Rydal Penrhos Limited

All UK companiesEducationRydal Penrhos Limited

General secondary education

Primary education

Rydal Penrhos Limited contacts: address, phone, fax, email, website, shedule

Address: 14-16 Lansdowne Road LL29 7DB Colwyn Bay

Phone: 01492 532728

Fax: 01492 532728

Email: [email protected]

Website:

Shedule:

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

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

Registration data Rydal Penrhos Limited

Register date: 1996-12-19

Register number: 03294434

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

Get full report form global database UK for Rydal Penrhos Limited

Owner, director, manager of Rydal Penrhos Limited

David Charles Humphreys Director. Address: Hallside Close, Baildon, Shipley, West Yorkshire, BD17 7NY, England. DoB: April 1961, British

Gavin Christian Peake-jones Director. Address: Rowen, Conwy, Gwynedd, LL32 8YW, Wales. DoB: December 1974, British

Stephen David Scarff Director. Address: Lansdowne Road, Rydal Penrhos, Colwyn Bay, Clwyd, LL29 7DB, Wales. DoB: February 1952, British

Christine Evans Lunt Director. Address: Holyrood Avenue, Old Colwyn, Colwyn Bay, Clwyd, LL29 8BA, Wales. DoB: November 1962, British

John Edward Waszek Director. Address: Ormskirk Road, Knowsley Village, Liverpool, L34 8HB, England. DoB: June 1953, British

Della Margaret Ann Fazey Director. Address: Tregarth, Bangor, Gwynedd, LL57 4BD, Wales. DoB: December 1946, British

Nicola Joy Rutherford Director. Address: Copthorn Road, Colwyn Bay, Clwyd, LL28 5YP, Wales. DoB: February 1975, British

Julian Gould Barnes Director. Address: Bodfari, Bodfari, Denbigh, Clwyd, LL16 4DA, Wales. DoB: February 1949, British

Iwan M Williams Director. Address: Llanddoged, Llanrwst, Gwynedd, LL26 0BX, Wales. DoB: September 1968, British

Kathryn Alison Baines Secretary. Address: 35 Marine Drive, Rhos On Sea, Colwyn Bay, Clwyd, LL28 4NL, Wales. DoB: n\a, British

Reverend Dr Stephen Wigley Director. Address: The Rectory, Rectory Close, Radyr, South Glamorgan, CF15 8EW. DoB: October 1959, British

Nigel Bickerton Director. Address: 1 Pine Court, Llanrwjt Road, Upper Collyn Bay, Clwyd, LL26 5YL. DoB: September 1954, British

Ralph Whittaker Dransfield Director. Address: 14 Mersey Avenue, Liverpool, Merseyside, L19 3QU. DoB: October 1942, British

John Payne Director. Address: Four Winds, Copthorne Road, Colwyn Bay, Conwy, LL28 5YP. DoB: April 1945, British

John Maxwell Ashby Wilford Director. Address: Oriel Lodge, 26 Linksway, Northwood, Middlesex, HA6 2XB. DoB: October 1959, British

Rev Philip Barnett Director. Address: Rockfield Drive, Llandudno, Gwynedd, LL30 1PF, Wales. DoB: March 1943, British

John Paul Burgess Director. Address: Rydal Penrhos Limited, Rydal Penrhos, Pwllycrochan Avenue, Colwyn Bay, Conwy, LL29 7BT. DoB: November 1956, British

James Ian Morris Director. Address: Kinnerton Bridge Farm, Kinnerton, Chester, Cheshire, CH4 9AE. DoB: n\a, British

Bessie Anne Mary Watson Director. Address: 6 Gregory Avenue, Colwyn Bay, Conwy, LL29 7ND. DoB: June 1949, British

Peter Wesley Rigby Director. Address: The Bursary, Rydal Penrhos, Colwyn Bay, Conwy Ll297bt. DoB: August 1955, British

Reverend John Pemberton Atkinson Director. Address: Manse, Wesley Court, Dinas Powys, South Glamorgan, CF64 4DS, Wales. DoB: April 1949, British

Paul Venn Dixon Director. Address: Keld, Shap, Penrith, Cumbria, CA10 3QF, England. DoB: July 1951, British

Reverend Michael Long Director. Address: 20 Roumania Drive, Craig Y Don, Llandudno, Gwynedd, LL30 1UL. DoB: May 1964, British

James Ian Morris Secretary. Address: Kinnerton Bridge Farm, Kinnerton, Chester, Cheshire, CH4 9AE. DoB: n\a, British

Amanda Debbie Baker Secretary. Address: 7 Llys Aled, Prestatyn, Clwyd, LL19 7UX. DoB:

