North Wales Medical Trust Limited

All UK companiesAdministrative and support service activitiesNorth Wales Medical Trust Limited

Other business support service activities not elsewhere classified

North Wales Medical Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Tyldesley House Clarence Road LL30 1TW Llandudno

Phone: 01492 871477

Fax: 01492 871477

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "North Wales Medical Trust Limited"? - send email to us!

North Wales Medical Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders North Wales Medical Trust Limited.

Registration data North Wales Medical Trust Limited

Register date: 1978-03-03

Register number: 01355539

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

Get full report form global database UK for North Wales Medical Trust Limited

Owner, director, manager of North Wales Medical Trust Limited

Carmen Munteanu Director. Address: Balaclafa Road, Caernarfon, Gwynedd, LL55 1TH, Wales. DoB: December 1965, British

Dr Gwilym Sion Pritchard Director. Address: Tyldesley House, Clarence Road, Llandudno, Conwy, LL30 1TW. DoB: July 1984, Welsh

Dianne Rosmary Gill Director. Address: Llanasa Road, Axton, Holywell, Flintshire, CH8 9DH, Great Britain. DoB: March 1949, British

Wyn Thomas Director. Address: Bron Derw, Penrhyn Bay, Llandudno, Conwy County, LL30 3ND, Wales. DoB: December 1956, British

Dr David George Edwin Wood Director. Address: The Cottage, Eglwysbach, Colwyn Bay, Conwy, LL28 5UD. DoB: June 1946, British

Carla Bettina Forfar Director. Address: Parlick, Old Mill Road Dwygyfylchi, Penmaenmawr, Conwy, LL34 6TG. DoB: April 1960, British

Ronald Scott Smith Director. Address: Greenroof, Pen Y Bryn Road, Colwyn Bay, Conwy County, LL29 6AG. DoB: March 1943, British

Roger Barrington Ramsay Director. Address: Garreg Wen, Llanddoged, Llanrwst, Conwy, LL26 0BJ. DoB: May 1959, British

Lynn Bonning Secretary. Address: 4 The Cloisters, Rhos On Sea, Colwyn Bay, Clwyd, LL28 4PW. DoB:

Dr. Kathleen Barrar Director. Address: Tyldesley House, Clarence Road, Llandudno, Conwy, LL30 1TW. DoB: February 1950, British

John Richard Llywelyn Evans Director. Address: Griolen 30 Marine Road, Penrhyn Bay, Llandudno, Gwynedd, LL30 3NA. DoB: September 1942, British

Dr Sarah Borlace Director. Address: 8 New Street, Cwm Y Glo, Caernarvon, Gwynedd, LL55 3LH. DoB: November 1975, British

Shirley Frances Brewster Director. Address: Turnberry Drive, Abergele, Clwyd, LL22 7UD, Wales. DoB: May 1948, British

Thomas Ian George Barrasford Director. Address: Windrush, Gannock Park West, Deganwy, Conwy, LL31 9HQ. DoB: July 1947, British

Janet Patricia Evans Director. Address: Caer Berllan, Ffordd Berth Ddu, Llanrwst, Sir Conwy, LL26 0PP. DoB: March 1951, British

Hh Judge Michael Pryce Farmer Director. Address: Llys Mair, Fforod Downing Uchaf, Chwitffordd, Fflint, CH8 9AJ. DoB: May 1944, British

Dr Pat Barry Director. Address: 26 Pwllycrochan Avenue, Colwyn Bay, Conwy, LL29 7BW. DoB: March 1943, British

Professor Robert Owen Director. Address: Bryn Celyn 41 Pwllycrochan Avenue, Colwyn Bay, Conwy, LL29 7BW. DoB: December 1921, British

Doctor Philip Grout Director. Address: Llys Meddyg Castle Street, Conwy, Gwynedd, LL32 8AY. DoB: December 1944, British

Jacqueline Bleakley Director. Address: The Willows Gannock Park, Deganwy, Conwy, LL31 9PZ. DoB: January 1946, British

The Most Reverend Alwyn Rice Jones Director. Address: Curig, 7 Llwyn Onn, St. Asaph, Denbighsire, LL17 0SQ. DoB: March 1934, British

David Parry Director. Address: Rushmere, 32 Allanson Road, Rhos On Sea, Conwy, LL28 4HL. DoB: February 1945, British

Anthony Dickenson White Director. Address: Llais Yr Afon Garth Road, Glan Conwy, Colwyn Bay, Clwyd, LL28 5TD. DoB: September 1937, British

