Forest Road Unemployed Community Resource Centre

All UK companiesOther service activitiesForest Road Unemployed Community Resource Centre

Other service activities not elsewhere classified

Forest Road Unemployed Community Resource Centre contacts: address, phone, fax, email, website, shedule

Address: Forest Road Resource Centre Forest Road GL14 2NR Cinderford

Phone: 01594 562014

Fax: 01594 562014

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Forest Road Unemployed Community Resource Centre"? - send email to us!

Forest Road Unemployed Community Resource Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Forest Road Unemployed Community Resource Centre.

Registration data Forest Road Unemployed Community Resource Centre

Register date: 1986-01-01

Register number: 01974516

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 Forest Road Unemployed Community Resource Centre

Owner, director, manager of Forest Road Unemployed Community Resource Centre

Leigh Frances Follys Director. Address: Mount Pleasant Road, Cinderford, Gloucestershire, GL14 3BX, England. DoB: May 1956, British

Susan Elgar Director. Address: Forest Road, Cinderford, Glos, GL14 2NR, United Kingdom. DoB: August 1973, British

Christine Sarah Joyce Morgan Director. Address: Heywood Road, Cinderford, Gloucestershire, GL14 2PL. DoB: March 1955, British

Robert Freshwater Secretary. Address: Crown Lane, Yorkley, Lydney, Gloucestershire, GL15 4TP. DoB:

Vanessa Stratford Director. Address: 25 Fairfields, Hastings Road, Cinderford, Gloucestershire, GL14 2AH. DoB: August 1963, British

Robert Freshwater Director. Address: Bemerton, Crown Lane, Yorkley, Gloucestershire, GL15 4TP. DoB: February 1955, British

Stuart Neil Osborne Director. Address: Woodland View, Cinderford, Gloucestershire, GL14 3DY, England. DoB: March 1985, British

Leigh Frances Follys Director. Address: Mount Pleasant Road, Cinderford, Gloucestershire, GL14 3BX, England. DoB: May 1956, British

Stuart Neil Osborne Director. Address: Forest Road, Cinderford, Gloucestershire, GL14 2NR, England. DoB: March 1985, British

Ruth Griffin Director. Address: Forest Road, Cinderford, Glos, GL14 2NR, United Kingdom. DoB: February 1963, British

Christine Griffiths Director. Address: Forest Road, Cinderford, Glos, GL14 2NR, United Kingdom. DoB: January 1962, British

Les Brooking Director. Address: Pine Tree Way, Viney Hill, Lydney, Gloucestershire, GL15 4NT, United Kingdom. DoB: January 1957, Uk

William Phillips Director. Address: 7 Caragh House, Newland Street, Coleford, Gloucestershire, GL16 8AH. DoB: November 1947, British

Mary Marangon Director. Address: Staunton Road, Coleford, Glos, GL16 8DW. DoB: November 1947, British

Cheryl Louise Brooking Director. Address: Pine Tree Way, Viney Hill, Lydney, Gloucestershire, GL15 4NT. DoB: October 1957, British

Wendy Jennifer Siriwardena Director. Address: Hampshire Gardens, Coleford, Gloucestershire, GL16 8HU. DoB: December 1944, British

Carol Whitfield Director. Address: St Johns Square, Cinderford, Gloucestershire, GL14 3EX. DoB: n\a, British

Mary Kathleen Newton Director. Address: The Grove, Littledean Road, Newnham On Severn, Gloucestershire, GL14 1JY. DoB: October 1942, British

Josephine Mary Halliday Director. Address: 54 York Road, Cinderford, Gloucestershire, GL14 2RJ. DoB: April 1938, British

Marion Robinson Director. Address: 5 The Oaks, Bilson, Cinderford, Gloucestershire, GL14 2LJ. DoB: June 1935, Irish

Sara Stewart Weaving Director. Address: Old Oak Cottage, Broad Street Littledean, Cinderford, Gloucestershire, GL14 3JS. DoB: October 1947, British

Patricia Ann Bonser Secretary. Address: 4 Newtown Road, Cinderford, Gloucestershire, GL14 3JE. DoB: July 1955, British

Jane Ann Lapington Secretary. Address: Woodbine Cottage, Popes Hill, Newnham, Gloucestershire, GL14 1LD. DoB: November 1954, British

