Carningli Trust(the)
Other residential care activities n.e.c.
Carningli Trust(the) contacts: address, phone, fax, email, website, shedule
Address: Panteg Llangynin Road St Clears SA33 4JR Carmarthen
Phone: +44-1554 8145782
Fax: +44-1360 5175903
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Carningli Trust(the)"? - send email to us!
Registration data Carningli Trust(the)
Register date: 1985-10-08
Register number: 01953474
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Carningli Trust(the)Owner, director, manager of Carningli Trust(the)
Timothy Fletcher Director. Address: Llangynin Road, St Clears, Carmarthen, Dyfed, SA33 4JR. DoB: March 1953, British
William Phillips Director. Address: Llangynin Road, St Clears, Carmarthen, Dyfed, SA33 4JR. DoB: December 1943, British
Jonathan Coram Secretary. Address: Llangynin Road, St Clears, Carmarthen, Dyfed, SA33 4JR, Wales. DoB:
John Llewellyn Hancock Director. Address: Mill House, Hazelbeach, Llanstadwell, Milford Haven, Pembrokeshire, SA73 1EG. DoB: n\a, British
Margaret Cule Director. Address: Drenewydd Gwyddgrug, Pencader, Carmathenshire, SA39 9AT. DoB: September 1950, British
Jonathan Coram Director. Address: 12 St Nons Apartments, St Nons Close, St Davids, Pembrokeshire, SA62 6RJ. DoB: November 1943, British
Malcolm Delicate Director. Address: Login, Whitland, Dyfed, SA34 0XE. DoB: February 1945, British
Richard James Director. Address: Llanboidy Road, Meidrim, Carmarthen, Dyfed, SA33 5QZ, United Kingdom. DoB: March 1941, British
John Llewellyn Hancock Secretary. Address: Mill House, Hazelbeach, Llanstadwell, Milford Haven, Pembrokeshire, SA73 1EG. DoB: n\a, British
Helen Flavel Secretary. Address: 145 Sommerville Road South, St Andrews, Bristol, Avon, BS6 5DT. DoB:
Stanley Hatchard Director. Address: 25 Wentwood View, Caldicot, Newport, Monmouthshire, NP6 4QG. DoB: December 1930, British
Nicholas Hughes Secretary. Address: 6 Sunningdale Avenue, Mayals, Swansea, SA3 5HP. DoB:
Betty Brownlie-hughes Director. Address: 6 Sunningdale Avenue, Mayals, Swansea, SA3 5HP. DoB: August 1933, British
John Gibbin Director. Address: Penrallt, Login, Whitland, Dyfed, SA34 0TL. DoB: September 1934, British
Phillip Hancock Director. Address: 5 Yorke Street, Milford Haven, Pembrokeshire, SA73 2LL. DoB: May 1919, British
Stanley Jones Director. Address: Dan-Y-Fron 6 High Street, Llandybie, Ammanford, Dyfed, SA18 3HX. DoB: August 1926, British
Councillor Roy Llewellyn Director. Address: Bro Gronw, Cwmfelin Mynach, Whitland, Carmarthenshire, SA34 0DH. DoB: June 1937, Welsh
John Sturgess Director. Address: Norrells Lodge South, Norrels Drive, East Horsley, Surrey, KT24 5DR. DoB: March 1931, British
Shirley Sturgess Director. Address: Norrells Lodge South Norrells Drive, East Horsley, Leatherhead, Surrey, KT24 5DR. DoB: January 1933, British
Jobs in Carningli Trust(the) vacancies. Career and practice on Carningli Trust(the). Working and traineeship
Fabricator. From GBP 3000
Package Manager. From GBP 1300
Helpdesk. From GBP 1400
Engineer. From GBP 2900
Electrician. From GBP 1800
Project Planner. From GBP 2200
Director. From GBP 6700
Controller. From GBP 2600
Responds for Carningli Trust(the) on FaceBook
Read more comments for Carningli Trust(the). Leave a respond Carningli Trust(the) in social networks. Carningli Trust(the) on Facebook and Google+, LinkedIn, MySpaceAddress Carningli Trust(the) on google map
Other similar UK companies as Carningli Trust(the): Duckcorp Ltd | Managerial Limited | Scot Krav Maga Systems Ltd. | The Flying Yogi Limited | Stockhub Limited
Carningli Trust(the) started conducting its business in the year 1985 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 01953474. This particular company has been prospering successfully for 31 years and it's currently active. The firm's office is situated in Carmarthen at Panteg Llangynin Road. Anyone could also find this business by the area code : SA33 4JR. The company SIC and NACE codes are 87900 and their NACE code stands for Other residential care activities n.e.c.. Carningli Trust(the) released its account information up to 2014-12-31. Its latest annual return information was filed on 2015-12-31. Thirty one years of presence on the local market comes to full flow with Carningli Trust(the) as the company managed to keep their clients happy through all this time.
When it comes to this particular company, all of director's responsibilities have so far been met by Timothy Fletcher, William Phillips, John Llewellyn Hancock and 2 other members of the Management Board who might be found within the Company Staff section of this page. As for these five executives, Margaret Cule has been employed by the company the longest, having become one of the many members of Board of Directors in August 1, 2001. In order to find professional help with legal documentation, for the last nearly one month the company has been utilizing the expertise of Jonathan Coram, who has been in charge of making sure that the firm follows with both legislation and regulation.