The Cornwall County Federation Of Women's Institutes

All UK companiesEducationThe Cornwall County Federation Of Women's Institutes

Cultural education

The Cornwall County Federation Of Women's Institutes contacts: address, phone, fax, email, website, shedule

Address: Chy Noweth An Conteth Truro Business Park, TR4 9NH Threemilestone Truro

Phone: 01872 272843

Fax: 01872 272843

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Cornwall County Federation Of Women's Institutes"? - send email to us!

The Cornwall County Federation Of Women's Institutes detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Cornwall County Federation Of Women's Institutes.

Registration data The Cornwall County Federation Of Women's Institutes

Register date: 1992-06-12

Register number: 02722754

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 Cornwall County Federation Of Women's Institutes

Owner, director, manager of The Cornwall County Federation Of Women's Institutes

Helen Zeenat Kestle Director. Address: Church Road, Lelant, St. Ives, Cornwall, TR26 3LE, England. DoB: March 1963, Uk Usa Dual Nationality

Pamela Lynn Selley Director. Address: Halgavor Park, Bodmin, Cornwall, PL31 1DL, England. DoB: October 1946, British

Alison Latham Director. Address: Chy Noweth An Conteth, Truro Business Park,, Threemilestone Truro, Cornwall, TR4 9NH. DoB: October 1960, British

Jane Lesley Dover Director. Address: Chy Noweth An Conteth, Truro Business Park,, Threemilestone Truro, Cornwall, TR4 9NH. DoB: November 1949, British

Margaret Ann Johnson Director. Address: Chy Noweth An Conteth, Truro Business Park,, Threemilestone Truro, Cornwall, TR4 9NH. DoB: October 1943, British

Barbara Ann Corbett Director. Address: Chy Noweth An Conteth, Truro Business Park,, Threemilestone Truro, Cornwall, TR4 9NH. DoB: June 1942, British

Jane Mills Director. Address: Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9NH, Uk. DoB: June 1948, British

Julia Havard Director. Address: Chy Noweth An Conteth, Truro Business Park,, Threemilestone Truro, Cornwall, TR4 9NH. DoB: September 1954, British

Evelyn Grace Bradford Director. Address: Chy Noweth An Conteth, Truro Business Park,, Threemilestone Truro, Cornwall, TR4 9NH. DoB: February 1944, British

Abigail Ann Kirby-harris Director. Address: Chy Noweth An Conteth, Truro Business Park,, Threemilestone Truro, Cornwall, TR4 9NH. DoB: August 1950, British

Margaret Ann Woodason Director. Address: Chy Noweth An Conteth, Truro Business Park,, Threemilestone Truro, Cornwall, TR4 9NH. DoB: September 1945, British

Josephine Maud Symon Director. Address: Chy Noweth An Conteth, Truro Business Park,, Threemilestone Truro, Cornwall, TR4 9NH. DoB: July 1943, British

Patricia Margaret Gloyn Director. Address: Chy Noweth An Conteth, Truro Business Park,, Threemilestone Truro, Cornwall, TR4 9NH. DoB: July 1944, British

Judith Williams Director. Address: Gwel An Nans, Probus, Truro, Cornwall, TR2 4ND, Uk. DoB: March 1942, British

Elizabeth Anne Marshall Director. Address: Chy Noweth An Conteth, Truro Business Park,, Threemilestone Truro, Cornwall, TR4 9NH. DoB: March 1947, British

Victoria Susan Batley Director. Address: Tregain Cottage, St Ewe, Mevagissey, Cornwall, PL26 6EU. DoB: October 1946, British

Valerie Ellam Director. Address: Chy Noweth An Conteth, Truro Business Park,, Threemilestone Truro, Cornwall, TR4 9NH. DoB: November 1940, British

Sylvia Jean Risdon Director. Address: Chy Noweth An Conteth, Truro Business Park,, Threemilestone Truro, Cornwall, TR4 9NH. DoB: June 1956, British

Kathleen Anne Reed Director. Address: Chy Noweth An Conteth, Truro Business Park,, Threemilestone Truro, Cornwall, TR4 9NH. DoB: September 1946, British

