Welsh Centre For Action On Dependency And Addiction Ltd

All UK companiesHuman health and social work activitiesWelsh Centre For Action On Dependency And Addiction Ltd

Other human health activities

Welsh Centre For Action On Dependency And Addiction Ltd contacts: address, phone, fax, email, website, shedule

Address: 41 / 42 St James Crescent Uplands SA1 6DR Swansea

Phone: 01792 646421

Fax: 01792 646421

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Welsh Centre For Action On Dependency And Addiction Ltd"? - send email to us!

Welsh Centre For Action On Dependency And Addiction Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Welsh Centre For Action On Dependency And Addiction Ltd.

Registration data Welsh Centre For Action On Dependency And Addiction Ltd

Register date: 2001-04-26

Register number: 04206135

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

Get full report form global database UK for Welsh Centre For Action On Dependency And Addiction Ltd

Owner, director, manager of Welsh Centre For Action On Dependency And Addiction Ltd

David Brian Williams Director. Address: / 42 St James Crescent, Uplands, Swansea, West Glamorgan, SA1 6DR. DoB: November 1944, Welsh

Howard Jones Director. Address: Careg Llwyd, Broadlands, Bridgend, Mid Glamorgan, CF31 5BS, Wales. DoB: July 1956, British

Michelle Milne Secretary. Address: / 42 St James Crescent, Uplands, Swansea, West Glamorgan, SA1 6DR. DoB:

Maggie Dix Director. Address: / 42 St James Crescent, Uplands, Swansea, West Glamorgan, SA1 6DR. DoB: August 1954, British

Christine Steele Director. Address: Overland Road, Mumbles, Swansea, City & County Of Swansea, SA3 4EU. DoB: January 1958, British

Sarah Ann Price Director. Address: Sunnybank, 4 Glannant Place, Cwmgrach Swansea, West Glamorgan, SA11 5TE. DoB: n\a, British

Dr Haydn Rees Director. Address: 24 Fernhill Close, Blackpill, Swansea, West Glamorgan, SA3 5BX. DoB: May 1943, British

Mark Lindsey Mathias Director. Address: / 42 St James Crescent, Uplands, Swansea, West Glamorgan, SA1 6DR. DoB: November 1963, British

Geraint James Secretary. Address: / 42 St James Crescent, Uplands, Swansea, West Glamorgan, SA1 6DR. DoB:

Taha Mohammad Idris Obe Jp Director. Address: / 42 St James Crescent, Uplands, Swansea, West Glamorgan, SA1 6DR. DoB: May 1955, British

John Roger Evans Director. Address: St. James Crescent, Swansea, SA1 6DR, Wales. DoB: October 1954, British

Henry Michael Gilbert Director. Address: Castle Avenue, Mumbles, Swansea, West Glamorgan, SA3 4BA, Uk. DoB: December 1954, British

David Watkins Director. Address: / 42 St James Crescent, Uplands, Swansea, West Glamorgan, SA1 6DR. DoB: May 1947, British

Valerie Tawton Director. Address: / 42 St James Crescent, Uplands, Swansea, West Glamorgan, SA1 6DR. DoB: May 1954, British

Kevin Anthony Lane Director. Address: 12a Dinas Baglan Road, Port Talbot, West Glamorgan, SA12 8AE. DoB: October 1956, Welsh

Sarah Ann Price Secretary. Address: Sunnybank, 4 Glannant Place, Cwmgrach Swansea, West Glamorgan, SA11 5TE. DoB: n\a, British

Ivor Keith Williams Director. Address: Pen Y Bryn, 32 Oldway Bishopston, Swansea, West Glamorgan, SA3 3DE. DoB: February 1936, British

Henry Michael Gilbert Director. Address: 2 Castle Avenue, Mumbles, Swansea, West Glamorgan, SA3 4BA. DoB: December 1954, British

Thomas Kenneth Matthews Director. Address: 7 Bryngelli Road, Treboeth, Swansea, West Glamorgan, SA5 9BB. DoB: February 1930, British

