Vipassana Trust
Other service activities not elsewhere classified
Vipassana Trust contacts: address, phone, fax, email, website, shedule
Address: Dhamma Dipa Pencoyd St. Owens Cross HR2 8NG Hereford
Phone: 01989730234
Fax: 01989730234
Email: [email protected]
Website: www.dipa.dhamma.org
Shedule:
Incorrect data or we want add more details informations for "Vipassana Trust"? - send email to us!
Registration data Vipassana Trust
Register date: 1988-04-21
Register number: 02246810
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Vipassana TrustOwner, director, manager of Vipassana Trust
Jessica Wright Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: March 1989, British
Simon James Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: September 1966, British
Peter Bell Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: April 1956, British
Linden Brough Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: May 1950, British
Julie James Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: February 1961, British
August Griffin Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: August 1974, British
Robert Lisle Turner Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: November 1970, British
Valerie Griffiths Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: June 1959, British
Donald Broughon Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: February 1951, English
Claire Coache Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: July 1974, British
Kate Edwards Secretary. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB:
Gervase Mangwana Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: February 1970, British
Simon Stephen David Maclaren Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: October 1950, Scottish
Ghila Banin Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: December 1963, British
Nicholas Potter Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: December 1987, British
Joanne Kissick-jones Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: October 1977, British
Thomas Warren Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: September 1982, British
Sonia Mangwana Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: August 1977, British
Tom Pope Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: March 1983, British
Lesley Rees Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom. DoB: January 1966, British
Inderveer Lally Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom. DoB: November 1978, British
Jeremy Churchill Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: April 1965, British
Eleanor Kercher Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: February 1958, British
Veronika Pena De Le Jara Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom. DoB: October 1971, British
Tom Wolfe Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: August 1974, British
Arvin Barkhordarian Director. Address: Dhamma Dipa, Harewood End, Hereford, HR2 8JS. DoB: October 1971, British
Kate Edwards Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom. DoB: April 1978, British
Nicholas Dwyer Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom. DoB: February 1973, British
Sonia Mangwana Secretary. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom. DoB:
Paul Geddis Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom. DoB: December 1958, British / Irish
Raksha Patel Corporate-director. Address: Landseer House, Francis Chichester Way, London, London, SW11 5HY. DoB:
Robert Lisle Turner Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom. DoB: November 1970, British
Eleanor Kercher Director. Address: Dhamma Dipa, Harewood End, Hereford, HR2 8JS. DoB: February 1958, British
Raksha Patel Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom. DoB: June 1972, British
