Jubilee Gardens (1978) Limited

All UK companiesHuman health and social work activitiesJubilee Gardens (1978) Limited

Other social work activities without accommodation n.e.c.

Jubilee Gardens (1978) Limited contacts: address, phone, fax, email, website, shedule

Address: Church Bush Hall Cricklade Road SN5 9BU Purton Stoke

Phone: 01793 771539

Fax: 01793 771539

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Jubilee Gardens (1978) Limited"? - send email to us!

Jubilee Gardens (1978) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Jubilee Gardens (1978) Limited.

Registration data Jubilee Gardens (1978) Limited

Register date: 1978-03-30

Register number: 01360536

Type of company: Private Limited Company

Get full report form global database UK for Jubilee Gardens (1978) Limited

Owner, director, manager of Jubilee Gardens (1978) Limited

Roy Stephen Watts Director. Address: Manor Farm Court, Purton Stoke, Swindon, SN5 4LA, England. DoB: April 1948, British

Jon Daniel Bellamy Director. Address: Cricklade Road, Purton Stoke, Wiltshire, SN5 9BU. DoB: October 1977, British

John Nicholas Crawford Secretary. Address: Pond Lane, Purton Stoke, Wiltshire, SN5 4JE, United Kingdom. DoB:

Peter Francis Kinsman Director. Address: Cricklade Road, Purton Stoke, Wiltshire, SN5 9BU, England. DoB: February 1948, British

Richard Allen Sweet Director. Address: Cricklade Road, Purton Stoke, Wiltshire, SN5 9BU, England. DoB: May 1951, British

Geoffrey Ham Director. Address: Cricklade Road, Purton Stoke, Wiltshire, SN5 9BU, England. DoB: March 1947, British

Richard John Scott Director. Address: Cricklade Road, Purton Stoke, Wiltshire, SN5 9BU, England. DoB: December 1947, British

Robert Ross Secretary. Address: Woodbine Cottage 18 High Street, Haydon Wick, Swindon, Wiltshire, SN2 3HX. DoB: April 1955, British

Catherine Teresa Hyland Director. Address: Cricklade Road, Purton Stoke, Wiltshire, SN5 9BU, England. DoB: May 1961, British

Elizabeth Janet Stares Director. Address: Cricklade Road, Purton Stoke, Wiltshire, SN5 9BU, England. DoB: January 1960, British

William James Ponting Director. Address: Cricklade Road, Purton Stoke, Wiltshire, SN5 9BU, England. DoB: October 1964, British

Ronald William Poole Director. Address: Dairy Cottage, 1 Abingdon Court Farm, Cricklade, Wiltshire, SN6 6BZ. DoB: December 1935, British

Jeanne Morwenna Perons Secretary. Address: Old Station House, Station Approach, Newport Street Swindon, Wiltshire, SN1 3DU. DoB: n\a, British

Timothy Joseph Ponting Director. Address: Home Farm Pond Lane, Purton Stoke, Swindon, Wiltshire, SN5 4JE. DoB: June 1933, British

Graham Howard Fisher Director. Address: 45 Shakespeare Road, Wootton Bassett, Wiltshire, SN4 8HD. DoB: March 1937, British

Kenneth Andrew Bull Director. Address: Hawthorn Cottage, 23 Purton Stoke, Swindon, SN5 9JF. DoB: March 1947, British

Stephen John Passenger Director. Address: Edmonds Hill House, Upton Hill, Upton St. Leonards, Gloucester, Gloucestershire, GL4 8DB. DoB: July 1949, British

Dr John Derek Belt Director. Address: 1 Church Street, Purton, Swindon, Wiltshire, SN5 4DS. DoB: August 1927, British

Margaret Joan O`leary Director. Address: Sutherlea, Purton Stoke, Swindon, Wiltshire, SN5 4JG. DoB: October 1921, British

Pauline Hall Director. Address: 17 Linley Cottages, Church Path Purton, Swindon, Wiltshire, SN5 4DR. DoB: January 1940, English

