peter Harwood. Address: Penwern, Newport, Pembrokeshire, SA42 0QT. DoB: June 1938, British

Director - John Brock. Address: Milton Bakery, Milton, Tenby, Pembrokeshire, SA70 8PH. DoB: August 1927, British

Director - Jean Buckingham. Address: 2 Bayview Drive, Milford Haven, Pembrokeshire, SA73 3RJ. DoB: December 1937, British

Director - Teifion John. Address: Dolbetws, Llanycefn, Clynderwen, Pembrokeshire, SA66 7LN. DoB: April 1939, British

Director - Michael Warden. Address: Lower Puncheston, Puncheston, Haverfordwest, Pembrokeshire, SA62 5TG. DoB: November 1936, British

Director - Elizabeth Jones. Address: 10 Rectory Road, Llangwm, Haverfordwest, Pembrokeshire, SA62 4JA. DoB: August 1948, British

Director - Michael Owen Neal. Address: 6 Trefloyne Lane, Penally, Tenby, Pembrokeshire, SA70 7RH. DoB: January 1947, British

Director - Jacqueline Palit. Address: Hillside, Coxhill, Narberth, Dyfed, SA67 8EH. DoB: February 1949, British

Director - Roderick Gwilym Bowen. Address: Tegryn, Llanfyrnach, Pembrokeshire, SA35 0BE, United Kingdom. DoB: April 1960, British

Director - Dr Brian Stephen John. Address: Trefelin, Cilgwyn, Newport, Pembrokeshire, SA42 0QN. DoB: July 1940, British

Director - Elenor Clark. Address: 37 Saint Martins Road, Pembroke, Pembrokeshire, SA71 4NG. DoB: July 1954, British

Director - Andrew Dugmore. Address: The Haven, 5 Brynhyfryd, Llandissilio, Clynderwen, Pembrokeshire, SA66 7UE. DoB: November 1960, British

Director - Sheila La Croix. Address: Glendower, Dinas Cross, Pembrokeshire, SA42 0XW. DoB: April 1934, British

Director - William Philpin. Address: Mill House, Little Haven, Haverfordwest, Dyfed, SA62 3UE. DoB: February 1925, British

Director - Helen Scourfield. Address: 27 Woodlands View, Johnston, Haverfordwest, Dyfed, SA62 3HF. DoB: August 1953, British

Director - Mary Megarry. Address: Mill House Pleasant Valley, Stepaside, Narberth, Pembrokeshire, SA67 8LN. DoB: April 1959, British

Director - Councillor Brian Hall. Address: 2 Presely View, Pembroke Dock, Dyfed, SA72 6NP. DoB: March 1948, British

Director - Stephen Alderman. Address: Court Farm, Castlemartin, Pembroke, Dyfed, SA71 5HE. DoB: June 1957, British

Director - Cllr Glyn Davies. Address: Dan-Y-Lan, Lampeter Velfrey, Narberth, Dyfed, SA67 8UQ. DoB: March 1954, British

Director - Michael Thorne. Address: York House, Lower Frog Street, Tenby, Dyfed, SA70 7HX. DoB: April 1944, British

Director - Raymond Watkins. Address: Western Isles, Hundleton, Pembroke, Dyfed, SA71 5RE. DoB: May 1933, British

Director - Jonathan Rogers. Address: Thornbank, Freshwater East, Pembroke, Dyfed, SA71 5LF. DoB: October 1947, British

Director - Charles Stevens. Address: 29 Phillips Walk, Mastlebridge, Pembrokeshire, SA73 1QW. DoB: September 1944, British

Director - Eric John. Address: Corner Piece, Templebar Road, Kilgetty, Dyfed, SA68 0RA. DoB: April 1953, British

Director - Caroline Thomas. Address: 4 Upper Frog Street, Tenby, Pembrokeshire, SA70 7JD. DoB: September 1940, British

Director - John Watson. Address: Fox Lodge Mars Elwyn John, Reynalton, Kilgetty, South Pembroke, SA68 0PE. DoB: July 1932, British

Director - Keith Edwards. Address: Drishane, Freshwater East, Pembroke, Pembrokeshire, SA71 5LE. DoB: September 1934, British

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

Director - Barbara Priest. Address: 47 Heol Las, Ynysmeudwy Pontardawe, Swansea, SA8 4PR. DoB: October 1942, British

