Brecon And District Disabled Club
Other passenger land transport
Brecon And District Disabled Club contacts: address, phone, fax, email, website, shedule
Address: Red Kite House Richway The Watton LD3 7EH Brecon
Phone: 01874 624 060
Fax: 01874 624 060
Email: [email protected]
Website: www.brecondialaride.org
Shedule:
Incorrect data or we want add more details informations for "Brecon And District Disabled Club"? - send email to us!
Registration data Brecon And District Disabled Club
Register date: 1988-07-08
Register number: 02275676
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Brecon And District Disabled ClubOwner, director, manager of Brecon And District Disabled Club
Matthew Powell-price Director. Address: Red Kite House, Richway The Watton, Brecon, Powys, LD3 7EH. DoB: January 1974, Welsh
John Alfred Cooper Director. Address: Red Kite House, Richway The Watton, Brecon, Powys, LD3 7EH. DoB: March 1938, British
Robin Holder Director. Address: Red Kite House, Richway The Watton, Brecon, Powys, LD3 7EH. DoB: December 1941, British
Geoffrey Sykes Director. Address: Orchard Street, Brecon, Powys, LD3 8AW. DoB: January 1949, British
Roger John Eagle Director. Address: 5 Tal Canol, Llangorse, Brecon, Powys, LD3 7UR. DoB: June 1948, British
Lindsay Patricia Wilding Director. Address: The Willows, 18 Sunnybank, Brecon, Powys, LD3 7RW. DoB: November 1954, British
Anthony George Mallinson Director. Address: Arundel Talgarth Road, Bronllys, Brecon, Powys, LD3 0HN. DoB: August 1942, British
Kenneth Eric Knight Director. Address: 6 Nant Y Felin, Three Cocks, Brecon, Powys, LD3 0SJ. DoB: September 1934, British
Margaret Robina Bevan Director. Address: Coryton Close, Brecon, Powys, LD3 9HW, Wales. DoB: April 1956, British
Peter Anthony Jones Director. Address: 25 Saint Davids Crescent, Llanfaes, Brecon, Powys, LD3 8DP. DoB: April 1951, British
Jake Lazzari Director. Address: Red Kite House, Richway The Watton, Brecon, Powys, LD3 7EH. DoB: August 1972, British
Timothy William Evans Director. Address: Red Kite House, Richway The Watton, Brecon, Powys, LD3 7EH. DoB: June 1950, Welsh
Michael Saunders Secretary. Address: Red Kite House, Richway The Watton, Brecon, Powys, LD3 7EH. DoB:
June Slater Director. Address: Red Kite House, Richway The Watton, Brecon, Powys, LD3 7EH. DoB: June 1954, English
Dr Alan Bloss Director. Address: Trallong, Brecon, Powys, LD3 8HS. DoB: July 1944, British
Ann Mary Teasdale Director. Address: Brecon Road, Crickhowell, Powys, NP8 1RB. DoB: July 1948, British
Janet Lesley Beven Director. Address: Trefecca Road, Talgarth, Brecon, Powys, LD3 0PL. DoB: February 1945, British
Joanna Dawn Robinson-davies Director. Address: 6 Groesffordd Park, Groesfford, Brecon, Powys, LD3 7SF. DoB: January 1969, British
Ian Watt Robinson Director. Address: 19 Brynglas, Brecon, Powys, LD3 7SA. DoB: August 1942, British
Robin Holder Director. Address: 12 Buckland Drive, Bwlch, Brecon, Powys, LD3 7HN. DoB: December 1941, British
Jennifer Margaret Beetham Director. Address: 7 Belle Vue Gardens, Brecon, Powys, LD3 7PA. DoB: October 1950, British
Carol Susan Wothers Secretary. Address: 23 Pen Y Fan Close, Libanus, Brecon, Powys, LD3 8EJ. DoB: March 1968, British
Eleanor Margaret Meadows Director. Address: 34 Groesfford, Brecon, Powys, LD3 7SN. DoB: July 1954, British
Carol Susan Wothers Director. Address: 23 Pen Y Fan Close, Libanus, Brecon, Powys, LD3 8EJ. DoB: March 1968, British
Barbara Mary Clarke Director. Address: 4 Ger Y Tarrell, Brecon, Powys, LD3 8DE. DoB: October 1936, British
Dorrys Griffiths Director. Address: 34 Dan Y Crug, Brecon, Powys, LD3 9LD. DoB: February 1941, British
Lynne Alwyn Rott Director. Address: 8 Oakfield Drive, Crickhowell, Powys, NP8 1DU. DoB: November 1946, British
Jean Evans Director. Address: Rowan, 2 Rhosferig Road, Brecon, Powys, LD3 7NG. DoB: August 1949, British
Kathleen Mary Tinsley Director. Address: 4 Latham Court, Crickhowell, Powys, NP8 1DT. DoB: June 1934, British
Margaret Helen Peggy Evans Director. Address: 6 The Crescent, Cwmdu, Crickhowell, Powys, NP8 1RW. DoB: August 1952, New Zealander