Michael George Mason Director. Address: Newhaven, 3 Victoria Drive, Llandudno Junction, Conwy, LL31 9NY. DoB: May 1949, British

Michael Robert Kirkham Secretary. Address: 12 Eldon Drive, Abergele, Conwy, LL22 7BY. DoB: n\a, British

Dr Oliver Patrick Galpin Director. Address: 22 Roumania Crescent, Craig Y Don, Llandudno, Gwynedd, LL30 1UP. DoB: November 1926, British

Doctor Norman Glynne Roberts Director. Address: The Chalet Marine Drive, Llandudno, Gwynedd, LL30 2QZ. DoB: April 1931, British

Owen Daniel Director. Address: Clos Farm, Meidrim, Dyfed, SA33 5QZ. DoB: July 1918, British

Patrick Henry Corkery Director. Address: Peulwys Lane Old Colwyn, Colwyn Bay, Clwyd, LL28 5SL. DoB: July 1928, British

Anthony Dickenson White Secretary. Address: Llais Yr Afon Garth Road, Glan Conwy, Colwyn Bay, Clwyd, LL28 5TD. DoB: September 1937, British

Doctor Barbara Oldham Director. Address: Firwood Leycester Road, Knutsford, Cheshire, WA16 8QR. DoB: June 1913, British

Doctor Alan Davies Director. Address: Broadeaves, Llys Helig Drive, Llandudno, Gwynedd. DoB: December 1928, British

Ann Hughes Roberts Director. Address: Ty Draw, Gwaenysgor, Rhyl, Clwyd, LL18 6EP. DoB: January 1935, British

Doctor Dafydd Alun Jones Director. Address: Rhianfa Talwrn, Llangefni, Anglesey, Gwynedd, LL77 7TB. DoB: July 1930, British

Jobs in North Wales Medical Trust Limited vacancies. Career and practice on North Wales Medical Trust Limited. Working and traineeship

Project Planner. From GBP 2800

Carpenter. From GBP 2200

Driver. From GBP 2500

Fabricator. From GBP 2200

Manager. From GBP 2200

Cleaner. From GBP 1100

Package Manager. From GBP 1400

Responds for North Wales Medical Trust Limited on FaceBook

Read more comments for North Wales Medical Trust Limited. Leave a respond North Wales Medical Trust Limited in social networks. North Wales Medical Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address North Wales Medical Trust Limited on google map

Other similar UK companies as North Wales Medical Trust Limited: Mindearth Limited | Lodestar Holdings Limited | Gb Accounting & Business Services Ltd | Vince Williams Limited | Consiliarius Ltd

North Wales Medical Trust Limited is established as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is located in Tyldesley House, Clarence Road , Llandudno. The main office postal code is LL30 1TW The firm has been operating since 1978. The business registered no. is 01355539. The firm SIC and NACE codes are 82990 , that means Other business support service activities not elsewhere classified. The business most recent filed account data documents were filed up to 2015-03-31 and the most current annual return information was filed on 2015-11-28. Ever since the company debuted on the local market 38 years ago, the company has sustained its impressive level of prosperity.

The company started working as a charity on April 11, 1978. It is registered under charity number 507401. The range of the enterprise's activity is not defined. They provide aid in Throughout England And Wales and Throughout Wales. The charity's trustees committee consists of ten representatives: Carla Bettina Forfar, Dr Roger Barrington Ramsay, Ronald Scott Smith, Shirley Frances Brewster and John Richard Llywelyn Evans, to namea few. Regarding the charity's financial statement, their most successful time was in 2012 when they raised 202,073 pounds and their expenditures were 172,959 pounds. North Wales Medical Trust Ltd concentrates its efforts on saving lives and the advancement of health, education and training and saving lives and the advancement of health. It works to support the youngest, other voluntary organisations or charities, the whole mankind. It helps these recipients by counselling and providing advocacy, providing buildings, open spaces and facilities and providing human resources. If you wish to get to know more about the firm's activity, call them on this number 01492 871477 or check their website. If you wish to get to know more about the firm's activity, mail them on this e-mail [email protected] or check their website.

Currently, the directors listed by this particular company are as follow: Carmen Munteanu hired in 2011 in December, Dr Gwilym Sion Pritchard hired in 2011, Dianne Rosmary Gill hired in 2011 in March and 5 other directors who might be found below. In order to maximise its growth, since 1997 this company has been implementing the ideas of Lynn Bonning, who has been focusing on ensuring efficient administration of the company.