Director - Sarah Roberts. Address: Woodgreen Woods Cross, Narberth, Pembrokeshire, SA67 8RQ. DoB: November 1956, British

Director - John Seymour Allen Mirehouse. Address: The Hall, Angle, Dyfed, SA71 5AN. DoB: June 1944, British

Director - County Councillor Michael Folland. Address: 2 Quarry Cottages, Tenby, Pembrokeshire, SA70 7NH. DoB: May 1937, British

Director - Barry Kenneth Long. Address: Wenallt, Carno, Caersws, Powys, SY17 5LE. DoB: April 1948, British

Director - Royston James. Address: Meadowcroft Amroth Road, Llanteg, Narberth, Pembrokeshire, SA67 8QJ. DoB: March 1951, British

Director - Ann Evans. Address: 16 Flemish Court, Lamphey, Pembroke, Pembrokeshire, SA71 5PA. DoB: April 1957, British

Director - Gordon Reed. Address: 14 Llwyn Road, Cwmcors, Ammanford, Dyfed, SA18 1RD. DoB: September 1943, British

Director - Andrew Rees. Address: Lower Midcounty, Slebech, Haverfordwest, Dyfed, SA62 4PD. DoB: July 1970, British

Director - Joan Bird. Address: 14 Devon Court, Freshwater East, Pembroke, Dyfed, SA71 5LH. DoB: March 1920, British

Director - Kenneth Jones. Address: Sunnyside Farm, Robeston Wathen, Narberth, Pembrokeshire, SA67 8EW. DoB: September 1946, British

Director - Dc John Murphy. Address: Inglefield Carmarthen Road, Kilgetty, Dyfed, SA68 0UE. DoB: May 1945, British

Director - Stephen Ball. Address: 3 Windsor Road, Bosherston, Pembroke, Dyfed, SA71 5DN. DoB: July 1953, British

Director - Catherine Oxley. Address: Wilkins Park, Martletwy, Narberth, Dyfed, SA67 8AH. DoB: August 1939, British

Director - Harry Edwards. Address: Silverstone, Ludchurch, Narberth, Dyfed, SA67 8JG. DoB: May 1926, British

Director - Jean Margaret Watson. Address: Oratava, Pleasant Valley Stepaside, Narberth, Dyfed, SA67 8NY. DoB: August 1932, British

Director - Michael Weaver. Address: The Dunes Riding Centre, Martle Twy, Narbeth, Pembrokeshire, SA67 8AB. DoB: November 1931, British

Director - Allan Phillip Gray. Address: 26 Notts Gardens, Uplands, Swansea, West Glamorgan, SA2 0RU. DoB: August 1952, British

Director - Prudence Barlow. Address: Rosehill Farm, Slebech, Haverfordwest, Dyfed, SA62 4AY. DoB: September 1943, British

Director - Norman Hull. Address: East New Park, Landshipping, Narberth, Dyfed, SA67 8BG. DoB: August 1929, British

Director - Nigel Spencer Towns. Address: Woodfield, Amroth, Narberth, Dyfed, SA67 8PR. DoB: May 1946, British

Director - Brian Mcmahon. Address: 28 Warlows Meadow, Manorbier, Dyfed, SA70 7TG. DoB: March 1933, British

Director - Nigel Maxwell Adams. Address: 11 Daniell Close, Sully, Penarth, South Glamorgan, CF64 5JY. DoB: June 1951, British

Director - Stephen Alderman. Address: Court Farm, Castlemartin, Pembroke, Dyfed, SA71 5HE. DoB: June 1957, British

Director - Rosemary Hayes. Address: 1 Belle Vue, Ridgeway, Saundersfoot, Pembrokeshire, Wales. DoB: December 1934, Welsh

Director - Jacqueline Lawrence. Address: 6 Cumby Terrace, Pembroke Dock, Dyfed, SA72 6YA. DoB: August 1948, British

Director - Gareth Charles Stephen Roberts. Address: Dolwen, Trawsfynydd, Blaenau Ffestiniog, Gwynedd, LL41 4SP. DoB: February 1949, British

Director - Mervyn John. Address: Wooden Hill Cottages, Wooden, Saundersfoot, Pembrokeshire Dyfed, SA69 9DY. DoB: January 1947, British

Director - John Feetham. Address: Doric, 29 Spring Field Park, Narberth, Dyfed, SA67 7DQ. DoB: May 1925, British

