Draig Ffwnci.funky Dragon

All UK companiesAdministrative and support service activitiesDraig Ffwnci.funky Dragon

Other business support service activities not elsewhere classified

Draig Ffwnci.funky Dragon contacts: address, phone, fax, email, website, shedule

Address: Unit D Upper Boat Trading Estate CF37 5BP Pontypridd

Phone: 01792 450000

Fax: 01792 450000

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Draig Ffwnci.funky Dragon"? - send email to us!

Draig Ffwnci.funky Dragon detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Draig Ffwnci.funky Dragon.

Registration data Draig Ffwnci.funky Dragon

Register date: 2002-06-24

Register number: 04468384

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 Draig Ffwnci.funky Dragon

Owner, director, manager of Draig Ffwnci.funky Dragon

Katherine Elizabeth Davies Director. Address: Upper Boat Trading Estate, Pontypridd, Mid Glamorgan, CF37 5BP. DoB: October 1999, Welsh

Catherine Sarah Jones Director. Address: Upper Boat Trading Estate, Pontypridd, Mid Glamorgan, CF37 5BP. DoB: April 1994, Welsh

Matthew Walker Director. Address: Upper Boat Trading Estate, Pontypridd, Mid Glamorgan, CF37 5BP. DoB: December 1997, British

Jack Alexander Gillum Secretary. Address: Upper Boat Trading Estate, Pontypridd, Mid Glamorgan, CF37 5BP, Wales. DoB:

Jack Alexander Gillum Director. Address: Upper Boat Trading Estate, Pontypridd, Mid Glamorgan, CF37 5BP, Wales. DoB: August 1996, British

Jane Margaret Williams Director. Address: Upper Boat Trading Estate, Pontypridd, Mid Glamorgan, CF37 5BP, Wales. DoB: August 1957, British

Daniel Marc Boughton Director. Address: Upper Boat Trading Estate, Pontypridd, Mid Glamorgan, CF37 5BP, Wales. DoB: August 1993, British

Helen Mary Jones Director. Address: Upper Boat Trading Estate, Pontypridd, Rhondda Cynon Taff, CF37 5BP, Wales. DoB: June 1960, Welsh

Alex Atkins Director. Address: Upper Boat Trading Estate, Pontypridd, Mid Glamorgan, CF37 5BP, Wales. DoB: June 1995, British

Daniel Bryn Thomas Director. Address: Upper Boat Trading Estate, Pontypridd, Mid Glamorgan, CF37 5BP, Wales. DoB: October 1979, Welsh

Helen Mary Jones Secretary. Address: Upper Boat Trading Estate, Pontypridd, Mid Glamorgan, CF37 5BP, Wales. DoB:

Sophie Jane Wilding Director. Address: Upper Boat Trading Estate, Pontypridd, Mid Glamorgan, CF37 5BP, Wales. DoB: December 1996, Welsh

Darren John Bird Secretary. Address: Clydach Road, Ynystawe, Swansea, SA6 5BA, Wales. DoB:

Dr Anne Crowley Director. Address: Upper Boat Trading Estate, Pontypridd, Mid Glamorgan, CF37 5BP, Wales. DoB: July 1955, British

Joshua Thomas Heseltine-smith Director. Address: 1st Floor, 8 Castle Square, Swansea, SA1 1DW. DoB: January 1994, Welsh

Sydney Katherine Isaac Director. Address: 1st Floor, 8 Castle Square, Swansea, SA1 1DW. DoB: June 1995, Welsh

Fern Paige Price Director. Address: 1st Floor, 8 Castle Square, Swansea, SA1 1DW. DoB: January 1995, Welsh

Catherine Patricia Jones Director. Address: Upper Boat Trading Estate, Pontypridd, Mid Glamorgan, CF37 5BP, Wales. DoB: October 1994, Welsh

Jamie Aaron Davies Director. Address: Upper Boat Trading Estate, Pontypridd, Mid Glamorgan, CF37 5BP, Wales. DoB: April 1994, British

Jessica Louise Peters Director. Address: 1st Floor, 8 Castle Square, Swansea, SA1 1DW. DoB: February 1996, Welsh

Adam Richard White Director. Address: 1st Floor, 8 Castle Square, Swansea, SA1 1DW. DoB: April 1992, Welsh

Tarah-Joy Baines Director. Address: Upper Boat Trading Estate, Pontypridd, Mid Glamorgan, CF37 5BP, Wales. DoB: April 1987, Welsh

Guto Tomos Davies Director. Address: 1st Floor, 8 Castle Square, Swansea, SA1 1DW. DoB: August 1995, Welsh

