Welcome To Our Future (local Agenda 21)

All UK companiesOther service activitiesWelcome To Our Future (local Agenda 21)

Activities of other membership organizations n.e.c.

Welcome To Our Future (local Agenda 21) contacts: address, phone, fax, email, website, shedule

Address: The Garden House Queen Elizabeth Drive WR10 1PZ Pershore

Phone: 01386 556222

Fax: +44-1436 2668823

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Welcome To Our Future (local Agenda 21)"? - send email to us!

Welcome To Our Future (local Agenda 21) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Welcome To Our Future (local Agenda 21).

Registration data Welcome To Our Future (local Agenda 21)

Register date: 1998-12-03

Register number: 03677986

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 Welcome To Our Future (local Agenda 21)

Owner, director, manager of Welcome To Our Future (local Agenda 21)

Val Ann Wood Director. Address: Bridge Street, Pershore, Worcestershire, WR10 1AT, England. DoB: October 1951, British

Sarah Anne Wilkins Director. Address: The Garden House, Queen Elizabeth Drive, Pershore, Worcs, WR10 1PZ. DoB: October 1966, British

Michael Anthony Amies Director. Address: Bridge Street, Pershore, Worcestershire, WR10 1AL, England. DoB: March 1936, British

Robert William Banks Director. Address: Rectory Cottage, Buckland, Broadway, Worcestershire, WR12 7LY. DoB: April 1941, British

Keith James Chandler Director. Address: 48 Old Coach Road, Droitwich Spa, Worcestershire, WR9 8BE. DoB: April 1949, British

George Mackison Secretary. Address: Netherton Fields, Kersoe Lane, Elmley Castle, Pershore, Worcestershire, WR10 3JE. DoB: n\a, British

Brian Willder Director. Address: Wolf Cottage, Lower Eggleton, Ledbury, Herefordshire, HR8 2UL. DoB: May 1936, British

Adrian Bourne Director. Address: 42 Oakfield Close, Kempsey, Worcestershire, WR5 3PS. DoB: February 1961, British

James William Haywood Director. Address: The Poplars, West Side North Littleton, Evesham, Worcestershire, WR11 5QP. DoB: February 1961, British

William Luis Sebastian Bowen Director. Address: The Studio Flat Church House, Ashford Bowdler, Ludlow, Shropshire, SY8 4DJ. DoB: July 1942, British

Linda Robinson Director. Address: Windmill Hill Farm, Windmill Lane, Stoulton, Worcestershire, WR7 4RR, England. DoB: July 1953, British

Hilary Philpott Director. Address: Bridge Street, Pershore, Worcestershire, WR10 1AL. DoB: June 1964, British

Andrew Bernard Patrick Clasen Director. Address: Bridge Street, Pershore, Worcestershire, WR10 1AX. DoB: November 1937, Luxembourg

Mary Elizabeth Parr Director. Address: Grace Cottage, Mill Lane Elmley Castle, Pershore, Worcestershire, WR10 3HP. DoB: July 1943, British

Terence Archer Spencer Director. Address: Bigbury 19 Waterside, Droitwich Spa, Worcestershire, WR9 8UL. DoB: June 1947, British

Neil David Pollard Director. Address: 2 Hamilton Road, Kidderminster, Worcestershire, DY11 6NL. DoB: June 1962, British

Paul Yorke Griffith Director. Address: Grevis Cottage, The Dingle, Malvern, Worcestershire, WR14 4BQ. DoB: May 1943, British

Martin George Cox Director. Address: 249 Hatherley Road, Hatherley, Cheltenham, Gloucestershire, GL51 6HF. DoB: August 1946, British

Dorothy Anna Mackison Director. Address: Netherton Fields, Kersoe Lane Elmley Castle, Pershore, Worcestershire, WR10 3JE. DoB: June 1946, British

Peter Savidge Director. Address: 2 Alton Grove, Alton Street, Ross On Wye, Herefordshire, HR9 5NW. DoB: September 1949, British

Charles Cennydd Morgan Director. Address: Cherry Tree Cottage, Westmancote, Tewkesbury, Gloucestershire, GL20 7ES. DoB: December 1969, British

David Shambrook Director. Address: 8 Kingsbury Road, St Johns, Worcester, WR2 4JH. DoB: November 1966, British

Godfrey Morgan Director. Address: 21 Avon Road, Worcester, Worcestershire, WR4 9AF. DoB: February 1948, British

Sarah Catherine Ayling Director. Address: 73 North Road, Broadwell, Coleford, Gloucestershire, GL16 7BX. DoB: April 1971, British

Mark Driscoll Director. Address: 26 Lower Wyche Road, Malvern Wells, Worcestershire, WR14 4ET. DoB: November 1966, British

Terence James Maple Secretary. Address: 46 Lower Ferry Lane, Callow End, Worcester, Worcestershire, WR2 4UN. DoB:

Cllr John Hyde Smith Director. Address: The Orchard, Malinshill Road Hampton, Evesham, Worcestershire, WR11 2QG. DoB: September 1942, British

Gerald Francis Martin Dawe Director. Address: 60 Park Street, Hereford, Herefordshire, HR1 2RD. DoB: January 1958, British

Fiona Jane Narburgh Director. Address: 3 Hatfield Cottages, Hatfield Lane, Norton, Worcester, Worcestershire, WR5 2PY. DoB: December 1966, British