Director - Trevor Williams. Address: Trelawney, Banc-Y-Saeson, Whitland, Dyfed, SA34 0RG. DoB: May 1926, British

Director - Christopher Coleman. Address: 1 The Parade, Ton Pentre, Mid Glamorgan, CF41 7EX. DoB: January 1951, British

Director - Margherita Birch. Address: Ty Newydd, St Florence, Tenby, Dyfed, SA70 8NB. DoB: October 1930, British

Director - Ian Webb. Address: Oaklea, Reynalton, Kilgetty, Dyfed, SA68 0PH. DoB: August 1953, Welsh

Director - Captain Royal Navy Thomas Berry. Address: Glenhaven, Cosheston, Pembroke Dock, Pembrokeshire, SA72 4TZ. DoB: June 1930, British

Director - Eileen Hodgson. Address: The Brambles Retreat Road, Penally, Tenby, Dyfed, SA70 7PL. DoB: October 1937, British

Director - Alfred Woolway. Address: Coppins Chapel Lane, Templeton, Narberth, Dyfed, SA67 8RT. DoB: February 1927, British

Director - Arthur Avery. Address: Lorien, Ludchurch, Narberth, Dyfed, SA67 8JF. DoB: October 1916, British

Director - Anthony Stenson. Address: Underhill Top, St Twynwells, Pembroke, Dyfed, SA71 5HX. DoB: September 1948, British

Director - Roy Thomas. Address: The Close Mead Lane, Manorbier Tenby, Dyfed, SA70 7TB. DoB: April 1942, Welsh

Director - Roger Maxwell Turner. Address: Sanbrook, Rushy Lake, Saundersfoot, Dyfed, SA69 9PA. DoB: August 1941, British

Director - Anthony Ward. Address: 5 Shirburn Close, Angle, Pembroke, Dyfed, SA71 5AU. DoB: March 1962, Welsh

Director - Thomas David Watkins. Address: 28 Garfield Gardens, Narberth, Dyfed, SA67 7UW. DoB: November 1940, British

Director - Brian Webb. Address: Penlan, Tavernspite, Whitland, Dyfed, SA34 0NL. DoB: December 1935, British

Director - Lynne Webb. Address: Oaklea Vineyard, Reynalton, Pembrokeshire, SA68 0PH. DoB: n\a, British

Director - David Williams. Address: Ragwort, Stoneybridge, Saundersfoot, Pembrokeshire, SA69 9DX. DoB: February 1929, British

Director - Patricia Edwina Griffiths. Address: Rock Farm, Jameston, Tenby, Dyfed, SA70 8QB. DoB: November 1931, British

Director - Brynmor Evans. Address: The Gables 16 Jesse Road, Narberth, Dyfed, SA67 7DP. DoB: October 1922, British

Secretary - Richard Darwin. Address: Landsker, Kiln Park Road, Narberth, Pembrokeshire, SA67 8TX. DoB: October 1947, British

Director - Colonel Richard Gilbertson. Address: Coed-Y-Ffynnon, Lampeter Velfrey, Narberth, Dyfed, SA67 8UJ. DoB: March 1926, British

Jobs in Pembrokeshire Local Action Network For Enterprise & Development Limited, vacancies. Career and training on Pembrokeshire Local Action Network For Enterprise & Development Limited, practic

Now Pembrokeshire Local Action Network For Enterprise & Development Limited have no open offers. Look for open vacancies in other companies

  • Sport Enrichment Associate (Basildon)

    Region: Basildon

    Company: South Essex College of Further & Higher Education

    Department: N\A

    Salary: £9,069 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Civil and Environmental Engineering

    Salary: £32,380 to £34,040 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering

  • Senior Design Tutor in Architecture (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Architecture, Building and Civil Engineering

    Salary: £39,324 to £46,924 pro rata per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Governance & Risk Officer (London)

    Region: London

    Company: SOAS University of London

    Department: Governance & Compliance Directorate

    Salary: £35,775 to £42,060 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Research Associate in Protein Expression (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Biological Sciences

    Salary: £31,604 to £35,550

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Widening Participation Manager (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Student Recruitment and Admissions

    Salary: £32,004 to £38,183 per annum (Grade UE07)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • A62073T (FMS) Experimental Scientific Officer (Bioinformatics) (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Medical Sciences

    Salary: £29,301 to £31,076 with progression to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems

  • Advanced Research Assistant (Cambridge, Hinxton)

