The Community Foundation For Wiltshire & Swindon

All UK companiesOther service activitiesThe Community Foundation For Wiltshire & Swindon

Other service activities not elsewhere classified

The Community Foundation For Wiltshire & Swindon contacts: address, phone, fax, email, website, shedule

Address: Sandcliff House 21 Northgate Street SN10 1JT Devizes

Phone: +44-1494 5466217

Fax: +44-1494 5466217

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Community Foundation For Wiltshire & Swindon"? - send email to us!

The Community Foundation For Wiltshire & Swindon detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Community Foundation For Wiltshire & Swindon.

Registration data The Community Foundation For Wiltshire & Swindon

Register date: 2008-02-14

Register number: 06504318

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 The Community Foundation For Wiltshire & Swindon

Owner, director, manager of The Community Foundation For Wiltshire & Swindon

Susan Webber Director. Address: Goddard Avenue, Swindon, SN1 4HR, England. DoB: December 1945, British

Steven Lewis Wall Director. Address: 20, The Breach, Devizes, Wiltshire, SN10 5BJ, England. DoB: December 1971, British

Steven Lewis Wall Director. Address: 20, The Breach, Devizes, Wiltshire, SN10 5BJ, England. DoB: December 1971, British

Sally Elizabeth Walden Director. Address: The Close, Salisbury, SP1 2EF, England. DoB: March 1959, British

John David Adams Director. Address: Eriskay Gardens, Westbury, Wiltshire, BA13 3GH, England. DoB: September 1951, British

William Francis Wyldbore-smith Director. Address: Bremhill, Calne, Wiltshire, SN11 9LA, England. DoB: January 1948, British

Emma Gibbons Director. Address: 21 Chipper Lane, Salisbury, SP1 1BG, England. DoB: June 1968, British

Jason Henry Stuart Dalley Director. Address: 21 Northgate Street, Devizes, Wiltshire, SN10 1JT, England. DoB: September 1964, British

Dame Elizabeth Louise Neville Director. Address: 21 Northgate Street, Devizes, Wiltshire, SN10 1JT, England. DoB: February 1953, British

Helen Judith Birchenough Director. Address: 21 Northgate Street, Devizes, Wiltshire, SN10 1JT, England. DoB: October 1961, British

Alison Jane Radevsky Director. Address: 21 Northgate Street, Devizes, Wiltshire, SN10 1JT, England. DoB: June 1958, British

Denise Bentley Director. Address: Euclid Street, Swindon, Wiltshire, SN1 2LL, England. DoB: June 1957, British

Christpoher Bromfield Director. Address: Northgate Road, Devizes, Wiltshire, SN10 1JX. DoB: October 1950, British

Elizabeth Rosemary Webbe Director. Address: Lower Road, Edington, Westbury, Wiltshire, BA13 4QN. DoB: September 1963, British

Ram Thiagarajah Director. Address: 247 Marlborough Road, Swindon, Wiltshire, SN3 1NN. DoB: March 1943, British

Andrew Cameron Kerr Director. Address: Bythesea Road, Trowbridge, Wiltshire, BA14 8JN, United Kingdom. DoB: March 1959, British

John Paul Woodget Director. Address: Farm, Lockeridge, Marlborough, Wiltshire, SN8 4EQ, England. DoB: August 1950, British

Sarah Rose Troughton Director. Address: The Lynch House, Church Road Upper Wanborough, Swindon, Wiltshire, SN4 0BZ. DoB: May 1953, British

Nicola Alberry Director. Address: Whisper Cottage, 54 Compton Bassett, Calne, Wiltshire, SN11 8RH. DoB: August 1961, British

Raymond William Fisher Director. Address: 582 Cricklade Road, Swindon, Wiltshire, SN2 7AS. DoB: November 1945, British

Simon David Wright Director. Address: Market Place, Market Place, Box, Corsham, Wiltshire, SN13 8PA, United Kingdom. DoB: November 1960, British

John Rendell Director. Address: Old Park, Devizes, Wiltshire, SN10 5JR. DoB: November 1953, British

Timothy Edward Odoire Director. Address: The Limes, High Street Blunsdon, Swindon, Wiltshire, SN26 7AG. DoB: October 1944, British

Angus Stuart Macpherson Director. Address: 1 Greens Lane, Wroughton, Swindon, Wiltshire, SN4 0RJ. DoB: January 1953, British

Richard Gordon Handover Director. Address: West Overton House, West Overton, Marlborough, Wiltshire, SN8 4ER. DoB: April 1946, British

Caroline Mary Caunter Director. Address: Yew Tree Cottage The Street, Farley, Salisbury, Wiltshire, SP5 1AA. DoB: February 1937, British

Elizabeth Geraldine Wimble Director. Address: Truslowe Manor, Avebury, Marlborough, Wiltshire, SN8 1RB. DoB: September 1935, British

Clare Jennifer Evans Director. Address: 2 The Orchard, Cherhill, Calne, Wiltshire, SN11 8YL. DoB: May 1946, British

Dadid Bousfield Director. Address: Willow House, Whistley Road, Potterne, Wiltshire, SN10 5TD. DoB: September 1939, British

Rosemary Ellen Macdonald Director. Address: Phipps Manor, Westbury Leigh, Westbury, Wiltshire, BA13 3SQ. DoB: September 1963, British

David James Holder Director. Address: 15 Pleydell Road, Swindon, Wiltshire, SN1 4DJ. DoB: February 1944, British

Jobs in The Community Foundation For Wiltshire & Swindon vacancies. Career and practice on The Community Foundation For Wiltshire & Swindon. Working and traineeship

Engineer. From GBP 2400

Welder. From GBP 1400

Cleaner. From GBP 1100

Responds for The Community Foundation For Wiltshire & Swindon on FaceBook

Read more comments for The Community Foundation For Wiltshire & Swindon. Leave a respond The Community Foundation For Wiltshire & Swindon in social networks. The Community Foundation For Wiltshire & Swindon on Facebook and Google+, LinkedIn, MySpace

Address The Community Foundation For Wiltshire & Swindon on google map

Other similar UK companies as The Community Foundation For Wiltshire & Swindon: Mec Southern Ltd | Coldstream Resources Limited | Digiworld Uk Ltd | Toddler Town Nursery Limited | Northwest Facilities Management Limited

This The Community Foundation For Wiltshire & Swindon company has been operating on the market for at least 8 years, having started in 2008. Started with Registered No. 06504318, The Community Foundation For Wiltshire & Swindon is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with office in Sandcliff House, Devizes SN10 1JT. This enterprise SIC code is 96090 : Other service activities not elsewhere classified. The Community Foundation For Wiltshire & Swindon released its account information up until 2015/03/31. The latest annual return was submitted on 2016/02/14. It has been eight years from the moment The Community Foundation For Wiltshire & Swindon has debuted in this particular field can be found at it seems they are showing no signs of stopping.

The directors currently employed by the following firm are as follow: Susan Webber selected to lead the company nearly one year ago, Steven Lewis Wall selected to lead the company one year ago, Steven Lewis Wall selected to lead the company in 2015 and 12 other directors have been described below.