The Environment Centre Ltd

All UK companiesEducationThe Environment Centre Ltd

General secondary education

Primary education

Other information service activities n.e.c.

Other education not elsewhere classified

The Environment Centre Ltd contacts: address, phone, fax, email, website, shedule

Address: The Old Telephone Exchange Pier Street SA1 1RY Swansea

Phone: 01792 480200

Fax: 01792 480200

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Environment Centre Ltd"? - send email to us!

The Environment Centre Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Environment Centre Ltd.

Registration data The Environment Centre Ltd

Register date: 1994-05-17

Register number: 02929729

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

Get full report form global database UK for The Environment Centre Ltd

Owner, director, manager of The Environment Centre Ltd

Geoffrey Arthur Dendle Director. Address: The Old Telephone Exchange, Pier Street, Swansea, SA1 1RY. DoB: October 1950, British

Sian Eleri Jenkins Secretary. Address: Pontardawe Road, Clydach, Swansea, SA6 5PB, Wales. DoB:

Nicholas John Davies Director. Address: The Old Telephone Exchange, Pier Street, Swansea, SA1 1RY. DoB: May 1959, British

Reena May Owen Director. Address: The Old Telephone Exchange, Pier Street, Swansea, SA1 1RY. DoB: July 1957, British

Brian Royston Davies Director. Address: The Old Telephone Exchange, Pier Street, Swansea, SA1 1RY. DoB: February 1950, British

Patricia Mary Flint Director. Address: The Old Telephone Exchange, Pier Street, Swansea, SA1 1RY. DoB: July 1951, British

Silva Marged Huws Director. Address: The Old Telephone Exchange, Pier Street, Swansea, SA1 1RY. DoB: June 1948, British

Christopher Charles John Small Director. Address: St. Nicholas Square, Maritime Quarter, Swansea, SA1 1UG, Wales. DoB: October 1986, British

Paulo Madeira Director. Address: Tymawr Street, Port Tennant, Swansea, SA1 8NE, United Kingdom. DoB: January 1975, Portuguese

Louise Mccarroll Director. Address: Howells Road, Dunvant, Swansea, West Glamorgan, SA2 7RR. DoB: September 1962, British

Deborah Jayne Hill Director. Address: 117 Penlan Crescent, Uplands, Swansea, SA2 0RL. DoB: February 1957, British

Robert Cotterill Director. Address: 8 Harries Street, Mount Pleasant, Swansea, West Glamorgan, SA1 6HR. DoB: October 1945, British

Stephen Philip Bolchover Director. Address: 16 Woodlands, Gowerton, Swansea, West Glamorgan, SA4 3DP. DoB: August 1947, British

Brian Robert Pawson Director. Address: Twnyni Teg, Killay, Swansea, SA2 7NS. DoB: June 1959, British

Alan David Kreppel Director. Address: The Coach House 181a Gower Road, Sketty, Swansea, West Glamorgan, SA2 9JH. DoB: December 1947, British

Stuart Mackinnon Director. Address: The Old Telephone Exchange, Pier Street, Swansea, SA1 1RY. DoB: November 1974, British

Erica Theresa Kirchner Director. Address: Portia Terrace, North Hill, Swansea, SA1 6XW, United Kingdom. DoB: February 1955, British

Cllr Edward Victor Latham Director. Address: Darwin Road, Port Talbot, West Glamorgan, SA12 6BR, Wales. DoB: June 1951, British

Jayne Woodman Director. Address: The Old Telephone Exchange, Pier Street, Swansea, SA1 1RY. DoB: September 1967, Welsh

Robert Speht Director. Address: Mill Lane, Blackpill, Swansea, SA3 5BD, Wales. DoB: November 1972, British

Dr Jill Sandra Ireland Director. Address: Goetre Fawr Road, Killay, Swansea, SA2 7QS, United Kingdom. DoB: August 1961, British

Peter Kenneth Jones Director. Address: De La Beche Road, Sketty, Swansea, SA2 9AR, United Kingdom. DoB: May 1948, British

Jayne Woodman Director. Address: The Ark 102 Sketty Road, Swansea, West Glamorgan, SA2 0JX. DoB: September 1967, Welsh

Michael Anthony Burrows Director. Address: Cambrian Place, Swansea, SA1 1UU. DoB: June 1948, British

