Southmead Development Trust Limited

All UK companiesArts, entertainment and recreationSouthmead Development Trust Limited

Operation of sports facilities

Southmead Development Trust Limited contacts: address, phone, fax, email, website, shedule

Address: The Greenway Centre Doncaster Road BS10 5PY Southmead

Phone: 0117 950 3335

Fax: 0117 950 3335

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Southmead Development Trust Limited"? - send email to us!

Southmead Development Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Southmead Development Trust Limited.

Registration data Southmead Development Trust Limited

Register date: 1995-04-10

Register number: 03044008

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Southmead Development Trust Limited

Owner, director, manager of Southmead Development Trust Limited

David Vivian Roderick Director. Address: The Greenway Centre, Doncaster Road, Southmead, Bristol , BS10 5PY. DoB: November 1971, British

Helen Godwin Teige Director. Address: The Greenway Centre, Doncaster Road, Southmead, Bristol , BS10 5PY. DoB: May 1976, British

Jillian Hoggans Director. Address: The Greenway Centre, Doncaster Road, Southmead, Bristol , BS10 5PY. DoB: August 1955, British

John Woolcock Director. Address: The Greenway Centre, Doncaster Road, Southmead, Bristol , BS10 5PY. DoB: October 1980, British

Tim Temple Director. Address: The Greenway Centre, Doncaster Road, Southmead, Bristol , BS10 5PY. DoB: May 1972, British

Sheralyn Jane Fowler Director. Address: The Greenway Centre, Doncaster Road, Southmead, Bristol , BS10 5PY. DoB: September 1969, British

Peter James Mansfield Director. Address: The Greenway Centre, Doncaster Road, Southmead, Bristol , BS10 5PY. DoB: April 1967, British

Brenda Margaret Massey Director. Address: The Greenway Centre, Doncaster Road, Southmead, Bristol , BS10 5PY. DoB: April 1947, British

Michael Patrick Gould Secretary. Address: The Greenway Centre, Doncaster Road, Southmead, Bristol , BS10 5PY. DoB:

Marion Elaine Baynes Director. Address: The Greenway Centre, Doncaster Road, Southmead, Bristol , BS10 5PY. DoB: March 1951, British

Billy Joe Cotterell Director. Address: The Greenway Centre, Doncaster Road, Southmead, Bristol , BS10 5PY. DoB: May 1989, British

Kevin Denis Sweeney Director. Address: The Greenway Centre, Doncaster Road, Southmead, Bristol , BS10 5PY. DoB: January 1965, British

Lee Mark Gardiner Director. Address: The Greenway Centre, Doncaster Road, Southmead, Bristol , BS10 5PY. DoB: July 1963, British

Trenna Joanne Blundell Director. Address: The Greenway Centre, Doncaster Road, Southmead, Bristol , BS10 5PY. DoB: March 1977, British

Ian Peter Thornley Director. Address: The Greenway Centre, Doncaster Road, Southmead, Bristol , BS10 5PY. DoB: March 1952, British

Michael Patrick Gould Director. Address: 31 Ashburton Road, Southmead, Bristol, BS10 5QN. DoB: March 1948, British

Geoffrey Williams Director. Address: The Greenway Centre, Doncaster Road, Southmead, Bristol , BS10 5PY. DoB: January 1947, British

Trevor Sealey Director. Address: The Greenway Centre, Doncaster Road, Southmead, Bristol , BS10 5PY. DoB: February 1965, British

Neil Graeme Sangster Director. Address: The Greenway Centre, Doncaster Road, Southmead, Bristol , BS10 5PY. DoB: January 1964, British

Jason Silcox Secretary. Address: The Greenway Centre, Doncaster Road, Southmead, Bristol , BS10 5PY. DoB:

Jason Silcox Director. Address: The Greenway Centre, Doncaster Road, Southmead, Bristol , BS10 5PY. DoB: January 1974, British

Stephen Robert Oakes Director. Address: The Greenway Centre, Doncaster Road, Southmead, Bristol , BS10 5PY. DoB: November 1953, English

Alison Marie Parsons Director. Address: The Greenway Centre, Doncaster Road, Southmead, Bristol , BS10 5PY. DoB: January 1972, British

