Siop Pant-y-coed Limited
Licensed restaurants
Other retail sale in non-specialised stores
Siop Pant-y-coed Limited contacts: address, phone, fax, email, website, shedule
Address: Tonna Hospital Tonna SA11 3LX Neath
Phone: +44-1400 1993438
Fax: +44-1400 1993438
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Siop Pant-y-coed Limited"? - send email to us!
Registration data Siop Pant-y-coed Limited
Register date: 1994-06-28
Register number: 02943334
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Siop Pant-y-coed LimitedOwner, director, manager of Siop Pant-y-coed Limited
Philip John Thomas Director. Address: Neath Abbey, Neath, SA10 7EF, United Kingdom. DoB: May 1948, British
Pauline Mary John Director. Address: Skewen, Neath, SA10 6UP, United Kingdom. DoB: November 1946, British
Pauline Mary John Secretary. Address: Skewen, Neath, SA10 6UP, United Kingdom. DoB:
Patricia Thomas Secretary. Address: Brookfield, Neath Abbey, Neath, West Glamorgan, SA10 7EF, Wales. DoB:
Valerie Davies Director. Address: Tonna, Neath, West Glamorgan, SA11 3LX, Wales. DoB: February 1946, British
Patricia Thomas Director. Address: Brookfield, Neath Abbey, Neath, West Glamorgan, SA10 7EF, Wales. DoB: October 1953, British
Ronald Hill Director. Address: 14 Lloyds Terrace, Cymmer, Port Talbot, West Glamorgan, SA13 3HT. DoB: August 1933, British
Christine Thomas Director. Address: Valley View, Tonna Uchaf, Tonna, Neath, West Glamorgan, SA11 3LJ. DoB: December 1935, British
Dorothy Anne Webb Director. Address: 20 St Anne's Drive, Tonna, Neath, West Glamorgan, SA11 3JU. DoB: March 1943, British
David Henry Frederick Glyndwr Lawrence Director. Address: 218 Western Avenue, Sandfields, Port Talbot, West Glamorgan, SA12 7NE. DoB: December 1931, British
Mary Joan Oxley Director. Address: 1 Silver Close, Port Talbot, West Glamorgan, SA12 7SG. DoB: March 1932, British
Garry Miller Director. Address: Tonna, Neath, West Glamorgan, SA11 3LX, Wales. DoB: April 1935, British
Bethan Margaret Lloyd Director. Address: Tonna Uchaf, Tonna, Neath, West Glam, SA11 3LX, Wales. DoB: January 1983, British
Jeanette Williamson Director. Address: The Meadows, Skewen, Neath, West Glamorgan, SA10 6SJ. DoB: March 1949, British
Mavis Kathleen Mcquillan Director. Address: 34 Dan-Y-Bryn, Tonna, Neath, West Glamorgan, SA11 3PJ. DoB: November 1934, British
Marian Beaton Director. Address: 183 Victoria Road, Port Talbot, West Glamorgan, SA12 6QJ. DoB: May 1930, British
Jennifer Bowen Director. Address: 28 Hunters Ridge, Tonna, Neath, West Glamorgan, SA11 3FE. DoB: January 1941, British
Vernon Morgan Director. Address: Moivern Bungalow 6 Hill Street, Melincourt, Neath, West Glamorgan, SA11 4AT. DoB: September 1949, British
Moira Morgan Director. Address: Moivern Bungalow 6 Hill Street, Melincourt, Neath, West Glamorgan, SA11 4AT. DoB: October 1949, British
Lowri Anne Davies Director. Address: Glyn Y Bont 7 High Street, Cwmgwrach, Neath, West Glamorgan, SA11 5SY. DoB: August 1963, British
Alvine Jenkins Director. Address: 28 Poplars Avenue, Neath, West Glamorgan, SA11 3NS. DoB: June 1947, British
Paulette Michael Davies Director. Address: California Dreamin, 52 John Street Resolven, Neath, West Glamorgan, SA11 4LB. DoB: April 1943, American British
Elizabeth Evans Director. Address: 20 Verdi Road, Sandfields, Port Talbot, Neath Port Talbot, SA12 7TW. DoB: June 1965, British
Jean Howells Director. Address: 2 Seaward Avenue, Sandfields, Port Talbot, West Glamorgan, SA12 7LT. DoB: September 1943, British
Mary Milwyn Lindsay Director. Address: 2 Heol Isaf, Cimla, Neath, Port Talbot, SA11 3SR. DoB: January 1928, British
Wendy Therese Graham Secretary. Address: 11 Ravens Walk, West Cross, Swansea, SA3 5RG. DoB: November 1947, British