Donald Sydney Lawley Director. Address: Moden Lodge, Rose Bank 274 Droitwich Road, Fernhill Heath, Worcestershire, WR3 7ST. DoB: May 1933, British

Robert Ivan Clarke Director. Address: Old Sufton, Mordiford, Hereford, Herefordshire, HR1 4EJ. DoB: January 1971, British

Paul Bentley Director. Address: 1 Nelson Street, Hereford, HR1 2NZ. DoB: March 1950, British

Thomas Ashley Laird Wells Director. Address: The New House, Bush Lane, Callow End, Worcester, Worcestershire, WR2 4TF. DoB: January 1959, British

David Shambrook Director. Address: 8 Kingsbury Road, St Johns, Worcester, WR2 4JH. DoB: November 1966, British

Colin Andrew Raven Director. Address: Skein Cottage Bridge Street, Lower Moor, Pershore, Worcestershire, WR10 2PL. DoB: July 1961, British

David Entwistle Director. Address: 33 Park Avenue, Worcester, Worcestershire, WR3 7AJ. DoB: March 1959, British

Susana Piohtee Director. Address: 4 Macaulay Avenue, Hereford, Herefordshire, HR4 0JJ. DoB: September 1943, British

Christine Anne Wild Director. Address: 80 Albert Park Road, Malvern, Worcestershire, WR14 1RR. DoB: April 1954, British

John Alexander Watson Director. Address: Copthorne Farm, Fownhope, Hereford, HR1 4PU. DoB: June 1938, British

Kevin Pascal O`neill Director. Address: 28 Rowntree Gardens, Worcester, Worcestershire, WR4 0SB. DoB: June 1947, Irish

Lorna Pearcey Director. Address: 42 Eign Road, Hereford, Herefordshire, HR1 2RY. DoB: July 1965, British

Ian Christopher Barber Director. Address: 2 Vicarage Close, Shurdington, Cheltenham, Gloucestershire, GL51 5TH. DoB: March 1953, British

Elizabeth Mcdonnell Secretary. Address: Rose Cottage 6 Lionfields Close, Cookley, Kidderminster, Worcestershire, DY10 3UQ. DoB:

Bryan Douglas Haines Director. Address: Thatchings Beauchamp Lane, Callow End, Worcester, Worcestershire, WR2 4UQ. DoB: April 1944, British

William Frederick Richardson Director. Address: 3 Grayling Close, Broomhall, Worcester, WR5 3HY. DoB: March 1949, British

Jobs in Welcome To Our Future (local Agenda 21) vacancies. Career and practice on Welcome To Our Future (local Agenda 21). Working and traineeship

Package Manager. From GBP 2400

Project Co-ordinator. From GBP 1200

Responds for Welcome To Our Future (local Agenda 21) on FaceBook

Read more comments for Welcome To Our Future (local Agenda 21). Leave a respond Welcome To Our Future (local Agenda 21) in social networks. Welcome To Our Future (local Agenda 21) on Facebook and Google+, LinkedIn, MySpace

Address Welcome To Our Future (local Agenda 21) on google map

Other similar UK companies as Welcome To Our Future (local Agenda 21): 101 Anerley Road (management) Limited | 33 Lansdown Crescent Rtm Company Limited | Claypit Farm Barns Management Company Limited | Fireprime Limited | West End Court Limited

The firm operates as Welcome To Our Future (local Agenda 21). This company was founded eighteen years ago and was registered with 03677986 as the reg. no.. This particular head office of this company is registered in Pershore. You may visit it at The Garden House, Queen Elizabeth Drive. The firm SIC code is 94990 : Activities of other membership organizations n.e.c.. Welcome To Our Future (local Agenda 21) filed its account information up to 2015-03-31. The latest annual return information was submitted on 2015-12-03. 18 years of experience on the market comes to full flow with Welcome To Our Future (local Agenda 21) as the company managed to keep their clients happy throughout their long history.

The enterprise was registered as a charity on Thu, 6th May 1999. It works under charity registration number 1075371. The geographic range of the enterprise's activity is not defined. in practice herefordshire & worcestershire. They work in Worcestershire, Shropshire and Herefordshire. The firm's board of trustees has nine representatives: Adrian Bourne, James William Haywood, Brian Willder, Keith James Chandler and Cllr Sebastian William Luis Bowen, and others. As for the charity's financial statement, their most prosperous period was in 2011 when their income was 1,211,329 pounds and their expenditures were 989,833 pounds. Welcome To Our Future (local Agenda 21) engages in education and training, the conservation of heritage sites and the environment's protection and training and education. It strives to support other voluntary organisations or charities, the whole mankind, other charities or voluntary organisations. It provides aid to the above beneficiaries by provides other finance, donating money to organisations and granting money to organisations. In order to know more about the corporation's activities, call them on this number 01386 556222 or see their official website. In order to know more about the corporation's activities, mail them on this e-mail [email protected] or see their official website.

Our info detailing this particular firm's personnel reveals there are nine directors: Val Ann Wood, Sarah Anne Wilkins, Michael Anthony Amies and 6 remaining, listed below who joined the company's Management Board on 2015-07-29, 2013-06-12 and 2010-12-15. Additionally, the managing director's duties are regularly backed by a secretary - George Mackison, from who was recruited by the following limited company on 2003-04-24.