South Wye Development Trust Limited
Letting and operating of conference and exhibition centres
South Wye Development Trust Limited contacts: address, phone, fax, email, website, shedule
Address: The Kindle Centre Asda Supermarket Belmont Road HR2 7JE Hereford
Phone: 014320278070
Fax: 014320278070
Email: [email protected]
Website: www.kindlecentre.org.uk
Shedule:
Incorrect data or we want add more details informations for "South Wye Development Trust Limited"? - send email to us!
Registration data South Wye Development Trust Limited
Register date: 2006-03-21
Register number: 05750840
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for South Wye Development Trust LimitedOwner, director, manager of South Wye Development Trust Limited
Ivan Glenn Powell Director. Address: Bartestree, Hereford, Herefordshire, HR1 4BX, England. DoB: July 1962, British
Christine Duggan Director. Address: Legion Way, Hereford, Herefordshire, HR1 1LN, England. DoB: September 1974, British
Rosemary Diane OBE Jones Director. Address: Ecroyd Park, Credenhill, Hereford, Herefordshire, HR4 7EL, England. DoB: April 1950, British
Susan Hall Director. Address: Sudbury Avenue, Hereford, Herefordshire, HR1 1XZ, England. DoB: February 1955, British
Cllr Philip Edwards Director. Address: Cedar Avenue, Belmont, Hereford, Herefordshire, HR2 7GD, England. DoB: September 1947, British
Mandy Jane Evans Secretary. Address: Belmont Road, Hereford, Herefordshire, HR2 7JE, England. DoB:
Councillor Paul Rone Director. Address: The Kindle Centre, Asda Supermarket Belmont Road, Hereford, Herefordshire, HR2 7JE. DoB: May 1968, British
Terence Ian Preece Director. Address: The Kindle Centre, Asda Supermarket Belmont Road, Hereford, Herefordshire, HR2 7JE. DoB: April 1936, British
Paula Jayne Kennedy Director. Address: Legion Way, Hereford, Herefordshire, HR1 1LN, England. DoB: April 1968, British
Dawn Killeen Director. Address: Wyedean Rise, Belmont, Hereford, Herefordshire, HR2 7XZ, England. DoB: May 1961, British
Elaine Edwards Director. Address: The Kindle Centre, Asda Supermarket Belmont Road, Hereford, Herefordshire, HR2 7JE. DoB: January 1964, English
Claire Elizabeth Keetch Director. Address: The Kindle Centre, Asda Supermarket Belmont Road, Hereford, Herefordshire, HR2 7JE. DoB: July 1963, British
Melvyn Baden Davies Director. Address: The Kindle Centre, Asda Supermarket Belmont Road, Hereford, Herefordshire, HR2 7JE. DoB: February 1959, British
Dr Anthony John Geeson Director. Address: The Kindle Centre, Asda Supermarket Belmont Road, Hereford, Herefordshire, HR2 7JE. DoB: March 1955, British
Winefride Ursula Attfield Director. Address: 1 Redhill Cottages, Redhill, Hereford, Herefordshire, HR2 8EA. DoB: October 1930, British
Sarah Ann Skelton Director. Address: Hunderton Avenue, Hereford, Herefordshire, HR2 7AB, Uk. DoB: May 1977, British
Thomas Powell Director. Address: Wallis Avenue, Hundenton, Hereford, Herefordshire, HR2 7AZ. DoB: March 1992, British
Neville Meredith Director. Address: Hoarwithy Road, Putson, Hereford, Herefordshire, HR2 6HA. DoB: July 1956, British
Crystal Stephanie Macangus Director. Address: Whitehorse Street, Hereford, Herefordshire, HR4 0ER. DoB: October 1950, British
Vanessa Frances Allwright Director. Address: 2 Barons Mead, Newton Farm, Hereford, Herefordshire, HR2 7EP. DoB: February 1951, British
Alexander Jesse Norman Director. Address: 49 Broomy Hill, Hereford, Herefordshire, HR4 0LJ. DoB: June 1962, British
Hannah Eames Director. Address: 23 Holmfirth Close, Belmont, Hereford, Herefordshire, HR2 7UG. DoB: February 1979, British
Josephine Ann Harrison Director. Address: The Kindle Centre, Asda Supermarket Belmont Road, Hereford, Herefordshire, HR2 7JE. DoB: November 1983, British
Daniel Edward Morgan Director. Address: Trishandy, 192 Holme Lacy Road, Hereford, Herefordshire, HR2 6ED. DoB: December 1936, British
Lara Anne Latcham Secretary. Address: 9 Saint James Terrace, Green Street, Hereford, Herefordshire, HR1 2QJ. DoB: April 1967, British
James George Martin Erwin Director. Address: 8 Chancel View, Belmont, Hereford, Herefordshire, HR2 7XD. DoB: June 1968, British
Michael Roger Davies Director. Address: 3 Lime Close, Newport, NP20 2LP. DoB: February 1945, British
Rosemary Diane Jones Director. Address: 19 Ecroyd Park, Credenhill, Herefordshire, HR4 7EL. DoB: April 1950, British