Jeanette Coote Director. Address: Chy Noweth An Conteth, Truro Business Park,, Threemilestone Truro, Cornwall, TR4 9NH. DoB: June 1942, British

Sandra Buck Director. Address: Chy Noweth An Conteth, Truro Business Park,, Threemilestone Truro, Cornwall, TR4 9NH. DoB: January 1949, British

Jill Rosemary Ellen Williams Director. Address: 10 Bishop Temple Road, Truro, Cornwall, TR1 1YP. DoB: December 1945, British

Marilyn Mary Leggatt Director. Address: Chy Noweth An Conteth, Truro Business Park,, Threemilestone Truro, Cornwall, TR4 9NH. DoB: March 1944, British

Patricia Ellen Cherry Director. Address: Harmony Cottage, Tredinnick Duloe, Liskeard, Cornwall, PL14 4PJ. DoB: July 1944, British

Pauline Ann Hill Director. Address: 35 Windsor Court, Mount Wise, Newquay, Cornwall, TR7 2DD. DoB: September 1941, British

Phyllis Mary Reddock Director. Address: Chy Noweth An Conteth, Truro Business Park,, Threemilestone Truro, Cornwall, TR4 9NH. DoB: September 1944, British

Josephine Maud Symon Director. Address: Sanctuary Lane, Stratton, Bude, Cornwall, EX23 9DP. DoB: July 1943, British

Yvonne Toms Director. Address: Chy Noweth An Conteth, Truro Business Park,, Threemilestone Truro, Cornwall, TR4 9NH. DoB: April 1949, British

Margaret Edna Wastall Director. Address: Chy Noweth An Conteth, Truro Business Park,, Threemilestone Truro, Cornwall, TR4 9NH. DoB: September 1940, British

Margaret Lilian Hopkins Director. Address: 40 Hellis Wartha, Helston, Cornwall, TR13 8WE. DoB: September 1938, British

Patricia Margaret Hill Director. Address: Herons Reach Old Coach Road, Lamorick Lanivet, Bodmin, Cornwall, PL30 5HB. DoB: March 1931, British

Dorothy Grundon Director. Address: Brendon Rosenannon, St Wenn, Bodmin, Cornwall, PL30 5PJ. DoB: July 1939, Irish British

Jeanette Coote Director. Address: Lanarth, Tresparrett Posts, Camelford, Cornwall, PL32 9SY. DoB: June 1942, British

Angela Edworthy Gilbert Director. Address: Penkelly House, Calstock, Gunnislake, Cornwall, PL18 9RG. DoB: February 1949, British

Frances Margaret Armstrong Secretary. Address: Chy Noweth An Conteth, Truro Business Park,, Threemilestone Truro, Cornwall, TR4 9NH. DoB:

Julia Mary Batty Director. Address: Gladstone Cottage, Longdowns, Penryn, Cornwall, TR10 9DL. DoB: July 1947, British

Marina Ann Herbert Director. Address: Maders House, Maders, Callington, Cornwall, PL17 7LL. DoB: June 1938, British

Nan Collier Director. Address: 1 Bishop Temple Road, Truro, Cornwall, TR1 1YP. DoB: December 1939, British

Rita Yvonne Hancock Secretary. Address: Windward, Lanreath, Looe, Cornwall, PL13 2NX. DoB: February 1945, British

Diane Shann Director. Address: 11 The Speares, Latchbrook, Saltash, Cornwall, PL12 4UQ. DoB: December 1946, British

Mary Newcombe Director. Address: Nut'Utch, Station Road, Gunnislake, Cornwall, PL18 9DX. DoB: July 1934, British

Shirley Morrish Director. Address: Owls Cottage, Carnon Downs, Truro, Cornwall, TR3 6JT. DoB: May 1936, British

Iris Rowe Director. Address: Bryher 20 Hamilton Close, Hayle, Cornwall, TR27 4QP. DoB: April 1940, British

