The Neath Port Talbot Council For Voluntary Service Ltd.

All UK companiesAdministrative and support service activitiesThe Neath Port Talbot Council For Voluntary Service Ltd.

Other business support service activities not elsewhere classified

The Neath Port Talbot Council For Voluntary Service Ltd. contacts: address, phone, fax, email, website, shedule

Address: Ty Margaret Thorne 17-19 Alfred Street SA11 1EF Neath

Phone: 01639 631246

Fax: 01639 631246

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Neath Port Talbot Council For Voluntary Service Ltd."? - send email to us!

The Neath Port Talbot Council For Voluntary Service Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Neath Port Talbot Council For Voluntary Service Ltd..

Registration data The Neath Port Talbot Council For Voluntary Service Ltd.

Register date: 1997-03-27

Register number: 03341466

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

Get full report form global database UK for The Neath Port Talbot Council For Voluntary Service Ltd.

Owner, director, manager of The Neath Port Talbot Council For Voluntary Service Ltd.

Barbara Mary Cole Director. Address: Ty Margaret Thorne, 17-19 Alfred Street, Neath, SA11 1EF. DoB: July 1937, Welsh

Linda Adair Whittaker Director. Address: Ty Margaret Thorne, 17-19 Alfred Street, Neath, SA11 1EF. DoB: December 1960, British

Dr Edward Morgan Roberts Director. Address: 17 - 19 Alfred Street, Margam, Neath, West Glamorgan, SA11 1EF, Wales. DoB: June 1945, British

Lorna Beckett Director. Address: 17 - 19 Alfred Street, Neath, West Glamorgan, SA11 1EF, Wales. DoB: November 1957, British

Taha Mohammad Idris Director. Address: 17 - 19 Alfred Street, Grove Place, Neath, West Glamorgan, SA11 1EF, Wales. DoB: May 1955, British

Raymond Ciborowski Director. Address: 17 - 19 Alfred Street, Neath, West Glamorgan, SA11 1EF, Wales. DoB: February 1954, British

John Aneurin Edwards Director. Address: 17 - 19 Alfred Street, Briton Ferry, Neath, West Glamorgan, SA11 1EF, Wales. DoB: December 1940, British

Joanna Lewis Jenkins Director. Address: 17 - 19 Alfred Street, Tonna, Neath, West Glamorgan, SA11 1EF, Wales. DoB: October 1957, British

Megan Edwards Director. Address: 17 - 19 Alfred Street, Neath, West Glamorgan, SA11 1EF, Wales. DoB: April 1939, British

Clive Owen Director. Address: 17 - 19 Alfred Street, Taibach, Neath, West Glamorgan, SA11 1EF, Wales. DoB: September 1942, British

Lesley Smith Director. Address: 17 - 19 Alfred Street, Seven Sisters, Neath, West Glamorgan, SA11 1EF, Wales. DoB: August 1957, British

David Thomas Davies Director. Address: 17 - 19 Alfred Street, Tonna, Neath, West Glamorgan, SA11 1EF, Wales. DoB: October 1939, British

Elizabeth Mary Lythgoe Director. Address: 17 - 19 Alfred Street, Upper Killay, Neath, West Glamorgan, SA11 1EF, Wales. DoB: June 1940, British

John David Flynn Director. Address: 17 - 19 Alfred Street, Neath, West Glamorgan, SA11 1EF, Wales. DoB: August 1955, British

Margaret Edith Thorne Director. Address: 17 - 19 Alfred Street, Cadoxton, Neath, West Glamorgan, SA11 1EF, Wales. DoB: January 1923, British

Gaynor Marie Richards Secretary. Address: Ynyscedwyn, Swansea, West Glamorgan, SA9 2LB, Wales. DoB: n\a, British

Bernard Cooper Director. Address: Unit 11b, D'Arcy Business Park Llandarcy, Neath, West Glamorgan, SA10 6EJ, Wales. DoB: February 1952, Welsh

Jane Vivienne Davies Director. Address: Maristowe, 71 Cimla Road, Neath, West Glamorgan, SA11 3TW. DoB: March 1935, British