Sonia Mangwana Director. Address: Peveril Crescent, Manchester, M21 9WR, United Kingdom. DoB: August 1977, British
Jason Howells Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom. DoB: October 1971, British
Colin Barnett Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom. DoB: October 1953, British
Nyein Kyaw Director. Address: Sir Charles Irving Close, Cheltenham, Gloucestershire, GL50 2DS, United Kingdom. DoB: November 1975, British
Amal Fernando Director. Address: Himley Crescent, Wolverhampton, West Midlands, WV4 5DE, United Kingdom. DoB: February 1974, British
Paola O'sullivan Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom. DoB: May 1964, British
Veronika Pena De La Jara Director. Address: Stoney Cottage, Whitchurch, Ross-On-Wye, Herefordshire, HR9 6DW. DoB: October 1971, British
Eleanor Kercher Director. Address: 74 Swinburne Road, Oxford, Oxfordshire, OX4 4BG. DoB: February 1958, British
Gunit Puri Director. Address: 110 Redbridge Lane East, Ilford, Essex, IG4 5BX. DoB: August 1983, British
Heidi Green Director. Address: Fore Street, Topsham, Exeter, EX3 0HW. DoB: February 1972, British
Karen Fielding Director. Address: The Garden Flat, Kalyana, Upper Bogmarsh, Holme Lacy, Herefordshire, HR2 6PH. DoB: August 1964, British
Juliet Ann Blamey Director. Address: n\a. DoB: February 1961, British
Alex Reveley Secretary. Address: 353 Portobello Road, London, W10 5SA. DoB: October 1980, British
Karen Jane Chapman Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom. DoB: May 1964, British
Tom Verity Director. Address: Farbank Farm, Sugley Lane, Horsley, Stroud, Gloucestershire, GL6 0SU. DoB: November 1972, British
Jeremy Churchill Director. Address: Pine Grove, Great Doward, Symonds Yat, Ross On Wye, Herefordshire, HR9 6DY. DoB: April 1965, British
Oliver Tanner Director. Address: 9 Clarence Street, Bath, BA1 5NS. DoB: July 1980, British
Alex Reveley Director. Address: 353 Portobello Road, London, W10 5SA. DoB: October 1980, British
Aloysius Lawrence Lobo Director. Address: Summit Close, The Hyde, London, NW9 0UL. DoB: January 1966, British
Thomas Reveley Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom. DoB: January 1981, British
Manju Agarwal Director. Address: High Gables, The Street, Drinkstone, Bury St. Edmunds, Suffolk, IP30 9SX. DoB: August 1952, Indian
Udo Marquardt Director. Address: 92 Bowleymead, Eldene, Wiltshire, SN3 3TE. DoB: June 1969, British
Michael Abbott Director. Address: Pine Grove, Great Doward, Ross On Wye, Hertfordshire, HR9 6DY. DoB: November 1963, British
Manju Agarwal Director. Address: High Gables, The Street, Drinkstone, Bury St. Edmunds, Suffolk, IP30 9SX. DoB: August 1952, Indian
Arvin Barkhordarian Director. Address: Stoney Cottage, Whitchurch, Ross-On-Wye, Herefordshire, HR9 6DW. DoB: October 1971, British
Sila Kanyua Director. Address: 138 Royal Terrace, Terrace Road, St Leonards On Sea, East Sussex, TN37 6QJ. DoB: August 1942, British
Cecibel Egan Director. Address: 2 Moonwood Close, Garway, Herefordshire, HR2 8RN. DoB: December 1967, Peruvian
Christene Burgess Director. Address: 54 Kimble House 1 Lilestone Street, London, NW8 8TQ. DoB: May 1954, British
Simon Binks Director. Address: Westfield, Humshaugh, Hexham, Northumberland, NE46 4AG. DoB: December 1971, British
Richard James Starkey Director. Address: 2 Pilsdon Close, London, SW19 6DR. DoB: December 1960, British
Neil Mark Ellis Director. Address: 343 Ditchling Road, Brighton, East Sussex, BN1 6JJ. DoB: June 1970, British
Suzanne Bridgewater Secretary. Address: 81 Ferry Road, Marston, Oxford, OX3 0EU. DoB: June 1949, British
Wyn Edwards Director. Address: Plas, Waungilwen, Llandysul, Cambridgeshire, SA44 5YH. DoB: December 1938, British
