Celfogwmpas

All UK companiesArts, entertainment and recreationCelfogwmpas

Operation of arts facilities

Celfogwmpas contacts: address, phone, fax, email, website, shedule

Address: Centre Celf Tremont Road LD1 5EB Llandrindod Wells

Phone: 01597 822777

Fax: 01597 822777

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Celfogwmpas"? - send email to us!

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

Registration data Celfogwmpas

Register date: 1997-08-20

Register number: 03422216

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 Celfogwmpas

Owner, director, manager of Celfogwmpas

Anne Evans Director. Address: Tremont Road, Llandrindod Wells, Powys, LD1 5EB, United Kingdom. DoB: March 1953, British

Denise Anne Stott Director. Address: Tremont Road, Llandrindod Wells, Powys, LD1 5EB, United Kingdom. DoB: May 1955, British

Paul David Jays Director. Address: Tremont Road, Llandrindod Wells, Powys, LD1 5EB, United Kingdom. DoB: June 1946, British

Catherine Julia Phillips Secretary. Address: Y Berth, Rhayader, Powys, LD6 5LG. DoB: n\a, British

Marjorie Elizabeth Corbett Director. Address: Ladyside, 27 Pengeulan, Llanidloes, Powys, SY18 6BB. DoB: December 1944, British

Michael Barrie Layward Director. Address: Tremont Road, Llandrindod Wells, Powys, LD1 5EB, Wales. DoB: June 1952, British

Christopher Evans Director. Address: Tremont Road, Llandrindod Wells, Powys, LD1 5EB, Wales. DoB: March 1962, Welsh

Jane Cooke Director. Address: Godre, Doldowlod, Llandrindod Wells, Powys, LD1 6HD, Wales. DoB: May 1957, British

Ruth Margaret Gibbs Director. Address: Fronwen Terrace, Cradoc Road, Brecon, Powys, LD3 9HB. DoB: October 1981, British

Linda Rose Lillian Rainbird Director. Address: 18 Mill View Close, Howey, Llandrindod Wells, Powys, LD1 5RA. DoB: June 1951, British

David John Peter Director. Address: The Woodlands, Llandrindod Wells, Powys, LD1 5NU. DoB: September 1945, British

Carol Ann Frewin Director. Address: 26 Heighway Court, Brooklands Road, Llandrindod Wells, Powys. DoB: February 1949, British

Sarah Bramhall Director. Address: Knoll, Montpellier Park, Llandrindod Wells, Powys, LD1 5LW. DoB: July 1949, British

Kumar Saraff Director. Address: Glan Cerdyn, Llanwrtyd Wells, Powys, LD5 4SL. DoB: August 1970, British

Mary Tolhurst Director. Address: Arrow Cottage, 3 Island Terrace, Kington, Herefordshire, HR5 3DT. DoB: August 1953, British

Lorraine Powers Director. Address: The Olde Poste House, Broxwood, Leominster, HR6 9JH. DoB: June 1947, British

Dr Catrin Elizabeth Slater Director. Address: Christ College, Brecon, Powys, LD3 8AG. DoB: August 1972, British

Guy Roderick Director. Address: 5 New Street, Llandrindod Wells, Powys, LD1 6BU. DoB: December 1959, British

Judith Howard Director. Address: Tylehurst, Montpellier Park, Llandrindod Wells, Powys, LD1 5LW. DoB: March 1961, British

Malcolm John Cansdale Director. Address: 17 Drummau Road, Skewen, Neath, SA10 6PA. DoB: November 1968, British

Sarah Wootton Director. Address: Cefn Mawr, Howey, Llandrindod Well, Powys, LD1 5RF. DoB: March 1962, British

Brian Arthur Lopez Director. Address: Ithon View, Ithon Road, Llandrindod Wells, Powys, LD1 6AS. DoB: August 1934, British

Johnathan Beagley Director. Address: Pantgwyn, Hundred House, Builth Wells, Powys, LD2 3TE. DoB: April 1942, British

Joan Marie Annetts Director. Address: 2 Brickfield Cottages, Brookland Road, Llandrindod Wells, Powys, LD1 6DE. DoB: February 1940, British

Jeffrey Davies Director. Address: 28 Augusta Park, Victoria, Ebbw Vale, Gwent, NP23 8DN. DoB: September 1958, Welsh

Christopher Evans Director. Address: 1 Groe Cottage, Triangle Cwmdauddwr, Rhayader, Powys, LD6 5AR. DoB: March 1962, Welsh

