Cylch

All UK companiesOther service activitiesCylch

Activities of other membership organizations n.e.c.

Cylch contacts: address, phone, fax, email, website, shedule

Address: 9b Kelvin Road Plasnewydd CF23 5ET Cardiff

Phone: +44(0)2920212130

Fax: +44(0)2920212130

Email: n\a

Website:

Shedule:

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

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

Registration data Cylch

Register date: 2000-02-21

Register number: 03930199

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Cylch

Owner, director, manager of Cylch

Malcolm Francis Williams Secretary. Address: Kelvin Road, Plasnewydd, Cardiff, Cardiff, CF23 5ET, Wales. DoB:

John William Turner Director. Address: Victoria Avenue, Prestatyn, Denbeighshire, LL19 9DF. DoB: October 1962, British

Lisa Llewellyn Director. Address: Dan Y Graig Cottage, Furnace, Burry Port, Carmarthenshire, SA16 0YN. DoB: July 1977, Welsh

Peter Mervyn Williams Director. Address: Albert Road, Penarth, Vale Of Glamorgan, CF64 1BY, Wales. DoB: May 1953, Welsh

Julian Martin Director. Address: 16 Llwynon Road, The Great Orme, Llandudno, Conwy, LL30 2QF. DoB: February 1963, English

Robert Alexander Director. Address: 8 Maes Rhosyn, Rhos, Pontardane, West Glamorgan, SA8 3HT, Wales. DoB: August 1954, British

Richard John Northridge Director. Address: 26 St Marys Close, Newtown, Powys, SY16 2BG. DoB: January 1953, British

Roger Mills Director. Address: 22 Dinas Path, Fairwater, Cwmbran, Gwent, NP44 4QQ. DoB: March 1972, British

Steve Bell Director. Address: 12 Gardd Eryri, Dwygyfylchi, Gwynedd, LL34 6PW. DoB: March 1959, British

Robert Shane Logan Director. Address: 7 Gungrog Road, Welshpool, Powys, SY21 7EL. DoB: October 1966, British

Kelly Thomas Director. Address: 8 Cilfodan, Bethesda, Gwynedd, LL57 3SL. DoB: December 1976, British

Frances O'brien Director. Address: The Elms, 2 Dinas Baglan Road, Port Talbot, West Glamorgan, SA12 8AE. DoB: July 1980, British

Penelope Goodwin Director. Address: 25 Usk Street, Newport, NP19 7BE. DoB: April 1981, British

Terry Parry Director. Address: 43 Murrel Close, Cardiff, South Glamorgan, CF5 5QE. DoB: October 1954, British

Jane Elizabeth Starr Secretary. Address: 17 Heol Y Ddol, Caerphilly, Mid Glamorgan, CF83 3JF. DoB: October 1964, Welsh

Michael John Tidley Director. Address: 27 Blackwater Close, Newport, South Wales, NP20 7TT. DoB: July 1962, British

Geraint Wyn Jones Director. Address: Brynglasier, Pontyglasier, Crymych, Pembrokeshire, SA41 3SA. DoB: December 1958, Welsh

David Roman Director. Address: 30 Laburnam Way, Chepstow, Monmouthshire, NP16 5RF. DoB: July 1968, British

Deborah Bowen Director. Address: 2 Beechwood Road, Uplands, Swansea, SA2 0HL. DoB: August 1968, British

Jennifer Ann Sims Director. Address: 3 Lighthouse Drive, Llanstadwell, Milford Haven, Pembrokeshire, SA73 1EF. DoB: n\a, British

Richard Foreman Director. Address: 41 Hall Street, Brynaman, Carmarthenshire, SA18 1SG. DoB: August 1952, British

Jeffrey Rees Jones Director. Address: 8 Wood Street, Cilfynydd, Pontypridd, Rhondda Cynon Taff, CF37 4EY. DoB: September 1944, British

Louise Halestrap Director. Address: Llwynderi, Trerddol, Powys, SY20 8PN. DoB: August 1969, British

William Timothy Hughes Director. Address: 59 Groes Road, Colwyn Bay, Conwy, LL29 8RA. DoB: June 1965, British

Heather Kathleen Delonnette Director. Address: Caregynfol Farm, Llanwrthwl, Llandrindod Wells, Powys, LD1 6NT. DoB: December 1965, British

Stephen Anderson Cranston Director. Address: 1 Dan Y Coedcae Road, The Graig, Pontypridd, Rhondda Cynon Taff, CF37 1LS. DoB: July 1960, British

