Digartref Cyf.
Other human health activities
Other social work activities without accommodation n.e.c.
Other residential care activities n.e.c.
Digartref Cyf. contacts: address, phone, fax, email, website, shedule
Address: Unit 1, 2, 4 & 5 Enterprise Centre LL65 2HY Holyhead
Phone: 01407 761653
Fax: 01407 761653
Email: [email protected]
Website: www.digartrefynysmon.co.uk
Shedule:
Incorrect data or we want add more details informations for "Digartref Cyf."? - send email to us!
Registration data Digartref Cyf.
Register date: 1998-02-24
Register number: 03516328
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Digartref Cyf.Owner, director, manager of Digartref Cyf.
Graham Walker Director. Address: Unit 1, 2, 4 & 5, Enterprise Centre, Holyhead, Anglesey, LL65 2HY. DoB: July 1948, British
Meirion Roscoe Director. Address: Unit 1, 2, 4 & 5, Enterprise Centre, Holyhead, Anglesey, LL65 2HY. DoB: November 1967, British
Barbara Anne Hughes Director. Address: Unit 1, 2, 4 & 5, Enterprise Centre, Holyhead, Anglesey, LL65 2HY. DoB: August 1946, English
Marilyn Blackburn Director. Address: Unit 1, 2, 4 & 5, Enterprise Centre, Holyhead, Anglesey, LL65 2HY. DoB: May 1948, British
Julia Morgan Director. Address: Unit 1, 2, 4 & 5, Enterprise Centre, Holyhead, Anglesey, LL65 2HY. DoB: September 1952, Austrialian
Stephen Richard Jones Director. Address: Unit 1, 2, 4 & 5, Enterprise Centre, Holyhead, Anglesey, LL65 2HY. DoB: May 1962, Welsh
Dafydd Llewelyn Jones Director. Address: Unit 1, 2, 4 & 5, Enterprise Centre, Holyhead, Anglesey, LL65 2HY. DoB: July 1957, Welsh
Teresa Mcmullan Secretary. Address: Unit 1, 2, 4 & 5, Enterprise Centre, Holyhead, Anglesey, LL65 2HY. DoB:
Jackie Irwin Director. Address: Unit 1, 2, 4 & 5, Enterprise Centre, Holyhead, Anglesey, LL65 2HY. DoB: January 1971, British
Kathleen Scott Alder Director. Address: Unit 1, 2, 4 & 5, Enterprise Centre, Holyhead, Anglesey, LL65 2HY. DoB: July 1948, Scottish
Lynne Joannou Director. Address: n\a. DoB: February 1966, British
Brian Sion Jones Director. Address: Unit 1, 2, 4 & 5, Enterprise Centre, Holyhead, Anglesey, LL65 2HY. DoB: May 1968, British
Jacqueline Anne Blackwell Director. Address: Unit 1, 2, 4 & 5, Enterprise Centre, Holyhead, Anglesey, LL65 2HY. DoB: n\a, British
Judith Alexander Rutter Director. Address: Unit 1, 2, 4 & 5, Enterprise Centre, Holyhead, Anglesey, LL65 2HY. DoB: September 1950, British
John Pierce Williams Director. Address: Unit 1, 2, 4 & 5, Enterprise Centre, Holyhead, Anglesey, LL65 2HY. DoB: July 1953, Welsh
Susan Frances Roberts Director. Address: Tyn Lon, Llanfairynghornwy, Holyhead, Gwynedd, LL65 4LW. DoB: August 1958, British
Angela Owen Director. Address: Unit 1, 2, 4 & 5, Enterprise Centre, Holyhead, Anglesey, LL65 2HY. DoB: May 1946, British
William John Stewart Director. Address: 6 Henry Street, Holyhead, Gwynedd, LL65 2NT. DoB: February 1963, British
William John Chorlton Director. Address: Unit 1, 2, 4 & 5, Enterprise Centre, Holyhead, Anglesey, LL65 2HY. DoB: September 1947, British
Clare Panton Director. Address: 5 Olgra Terrace, Llanberis, Gwynedd, LL55 4HS. DoB: December 1973, British
Patricia Mcbride Director. Address: 8 Wian Street, Holyhead, Gwynedd, LL65 2NG. DoB: January 1966, British
Deacon Stephen Francis Roe Director. Address: Unit 1, 2, 4 & 5, Enterprise Centre, Holyhead, Anglesey, LL65 2HY. DoB: December 1960, British
Florence Daphne Wright Director. Address: Derlwyn 1 Maes Gwelfor, Rhydwyn, Holyhead, Anglesey, LL65 4EG. DoB: May 1951, British
Kenneth Pritchard Hughes Director. Address: Tyn Llain, Gwalchmai, Holyhead, Anglesey, LL65 4RE. DoB: October 1946, British
Lynne Parry Director. Address: Glynafon 5 Tyn Tower, Bethesda, Bangor, Gwynedd, LL57 3BZ. DoB: July 1964, British
Ann Kennedy Director. Address: Unit 1, 2, 4 & 5, Enterprise Centre, Holyhead, Anglesey, LL65 2HY. DoB: October 1938, British
Daphne King-brewster Director. Address: Craigwen 4 Bryn Marchog, Porthyfelin, Holyhead, Gwynedd, LL65 1BA. DoB: May 1922, Irish
Donald Wyn Roberts Director. Address: 8 Cybi Close, Holyhead, Gwynedd, LL65 2DR. DoB: September 1955, Welsh
Geraint Parry Lloyd Director. Address: Derwen Gornel, Lawnt, Denbigh, Clwyd, LL16 4SY. DoB: August 1951, Cymraeg
Patricia Mary Regan Director. Address: 39 Walthew Avenue, Holyhead, Gwynedd, LL65 1AG. DoB: January 1966, British
Lillian Frances Morris Director. Address: 10 Llanfawr Close, Holyhead, Gwynedd, LL65 2EU. DoB: December 1926, British
Lesley Austen Director. Address: Flat 1 Lletyr Wennol, High Street, Bryngwran, Holyhead, Gwynedd, LL65 3PP. DoB: September 1931, British
Gwyneth Collis Director. Address: 16 Bryn Y Mor, Y Felinheli, Gwynedd, LL56 4LY. DoB: May 1963, British
Albert Owen Director. Address: Unit 1, 2, 4 & 5, Enterprise Centre, Holyhead, Anglesey, LL65 2HY. DoB: August 1959, British
Michael Adrian Whatling Director. Address: 12 Mill Bank Estate, Llandegfan, Menai Bridge, Gwynedd, LL59 5RD. DoB: April 1965, British
