Cwr

All UK companiesAccommodation and food service activitiesCwr

Other accommodation

First-degree level higher education

Book publishing

Other education not elsewhere classified

Cwr contacts: address, phone, fax, email, website, shedule

Address: Waverley Abbey House Waverley Lane GU9 8EP Farnham

Phone: 01252 784 700

Fax: +44-1484 1613311

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Cwr"? - send email to us!

Cwr detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cwr.

Registration data Cwr

Register date: 1986-02-17

Register number: 01990308

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

Get full report form global database UK for Cwr

Owner, director, manager of Cwr

Canon Derek John Holbird Director. Address: Fieldway, Haslemere, Surrey, GU27 2AX, England. DoB: April 1950, British

Graham Jenman Sopp Director. Address: Maryvale, Godalming, Surrey, GU7 1SW, England. DoB: n\a, British

Stephen Peter Apted Director. Address: Partridge Piece, Cranfield, Bedford, MK43 0BL, England. DoB: January 1961, British

Sean Patrick Gubb Director. Address: Weydon Hill Road, Farnham, Surrey, GU9 8NY. DoB: November 1965, British

Rev Robert Geoffrey Bennett Director. Address: 10 Barricane, St Johns, Woking, Surrey, GU21 7RB. DoB: November 1943, British

David Rosser Director. Address: Dalton Crescent, Durham, DH1 4FB, England. DoB: July 1942, British

Mervyn Lloyd Samuel Thomas Director. Address: Poyle Road, Tongham, Farnham, Surrey, GU10 1DY. DoB: May 1952, British

Stephen John Bradley Director. Address: Durrants Drive, Faygate, Horsham, West Sussex, RH12 4AB, England. DoB: August 1948, British

Philip Tomes Director. Address: Wimbledon Park Road, London, SW19 6PE, England. DoB: January 1947, British

Derick Wiesner Director. Address: Havant Road, Emsworth, Hampshire, PO10 7JQ, England. DoB: April 1966, British

Paul Bexon Director. Address: Flat 1 Boyne Court, 1 Cliff Avenue, Swanage, Dorset, BH19 1LX. DoB: May 1943, British

Fiona Jean Stevenson Director. Address: Oak Tree Road, Knaphill, Woking, Surrey, GU21 2SB. DoB: June 1958, British

Rev Dr Hugh James Osgood Director. Address: 18b Lansdowne Road, Bromley, Kent, BR1 3LZ. DoB: April 1947, British

Dr Coleen Rachel Jackson Director. Address: St. Peters Road, Hayling Island, Hampshire, PO11 0RP, England. DoB: October 1954, British

Beverley Anne Shepherd Director. Address: 109 Thames Side, Staines, Middlesex, TW18 2HQ. DoB: March 1957, British

Benjamin Philip Turner Director. Address: 107a Burford Road, Witney, Oxfordshire, OX28 6ED, England. DoB: February 1960, British

Dr Paul Buckingham Director. Address: 4 Water Lane, Weldon, Corby, Northamptonshire, NN17 3HJ. DoB: January 1948, British

Douglas Leslie Bird Director. Address: Arundel Lodge 64 Unthank Road, Norwich, Norfolk, NR2 2RN. DoB: May 1940, British

Daphne Jennifer Cox Director. Address: Bede House 175b Ashley Lane, Winsley, Bradford On Avon, Wiltshire, BA15 2HR. DoB: August 1943, British

Ann Cathrine Lenton Director. Address: 67 St. James's Lane, London, N10 3QY. DoB: April 1947, British

Michael Clifford Chapman Director. Address: Bwthyn Gwanwyn Morfa Crescent, Tywyn, Gwynedd, LL36 9AU. DoB: August 1936, British

David Rickman Shillitoe Director. Address: 53 High Street, Kimpton, Hitchin, Hertfordshire, SG4 8PU. DoB: May 1940, British

Michael Harry Rigby Director. Address: 12 Gateways, Guildford, Surrey, GU1 2LF. DoB: June 1933, British

Rev Selwyn Hughes Director. Address: Flat 4 Combe Rise, Latchwood Lane, Lower Bourne, Farnham, Surrey, GU10 3HB. DoB: April 1928, British

