The Community Foundation In Wales

All UK companiesAdministrative and support service activitiesThe Community Foundation In Wales

Other business support service activities not elsewhere classified

The Community Foundation In Wales contacts: address, phone, fax, email, website, shedule

Address: St Andrews House 24 St. Andrews Crescent CF10 3DD Cardiff

Phone: 02920 379580

Fax: 02920 379580

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Community Foundation In Wales"? - send email to us!

The Community Foundation In Wales detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Community Foundation In Wales.

Registration data The Community Foundation In Wales

Register date: 1998-11-19

Register number: 03670680

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 In Wales

Owner, director, manager of The Community Foundation In Wales

Geraint Keith Jewson Director. Address: 24 St. Andrews Crescent, Cardiff, CF10 3DD, Wales. DoB: June 1958, British

Tanwen Grover Director. Address: 24 St Andrews Crescent, Cardiff, CF10 3DD, Usa. DoB: November 1987, British

Nigel Annett Director. Address: 24 St Andrew's Crescent, Cardiff, CF10 3DD. DoB: November 1958, British

Kathryn Beryl Morris Director. Address: 24 St. Andrews Crescent, Cardiff, CF10 3DD, Wales. DoB: June 1957, Welsh

Lloyd Fitzhugh Director. Address: Plas Power, Bersham, Wrexham, Clwyd, LL14 4LN, Wales. DoB: February 1951, British

Alun Grant Evans Director. Address: Long Acre, London, WC2E 9RA, England. DoB: September 1955, Uk

Janet Ann Lewis-jones Director. Address: 24 St. Andrews Crescent, Cardiff, CF10 3DD, Wales. DoB: May 1950, British

Sheila Gwen Maxwell Director. Address: 24 St. Andrews Crescent, Cardiff, CF10 3DD, Wales. DoB: November 1948, Welsh

Lulu Burridge Director. Address: 24 St. Andrews Crescent, Cardiff, CF10 3DD, Wales. DoB: December 1966, British

Thomas Henry Jones Director. Address: 24 St. Andrews Crescent, Cardiff, CF10 3DD, Wales. DoB: February 1950, British

Liza Miranda Ryerson Kellett Secretary. Address: 10 Norman Row, Leeds, West Yorkshire, LS5 3JL. DoB: January 1965, British

The Rt. Rev'D. John David Edward Davies Director. Address: Castle Square, Brecon, Powys, LD3 9DJ, Wales. DoB: February 1953, British

Henry Geoffrey Robertson Director. Address: Coopers Yard, Curran Road, Cardiff, CF10 5NB. DoB: December 1956, British

Peter Roger Davies Director. Address: Coopers Yard, Curran Road, Cardiff, CF10 5NB. DoB: May 1955, Uk

Jonathan Edward Hollins Director. Address: The Manor, Llantarnam, Torfaen, NP44 3AQ. DoB: May 1969, British

Drewe William Lacey Director. Address: Lower Church Street, Chepstow, NP16 5HJ, United Kingdom. DoB: n\a, British

Dr Caryl Cresswell Director. Address: Little Acres, Glascoed, Pontypool, Monmouthshire, NP4 0TZ. DoB: March 1952, British

Bernard Dominic Jenkins Director. Address: Crown Hill, Llantwit Fardre, Pontypridd, Mid Glamorgan, CF38 2NA. DoB: n\a, British

Ilene Hoyle Director. Address: Ardsley Cottage, Wrexham Road, Malpas, Cheshire, SY14 7EJ. DoB: October 1950, American

Nadeen Bevan Secretary. Address: 2 Ffordd Y Goedwig, Pyle, Bridgend, Mid Glamorgan, CF33 6HY. DoB:

Peter Frank Gilroy Learner Director. Address: 8 Ffordd Cwm Cidi, Barry, CF62 6LH. DoB: March 1953, Uk

Anne Yvette Morgan Director. Address: Erw Graig, Merthyr Mawr, Bridgend, Mid Glamorgan, CF32 0NU. DoB: August 1939, British

Huw Elwyn Jones Director. Address: Bryn Owen Telford Road, Menai Bridge, Gwynedd, LL59 5DR. DoB: December 1943, British

Oscar David Mathieson Director. Address: 56 Penrhos Road, Bangor, Gwynedd, LL57 2AX. DoB: August 1934, British

Julian Campbell Smith Director. Address: 15 West Cross Avenue, Norton, Swansea, SA3 5TS. DoB: December 1941, British

David James Heald Director. Address: 9 Lyndhurst Street, Cardiff, South Glamorgan, CF11 6JH. DoB: June 1972, British

Professor John William Last Director. Address: Llannerch Park, Nr St Asaph, Denbighshire, LL17 0BD. DoB: January 1940, British

Duncan Brydges Coade Director. Address: Plas Mawr, Trallong, Brecon, Powys, LD3 8HP. DoB: October 1935, British

Michael Hedley Westerman Director. Address: Castle Hywel, Lampeter Velfrey, Narberth, Dyfed, SA67 8TR. DoB: n\a, British