Pauline May Bryant Director. Address: 6 Carrick Road, Falmouth, Cornwall, TR11 4PQ. DoB: June 1933, British

Pamela Lesley Kinsey Director. Address: Anneth Lowan, Heather Lane, Canons Town, Cornwall, TR27 6NQ. DoB: May 1948, British

Molly Anne Hutchings Director. Address: Lands Vue Three Burrows, Truro, Cornwall, TR4 8JA. DoB: July 1949, British

Rosemary Patricia Goodchild Director. Address: Mesilah Greenbank Road, Devoran, Truro, Cornwall, TR3 6PQ. DoB: April 1936, British

Rita Yvonne Hancock Director. Address: Windward, Lanreath, Looe, Cornwall, PL13 2NX. DoB: February 1945, British

Muriel Bone Director. Address: Lanyon Farm, Newbridge, Penzance, Cornwall, TR20 8NY. DoB: September 1939, British

Jennifer Jane Browne Director. Address: Trennal Cottage Bal Lane, Germoe, Penzance, Cornwall, TR20 9RZ. DoB: July 1938, British

Jo Margaret Newman Director. Address: 3 Beam Villas Innis Downs, Lanivet, Bodmin, Cornwall, PL30 5HY. DoB: June 1935, British

Catherine Victoria Trenoweth Director. Address: 28 Trevose Close, St Agnes, Cornwall, TR5 0SN. DoB: December 1948, British

Enid Watton Director. Address: Fairleigh, Greenwith Hill Perranwell Station, Truro, Cornwall, TR3 7LS. DoB: August 1921, British

Kaye Barbara Wadey Director. Address: Penwarnick, Marshgate, Camelford, Cornwall, PL32 9YN. DoB: August 1937, British

Elizabeth Anderson Director. Address: Bodriggy, Lamorna, Penzance, Cornwall, TR19 6XW. DoB: August 1946, British

June Jory Director. Address: Trehayge Atlantic Road, Tintagel, Cornwall, PL34 0DE. DoB: June 1940, British

Marlene Diana Fear Director. Address: Tudor Lodge Greenbottom, Chacewater, Truro, Cornwall, TR4 8QQ. DoB: April 1936, British

Shirley Trenoweth Secretary. Address: 10 Strangways Terrace, Truro, Cornwall, TR1 2NY. DoB:

Sheila Anne Blake Director. Address: 13 St Annes Road, Trewoon, St Austell, Cornwall, PL25 5SZ. DoB: January 1951, British

Iris Rowe Director. Address: 3 Churchtown, Gwinear, Hayle, Cornwall, TR27 5JZ. DoB: April 1940, British

Sheila Goldsworthy Director. Address: Truthwell Farm, Leedstown, Hayle, Cornwall, TR27 5EU. DoB: October 1933, British

Alice Brown Director. Address: Colhay, Polson, Launceston, Cornwall, PL15 9PR. DoB: December 1929, British

Jacqueline Oates Director. Address: 57 Church View Road, Probus, Cornwall, TR2 4JH. DoB: January 1953, British

Ena Joyce Eade Director. Address: 5 Charles Street, Newlyn, Penzance, Cornwall, TR18 5QB. DoB: July 1924, British

Beryl Elizabeth Hewitt Director. Address: 14 Egerton Road, Padstow, Cornwall, PL28 8DJ. DoB: March 1926, British

Joy James Director. Address: Oaklea Withielgoose Mills, Nanstallon, Bodmin, Cornwall, PL30 5LT. DoB: January 1925, British

Annabel John Director. Address: Bosbyghan 32 Trewithen Parc, St Newlyn East, Newquay, Cornwall, TR8 5NG. DoB: January 1934, British

Irene Patricia Ward Director. Address: Tempellow, Liskeard, Cornwall, PL14 3QD. DoB: September 1930, British

June Elizabeth Swanson Director. Address: Treforda Water, Minster Lane, Boscastle, Cornwall, PL35 0BN. DoB: June 1926, British

Mary Mccabe Director. Address: 1 Sunhill, Budock Water, Falmouth, Cornwall, TR11 5DG. DoB: March 1934, British