Samuel John Charles Patterson Director. Address: 1st Floor, 8 Castle Square, Swansea, SA1 1DW. DoB: August 1992, British

Tom Childs Director. Address: 1st Floor, 8 Castle Square, Swansea, SA1 1DW. DoB: March 1995, British

Amelia Anne Wingfield Director. Address: 1st Floor, 8 Castle Square, Swansea, SA1 1DW. DoB: July 1990, Welsh

Isabella Hannah Hughes Director. Address: 1st Floor, 8 Castle Square, Swansea, SA1 1DW. DoB: January 1994, British

Mathew Anthony Bradley Director. Address: 1st Floor, 8 Castle Square, Swansea, SA1 1DW. DoB: June 1989, British

Anthony Aratoon Director. Address: 1st Floor, 8 Castle Square, Swansea, SA1 1DW. DoB: March 1991, British

Tomos Glyn Turner Director. Address: Upper Boat Trading Estate, Pontypridd, Mid Glamorgan, CF37 5BP, Wales. DoB: January 1992, British

Mark Chapple Director. Address: 1st Floor, 8 Castle Square, Swansea, SA1 1DW. DoB: May 1974, British

Children In Wales Corporate-director. Address: Windsor Place, Cardiff, CF10 3BZ, Wales. DoB:

Christopher James Ablett Director. Address: Westbourne Crescent, Buckley, Clwyd, CH7 2LB. DoB: July 1992, Welsh

Rhian Elena Greaves Director. Address: Heol-Y-Pistyll, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8BW. DoB: April 1991, Welsh

Renae Lewis Director. Address: St. John Street, Ogmore Vale, Bridgend, Mid Glamorgan, CF32 7BB. DoB: November 1992, Guyanese

James Anthony Wooding Director. Address: Horsley Drive, Little Acton, Wrexham, LL12 8BE. DoB: June 1989, British

Charlotte Emma Drury Director. Address: 79 Fairwater Grove West, Llandaff, Cardiff, South Glamorgan, CF5 2JN. DoB: May 1966, British

Michael Cullen Director. Address: Claremont Road, Llandudno, Conwy, LL30 2UF. DoB: October 1990, British

Stephen Michael Marshall Director. Address: Maesglas Crescent, Newport, Gwent, NP20 3BZ. DoB: January 1989, Bitish/Irish

Heather Rhian Morris Director. Address: Melai, Llanfairtalhaiarn, Conwy, LL22 8TF. DoB: September 1990, British

Stephen Andrew William Paxton Director. Address: Leachway, Heywood Lane, Tenby, Pembrokeshire, SA70 8BH. DoB: October 1988, British

Eleri Thomas Director. Address: 13 Hewitts Lane, Buckley, CH7 2NQ. DoB: September 1968, British

Royston Luke Carlmain Director. Address: Laburnum Place, Fairwater, Cardiff, CF5 3PJ. DoB: September 1988, British

Abi Louis Watkins Director. Address: Upper Coed Cae Road, Blaenafon, Torfaen, NP4 9HZ. DoB: June 1992, British

Dorian Spencer Lewis Director. Address: Richmond Road, Cardiff, CF24 3AR. DoB: January 1987, British

Cerys Louise Jenkins Director. Address: 14 Heol Camlas, Cwmavon, Port Talbot, West Glamorgan, SA12 9PT. DoB: June 1990, British

Benjamin Sawyers Director. Address: 32 Edward Street, Port Talbot, West Glamorgan, SA13 1YG. DoB: November 1992, British

Scarlett Elizabeth Brown Director. Address: Garden Cottage, Coldbrook, Abergavenny, Gwent, NP7 9ST. DoB: August 1989, British

Mo Sykes Director. Address: 10 Richmond Road, Swansea, SA2 0RB. DoB: March 1967, British

Robert James Darren Gillett Director. Address: 152 Llangewydd Road, Bridgend, CF31 4JX. DoB: January 1986, British

Trevor Charles Phillips Director. Address: 14 New Street, Caerphilly, Mid Glamorgan, CF83 2NN. DoB: November 1982, British

Anthony Michael Lewis Director. Address: 54 Florentia Street, Cathays, Cardiff, CF24 4PF. DoB: March 1963, Welsh

Andrew Minty Director. Address: 3 Heol Y Goedwig, Church Village, Pontypridd, Rhondda Cynon Taff, CF38 2AX. DoB: May 1988, British

Steven Morris Director. Address: 20 Penmynydd Road, Penlan, Swansea, SA5 7EH. DoB: February 1988, British

Tomi Rowlands Director. Address: 2 Pres Wylfa, Gwalchmai, Anglesey, LL65 4NU. DoB: November 1987, British

