Gyrfa Cymru Gogledd Orllewin Cyfyngedig
Gyrfa Cymru Gogledd Orllewin Cyfyngedig contacts: address, phone, fax, email, website, shedule
Address: Ty Glyn Unit 1, Brecon Court, William Brown Close, Llantarnam Park NP44 3AB Cwmbran
Phone: +44-1388 1920928
Fax: +44-1244 9233703
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Gyrfa Cymru Gogledd Orllewin Cyfyngedig"? - send email to us!
Registration data Gyrfa Cymru Gogledd Orllewin Cyfyngedig
Register date: 1995-01-16
Register number: 03009975
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Gyrfa Cymru Gogledd Orllewin CyfyngedigOwner, director, manager of Gyrfa Cymru Gogledd Orllewin Cyfyngedig
Paul Andrew Powell Secretary. Address: Unit 1, Brecon Court, William Brown Close,, Llantarnam Park, Cwmbran, Torfaen, NP44 3AB, Wales. DoB:
Dr David Mervyn Roberts Director. Address: Lôn Pant, Llanfairpwll, Sir Fôn, LL61 5YP, Wales. DoB: July 1952, Welsh
Sarah Elizabeth Finnegan-dehn Director. Address: Hill Street, Porthaethwy, Sir Fôn, LL57 5AD, Wales. DoB: March 1959, British
Richard Emyr Hughes Director. Address: Kings Road, Penygroes, Caernarfon, Gwynedd, LL54 6RL, Wales. DoB: June 1963, British
Jacqueline Doodson Director. Address: Llandudno Road, Colwyn Bay, Conwy, LL28 4HZ, Wales. DoB: January 1966, British
Sydna Ann Williams Director. Address: 5 Llys Castan, Parc Menai, Bangor, Gwynedd, LL57 4FH. DoB: July 1951, British
Dafydd William Hardy Director. Address: Parc Menai, Bangor, Gwynedd, LL57 4FH. DoB: November 1952, Cymraeg
Merfyn Morgan Director. Address: Parc Menai, Bangor, Gwynedd, LL57 4FH. DoB: April 1947, Cymru
Sarah Elizabeth Finnegan-dehn Director. Address: Hill Street, Porthaethwy, LL57 5AD. DoB: March 1959, British
John Francis Heneghan Director. Address: Benllech, Tyn-Y-Gongl, Anglesey, LL74 8TN. DoB: February 1951, British
Robert Geraint James Director. Address: 31 Woodhill Road, Colwyn Bay, County Borough Conwy, LL29 7ES. DoB: December 1953, British
Gwilym Rowland Hughes Director. Address: Neuadd Wen, Ffordd Penmynydd, Porthaethwy, Gwynedd, LL59 5RS. DoB: December 1949, British
Clive Sefia Director. Address: 26 Woolacombe Avenue, Cardiff, South Glamorgan, CF3 4TE. DoB: February 1962, British
Dylan Llewelyn Jones Director. Address: 3 Yr Heli, Fford Caergybi, Pwllheli, Gwynedd, LL53 5NU. DoB: September 1965, British
Rebecca Clare Jones Director. Address: Bron Heulog, Rhostrehwfa, Llangefni, Ynys Mon, LL77 7AJ. DoB: August 1971, Welsh
Iwan Trefor Jones Director. Address: Maes Y Dderwen, Bethel, Caernarfon, Gwynedd, LL55 1YT. DoB: December 1967, British
Saran Thomas Jones Director. Address: Bryn Gloch, Betws Garmon, Caernarfon, Gwynedd, LL54 7YY. DoB: April 1967, British
Dr Ian James Rees Director. Address: Parciau Mawr, Criccieth, Gwynedd, LL52 0RP. DoB: January 1959, Cymro
Nicola Jane Lawrence Secretary. Address: The Pines, 136 Queens Road, Llandudno, Gwynedd, LL30 1TY. DoB:
David Edwards Director. Address: 110 Dinerth Road, Rhos On Sea, Colwyn Bay, Clwyd, LL28 4YF. DoB: August 1944, British
Dr David Mervyn Roberts Director. Address: Penclogwyn, Lon Pant, Llanfairpwll, Anglesey, LL61 5YP. DoB: July 1952, Welsh
Haydn Ellis Edwards Director. Address: Tristan, Lon Tudur, Llangefni, Anglesey, LL77 7HP. DoB: July 1949, British
Iwan Prys Jones Director. Address: 67 Meliden Road, Prestatyn, Denbighshire, LL19 8RH. DoB: January 1963, British Prydeinig
Linda Tomos Director. Address: Tegfryn, Brithdir, Dolgellau, Gwynedd, LL40 2SF. DoB: April 1952, British Prydeinig
John Meirion Davies Director. Address: Caer Berllan, Lon Las, Porthaethwy, Ynys Mon, LL59 5BT. DoB: May 1938, British
Dafydd John Hughes Director. Address: Siglan Ffordd Penmynydd, Llanfairpwllgwyngyll, Ynys Mon, LL61 5AX. DoB: September 1949, British
Tina Gladys Hawkins Director. Address: Bardy, Carno Road, Caersws, Powys, SY17 5JA. DoB: June 1959, British
Elizabeth Trimm Director. Address: 5 Mill Street, Llanddulas, Abergele, Clwyd, LL22 8ES. DoB: n\a, British
Owain Gwyn Davies Director. Address: Urddgrug, 34 Kings Road, Colwyn Bay, LL29 7YH. DoB: November 1947, British
Michael John Barlow Director. Address: 13 Gwel Eryri, Llandegfan, Ynys Mon, LL59 5RD. DoB: March 1947, British
Dr Ian James Rees Director. Address: Parciau Mawr, Criccieth, Gwynedd, LL52 0RP. DoB: January 1959, Cymro
Alan Leslie Cooper Director. Address: 5 Cherry Tree Close, Colwyn Bay, Conwy, LL28 5YU. DoB: October 1948, British
