The 3g's Development Trust

All UK companiesInformation and communicationThe 3g's Development Trust

Other information service activities n.e.c.

Other service activities not elsewhere classified

The 3g's Development Trust contacts: address, phone, fax, email, website, shedule

Address: 15 Chestnut Way Gurnos CF47 9SB Merthyr Tydfil

Phone: +44-1285 9804992

Fax: +44-1285 9804992

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The 3g's Development Trust"? - send email to us!

The 3g's Development Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The 3g's Development Trust.

Registration data The 3g's Development Trust

Register date: 1999-08-26

Register number: 03831737

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 The 3g's Development Trust

Owner, director, manager of The 3g's Development Trust

Tracey Marie Williams Director. Address: Chestnut Way, Gurnos, Merthyr Tydfil, Mid Glamorgan, CF47 9SB. DoB: February 1971, Welsh

Neil Hussey Director. Address: Chestnut Way, Gurnos, Merthyr Tydfil, Mid Glamorgan, CF47 9SB. DoB: July 1956, Welsh

Aeronwen Sneddon Director. Address: Chestnut Way, Gurnos, Merthyr Tydfil, Mid Glamorgan, CF47 9SB. DoB: August 1961, Welsh

James Sneddon Director. Address: Chestnut Way, Gurnos, Merthyr Tydfil, Mid Glamorgan, CF47 9SB. DoB: September 1952, British

Alun Evans Director. Address: Chestnut Way, Gurnos, Merthyr Tydfil, Mid Glamorgan, CF47 9SB. DoB: March 1963, Welsh

Lyndon Humphries Director. Address: Wern Isaf, Dowlais, Merthyr Tydfil, CF48 3NY, Wales. DoB: September 1939, Welsh

Donna Louise Wallage Director. Address: Brynglas Street, Penydarren, Merthyr Tydfil, CF47 9UT, Wales. DoB: May 1969, Welsh

Suzanne Mary Foley Director. Address: Chestnut Way, Gurnos, Merthyr Tydfil, Mid Glamorgan, CF47 9SB. DoB: December 1964, British

Rita Smith Director. Address: Whitebeam Close, Gurnos, Merthyr Tydfil, CF47 9BN. DoB: May 1959, German

Martin Stanley Jones Secretary. Address: 23 Calluna Close, Dowlais, Merthyr Tydfil, CF48 3HF. DoB: n\a, Welsh

Councillor Christopher Davies Director. Address: Chestnut Way, Gurnos, Merthyr Tydfil, Mid Glamorgan, CF47 9SB. DoB: May 1981, British

Tracey Marie Williams Director. Address: Chestnut Way, Gurnos, Merthyr Tydfil, Mid Glamorgan, CF47 9SB. DoB: February 1971, Welsh

Maldwyn Victor Little Director. Address: Upper Elizabeth Street, Dowlais, Merthyr Tydfil, Mid Glamorgan, CF48 3BH, Wales. DoB: June 1943, British

Brian Lewis Director. Address: Bryn Carwyn, Dowlais, Merthyr Tydfil, CF48 3DY, Wales. DoB: July 1942, Welsh

Councillor Christopher Davies Director. Address: Chestnut Way, Gurnos, Merthyr Tydfil, Mid Glamorgan, CF47 9SB. DoB: May 1981, British

Ceri Mark Cosway Director. Address: Chestnut Way, Gurnos, Merthyr Tydfil, Mid Glamorgan, CF47 9SB. DoB: January 1980, British

Bethan Bartlett Director. Address: Chestnut Way, Gurnos, Merthyr Tydfil, Mid Glamorgan, CF47 9SB. DoB: October 1978, Welsh

Sara Minahan Director. Address: Chestnut Way, Gurnos, Merthyr Tydfil, Mid Glamorgan, CF47 9SB. DoB: January 1973, Welsh

Kelly Parry Director. Address: Chestnut Way, Gurnos, Merthyr Tydfil, Mid Glamorgan, CF47 9SB. DoB: August 1983, Welsh

Terence John Bence Director. Address: 49 First Avenue, Galon Uchaf, Merthyr Tydfil, CF47 9UG. DoB: July 1938, British

Carole Thomas Director. Address: Yew Close, Gurnos, Merthyr Tydfil, CF47 9SD. DoB: November 1942, British

Tracey Marie Williams Director. Address: Penybryn Estate, Penydarren, Merthyr Tydfil, CF47 9YN. DoB: February 1971, British

Ann Berry Director. Address: Walnut Way, Gurnos, Merthyr Tydfil, Mid Glamorgan, CF47 9RS. DoB: July 1945, British

Stephen Phillips Director. Address: Laburnum Close, Gurnos Estate, Merthyr Tydfil, CF47 9SN. DoB: August 1964, British

Cheryl Bence Director. Address: 49 First Avenue, Galon Uchaf, Merthyr Tydfil, Mid Glamorgan, CF47 9UG. DoB: April 1948, British

Tracey Marie Williams Director. Address: Penybryn Estate, Penydarren, Merthyr Tydfil, CF47 9YN. DoB: February 1971, British

Janice Hier Director. Address: 36 Yew Close, Gurnos, Merthyr Tydfil, Mid Glamorgan, CF47 9SD. DoB: March 1960, British

Leanne Saunders Director. Address: 59 Roberts Avenue, Penydarren, Merthyr Tydfil, Mid Glamorgan, CF47 9JJ. DoB: August 1980, British

Terence John Bence Director. Address: 49 First Avenue, Galon Uchaf, Merthyr Tydfil, CF47 9UG. DoB: July 1938, British

Lynnette Margaret Rees Director. Address: 55 Roberts Avenue, Penydarren, Merthyr Tydfil, Mid Glamorgan, CF47 9JJ. DoB: May 1961, British