Simon Clark Director. Address: 11 Cotesbach Road, London, E5 9QJ. DoB: July 1959, British
Simon Binks Director. Address: 66 Redcatch Road Top Flat, Bristol, BS4 2EY. DoB: December 1971, British
Suzanne Bridgewater Director. Address: 81 Ferry Road, Marston, Oxford, OX3 0EU. DoB: June 1949, British
Patrick Elder Director. Address: Cornervilla, The Clink Walpole, Halesworth, Suffolk, IP19 9AU. DoB: March 1953, British
Sila Kanyua Director. Address: 138 Royal Terrace, Terrace Road, St Leonards On Sea, East Sussex, TN37 6QJ. DoB: August 1942, British
Judy Kendall Secretary. Address: 4 Lansdown Castle Drive, Cheltenham, Gloucestershire, GL51 7AF. DoB: April 1960, British
Bruce Dale Stonehouse Director. Address: The Coach House, Rockhampton, Berkeley, Gloucestershire, GL13 9DT. DoB: September 1957, British
Dr Robin Kyaw Kyaw Director. Address: Plot 2 Second Avenue, Greytree Road, Ross On Wye, Herefordshire, HR9 7RT. DoB: January 1947, Burmese
Soe Kyaw Kyaw Director. Address: Plot 2 Second Avenue, Greytree Road, Ross On Wye, Herefordshire, HR9 7RT. DoB: December 1948, British
Theresa Pritchard Director. Address: 18 The Street, Cherhill, Calne, Wiltshire, SN11 8XP. DoB: October 1938, British
Adrian Mark Turner Director. Address: Thedwastre Road, Thurston, Suffolk, IP31 3QY. DoB: July 1968, British
Judy Kendall Director. Address: 4 Lansdown Castle Drive, Cheltenham, Gloucestershire, GL51 7AF. DoB: April 1960, British
Dr Suzanne Kite Secretary. Address: 42 West Park Avenue, Leeds, LS8 2EB. DoB: May 1965, British
Pankaj Harshadbhai Patel Director. Address: 22 Fringewood Close, Northwood, Middlesex, HA6 2TB. DoB: August 1958, British
Andrea Schmitz Director. Address: 56b Shacklewell Lane, London, E8 2EY. DoB: January 1954, German
Lesley Jane Rees Director. Address: 16 Callowside, Ewyas Harold, Hereford, Herefordshire, HR2 0HX. DoB: January 1966, British
Richard Jordan Director. Address: Flat 4 Kings Court, 196 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1HQ. DoB: March 1964, British
Sarah Murray Director. Address: 20 Storrington, Regent Square, London, WC1H 8LA. DoB: October 1966, British
Jason Richings Director. Address: 8 Corless Cottage, Dolphinholme, Lancaster, Lancashire, LA2 9AJ. DoB: September 1971, British
Dr Suzanne Kite Director. Address: 42 West Park Avenue, Leeds, LS8 2EB. DoB: May 1965, British
Bruce Dale Stonehouse Director. Address: The Coach House, Rockhampton, Berkeley, Gloucestershire, GL13 9DT. DoB: September 1957, British
Donald Broughton Director. Address: Wernddw, St. Weonards, Hereford, HR2 8NZ. DoB: February 1951, British
Dimple Ellis Director. Address: 343 Ditchling Road, Brighton, East Sussex, BN1 6JJ. DoB: May 1976, British
Mary Bell Director. Address: Bower Cottage, Shenmore, Herefordshire, HR2 9NY. DoB: March 1960, British
Harshadbhai Patel Director. Address: 6 Fringewood Close, Northwood, Middlesex, HA6 2TB. DoB: September 1931, British
Frances Barnes Director. Address: 3 Bamford Cottages, Ross On Wye, Herefordshire, HR9 7TT. DoB: September 1951, British
Snehlata Jain Director. Address: 61 Upper Selsdon Road, South Croydon, Croydon, Surrey, CR2 8DJ. DoB: n\a, British
Ajay Parekh Director. Address: 84 Kensington Avenue, Watford, Hertfordshire, WD18 7RY. DoB: March 1968, British
Juliet Ann Blamey Secretary. Address: The Mill House Garway, Hereford, Herefordshire, HR2 8RL. DoB: February 1961, British
Ian Jacobs Director. Address: 6 The Osiers, Desborough, Kettering, Northamptonshire, NN14 2YN. DoB: September 1951, British
Paul Topham Secretary. Address: The Caravan Kalyana, Upper Bogmarsh Holme Lacy, Hereford, Herefordshire, HR2 6PH. DoB: May 1951, British
Angela Davis Director. Address: Flat 2, Heathlands School For Deaf, Children, Heathlands Drive, St. Albans, Hertfordshire, AL3 5AY. DoB: December 1952, British