Howard Cornock Bull Director. Address: 22 Oakfield Drive, Crickhowell, Powys, NP8 1DU. DoB: March 1930, British
Jennifer Margaret Beetham Secretary. Address: 7 Belle Vue Gardens, Brecon, Powys, LD3 7PA. DoB: October 1950, British
Garry Stuart Block Director. Address: Ty Newydd, Cwmdu, Crickhowell, Powys, NP8 1RU. DoB: August 1932, British
Dr Kathryn Myrtle Chamberlain Director. Address: Bronheulwen, Trallong, Brecon, Powys, LD3 8HP. DoB: August 1963, British
Joyce Williams Director. Address: 14 Clos Ciliau, Llangattock, Powys, NP8 1LA. DoB: May 1939, British
Ruth Elizabeth Griffiths Director. Address: The Stables, Llanfrynach Brecon, Powys, LD3 7AX. DoB: September 1949, British
William Stephen Julian Gliddon Director. Address: 5 Lon Slwch, Brecon, South Wales, LD3 7RL. DoB: October 1949, British
Peter Leslie Johnson Director. Address: 24 Bronant, Bronllys Road, Talgarth, Powys, LD3 0HF. DoB: January 1931, British
Judith Sigallias Director. Address: 5 The Watton, Brecon, Powys, LD3 7ED. DoB: July 1962, British
Anthony Joseph Bell Director. Address: 49 Camden Road, Brecon, Powys, LD3 7RT. DoB: November 1941, British
Caroline Elizabeth Bull Director. Address: 10 Heol Tawe, Abercraf, Powys, SA9 1XP. DoB: June 1963, British
David George William Handley Director. Address: Tyr Gobaith, Llangattock, Crickhowell, Powys, NP8 1LD. DoB: November 1924, British
David Ronald Basil Webb Director. Address: 54 Darren View, Crickhowell, Powys, NP8 1DS. DoB: December 1924, British
Hadyn Jones Director. Address: 67a Ffynnonau, Crickhowell, Powys, NP8 1DB. DoB: April 1926, British
William Stephen Julian Gliddon Director. Address: 5 Lon Slwch, Brecon, South Wales, LD3 7RL. DoB: October 1949, British
Peter Anthony Reardon Director. Address: 2 Parc Y Berllan, Bronllys, Brecon, Powys, LD3 0LP. DoB: May 1932, British
Andrew John Lewis Director. Address: 14 Glannau Senni, Defynnog, Powys, LD3 8YH. DoB: November 1970, British
Ronald Gerrard Director. Address: 4 Derwen Fawr, Crickhowell, Powys, NP8 1DQ. DoB: March 1933, British
Stephen Thomas Vaughan Director. Address: 19 Camden Road, Brecon, Powys, LD3 7RS. DoB: June 1957, British
Councillor Christopher John Mann Director. Address: 62 Beacons Park, Brecon, Powys, LD3 9BQ. DoB: October 1950, British
Malcolm Morris Director. Address: 107 Cradoc Close, Brecon, Powys, LD3 9UE. DoB: March 1945, British
Brian Austen Wintle Director. Address: Ty Esgid Llangattock Old School, Llangattock Crickhowell, Powys, NP8 1PJ, Wales. DoB: February 1933, British
Kathryn Anne Davies Director. Address: Robryn, 2 Nythfa, Brecon, Powys, LD3 7NN. DoB: September 1957, British
Albert Winford Morgan Director. Address: 11 Lime Trees Avenue, Llangattock, Crickhowell, Powys, NP8 1LB. DoB: March 1926, British
Valerie Andrea Harvey Director. Address: Maesgwyn, Trefecca, Brecon, Powys, LD3 0PW. DoB: July 1944, British
Emlyn Evans Director. Address: Ty'N-Y-Gylin, Llanbedr, Crickhowell, Powys, NP8 1SR. DoB: February 1925, British
Thomas Melville Howard Walters Director. Address: Greenacre, 7 Usk Drive Gilwern, Abergavenny, Gwent, NP7 0AG. DoB: October 1929, British
David Herbert Bevan Director. Address: Ty Glaisfer Duffryn Road, Llangynidr, Crickhowell, Powys, NP8 1NT. DoB: February 1929, British
Joyce Williams Director. Address: 14 Clos Ciliau, Llangattock, Powys, NP8 1LA. DoB: May 1939, British
Philomena Ann Graham Director. Address: 14 The Watton, Brecon, Powys, LD3 7ED. DoB: October 1940, British
Freda Mary Jones Director. Address: Ty Mawr, Llanbedr, Crickhowell, Powys, NP8 1SY. DoB: August 1950, British
David Harry Gibson Director. Address: Danywenallt Isaf, Talybont-On-Usk, Brecon, Powys, LD3 7YS. DoB: December 1953, British
Elizabeth Urania Protheroe Director. Address: Old Rectory, Llandefaelog Fach, Brecon, Powys, LD3 9PS. DoB: October 1945, Welsh
Elsie Joan Francis Director. Address: 13 Prospect Close, Brecon, Powys, LD3 9HA. DoB: April 1908, English
Patricia Margaret Webb Director. Address: 24 Derwen Fawr, Chrickhowell, Powys. DoB: May 1960, British