Pam Clutton Director. Address: 16 Beacons Park, Penderyn, Aberdare, Mid Glamorgan, CF44 9QB. DoB: December 1950, British

Sharon May Rebecca Smith Secretary. Address: 27 Louvain Terrace, Newtown, Ebbw Vale, Gwent, NP23 5AF. DoB: n\a, Welsh

Trevor Lloyd Director. Address: Lavender Road, Gurnos, Merthyr Tydfil, Mid Glamorgan, CF47 9DL, Wales. DoB: September 1945, British

Albert Lawrence Heaney Director. Address: 30 Golwg Y Coed, Hendredenny, Caerphilly, Mid Glamorgan, CF83 2UA. DoB: August 1964, British

Rhonda Mary Braithwaite Director. Address: 47 Bramble Close, Gurnos, Merthyr Tydfil, Mid Glamorgan, CF47 9DF. DoB: May 1956, British

Brian Collins Director. Address: 25 Willow Road, Gurnos, Merthyr Tydfil, Mid Glamorgan, CF47 9BA. DoB: May 1940, British

Terence John Bence Director. Address: 49 First Avenue, Galon Uchaf, Merthyr Tydfil, CF47 9UG. DoB: July 1938, British

Margaret Hannigan Popp Secretary. Address: 2 Broou Villas, Brynteg Lane, Llantrisant, Rhondda Cynon Taff, CF72 8LR. DoB: March 1959, Irish

Susan Elizabeth Cousins Director. Address: White House, Cwm Glo Road, Merthyr Tydfil, Mid Glamorgan, CF48 1RR. DoB: n\a, British

Margaret Hannigan Popp Director. Address: 2 Broou Villas, Brynteg Lane, Llantrisant, Rhondda Cynon Taff, CF72 8LR. DoB: March 1959, Irish

June Jones Director. Address: 20 Birch Grove, Old Gurnos Estate, Merthyr Tydfil C B, Mid Glamorgan, CF47 9BD. DoB: June 1939, British

Merril Jones Director. Address: 10 Eleventh Avenue, Galon Uchaf, Merthyr Tydfil, Mid Glamorgan, CF47 9SU. DoB: January 1945, British

Claire Little Director. Address: 39 Tenth Avenue, Galon Uchaf, Merthyr Tydfil C B, Mid Glamorgan, CF47 9TF. DoB: June 1975, British

Trevor Lloyd Director. Address: 32 Lavender Road, Gurnos, Merthyr Tydfil, Mid Glamorgan, CF47 9DL. DoB: September 1945, British

Ann Berry Director. Address: 20 First Avenue, Galon Uchaf, Merthyr Tydfil C B, Mid Glamorgan, CF47 9UD. DoB: July 1945, British

Ann Mahoney Director. Address: 65 Forsythia Close, Gurnos, Merthyr Tydfil, CF47 9DS. DoB: September 1941, British

Kenneth Allen Director. Address: 89 Ash Crescent, Merthyr Tydfil C B, Mid Glamorgan, CF47 9PF. DoB: August 1934, British

Gareth James Adams Director. Address: Lavender Road, Gurnos, Merthyr Tydfil, Mid Glamorgan, CF47 9DL. DoB: February 1938, British

Stephen Frank Nash Secretary. Address: 3 Maes Y Coed, Trelewis, Treharris, Mid Glamorgan, CF46 6DG. DoB:

Susan Jean King Director. Address: 20 Pine Tree Close, Radyr, Cardiff, CF4 8RQ. DoB: n\a, British

Melvyn Jones Secretary. Address: 9 Penyfan View, Merthyr Tydfil, Mid Glamorgan, CF47 9BX. DoB:

Sandra Cathcart Greig Director. Address: Sunnyview Bungalow, Brecon Road Hirwaun, Aberdare, Mid Glamorgan, CF44 9NS. DoB: February 1946, British

Jobs in The 3g's Development Trust vacancies. Career and practice on The 3g's Development Trust. Working and traineeship

Assistant. From GBP 1900

Engineer. From GBP 3000

Electrician. From GBP 1700

Carpenter. From GBP 2300

Plumber. From GBP 1900

Helpdesk. From GBP 1500

Welder. From GBP 1800

Cleaner. From GBP 1000

Electrical Supervisor. From GBP 2000

Responds for The 3g's Development Trust on FaceBook

Read more comments for The 3g's Development Trust. Leave a respond The 3g's Development Trust in social networks. The 3g's Development Trust on Facebook and Google+, LinkedIn, MySpace

Address The 3g's Development Trust on google map

Other similar UK companies as The 3g's Development Trust: Ares Building & Landscaping Ltd | J L B Plastering Ltd | Norlog Limited | A M Domestic Services Limited | Crown Concrete Solutions Ltd

The 3g's Development Trust with Companies House Reg No. 03831737 has been in this business field for 17 years. The Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is officially located at 15 Chestnut Way, Gurnos , Merthyr Tydfil and their post code is CF47 9SB. This company Standard Industrial Classification Code is 63990 and has the NACE code: Other information service activities n.e.c.. Tuesday 31st March 2015 is the last time when the company accounts were reported. Since the company began in the field seventeen years ago, it has managed to sustain its impressive level of prosperity.

For this limited company, the majority of director's duties have so far been done by Tracey Marie Williams, Neil Hussey, Aeronwen Sneddon and 6 other directors have been described below. Amongst these nine executives, Rita Smith has worked for the limited company the longest, having been a member of the Management Board in November 2008. In order to maximise its growth, since the appointment on 2003-12-01 the limited company has been making use of Martin Stanley Jones, who has been looking for creative solutions successful communication and correspondence within the firm.