Bridges Centre
Other amusement and recreation activities n.e.c.
Bridges Centre contacts: address, phone, fax, email, website, shedule
Address: Drybridge Park Wonastow Road NP25 5AS Monmouth
Phone: 01600 715638
Fax: 01600 715638
Email: [email protected]
Website: www.bridgescommunity.org.uk
Shedule:
Incorrect data or we want add more details informations for "Bridges Centre"? - send email to us!
Registration data Bridges Centre
Register date: 1999-10-05
Register number: 03853667
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 Bridges CentreOwner, director, manager of Bridges Centre
Dorothy Jane Gunter Director. Address: Claypatch Road, Wyesham, Monmouth, Gwent, NP25 3PN, Wales. DoB: September 1951, British
Mark Walton Secretary. Address: Drybridge Park, Wonastow Road, Monmouth, Monmouthshire, NP25 5AS. DoB:
Michael James John Walsh Director. Address: Drybridge Park, Wonastow Road, Monmouth, Monmouthshire, NP25 5AS. DoB: February 1948, British
Ann Godden Director. Address: Drybridge Park, Wonastow Road, Monmouth, Monmouthshire, NP25 5AS. DoB: May 1951, British
Robin Barry Gibson Director. Address: Drybridge Park, Wonastow Road, Monmouth, Monmouthshire, NP25 5AS. DoB: April 1947, British
Ann Mary Rosser Director. Address: Drybridge Park, Wonastow Road, Monmouth, Monmouthshire, NP25 5AS. DoB: September 1952, British
Haydn Cullen-jones Director. Address: Drybridge Park, Wonastow Road, Monmouth, Monmouthshire, NP25 5AS. DoB: August 1947, Welsh
Katherine Mary Robinson Director. Address: Drybridge Park, Wonastow Road, Monmouth, Monmouthshire, NP25 5AS. DoB: August 1954, British
Susan Elizabeth Eldridge Director. Address: Ridgeway, Wyesham, Monmouth, Gwent, NP25 3JX. DoB: July 1962, British
Sheena Jane Duke Director. Address: Harewood End, Hereford, Herefordshire, HR2 8JS. DoB: December 1948, British
Anthea Madeline Dewhurst Director. Address: Hereford Road, Monmouth, Monmouthshire, N925 3PB. DoB: February 1950, British
Graham Richard Jones Director. Address: 13 St Cybi Drive, Llangybi, Usk, Gwent, NP5 1TU. DoB: June 1941, British
Sue White Director. Address: Portfield Farm, Wonastow Road, Monmouth, Gwent, NP25 4DQ. DoB: August 1939, British
Andrew Kyle Director. Address: Drybridge Park, Wonastow Road, Monmouth, Monmouthshire, NP25 5AS. DoB: March 1960, British
Bernadette Lesley Mcdonald Director. Address: Drybridge Park, Wonastow Road, Monmouth, Monmouthshire, NP25 5AS. DoB: August 1955, British
Ian Russell Lankshear Director. Address: Drybridge Park, Wonastow Road, Monmouth, Monmouthshire, NP25 5AS. DoB: February 1951, British
Katherine Robinson Secretary. Address: Drybridge Park, Monmouth, Monmouthshire, NP25 5AS. DoB: n\a, British
Anthony Goodson Director. Address: Hillcrest Road, Monmouth, Monmouthshire, NP25 3LJ. DoB: July 1947, British
Anne Louise Jenkins Secretary. Address: Duchess Close, Monmouth, Monmouthshire, NP25 3JL. DoB:
Susan Elizabeth Eldridge Director. Address: Ridgeway, Wyesham, Monmouth, Gwent, NP25 3JX. DoB: July 1962, British
Brian Ramsey Director. Address: Granville Street, Monmouth, Monmouthshire, NP25 3DR, Wales. DoB: May 1962, British
Peter Ronald Symes Director. Address: Trelleck Cross, Monmouth, Monmouthshire, NP25 4PX. DoB: November 1937, British
Jane Lesley Chamberlain Director. Address: 7 Forge Cottages, Forge Road, Monmouth, Gwent, NP25 3AY. DoB: June 1958, British
Revd Nigel David Burge Director. Address: 38 Dixton Close, Monmouth, Gwent, NP25 3PQ. DoB: January 1940, British
