Telford And Wrekin Council For Voluntary Service

All UK companiesHuman health and social work activitiesTelford And Wrekin Council For Voluntary Service

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

Telford And Wrekin Council For Voluntary Service contacts: address, phone, fax, email, website, shedule

Address: The Glebe Centre Glebe Street Wellington TF1 1JP Telford

Phone: 01952 567800

Fax: 01952 567800

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Telford And Wrekin Council For Voluntary Service"? - send email to us!

Telford And Wrekin Council For Voluntary Service detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Telford And Wrekin Council For Voluntary Service.

Registration data Telford And Wrekin Council For Voluntary Service

Register date: 1989-10-26

Register number: 02436644

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 Telford And Wrekin Council For Voluntary Service

Owner, director, manager of Telford And Wrekin Council For Voluntary Service

Michael James Frater Director. Address: Glebe Street, Wellington, Telford, Shropshire, TF1 1JP. DoB: April 1948, British

Cllr Angela Diane Mcclements Director. Address: Ironmasters Way, Town Centre, Telford, Shropshire, TF3 4NT, England. DoB: November 1958, British

Vanessa Antoinette Potts Secretary. Address: Glebe Street, Wellington, Telford, Shropshire, TF1 1JP. DoB:

Verley Arthur Brissett Director. Address: Lake End Drive, Holmer Lake, Telford, Shropshire, TF3 1NU, United Kingdom. DoB: June 1949, Jamaican

Robert Edward Groom Director. Address: Glebe Street, Wellington, Telford, Shropshire, TF1 1JP, England. DoB: August 1941, British

Julie Catherine Francis Director. Address: Linnet Gate, Telford, Shropshire, TF1 3QB, Uk. DoB: January 1954, British

Susan May Palmer Director. Address: Glebe Street, Wellington, Telford, Shropshire, TF1 1JP. DoB: March 1947, British

Steven Andrew George Wood Director. Address: Glebe Street, Wellington, Telford, Shropshire, TF1 1JP. DoB: March 1962, British

Christopher Newman Director. Address: Glebe Street, Wellington, Telford, Shropshire, TF1 1JP. DoB: November 1952, British

Cllr Richard Andrew Overton Director. Address: Glebe Street, Wellington, Telford, Shropshire, TF1 1JP. DoB: January 1972, British

Victoria Jane Brain Director. Address: Glebe Street, Wellington, Telford, Shropshire, TF1 1JP, England. DoB: October 1960, British

Councillor Arnold Richard Hugh England Director. Address: Glebe Street, Wellington, Telford, Shropshire, TF1 1JP. DoB: May 1949, English

Paul Robert Watling Director. Address: Glebe Street, Wellington, Telford, Shropshire, TF1 1JP. DoB: August 1959, British

Carol Susan Melhuish Director. Address: Glebe Street, Wellington, Telford, Shropshire, TF1 1JP. DoB: December 1944, British

Thomas Anthony Woodhouse Director. Address: Glebe Street, Wellington, Telford, Shropshire, TF1 1JP. DoB: May 1944, British

Reverend Andrew Perry Langton Smith Director. Address: St Georges Road, Donnington, Telford, Shropshire, TF2 7NJ. DoB: March 1956, British

Sheila Anne Cooper Director. Address: Dinthill, Telford, Shropshire, TF3 2DT. DoB: June 1951, British

Christopher Bird Director. Address: Church Meadow, Shifnal, Shropshire, TF11 9AD. DoB: May 1953, British

Tracy Hope Director. Address: n\a. DoB: November 1961, British

Hannah Thompson Director. Address: Birchwood Drive, Whittington, Shropshire, SY11 4PS. DoB: December 1946, British

Fitz Johnson Director. Address: 1 Captains Meadow, The Rock, Telford, Shropshire, TF3 5DT. DoB: January 1942, British

David Norman Edwards Director. Address: Bron Hafren Hillside, Iron Bridge, Telford, Salop, TF8 7QU. DoB: September 1934, British

Elizabeth Jane Greenaway Director. Address: Holly Cottage, Lawley Village, Telford, Salop, TF4 2PL. DoB: April 1958, British

Cllr Denis Graham Allen Director. Address: 10 Stokesay Road, Wellington, Telford, Salop, TF1 3NU. DoB: October 1940, British

Genevieve Mary Ruth Tudor Director. Address: 17 Snailbeach, Shrewsbury, Salop, SY5 0NS. DoB: May 1956, British

Dylan Harrison Director. Address: Harvest Close, Newport, Shropshire, TF10 7GB. DoB: January 1968, British

Richard Webb Director. Address: 12 St Monica Grove, Crossgate Moor, Durham, County Durham, DH1 4AT. DoB: February 1971, British

William Derek Corlett Director. Address: 3 Hillside, Edgmond, Newport, Salop, TF10 8LG. DoB: September 1940, British

Ron Odunaiya Director. Address: Pandy Farm, Plas Acton Road Pandy, Wrexham, Clwyd, LL11 2UD. DoB: March 1968, British

Patricia Fairclough Director. Address: 2 Arrow Road, Shawbirch, Telford, Salop, TF5 0LF. DoB: December 1939, British