Reverend Clive Richard Evans Director. Address: 14 St Vincents Close, Lower Bullingham, Hereford, Herefordshire, HR2 6EL. DoB: October 1949, British
Richard Charles Johnston Director. Address: 77 Pixley Walk, Newton Farm, Hereford, Herefordshire, HR2 7TB. DoB: September 1951, British
Christopher Seswick Morgan Director. Address: 48 Walkers Green, Marden, Hereford, Herefordshire, HR1 3EB. DoB: August 1943, British
Wendy Jane Jones Director. Address: 20 Stanberrow Road, Hereford, Herefordshire, HR2 7NF. DoB: February 1951, British
Councillor Arthur Christopher Richard Chappell Director. Address: 16 Foley Street, Hereford, Herefordshire, HR1 2SG. DoB: September 1948, British
Suzanne Wendy Carter Director. Address: 4 The Furlong Bullingham Lane, Hereford, Herefordshire, HR2 6RT. DoB: February 1961, British
Stephen Cole Director. Address: 125 Hoarwithy Road, Putson, Hereford, Herefordshire, HR2 6HD. DoB: March 1950, British
Deborah Summerfield Director. Address: Marston House, Sutton St. Nicholas, Hereford, Herefordshire, HR1 3BB. DoB: August 1962, British
Jobs in South Wye Development Trust Limited vacancies. Career and practice on South Wye Development Trust Limited. Working and traineeship
Manager. From GBP 2700
Project Planner. From GBP 3400
Project Co-ordinator. From GBP 1600
Responds for South Wye Development Trust Limited on FaceBook
Read more comments for South Wye Development Trust Limited. Leave a respond South Wye Development Trust Limited in social networks. South Wye Development Trust Limited on Facebook and Google+, LinkedIn, MySpaceAddress South Wye Development Trust Limited on google map
Other similar UK companies as South Wye Development Trust Limited: Donovan Consulting Ltd | Ghyll Fold Management Company Limited | A S C A Design Services Limited | Promansis Limited | The Cator Technologies Company Ltd
This company operates as South Wye Development Trust Limited. The firm was established ten years ago and was registered under 05750840 as the registration number. This registered office of the company is situated in Hereford. You can reach it at The Kindle Centre, Asda Supermarket Belmont Road. This company is classified under the NACe and SiC code 68202 which stands for Letting and operating of conference and exhibition centres. March 31, 2015 is the last time the accounts were reported. It's been 10 years from the moment South Wye Development Trust Ltd has started to play a significant role in this particular field.
The firm was registered as a charity on Wednesday 31st January 2007. Its charity registration number is 1117770. The geographic range of the charity's activity is in particular in hereford south of the river wye. and it operates in various cities around Herefordshire. The charity's board of trustees features nine people: Elaine Edwards, Councillor Paul Rone, Melvyn Davies, Susan Hall and Claire Keetch, among others. As for the charity's finances, their best year was 2012 when they earned £179,218 and their spendings were £190,864. South Wye Development Trust Ltd engages in charitable purposes, recreation and the problems of economic and community development and unemployment. It works to aid other voluntary organisations or charities, the general public, other voluntary organisations or charities. It helps its beneficiaries by the means of providing open spaces, buildings and facilities, making grants to organisations and granting money to organisations. If you wish to know anything else about the firm's undertakings, call them on the following number 014320278070 or visit their official website. If you wish to know anything else about the firm's undertakings, mail them on the following e-mail [email protected] or visit their official website.
Regarding to the following business, a variety of director's responsibilities up till now have been done by Ivan Glenn Powell, Christine Duggan, Rosemary Diane OBE Jones and 4 remaining, listed below. Amongst these seven individuals, Terence Ian Preece has been employed by the business for the longest time, having been a vital addition to company's Management Board in 13th December 2012. What is more, the managing director's efforts are helped by a secretary - Mandy Jane Evans, from who joined the following business in 2014.