Councillor Collin Joseph Crowley Director. Address: Mattrock House 61 Sitwell Way, Port Talbot, West Glamorgan, SA12 6BH. DoB: January 1935, British

Ryan Keenan Director. Address: 17 Penrhyn Court, Morriston, Swansea, West Glamorgan, SA6 6PH. DoB: September 1975, Welsh

Laura Lockwood Director. Address: 79 Rhondda Street, Mouint Pleasant, Swansea, West Glamorgan, SA1 6ET. DoB: February 1963, British

Joanne Louise Rosser Director. Address: 37 Dyffryn View, Bryncoch, Neath, West Glamorgan, SA10 7TU. DoB: September 1971, British

David Michael Hill Marlow Director. Address: 15 Eynon Street, Gorseinon, Swansea, West Glamorgan, SA4 4DU. DoB: July 1928, British

Councillor Peter Gary Lloyd Director. Address: Llys Llwyd 15 Brynhyfryd Terrace, Seven Sisters, Neath, West Glamorgan, SA10 9BA. DoB: April 1944, British

Councillor Nicolas John Tregonning Director. Address: 20 Glan Dulais, Dunvant, Swansea, West Glamorgan, SA2 7RT. DoB: February 1952, British

Michael John Cherry Director. Address: 31 Penmaen Terrace, Mount Pleasant, Swansea, West Glamorgan, SA1 6HZ. DoB: September 1956, British

D Murphy Director. Address: 27 Holts Field, Murton, Swansea, West Glamorgan, SA3 3AQ. DoB: September 1954, Irish

Gareth Evans Secretary. Address: 32 Heol Waun-Y-Clun, Trimsaran, Kidwelly, SA17 4BR, Wales. DoB: n\a, British

Benjamin Charles Patrick Masumba Robertson Director. Address: Flat 1, 2 Constitution Hill, Swansea, SA1 6JL. DoB: August 1964, British

Dr Rolf Jucker Director. Address: 58 Glanbrydan Avenue, Uplands, Swansea, SA2 0HY. DoB: March 1963, British

Martin John Shrewsbury Director. Address: Brooklands, 24 Brooklands Terrace, Swansea, SA1 6BS. DoB: April 1958, British

Moira Singh Director. Address: 13 Richardson Street, Swansea, SA1 3JE. DoB: March 1955, British

David John Lewis Director. Address: Derwen Compton Avenue, London, N6 4LH. DoB: May 1939, British

Glyn Seabourne Director. Address: 283 Frampton Road, Gorseinon, Swansea, SA4 4LY. DoB: June 1942, British

Barbara Ann Anglezarke Director. Address: 17 Graig Gellinudd, Pontardawe, Neath Port Talbot, SA8 3HP. DoB: June 1959, British

Ann Bell Director. Address: Leo, Sandy Lane, Parkmill, Swansea, West Glamorgan, SA3 2ER. DoB: September 1958, British

Andrew Stephen Millard Director. Address: 8 Afan Valley Road, Neath, West Glamorgan, SA11 3SN. DoB: March 1948, British

Jonathan William Musson Director. Address: 75 Rhyd Y Defaid Drive, Sketty, Swansea, SA2 8AN. DoB: March 1949, British

Frans Stephen Verbeeck Director. Address: Llys Y Coed 16 Heol Pentre Felen, Morriston, Swansea, SA6 6BY, Wales. DoB: February 1952, British

Derek Vaughan Director. Address: 4 Wenham Place, Neath, SA11 3AH. DoB: May 1961, British

Tanya Penelope Hamlyn Nash Director. Address: Rosebanc, Fairwood, Swansea, West Glamorgan, SA2 7JS. DoB: November 1969, British

Perry Stephen Buck Director. Address: Leuchars Flat Fairwood Lane, Upper Killay, Swansea, SA2 7HN. DoB: April 1972, British

David John Rees Judd Director. Address: 12 Northway, Bishopston, Swansea, West Glamorgan, SA3 3JN. DoB: December 1938, British

Edward Ramsden Director. Address: Langham, 86 Sketty Road, Swansea, SA2 0JZ. DoB: May 1938, British

Howard Mead Director. Address: Pwll Du Cottage, High Pennard, Swansea, West Glamorgan, SA3 2AT. DoB: September 1937, British

Mansel Lewis Director. Address: 7 Nicholl Street, Swansea, West Glamorgan, SA1 4HE. DoB: February 1923, British