Eiry Iona Thomas Director. Address: Ivy Cottage, 136 Main Road Bryncoch, Neath, SA10 7TR. DoB: May 1940, British
Lynda Harris Director. Address: 109 Margam Road, Port Talbot, West Glamorgan, SA13 2AA. DoB: February 1943, British
Jean Mary Bennett Director. Address: 33 Marine Drive, Sandfields Estate, Port Talbot, SA12 7NN. DoB: June 1934, British
Mary Webley Director. Address: 14 Cedar Road, Neath, West Glamorgan, SA11 3AE. DoB: July 1940, British
Joyce Llewellyn Edwards Director. Address: 53 Park Street, Tonna, Neath, West Glamorgan, SA11 3JQ. DoB: January 1925, British
Faith Vera Rate Director. Address: 17 Roman Way, Neath, West Glamorgan, SA10 7BE. DoB: February 1943, British
Jean Thomas Director. Address: 72 Pine Valley, Cwmavon, Port Talbot, West Glamorgan, SA12 9NF. DoB: January 1942, Welsh
Wendy Therese Graham Director. Address: 11 Ravens Walk, West Cross, Swansea, SA3 5RG. DoB: November 1947, British
Pauline Brenda Morgan Director. Address: Fernbank Hillside, Neath, West Glamorgan, SA11 1TP. DoB: October 1941, British
Wendy Margaret Broad Director. Address: 78 Lewis Road, Neath, West Glamorgan, SA11 1DX. DoB: February 1951, British
Linda Bramwell Director. Address: 102 Main Road, Bryncoch, Neath, West Glamorgan, SA10 7TL. DoB: February 1950, British
Thomas Jones Director. Address: 44 Henfaes Road, Tonna, Neath, West Glamorgan, SA11 3EZ. DoB: February 1928, British
John Thexton Thomas Director. Address: 52 Underwood Road, Cadoxton, Neath, West Glamorgan, SA10 8BY. DoB: April 1918, British
Christine Jones Director. Address: 138 Old Road, Neath, West Glamorgan, SA11 2DE. DoB: July 1945, British
Susan Mary Llewellyn Director. Address: 97 Glannant Way, Cimla, Neath, West Glamorgan, SA11 3YW. DoB: April 1949, British
Barbara Iris Voyle Evans Director. Address: 163 Belgrave Road, Gorseinon, Swansea, West Glamorgan, SA4 6RB. DoB: February 1940, British
Alan Martin Evans Director. Address: 20 Clos Caegwenith, Tonna, Neath, West Glamorgan, SA11 3ER. DoB: March 1957, British
Jobs in Siop Pant-y-coed Limited vacancies. Career and practice on Siop Pant-y-coed Limited. Working and traineeship
Project Co-ordinator. From GBP 1500
Tester. From GBP 2100
Tester. From GBP 2300
Plumber. From GBP 1900
Responds for Siop Pant-y-coed Limited on FaceBook
Read more comments for Siop Pant-y-coed Limited. Leave a respond Siop Pant-y-coed Limited in social networks. Siop Pant-y-coed Limited on Facebook and Google+, LinkedIn, MySpaceAddress Siop Pant-y-coed Limited on google map
Other similar UK companies as Siop Pant-y-coed Limited: Benridge Limited | Tag House Limited | Towns-end Double Glazing Limited | Locke Building Services Limited | Places Developments Limited
Siop Pant-y-coed Limited can be reached at Neath at Tonna Hospital. Anyone can find this business by the zip code - SA11 3LX. Siop Pant-y-coed's launching dates back to 1994. This firm is registered under the number 02943334 and its last known state is active. This firm declared SIC number is 56101 meaning Licensed restaurants. 2016-03-31 is the last time when the accounts were filed. Twenty two years of experience in this field of business comes to full flow with Siop Pant-y-coed Ltd as the company managed to keep their clients happy throughout their long history.
There seems to be a group of nine directors working for the company right now, including Philip John Thomas, Pauline Mary John, Valerie Davies and 6 others listed below who have been performing the directors responsibilities for two years. Additionally, the managing director's efforts are continually backed by a secretary - Pauline Mary John, from who was hired by this company on 2014-06-17.