Ann Aston Director. Address: 16 The Barracks, Parkend, Lydney, Gloucestershire, GL15 4HR. DoB: February 1946, British
Neil Ellis Director. Address: 88 Harwoods Road, Watford, WD18 7RE. DoB: June 1970, British
James Stapleton Director. Address: 9 Hither Field, Ware, Hertfordshire, SG12 7NU. DoB: May 1958, Irish
Una Ferguson Director. Address: Flat 3 Bryngwyn Manor, Wormelow, Hereford, Herefordshire, HR2 8EQ. DoB: May 1964, Irish
David Rees Director. Address: The Middle Way, Holme Lacy, Hereford, Herefordshire, HR2 6PH. DoB: December 1962, British
Lesley Rees Director. Address: The Middle Way Upper Bogmarsh, Holme Lacy, Hereford, HR2 6PH. DoB: January 1966, British
Shelagh Carter Director. Address: Greytree Cottage, Upton Bishop, Ross On Wye, Herefordshire, HR9 7TZ. DoB: September 1950, British
Alan Carter Director. Address: Greytree Cottage, Upton Bishop, Ross On Wye, Herefordshire, HR9 7TZ. DoB: August 1962, British
Gabrielle Rann Director. Address: Kalyana Upper Bogmarsh, Holme Lacy, Hereford, Herefordshire, HR2 6PH. DoB: March 1960, Australian
Dr Piers Ruston Messum Secretary. Address: 112 Warner Road, Camberwell, London, SE5 9HQ. DoB: July 1962, British
Juliet Ann Blamey Director. Address: The Mill House Garway, Hereford, Herefordshire, HR2 8RL. DoB: February 1961, British
Dr Susan Pritchard Director. Address: Ulwell Cottage Caravan Park, Ulwell, Swanage, Dorset, BH19 3DG. DoB: August 1964, British
Paul Topham Director. Address: The Caravan Kalyana, Upper Bogmarsh Holme Lacy, Hereford, Herefordshire, HR2 6PH. DoB: May 1951, British
Deborah Harding Director. Address: Holly Cottage Saddlebow Road, Orcop Hill, Hereford, Herefordshire, HR2 8SF. DoB: June 1954, Canadian
Geoffrey Caplan Director. Address: Flat 3 Bryngwyn Manor, Wormelow, Hereford, Herefordshire, HR2 8EQ. DoB: April 1954, British
Sarah Doyle Director. Address: Greytree Cottage, Upton Bishop, Ross On Wye, Herefordshire, HR9 7TX. DoB: October 1960, British
Dr Piers Ruston Messum Director. Address: 112 Warner Road, Camberwell, London, SE5 9HQ. DoB: July 1962, British
Richard Harding Director. Address: Holly Cottage, Sanddlebow Road, Orcop Hill, Herefordshire, HR2 8SF. DoB: May 1954, British
Maung Maung Director. Address: 10 Dovedale Drive, Burnley, Lancashire, BB12 8XD. DoB: August 1950, Burmese
Thint Khine Director. Address: 10 Dovedale Drive, Burnley, Lancashire, BB12 8XD. DoB: September 1951, Burmese
Michael David Green Secretary. Address: The Sun, Garway Hill, Hereford, Herefordshire, HR2 8EZ. DoB: September 1951, British
Paul Blamey Director. Address: The Mill House, Garway, Herefordshire. DoB: May 1964, British
Jane Lowensohn Director. Address: 14 Windsor House, London, N1 7SX. DoB: June 1970, British
Myo Oo Director. Address: 48 Lower Manor Lane, Burnley, Lancashire, BB12 0EB. DoB: November 1949, Burmese
Ian Hetherington Director. Address: Bryn Meirion, Carrog Road, Corwen, Clwyd, LL21 9HU. DoB: August 1948, British
Khin Aye Director. Address: 2 Queensway, Frimley Green, Camberley, Surrey, GU16 6QB. DoB: June 1932, Burmese
Emil Lowensohn Director. Address: 14 Windsor House, London, N1 7SX. DoB: March 1969, Stateless
Deborah Harding Director. Address: 33 St Marys Road, Ferndown, Dorset, BH22 9HB. DoB: June 1954, Canadian
Anthony Bullock Director. Address: The Marches, Harewood End, Hereford, HR2 8NG. DoB: March 1949, British
Khin Oo Director. Address: 48 Lower Manor Lane, Burnley, Lancashire, BB12 0EB. DoB: April 1953, Burmese
Simon James Director. Address: 24 Heathfield Road, Bromley, BR1 3HN. DoB: September 1966, British
Susan Doncaster Director. Address: 24 Antrobus Road, Handsworth, Birmingham, West Midlands, B21 9NZ. DoB: May 1947, British
Karam Leal Director. Address: 15 Hawkinge Way, Hornchurch, Essex, RM12 5QA. DoB: January 1922, British