Andrew Hancox Director. Address: Summerhill, Newport Road, Edgmond, Shropshire, TF10 8HD. DoB: September 1952, British

Sharon Clayton Director. Address: 64 Cherrybrook Drive, Broseley, Shropshire, TF12 5SH. DoB: January 1953, British

Dennis Paul Edwards Director. Address: 9 Smallwood, Sutton Hill, Telford, Shropshire, TF7 4HJ. DoB: May 1927, British

Richard Carter Shaw Director. Address: 15 Rectory Drive, Weston Under Lizard, Shifnal, Salop, TF11 8QQ. DoB: July 1937, British

Philip David Tipton Director. Address: 11 Bridge Road, Wellington, Telford, Salop, TF1 1EA. DoB: May 1943, British

John Alfred David Gill Director. Address: 13 Forton Road, Newport, Salop, TF10 7JP. DoB: May 1956, British

Sheila Elizabeth Healy Director. Address: 510 Sutton Road, Walsall, West Midlands, WS5 3AY. DoB: October 1954, Irish

John Joseph Coughlan Director. Address: 72 Shutlock Lane, Moseley, Birmingham, B13 8NZ. DoB: April 1960, British

Michael Joseph Lloyd Secretary. Address: 8 Nelson Court, Shifnal, Shropshire, TF11 8TT. DoB: December 1958, British

Julia Baron Director. Address: Trivandrum 4 High Street, Rhosllanerchrugog, Wrexham, Clwyd, LL14 1AL. DoB: August 1958, British

David Sear Director. Address: The Firs, Rowton, Telford, Shropshire, TF6 6QY. DoB: March 1947, British

Councillor Brenda Ann Flowers Director. Address: 28 Springfield Avenue, Newport, Salop, TF10 7HW. DoB: February 1940, British

Ronald Keith Austin Director. Address: 17 Far Vallens, Hadley, Telford, Shropshire, TF1 5SD. DoB: May 1944, British

Dag Saunders Director. Address: 26 Stretton Close, Sutton Hill, Telford, Shropshire, TF7 4LS. DoB: January 1944, British

John Donald Gilbert Director. Address: Charlies, High Street, Stottesdon, Kidderminster, Worcestershire, DY14 8TZ. DoB: February 1958, British

William Parkinson Director. Address: 56 Telford Road, Wellington, Telford, Salop, TF1 2EN. DoB: November 1943, British

Keith Charles Norton Director. Address: 3 Bayley Hills, Edgmond, Newport, Shropshire, TF10 8JG. DoB: n\a, British

William Barton Director. Address: 55, Church Aston, Newport, Shropshire, TF10 9JS. DoB: August 1957, British

Barbara Muriel Ann Ward Director. Address: Yew Tree Cottage, Bourton Westwood, Much Wenlock, Salop, TF13 6PZ. DoB: May 1940, British

James Ernest Dabbs Director. Address: 13 Willows Road, Oakengates, Telford, Salop, TF2 9AE. DoB: November 1930, British

Philip David Tipton Director. Address: 11 Bridge Road, Wellington, Telford, Salop, TF1 1EA. DoB: May 1943, British

Rev David Frank Lavender Director. Address: Parkfield, Park Avenue, Madeley, Telford, Salop, TF7 5AB. DoB: October 1951, British

John Alfred David Gill Director. Address: 12 Moorland Road, Newport, Shropshire, TF10 7PZ. DoB: May 1956, British

Carolyn Ann Thompson Director. Address: 1 Leonards Close, Donnington, Telford, Shropshire, TF2 8BE. DoB: February 1956, British

William John Wigley-smith Director. Address: 24 Herbert Avenue, Wellington, Telford, Shropshire, TF1 2BP. DoB: October 1952, British

Robert Clive Fraser Murray Director. Address: 4 Selbourne, Sutton Hill, Telford, Shropshire, TF7 4AX. DoB: June 1941, British

Alan Keith Goodall Director. Address: The Hawthorns, 18 Morville Heath, Bridgnorth, Salop, WV16 4RH. DoB: August 1941, British

John Anthony Cook Director. Address: 41 Burford, Brookside, Telford, Shropshire, TF3 1LQ. DoB: September 1940, British

Ronald Keith Austin Director. Address: 17 Far Vallens, Hadley, Telford, Shropshire, TF1 5SD. DoB: May 1944, British

John Fowler Director. Address: Woodlands 20 Marsh Road, Edgmond, Newport, Shropshire, TF10 8EP. DoB: July 1937, British

Stephen Raymond Day Director. Address: 54 Castlecroft, Stirchley, Telford, Salop, TF3 1UE. DoB: March 1953, British

Ernest George Constance Director. Address: Hillside, Cressage, Shrewsbury, Shropshire, SY5 6DF. DoB: July 1929, British

Jessie Ann Culverhouse Director. Address: 53 Delbury Court, Deercote, Telford, Salop, TF3 2BS. DoB: February 1925, British

Elizabeth Yates Secretary. Address: Loncera 38 Lower Wood, The Rock, Telford, Salop, TF3 5DN. DoB: August 1945, British