Richard Owen Director. Address: 18 Maes Yr Ysgol, Morawelon, Holyhead, Anglesey, LL65 2DY. DoB: September 1951, British
Alan Cashmore Thorley Director. Address: Peny Y Fan Agosaf, Talwrn, Llangefni, Gwynedd, LL77 8JA. DoB: January 1956, British
Veronica Ann Huband Director. Address: Unit 1, 2, 4 & 5, Enterprise Centre, Holyhead, Anglesey, LL65 2HY. DoB: January 1953, British
Olive Florence France Director. Address: 1 Y Gilfach, Llanfawr Close, Holyhead, Gwynedd, LL65 2GA. DoB: February 1933, British
Dennis France Director. Address: 1 Y Gilfach, Llanfawr Close, Holyhead, Gwynedd, LL65 2GA. DoB: March 1930, British
Dr Di Bushell Director. Address: Garreg Lwyd Twthill West, Caernarfon, Gwynedd, LL55 1PE. DoB: March 1947, British
Brian Thirsk Director. Address: 25 Ffordd Segontium, Caernarfon, Gwynedd, LL55 2LL. DoB: n\a, British
Reverend Pamela Elsie Rush Director. Address: 26 Gorwel Estate, Amlwch, Ynys Mon, LL68 9EU. DoB: January 1933, British
Stella May Jolley Director. Address: Glasfryn, Rhosmeirch, Llangefni, Ynys Mon, LL77 7SJ. DoB: March 1935, British
Wendy Llywena Williams Director. Address: Bryniau 3 Council Houses, Rhoscolyn, Holyhead, Ynys Mon, LL65 3DL. DoB: April 1957, British
Jobs in Digartref Cyf. vacancies. Career and practice on Digartref Cyf.. Working and traineeship
Other personal. From GBP 1400
Carpenter. From GBP 1800
Tester. From GBP 3900
Director. From GBP 6400
Project Planner. From GBP 3000
Project Planner. From GBP 2000
Project Planner. From GBP 2600
Responds for Digartref Cyf. on FaceBook
Read more comments for Digartref Cyf.. Leave a respond Digartref Cyf. in social networks. Digartref Cyf. on Facebook and Google+, LinkedIn, MySpaceAddress Digartref Cyf. on google map
Other similar UK companies as Digartref Cyf.: Pcb Electrical Contractors Limited | Briggs Process Services Limited | Oakland Construction (essex) Limited | Nkg Builders Limited | Multi Trade Plus Limited
03516328 is the registration number used by Digartref Cyf.. The company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1998-02-24. The company has been actively competing on the British market for 18 years. The enterprise is contacted at Unit 1, 2, 4 & 5 Enterprise Centre in Holyhead. The headquarters post code assigned to this place is LL65 2HY. Digartref Cyf. was known one year from now under the name of Digartref Ynys Mon Cyf. The enterprise SIC code is 86900 and has the NACE code: Other human health activities. Digartref Cyf. filed its account information up till 2015-03-31. The firm's latest annual return was released on 2016-02-14. It has been eighteen years for Digartref Cyf. in this line of business, it is constantly pushing forward and is an example for it's competition.
Having two recruitment announcements since 2016-02-11, the company has been active on the employment market. On 2016-06-02, it started searching for new employees for a part time Relief Worker position in Holyhead, and on 2016-02-11, for the vacant position of a part time Assistant Support Worker in Llangefni. Those who would like to apply for this vacancy ought to call the company on its phone number: 01407 761653.
The firm started working as a charity on 1999-07-22. It works under charity registration number 1076680. The geographic range of their activity is ynys mon and it works in many cities in Isle Of Anglesey. The charity's board of trustees has six representatives: Julia Morgan, Barbara Hughes, Judith Rutter, Dafydd Jones and Stephen Richard Jones, to namea few. In terms of the charity's financial situation, their most successful year was 2012 when their income was 834,129 pounds and their expenditures were 869,894 pounds. Digartref Cyf engages in education and training, problems related to housing and accommodation and problems related to housing and accommodation. It works to support children or young people, all the people, the youngest. It provides help to the above recipients by the means of providing various services, providing advocacy, advice or information and providing buildings, open spaces and facilities. If you want to find out something more about the firm's activity, call them on this number 01407 761653 or see their website. If you want to find out something more about the firm's activity, mail them on this e-mail [email protected] or see their website.
For this particular business, all of director's duties have been done by Graham Walker, Meirion Roscoe, Barbara Anne Hughes and 4 other directors who might be found below. When it comes to these seven managers, Dafydd Llewelyn Jones has been employed by the business the longest, having become a part of Board of Directors in 2009-12-15. Additionally, the managing director's assignments are continually supported by a secretary - Teresa Mcmullan, from who was selected by this business in February 2005.
