Deaf Access Cymru

All UK companiesOther service activitiesDeaf Access Cymru

Activities of other membership organizations n.e.c.

Deaf Access Cymru contacts: address, phone, fax, email, website, shedule

Address: Corlan Unit3 Mold Business Park, Wrexham Road CH7 1XP Mold

Phone: 01352 733935

Fax: +44-1371 9249908

Email: [email protected]

Website:

Shedule:

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

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

Registration data Deaf Access Cymru

Register date: 1996-08-15

Register number: 03238066

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 Deaf Access Cymru

Owner, director, manager of Deaf Access Cymru

Kerry Walker Director. Address: Langford Crescent, Buckley, Clwyd, CH7 2PR, United Kingdom. DoB: October 1973, British

Heidi Williams Director. Address: Butcher Street, Rhosllanerchrugog, Wrexham, Clwyd, LL14 1DH, Wales. DoB: January 1976, British

Barry Bartlett Director. Address: Mold Business Park, Wrexham Road, Mold, Clwyd, CH7 1XP, Wales. DoB: March 1948, British

Alison Bryan Director. Address: Mold Business Park, Wrexham Road, Mold, Clwyd, CH7 1XP, Wales. DoB: July 1971, British

Richard Williams Director. Address: Mold Business Park, Wrexham Road, Mold, Clwyd, CH7 1XP, Wales. DoB: December 1948, Welsh

Eric Huntington Director. Address: Mold Business Park, Wrexham Road, Mold, Clwyd, CH7 1XP, Wales. DoB: June 1944, British

Jane Griffiths Director. Address: Heol Cefnydd, Cefn Mawr, Wrexham, Clwyd, LL14 3NE, Wales. DoB: January 1974, British

Sara Wheeler Director. Address: Flashes Lane, Ness, Neston, CH64 4BL, United Kingdom. DoB: January 1979, Welsh

Simon Gaunt Director. Address: Chester Road, Buckley, Clwyd, CH7 3AQ, United Kingdom. DoB: July 1980, British

Sarah Lloyd Director. Address: Winchester Way, Gresford, Wrexham, Clwyd, LL12 8HG, Wales. DoB: August 1975, British

Barry Bartlett Secretary. Address: Mold Business Park, Wrexham Road, Mold, Clwyd, CH7 1XP, Wales. DoB:

Jeff Brattan-wilson Director. Address: Cae Nant Gledyr, Cae Nant Gledyr, Caerphilly, Mid Glamorgan, CF83 2BB, Wales. DoB: December 1978, British

Stefan Sieniawski Director. Address: Mold Business Park, Wrexham Road, Mold, Clwyd, CH7 1XP, Wales. DoB: July 1974, British

Simon Gaunt Director. Address: Mold Business Park, Wrexham Road, Mold, Clwyd, CH7 1XP, Wales. DoB: July 1980, British

Dafydd Eveleigh Director. Address: Mold Business Park, Wrexham Road, Mold, Clwyd, CH7 1XP, Wales. DoB: April 1974, Welsh

Vivienne Charles Director. Address: Mold Business Park, Wrexham Road, Mold, Clwyd, CH7 1XP, Wales. DoB: July 1950, British

Hazel Rutherford Director. Address: Mold Business Park, Wrexham Road, Mold, Clwyd, CH7 1XP, Wales. DoB: January 1952, British

Philip Edwards Director. Address: Mold Business Park, Wrexham Road, Mold, Clwyd, CH7 1XP, Wales. DoB: February 1967, British

David Priddle Director. Address: Mold Business Park, Wrexham Road, Mold, Clwyd, CH7 1XP, Wales. DoB: July 1967, Welsh

Janet Huntington Secretary. Address: Mold Business Park, Wrexham Road, Mold, Clwyd, CH7 1XP, Wales. DoB:

Mark Davies Director. Address: Tan Y Dre, Wrexham, Clwyd, LL13 9AY, United Kingdom. DoB: April 1960, British

Dr Sandra Holland Director. Address: 38 Field Park, Connahs Quay, Flintshire. DoB: August 1948, British

Paula Jones Director. Address: Lindum Close, New Brighton, Mold, Flintshire, CH7 6QA. DoB: March 1954, British

Linda Sullivan Director. Address: Pen Y Maes, Buckley, Flintshire, CH7 2QD. DoB: April 1956, British

