Swansea Neath Port Talbot Citizens Advice Bureau
Other service activities not elsewhere classified
Swansea Neath Port Talbot Citizens Advice Bureau contacts: address, phone, fax, email, website, shedule
Address: Llys Glas Pleasant Street SA1 5DS Swansea
Phone: 01792 474882
Fax: 01792 474882
Email: [email protected]
Website: www.swanseaneathporttalbotcab.org.uk
Shedule:
Incorrect data or we want add more details informations for "Swansea Neath Port Talbot Citizens Advice Bureau"? - send email to us!
Registration data Swansea Neath Port Talbot Citizens Advice Bureau
Register date: 1983-02-25
Register number: 01702827
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 Swansea Neath Port Talbot Citizens Advice BureauOwner, director, manager of Swansea Neath Port Talbot Citizens Advice Bureau
Dr Edward Morgan Roberts Director. Address: Ten Acre Wood, Margam, Port Talbot, West Glamorgan, SA13 2SU, Wales. DoB: June 1945, British
Susan Williams Director. Address: Pleasant Street, Swansea, SA1 5DS. DoB: October 1953, American
Gregory William Thomas Director. Address: Pleasant Street, Swansea, SA1 5DS. DoB: March 1968, British
Howard John Davies Director. Address: Pleasant Street, Swansea, SA1 5DS. DoB: August 1969, British
Bethan Hopkins Director. Address: Carmarthen Road, Fforestfach, Swansea, SA5 4BP, Wales. DoB: December 1983, British
Christopher John Mann Director. Address: Mariners Point, Port Talbot, West Glamorgan, SA12 6DL, Wales. DoB: November 1950, British
Clive Owen Director. Address: St. Albans Terrace, Port Talbot, West Glamorgan, SA13 1LW, Wales. DoB: September 1942, British
Timothy Julian Blanch Director. Address: Glynogwr, Blackmill, Bridgend, CF35 6EL, Wales. DoB: July 1953, British
Pat Dunmore Director. Address: Walters Street, Manselton, Swansea, SA5 9PL, Wales. DoB: March 1962, British
Margaret Lane Director. Address: Newton Villas, Newton, Swansea, SA3 4SS. DoB: August 1949, British
Jacqueline Dawn Preston Secretary. Address: 30 Heol Gwenallt, Gorseinon, Swansea, West Glamorgan, SA4 4JL. DoB:
Ian Leslie Guy Director. Address: 8 Ffynone Close, Swansea, West Glamorgan, SA1 6DA. DoB: n\a, British
Alison Elizabeth Bond Director. Address: Pleasant Street, Swansea, SA1 5DS. DoB: January 1954, British
Stuart James Rice Director. Address: Glanmor Road, Uplands, Swansea, SA2 0PX, Wales. DoB: June 1975, British
Bob Ernest Chapman Director. Address: Station Road, Cymmer, Port Talbot, West Glamorgan, SA13 3HR, Wales. DoB: September 1950, British
Gregory William Thomas Director. Address: Hill Street, Gowerton, Swansea, SA4 3BT, Wales. DoB: March 1968, British
Christopher Graham Director. Address: House, Parc Newydd, Treoes, Vale Of Glamorgan, CF35 5DL, Wales. DoB: April 1944, British
Michael Coyle Director. Address: Higher Lane, Langland, Swansea, SA3 4NS, Wales. DoB: November 1936, British
Jonathan Hathaway Director. Address: Pleasant Street, Swansea, SA1 5DS. DoB: September 1964, British
Dr Philip Ebden Director. Address: 5 The Lane Cae Mansel Lane, Three Crosses, Swansea, SA4 3HW, Wales. DoB: February 1947, British
Patrick Mccann Director. Address: Capel Road, Clydach, Swansea, SA6 5PZ, Wales. DoB: January 1970, British
Tony Thomas Director. Address: Pleasant Street, Swansea, SA1 5DS. DoB: August 1987, British
Pohbinder Landay Director. Address: Clos Y Celyn, Kidwelly, Carmarthenshire, SA17 4SX. DoB: January 1956, British
Janet Mary Thomas Director. Address: Westfa Road, Uplands, Swansea, West Glamorgan, SA2 0PR. DoB: March 1943, British
Susan Joyce Jennings Director. Address: Dinas Street, Plasmarl, Swansea, West Glamorgan, SA6 8LG. DoB: May 1957, British
Ramzan Siddiqua Ahmed Director. Address: 6 Victoria Road, Waunarlwydd, Swansea, West Glamorgan, SA5 4SX. DoB: September 1963, British
Councillor David Alan Robinson Director. Address: 4 Longford Crescent, St Thomas, Swansea, West Glamorgan, SA1 8HS. DoB: March 1946, British
Arthur Ernest Threlfall Director. Address: 4 Gelli Geiros, Gellinudd, Pontardawe, Swansea, SA8 3DZ. DoB: April 1940, British