Hugh Barkley Director. Address: 1 Nine Wells Close, Berry Hill, Coleford, Gloucestershire, GL16 7BZ. DoB: September 1935, British
Sheena Jane Duke Director. Address: Hillmarton, Dixton Road, Monmouth, Monmouthshire, NP25 3PR. DoB: December 1948, British
Valerie Jean Stewart Director. Address: Little Llanthomas, Pen Y Clawdd, Monmouth, Monmouthshire, NP25 4BW. DoB: March 1943, British
David Addison Director. Address: 28 Patterson Way, Monmouth, Gwent, NP25 5BS. DoB: May 1937, British
Julie Irene Hughes Director. Address: Prospect House, Dixton Road, Monmouth, Monmouthshire, NP25 3PR. DoB: October 1951, British
Valerie Jean Stewart Secretary. Address: Little Llanthomas, Pen Y Clawdd, Monmouth, Monmouthshire, NP25 4BW. DoB: March 1943, British
David Ian Hill Director. Address: Tara Beaufort Road, Osbaston, Monmouth, Monmouthshire, NP25 3HU. DoB: August 1940, British
Roger Banner Director. Address: Cae Nant, The Hendre, Monmouth, Gwent, NP25 5NL. DoB: July 1942, British
Gillian Richards Director. Address: 15 Dixton Close, Monmouth, Monmouthshire, NP25 3HE. DoB: August 1948, British
Linda Margaret Blunt Director. Address: 13 Auden Close, Osbaston, Monmouth, Gwent, NP25 3NW. DoB: January 1942, British
Murray Alexander Macfarlane Director. Address: Pen Y Clawdd House, Penyclawdd, Monmouth, Gwent, NP25 4BW. DoB: May 1944, British
Sally Eden Leatham Director. Address: Wyefield, The Paddocks, Wyesham, Monmouth, Gwent, NP25 3NP. DoB: February 1937, British
Pamela Mary Lloyd Secretary. Address: New Grove Farm, Trellech, Monmouthshire, NP25 5AS. DoB:
Shirley Jane Vaughan Director. Address: Wayfarers, 38 Tinmans Green, Redbrook, Redbrook, Monmouthshire, NP25 4NB. DoB: April 1935, British
Lesley Anne Jenkins Director. Address: Appledore, Wyesham Avenue, Monmouth, Gwent, NP25 3NF. DoB: February 1940, British
Jane Alexandra Macfarlane Director. Address: Pen Y Clawdd House, Penyclawdd, Monmouth, Gwent, NP25 4BW. DoB: October 1952, British
Shelagh Salter Jones Director. Address: 9 Beechwood, Ross On Wye, Herefordshire, HR9 7QE. DoB: June 1933, British
Margaret Eva Roberts Director. Address: Burwleigh, Catbrook, Chepstow, Monmouthshire, NP25 6NQ. DoB: October 1944, British
Robert John Croudace Director. Address: 44 High Meadow, Wyesham, Monmouth, Gwent, NP25 3TB. DoB: December 1931, British
David Thomas Smith Director. Address: 5 Park Avenue, Abergavenny, Gwent, NP7 5SG. DoB: September 1958, British
Graham Wesley Elphick Director. Address: Ananda, Lower Prospect Road, Osbaston, Monmouth, Gwent, NP25 3HS. DoB: February 1939, British
Christine Davey Director. Address: 22 Greenfield Road, Coleford, Gloucestershire, GL16 8BY. DoB: August 1945, British
Peter Royle Powis Director. Address: White House Farm, Lydart, Monmouth, Gwent, NP25 4RL. DoB: January 1932, British
Carol Ann Elphick Director. Address: Ananda, Lower Prospect Road, Osbaston, Monmouth, Gwent, NP25 3HS. DoB: September 1947, British
Mary Alicia Lewis Director. Address: Westfield Villa, Westfield Road, Osbaston, Monmouth, Gwent, NP25 3HX. DoB: November 1937, British
Beryl Annette Maddocks Director. Address: The Toll House, Old Dixton Road, Monmouth, Gwent, NP25 3DP. DoB: October 1927, British
Graham Binning Director. Address: 11 Fairview Close, Wyesham, Monmouth, Gwent, NP25 3LQ. DoB: March 1933, British
Maurice Anthony Wilsdon Director. Address: 14 Saint Thomas Road, Monmouth, Gwent, NP25 5SA. DoB: October 1936, British
