Cymric Building Preservation Trust

All UK companiesConstructionCymric Building Preservation Trust

Development of building projects

Cymric Building Preservation Trust contacts: address, phone, fax, email, website, shedule

Address: 43 Heol Hir Llanishen CF14 5AA Cardiff

Phone: +44-1369 9379547

Fax: +44-1432 8699768

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cymric Building Preservation Trust"? - send email to us!

Cymric Building Preservation Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cymric Building Preservation Trust.

Registration data Cymric Building Preservation Trust

Register date: 1985-01-11

Register number: 01876793

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

Get full report form global database UK for Cymric Building Preservation Trust

Owner, director, manager of Cymric Building Preservation Trust

Cllr Michael Costas Michael Director. Address: Fairwater Road, Fairwater Road, Cardiff, CF5 3JR, Wales. DoB: September 1952, British

Richard James Cole Director. Address: Heol Hir, Llanishen, Cardiff, Wales, CF14 5AA, Wales. DoB: November 1965, British

Gareth Isaac Director. Address: 5 Pentre Poeth Close, Bassaleg, Newport, Gwent, NP10 8LX. DoB: September 1939, British

Mary Lila Traynor Director. Address: 72a Kimberley Road, Cardiff, South Glamorgan, CF23 5DN. DoB: April 1934, British

Councillor Simon Wakefield Director. Address: Insole Grove West, Llandaff, Cardiff, CF5 2HH, Wales. DoB: February 1954, British

Councillor Simon Wakefield Director. Address: Insole Grove West, Llandaff, Cardiff, CF5 2HH, Wales. DoB: July 1951, British

Warwick Armstrong Secretary. Address: 66 Altolusso, Bute Terrace, Cardiff, South Glamorgan, CF10 2FF. DoB: September 1959, British

Siarlys Evans Director. Address: 175 Pantmawr Road, Rhiwbina, Cardiff, South Glamorgan, CF14 6US. DoB: March 1934, British

Warwick Armstrong Director. Address: 66 Altolusso, Bute Terrace, Cardiff, South Glamorgan, CF10 2FF. DoB: September 1959, British

Jacqueline Parry Director. Address: 24 Claremont Avenue, Rumney, Cardiff, South Glamorgan, CF3 4LR. DoB: January 1943, British

Dianne Elizabeth Rees Director. Address: Marleigh Lodge, Druidstone Road Old St Mellons, Cardiff, South Glamorgan, CF3 6XD. DoB: March 1950, British

Peter John Mckim Director. Address: Springfield Lane, Rhiwderin, Newport, South Wales, NP10 8QZ. DoB: January 1934, British

Simon Jeremy Cairns Director. Address: The Old Post Office, The Cross,Clearwell, Coleford, Gloucestershire, GL16 8JT. DoB: March 1966, British

Anthony Earle Director. Address: 83 Rhydhelig Avenue, Cardiff, South Glamorgan, CF14 4DB. DoB: September 1941, British

Councillor Gillian Bird Director. Address: 27 Elgar Crescent, Llanrumney, Cardiff, South Glamorgan, CF3 5RU. DoB: August 1948, British

William Warren Turner Director. Address: 33 Llandennis Avenue, Cardiff, South Glamorgan, CF23 6JE. DoB: July 1946, British

William Neil Salmon Director. Address: 43 Lon Y Celyn, Whitchurch, Cardiff, South Glamorgan, CF4 7BT. DoB: November 1935, Welsh

Frances Anne Bowhay Director. Address: 10 Grafton Terrace, Rhiwbina, Cardiff, CF4 6AU. DoB: June 1956, British

Doctor David Anthony Simon Unwin Director. Address: 22 Lon Y Dail, Rhiwbina Garden Village, Cardiff, CF4 6DZ. DoB: January 1952, British

Allan Edward Rees Director. Address: 11 Hellas Drive, Barry, South Glamorgan, CF62 8AW. DoB: May 1936, British

Emyr Evans Director. Address: 48 Conway Road, Cardiff, South Glamorgan, CF1 9NU. DoB: June 1944, British