Pamela Margaret Price Director. Address: 4 Lon-Slwch, Brecon, Powys, LD3 7RL. DoB: February 1950, Welsh
Jennifer Margaret Beetham Director. Address: 7 Belle Vue Gardens, Brecon, Powys, LD3 7PA. DoB: October 1950, British
Gaynor Gwynne Barnes Director. Address: Troed-Yr-Harn, Garthbrengy, Brecon, Powys, LD3 9TN. DoB: June 1938, British
David Bryan Thomas Director. Address: Coedmawr, Lower Chapel, Brecon, Powys, LD3. DoB: October 1944, British
Marilyn Gloria Augustus Director. Address: 25 Cae Derw, Brecon, Powys, LD3 9UD. DoB: July 1936, British
Emma Ann Price Director. Address: Cilmaenharren Fawr, Garthbrengy, Brecon, Powys, LD3 9TP. DoB: December 1950, British
Glenys Priscilla Williams Director. Address: Castell Fechan, Lower Chapel, Brecon, Powys, LD3 9RF. DoB: October 1941, Welsh
William John Jeanne Director. Address: 18 Penpentre, Talybont On Usk, Brecon, Powys, LD3 7YQ. DoB: November 1954, British
Lynette Marjorie Price Secretary. Address: 2 Cwm Cottage, Ffrwdgrech, Brecon, Powys, LD3 8LF. DoB:
Susan June Stokes Director. Address: Stonyridge, Lower Chapel, Brecon, Powys, LD3 9RE. DoB: February 1953, British
Marjorie Patricia Taylor Director. Address: Shop House, Talybont On Usk, Brecon, Powys, LD3 7YS. DoB: February 1920, British
Jobs in Brecon And District Disabled Club vacancies. Career and practice on Brecon And District Disabled Club. Working and traineeship
Manager. From GBP 2800
Electrician. From GBP 1800
Electrical Supervisor. From GBP 1800
Assistant. From GBP 1600
Responds for Brecon And District Disabled Club on FaceBook
Read more comments for Brecon And District Disabled Club. Leave a respond Brecon And District Disabled Club in social networks. Brecon And District Disabled Club on Facebook and Google+, LinkedIn, MySpaceAddress Brecon And District Disabled Club on google map
Other similar UK companies as Brecon And District Disabled Club: Tate Fencing Limited | F Jones (cleveland) Limited | Ras Interiors Limited | Fathom Projects Ltd | Iron Designs (armagh) Limited
The Brecon And District Disabled Club firm has been operating on the market for 28 years, as it's been established in 1988. Started with Registered No. 02275676, Brecon And District Disabled Club was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in Red Kite House, Brecon LD3 7EH. The enterprise SIC and NACE codes are 49390 which stands for Other passenger land transport. Tue, 31st Mar 2015 is the last time when account status updates were filed. Ever since the firm began on this market twenty eight years ago, the company managed to sustain its impressive level of prosperity.
The enterprise was registered as a charity on 1989-06-01. Its charity registration number is 519457. The range of the enterprise's area of benefit is brecon and district. They work in Powys. Their board of trustees features ten people: Robin Holder, Anthony George Mallinson, Kenneth Eric Knight, Margaret Robina Bevan and Peter Anthony Jones Bsc Ceng Mice, to name a few of them. As concerns the charity's finances, their best time was in 2009 when their income was £192,277 and their spendings were £174,564. Brecon And District Disabled Club concentrates its efforts on the problem of disability, the relief or prevention of poverty, the relief or prevention of poverty. It works to help the elderly, people with disabilities, the elderly. It tries to help these beneficiaries by providing various services, providing advocacy, advice or information and counselling and providing advocacy. In order to know something more about the company's activity, dial them on this number 01874 624 060 or browse their official website. In order to know something more about the company's activity, mail them on this e-mail [email protected] or browse their official website.
The directors currently employed by this specific company include: Matthew Powell-price employed in 2014 in October, John Alfred Cooper employed two years ago, Robin Holder employed on 2014-06-18 and 7 other members of the Management Board who might be found within the Company Staff section of our website.