The George Thomas Memorial Trust Limited

All UK companiesHuman health and social work activitiesThe George Thomas Memorial Trust Limited

Other human health activities

The George Thomas Memorial Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Ty George Thomas Whitchurch Hospital Grounds Park Road, Whitchurch CF14 7BF Cardiff

Phone: +44-141 9701446

Fax: +44-141 9701446

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The George Thomas Memorial Trust Limited"? - send email to us!

The George Thomas Memorial Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The George Thomas Memorial Trust Limited.

Registration data The George Thomas Memorial Trust Limited

Register date: 1991-10-07

Register number: 02651828

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

Get full report form global database UK for The George Thomas Memorial Trust Limited

Owner, director, manager of The George Thomas Memorial Trust Limited

Diana Evans Director. Address: Whitchurch Hospital Grounds, Park Road, Whitchurch, Cardiff, CF14 7BF. DoB: November 1949, British

John Dwight Director. Address: Whitchurch Hospital Grounds, Park Road, Whitchurch, Cardiff, CF14 7BF. DoB: April 1955, British

David William Lloyd Director. Address: Whitchurch Hospital Grounds, Park Road, Whitchurch, Cardiff, CF14 7BF. DoB: May 1949, British

Sandra Miles Director. Address: Whitchurch Hospital Grounds, Park Road, Whitchurch, Cardiff, CF14 7BF. DoB: October 1940, Uk

Susan Veronica Marshall Director. Address: Whitchurch Hospital Grounds, Park Road, Whitchurch, Cardiff, CF14 7BF, United Kingdom. DoB: June 1954, British

Helen Miller Director. Address: Whitchurch Hospital Grounds, Park Road, Whitchurch, Cardiff, CF14 7BF, United Kingdom. DoB: February 1964, British

Andrew James Burns Secretary. Address: Clos Coed Hir, Whitchurch, Cardiff, South Glamorgan, CF14 7BG. DoB: March 1975, British

Stephen Stuart Harries Director. Address: 15 Gerddi Taff, The Court Llandaff, Cardiff, CF5 2SQ. DoB: September 1957, British

Andrew James Burns Director. Address: Clos Coed Hir, Whitchurch, Cardiff, South Glamorgan, CF14 7BG. DoB: March 1975, British

Dr Elinor Kapp Director. Address: 46 Cathedral Road, Cardiff, CF11 9LL. DoB: September 1937, British

Hubert Clive Francis Director. Address: Whitchurch Hospital Grounds, Park Road, Whitchurch, Cardiff, CF14 7BF, United Kingdom. DoB: January 1948, British

George Thomas Hospice Care Corporate-director. Address: Whitchurch Hospital Grounds, Park Road, Whitchurch, Cardiff, CF14 7BF, United Kingdom. DoB:

John Sweeney Director. Address: Oakfield Gardens, Machen, Caerphilly, CF83 3RS, United Kingdom. DoB: February 1948, British

Dr Patricia Faith Salaman Director. Address: Whitchurch Hospital Grounds, Park Road, Whitchurch, Cardiff, CF14 7BF, United Kingdom. DoB: January 1939, British

Clive Pollard Director. Address: 125 Fairwater Road, Cardiff, South Glamorgan, CF5 3JR. DoB: May 1938, British

David Keith Williams Director. Address: 104 Bishops Road, Whitchurch, Cardiff, South Glamorgan, CF4 1LY. DoB: December 1942, British

Claire Bell Director. Address: Flat 4 Crown Court, Church Road Lisvane, Cardiff, CF14 0SJ. DoB: May 1936, British

Eric Mansell Hammonds Director. Address: 3 Tanglewood Close, Lisvane, Cardiff, South Glamorgan, CF4 5ET. DoB: May 1927, British

Hubert Clive Francis Secretary. Address: 57 Mayflower Avenue, Llanishen, Cardiff, CF14 5HR. DoB:

Margaret Thorne Director. Address: Pencoed House, Capel Llanilltern, Cardiff, CF5 6JN. DoB: October 1941, British

Michael Bloomfield Director. Address: 4 Balmoral Close, Lisvane, Cardiff, South Glamorgan, CF14 0EX. DoB: September 1951, British

Richard Hassall Beech Director. Address: Bally Heigue, Flemingston, St Athan, Vale Of Glamorgan, CF62 4QJ. DoB: February 1960, British

Emily May Foley Director. Address: 85 Heol Lewis, Rhiwbina, Cardiff, CF4 6QD. DoB: July 1928, British

Roger Thomas Secretary. Address: 2 Colwyn House, Bishops Close Whitchurch, Cardiff, CF4 1PF. DoB: February 1947, British

Brenda Vainker Secretary. Address: 25 Fairwater Road, Llandaff, Cardiff, South Glamorgan, CF5 2LF. DoB:

Doctor Patricia Salaman Secretary. Address: 25 Heol Don, Whitchurch, Cardiff, South Glamorgan, CF4 2AR. DoB:

Michael Bloomfield Director. Address: 4 Balmoral Close, Lisvane, Cardiff, South Glamorgan, CF14 0EX. DoB: September 1951, British

Peter Cousins Director. Address: Hillcrest Lisvane Road, Llanishen, Cardiff, South Glamorgan, CF4 5SE, Wales. DoB: May 1925, British

Jobs in The George Thomas Memorial Trust Limited vacancies. Career and practice on The George Thomas Memorial Trust Limited. Working and traineeship

Other personal. From GBP 1500

Driver. From GBP 1500

Plumber. From GBP 2200

Manager. From GBP 2600

Fabricator. From GBP 2800

Electrical Supervisor. From GBP 2100

Responds for The George Thomas Memorial Trust Limited on FaceBook

Read more comments for The George Thomas Memorial Trust Limited. Leave a respond The George Thomas Memorial Trust Limited in social networks. The George Thomas Memorial Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address The George Thomas Memorial Trust Limited on google map

Other similar UK companies as The George Thomas Memorial Trust Limited: Locum Management Services Ltd. | Pem Mechanical Limited | 3d Planning Limited | Panacea Asl Limited | Ferguson Enterprises Ltd

Started with Reg No. 02651828 twenty five years ago, The George Thomas Memorial Trust Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The latest office address is Ty George Thomas Whitchurch Hospital Grounds, Park Road, Whitchurch Cardiff. This firm SIC and NACE codes are 86900 which means Other human health activities. The most recent filings cover the period up to 2016-03-31 and the most current annual return information was filed on 2015-09-27. It's been 25 years for The George Thomas Memorial Trust Ltd in this field of business, it is not planning to stop growing and is very inspiring for the competition.

The details regarding this enterprise's executives suggests that there are ten directors: Diana Evans, John Dwight, David William Lloyd and 7 other members of the Management Board who might be found within the Company Staff section of our website who became members of the Management Board on 2015-09-03, 2008-11-29 and 2007-12-03. In order to find professional help with legal documentation, since May 2006 the following firm has been making use of Andrew James Burns, age 41 who has been working on ensuring efficient administration of this company.