Tir-y-cwm Trust Limited

All UK companiesAccommodation and food service activitiesTir-y-cwm Trust Limited

Other accommodation

Tir-y-cwm Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Beechen Cliff School Alexandra Park BA2 4RE Bath

Phone: 01225 480466

Fax: 01225 480466

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Tir-y-cwm Trust Limited"? - send email to us!

Tir-y-cwm Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tir-y-cwm Trust Limited.

Registration data Tir-y-cwm Trust Limited

Register date: 1982-12-13

Register number: 01686498

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

Get full report form global database UK for Tir-y-cwm Trust Limited

Owner, director, manager of Tir-y-cwm Trust Limited

Peter Edwin John Glanville Secretary. Address: Englishcombe Lane, Bath, BA2 2EH, United Kingdom. DoB:

Nigel Isaac Director. Address: Tutton Hill, Colerne, Chippenham, Wiltshire, SN14 8DN, United Kingdom. DoB: January 1965, British

Gavin James Hawkins Director. Address: Beechen Cliff School, Alexandra Park, Bath, BA2 4RE. DoB: March 1977, British

Paul Michael Johnson Director. Address: Beechen Cliff School, Alexandra Park, Bath, BA2 4RE. DoB: March 1963, British

David Brewer Director. Address: Beechen Cliff School, Alexandra Park, Bath, BA2 4RE. DoB: September 1975, English

Andrew Davies Director. Address: 19 Orchard Close, West Ashton, Trowbridge, Wiltshire, BA14 6AU. DoB: September 1965, British

Peter Edwin John Glanville Director. Address: Englishcombe Lane, Bath, BA2 2EH. DoB: April 1951, British

John David Young Director. Address: 44 Powlett Road, Bath, Somerset, BA2 6QL. DoB: February 1952, British

Helen Mary Bletso Director. Address: 98 Ambleside Road, Bath, Somerset, BA2 2LP. DoB: August 1957, British

Robert Ferry Director. Address: 12 Rock Road, Trowbridge, Wiltshire, BA14 0BS. DoB: September 1967, British

Robert Frank Northover Director. Address: 106 Newbridge Hill, Bath, Avon, BA1 3QB. DoB: November 1951, British

Eur Ing Raymond Peter Martin Secretary. Address: 12 French Close, Peasedown St. John, Bath, BA2 8SN. DoB:

Hendrik Bebber Director. Address: 22 Church Street, Bathford, Bath, Banes, BA1 7TU. DoB: May 1943, German

Andrew Rowland York Director. Address: 13 Entry Hill, Bath, Somerset, BA2 5LZ. DoB: September 1968, British

Katherine Jane Blueman Director. Address: n\a. DoB: February 1964, British/ Canadian

Colin Justin Treacher Director. Address: Oddicombe, 362 Bloomfield Road, Bath, Banes, BA2 2PD. DoB: June 1968, British

Jean Michel Seago Director. Address: 24 Winterfield Park, Paulton, Bristol, Bath & North East Somerset, BS39 7RY. DoB: August 1971, British

John Graham Slater Director. Address: 36 Alpine Gardens, Bath, Somerset, BA1 5PF. DoB: May 1941, British

Anthony Charles Lawdham Director. Address: 18 Hawthorn Grove, Combe Down, Bath, Bath & North East Somerset, BA2 5QA. DoB: August 1936, British

Timothy John Bell Secretary. Address: 21 Pilgrims Wharf, St Annes Park, Bristol, Somerset, BS4 4HX. DoB: April 1969, British

Justin John Henly Director. Address: 77 Penn Lea Road, Bath, Somerset, BA1 3RQ. DoB: September 1967, British

Timothy John Bell Director. Address: 21 Pilgrims Wharf, St Annes Park, Bristol, Somerset, BS4 4HX. DoB: April 1969, British

Barry David Maggs Secretary. Address: 30 Hawthorn Grove, Bath, BA2 5QA. DoB: July 1961, British

Paul John Derrick Director. Address: Broadlands, Ryedown Lane, Bitton, South Gloucester, BS30 6JF. DoB: December 1950, British

Margaret Roberts Director. Address: The Old Dairy, Market Place Box, Corsham, Wiltshire, SN14 9PA. DoB: November 1944, British

