Taff Bargoed Development Trust Limited

All UK companiesHuman health and social work activitiesTaff Bargoed Development Trust Limited

Other social work activities without accommodation n.e.c.

Taff Bargoed Development Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Taff Bargoed Centre Trelewis CF46 6RD Treharris

Phone: 01443 710827

Fax: 01443 710827

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Taff Bargoed Development Trust Limited"? - send email to us!

Taff Bargoed Development Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Taff Bargoed Development Trust Limited.

Registration data Taff Bargoed Development Trust Limited

Register date: 1994-12-14

Register number: 03001569

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

Get full report form global database UK for Taff Bargoed Development Trust Limited

Owner, director, manager of Taff Bargoed Development Trust Limited

Ann-Marie Kathryn Moran Director. Address: Trelewis, Treharris, CF46 6RD. DoB: December 1969, British

Kevin Moran Director. Address: Trelewis, Treharris, CF46 6RD. DoB: August 1947, British

Brian Edward Mansbridge Director. Address: Trelewis, Treharris, CF46 6RD. DoB: April 1943, British

Councillor Gareth Watkins Director. Address: Trelewis, Treharris, CF46 6RD. DoB: October 1945, British

Allan Watkins Director. Address: 37 High Street, Bedlinog, Treharris, Mid Glamorgan, CF46 6RP. DoB: November 1954, British

Colin George Fenn Director. Address: Eryl House Edwards Terrace, Trelewis, Treharris, Mid Glamorgan, CF46 6AR. DoB: June 1941, British

Jonathan Lynden Rees Director. Address: 19 Heol-Y-Glyn, Treharris, Merthyr Tydfil, CF46 5RX. DoB: July 1956, British

Helen Olivia Thomas Secretary. Address: Wingfield Rise, Quakers Yard, Treharris, Mid Glamorgan, CF46 5EN, Uk. DoB: July 1949, British

Gillian Preston Director. Address: 6 High Street, Bedlinog, Treharris, Mid Glamorgan, CF46 6TG. DoB: February 1955, British

Helen Olivia Thomas Director. Address: Wingfield Rise, Quakers Yard, Treharris, Mid Glamorgan, CF46 5EN, Uk. DoB: July 1949, British

David Gareth Richards Director. Address: Trelewis, Treharris, CF46 6RD. DoB: October 1959, British

Terence Murphy Director. Address: 8 Bedlinog Terrace, Bedlinog, Treharris, Mid Glamorgan, CF46 6SB. DoB: October 1952, British

Yvonne Wood Director. Address: Colly Row, Bedlinog, Treharris, Mid Glamorgan, CF46 6UD. DoB: December 1942, British

Peter Wardman Director. Address: 24 Maen Gilfach, Trelewis, Treharris, Mid Glamorgan, CF46 6BG. DoB: June 1957, British

Sherelle Eleanor Jones Director. Address: 13 Maen Gilfach, Trelewis, Mid Glamorgan, CF46 6BG. DoB: June 1978, British

David Thomas Massey Director. Address: 8 Priscilla Terrace, Trelewis, Treharris, Mid Glamorgan, CF46 6AU. DoB: June 1942, British

Howard Walter Jackson Director. Address: 16 Heol Isaf, Trelewis, Treharris, Merthyr Tydfil, CF46 6AY. DoB: January 1965, Welsh

William Ronald Smith Director. Address: 1 Park Crescent, Treharris, Mid Glamorgan, CF46 5RJ. DoB: November 1931, British

Steven Davidson Director. Address: 12 Nantgwyn, Trelewis, Treharris, Mid Glamorgan, CF46 6DB. DoB: April 1973, British

Gareth Edwards Director. Address: 28 Millfield, Quakers Yard, Treharris, Mid Glamorgan, CF46 5LD. DoB: June 1959, British

Paul William Kent Director. Address: 54 Hylton Terrace, Bedlinog, Treharris, Merthyr Tydfil Cbc, CF46 6RG. DoB: August 1962, British

Christine Brenda Webb Director. Address: Highview Bungalow Lewis Street, Bedlinog, Treharris, Mid Glamorgan, CF46 6SE. DoB: March 1957, British

Dianne Land Director. Address: 31 Commercial Street, Bedlinog, Treharris, Merthyr Tydfil, CF46 6RE. DoB: December 1946, British

Maria Mcnally Director. Address: 1 Mount Pleasant, Bedlinog, Treharris, Mid Glamorgan, CF46 6SD. DoB: October 1969, British

June Mary Morgan Director. Address: 93 Cilhaul, Treharris, Mid Glamorgan, CF46 5HU. DoB: October 1947, British

Sonia Grace Band Director. Address: 8 Maes Y Bedw, Bedlinog, Mid Glamorgan, CF46 6UA. DoB: February 1961, British

Rosemary Carole Smith Director. Address: 1 Park Crescent, Treharris, Mid Glamorgan, CF46 5RJ. DoB: July 1944, British

David Robert Madge Director. Address: Greenfield Cottage Tramroadside, Edwardsville, Treharris, Mid Glamorgan, CF46 5NS. DoB: May 1974, British

Vanessa James Director. Address: Station House, Bedlinog, Treharris, Mid Glamorgan, CF46 6TR. DoB: December 1947, British

William James Birrell Director. Address: 6 Glyn Bargoed Road, Trelewis, Treharris, Mid Glamorgan, CF46 6AA. DoB: March 1960, British

Gary Albert Wills Director. Address: 15 High Close Greenmeadows Estate, Nelson, Treharris, Mid Glamorgan, CF46 6HJ. DoB: January 1961, British