Delyth Draper Director. Address: 36 Conway Road, Bromsgrove, Worcestershire, B60 2AD. DoB: January 1976, British

David John Sinclair Rae Director. Address: Plas Uchaf, Glan Conwy, Clwyd, LL28 5PD. DoB: January 1961, British

Pamela Elizabeth Morris Director. Address: La Garde, 52 Kings Road, Colwyn Bay, Conwy, LL29 7YH. DoB: November 1958, British

Anthea Jane Cox Director. Address: 7 Chippenham Mews, Peterborough, Cambridgeshire, PE2 7ZB. DoB: November 1965, British

Michael Paul Bream Director. Address: Maerdir Farm, Glan Conwy, Colwyn Bay, North Wales, LL28 5TL. DoB: May 1962, British

Martin Ellis Edwards Secretary. Address: Wenallt, Llanrhaeadr, Denbigh, Denbighshire, LL16 4PL. DoB:

Elen Owen Director. Address: Glantraeth House, Trefdraeth, Bodorgan, Anglesey, LL62 5EU. DoB: May 1962, British

Aidan Keith Cotter Director. Address: 8 The Beck, Elford, Tamworth, Staffordshire, B79 9BP. DoB: October 1940, British

Dr Ralph Waller Director. Address: Harris Manchester College, Mansfield Road, Oxford, OX1 3TD. DoB: December 1945, British

Derek Compton Lewis Director. Address: Woodlands Farmhouse Thoby Lane, Mount Nessing, Brentwood, Essex, CM15 0SY. DoB: July 1946, British

Paul Donald Stewart Slater Director. Address: 7 Lyndhurst Grove, Little Stoke, Stone, Staffordshire, ST15 8TP. DoB: June 1959, British

Professor Derek Hull Director. Address: Lanyork 17 Oldfield Gardens, Wirral, Merseyside, L60 6TG. DoB: August 1931, British

Diana Lesley Smith Director. Address: Bridge House Wimbridge Close, New Wimpole, Royston, Hertfordshire, SG8 5QQ. DoB: December 1949, British

Graham Russell Director. Address: 25 Marylebone Road, London, NW1 5JP. DoB: February 1950, British

Rev Barbara Bircumshaw Director. Address: 7 Llys Dedwydd, Rhos On Sea, Conwy, LL28 4BG. DoB: September 1944, British

Ivan David Cleland Director. Address: Celedston Rhosesmor Road, Halkyn, Holywell, Clwyd, CH8 8DL. DoB: April 1941, British

Philip Thomas Duxbury Director. Address: Highfield House, East Morton, Keighley, West Yorkshire, BD20 5SE. DoB: September 1928, British

Noreen Louisa Edwards Director. Address: 167 Llanwrst Road, Upper Colwyn Bay, Colwyn Bay, Conwy, LL28 5YS. DoB: March 1926, British

George Green Director. Address: Oak Lodge Godrer Garn, Henllan, Denbigh, LL16 5BA. DoB: September 1947, British

Anthony John Hollis Director. Address: Fox Brooke House 25 The Green, Evenley, Brackley, Northamptonshire, NN13 5SQ. DoB: October 1930, British

David Mark Holman Director. Address: 12 Leafield Road, Fairford, Gloucestershire, GL7 4LS. DoB: July 1937, British

Robert Bell Director. Address: 56 Sherwood Road, Blundellsands, Liverpool, L23 7UF. DoB: August 1953, British

Valerie Mary James Director. Address: Brookleigh Burley Road, Menston, Ilkley, West Yorkshire, LS29 6NS. DoB: November 1954, British

Anthony David Johnson Director. Address: 4 Talbot Avenue, Edgerton, Huddersfield, West Yorkshire, HD3 3BH. DoB: June 1936, British

Eileen Patricia Jones Director. Address: Hafod Y Coed, Tremeirchion, St Asaph, Clwyd, LL17 0AY. DoB: February 1938, British

Richard Colin Jones Director. Address: 38 Brompton Avenue, Rhos On Sea, Colwyn Bay, Conwy, LL28 4TF. DoB: September 1929, British

John Barratt Director. Address: Talbot House, Talbot Court Gracechurch Street, London, EC3V 0BS. DoB: n\a, British

Waveney Lloyd Director. Address: 296 Styal Road, Heald Green, Cheadle, Cheshire, SK8 3TX. DoB: April 1949, British

Lady Elizabeth Shirley Vaughan Paget Anglesey Director. Address: Plas Newydd, Llanfairpwllgwyngyll, Anglesey, LL61 6DZ. DoB: December 1924, British