Michael Joseph Peirce Director. Address: The Greenway Centre, Doncaster Road, Southmead, Bristol , BS10 5PY. DoB: September 1945, British

Dr Jaqueline Greta Bowles Director. Address: The Greenway Centre, Doncaster Road, Southmead, Bristol , BS10 5PY. DoB: December 1944, British

Peter Robin Hammond Director. Address: 82 Concorde Drive, Westbury On Trym, Bristol, Avon, BS10 6PX. DoB: November 1945, British

Christopher Paul Millman Director. Address: Southwood Drive, Coombe Dingle, Bristol, BS9 2QR. DoB: July 1958, British

David Clive Shanley Director. Address: 7 Beloe Road, Horfield, Bristol, Avon, BS7 8RB. DoB: May 1972, British

William Anthony Gould Director. Address: 64 Concorde Drive, Southmead, Bristol, BS10 6PX. DoB: November 1946, British

Michael Joseph Peirce Director. Address: 39 Warren Road, Filton, Bristol, Avon, BS34 7EN. DoB: September 1945, British

Paul Michael Holloway Director. Address: 37 Pen Park Road, Southmead, Bristol, BS10 5SY. DoB: January 1965, British

Rev Canon John Rogan Director. Address: 84 Concorde Drive, Bristol, BS10 6PX. DoB: May 1928, British

Jennifer Margaret Smith Director. Address: The Greenway Centre, Doncaster Road, Southmead, Bristol , BS10 5PY. DoB: August 1938, British

Councillor Paul Hinton Smith Director. Address: 174 Charlton Mead Drive, Bristol, BS10 6LH. DoB: February 1964, British

Kathleen Adelaide Horseman Director. Address: 52 Greystoke Avenue, Southmead, Bristol, Avon, BS10 6AZ. DoB: October 1933, British

Keith George Bowden Director. Address: 38 Stanton Road, Southmead, Bristol, BS10 5SL. DoB: June 1947, British

Wendy Elizabeth Mortimer Director. Address: 7 Hillside Street, Totterdown, Bristol, BS4 3AU. DoB: November 1958, British

Esther Veronica Orchard Director. Address: 17 Wigton Crescent, Southmead, Bristol, BS10 6DU. DoB: May 1934, British

Maria Helen Smith Director. Address: 13 Shetland Road, Southmead, Bristol, BS10 5JT. DoB: November 1968, British

Simon Glover Director. Address: 35 Coleford Road, Southmead, Bristol, Avon, BS10 5JJ. DoB: January 1963, British

Jacqueline Elizabeth Sheppard Director. Address: 17 Ennerdale Road, Bristol, Avon, BS10 6EL. DoB: June 1956, British

Pauline Teddy Director. Address: 209 Ambleside Avenue, Bristol, Avon, BS10 6HG. DoB: June 1953, Irish

Patrick Dorney Director. Address: 94 Chakeshill Drive, Bristol, Avon, BS10 6PD. DoB: February 1961, British

Alan Beecham Director. Address: 10 Stanton Road, Bristol, Avon, BS10 5SS. DoB: December 1942, British

Christopher Paul Millman Director. Address: 18 Arncliffe, Bradwell Grove Southmead, Bristol, Avon, BS10 5QB. DoB: July 1958, British

Joan Valerie Bennett Director. Address: 21 Eastleigh Road, Westbury On Trym, Bristol, Avon, BS10 5RH. DoB: August 1941, British

David Barry Curwen Secretary. Address: 13 Woodstock Road, Redland, Bristol, Avon, BS6 7EN. DoB: December 1950, British

Ivy May Baker Director. Address: 2 Staveley Crescent, Southmead, Bristol, BS10 6HX. DoB: November 1924, British

Julia Ann Densley Director. Address: 189 Ullswater Road, Southmead, Bristol, BS10 6ED. DoB: January 1963, British

Leonard Bromham Director. Address: 242 Ullswater Road, Bristol, BS10 6EQ. DoB: November 1954, British

Jennifer Margaret Smith Director. Address: 12 Burfoote Gardens, Stockwood, Bristol, BS14 8TE. DoB: August 1938, British

Colin Davidson Director. Address: 12 Green Park Road, Bristol, BS10 5NQ. DoB: June 1940, British

