Pembrokeshire 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: n\a
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!
Registration data 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, MySpaceLocation 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