Anne Jones Director. Address: Halkyn Road, Flint, Flintshire, CH6 5HT. DoB: April 1955, British

Paul Harper Director. Address: Rhuddlan Road, Buckley, Flintshire, CH7 3QA. DoB: August 1943, British

Janet Huntington Director. Address: Alvanley Road, Nr Frodsham, Cheshire, WA6 9QF. DoB: September 1953, British

Carys Lennon Director. Address: 41 Greengate Farm Estate, Coedpoeth, Wrexham, LL11 3PS. DoB: December 1953, British

Patricia Evans Director. Address: 45 Mainwaring Drive, Saltney Ferry, Flintshire, CH4 0AZ. DoB: July 1946, British

John Lennon Secretary. Address: 41 Greengate Farm Estate, Coedpoeth, Wrexham, LL11 3PS. DoB: February 1949, British

Sheila Hiles Director. Address: 40 Gillian Drive, Weaverton, Rhyl, Clwyd, LL18 4TA. DoB: September 1926, British

Gloria Nelson Director. Address: 16 Stanley Park Avenue, Rhyl, Denbighshire, LL18 4SB. DoB: December 1938, British

Christina Cunningham Secretary. Address: 15 Fford Y Craig, Llysfaen Road, Colwyn Bay, LL29 9HE. DoB: October 1936, British

Christina Cunningham Director. Address: 15 Fford Y Craig, Llysfaen Road, Colwyn Bay, LL29 9HE. DoB: October 1936, British

Tracy Prince Director. Address: 18 Sisson Street, Rhyl, Denbighshire, LL18 2DE. DoB: November 1966, British

John Boddy Director. Address: 20 Well House Drive, Penymynydd, Chester, Flintshire, CH4 0LB. DoB: January 1953, British

John Lennon Director. Address: 41 Greengate Farm Estate, Coedpoeth, Wrexham, LL11 3PS. DoB: February 1949, British

Gloria Nelson Director. Address: 16 Stanley Park Avenue, Rhyl, Denbighshire, LL18 4SB. DoB: December 1938, British

Sheila Hiles Director. Address: 40 Gillian Drive, Weaverton, Rhyl, Clwyd, LL18 4TA. DoB: September 1926, British

Gillian Bundy Secretary. Address: 39 Dreflan, Mold, Flintshire, CH7 1DF. DoB:

Andrew Hopwood Secretary. Address: 57 Gardden Road, Rhosllanerchrugog, Wrexham, Clwyd, LL14 2EP. DoB: September 1974, British

Maria Strachan Director. Address: 36 Broadway East, Chester, Cheshire, CH2 2DP. DoB: March 1964, British

Samih Zebibo Director. Address: 42 Pickmere Court, Handforth, Wilmslow, Cheshire, SK9 3SF. DoB: December 1964, British

Tim Blackwell Director. Address: Bryn Awen Fron Heulog, Bwlchgwyn, Wrexham, Clwyd, LL11 5YH. DoB: May 1972, British

John Davies Director. Address: 17 Hafryn, Garth, Llangollen, Clwyd, LL20 7UT. DoB: April 1960, British

Pat Evans Director. Address: 45 Mainwaring Drive, Saltney Ferry, CH4 0AZ, Wales. DoB: July 1946, British

Edwin Owen Director. Address: 85 Hafod Park, Mold, Flintshire, CH7 1QP. DoB: September 1954, British

Angela Jones Director. Address: 6 Lon Cae Del, Mold, Flintshire, CH7 1QX. DoB: August 1953, British

Paula Jones Director. Address: 50 Greengate Farm Estate, Coedpoeth, Wrexham, Clwyd, LL11 3PX. DoB: March 1954, British

Leonie Hughes Secretary. Address: 24 Hamilton Avenue, Sandycroft, Deeside, Flintshire, CH5 2PB, Wales. DoB:

Gordon Evans Director. Address: The Cottage Ferry Hill, Ewloe, Flintshire, CH5 3AW. DoB: October 1943, British

Geoffrey Dowson Director. Address: 8 Ael Y Bryn, Garden Village, Wrexham, Clwyd, LL11 2TA. DoB: July 1952, British

Andrew Hopwood Director. Address: 57 Gardden Road, Rhosllanerchrugog, Wrexham, Clwyd, LL14 2EP. DoB: September 1974, British

