Ymddiriedolaeth Tyddyn Bach Trust Cyfyngedig

All UK companiesOther classificationYmddiriedolaeth Tyddyn Bach Trust Cyfyngedig

Social work with accommodation

Ymddiriedolaeth Tyddyn Bach Trust Cyfyngedig contacts: address, phone, fax, email, website, shedule

Address: 32 Stamford Street WA14 1EY Altrincham

Phone: 01492 623322

Fax: +44-1436 4747436

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Ymddiriedolaeth Tyddyn Bach Trust Cyfyngedig"? - send email to us!

Ymddiriedolaeth Tyddyn Bach Trust Cyfyngedig detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ymddiriedolaeth Tyddyn Bach Trust Cyfyngedig.

Registration data Ymddiriedolaeth Tyddyn Bach Trust Cyfyngedig

Register date: 1997-07-28

Register number: 03412653

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

Get full report form global database UK for Ymddiriedolaeth Tyddyn Bach Trust Cyfyngedig

Owner, director, manager of Ymddiriedolaeth Tyddyn Bach Trust Cyfyngedig

Sarah Elizabeth Newton Drury Director. Address: Celyn Street, Penmaenmawr, Conwy, LL34 6LP. DoB: August 1951, British

Sister Pauline Stott Director. Address: Conway Old Road, Penmaenmawr, Conwy, LL34 6YE. DoB: July 1931, British

Alan Joseph Thornton Myerscough Director. Address: 3 Cheapside, Central Manchester, Manchester, Lancashire, M2 4WG. DoB: May 1959, British

Janet Branwood Director. Address: Jasmine Villa, Church Road, Penmaenmawr, Conwy, LL34 6BN. DoB: June 1967, British

Catherine Mary Chilton Director. Address: Falls Road, Aber, Llanfairfechan, LL33 0LN. DoB: May 1954, British

Teresa Beatrice Carnall Director. Address: 36 Church Road, Rhos On Sea, Colwyn Bay, Conwy, LL28 4DJ. DoB: March 1963, British

Clare Samantha Burton Director. Address: 26 Erasmus Street, Penmaenmawr, Gwynedd, LL34 6LH. DoB: January 1974, British

Melissa Elizabeth Van Der Bijl Director. Address: Bron Menai, Off St Davids Road, Penmaenmawr, Gwynedd, LL34 6LL. DoB: January 1964, British

David Robert Emmins Director. Address: 9 Caerwen Terrace, Penmaenmawr, Gwynedd, LL34 6PF. DoB: November 1952, British

Naiomi Catherine Bannister Director. Address: Hilbury, Bryn Gwynt Lane Penrhynside, Llandudno, Gwynedd, LL30 3DA. DoB: January 1972, British

Sister Patrice Anastasia Power Director. Address: Noddfa, Conwy Old Road, Penmaenmawr, Conwy, LL34 6YF. DoB: April 1943, Irish

Frank Smith Director. Address: Swn Y Gwynt, 55 Graiglwyd Road, Penmaenmawr, Gwynedd, LL34 6ER. DoB: October 1937, British

Kenneth Kearton Smith Director. Address: Highbury, 12 Station Road, Llanfairfechan, Conwy, LL33 0AL. DoB: April 1937, British

Kenneth Kearton Smith Secretary. Address: Highbury, 12 Station Road, Llanfairfechan, Conwy, LL33 0AL. DoB: April 1937, British

David Thomas Wyke Director. Address: Boynton Graiglwyd Road, Penmaenmawr, Gwynedd, LL34 6ER. DoB: September 1942, British

Nayan Patel Director. Address: Dreflan, 150 Mwrog Street, Ruthin, Denbigshire, LL15 1LG. DoB: July 1965, British

Revd Dr Robert Philip Pope Director. Address: Glanfa Glan Yr Afon Road, Dwygyfylcmi, Penmaenmawr, Conway, LL34 6UD. DoB: November 1969, British

David William James Chapman Director. Address: Bryn Dwr, Waterfall Road, Dyserth, Rhyl, Clwyd, LL18 6ET. DoB: April 1963, British

Dylan Humphreys Jones Director. Address: Flat 5, 138 Abergele Road, Colwyn Bay, Conwy, LL29 7ST. DoB: October 1947, British

Sara Margaret Tilley Sellex Director. Address: Bryn Tegid, Llandudno, Conwy, LL30 2QF. DoB: January 1960, British

Geoffrey Thomas Skellon Director. Address: 4 Plas Bach, Kinmel Bay, Conwy, LL18 5FA. DoB: November 1944, British

Sandra Eves Director. Address: 4 Llys Teg Promenade, Llanfairfechan, Conwy, LL33 0BU. DoB: August 1958, British

Dean Andrew Horsfield Director. Address: 4 Llys Teg Promenade, Llanfairfechan, Conwy, LL33 0BU. DoB: September 1959, British

Judith Doenhoff Secretary. Address: Erw Lydan, Conway Old Road, Penmaenmawr, Gwynedd, LL34 6YF. DoB: June 1946, British

Michael Henry Blizzard Director. Address: 29 Tyddyn Isaf, Menai Bridge, Ynys Mon, LL59 5DA. DoB: January 1930, British

David James Bowen-jones Director. Address: Bwlch Y Gwynt, Golfach Wen, Menai Bridge, Gwynedd, LL59 5QN. DoB: March 1964, British

Councillor Brian Bernard Bertona Director. Address: Longleat House, Longleat Avenue, Llandudno, Gwynedd, LL30 3AE. DoB: May 1934, British

Claire Lavinia Maughan Director. Address: 1 Bryn Aber, Fairy Glen Road, Penmaenmawr, Gwynedd, LL34 6YU. DoB: November 1971, British