Catherine Lightly Director. Address: St Anthony, The Kymim, Monmouth, Gwent, NP25 3SD. DoB: January 1935, British
Diana Mary Roberts Director. Address: Court End Court House Road, Llanvair Discoed, Chepstow, Gwent, NP16 6LW. DoB: January 1933, British
Ruth Routh Director. Address: The Old Post Office, Catbrook Road Catbrook, Chepstow, Gwent, NP16 6NQ. DoB: July 1943, British
Reverend Jean Sarah Tunnicliffe Director. Address: Bryan Awelon, 21 Ridgeway Wyesham, Monmouth, Gwent, NP25 3JX. DoB: May 1936, British
Jobs in Bridges Centre vacancies. Career and practice on Bridges Centre. Working and traineeship
Sorry, now on Bridges Centre all vacancies is closed.
Responds for Bridges Centre on FaceBook
Read more comments for Bridges Centre. Leave a respond Bridges Centre in social networks. Bridges Centre on Facebook and Google+, LinkedIn, MySpaceAddress Bridges Centre on google map
Other similar UK companies as Bridges Centre: Alan Bennie Motor Engineers Limited | Knockout Deals Ltd | Jordan Acoustics Ltd | Profusion London Limited | Slopeseeker Limited
The business is based in Monmouth with reg. no. 03853667. It was started in 1999. The headquarters of this firm is situated at Drybridge Park Wonastow Road. The area code for this address is NP25 5AS. The firm started under the business name Bridges Community Centre, however for the last 0 years has operated under the business name Bridges Centre. This enterprise SIC and NACE codes are 93290 meaning Other amusement and recreation activities n.e.c.. The company's most recent filed account data documents were filed up to 2015-03-31 and the most recent annual return was filed on 2015-10-05. From the moment the firm started in this particular field 17 years ago, this firm managed to sustain its impressive level of success.
The firm was registered as a charity on 2000-01-25. It works under charity registration number 1079085. The geographic range of the company's area of benefit is monmouth & neighbourhood and it provides aid in multiple places around Monmouthshire. The company's board of trustees consists of sixteen people: Roger Banner, Graham Jones, Jane Chamberlain, Sue White and Anthea Dewhurst, among others. As concerns the charity's financial situation, their best time was in 2013 when they raised 399,076 pounds and their spendings were 467,316 pounds. Bridges Centre concentrates on the area of arts, science, culture, or heritage, the issue of disability and education and training. It strives to improve the situation of youth or children, other charities or voluntary bodies, the whole humanity. It helps these beneficiaries by the means of providing various services, counselling and providing advocacy and providing facilities, buildings and open spaces. If you want to learn something more about the charity's activities, call them on the following number 01600 715638 or see their official website. If you want to learn something more about the charity's activities, mail them on the following e-mail [email protected] or see their official website.
There seems to be a group of twelve directors overseeing this business right now, including Dorothy Jane Gunter, Michael James John Walsh, Ann Godden and 9 remaining, listed below who have been doing the directors assignments since 2016/01/19. Furthermore, the managing director's tasks are helped by a secretary - Mark Walton, from who was recruited by this specific business in January 2015.