Michael Joseph Peirce Director. Address: 39 Warren Road, Filton, Bristol, Avon, BS34 7EN. DoB: September 1945, British

John Michael Weston Director. Address: 15 Standon Way, Southmead, Bristol, BS10 6NE. DoB: May 1938, British

Joy Mary Priest Director. Address: 1 Lowther Road, Southmead, Bristol, BS10 6HT. DoB: October 1934, British

Anthony Hodgkinson Director. Address: 4 Pensfield Park, Southmead, Bristol, BS10 6LD. DoB: February 1932, British

Sarah Horrigan Director. Address: 12 Greystoke Avenue, Southmead, Bristol, Avon, BS10 6AZ. DoB: August 1933, Irish

Kathleen Adelaide Horseman Director. Address: 52 Greystoke Avenue, Southmead, Bristol, Avon, BS10 6AZ. DoB: October 1933, British

Philip William Gregory Director. Address: 42 Station Road, Shirehampton, Bristol, Avon, BS11 9TX. DoB: September 1947, British

Peter Warren Hammond Director. Address: Flat 8, Manor Court Trendlewood Park, Stapleton, Bristol, BS16 1SY. DoB: February 1952, British

Jobs in Southmead Development Trust Limited vacancies. Career and practice on Southmead Development Trust Limited. Working and traineeship

Sorry, now on Southmead Development Trust Limited all vacancies is closed.

Responds for Southmead Development Trust Limited on FaceBook

Read more comments for Southmead Development Trust Limited. Leave a respond Southmead Development Trust Limited in social networks. Southmead Development Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address Southmead Development Trust Limited on google map

Other similar UK companies as Southmead Development Trust Limited: Ian Lovatt Limited | Esir Maintenance Ltd | Planen Installations Limited | Leighton Mutch Joinery Ltd | Nordic Window & Door Systems Limited

Southmead Development Trust has been operating offering its services for at least 21 years. Established under 03044008, the company operates as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may find the main office of this firm during its opening hours under the following address: The Greenway Centre Doncaster Road, BS10 5PY Southmead. The enterprise SIC and NACE codes are 93110 which means Operation of sports facilities. The business most recent financial reports cover the period up to 2015/03/31 and the most recent annual return was submitted on 2016/03/28. It has been twenty one years for Southmead Development Trust Ltd in this field, it is still in the race and is very inspiring for the competition.

With two recruitment announcements since Tuesday 30th September 2014, the company has been a relatively active employer on the job market. On Thursday 13th October 2016, it started recruiting new workers for a full time Programme Coordinator position in Bristol, and on Tuesday 30th September 2014, for the vacant position of a full time Part Time Receptionist in Bristol. Those employed on these positions usually earn at least £14600 per year. Those who would like to apply for this position ought to email to [email protected].

The enterprise was registered as a charity on Friday 21st March 1997. Its charity registration number is 1061468. The range of their area of benefit is in particular the ward of southmead, bristol. They provide aid in Bristol City. The corporate board of trustees consists of thirteen representatives: Michael Gould, Geoffrey Williams, Jenny Smith, Ian Thornley and Peter Mansfield, to namea few. As for the charity's financial summary, their most successful year was 2009 when they raised 816,008 pounds and their expenditures were 948,832 pounds. Southmead Development Trust Ltd concentrates its efforts on charitable purposes, the area of arts, science, culture, or heritage, the issue of disability. It works to help the elderly, children or young people, the general public. It provides help to these beneficiaries by providing specific services, acting as an umbrella company or a resource body and providing advocacy, advice or information. If you wish to find out more about the enterprise's undertakings, dial them on the following number 0117 950 3335 or visit their website. If you wish to find out more about the enterprise's undertakings, mail them on the following e-mail [email protected] or visit their website.

The directors currently registered by this firm are: David Vivian Roderick assigned to lead the company in 2016, Helen Godwin Teige assigned to lead the company on Wed, 8th Jun 2016, Jillian Hoggans assigned to lead the company on Tue, 26th Apr 2016 and 13 remaining, listed below. Moreover, the director's efforts are aided by a secretary - Michael Patrick Gould, from who was hired by the following firm on Fri, 18th Mar 2011.