The Anne Dyer Foundation

All UK companiesOther service activitiesThe Anne Dyer Foundation

Other service activities not elsewhere classified

The Anne Dyer Foundation contacts: address, phone, fax, email, website, shedule

Address: Westhope College Craven Arms SY7 9JL Shropshire

Phone: +44-1492 5012481

Fax: +44-1492 5012481

Email: n\a

Website:

Shedule:

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

The Anne Dyer Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Anne Dyer Foundation.

Registration data The Anne Dyer Foundation

Register date: 1994-03-22

Register number: 02911113

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 Anne Dyer Foundation

Owner, director, manager of The Anne Dyer Foundation

Penelope Anne Stokes Director. Address: Shawbirch Road, Admaston, Telford, Shropshire, TF5 0AB, England. DoB: November 1952, British

Jacqueline Mary Barr Director. Address: Culmington, Ludlow, Shropshire, SY8 2DB, United Kingdom. DoB: January 1957, British

Julie Hedges Director. Address: St. James Road, Shrewsbury, SY2 5YJ, United Kingdom. DoB: January 1950, British

Helen Winifred Lewis Director. Address: Bramble Ridge, Bridgnorth, Shropshire, WV16 4SQ, England. DoB: October 1941, British

Dianne Mcdougall Director. Address: Westhope College, Craven Arms, Shropshire, SY7 9JL. DoB: June 1954, British

Ann Bent Director. Address: Clive Avenue, Church Stretton, Shropshire, SY6 7BL, Great Britain. DoB: March 1946, British

Jennifer Ann Thomas Director. Address: Westhope, Craven Arms, Shropshire, SY7 9JL, United Kingdom. DoB: October 1938, British

Jennifer Rosamund Ann Wadlow Director. Address: Westhope, Craven Arms, Shropshire, SY7 9JL, United Kingdom. DoB: January 1955, British

Davina Fairweather Director. Address: Westhope College, Craven Arms, Shropshire, SY7 9JL. DoB: February 1955, British

Sheila Joan Hall Director. Address: Old Office Road, Dawley Bank, Telford, Shropshire, TF4 2LF, United Kingdom. DoB: April 1943, British

Valerie Alison Ray Secretary. Address: Ragleth Road, Church Stretton, Shropshire, SY6 7BN. DoB:

Paul Nickalls Director. Address: Holy Mill, Longville, Much Wenlock, Salop, TF13 6ED. DoB: November 1947, British

Patricia Helen Simon Director. Address: Upper Gravenor, Wentnor, Bishops Castle, Salop, SY9 5EG. DoB: August 1947, British

Anne Winifred Swinnerton Dyer Secretary. Address: Garden Cottage, Westhope, Craven Arms, Shropshire, SY7 9JN. DoB: n\a, British

Allan Nigel Wright Director. Address: The Old Forge, Clunbury, Craven Arms, Salop, SY7 0HG. DoB: August 1932, British

Roy Franklyn Richard Payne Director. Address: Mary Grove Villa, St Julian's Avenue, Ludlow, Salop, SY8 1ET. DoB: September 1935, British

Murri Smith Director. Address: Maplecroft, Potter Close, Ludlow, Shropshire, SY8 1ND. DoB: November 1944, British

Diana Newcombe Secretary. Address: Old Church House, Clunton, Craven Arms, Shropshire, SY7 0HP. DoB:

Dr Jennifer Alison Marsh Director. Address: Ivy Cottage, Hope Bowdler, Church Stretton, Salop, SY6 7DD. DoB: January 1959, British

Tina Marie Healy Director. Address: 22 Lower Galdeford, Ludlow, Salop, SY8 1RN. DoB: n\a, British

Davina Fairweather Director. Address: 46a Fairfax Road, Market Harborough, Leicestershire, LE16 9JU. DoB: February 1955, British

Jacqueline Susan Hyman Director. Address: 2 Talbot Road, Bowdon, Altrincham, Cheshire, WA14 3JD. DoB: March 1959, British

Marie Roper Director. Address: Fairview, Callow Marsh Much Cowarne, Bromyard. DoB: February 1945, British

Sandra Mary Wiggins Director. Address: Haybridge Farm, Broom Lane Eardisland, Leominster, Herefordshire, HR6 9BS. DoB: July 1945, British

Patricia Mary Moore Director. Address: 2 The Sanctuary, Sheet Road, Ludlow, Shropshire, SY8 1LJ. DoB: July 1944, British

John Richard Wimbury Director. Address: 90 Broadway North, Walsall, Staffordshire, WS1 2QE. DoB: April 1931, British

Christine Ann Body Director. Address: Flambards, Auberrow Road Wellington, Hereford, HR4 8AU. DoB: February 1943, British

Elizabeth Margaret Rumble Director. Address: 94 Lower Galdeford, Ludlow, Salop, SY8 1RU. DoB: January 1930, British

Beth Arnold Director. Address: Onnygara, Horderley, Craven Arms, Salop, SY7 8HP. DoB: May 1932, British

Anne Winifred Swinnerton Dyer Secretary. Address: Westhope College, Craven Arms, Shropshire, SY7 9JL, United Kingdom. DoB: n\a, British

Jobs in The Anne Dyer Foundation vacancies. Career and practice on The Anne Dyer Foundation. Working and traineeship

Tester. From GBP 3000

Director. From GBP 6200

Director. From GBP 5700

Electrical Supervisor. From GBP 1600

Manager. From GBP 2600

Responds for The Anne Dyer Foundation on FaceBook

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

Address The Anne Dyer Foundation on google map

Other similar UK companies as The Anne Dyer Foundation: Mmt Technologies Limited | Busy Busy Bee Limited | Star Capital Resourcing Limited | City Employment Services Limited | Edwardian Management Services Limited

The Anne Dyer Foundation ,registered as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is based in Westhope College, Craven Arms , Shropshire. The office zip code is SY7 9JL The enterprise has been prospering 22 years in the business. The registered no. is 02911113. Its listed name transformation from The Westhope Charity to The Anne Dyer Foundation occurred in 2014-09-05. The enterprise is classified under the NACe and SiC code 96090 and has the NACE code: Other service activities not elsewhere classified. The Anne Dyer Foundation reported its account information up to 2015-08-31. The most recent annual return information was filed on 2016-03-22. From the moment it started in the field twenty two years ago, this firm managed to sustain its impressive level of prosperity.

There's a number of seven directors running this firm right now, specifically Penelope Anne Stokes, Jacqueline Mary Barr, Julie Hedges and 4 other members of the Management Board who might be found within the Company Staff section of this page who have been utilizing the directors tasks since 2014-09-01.