Swim Wales

All UK companiesArts, entertainment and recreationSwim Wales

Other sports activities

Swim Wales contacts: address, phone, fax, email, website, shedule

Address: Wales National Pool Swansea Sketty Lane SA2 8QG Swansea

Phone: +44-1305 4532379

Fax: +44-1305 4532379

Email: n\a

Website:

Shedule:

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

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

Registration data Swim Wales

Register date: 2003-03-10

Register number: 04692354

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 Swim Wales

Owner, director, manager of Swim Wales

Fergus Gerard Feeney Director. Address: Sketty Lane, Swansea, West Glamorgan, SA2 8QG. DoB: July 1972, Irish

Martyn John Woodroffe Director. Address: Sketty Lane, Swansea, West Glamorgan, SA2 8QG. DoB: September 1950, British

Branwen Angharad Rowe Director. Address: Sketty Lane, Swansea, West Glamorgan, SA2 8QG, Wales. DoB: April 1971, Welsh

Clive Stanley Mathias Secretary. Address: Parc Yr Onnen, Dinas Cross, Newport, SA42 OSU. DoB: February 1939, British

Roger John Eady Director. Address: Sketty Lane, Penhow, Swansea, West Glamorgan, SA2 8QG. DoB: June 1942, British

Allen Bewley Director. Address: Sketty Lane, Holywell Road, Swansea, West Glamorgan, SA2 8QG. DoB: February 1944, British

Robert Michael Kenneth John James Director. Address: Sketty Lane, Sketty, Swansea, West Glamorgan, SA2 8QG. DoB: April 1950, British

Carole Wynne Raymond Director. Address: Sketty Lane, Sketty, Swansea, SA2 8QG, Wales. DoB: August 1955, British

Vivian John Perry Director. Address: 4 Old Rectory Close, Maes Y Gwartha Gilwern, Abergavenny, Monmouthshire, NP7 0DZ. DoB: n\a, British

Penelope Ruth John-pearse Director. Address: 9 Clos Brynderi, Rhiwbina, Cardiff, South Glamorgan, CF14 6NN. DoB: September 1957, British

Paul James Chmielewski Director. Address: York House Newbury Road, Great Shefford, Hungerford, Berkshire, RG17 7DT. DoB: June 1957, British

Alan Illtyd Jenkins Director. Address: 11 Usk Road, Cardiff, South Glamorgan, CF14 0NN. DoB: April 1954, British

Councillor Rosemarie Ann Seabourne Director. Address: 15 Dale Path, Fairwater, Cwmbran, Gwent, NP44 4QR. DoB: January 1952, British

Severnside Nominees Limited Corporate-nominee-director. Address: 14-18 City Road, Cardiff, CF24 3DL. DoB:

Brian Hardwicke Director. Address: Watersedge 29 Lynmouth Drive, Sully, Penarth, South Glamorgan, CF64 5TP. DoB: August 1941, British

Vivian John Perry Director. Address: 4 Old Rectory Close, Maes Y Gwartha Gilwern, Abergavenny, Monmouthshire, NP7 0DZ. DoB: n\a, British

Severnside Secretarial Limited Corporate-nominee-director. Address: 14-18 City Road, Cardiff, CF24 3DL. DoB:

Jobs in Swim Wales vacancies. Career and practice on Swim Wales. Working and traineeship

Sorry, now on Swim Wales all vacancies is closed.

Responds for Swim Wales on FaceBook

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

Address Swim Wales on google map

Other similar UK companies as Swim Wales: 40 Stallard Street (trowbridge) Limited | House Crowd Project 007 Limited | Penbryn Property Company Limited | Cheyne Property Investments Limited | Flo Properties Limited

The official day the company was started is March 10, 2003. Registered under company registration number 04692354, the firm is listed as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may visit the main office of this firm during business times at the following location: Wales National Pool Swansea Sketty Lane, SA2 8QG Swansea. The company known today as Swim Wales was known under the name Welsh Amateur Swimming Association until September 30, 2009 when the business name was changed. This business is registered with SIC code 93199 and has the NACE code: Other sports activities. Swim Wales filed its latest accounts up until 2015-03-31. The most recent annual return was released on 2016-03-02. It's been thirteen years for Swim Wales on the local market, it is not planning to stop growing and is an object of envy for the competition.

With three recruitment announcements since Tuesday 22nd July 2014, Swim Wales has been a quite active employer on the labour market. On Wednesday 9th December 2015, it started recruiting new workers for a full time Events & Volunteer ManagerSA2 8QG position in Swansea, and on Tuesday 22nd July 2014, for the vacant position of a full time Project Development Coordinator in Swansea. So far, they have hired candidates for the Sport (Aquatics)North Wales Regional Business Manger - North Wales posts. Those working on these positions usually earn min. £16000 and up to £25000 per year. Applicants who would like to apply for this job ought to email to [email protected].

The enterprise has obtained four trademarks, all are still in use. The Intellectual Property Office representative of Swim Wales is Urquhart-Dykes & Lord LLP. The first trademark was registered in 2013 and the last one in 2014. The trademark which will become invalid sooner, i.e. in September, 2023 is UK00003023600.

The data obtained related to this particular firm's staff members reveals employment of six directors: Fergus Gerard Feeney, Martyn John Woodroffe, Branwen Angharad Rowe and 3 other members of the Management Board who might be found within the Company Staff section of this page who assumed their respective positions on April 11, 2016, June 20, 2015 and March 19, 2013. In order to increase its productivity, since 2008 this firm has been utilizing the skills of Clive Stanley Mathias, age 77 who has been in charge of successful communication and correspondence within the firm.