    Region: Cambridge, Hinxton

    Company: Wellcome Trust Sanger Institute

    Department: Biological Sciences

    Salary: £24,589 to £30,995 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Other Biological Sciences,Computer Science,Computer Science,Information Systems

  • Laboratory Technician Apprentice (Penryn)

    Region: Penryn

    Company: University of Exeter

    Department: Technical Services

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry

  • Lecturer/ Senior Lecturer in Equine Orthopaedics (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Department of Equine Clinical Science

    Salary: £39,324 to £63,009 pa. Depending on skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Postdoctoral Researcher – Wheat Transcriptomics and Epigenomics (Norwich)

    Region: Norwich

    Company: Earlham Institute

    Department: N\A

    Salary: £30,750 to £37,750 per annum depending on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Genetics,Other Biological Sciences,Computer Science,Computer Science,Software Engineering,Information Systems

  • Full PhD Scholarships Available (Tasmania - Australia)

    Region: Tasmania - Australia

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences,Computer Science,Computer Science,Information Systems,Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Creative Arts and Design,Fine Art,Design,Music,Performing Arts,Other Creative Arts,Cultural Studies

Responds for Pembrokeshire Local Action Network For Enterprise & Development Limited on Facebook, comments in social nerworks

Read more comments for Pembrokeshire Local Action Network For Enterprise & Development Limited. Leave a comment for Pembrokeshire Local Action Network For Enterprise & Development Limited. Profiles of Pembrokeshire Local Action Network For Enterprise & Development Limited on Facebook and Google+, LinkedIn, MySpace

Location Pembrokeshire Local Action Network For Enterprise & Development Limited on Google maps

Other similar companies of The United Kingdom as Pembrokeshire Local Action Network For Enterprise & Development Limited: Exedra Property Group Ltd | Bbw (walkern) Developers Ltd | Interlight Electrical Limited | Ps Fixing Limited | New Forest Electricals And Testing Limited

1992 is the year of the establishment of Pembrokeshire Local Action Network For Enterprise & Development Limited, the firm that is situated at The Old School, Station Road in Narberth.. That would make 24 years Pembrokeshire Local Action Network For Enterprise & Development has existed on the British market, as the company was founded on April 8, 1992. The firm registered no. is 02705081 and the post code is SA67 7DU. Since January 16, 2002 Pembrokeshire Local Action Network For Enterprise & Development Limited is no longer under the name South Pembrokeshire Partnership For Action With Rural Communities. This company declared SIC number is 41100 - Development of building projects. The company's latest filed account data documents were filed up to 2015-09-30 and the latest annual return information was released on 2016-04-08. Ever since it started in the field twenty four years ago, the firm has managed to sustain its great level of prosperity.

At the moment, the directors chosen by this particular company are: Michael Neal chosen to lead the company in 2016 in July, Elizabeth Rawlings chosen to lead the company on July 11, 2016, Elizabeth Upsdell chosen to lead the company 3 years ago and 6 other members of the Management Board who might be found within the Company Staff section of our website.

Pembrokeshire Local Action Network For Enterprise & Development Limited is a foreign stock company, located in Narberth., The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in The Old School Station Road SA67 7DU Narberth.. Pembrokeshire Local Action Network For Enterprise & Development Limited was registered on 1992-04-08. 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 - 484,000 GBP, sales per year - less 277,000,000 GBP. Pembrokeshire Local Action Network For Enterprise & Development Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Pembrokeshire Local Action Network For Enterprise & Development Limited is Construction, including 6 other directions. Director of Pembrokeshire Local Action Network For Enterprise & Development Limited is Michael Neal, which was registered at The Old School, Station Road, Narberth., SA67 7DU. Products made in Pembrokeshire Local Action Network For Enterprise & Development Limited were not found. This corporation was registered on 1992-04-08 and was issued with the Register number 02705081 in Narberth., 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 Local Action Network For Enterprise & Development Limited, open vacancies, location of Pembrokeshire Local Action Network For Enterprise & Development Limited 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 April 1st, 2024

Detailed data about Pembrokeshire Local Action Network For Enterprise & Development Limited from yellow pages of The United Kingdom. Find address Pembrokeshire Local Action Network For Enterprise & Development Limited, phone, email, website credits, responds, Pembrokeshire Local Action Network For Enterprise & Development Limited job and vacancies, contacts finance sectors Pembrokeshire Local Action Network For Enterprise & Development Limited