John Hamish Richards Director. Address: 72 Maes-Y-Coed Road, Cardiff, CF14 4HG. DoB: May 1933, British

James Ellenor Secretary. Address: 6 Ambassador Road, Leicester, Leicestershire, LE5 4DL. DoB:

Terence Murphy Director. Address: 8 Bedlinog Terrace, Bedlinog, Treharris, Mid Glamorgan, CF46 6SB. DoB: October 1952, British

David Jeremy Scully Director. Address: 17 The Park, Treharris, Merthyr Tydfil, CF46 5RH. DoB: September 1955, British

Andrew Thomas Director. Address: 10 Station Terrace, Bedlinog, Treharris, Mid Glamorgan, CF46 6TT. DoB: July 1962, British

Ann Rosalind Tweedy Director. Address: 33 Fell Street, Treharris, Mid Glamorgan, CF46 5HN. DoB: January 1947, Welsh

Councillor Glenys Evans Director. Address: 18 Nant Ddu Terrace, Treharris, Mid Glamorgan, CF46 5NL. DoB: September 1937, British

Beverley Anne Rees Director. Address: 1 Pandy Cottages, Trelewis, Treharris, Mid Glamorgan, CF46 6BU. DoB: August 1960, British

Melvin John Witherden Secretary. Address: 2 Sunlea Crescent, Pontypool, Gwent, NP4 8AD. DoB: n\a, British

Gareth Richard Roberts Director. Address: 52 High Street, Bedlinog, Treharris, Mid Glamorgan, CF46 6TR. DoB: July 1948, British

Kenneth Roe Director. Address: Bryngorwen Blackbrook, Treharris, Mid Glamorgan, CF46 5LY. DoB: October 1925, British

Linda Anne Burrows Director. Address: 4 Granada Villas Cole Court, Llanbradach, Caerphilly, Mid Glamorgan, CF8 3QN. DoB: November 1950, Welsh

David Thomas Massey Director. Address: 8 Priscilla Terrace, Trelewis, Treharris, Mid Glamorgan, CF46 6AU. DoB: June 1942, British

Rodric Rhys Barrar Director. Address: Banc Y Felin High Street, Trelewis, Treharris, Mid Glamorgan, CF46 6AB. DoB: October 1953, British

Garry Idris Lewis Director. Address: 29 Gresham Place, Treharris, Mid Glamorgan, CF46 5AF. DoB: August 1955, British

Leighton Smart Director. Address: 33 Nant Gwyn, Trelewis, Treharris, Mid Glamorgan, CF46 6DB. DoB: August 1960, British

Alan Jones Director. Address: 18 Gresham Place, Treharris, Mid Glamorgan, CF46 5AF. DoB: September 1946, British

Jonathan Lynden Rees Director. Address: 1 Pandy Cottages, Trelewis, Treharris, Merthyr Tydfil, CF46 6BU. DoB: July 1956, British

Jobs in Taff Bargoed Development Trust Limited vacancies. Career and practice on Taff Bargoed Development Trust Limited. Working and traineeship

Welder. From GBP 1600

Other personal. From GBP 1500

Engineer. From GBP 2100

Assistant. From GBP 1100

Director. From GBP 5200

Administrator. From GBP 2500

Responds for Taff Bargoed Development Trust Limited on FaceBook

Read more comments for Taff Bargoed Development Trust Limited. Leave a respond Taff Bargoed Development Trust Limited in social networks. Taff Bargoed Development Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address Taff Bargoed Development Trust Limited on google map

Other similar UK companies as Taff Bargoed Development Trust Limited: Rowlestone Management Limited | Pregena Enterprises Limited | Woodacre Homes Ltd | Dragon Development Ltd | Providence Capital Securities Ltd.

The enterprise referred to as Taff Bargoed Development Trust has been started on 1994-12-14 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The enterprise head office may be reached at Treharris on Taff Bargoed Centre, Trelewis. In case you have to reach this firm by post, its post code is CF46 6RD. The company reg. no. for Taff Bargoed Development Trust Limited is 03001569. The enterprise Standard Industrial Classification Code is 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. Taff Bargoed Development Trust Ltd reported its account information up to 2015-03-31. The company's latest annual return was released on 2016-02-10. Twenty two years of competing on this market comes to full flow with Taff Bargoed Development Trust Ltd as the company managed to keep their customers satisfied through all this time.

The company started working as a charity on March 4, 1996. Its charity registration number is 1053465. The geographic range of the firm's activity is in practice bargoed valley and its surrounding neighbourhood. They work in Merthyr Tydfil. The charity's board of trustees has six members: Yvonne Wood, Gillian Preston, Ms Helen Thomas, Jonathan Lynden Rees and Colin George Fenn, to name a few of them. Regarding the charity's financial statement, their most prosperous period was in 2009 when their income was £192,388 and they spent £92,385. Taff Bargoed Development Trust Ltd engages in education and training, the problems of unemployment and economic and community development and problems related to accommodation and housing. It works to support the elderly people, young people or children, children or youth. It helps its recipients by providing buildings, facilities or open spaces, making grants to organisations and granting money to organisations. If you want to get to know more about the firm's activities, call them on the following number 01443 710827 or check their website. If you want to get to know more about the firm's activities, mail them on the following e-mail [email protected] or check their website.

At the moment, the directors employed by this particular business are as follow: Ann-Marie Kathryn Moran hired 2 years ago, Kevin Moran hired on 2014-02-12, Brian Edward Mansbridge hired on 2014-02-12 and 6 other directors who might be found below. In addition, the director's responsibilities are continually bolstered by a secretary - Helen Olivia Thomas, age 67, from who was selected by this business on 1998-03-31.