Melanie Joanne Blake Secretary. Address: 89 Elm Crescent, Parc Penllergaer, Swansea, West Glamorgan, SA4 9ZS. DoB: n\a, British

Ashley Evans Director. Address: 24 Cedar Way, Guernos, Merthyr Tydfil, CF47 9PA. DoB: December 1984, British

Kelly Bending Director. Address: 28 Velindre Street, Port Talbot, Neath Port Talbot, SA13 1BJ. DoB: February 1985, British

Dominic Edgell Director. Address: 190 Pentregethin Road, Manselton, Swansea, SA5 8AY. DoB: February 1986, British

Ceinwen Hywel Director. Address: 4 Eureka Place, Ebbw Vale, Blaenau Gwent, NP23 6LG. DoB: May 1988, British

Aled Parry Director. Address: 2 Tan Y Fedwen Lladderfel, Bala, Gwynedd, LL23 7PT. DoB: March 1983, British

Michael O'callaghan Director. Address: 37 Adderson Road, Aberavon, Neath, Port Talbot. DoB: August 1984, British

Sarah Russell Director. Address: Ivy Cottage, Clydach, Abergavenny, Monmouthshire, NP7 0LL. DoB: June 1967, British

Richard John Powell Director. Address: 41 Grenig Road, Glanamman, Ammanford, Dyfed, SA18 1HQ. DoB: June 1957, British

Philip Raymond Treseder Secretary. Address: 108 Hanover Street, Swansea, West Glamorgan, SA1 6BQ. DoB: n\a, British

Catriona Ann Williams Director. Address: 1 Maes Yr Awel, Radyr, Cardiff, South Glamorgan, CF15 8AN. DoB: January 1950, British

Brian Llewelyn Williams Director. Address: 35 Pinecroft Avenue, Cwmbach, Aberdare, Rhondda Cynon Taff, CF44 0HY. DoB: March 1947, British

Jobs in Draig Ffwnci.funky Dragon vacancies. Career and practice on Draig Ffwnci.funky Dragon. Working and traineeship

Electrician. From GBP 1700

Project Co-ordinator. From GBP 1800

Helpdesk. From GBP 1300

Manager. From GBP 2200

Director. From GBP 5800

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Draig Ffwnci.funky Dragon on FaceBook

Read more comments for Draig Ffwnci.funky Dragon. Leave a respond Draig Ffwnci.funky Dragon in social networks. Draig Ffwnci.funky Dragon on Facebook and Google+, LinkedIn, MySpace

Address Draig Ffwnci.funky Dragon on google map

Other similar UK companies as Draig Ffwnci.funky Dragon: Dwm3 Ltd | Gnp Interiors Ltd. | Illumin8 Electrical Solutions Limited | Red Rose Traders Limited | Service Systems Limited

2002 signifies the beginning of Draig Ffwnci.funky Dragon, a firm located at Unit D, Upper Boat Trading Estate in Pontypridd. This means it's been 14 years Draig Ffwnci.funky Dragon has been in the UK, as it was created on June 24, 2002. The firm Companies House Registration Number is 04468384 and its postal code is CF37 5BP. The enterprise SIC and NACE codes are 82990 - Other business support service activities not elsewhere classified. Draig Ffwnci.funky Dragon filed its account information up till 31st March 2015. Its latest annual return information was filed on 24th June 2016. Ever since it began in this particular field fourteen years ago, the company has sustained its impressive level of success.

The enterprise became a charity on May 18, 2004. It is registered under charity number 1103806. The range of the charity's area of benefit is national and it operates in multiple towns across Throughout Wales. The firm's trustees committee has eleven members: Sophie Wilding, Matthew Walker, Tomos Glyn Turner, Bryn Thomas and Tarah-Joy Baines, among others. When it comes to the charity's financial situation, their most successful time was in 2013 when they earned 951,184 pounds and they spent 1,024,167 pounds. Draig Ffwnci.funky Dragon concentrates its efforts on training and education and education and training. It works to improve the situation of children or young people, the youngest. It tries to help the above agents by the means of acting as a resource body or an umbrella and acting as a resource body or an umbrella. If you would like to learn something more about the corporation's activities, call them on the following number 01792 450000 or browse their official website. If you would like to learn something more about the corporation's activities, mail them on the following e-mail [email protected] or browse their official website.

In order to meet the requirements of the clientele, this particular firm is continually being supervised by a body of nine directors who are, to enumerate a few, Katherine Elizabeth Davies, Catherine Sarah Jones and Matthew Walker. Their work been of utmost use to this firm since March 2016. To maximise its growth, since November 2015 this firm has been utilizing the skills of Jack Alexander Gillum, who has been looking for creative solutions ensuring efficient administration of the company.