Cinderford Area Neighbourhood Development Initiative (c.a.n.d.i.)

All UK companiesOther service activitiesCinderford Area Neighbourhood Development Initiative (c.a.n.d.i.)

Other service activities not elsewhere classified

Cinderford Area Neighbourhood Development Initiative (c.a.n.d.i.) contacts: address, phone, fax, email, website, shedule

Address: Rheola House Bellevue Centre GL14 2AB Cinderford. Glos.

Phone: +44-1344 1457031

Fax: +44-1344 1457031

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cinderford Area Neighbourhood Development Initiative (c.a.n.d.i.)"? - send email to us!

Cinderford Area Neighbourhood Development Initiative (c.a.n.d.i.) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cinderford Area Neighbourhood Development Initiative (c.a.n.d.i.).

Registration data Cinderford Area Neighbourhood Development Initiative (c.a.n.d.i.)

Register date: 1996-01-02

Register number: 03142604

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 Cinderford Area Neighbourhood Development Initiative (c.a.n.d.i.)

Owner, director, manager of Cinderford Area Neighbourhood Development Initiative (c.a.n.d.i.)

Glynis Ann Thomas Secretary. Address: Rheola House, Bellevue Centre, Cinderford. Glos., GL14 2AB. DoB:

Rev Mike Barnsley Director. Address: St Annal's Road, Cinderford, Glos, GL14 2AS, Gb-Gbr. DoB: March 1957, British

Maxwell Coborn Director. Address: Seven Stars Road, Cinderford, Gloucestershire, GL14 2TG, United Kingdom. DoB: March 1952, British

Patricia May Allen Director. Address: 14 Heywood Road, Cinderford, Gloucestershire, GL14 2QT. DoB: March 1940, British

Peter Radley Director. Address: Elton Farm, Newnham On Severn, Gloucestershire, GL14 1JU. DoB: October 1940, British

Anthony Graham Warwick Director. Address: 6 Cullimore View, Cinderford, Gloucestershire, GL14 3HP. DoB: February 1932, British

Glynis Ann Thomas Director. Address: Meenhurst Road, Cinderford, Gloucestershire, GL14 2EG, United Kingdom. DoB: September 1947, British

Elizabeth Diana Martin Director. Address: 13 Victoria Street, Cinderford, Gloucestershire, GL14 2ET. DoB: November 1953, British

Erica Jane Giddy Director. Address: Davenport Cottage, Headington, Oxon, OX3 0BL, United Kingdom. DoB: October 1956, British

Marion Cook Director. Address: 7 Belle Vue Road, Cinderford, Gloucestershire, GL14 2AA. DoB: June 1932, British

Lynda Ann Searancke Director. Address: Sutton Baynham Farmhouse, Sutton Road, Cinderford, Gloucestershire, GL14 2TU. DoB: June 1952, British

Beryl Evans Director. Address: 2 Parragate Road, Cinderford, Gloucestershire, GL14 2LY. DoB: October 1930, British

Julia Rita Fox Director. Address: 5 Southwood Close, Hilldene, Cinderford, Gloucestershire, GL14 2PR. DoB: March 1942, British

Frank Collingwood Beard Director. Address: 52 Valley Road, Cinderford, Gloucestershire, GL14 2PA. DoB: January 1932, British

Timothy Eden Bell Director. Address: The Rock Studio Rocks Villa, The Rocks Plump Hill, Mitcheldean, Gloucestershire, GL17 0HF. DoB: April 1930, British

Marilyn Percy Secretary. Address: 15 Abbots View, Ruspidge, Cinderford, Gloucestershire, GL14 3EG. DoB:

Noel Williams Director. Address: Pen Y Bryn Littledean Hill Road, Cinderford, Gloucestershire, GL14 2BD. DoB: December 1938, British

Roger Sterry Director. Address: 13 Mapledean, Denecroft, Cinderford, Gloucestershire, GL14 2NE. DoB: August 1935, British

Reverend Derek James Balsdon Director. Address: 62a Somerset Road, Cinderford, Gloucestershire, GL14 2HJ. DoB: December 1964, British

Susan Caroline Derbyshire Secretary. Address: Hazel Cottage, Northwood Green, Westbury On Severn, Gloucestershire, GL14 1NA. DoB:

Miles Meager Director. Address: Bankside, Lower Sudley, Cinderford, Gloucestershire, GL14 2UD. DoB: February 1972, British

Cllr Graham Leslie Morgan Director. Address: 62 Somerset Road, Cinderford, Gloucestershire, GL14 2HJ. DoB: December 1950, British

Georgina Robinson Director. Address: Tump House Bakers Peice, Ruardean Woodside, Ruardean, Gloucestershire, GL17 9YL. DoB: April 1951, British

Christopher Frank Hawkins Director. Address: The Dean Lower Road, Soudley, Cinderford, Gloucestershire, GL14 2TZ. DoB: May 1951, British

Major Roger James Field Director. Address: 41a High Street, Cinderford, Gloucestershire, GL14 2SL. DoB: June 1942, Welsh

Jobs in Cinderford Area Neighbourhood Development Initiative (c.a.n.d.i.) vacancies. Career and practice on Cinderford Area Neighbourhood Development Initiative (c.a.n.d.i.). Working and traineeship

Sorry, now on Cinderford Area Neighbourhood Development Initiative (c.a.n.d.i.) all vacancies is closed.

Responds for Cinderford Area Neighbourhood Development Initiative (c.a.n.d.i.) on FaceBook

Read more comments for Cinderford Area Neighbourhood Development Initiative (c.a.n.d.i.). Leave a respond Cinderford Area Neighbourhood Development Initiative (c.a.n.d.i.) in social networks. Cinderford Area Neighbourhood Development Initiative (c.a.n.d.i.) on Facebook and Google+, LinkedIn, MySpace

Address Cinderford Area Neighbourhood Development Initiative (c.a.n.d.i.) on google map

Other similar UK companies as Cinderford Area Neighbourhood Development Initiative (c.a.n.d.i.): Stanmore Investments Limited | Wandsworth Plating & Polishing Limited | Tudor Hall Limited | Westvale Properties Limited | Plot 2100 Management Limited

Cinderford Area Neighbourhood Development Initiative (c.a.n.d.i.) may be found at Rheola House, Bellevue Centre in Cinderford. Glos.. The company's zip code is GL14 2AB. Cinderford Area Neighbourhood Development Initiative (c.a.n.d.i.) has been actively competing in this business for the last 20 years. The company's registration number is 03142604. The company principal business activity number is 96090 - Other service activities not elsewhere classified. Cinderford Area Neighbourhood Development Initiative (c.a.n.d.i.) filed its latest accounts up to 2015-03-31. Its most recent annual return was filed on 2015-12-17. Twenty years of experience on the local market comes to full flow with Cinderford Area Neighbourhood Development Initiative (c.a.n.d.i.) as they managed to keep their customers satisfied through all the years.

Because of the firm's size, it became unavoidable to employ extra executives, including: Rev Mike Barnsley, Maxwell Coborn, Patricia May Allen who have been cooperating since July 2012 to exercise independent judgement of the following limited company. Additionally, the director's assignments are helped by a secretary - Glynis Ann Thomas, from who was recruited by this specific limited company in July 2014.