Violet Catherine Phillips Director. Address: 10 Abbey Road, Port Talbot, West Glamorgan, SA13 1HA. DoB: September 1943, British

Gurcharan Singh Director. Address: 24 Ridgewood Gardens, Cimla, Neath, West Glamorgan, SA11 3QF. DoB: November 1930, British

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

Raymond Cibrowski Director. Address: Penygraig Road, Alltwen, Swansea, SA8 3BS. DoB: February 1954, British

Mair Boast Director. Address: 17 Percy Road, Cynonville, Port Talbot, West Glamorgan, SA13 3HL. DoB: July 1942, British

Thomas James Carroll Director. Address: 1 Hawthorn Avenue, Neath, West Glamorgan, SA11 3NW. DoB: November 1942, British

Gina Mary Threlfall Director. Address: 4 Gelli Geiros Gellinudd, Pontardawe, Swansea, West Glamorgan, SA8 3DZ. DoB: June 1940, British

Donald Edward Thomas Director. Address: 18 Brynhyfryd Road, Margam, Port Talbot, West Glamorgan, SA13 2DF. DoB: July 1924, British

Leslie James Mcnamara Director. Address: 128 Swansea Road, Trebanos, Pontardawe, West Glamorgan, SA8 4BN. DoB: September 1933, British

John Rogers Director. Address: 6 Prince Street, Margam, Port Talbot, West Glamorgan, SA13 1NB. DoB: December 1946, British/ Welsh

John Elwyn Waters Director. Address: 6 Church Close, Bryncoch, Neath, SA10 7TF. DoB: December 1944, British

Brian Parry Woolfe Director. Address: Ynysygerwyn Farm, Aberdulais, Neath, West Glamorgan, SA10 8HL. DoB: August 1930, British

Catherine Jean Gale Director. Address: 23 Pine Valley, Cwmafan, Port Talbot, West Glamorgan, SA12 9NE, Wales. DoB: July 1938, British

Donald Henry Bruce Shepherd Director. Address: 16 New Road, Gellinudd Pontardawe, Swansea, West Glamorgan, SA8 3DY. DoB: February 1946, British

Mair Georgina Francis Director. Address: Camden 44 Neath Road, Crynant, Neath, West Glamorgan, SA10 8SE. DoB: January 1948, British

Margaret Hilary Dawson Director. Address: 3 Walters Road, Cwmllynfell, Swansea, West Glamorgan, SA9 2FG. DoB: December 1949, British

Jacqueline Lang Director. Address: 38 Maes Ty Canol, Baglan, Port Talbot, West Glamorgan, SA12 8UW. DoB: July 1946, British

Amy Pamela Bates Director. Address: Craig Y Mor Plunch Lane, Mumbles, Swansea, SA3 4JY. DoB: February 1939, British

Margaret May Jones Director. Address: 7 Margam Road Margam, Port Talbot, West Glamorgan, SA13 2HN. DoB: March 1938, British

David Davies Director. Address: 73 Margam Road, Port Talbot, West Glamorgan, SA13 2LB. DoB: July 1926, British

Dr Kevin Fitzpatrick Director. Address: Teach Lan The Downs, Reynoldston, Swansea, SA3 1AE. DoB: January 1956, Irish

Janet Elinor Sims Director. Address: 14 Glendale, Bryncoch, Neath, West Glamorgan, SA10 7PF. DoB: February 1934, British

Lorraine Christine Miles Director. Address: Ty'N Y Coed Fforchdwm Farm, Ton Mawr, Port Talbot, West Glamorgan, SA10 9SS. DoB: February 1953, British

Gaynor Oak Director. Address: 2 Ten Acre Wood, Margam, Port Talbot, West Glamorgan, SA13 2SU. DoB: June 1952, British

Susan Prosser Director. Address: 36 Bryn Road, Tondu, Bridgend, Mid Glamorgan, CF32 9EF. DoB: n\a, Welsh

Douglas Bailey Director. Address: 3 Gelli Deg, Bryncoch, Neath, West Glamorgan, SA10 7PL. DoB: September 1916, British

Redvers James Davies Director. Address: 12 Edwards Terrace Abergarwed, Resolven, Neath, West Glamorgan, SA11 4DG. DoB: May 1927, British