Kenneth Llewellyn Jones Director. Address: 11 Silver Close, West Cross, Swansea, West Glamorgan, SA3 5PQ. DoB: September 1938, British
William John Arnold Director. Address: 55 Hendre Road, Ty Croes, Ammanford, Carmarthenshire, SA18 3LA. DoB: May 1950, British
Andrew Miller Director. Address: 29 Pen Yr Heol Drive, Sketty, Swansea, SA2 9JT. DoB: February 1967, British
Yuxin Wang Director. Address: Pentregethin Road, Cwmbwrla, Swansea, SA5 8BA. DoB: December 1977, Chinese
Douglas Allan Churchley Director. Address: 29 Neath Road, Hafod, Swansea, West Glamorgan, SA1 2ES. DoB: November 1954, British
Anna Mary Cook Director. Address: Carmarthen Road, Fforestfach, Swansea, West Glamorgan, SA5 4BN. DoB: September 1944, Irish
Rachel Mellor Director. Address: 16 Clos Yr Allt, Townhill, Swansea, West Glamorgan, SA1 6RD. DoB: February 1980, British
Rene Harwood Kinzett Director. Address: 166b Gower Road, Sketty, Swansea, West Glamorgan, SA2 9BR. DoB: March 1975, British
Mary Christine Clement Director. Address: 86 Pennard Road, Swansea, SA3 2AD. DoB: November 1933, British
Denis Nigel Earp Director. Address: 1a Dylan Road, Killay, Swansea, SA2 7BN. DoB: February 1929, British
John David Sydney Jeremy Secretary. Address: 29 Eastcliff, Pennard, Swansea, SA3 2AS. DoB: May 1936, British
Robin Williams Director. Address: 16 Ddol Road, Dunvant, Swansea, SA2 7UB. DoB: November 1953, British
Francis Langford Director. Address: 20 Ffordd Ger-Y-Llyn, Tircoed, Swansea, SA4 1ZQ. DoB: November 1937, British
John David Sydney Jeremy Director. Address: 29 Eastcliff, Pennard, Swansea, SA3 2AS. DoB: May 1936, British
Frances Lewis Director. Address: 10 Bridle Mews, Limeslade, Mumbles, SA3 4JP. DoB: June 1972, British
Gordon Charles Manning Director. Address: 18 Teilo Crescent, Mayhill, Swansea, West Glamorgan, SA1 6SU. DoB: June 1930, British
Marnah Suff Director. Address: 6 Saint Catwg Walk, Mayals, Swansea, South Wales, SA3 5ED. DoB: May 1932, British
Peter Maddox Director. Address: 33 Mountain Road, Craig Cefn Parc, Swansea, SA6 5RH. DoB: March 1965, British
Alexandra Janice Tammalyn Kelland-rosser Secretary. Address: 25 Clarence Street, Swansea, West Glamorgan, SA1 3QR. DoB: August 1951, British
Ian Leslie Guy Secretary. Address: 8 Ffynone Close, Swansea, West Glamorgan, SA1 6DA. DoB: n\a, British
Robert Burke Jones Director. Address: 1 Glyn Crescent, Blackpill, Swansea, West Glamorgan, SA3 5AT. DoB: August 1944, British
Alexandra Janice Tammalyn Kelland-rosser Director. Address: 25 Clarence Street, Swansea, West Glamorgan, SA1 3QR. DoB: August 1951, British
Nel Coles Director. Address: 2 Townhill Road, Cockett, Swansea, SA2 0UR. DoB: May 1963, British
Glenn Robert John Young Director. Address: 19 Llys Penpant, Morriston, Swansea, SA6 6DA. DoB: July 1945, British
Alun Evans Director. Address: Flat 5 House A Swansea Foyer, 34 Alexandra Road, Swansea, SA1 5DZ. DoB: May 1975, British
Christine Elizabeth Williams Director. Address: 25 Lon Gwynfryn, Sketty, Swansea, SA2 0TR. DoB: November 1946, British
Andrea Mary Morse Director. Address: Blaen Coed, Cilonen Three Crosses, Swansea, West Glamorgan, SA4 3UP. DoB: March 1946, British
Denis Charles Ostler Director. Address: 3 Wentworth Crescent, Mayals, Swansea, West Glamorgan, SA3 5HT. DoB: October 1926, British
Veronica Jill Wood Director. Address: 56 Brynaeron, Dunvant, Swansea, West Glamorgan, SA2 7UX. DoB: August 1943, British
Steven James Harmer Director. Address: 2 Bryntawe Hall Close, Ynystawe, Swansea, SA6 5AW. DoB: May 1947, British
Rose Eyeta Director. Address: 10 Wimmerfield Close, Killay, Swansea, SA2 7DE. DoB: December 1952, Nigerian
Mbe Jennifer Griffiths Director. Address: 11 View Road, Clydach, Swansea, SA6 5EP. DoB: February 1944, British
Ian Leslie Guy Secretary. Address: 8 Ffynone Close, Swansea, West Glamorgan, SA1 6DA. DoB: n\a, British
Elizabeth Joy Tucker Director. Address: 10 West Cliff, Southgate, Swansea, West Glamorgan, SA3 2AN. DoB: March 1933, British