Councillor Thomas Maurice Parry Director. Address: 103 Meliden Road, Prestatyn, Clwyd, LL19 8LU. DoB: June 1928, British
Richard James Illidge Director. Address: Y Frondeg, 13 Warren Drive Deganwy, Conwy, Gwynedd, LL31 9ST. DoB: June 1955, British
Dafydd Whittall Director. Address: 34 Tal Y Cae, Tregarth, Bangor, Gwynedd, LL57 4AE. DoB: July 1947, British
Robert Elwyn Williams Director. Address: The Old Vicarage, Pentre Road, Cilcain, Mold, Clwyd, CH7 5PD. DoB: August 1947, British
John Benjamin Bellis Director. Address: 11 Glendower Court, Rhyl, Denbighshire, LL18 3SG. DoB: September 1937, British
Thomas Jones Director. Address: Gwyndy, Rhiwen Deiniolen, Caernarfon, LL553NF. DoB: March 1945, British
Gwyn Roderick Thomas Director. Address: Maes Mor Park Crescent, Llanfairfechan, Gwynedd, LL33 0AU. DoB: n\a, British
Keith John Mcdonogh Director. Address: Swallows Pount 2 Derwent Court, Sontley Road, Wrexham, Clwyd, LL13 7EN. DoB: February 1943, British
Captain Handel Mason Morgan Director. Address: Gogerddan Lon Tudur, Llangefni, Ynys Mon, LL77 7HP. DoB: February 1922, British
Roland Jones Director. Address: 37 Bryn Y Bia Road, Craigside, Llandudno, Conwy, LL30 3AS. DoB: April 1941, British
Denis Patrick Mcateer Director. Address: Arenig, Gorseddfa, Criccieth, Gwynedd, LL52 0DW. DoB: July 1946, British
Jennifer Anne Jones Secretary. Address: Plas Y Bryn, Penrallt, Pwllheli, Gwynedd, LL53 5UE. DoB:
Gwynn Jarvis Director. Address: Argoed, Siliwen Road, Bangor, Gwynedd, LL57 2BH. DoB: February 1943, British
Dr John Haydn Llewellyn Director. Address: 6 Heol Hiraethlyn, Eglwysbach, Conwy, LL28 5LD. DoB: March 1948, British
Bleddyn Bryn Roberts Director. Address: Swn Y Don, 23b Roumania Crescent, Craig Y Don, Gwynedd, LL30 1UP, North Wales. DoB: September 1947, British
Geoffrey Frank Drake Director. Address: Ysbytty Farm, Caeathro, Caernarfon, Gwynedd, LL55 2TG. DoB: March 1944, British
Ian Scott Vicary Director. Address: 5-7 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG. DoB: May 1965, British
Paul Michael Robin Owen Secretary. Address: 5-7 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG. DoB:
Jobs in Gyrfa Cymru Gogledd Orllewin Cyfyngedig vacancies. Career and practice on Gyrfa Cymru Gogledd Orllewin Cyfyngedig. Working and traineeship
Other personal. From GBP 1000
Package Manager. From GBP 1400
Helpdesk. From GBP 1500
Assistant. From GBP 1000
Package Manager. From GBP 1300
Cleaner. From GBP 1100
Engineer. From GBP 3000
Director. From GBP 5100
Package Manager. From GBP 1900
Responds for Gyrfa Cymru Gogledd Orllewin Cyfyngedig on FaceBook
Read more comments for Gyrfa Cymru Gogledd Orllewin Cyfyngedig. Leave a respond Gyrfa Cymru Gogledd Orllewin Cyfyngedig in social networks. Gyrfa Cymru Gogledd Orllewin Cyfyngedig on Facebook and Google+, LinkedIn, MySpaceAddress Gyrfa Cymru Gogledd Orllewin Cyfyngedig on google map
Other similar UK companies as Gyrfa Cymru Gogledd Orllewin Cyfyngedig: G2 Refrigeration & Air Conditioning Ltd. | Dlm Air Solutions Limited | Lapetus Solar 27 Limited | Expert Solar Limited | Alpine Air Conditioning (ne) Limited
1995 is the year of the beginning of Gyrfa Cymru Gogledd Orllewin Cyfyngedig, the firm which is located at Ty Glyn Unit 1, Brecon Court, William Brown Close,, Llantarnam Park , Cwmbran. That would make 21 years Gyrfa Cymru Gogledd Orllewin Cyfyngedig has prospered on the British market, as the company was started on 1995-01-16. The Companies House Reg No. is 03009975 and the zip code is NP44 3AB. In the past, Gyrfa Cymru Gogledd Orllewin Cyfyngedig changed the company listed name four times. Up till 2012-03-08 this company used the registered name Gyrfa Cymru Gogledd Orllewin. After that this company used the registered name Y Cwmni Gyrfa (gogledd Orllewin Cymru) that was in use till 2012-03-08 then the current name was accepted. The firm is registered with SIC code 85600 , that means Educational support services. Monday 31st March 2014 is the last time company accounts were filed.
Dr David Mervyn Roberts and Sarah Elizabeth Finnegan-dehn are registered as the firm's directors and have been doing everything they can to make sure everything is working correctly since 2012. To increase its productivity, since 2012 the limited company has been utilizing the skills of Paul Andrew Powell, who has been in charge of ensuring the company's growth.