John Hoskin Director. Address: 259 Hyde End Road, Spencers Wood, Reading, Berkshire, RG7 1DA. DoB: July 1934, British

Geoffrey Thomas Winson Director. Address: Lucan Cottage Abbey Drive, Laleham, Staines, Middlesex, TW18 1SR. DoB: December 1928, British

Gillian Morgan Director. Address: The Dell, Hurst Lane, Egham, Surrey, TW20 8QJ. DoB: April 1943, British

Paul Bexon Secretary. Address: Flat 1 Boyne Court, 1 Cliff Avenue, Swanage, Dorset, BH19 1LX. DoB: May 1943, British

David Geoffrey Rivett Director. Address: The Common, Dunsfold, Godalming, Surrey, GU8 4LE, United Kingdom. DoB: December 1934, British

Maurice Gladwyn Victor Paine Director. Address: 34 Elizabethan Way, Stanwell, Staines, Middlesex, TW19 7QN. DoB: May 1922, British

Dr Michael Nightingale Director. Address: 15 Aragon Avenue, Ewell, Epsom, Surrey, KT17 2QL. DoB: August 1943, British

Trevor James Partridge Director. Address: Laurel Cottage Whitmore Vale, Grayshot, Hindhead, Surrey, GU26 6JB. DoB: January 1948, British

Jobs in Cwr vacancies. Career and practice on Cwr. Working and traineeship

Driver. From GBP 1900

Welder. From GBP 1900

Fabricator. From GBP 2600

Manager. From GBP 3300

Helpdesk. From GBP 1300

Other personal. From GBP 1200

Cleaner. From GBP 1200

Responds for Cwr on FaceBook

Read more comments for Cwr. Leave a respond Cwr in social networks. Cwr on Facebook and Google+, LinkedIn, MySpace

Address Cwr on google map

Other similar UK companies as Cwr: Unu Services Limited | Otto Pizza Holdings Limited | Jowett Hotels Limited | Colliers Arms Limited | The Anglers Arms (northumberland) Limited

Cwr can be reached at Farnham at Waverley Abbey House. Anyone can search for the firm by referencing its postal code - GU9 8EP. This company has been operating on the English market for thirty years. This company is registered under the number 01990308 and their official state is active. This company is classified under the NACe and SiC code 55900 : Other accommodation. Cwr filed its account information up to 2015-08-31. The business latest annual return was filed on 2015-07-26. Since the firm debuted in this line of business 30 years ago, this firm managed to sustain its impressive level of success.

With six job offers since 2014-07-31, Cwr has been active on the job market. On 2015-10-15, it was employing candidates for a part time Conference Bookings Coordinator position in Uckfield, and on 2014-07-31, for the vacant position of a part time Housekeeper in Farnham. They hire employees on such positions as for example: Sales Executive, Marketing Manager and Assistant Registrar (Student Finance). Employees on these posts are paid min. £14500 and up to £33000 per year. More information on recruitment process and the job vacancy can be found in particular job offers.

The enterprise was registered as a charity on 1986-06-10. It operates under charity registration number 294387. The range of their area of benefit is not defined. They provide aid in Throughout England And Wales. Their trustees committee has eleven people: Benjamin Turner, Philip Tomes, David Rosser, Stephen Bradley and Stephen Apted, to namea few. As concerns the charity's finances, their best time was in 2012 when they raised £3,908,453 and their spendings were £3,677,016. Cwr focuses on religious activities, education and training, the area of religious activities. It works to improve the situation of the elderly, children or young people, the whole humanity. It helps these beneficiaries by providing various services, unspecified charitable activities and providing buildings, facilities or open spaces. In order to find out more about the company's undertakings, call them on the following number 01252 784 700 or browse their website. In order to find out more about the company's undertakings, mail them on the following e-mail [email protected] or browse their website.

The knowledge we have detailing the company's personnel indicates that there are eight directors: Canon Derek John Holbird, Graham Jenman Sopp, Stephen Peter Apted and 5 other members of the Management Board who might be found within the Company Staff section of this page who joined the team on February 6, 2015, July 11, 2013 and February 28, 2008.