David Nigel Griffiths Secretary. Address: 88 St Julians Road, Newport, NP19 7RX. DoB: February 1965, British

Major General Christopher Neville Last Director. Address: Nant Isa Farm, Nentydd, Abergele, Conwy, LL22 8EF. DoB: September 1935, British

Elizabeth Annette Murphy Director. Address: Min-Y-Graig, Gwastad Lane, Borth, Ceredigion, SY24 5NR. DoB: July 1932, British

Antony Thomas Lewis Director. Address: Brynglocsen, Dolanog, Welshpool, Powys, SY21 0LJ. DoB: June 1947, British

Barbara Mary Chidgey Director. Address: Gwynfa Llantwit Road, Creigiau, Cardiff, CF15 9NL. DoB: July 1951, British

David George Dudley Director. Address: The Old Barn, Llannerch Park, St Asaph, Denbighshire, LL17 0BD. DoB: September 1938, British

Gloria Jones Powell Director. Address: Glanafon, Fenni Fach, Brecon, Powys, LD3 9PH. DoB: January 1949, British

Anthony Richard Brook Director. Address: Crofftau, Cantref, Brecon, Powys, LD3 8LL. DoB: April 1938, British

Richard Thomas John Tree Director. Address: The Anchorage 41a Llantrisant Road, Llandaff, Cardiff, South Glamorgan, CF5 2PU. DoB: November 1924, British

Professor Mohan John Pathy Director. Address: Mathern Lodge, 3 Cefn Coed Crescent, Cardiff, CF23 6AT. DoB: April 1923, British

Charles Frederick Middleton Director. Address: The Gables 24 Talbot Close, Talbot Green, Pontyclun, Mid Glamorgan, CF72 8AS. DoB: June 1946, Welsh

Andrew John Reid Director. Address: 53 Deri Road, Cardiff, South Glamorgan, CF23 5AH. DoB: November 1947, British

Kenneth Abram Director. Address: Berkeley House, 41 Avonridge, Cardiff, CF14 9AU. DoB: March 1959, British

William Arnold Director. Address: Wayside House, Wayloeds Lane, Shirenewton, Gwent, NP6 6RW. DoB: November 1946, British

John Curteis Director. Address: The Cottage, St Hilary, Cowbridge, South Glamorgan, CF71 7DP. DoB: July 1941, British

Clive Stanley Mathias Secretary. Address: 1 The Mews, St Nicholas Road, Barry, Vale Of Glamorgan, CF62 6QX. DoB: n\a, British

Clive Mathias Nominee Limited Corporate-director. Address: 29 Rhodfa Sweldon, Barry, The Vale Of Glamorgan, CF62 5AD. DoB:

Jobs in The Community Foundation In Wales vacancies. Career and practice on The Community Foundation In Wales. Working and traineeship

Sorry, now on The Community Foundation In Wales all vacancies is closed.

Responds for The Community Foundation In Wales on FaceBook

Read more comments for The Community Foundation In Wales. Leave a respond The Community Foundation In Wales in social networks. The Community Foundation In Wales on Facebook and Google+, LinkedIn, MySpace

Address The Community Foundation In Wales on google map

Other similar UK companies as The Community Foundation In Wales: Cabway Limited | Mule Media Ltd | Sevenrose Ltd | Bentley Project Services Limited | M R B Installations Limited

The Community Foundation In Wales has been prospering in the UK for eighteen years. Registered under the number 03670680 in the year 1998-11-19, the firm is registered at St Andrews House, Cardiff CF10 3DD. This firm declared SIC number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. The Community Foundation In Wales filed its latest accounts up till 31st March 2015. Its most recent annual return information was filed on 1st December 2015. 18 years of competing on the market comes to full flow with The Community Foundation In Wales as they managed to keep their clients satisfied through all the years.

The company was registered as a charity on 1999-03-15. It operates under charity registration number 1074655. The range of the firm's activity is wales and it works in multiple places around Throughout England And Wales. The company's trustees committee has nine representatives: Ms Janet Lewis-Jones, Alun Evans, Kathryn Morris, Julian Smith and Rev John David Edward Davies, among others. As for the charity's financial statement, their most successful period was in 2013 when their income was £2,858,235 and their expenditures were £2,580,584. The Community Foundation In Wales focuses on charitable purposes, charitable purposes. It tries to aid children or youth, other charities or voluntary bodies, people of particular ethnic or racial origins. It provides help to these beneficiaries by the means of providing specific services, making donations to individuals and acting as an umbrella company or a resource body. If you want to get to know something more about the charity's undertakings, call them on this number 02920 379580 or go to their official website. If you want to get to know something more about the charity's undertakings, mail them on this e-mail [email protected] or go to their official website.

Given this particular enterprise's constant growth, it was necessary to hire more company leaders, including: Geraint Keith Jewson, Tanwen Grover, Nigel Annett who have been collaborating since 2016 to fulfil their statutory duties for this specific business. To help the directors in their tasks, since the appointment on 2007-10-18 the business has been providing employment to Liza Miranda Ryerson Kellett, age 51 who's been looking for creative solutions ensuring that the Board's meetings are effectively organised.