Peter Blackford Director. Address: Butt Close, The Forty Cricklade, Cricklade, SN6. DoB: May 1937, British

Patricia Hunt Director. Address: 23 Stone Lane, Lydiard Millicent, Swindon, Wiltshire, SN5 9LD. DoB: March 1962, British

Dee Rumble Director. Address: Cricklade Road, Purton Stoke, Wiltshire, SN5 9BU, England. DoB: August 1940, British

Mike Fox Director. Address: 113 Grange Drive, Swindon, Wiltshire, SN3 4JX. DoB: April 1951, British

Edie Fox Director. Address: 113 Grange Drive, Swindon, Wiltshire, SN3 4JX. DoB: April 1946, British

John Morrell Director. Address: 34 Crane Furlong, Highworth, Swindon, Wiltshire, SN6 7JX. DoB: May 1925, British

Robert Ross Director. Address: Woodbine Cottage 18 High Street, Haydon Wick, Swindon, Wiltshire, SN2 3HX. DoB: April 1955, British

Mary Moreton Director. Address: 12 Kite Hill, Wanborough, Swindon, Wiltshire, SN4 0AW. DoB: June 1928, British

Jobs in Jubilee Gardens (1978) Limited vacancies. Career and practice on Jubilee Gardens (1978) Limited. Working and traineeship

Carpenter. From GBP 2000

Administrator. From GBP 2300

Plumber. From GBP 2200

Engineer. From GBP 2800

Package Manager. From GBP 2200

Project Planner. From GBP 2000

Controller. From GBP 2400

Responds for Jubilee Gardens (1978) Limited on FaceBook

Read more comments for Jubilee Gardens (1978) Limited. Leave a respond Jubilee Gardens (1978) Limited in social networks. Jubilee Gardens (1978) Limited on Facebook and Google+, LinkedIn, MySpace

Address Jubilee Gardens (1978) Limited on google map

Other similar UK companies as Jubilee Gardens (1978) Limited: Dwd Computer Services Ltd | Trog Associates Limited | Animmersion Uk Ltd | Philmara Associate Consulting Limited | Alchemy Wireless Limited

Jubilee Gardens (1978) Limited may be reached at Church Bush Hall, Cricklade Road in Purton Stoke. The zip code is SN5 9BU. Jubilee Gardens (1978) has been actively competing in this business since the company was started in 1978. The registered no. is 01360536. This company is registered with SIC code 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. The company's latest filings cover the period up to 2016-03-30 and the most recent annual return information was filed on 2015-09-26. It has been thirty eight years for Jubilee Gardens (1978) Ltd in the field, it is not planning to stop growing and is an example for it's competition.

The enterprise was registered as a charity on Wed, 10th May 1978. It operates under charity registration number 275608. The geographic range of the charity's activity is not defined and it works in different cities around Wiltshire. The charity's trustees committee consists of eight people: Richard Alan Sweet, Elizabeth Janet Stares, Peter Francis Kinsman, Richard John Scott and William Ponting, and others. As concerns the charity's financial situation, their most successful year was 2011 when their income was 134,548 pounds and their spendings were 129,185 pounds. Jubilee Gardens (1978) Ltd engages in the issue of disability, training and education and training and education. It strives to support people with disabilities, people with disabilities. It tries to help these beneficiaries by the means of providing various services, providing advocacy, advice or information and providing buildings, open spaces and facilities. If you would like to know more about the firm's activities, call them on the following number 01793 771539 or see their website. If you would like to know more about the firm's activities, mail them on the following e-mail [email protected] or see their website.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 508 pounds of revenue. Cooperation with the Department for Transport council covered the following areas: Subsidies To Private Sector.

In order to meet the requirements of its client base, this business is continually being improved by a number of six directors who are, to enumerate a few, Roy Stephen Watts, Jon Daniel Bellamy and Peter Francis Kinsman. Their support has been of extreme importance to this business since March 2015. To maximise its growth, for the last nearly one month this business has been utilizing the skills of John Nicholas Crawford, who has been responsible for ensuring that the Board's meetings are effectively organised.