South Riverside Community Development Centre Ltd

All UK companiesOther service activitiesSouth Riverside Community Development Centre Ltd

Other service activities not elsewhere classified

South Riverside Community Development Centre Ltd contacts: address, phone, fax, email, website, shedule

Address: South Riverside Community Centre Brunel Street CF11 6ES Cardiff

Phone: 02920 220309

Fax: 02920 220309

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "South Riverside Community Development Centre Ltd"? - send email to us!

South Riverside Community Development Centre Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders South Riverside Community Development Centre Ltd.

Registration data South Riverside Community Development Centre Ltd

Register date: 2000-03-22

Register number: 03953683

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

Get full report form global database UK for South Riverside Community Development Centre Ltd

Owner, director, manager of South Riverside Community Development Centre Ltd

Hannah Catherine Mary Pudner Director. Address: Lyndhurst Street, Cardiff, CF11 6JH, Wales. DoB: November 1980, British

John Redmond Director. Address: Clive Street, Cardiff, CF11 7HL, Wales. DoB: May 1948, British

Alka Burbidge Director. Address: South Morgan Place, Cardiff, CF11 6FX, Wales. DoB: June 1952, Indian

Joy Findlay Director. Address: Carn Yr Ebol, Barry, South Glamorgan, CF63 1EH, Wales. DoB: January 1982, British

Wayne Findlay Director. Address: Carn Yr Ebol, Barry, South Glamorgan, CF63 1EH. DoB: May 1987, British

Christine Chapman Director. Address: Fairwater Road, Cardiff, CF5 3JR. DoB: n\a, British

Jaswant Singh Director. Address: 3 Mansfield Street, Riverside, Cardiff, South Glamorgan, CF11 6EE, Wales. DoB: August 1938, British

Jacqueline Marshall Director. Address: 1 Teilo Street, Pontcanna, Cardiff, South Glamorgan, CF11 9JN. DoB: May 1968, British

Mary Hayes Director. Address: 106 Ethel Street, Canton, Cardiff, CF5 1EN. DoB: February 1931, British

Julia Dixon Director. Address: Gloucester Street, Cardiff, CF11 6EJ, Wales. DoB: April 1967, British

Sheleagh Mary Llewellyn Director. Address: 126 Craddock Street, Riverside, Cardiff, South Glamorgan, CF11 6EY. DoB: June 1962, British

Brian Morgan Secretary. Address: 4 Rawden Place, Riverside, Cardiff, CF11 6LF. DoB: August 1939, British

Anne Gisela Hubbard Director. Address: Craddock Street, Cardiff, CF11 6EX. DoB: June 1959, U K

Mohamed Dualeh Director. Address: 82b Severn Grove, Riverside, Cardiff, South Glamorgan, CF11 9EP. DoB: November 1968, British

Syed Syed Shafiqul Haque Director. Address: 29 De Burgh Street, Riverside, Cardiff, South Glamorgan, CF11 6LB. DoB: January 1935, Bangladeshi

Norma Couper Director. Address: 112 Ely Road, Cardiff, South Glamorgan, CF5 2DA. DoB: August 1929, British

Councillor Gwenllian Haf Lansdown Director. Address: 192b Cathedral Road, Cardiff, South Glamorgan, CF11 9JE. DoB: June 1979, British

Michael Peterson Secretary. Address: 9 Ullswater Avenue, Roath Park, Cardiff, South Glamorgan, CF23 5PT. DoB: January 1938, British

Brian Morgan Director. Address: 4 Rawden Place, Riverside, Cardiff, CF11 6LF. DoB: August 1939, British

Allan Herbert Director. Address: 15 De Burgh Street, Cardiff, South Glamorgan, CF11 6LB. DoB: March 1951, British

Mary Elaine Ballard Director. Address: 33 Elm Grove Road, Dinas Powys, Vale Of Glamorgan, CF64 4AB. DoB: August 1957, British