Dr Joanne Veronica Hamilton Director. Address: Tyn Lon Isaf, Paradwys, Bodorgan, Gwynedd, LL62 5PA. DoB: April 1972, British

Patrick Lonsdale Director. Address: Franciscan Friary, Graiglwyd Road, Penmaenmawr, Gwynedd, LL34 6YG. DoB: July 1948, British

Robert Roy Owen Secretary. Address: 1 Orchard Grove, Mochdre, Colwyn Bay, Clwyd, LL28 5AH. DoB:

Phillip Anthony William Rowe Secretary. Address: 3 Mona Terrace, Llanfairfechan, Gwynedd, LL33 0RE. DoB: November 1951, British

Vivienne Louise Dalton Director. Address: 7 Moel View Brynmor Terrace, Penmaenmawr, Gwynedd, LL34 6AN. DoB: May 1971, British

Rachel Pauline Downes Director. Address: 48 Hill Crescent, Shrewsbury, Shropshire, SY3 7RP. DoB: n\a, British

Rachel Amanda Horrocks Director. Address: 3 Mona Terrace, Llanfairfechan, Gwynedd, LL33 0RE. DoB: January 1965, British

Michael Christopher Parker Director. Address: 4 Moel View, Brynmor Terrace, Penmaenmawr, Conwy, LL34 6AN. DoB: January 1945, British

Timothy Patrick Bell Director. Address: 3 Green Bank, Garth Road, Bangor, Gwynedd, LL57 2SP. DoB: October 1964, Welshh

Phillip Anthony William Rowe Director. Address: 3 Mona Terrace, Llanfairfechan, Gwynedd, LL33 0RE. DoB: November 1951, British

Rosemary Alison Baron Director. Address: 4 Eaton Avenue, Old Colwyn, Clwyd, LL29 9TY. DoB: September 1949, British

Geoffrey William Atherton Director. Address: 4 Regent Road, Rhyl, Clwyd, LL18 4BA. DoB: May 1945, British

Patricia Anne Carrington Director. Address: 25 Esplanade, Penmaenmawr, Conwy, LL34 6LU. DoB: June 1940, British

Howard Thomas Nominee-secretary. Address: 50 Iron Mill Place, Crayford, Kent, DA1 4RT. DoB: n\a, British

Brian Irving Thirsk Director. Address: 25 Ffordd Segontium, Caernarfon, Gwynedd, LL55 2LL. DoB: October 1948, British

Michael Henry Blizzard Director. Address: 29 Tyddyn Isaf, Menai Bridge, Ynys Mon, LL59 5DA. DoB: January 1930, British

Rosemary Alison Baron Secretary. Address: 4 Eaton Avenue, Old Colwyn, Clwyd, LL29 9TY. DoB: September 1949, British

Jobs in Ymddiriedolaeth Tyddyn Bach Trust Cyfyngedig vacancies. Career and practice on Ymddiriedolaeth Tyddyn Bach Trust Cyfyngedig. Working and traineeship

Sorry, now on Ymddiriedolaeth Tyddyn Bach Trust Cyfyngedig all vacancies is closed.

Responds for Ymddiriedolaeth Tyddyn Bach Trust Cyfyngedig on FaceBook

Read more comments for Ymddiriedolaeth Tyddyn Bach Trust Cyfyngedig. Leave a respond Ymddiriedolaeth Tyddyn Bach Trust Cyfyngedig in social networks. Ymddiriedolaeth Tyddyn Bach Trust Cyfyngedig on Facebook and Google+, LinkedIn, MySpace

Address Ymddiriedolaeth Tyddyn Bach Trust Cyfyngedig on google map

Other similar UK companies as Ymddiriedolaeth Tyddyn Bach Trust Cyfyngedig: Things Financial Ltd | Oxfordcourt Limited | Ai Currency Ltd | Hodge Bakshi Financial Services Limited | Clay Rogers & Partners Limited

Ymddiriedolaeth Tyddyn Bach Trust Cyfyngedig can be contacted at Altrincham at 32 Stamford Street. Anyone can look up the firm using the post code - WA14 1EY. This firm has been in the field on the British market for 19 years. This firm is registered under the number 03412653 and its official state is liquidation. 16 years from now the firm changed its name from Mudiad Mercy House Foundation Cyfyngedig to Ymddiriedolaeth Tyddyn Bach Trust Cyfyngedig. This firm Standard Industrial Classification Code is 8531 meaning Social work with accommodation. 2011-03-31 is the last time the company accounts were filed.

The enterprise started working as a charity on 4th October 2002. It operates under charity registration number 1094031. The range of their activity is not defined. and it operates in different cities in Throughout England And Wales. The charity's trustees committee has five representatives, and they are Alan Myerscough, Sally Drury, Ms Janet Branwood, Rev Andrew Thomas Griffith John and Sister Pauline Stott. Regarding the charity's financial situation, their best time was in 2010 when they earned £126,041 and their spendings were £94,529. Ymddiriedolaeth Tyddyn Bach Trust Cyfyngedig focuses on saving lives and the advancement of health, education and training and the advancement of health and saving of lives. It tries to aid young people or children, the elderly, the elderly people. It provides aid to its recipients by the means of counselling and providing advocacy, providing various services and counselling and providing advocacy. If you would like to know something more about the firm's activity, call them on this number 01492 623322 or visit their website. If you would like to know something more about the firm's activity, mail them on this e-mail [email protected] or visit their website.

Considering this particular company's constant growth, it became imperative to hire further executives, to name just a few: Sarah Elizabeth Newton Drury, Sister Pauline Stott, Alan Joseph Thornton Myerscough who have been supporting each other since 2008-10-30 to exercise independent judgement of this limited company.