Doreen Jones Director. Address: Gwalia House New Road, Cilfrew, Neath, West Glamorgan, SA10 8LL. DoB: April 1937, British

Barbara Ruth Simon Director. Address: 20 Dolycoed, Dunvant, Swansea, SA2 7UG. DoB: March 1949, British

Charlotte Mary Watkins Director. Address: 5 Woodside Avenue, Neath, West Glamorgan, SA11 3TG. DoB: July 1931, British

Mavis Clare Samuel Director. Address: Awel Y Mynydd, Efail Fach, Pontrhydyfen, Port Talbot, West Glamorgan, SA12 9TY. DoB: March 1934, British

Violet Catherine Phillips Director. Address: 10 Abbey Road, Port Talbot, West Glamorgan, SA13 1HA. DoB: September 1943, British

Elwyn Jones Director. Address: Gwalia House New Road, Cilfrew, Neath, West Glamorgan, SA10 8LL. DoB: November 1932, British

Jobs in The Neath Port Talbot Council For Voluntary Service Ltd. vacancies. Career and practice on The Neath Port Talbot Council For Voluntary Service Ltd.. Working and traineeship

Driver. From GBP 2000

Project Co-ordinator. From GBP 1200

Tester. From GBP 3100

Project Planner. From GBP 2900

Responds for The Neath Port Talbot Council For Voluntary Service Ltd. on FaceBook

Read more comments for The Neath Port Talbot Council For Voluntary Service Ltd.. Leave a respond The Neath Port Talbot Council For Voluntary Service Ltd. in social networks. The Neath Port Talbot Council For Voluntary Service Ltd. on Facebook and Google+, LinkedIn, MySpace

Address The Neath Port Talbot Council For Voluntary Service Ltd. on google map

Other similar UK companies as The Neath Port Talbot Council For Voluntary Service Ltd.: Ms It Consultancy Solutions Ltd | Aarikha Soft Limited | Actorius Solutions Ltd | Walnut Technology Management Limited | Life Two Broadcasting Limited

The Neath Port Talbot Council For Voluntary Service Ltd. with the registration number 03341466 has been a part of the business world for nineteen years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is officially located at Ty Margaret Thorne, 17-19 Alfred Street , Neath and company's postal code is SA11 1EF. The firm SIC code is 82990 meaning Other business support service activities not elsewhere classified. The business most recent filings cover the period up to Tue, 31st Mar 2015 and the most recent annual return information was released on Sun, 27th Mar 2016. From the moment it debuted on this market 19 years ago, the firm has managed to sustain its praiseworthy level of success.

The enterprise was registered as a charity on 1997-09-18. Its charity registration number is 1064450. The range of the enterprise's activity is not defined and it works in various cities around Neath Port Talbot. The charity's board of trustees consists of fifteen members: Margaret Thorne Cbe, Susan Prosser, Mary Lythgoe, Taha Idris Obe and David Davies, and others. As concerns the charity's financial report, their most successful time was in 2011 when their income was 1,558,987 pounds and they spent 1,519,109 pounds. The Neath Port Talbot Council For Voluntary Service Limited. concentrates its efforts on charitable purposes, the area of arts, science, culture, or heritage, the issue of disability. It strives to support young people or children, other charities or voluntary organisations, people of a particular ethnic or racial origin. It provides help to these beneficiaries by the means of acting as a resource body or an umbrella, acting as an umbrella company or a resource body and providing specific services. In order to get to know something more about the firm's activity, call them on the following number 01639 631246 or browse their website. In order to get to know something more about the firm's activity, mail them on the following e-mail [email protected] or browse their website.

As for the company, a variety of director's tasks have been fulfilled by Barbara Mary Cole, Linda Adair Whittaker, Dr Edward Morgan Roberts and 12 other members of the Management Board who might be found within the Company Staff section of this page. Within the group of these fifteen individuals, Margaret Edith Thorne has been an employee of the company for the longest time, having become a member of Board of Directors since nineteen years ago. Furthermore, the director's assignments are continually backed by a secretary - Gaynor Marie Richards, from who was hired by the company in March 1997.