Jane Ann Lapington Director. Address: Woodbine Cottage, Popes Hill, Newnham, Gloucestershire, GL14 1LD. DoB: November 1954, British

Michael Thomas Director. Address: 68 Abbey Street, Cinderford, Gloucestershire, GL14 2NP. DoB: July 1974, British

Max Byford Director. Address: 121 Victoria Street, Cinderford, Gloucestershire, GL14 2HU. DoB: January 1943, British

Patricia Ann Bonser Director. Address: 4 Newtown Road, Cinderford, Gloucestershire, GL14 3JE. DoB: July 1955, British

Karen Hirshule Webb Secretary. Address: 16 Ruspidge Road, Cinderford, Gloucestershire, GL14 3AD. DoB:

Judith Mary Day Director. Address: The Reddings, Bream Road, Lydney, Gloucestershire, GL15 5JN. DoB: May 1955, British

Roger Anthony Sterry Secretary. Address: 13 Mapledean, Cinderford, Gloucestershire, GL14 2NE. DoB: August 1950, British

Richard Phelps Director. Address: 12 Orchard Road, Coleford, Gloucestershire, GL16 8AU. DoB: April 1964, British

Sandra Marilyn Mcdonagh Director. Address: Hill House, Ruardean Woodside, Ruardean, Gloucestershire, GL17 9XU. DoB: August 1949, British

Barten George Venner Director. Address: Fern Cottage, High Street, St. Briavels, Lydney, Gloucestershire, GL15 6TB. DoB: April 1935, British

Rita Margaret Anne Mulvaney Director. Address: 11 Silver Street, Mitcheldean, Gloucestershire, GL17 0BZ. DoB: June 1943, British

Nicholas Paul Grosvenor Director. Address: 19 Fir View Road, Ruspidge, Cinderford, Gloucestershire, GL14 3AL. DoB: June 1958, British

Jayne Hopkins Director. Address: 32 Church Road, Cinderford, Gloucestershire, GL14 2EA. DoB: September 1961, British

Lee Manns Director. Address: 33 Steam Mills, Cinderford, Gloucestershire, GL14 3JD. DoB: October 1975, British

Max Byford Director. Address: 121 Victoria Street, Cinderford, Gloucestershire, GL14 2HU. DoB: January 1943, British

Paul Frank Keightley Secretary. Address: 18 Montpellier Court, Lansdown Road, Cheltenham, Gloucestershire, GL50 2HT. DoB: n\a, British

Lynn Iris Sterry Director. Address: 13 Mapledean, Denecroft, Cinderford, Gloucestershire, GL14 2NE. DoB: August 1952, British

Janella Grace Davies Director. Address: Ragman's Lane Farm, Lower Lydbrook, Gloucestershire, GL17 9PA. DoB: January 1964, British

Richard Ralph Louibond Director. Address: 11 Drake House, Hilldene, Cinderford, Gloucestershire, GL14 2QF. DoB: June 1959, British

Roger Anthony Sterry Director. Address: 13 Mapledean, Cinderford, Gloucestershire, GL14 2NE. DoB: August 1950, British

Elaine Bradley Director. Address: 23 Woodside Street, Cinderford, Gloucestershire, GL14 2NL. DoB: August 1959, British

Robert Freshwater Director. Address: Bremerton Crown Lane, Yorkley, Lydney, Gloucestershire, GL15 4PT. DoB: April 1955, British

Christine Susan Ridler Director. Address: 35 York Road, Hilidene, Cinderford, Gloucestershire, GL14 2RH. DoB: January 1949, British

Edward Frank William Lusty Director. Address: The Old Police Station Forest View, New Road, Lydbrook, Gloucestershire, GL17 9PS. DoB: September 1952, British

John Sidney Atkin Director. Address: Sandwood Causeway Road, Cinderford, Gloucestershire, GL14 2BY. DoB: May 1940, British

Patricia Jacobsen Director. Address: 2 Sandford Terrace, Aylburton, Lydney, Gloucestershire, GL15 6DW. DoB: February 1936, British

James Green Director. Address: Meend Court, Staunton, Coleford, Gloucestershire, GL16 8PD. DoB: February 1925, British

Clive Vaughan Director. Address: 29 Tufthorn Avenue, Coleford, Gloucestershire, GL16 8PU. DoB: September 1929, British