Megan Ray Bury Director. Address: Tynebrea Hellings Close, Stithians, Truro, Cornwall, TR3 7RD. DoB: July 1930, British

Jean Wendy Winter Director. Address: Sycamore Cottage, Trewinnard Road Perran-Ar-Worthal, Truro, Cornwall, TR3 7QD. DoB: January 1934, British

Norma Olive Wilkins Director. Address: Trethiggey Villa, Quintrell Downs, Newquay, Cornwall, TR8 4LG. DoB: August 1927, British

Joyce Winifred Palmer Director. Address: Glentowan, Kilhallon St Blazey, Par, Cornwall, PL24 2RL. DoB: May 1920, British

Stella Denise Escott Director. Address: Rosebank 17 Nansavallon Road, Truro, Cornwall, TR1 3JY. DoB: December 1926, British

Marjorie Grace Roach Director. Address: 9 Tregothnan Road, Falmouth, Cornwall, TR11 2DR. DoB: December 1924, British

Phyllis Mary Badcock Director. Address: Elm Farm, Abbey Hill Lelant, St Ives, Cornwall, TR26 3EF. DoB: February 1927, British

Anne Doreen Cornwell Director. Address: Morwen, Housel Bay The Lizard, Helston, Cornwall, TR12 7PG. DoB: September 1939, British

Jobs in The Cornwall County Federation Of Women's Institutes vacancies. Career and practice on The Cornwall County Federation Of Women's Institutes. Working and traineeship

Fabricator. From GBP 2100

Carpenter. From GBP 1800

Manager. From GBP 2600

Project Co-ordinator. From GBP 1300

Other personal. From GBP 1400

Responds for The Cornwall County Federation Of Women's Institutes on FaceBook

Read more comments for The Cornwall County Federation Of Women's Institutes. Leave a respond The Cornwall County Federation Of Women's Institutes in social networks. The Cornwall County Federation Of Women's Institutes on Facebook and Google+, LinkedIn, MySpace

Address The Cornwall County Federation Of Women's Institutes on google map

Other similar UK companies as The Cornwall County Federation Of Women's Institutes: Ryhurst Health Investments (ryin) Limited | Jm Enterprises (east Anglia) Limited | Debbie Huxton Ltd | Northeasthour Ltd | Crownford Limited

The Cornwall County Federation Of Women's Institutes came into being in 1992 as company enlisted under the no 02722754, located at TR4 9NH Threemilestone Truro at Chy Noweth An Conteth. The firm has been expanding for 24 years and its public status is active. This enterprise is registered with SIC code 85520 and has the NACE code: Cultural education. 2015-12-31 is the last time the accounts were filed. It has been twenty four years for The Cornwall County Federation Of Women's Institutes in the field, it is still in the race and is an example for it's competition.

The firm became a charity on 12th October 1992. It works under charity registration number 1014597. The geographic range of their area of benefit is cornwall, isles of scilly and elsewhere. They work in Cornwall. The company's board of trustees features twelve people: Barbara Ann Corbett, Jane Mills, Margaret Edna Wastall, Judith Williams, Sandra Buck, to namea few. When it comes to the charity's financial statement, their most prosperous year was 2009 when their income was £196,774 and their spendings were £167,092. The Cornwall County Federation Of Women's Institutes concentrates on the area of arts, science, culture, or heritage, training and education, the area of culture, arts, heritage or science. It tries to help other definied groups, other definied groups. It provides help to these agents by acting as a resource body or an umbrella, providing human resources and providing human resources. If you wish to learn something more about the charity's activity, call them on this number 01872 272843 or browse their official website. If you wish to learn something more about the charity's activity, mail them on this e-mail [email protected] or browse their official website.

Current directors listed by this company are: Helen Zeenat Kestle assigned to lead the company almost one year ago, Pamela Lynn Selley assigned to lead the company in 2016 in September, Alison Latham assigned to lead the company in 2015 and 6 other members of the Management Board who might be found within the Company Staff section of this page.