David Taylor Director. Address: 49 Roger Street, Treboeth, Swansea, West Glamorgan, SA5 9AS. DoB: June 1935, British
David Royston Watkins Director. Address: 12 Cefn Road, Bonymaen, Swansea, West Glamorgan, SA1 7HH. DoB: August 1945, British
Basim Abdul Rahim Director. Address: Winterbrook 2e Swansea Road, Gorseinon, Swansea, SA4 4LQ. DoB: April 1940, British
Barry Page Director. Address: 22 Walter Road, Swansea, West Glamorgan, SA1 5NN. DoB: February 1946, British
Clive Oliver Director. Address: 165 Heol-Y-Duffryn, Saron, Ammanford, Dyfed, SA18 3TN. DoB: July 1947, Welsh
Sheila Russell Davies Secretary. Address: 54 Oldway, Bishopston, Swansea, West Glamorgan, SA3 3DJ. DoB:
Jobs in Swansea Neath Port Talbot Citizens Advice Bureau vacancies. Career and practice on Swansea Neath Port Talbot Citizens Advice Bureau. Working and traineeship
Driver. From GBP 1900
Welder. From GBP 1900
Fabricator. From GBP 2600
Manager. From GBP 3300
Helpdesk. From GBP 1300
Other personal. From GBP 1200
Cleaner. From GBP 1200
Responds for Swansea Neath Port Talbot Citizens Advice Bureau on FaceBook
Read more comments for Swansea Neath Port Talbot Citizens Advice Bureau. Leave a respond Swansea Neath Port Talbot Citizens Advice Bureau in social networks. Swansea Neath Port Talbot Citizens Advice Bureau on Facebook and Google+, LinkedIn, MySpaceAddress Swansea Neath Port Talbot Citizens Advice Bureau on google map
Registered at Llys Glas, Swansea SA1 5DS Swansea Neath Port Talbot Citizens Advice Bureau is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a 01702827 registration number. The company was started thirty three years ago. 4 years ago the firm switched its name from Swansea Citizens Advice Bureau to Swansea Neath Port Talbot Citizens Advice Bureau. This enterprise principal business activity number is 96090 : Other service activities not elsewhere classified. 2015-03-31 is the last time the company accounts were reported. 33 years of experience in this field comes to full flow with Swansea Neath Port Talbot Citizens Advice Bureau as the company managed to keep their customers happy throughout their long history.
The firm became a charity on Tuesday 30th June 1987. Its charity registration number is 518825. The range of the firm's activity is city and county of swansea and neath port talbot county borough but generally throughout wales and it operates in different towns and cities across Throughout Wales. The corporate board of trustees features twelve representatives: Ian Leslie Guy, Clive Owen, Christopher Mann, Margaret Lane and Christopher Graham, among others. As regards the charity's financial summary, their most successful period was in 2013 when they earned 962,009 pounds and their expenditures were 992,393 pounds. The enterprise focuses on charitable purposes, preventing or relieving poverty, poverty relief or prevention. It devotes its dedicates its efforts the whole humanity, the general public. It provides help to its agents by the means of providing advocacy and counselling services and providing advocacy and counselling services. If you wish to learn something more about the enterprise's activity, dial them on this number 01792 474882 or browse their website. If you wish to learn something more about the enterprise's activity, mail them on this e-mail [email protected] or browse their website.
For this limited company, many of director's obligations up till now have been fulfilled by Dr Edward Morgan Roberts, Susan Williams, Gregory William Thomas and 8 other members of the Management Board who might be found within the Company Staff section of our website. As for these eleven individuals, Ian Leslie Guy has been working for the limited company the longest, having been a part of directors' team in 1998/11/18. Moreover, the managing director's responsibilities are regularly backed by a secretary - Jacqueline Dawn Preston, from who was chosen by the following limited company in 2007.