Rev Roy Marshall Director. Address: 1 Teilo Street, Pontcanna, Cardiff, CF11 9JN. DoB: March 1931, British

Paul Donnell Eugene Mitchell Director. Address: 45 Alexandra Road, Cardiff, CF5 1NT. DoB: December 1956, British

Paul Madell Director. Address: 7 Wyndham Street, Riverside, Cardiff, CF11 6DQ. DoB: June 1972, British

Michael Peterson Director. Address: 9 Ullswater Avenue, Roath Park, Cardiff, South Glamorgan, CF23 5PT. DoB: January 1938, British

David Michael Sharpe Director. Address: 26 Penllyn Road, Canton, Cardiff, CF5 1NW. DoB: December 1972, British

Shelagh Croskery Director. Address: 5 Druidstone House, Druidstone Road St Mellons, Cardiff, South Glamorgan, CF3 6XF. DoB: March 1955, British

Terence Dimmick Director. Address: 16 Neville Place, Riverside, Cardiff, South Glamorgan, CF11 6EP. DoB: March 1951, British

Barbara Kerridge Director. Address: 35 Bedford Street, Cardiff, South Glamorgan, CF24 3DA. DoB: January 1958, British

Brendan Moore Director. Address: 35 Bedford Street, Cardiff, South Glamorgan, CF24 3DA. DoB: June 1959, British

Anne Fearon Director. Address: 77 Maindy Road, Cardiff, South Glamorgan, CF24 4HL. DoB: September 1938, British

Peter Martin Director. Address: 12 Beauchamp Street, Cardiff, South Glamorgan, CF11 6AW. DoB: February 1957, British

Jobs in South Riverside Community Development Centre Ltd vacancies. Career and practice on South Riverside Community Development Centre Ltd. Working and traineeship

Administrator. From GBP 2100

Director. From GBP 6600

Responds for South Riverside Community Development Centre Ltd on FaceBook

Read more comments for South Riverside Community Development Centre Ltd. Leave a respond South Riverside Community Development Centre Ltd in social networks. South Riverside Community Development Centre Ltd on Facebook and Google+, LinkedIn, MySpace

Address South Riverside Community Development Centre Ltd on google map

Other similar UK companies as South Riverside Community Development Centre Ltd: My Jobs Place Limited | Brindford Limited | Earthy Post Production Ltd | Symphonic Mind London Limited | Pandaw Expeditions Ltd

Located in South Riverside Community Centre, Cardiff CF11 6ES South Riverside Community Development Centre Ltd is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 03953683 registration number. This firm was started 16 years ago. The enterprise Standard Industrial Classification Code is 96090 meaning Other service activities not elsewhere classified. 31st March 2015 is the last time when the accounts were reported. Sixteen years of competing in this line of business comes to full flow with South Riverside Community Development Centre Limited as the company managed to keep their customers happy through all this time.

The company was registered as a charity on April 13, 2000. It is registered under charity number 1080314. The range of the company's area of benefit is canton, riverside and grangetown in cardiff. and it provides aid in numerous towns around Cardiff. The firm's trustees committee features thirteen people: Jas Singh, Mary Hayes, Ms Jacqueline Marshall, Syed Shafiqul Haque and Ms Christine Chapman, to name a few of them. As for the charity's financial situation, their most prosperous period was in 2013 when they raised £476,379 and their spendings were £447,314. The charity engages in training and education, poverty prevention or relief. It devotes its dedicates its efforts the whole humanity. It provides aid to the above beneficiaries by the means of providing advocacy, advice or information, sponsoring or conducting research and providing human resources. If you want to know something more about the corporation's undertakings, dial them on the following number 02920 220309 or browse their website. If you want to know something more about the corporation's undertakings, mail them on the following e-mail [email protected] or browse their website.

Because of this firm's constant growth, it was unavoidable to hire extra company leaders, to name just a few: Hannah Catherine Mary Pudner, John Redmond, Alka Burbidge who have been collaborating since 2015/10/25 to promote the success of this limited company.