Nicholas John Pochin Director. Address: Moss Cottage, Nether Peover, Knutsford, Cheshire, WA16 9SL. DoB: April 1940, British

Robert Henry Amery Director. Address: Lyndhurst,4 Vyner Road South, Bidston, Prenton, Merseyside, CH43 7PR. DoB: January 1934, British

Rev Stuart Rhodes Director. Address: 17 Whirlow Road, Wistaston, Crewe, Cheshire, CW2 6SR. DoB: October 1931, British

James Nicholas Barry Secretary. Address: Braeside, Pwllycrochan Avenue, Colwyn Bay, Conway, LL29 7BW. DoB: September 1942, British

Derek Robson Director. Address: 25 Marylebone Road, London, NW1 5JP. DoB: August 1935, British

John Norbury Director. Address: 8 Oakdale Avenue, Frodsham, Warrington, Cheshire, WA6 6PY. DoB: October 1925, British

Reverend John Brian Sherrington Director. Address: Minafon 2 Tanrallt Street, Mochdre, Colwyn Bay, Conwy, LL28 5AY. DoB: July 1938, British

Margaret Maxine Mann Director. Address: 55, York Road Birkdale, Southport, Merseyside, PR8 2AY. DoB: October 1938, British

Reverend David Gerald Deeks Director. Address: 25 Marylebone Road, London, NW1 5JR. DoB: July 1942, British

Donald Tranter Director. Address: 19 Bannister Close, Iffley Road, Oxford, OX4 1SH. DoB: December 1932, British

Sheila Margaret Tristram Director. Address: 9 St Georges Road, Rhos On Sea, Colwyn Bay, Conwy, LL28 4HF. DoB: July 1929, British

Margaret Elinor Davies Director. Address: Frankby 70a Merrilocks Road, Bluddellsands, Liverpool, L23 6UW. DoB: July 1927, British

David Lanceley Wigley Director. Address: The Boat House, 36 Broadway, Duffield, Derbyshire, DE56 4BU. DoB: August 1932, British

Aidan Keith Cotter Director. Address: 8 The Beck, Elford, Tamworth, Staffordshire, B79 9BP. DoB: October 1940, British

Doctor Frederick Keith Wright Director. Address: Bron Y Garth, 31 Ffobodlas, Prestatyn, LL19 9SG. DoB: September 1936, British

Jobs in Rydal Penrhos Limited vacancies. Career and practice on Rydal Penrhos Limited. Working and traineeship

Assistant. From GBP 1900

Engineer. From GBP 2600

Director. From GBP 5500

Driver. From GBP 1500

Engineer. From GBP 2600

Tester. From GBP 2000

Assistant. From GBP 1900

Responds for Rydal Penrhos Limited on FaceBook

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

Address Rydal Penrhos Limited on google map

Other similar UK companies as Rydal Penrhos Limited: Deerhurst Properties Limited | F W & M Neary,limited | Good Estates Ltd | Malvern Development Limited | Southall Estate Agents Limited

Rydal Penrhos has been operating offering its services for twenty years. Started under 03294434, it is listed as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the headquarters of this company during its opening times at the following location: 14-16 Lansdowne Road , LL29 7DB Colwyn Bay. This firm is registered with SIC code 85310 which means General secondary education. 2015-08-31 is the last time the accounts were filed. 20 years of presence on the local market comes to full flow with Rydal Penrhos Ltd as the company managed to keep their customers happy through all the years.

The enterprise was registered as a charity on July 17, 1997. It is registered under charity number 1063489. The range of the enterprise's area of benefit is not defined and it works in different towns and cities around Conwy. The corporate trustees committee features seventeen representatives: John Payne, Rev. Philip Barnett, Bessie Anne Mary Watson, James Ian Morris and John Maxwell Ashby Wilford, to name a few of them. As concerns the charity's financial report, their most successful period was in 2009 when their income was £8,087,325 and their expenditures were £7,939,207. Rydal Penrhos Ltd focuses on training and education and education and training. It strives to improve the situation of children or young people, youth or children. It provides help to the above beneficiaries by the means of providing various services and providing various services. In order to learn something more about the enterprise's activity, dial them on this number 01492 532728 or see their website. In order to learn something more about the enterprise's activity, mail them on this e-mail [email protected] or see their website.

In the following business, the majority of director's responsibilities have been fulfilled by David Charles Humphreys, Gavin Christian Peake-jones, Stephen David Scarff and 15 other directors who might be found below. As for these eighteen people, Rev Philip Barnett has worked for the business for the longest period of time, having become one of the many members of the Management Board in 1996. To maximise its growth, for the last nearly one month this business has been providing employment to Kathryn Alison Baines, who's been looking into successful communication and correspondence within the firm.