Richard Philip Roberts Director. Address: Clwyd Haearn, Gelli Aur, Caerfyrddin, SA32 8NL. DoB: July 1948, Welsh

Hugh Newton James Director. Address: 65 Shelone Road, Briton Ferry, Neath, West Glamorgan, SA11 2PT. DoB: December 1943, British

Michael John Beckett Director. Address: "Sunnybank",94a Cefn Road, Cefn Cribwr, Bridgend, Mid Glamorgan, CF32 0AE. DoB: November 1938, British

Royston Jones Director. Address: 31 Drumau Road, Birchgrove, Swansea, West Glamorgan, SA7 9QA. DoB: February 1936, British

Helen Julia Watkins Director. Address: 46 Hewson Street, Mount Pleasant, Swansea, West Glamorgan, SA1 6HS. DoB: February 1969, British

Winifred Weston Director. Address: 1 Vicarage Lane, Llangennith, Swansea, West Glamorgan, SA3 1JA. DoB: May 1928, British

Veronica Jill Wood Director. Address: 56 Brynaeron, Dunvant, Swansea, West Glamorgan, SA2 7UX. DoB: August 1943, British

Philip Michael Mcdonnell Secretary. Address: 31 Bryn Rhosog, Loughor, Swansea, SA4 6SH. DoB:

Trevor Gordon Burtonshaw Director. Address: 46 Heol Frank, Penlan, Swansea, West Glamorgan, SA5 7AS. DoB: November 1926, British

Jobs in The Environment Centre Ltd vacancies. Career and practice on The Environment Centre Ltd. Working and traineeship

Tester. From GBP 3700

Driver. From GBP 1900

Welder. From GBP 2000

Fabricator. From GBP 3000

Administrator. From GBP 2200

Manager. From GBP 2100

Welder. From GBP 1400

Driver. From GBP 1500

Manager. From GBP 3300

Responds for The Environment Centre Ltd on FaceBook

Read more comments for The Environment Centre Ltd. Leave a respond The Environment Centre Ltd in social networks. The Environment Centre Ltd on Facebook and Google+, LinkedIn, MySpace

Address The Environment Centre Ltd on google map

Other similar UK companies as The Environment Centre Ltd: Ten Zero Three Limited | Wgh-worldgerichtshof-zebaoth-igh-ichr-zeb-actus-purus-denhaag-bruessel-universal-consulting-prof-dr-weiher-partnership- Ltd | Pensions Instinct Limited | Plumbley Environmental Contractors Limited | Friars Property Services Limited

The Environment Centre is a firm with it's headquarters at SA1 1RY Swansea at The Old Telephone Exchange. This company was established in 1994 and is registered under reg. no. 02929729. This company has been on the British market for twenty two years now and company current state is is active. This company Standard Industrial Classification Code is 85310 meaning General secondary education. The company's most recent financial reports were submitted for the period up to Tue, 31st Mar 2015 and the latest annual return was filed on Tue, 17th May 2016. It's been 22 years for The Environment Centre Limited in this line of business, it is constantly pushing forward and is an example for it's competition.

The enterprise was registered as a charity on 1994-07-11. It works under charity registration number 1039378. The geographic range of their area of benefit is not defined-in practice south west wales and it provides aid in various locations around Throughout Wales. Their board of trustees consists of sixteen people: Stephen Philip Bolchover, Michael John Cherry, Bob Cotterill, Deb Hill and Ms Jayne Woodman, to name a few of them. As for the charity's financial report, their best year was 2014 when they raised £190,205 and their spendings were £219,205. The Environment Centre Limited engages in education and training, protecting the environment / the conservation of heritage sites and education and training. It tries to help the youngest, other voluntary bodies or charities, the general public. It helps these beneficiaries by the means of acting as a resource body or an umbrella company, acting as a resource body or an umbrella company and providing buildings, open spaces and facilities. If you would like to get to know anything else about the company's activity, dial them on this number 01792 480200 or check their website. If you would like to get to know anything else about the company's activity, mail them on this e-mail [email protected] or check their website.

The following business owes its well established position on the market and unending improvement to a team of fourteen directors, who are Geoffrey Arthur Dendle, Nicholas John Davies, Reena May Owen and 11 others listed below, who have been employed by the company since October 2015. What is more, the director's tasks are constantly bolstered by a secretary - Sian Eleri Jenkins, from who found employment in the business in 2015.