David Battye Secretary. Address: The Prospect Cottage, 15 Lords Hill, Coleford, Gloucestershire, GL16 8BG. DoB: September 1952, British

Paul Frank Keighley Director. Address: Claymore House, West End, Ruardean, Gloucestershire, GL17 9TP. DoB: June 1947, British

Nicola Morse Director. Address: 47 Queensway, Broadwell, Coleford, Gloucestershire, GL16 7JF. DoB: September 1964, British

David Battye Director. Address: The Prospect Cottage, 15 Lords Hill, Coleford, Gloucestershire, GL16 8BG. DoB: September 1952, British

John Sidney Atkin Director. Address: Sandwood Causeway Road, Cinderford, Gloucestershire, GL14 2BY. DoB: May 1940, British

Diana Elizabeth Martin Director. Address: 1 Cedardean, Cinderford, Gloucestershire, GL14 2XW. DoB: November 1953, British

Stephen Patrick Langley Furness Director. Address: 2 The Row, Pitching Green, Blakeney, Gloucestershire, GL15 4DQ. DoB: November 1951, British

Michael Maughan Director. Address: 2 Brook Villas, Blakeney, Gloucestershire, GL15 4DZ. DoB: January 1948, British

Lynn Iris Sterry Director. Address: 13 Mapledean, Denecroft, Cinderford, Gloucestershire, GL14 2NE. DoB: August 1952, British

Kenneth Davies Director. Address: 9 Hazeldean, Cinderford, Gloucestershire, GL14 2ND. DoB: June 1930, British

Jobs in Forest Road Unemployed Community Resource Centre vacancies. Career and practice on Forest Road Unemployed Community Resource Centre. Working and traineeship

Electrician. From GBP 2100

Administrator. From GBP 2400

Other personal. From GBP 1300

Fabricator. From GBP 2900

Engineer. From GBP 2900

Responds for Forest Road Unemployed Community Resource Centre on FaceBook

Read more comments for Forest Road Unemployed Community Resource Centre. Leave a respond Forest Road Unemployed Community Resource Centre in social networks. Forest Road Unemployed Community Resource Centre on Facebook and Google+, LinkedIn, MySpace

Address Forest Road Unemployed Community Resource Centre on google map

Other similar UK companies as Forest Road Unemployed Community Resource Centre: Grano Associates Limited | Tuckwell Marine Limited | Karlson Uk Limited | Prestigious Trading Limited | White Star Historical Militaria Limited

This Forest Road Unemployed Community Resource Centre company has been operating offering its services for at least thirty years, as it's been founded in 1986. Started with Registered No. 01974516, Forest Road Unemployed Community Resource Centre is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in Forest Road Resource Centre, Cinderford GL14 2NR. This company is classified under the NACe and SiC code 96090 - Other service activities not elsewhere classified. 2016-03-31 is the last time account status updates were reported. 30 years of experience on the market comes to full flow with Forest Road Unemployed Community Resource Centre as the company managed to keep their clients satisfied throughout their long history.

The company was registered as a charity on 1986/01/20. It works under charity registration number 293492. The geographic range of the enterprise's area of benefit is forest of dean and it provides aid in multiple towns around Gloucestershire. The firm's board of trustees features eight people: Stuart Osborne, Robert Freshwater, Ms Cheryl Brooking, Ms Vanessa Stratford and Christine Morgan, to namea few. As for the charity's financial situation, their most prosperous period was in 2013 when they raised 14,836 pounds and their spendings were 14,140 pounds. Forest Road Unemployed Community Resource Centre engages in the problem of disability, saving lives and the advancement of health and training and education. It tries to improve the situation of the elderly people, youth or children, the whole humanity. It provides help to its beneficiaries by the means of acting as an umbrella company or a resource body, providing advocacy, advice or information and providing buildings, open spaces and facilities. If you would like to know more about the corporation's undertakings, dial them on the following number 01594 562014 or go to their official website. If you would like to know more about the corporation's undertakings, mail them on the following e-mail [email protected] or go to their official website.

There's a group of five directors controlling this company at the moment, namely Leigh Frances Follys, Susan Elgar, Christine Sarah Joyce Morgan and 2 other directors who might be found below who have been carrying out the directors tasks for three years. Additionally, the director's responsibilities are regularly backed by a secretary - Robert Freshwater, from who was selected by the company on 2009-08-14.