Jennifer Mary Hood Director. Address: Bron Y Rhiw, Manafon, Welshpool, Powys, SY21 8BL. DoB: April 1944, British

April Theresa Claire Cullen Director. Address: Lower Glandulas Farm, Llanidloes, Powys, SY18 6RE. DoB: July 1959, British

Michael Julian Powell Director. Address: Pipton Cottage, Three Cocks, Brecon, Powys, LD3 0SH. DoB: April 1969, British

Gareth Henry Roberts Secretary. Address: 17 Parc Y Berllan, Bronllys, Brecon, Powys, LD3 0LP. DoB: April 1952, British

Carl Jones Director. Address: 80 Oakland Villas, Hay On Wye, Hereford, HR3 5PH. DoB: January 1954, British

Yvie George Director. Address: Ferny House Rhos Y Meirch, Knighton, Powys, LD7 1PE. DoB: March 1965, British

Barbara Mitchell Roberts Director. Address: Henley Dyffryn Road, Llandrindod Wells, Powys, LD1 6AN. DoB: January 1943, British

Lucy Bronwin Director. Address: Cwm, Penybont, Llandrindod Wells, Powys, LD1 5SW. DoB: n\a, British

Christopher Ricketts Director. Address: Old Storling, Bleddfa, Knighton, Powys, LD7 1NY. DoB: February 1965, British

Louise Sophia Ingham Secretary. Address: 9 North Road, Builth Wells, Powys, LD2 3BU. DoB:

Geofrrey Keith Bex Director. Address: Little Milford, Milford Road, Newtown, Powys, SY16 3HF. DoB: August 1932, British

Fliss Fleck Director. Address: Pantrhedyn Cynghordy, Llandovery, Dyfed, SA20 0LP. DoB: August 1957, British

Gareth Henry Roberts Director. Address: 17 Parc Y Berllan, Bronllys, Brecon, Powys, LD3 0LP. DoB: April 1952, British

Jobs in Celfogwmpas vacancies. Career and practice on Celfogwmpas. Working and traineeship

Assistant. From GBP 1500

Other personal. From GBP 1000

Responds for Celfogwmpas on FaceBook

Read more comments for Celfogwmpas. Leave a respond Celfogwmpas in social networks. Celfogwmpas on Facebook and Google+, LinkedIn, MySpace

Address Celfogwmpas on google map

Other similar UK companies as Celfogwmpas: Glm Interiors Limited | Hemlon Developments Ltd | Jm Woodward Limited | Hws (boston) Ltd | Signal Surveyors Limited

Celfogwmpas began its operations in 1997 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered with number: 03422216. This particular company has been prospering successfully for 19 years and the present status is active. The firm's registered office is situated in Llandrindod Wells at Centre Celf. Anyone can also find the company by its zip code : LD1 5EB. This business is classified under the NACe and SiC code 90040 and their NACE code stands for Operation of arts facilities. The company's latest filings were filed up to Tue, 31st Mar 2015 and the most recent annual return information was submitted on Thu, 20th Aug 2015. Nineteen years of competing in the field comes to full flow with Celfogwmpas as they managed to keep their clients satisfied through all this time.

The firm started working as a charity on Thursday 17th December 1998. It works under charity registration number 1073029. The range of the firm's activity is powys and it provides aid in numerous towns in Powys. The firm's board of trustees consists of six people: Michael Barrie Layward, Ms Marjorie Corbett, Ms Carol Frewin, Ms Linda Rainbird and Jane Cooke, and others. Regarding the charity's financial statement, their most successful period was in 2012 when they raised £114,755 and their spendings were £98,888. Celfogwmpas concentrates its efforts on the area of arts, science, culture, or heritage, the problem of disability and training and education. It works to support people with disabilities, people with disabilities. It provides aid to these recipients by the means of providing specific services, providing open spaces, buildings and facilities and providing human resources. In order to find out more about the corporation's activities, dial them on this number 01597 822777 or go to their website. In order to find out more about the corporation's activities, mail them on this e-mail [email protected] or go to their website.

Given this specific enterprise's constant growth, it was imperative to acquire more executives, including: Anne Evans, Denise Anne Stott, Paul David Jays who have been participating in joint efforts since Monday 23rd March 2015 to fulfil their statutory duties for the limited company. Additionally, the director's assignments are continually backed by a secretary - Catherine Julia Phillips, from who was hired by this specific limited company in 2006.