Jennifer Williams Director. Address: 3 Fford Mailyn, Greenacre Park, Sontley Road, Wrexham, Clwyd, LL13 7EN. DoB: November 1954, British

Olive Clarke Director. Address: 39 Tan Y Hafod, Gwernaffield, Mold, Flintshire, CH7 5DS. DoB: June 1947, British

Gary Jones Director. Address: 50 Greengate Farm Estate, Coedpoeth, Wrexham, Clwyd, LL11 3PX. DoB: April 1953, British

John Boddy Director. Address: 20 Well House Drive, Penymynydd, Chester, Flintshire, CH4 0LB. DoB: January 1953, British

Rosemary Denerley Secretary. Address: 16 Carlisle Close, Mobberley, Knutsford, Cheshire, WA16 7HD. DoB:

Malcolm Vaughan Director. Address: 9 Ogwen, Plas Madoc, Acrefair, Wrexham, Clwyd, LL14 3HF. DoB: October 1939, British

Paula Walker Director. Address: 38 High Park, Gwernaffield, Mold, Flintshire, CH7 5EE. DoB: January 1965, British

John Lennon Director. Address: 41 Greengate Farm Estate, Coedpoeth, Wrexham, LL11 3PS. DoB: February 1949, British

Alison Goodwin Director. Address: 1 Mona Terrace, Rhyl, Denbighshire, LL18 4PE. DoB: April 1958, British

Joseph Goodwin Director. Address: 1 Mona Terrace, Rhyl, Denbighshire, LL18 4PE. DoB: September 1951, British

Margaret Garbutt Director. Address: 7 Birch Rise, Harwarden, Flintshire, CH5 3DD. DoB: September 1951, British

Brian Clark Director. Address: 18 Saint Georges Crescent, Rhyl, Clwyd, LL18 3NN. DoB: January 1941, British

Robert Clarke Director. Address: 39 Tan Y Hafod, Gwernaffield, Mold, Flintshire, CH7 5DS. DoB: October 1946, British

Jobs in Deaf Access Cymru vacancies. Career and practice on Deaf Access Cymru. Working and traineeship

Electrician. From GBP 2000

Carpenter. From GBP 1900

Controller. From GBP 2900

Manager. From GBP 1900

Carpenter. From GBP 1700

Responds for Deaf Access Cymru on FaceBook

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

Address Deaf Access Cymru on google map

Other similar UK companies as Deaf Access Cymru: La Ronde Ltd | Houndsditch Consulting (asia) Limited | Cancer Prevention Research Trading Limited | Ama Group Services Ltd | Vincent Mews (dorking) Management Company Limited

03238066 - reg. no. of Deaf Access Cymru. This company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1996/08/15. This company has existed in this business for the last twenty years. The company may be gotten hold of Corlan Unit3 Mold Business Park, Wrexham Road in Mold. The company postal code assigned to this location is CH7 1XP. This company changed its name two times. Before 2010 this company has delivered the services it's been known for under the name of Deaf Access Cwmru but currently this company operates under the business name Deaf Access Cymru. The company principal business activity number is 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. Monday 31st March 2014 is the last time when account status updates were filed.

The company was registered as a charity on Mon, 2nd Sep 1996. It operates under charity registration number 1057854. The geographic range of the charity's activity is not defined and it provides aid in multiple towns around Throughout Wales. The firm's trustees committee features twelve representatives: Stefan Sieniawski, Jeff Brattan-Wilson, Eric Huntington, Richard David Mansel Williams and Ms Alison Bryan, among others. As for the charity's financial statement, their most prosperous period was in 2013 when they raised £67,545 and their expenditures were £64,933. Deaf Access Cymru engages in the issue of disability, training and education and the problems of economic and community development and unemployment. It works to aid children or young people, people with disabilities, the elderly people. It provides aid to its beneficiaries by the means of providing advocacy, advice or information, providing human resources and providing various services. If you wish to learn anything else about the corporation's undertakings, call them on the following number 01352 733935 or check their website. If you wish to learn anything else about the corporation's undertakings, mail them on the following e-mail [email protected] or check their website.

In order to be able to match the demands of the customers, the limited company is continually directed by a group of six directors who are, amongst the rest, Kerry Walker, Heidi Williams and Barry Bartlett. Their mutual commitment has been of great importance to this limited company for 2 years.