Victor Warren Director. Address: Court Bleddyn Farm, Folly Lane, Pontypool, Torfaen, NP4 8TS. DoB: September 1943, British

Victor Edwin Doyle Director. Address: 15 Princess Street, Blaenllechau, Ferndale, Mid Glamorgan, CF43 4PE. DoB: February 1964, British

Sharon Jones Director. Address: 52 Deganwy Road, Deganwy, Conwy, LL31 9DN. DoB: January 1970, British

Celia Anne Gardiner Director. Address: Troedyrhiw, Carno, Caersws, Powys, SY17 5LX. DoB: February 1943, British

Malcolm Francis Williams Director. Address: Kelvin Road, Plasnewydd, Cardiff, Cardiff, CF23 5ET. DoB: May 1945, British

Andrew Mark Rendell Director. Address: Nantglyn Pwllhobi Lanbadarn Fawr, Aberystwyth, Ceredigion, SY23 3SL. DoB: September 1956, British

Daniel Meehan Director. Address: 55 Kings Road, Cardiff, South Glamorgan, CF11 9DA. DoB: May 1962, British

Nigel Cox Director. Address: 20 Dol-Y-Felin, Abermule, Montgomery, Powys, SY15 6BB. DoB: July 1954, British

Michael Frederick Underwood Director. Address: Brunswick House, Upper Portland Street, Aberystwyth, Ceredigion, SY23 2DT. DoB: December 1939, British

Richard Stephen Lewis Director. Address: Middle Ninfa Farm, Llanellen, Abergavenny, Gwent, NP7 9LE. DoB: May 1947, British

Michael Geoffrey Membery Director. Address: Rosser, Llandyssil, Montgomery, Powys, SY15 6LQ. DoB: May 1943, British

Margaret Minhinnick Director. Address: 11 Park Avenue, Porthcawl, Mid Glamorgan, CF36 3EP. DoB: January 1947, British

Lynda Eluned Davies Director. Address: 17 Rock Terrace, Ynysybwl, Pontypridd, Mid Glamorgan, CF37 3NT. DoB: April 1955, British

Terence Joseph Parry Director. Address: 5 Heol Y Garth, Rudry, Caerphilly, Mid Glamorgan, CF83 3DQ. DoB: October 1954, British

Mbe Michael John Croxford Director. Address: 121 Upper Tennyson Road, Newport, Gwent, NP19 8HR. DoB: July 1944, Welsh

Colin Kirkby Director. Address: Stapleton House, Presteigne, Powys, LD8 2LW. DoB: March 1951, British

Adrian Robert Thomas Director. Address: 56 Dinam Park, Ton Pentre, Pentre, Mid Glamorgan, CF41 7DY. DoB: March 1959, British

Jobs in Cylch vacancies. Career and practice on Cylch. Working and traineeship

Helpdesk. From GBP 1200

Fabricator. From GBP 2700

Administrator. From GBP 2300

Carpenter. From GBP 2300

Responds for Cylch on FaceBook

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

Address Cylch on google map

Other similar UK companies as Cylch: Lakeview Property Services (midlands) Ltd | Amodoma Homes Limited | Team Fred Developments Limited | Vally Plant Training Ltd | Jeff Williams Mobile Pressure Washing Limited

This company is known under the name of Cylch. The company was established sixteen years ago and was registered with 03930199 as its reg. no.. The headquarters of this company is located in Cardiff. You can contact it at 9b Kelvin Road, Plasnewydd. This company is registered with SIC code 94990 which means Activities of other membership organizations n.e.c.. The business most recent records cover the period up to Monday 31st March 2014 and the most recent annual return information was released on Saturday 21st February 2015.

The company was registered as a charity on August 23, 2001. It operates under charity registration number 1088172. The geographic range of the enterprise's activity is uk. They operate in Throughout England And Wales. The firm's trustees committee consists of five members, whose names are Malcolm Francis Williams, Michael John Croxford, Richard Northridge, Robert Alexander and Peter Mervyn Williams. As for the charity's financial summary, their most prosperous year was 2012 when they earned 3,690,710 pounds and their expenditures were 5,387,262 pounds. Cylch concentrates on charitable purposes, training and education, protecting the environment / the conservation of heritage sites. It works to support other charities or voluntary organisations, the whole humanity, other charities or voluntary organisations. It tries to help these beneficiaries by providing specific services and providing various services. In order to find out more about the corporation's activities, dial them on the following number +44(0)2920212130 or go to their website.