Laurence Graham Reedman Director. Address: The Old Barn, King Street, Much Wenlock, Salop, TF13 6BL. DoB: February 1927, British

John Michael Price Director. Address: Spring Cottage 10 Rednal Fields, Little Dawley, Telford, Salop. DoB: January 1953, British

Cyril Michael Plant Director. Address: 110 Chiltern Gardens, Dawley, Telford, Salop, TF4 2QJ. DoB: December 1939, British

Andrew John Oldham Malcolm Director. Address: Leaton Grange, Telford, Shropshire, TF6 5HA. DoB: July 1941, British

John Howard Director. Address: 20 Pendil Close, Wellington, Telford, Salop, TF1 2PQ. DoB: December 1947, British

Michael Philip Hennessey Director. Address: The Yews, Colemere, Ellesmere, Salop, SY12 0QW. DoB: July 1942, British

Colin Hill Director. Address: Parkfields Park Avenue, Madeley, Telford, Salop, TF7 5AB. DoB: September 1942, British

Russell Clifford Sherry Director. Address: 103 Rowton Road, Sutton Farm, Shrewsbury, Salop. DoB: September 1942, British

Daisy Miriam Walder Director. Address: 3 Myford Cottages, Horsehay, Telford, Salop, TF4 3BU. DoB: May 1915, British

Frank Duncan Logan Selkirk Director. Address: 42 Church Street, Broseley, Salop, TF12 5BX. DoB: August 1939, British

Sheila Agnes Margaret Rogers Director. Address: 12 Ferndale Drive, Priorslee, Telford, Salop, TF2 9QL. DoB: May 1930, British

Rev David Frank Lavender Director. Address: Parkfield, Park Avenue, Madeley, Telford, Salop, TF7 5AB. DoB: October 1951, British

Malcolm Douglas Kimber Director. Address: The Mallards, Perthy, Ellesmere, Shropshire, SY12 9HX. DoB: June 1945, British

Christine Mackenzie Director. Address: 1 Chepstow Drive, Leegomery, Telford, Salop, TF1 4UW. DoB: October 1948, British

Kathleen Bennett Director. Address: 14 Ennerdale Close, Priorslee, Telford, Salop, TF2 9RR. DoB: June 1921, British

Jobs in Telford And Wrekin Council For Voluntary Service vacancies. Career and practice on Telford And Wrekin Council For Voluntary Service. Working and traineeship

Sorry, now on Telford And Wrekin Council For Voluntary Service all vacancies is closed.

Responds for Telford And Wrekin Council For Voluntary Service on FaceBook

Read more comments for Telford And Wrekin Council For Voluntary Service. Leave a respond Telford And Wrekin Council For Voluntary Service in social networks. Telford And Wrekin Council For Voluntary Service on Facebook and Google+, LinkedIn, MySpace

Address Telford And Wrekin Council For Voluntary Service on google map

Other similar UK companies as Telford And Wrekin Council For Voluntary Service: All Weather Roofing (herts) Limited | Homeglory Limited | Elite Modular Solutions Limited | Europ Fast Construction Limited | Centurion Windows Limited

02436644 is the company registration number for Telford And Wrekin Council For Voluntary Service. It was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on Thu, 26th Oct 1989. It has been on the market for the last 27 years. This business may be gotten hold of The Glebe Centre Glebe Street Wellington in Telford. The headquarters zip code assigned to this place is TF1 1JP. The firm official name switch from Telford Community Council to Telford And Wrekin Council For Voluntary Service came in Fri, 16th Oct 1998. This business Standard Industrial Classification Code is 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. Its most recent records cover the period up to 2015-03-31 and the most recent annual return was released on 2015-10-20. Ever since the company began on the local market twenty seven years ago, this firm has sustained its great level of prosperity.

The company became a charity on 1990-02-19. Its charity registration number is 702589. The range of their activity is telford area and it works in many cities across Shropshire and Telford & Wrekin. The charity's board of trustees consists of eleven people: Rev Andrew Perry Langton Smith, James Ernest Dabbs, Carol Susan Melhuish, Susan May Palmer and Julie Catherine Francis, among others. When it comes to the charity's finances, their best time was in 2010 when their income was 2,029,572 pounds and their spendings were 1,910,597 pounds. Telford And Wrekin Council For Voluntary Service concentrates its efforts on charitable purposes, charitable purposes. It works to aid other voluntary bodies or charities, other charities or voluntary bodies. It provides aid to these agents by the means of acting as an umbrella or a resource body and acting as an umbrella company or a resource body. If you wish to get to know more about the firm's activities, dial them on this number 01952 567800 or check their website. If you wish to get to know more about the firm's activities, mail them on this e-mail [email protected] or check their website.

That limited company owes its achievements and unending improvement to a group of six directors, specifically Michael James Frater, Cllr Angela Diane Mcclements, Verley Arthur Brissett and 3 remaining, listed below, who have been employed by it for nearly one year. Furthermore, the managing director's duties are aided by a secretary - Vanessa Antoinette Potts, from who found employment in this limited company two years ago.