Mary Lila Traynor Secretary. Address: 72a Kimberley Road, Penylan, Cardiff, CF23 5DN. DoB: n\a, British

Raymond Anthony Anderson Director. Address: Fox Lea, Trerhyngyll, Cowbridge, South Glamorgan, CF7 7TN. DoB: April 1947, British

Kenneth James Grant Director. Address: Flat 1 Redwood Court, Station Road Llanishen, Cardiff, South Glamorgan, CF4 5UX. DoB: September 1924, British

Paul Meyrick Guy Director. Address: Erw Wen, Rudry Road Lisvane, Cardiff, South Wales, CF14 0SN. DoB: August 1954, British

Julius Hermer Director. Address: 28 Palace Road, Llandaff, Cardiff, South Glamorgan, CF5 2AF. DoB: November 1933, British

Andrew Christopher Charles Hill Director. Address: 39 Ninian Road, Roath Park, Cardiff, South Glamorgan, CF2 5EG. DoB: June 1943, British

Robert John Hodge Director. Address: Nant Fawr Graig Road, Lisvane, Cardiff, South Glamorgan, CF14 0UF. DoB: April 1955, British

Roger Lloyd Knight Director. Address: 16 Heol Isaf, Radyr, Cardiff, South Glamorgan, CF4 8AL. DoB: February 1945, British

Gerald David Lucas Director. Address: 5 Ty Gwyn Road, Rhiwbina, Cardiff, South Glamorgan, CF4 6NF. DoB: November 1929, British

Ivan Dale Owen Director. Address: Sea Roads 5 Cliff Parade, Penarth, South Glamorgan, CF64 5BP. DoB: August 1924, British

Dr Eurwyn William Director. Address: 11 Rookwood Avenue, Cardiff, South Glamorgan, CF5 2NP. DoB: February 1949, British

Richard Maurice Francis Director. Address: 4 Tower Hill Avenue, Penarth, Vale Of Glamorgan, CF64 3BH. DoB: June 1946, British

Susan Linda Essex Director. Address: 29 Lon Y Dail, Rhiwbina, Cardiff, South Glamorgan, CF14 6DZ. DoB: August 1945, British

Matthew Clinton Williams Director. Address: 3 Melrose Court, Cardiff, South Glamorgan, CF1 9PS. DoB: n\a, British

Jobs in Cymric Building Preservation Trust vacancies. Career and practice on Cymric Building Preservation Trust. Working and traineeship

Assistant. From GBP 2000

Director. From GBP 5200

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1800

Carpenter. From GBP 2200

Package Manager. From GBP 1600

Director. From GBP 5300

Welder. From GBP 1800

Helpdesk. From GBP 1400

Responds for Cymric Building Preservation Trust on FaceBook

Read more comments for Cymric Building Preservation Trust. Leave a respond Cymric Building Preservation Trust in social networks. Cymric Building Preservation Trust on Facebook and Google+, LinkedIn, MySpace

Address Cymric Building Preservation Trust on google map

Other similar UK companies as Cymric Building Preservation Trust: Oo Limited | Tahir Medix Limited | Maria Benham Limited | Dlgray Limited | Sombra Limited

The day this firm was started is 11th January 1985. Started under company registration number 01876793, the firm is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the headquarters of the company during business times at the following address: 43 Heol Hir Llanishen, CF14 5AA Cardiff. It is known under the name of Cymric Building Preservation Trust. Moreover the firm also was listed as Cardiff Building Preservation Trust(the) until the name got changed fifteen years ago. The firm is classified under the NACe and SiC code 41100 : Development of building projects. Cymric Building Preservation Trust filed its latest accounts up to April 5, 2015. The firm's most recent annual return information was submitted on September 11, 2015. From the moment the company began in this field 31 years ago, the firm managed to sustain its great level of success.

In order to satisfy the clients, the following firm is constantly being directed by a body of four directors who are, to mention just a few, Cllr Michael Costas Michael, Richard James Cole and Gareth Isaac. Their mutual commitment has been of crucial use to the firm since May 2012.