Fhs Trust Limited

All UK companiesEducationFhs Trust Limited

General secondary education

Primary education

Fhs Trust Limited contacts: address, phone, fax, email, website, shedule

Address: The Third Floor Langdon House, Langdon Road Sa1 Swansea Waterfront SA1 8QY Swansea

Phone: 01792 790444

Fax: +44-1478 3183807

Email: [email protected]

Website:

Shedule:

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

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

Registration data Fhs Trust Limited

Register date: 1972-11-09

Register number: 01080984

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

Get full report form global database UK for Fhs Trust Limited

Owner, director, manager of Fhs Trust Limited

Garry Michael Astley Secretary. Address: Charter Court, Swansea Enterprise Park, Swansea, SA7 9FS, United Kingdom. DoB:

Jayne Morgan Director. Address: Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, SA1 8QY, Wales. DoB: August 1955, British

Garry Michael Astley Director. Address: Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, SA1 8QY, Wales. DoB: April 1956, British

Barbara Helen Hughes Director. Address: Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, SA1 8QY, Wales. DoB: November 1967, British

David Andrew Rowe Director. Address: Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, SA1 8QY, Wales. DoB: March 1968, British

Kenneth Morgan Secretary. Address: Higher Lane, Langland, Swansea, West Glamorgan, SA3 4NT. DoB:

Stephen Peter Jefford Director. Address: Danes Dyke, Llanmadoc, Swansea, SA3 1DB. DoB: August 1962, British

Kenneth Morgan Director. Address: Plas Newydd 41 Higher Lane, Langland, Swansea, SA3 4NT. DoB: n\a, British

Keith Thomas Director. Address: 11 Plas Y Fforest, Penllergaer, Swansea, West Glamorgan, SA4 9BN. DoB: August 1957, Welsh

Martyn Spencer Jenkins Director. Address: The Rhyddings Southward Lane, Langland, Swansea, West Glamorgan, SA3 4QE. DoB: July 1960, British

Mark Fouracre Director. Address: 47 Baglan Heights, Port Talbot, West Glamorgan, SA12 8UF. DoB: September 1952, British

The Venerable Robert John Williams Director. Address: 56 Pinewood Road, Uplands, Swansea, SA2 0LT. DoB: February 1951, Welsh

Paul Huw Thorburn Director. Address: The Green Wicket, 12 Southward Lane Langland, Swansea, SA3 4QE. DoB: November 1962, British

Robert John Davies Director. Address: Groveswood House Groves Avenue, Langland, Swansea, West Glamorgan, SA3 4QF. DoB: August 1952, British

George Mark Fouracre Director. Address: 47 Baglan Heights, Baglan, Port Talbot, West Glamorgan, SA12 8UF. DoB: September 1952, British

Simon David Hugh Rees Director. Address: Pen Y Bryn 1 Castle Precinct, Llandough, Cowbridge, South Glamorgan, CF71 7LX. DoB: March 1964, British

Anne George Director. Address: 16 Rhyd Y Defaid Drive, Sketty, Swansea, SA2 8AH. DoB: September 1957, British

Richard Alford Leyshon Davies Director. Address: 45 Westport Avenue, Mayals, Swansea, SA3 5EQ. DoB: April 1951, British

Helen Mary Whyment Director. Address: Brynglas Farm, Ynysmeudwy, Pontardawe, Swansea, SA8 4TR. DoB: January 1953, British

William Elias Stanley Watkins Director. Address: 974 Llangyfelach Road, Tirdeunaw, Swansea, West Glamorgan, SA5 7HS. DoB: March 1943, British

Brian Hugh Mayberry Bellingham Secretary. Address: Burrows Cottage Kilfield Road, Bishopston, Swansea, W Glamorgan, SA3 3DW. DoB: April 1939, British

Brian Hugh Mayberry Bellingham Director. Address: Burrows Cottage Kilfield Road, Bishopston, Swansea, W Glamorgan, SA3 3DW. DoB: April 1939, British