Robert Doyle Director. Address: Greytree Cottage, Upton Bishop, Ross On Wye, Herefordshire, HR9 7TZ. DoB: July 1965, British
Hazel Miller Director. Address: 6 Marsh Lane, Barton Upon Humber, South Humberside, DN18 5HB. DoB: January 1947, British
Mary Tomscha Director. Address: 35 Tadmor Street, London, W12 8AH. DoB: November 1949, American
Michael David Green Director. Address: The Sun, Garway Hill, Hereford, Herefordshire, HR2 8EZ. DoB: September 1951, British
Stephen Strange Director. Address: 64 Priory Gardens, London, N6 5QS. DoB: February 1945, British
Narayandas Saparia Director. Address: 148 West Way, Broadstone, Dorset, BH18 9LN. DoB: December 1929, British
Lindsey Garner Director. Address: The Sun, Garway Hill, Herefordshire, HR2 8EZ. DoB: May 1953, British
Stephen Rann Director. Address: Pengellir Bryn, Llanfairclydogau, Lampeter, Dyfed, SA48 8LL. DoB: December 1950, British
Jobs in Vipassana Trust vacancies. Career and practice on Vipassana Trust. Working and traineeship
Package Manager. From GBP 2400
Carpenter. From GBP 2400
Other personal. From GBP 1300
Fabricator. From GBP 2600
Responds for Vipassana Trust on FaceBook
Read more comments for Vipassana Trust. Leave a respond Vipassana Trust in social networks. Vipassana Trust on Facebook and Google+, LinkedIn, MySpaceAddress Vipassana Trust on google map
Other similar UK companies as Vipassana Trust: Arcade Leasing Limited | Duplex Property L A Limited | Nippon Club Limited | Trafford Press Management Limited | Norwich Road Investments Ltd
Vipassana Trust started its business in 1988 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 02246810. The company has been developing successfully for twenty eight years and the present status is active. The firm's headquarters is based in Hereford at Dhamma Dipa Pencoyd. You could also find the company by the area code : HR2 8NG. This enterprise Standard Industrial Classification Code is 96090 : Other service activities not elsewhere classified. The company's latest financial reports were filed up to Sun, 31st May 2015 and the latest annual return was submitted on Sat, 31st Oct 2015. It's been 28 years for Vipassana Trust in the field, it is constantly pushing forward and is an example for it's competition.
The firm was registered as a charity on Wed, 11th May 1988. It works under charity registration number 327798. The geographic range of their area of benefit is not defined. They provide aid in Throughout England And Wales. The charity's board of trustees consists of thirteen representatives: Ms Sonia Mangwana, Gervase Edward Cooke, Simon Stephen David Maclaren, Kate Edwards and Donald Broughan, and others. As for the charity's financial statement, their best year was 2009 when they raised 1,000,671 pounds and their expenditures were 475,275 pounds. The enterprise concentrates its efforts on education and training and training and education. It devotes its dedicates its efforts all the people, the whole mankind. It helps its beneficiaries by diverse charitable activities and diverse charitable activities. If you would like to get to know more about the firm's activity, dial them on this number 01989730234 or check their official website. If you would like to get to know more about the firm's activity, mail them on this e-mail [email protected] or check their official website.
The info we gathered regarding this enterprise's staff members shows that there are twelve directors: Jessica Wright, Simon James, Peter Bell and 9 others listed below who became members of the Management Board on 2015-09-13, 2014-09-21 and 2013-09-08. In addition, the director's efforts are continually helped by a secretary - Kate Edwards, from who was hired by the following business in 2013.