John Renfree Roberts Director. Address: Dormer Cottage 17 Velley Hill, Gastard, Corsham, SN13 9PU. DoB: May 1944, British

Barry David Maggs Director. Address: 30 Hawthorn Grove, Bath, BA2 5QA. DoB: July 1961, British

Bernard William Groves Director. Address: 11 Chepston Place, Trowbridge, Wiltshire, BA14 9TA. DoB: December 1944, British

Mary Elizabeth Richardson Director. Address: 4 Havory, Larkhall, Bath, BA1 6RR. DoB: March 1951, British

Christopher Paul Appleton Director. Address: 14 Mayfield Road, Oldfield Park, Bath, Somerset, BA2 3QA. DoB: February 1954, British

Allen Hugh Abbess Director. Address: 9 Cedric Road, Bath, Avon, BA1 3PD. DoB: December 1917, British

Michael Elison Cross Director. Address: 52 Bloomfield Avenue, Bath, Avon, BA2 3AE. DoB: April 1937, British

Roger Charles Tobin Director. Address: 4 Kingsfield, Bath, Avon, BA2 2NA. DoB: April 1941, British

Alan John Thompson Secretary. Address: 15 Abingdon Gardens, Bath, Avon, BA2 2UY. DoB:

Michael Hatherill Burgess Director. Address: Wayfield House Solsbury Lane, Batheaston, Bath, Avon, BA1 7HB. DoB: May 1934, British

Roy Alfred Ludlow Director. Address: 1 Dane Close, Winsley, Bradford On Avon, Wiltshire, BA15 2NA. DoB: October 1944, British

Hendrik Bebber Director. Address: 22 Church Street, Bathford, Bath, Banes, BA1 7TU. DoB: May 1943, German

Jobs in Tir-y-cwm Trust Limited vacancies. Career and practice on Tir-y-cwm Trust Limited. Working and traineeship

Sorry, now on Tir-y-cwm Trust Limited all vacancies is closed.

Responds for Tir-y-cwm Trust Limited on FaceBook

Read more comments for Tir-y-cwm Trust Limited. Leave a respond Tir-y-cwm Trust Limited in social networks. Tir-y-cwm Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address Tir-y-cwm Trust Limited on google map

Other similar UK companies as Tir-y-cwm Trust Limited: G-core Limited | 58 Nine Builders Limited | Rigger Hire Uk Ltd | Emanson Ltd | Priority Home Services Limited

The enterprise referred to as Tir-y-cwm Trust has been founded on Monday 13th December 1982 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The enterprise office is found at Bath on Beechen Cliff School, Alexandra Park. Assuming you have to reach this firm by post, the postal code is BA2 4RE. The company reg. no. for Tir-y-cwm Trust Limited is 01686498. The enterprise is registered with SIC code 55900 : Other accommodation. March 31, 2015 is the last time account status updates were reported. It's been 34 years for Tir-y-cwm Trust Ltd in this field, it is still in the race and is an object of envy for many.

The enterprise was registered as a charity on 1983-03-09. It works under charity registration number 286542. The range of the charity's area of benefit is not defined and it operates in various locations around Bath And North East Somerset and Powys. Their board of trustees features eleven people: Helen Mary Bletso, Justin John Henly, Ms Katherine Jane Blueman, Paul John Derrick and John David Young, to namea few. As for the charity's financial statement, their best year was 2012 when they earned 10,447 pounds and their spendings were 9,462 pounds. Tir-y-cwm Trust Ltd concentrates its efforts on education and training, the area of amateur sport and training and education. It tries to help children or young people, all the people, the youngest. It provides help to the above beneficiaries by the means of providing buildings, facilities or open spaces and providing open spaces, buildings and facilities. If you wish to learn something more about the company's undertakings, dial them on the following number 01225 480466 or visit their website. If you wish to learn something more about the company's undertakings, mail them on the following e-mail [email protected] or visit their website.

We have a team of eight directors employed by this particular limited company at the current moment, namely Nigel Isaac, Gavin James Hawkins, Paul Michael Johnson and 5 other directors who might be found below who have been doing the directors tasks since Tuesday 12th June 2012. Furthermore, the managing director's assignments are continually aided by a secretary - Peter Edwin John Glanville, from who was selected by this specific limited company on Tuesday 12th June 2012.