Dr Spencer Allan Jenkins Director. Address: Pentregethin Road, Gendros, Swansea, West Glamorgan, SA5 8AN, United Kingdom. DoB: December 1943, British

David Tudor Williams Director. Address: 18 Gilbert Road, Llanelli, Dyfed, SA15 3RA. DoB: October 1943, British

Ceri Morgan Director. Address: The Croft 19 Cae Mansel Road, Gowerton, Swansea, West Glamorgan, SA4 3HH. DoB: July 1946, British

Maggie Mullins Director. Address: 83 Wimmerfield Avenue, Killay, Swansea, West Glamorgan, SA2 7DA. DoB: June 1939, British

Anthony Edwards Director. Address: 4 Old Kittle Road, Kittle, Swansea, SA3 3JU. DoB: September 1938, British

Raymond Wrangham Director. Address: Fairwater, Caswell Road, Langland, Swansea, West Glamorgan, SA3 4RA. DoB: September 1933, British

Jobs in Welsh Centre For Action On Dependency And Addiction Ltd vacancies. Career and practice on Welsh Centre For Action On Dependency And Addiction Ltd. Working and traineeship

Sorry, now on Welsh Centre For Action On Dependency And Addiction Ltd all vacancies is closed.

Responds for Welsh Centre For Action On Dependency And Addiction Ltd on FaceBook

Read more comments for Welsh Centre For Action On Dependency And Addiction Ltd. Leave a respond Welsh Centre For Action On Dependency And Addiction Ltd in social networks. Welsh Centre For Action On Dependency And Addiction Ltd on Facebook and Google+, LinkedIn, MySpace

Address Welsh Centre For Action On Dependency And Addiction Ltd on google map

Other similar UK companies as Welsh Centre For Action On Dependency And Addiction Ltd: Mr Electrical Ltd. | Sitemix Uk Limited | Light Construction Limited | Whisker Lighting & Electrical Limited | Dinedor Electrical Engineers Limited

This firm is widely known under the name of Welsh Centre For Action On Dependency And Addiction Ltd. The company was founded 15 years ago and was registered under 04206135 as its company registration number. The registered office of this company is based in Swansea. You can contact it at 41 / 42 St James Crescent, Uplands. The name of this business was changed in the year 2013 to Welsh Centre For Action On Dependency And Addiction Ltd. This firm previous business name was West Glamorgan Council On Alcohol And Drug Abuse. This firm Standard Industrial Classification Code is 86900 meaning Other human health activities. Welsh Centre For Action On Dependency And Addiction Limited filed its latest accounts for the period up to March 31, 2015. The company's latest annual return information was submitted on July 1, 2015. From the moment the firm began in this field of business fifteen years ago, it has sustained its praiseworthy level of success.

The firm was registered as a charity on 2001-07-25. Its charity registration number is 1087685. The range of the enterprise's area of benefit is within the area of wales and it provides aid in various cities around Throughout Wales. The charity's board of trustees has nine people: Ms Valerie Tawton, John Roger Evans Mbe, Dr Haydn Griffith Rees, Ann Price and Howard Jones, to namea few. As for the charity's financial report, their best time was in 2010 when they raised £3,483,698 and their spendings were £2,391,330. The charity focuses on the advancement of health and saving of lives, education and training and saving lives and the advancement of health. It dedicates its activity to the whole humanity, people with disabilities, the general public. It tries to help its beneficiaries by the means of providing specific services, providing buildings, facilities or open spaces and providing human resources. In order to learn something more about the firm's undertakings, call them on this number 01792 646421 or check their website. In order to learn something more about the firm's undertakings, mail them on this e-mail [email protected] or check their website.

We have a group of six directors employed by this limited company at present, namely David Brian Williams, Howard Jones, Maggie Dix and 3 others listed below who have been utilizing the directors responsibilities since 2014. In addition, the director's responsibilities are continually bolstered by a secretary - Michelle Milne, from who was hired by the limited company in 2014.