Ven Albert John Francis Lewis Director. Address: 11 Downs View Close, Aberthin, Cowbridge, South Glamorgan, CF7 7HG. DoB: February 1921, British

Daniel Garfield Evans Director. Address: 38 Penlan Crescent, Uplands, Swansea, West Glamorgan, SA2 0RL. DoB: November 1920, British

Megan Evans Director. Address: 7 Marine Walk, Maritime Quarter, Swansea, West Glamorgan, SA1 1YQ. DoB: April 1929, British

Jane Gwillim-david Director. Address: Sheepdrove Park, Sheepdrove, Lambourn, Berkshire, RG17 7UN. DoB: January 1964, British

Thomas Owen Director. Address: 9 Ffynone Close, Swansea, West Glamorgan, SA1 6DA. DoB: October 1925, British

Canon Arthur Glyn Howells Director. Address: St James Vicarage 55 Eaton Crescent, Swansea, West Glamorgan, SA1 4QN. DoB: March 1932, British

John Edward Hugh Rees Director. Address: 35 Caswell Road, Newton, Swansea, West Glamorgan, SA3 4SD. DoB: January 1928, British

Douglas Stuart Williams Director. Address: Killan Fawr Farm, Killan Road Dunvant, Swansea, West Glamorgan, SA2 7US. DoB: December 1943, British

Victor Stuart Batcup Director. Address: 4 Libby Way, Mumbles, Swansea, Glamorgan, SA3 4LB. DoB: April 1945, British

Jobs in Fhs Trust Limited vacancies. Career and practice on Fhs Trust Limited. Working and traineeship

Project Co-ordinator. From GBP 1400

Project Planner. From GBP 3800

Project Co-ordinator. From GBP 1200

Responds for Fhs Trust Limited on FaceBook

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

Address Fhs Trust Limited on google map

Other similar UK companies as Fhs Trust Limited: Altruism Limited | One World Education Limited | Tutopia Limited | Sunflowerhouse Nursery Limited | Weyshab Education And Training Limited

This particular Fhs Trust Limited firm has been in this business field for at least fourty four years, as it's been established in 1972. Started with Companies House Reg No. 01080984, Fhs Trust is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in The Third Floor Langdon House, Langdon Road, Swansea SA1 8QY. The company's name is Fhs Trust Limited. This company former clients may know this company also as Ffynone House School Trust, which was in use up till Friday 6th July 2007. This company declared SIC number is 85310 , that means General secondary education. Fhs Trust Ltd filed its latest accounts for the period up to 2014-08-31. Its most recent annual return was released on 2015-08-23. It has been 44 years for Fhs Trust Ltd in this field, it is constantly pushing forward and is very inspiring for it's competition.

The company was registered as a charity on Wednesday 28th March 1973. It operates under charity registration number 525489. The range of the charity's activity is swansea and surrounding areas. They work in Carmarthenshire, City Of Swansea, Neath Port Talbot and Vale Of Glamorgan. The firm's trustees committee consists of four people, namely Jayne Morgan, David Rowe, Gary Astley and Barbara Hughes. As concerns the charity's financial situation, their best year was 2012 when their income was 868,646 pounds and their expenditures were 84,240 pounds. Fhs Trust Ltd concentrates its efforts on training and education and education and training. It tries to aid children or youth, the youngest. It provides aid to its beneficiaries by making donations to individuals, making donations to organisations and donating money to organisations. If you would like to learn more about the corporation's activities, dial them on the following number 01792 790444 or check their official website. If you would like to learn more about the corporation's activities, mail them on the following e-mail [email protected] or check their official website.

As found in this particular enterprise's employees directory, since March 2012 there have been four directors including: Jayne Morgan, Garry Michael Astley and Barbara Helen Hughes. To increase its productivity, for the last almost one month this specific business has been utilizing the expertise of Garry Michael Astley, who has been tasked with successful communication and correspondence within the firm.