Touch Trust Limited
Artistic creation
Other human health activities
Other education not elsewhere classified
Touch Trust Limited contacts: address, phone, fax, email, website, shedule
Address: Wales Millennium Centre, Bute Place, Cardiff Bay CF10 5AL Cardiff
Phone: 029 2063 5660
Fax: 029 2063 5660
Email: [email protected]
Website: www.touchtrust.co.uk
Shedule:
Incorrect data or we want add more details informations for "Touch Trust Limited"? - send email to us!
Registration data Touch Trust Limited
Register date: 1998-12-10
Register number: 03681562
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Touch Trust LimitedOwner, director, manager of Touch Trust Limited
Nina Prosser Director. Address: Welsh Government, Cathays Park, Cardiff, CF10 3NQ, Wales. DoB: June 1983, Uk
Lesley Mair Richards Director. Address: Maes-Y-Coed Road, Cardiff, CF14 4HG, Wales. DoB: October 1964, Uk
Laurence Sydney Cohen Director. Address: Wales Millennium Centre, Bute, Place, Cardiff Bay, Cardiff, CF10 5AL. DoB: August 1944, British
Stephen Paul Thompson Director. Address: Wales Millennium Centre, Bute, Place, Cardiff Bay, Cardiff, CF10 5AL. DoB: October 1967, British
Leah Mclaughlin Director. Address: Wales Millennium Centre, Bute, Place, Cardiff Bay, Cardiff, CF10 5AL. DoB: December 1981, British
Simon Carnell Director. Address: Wales Millennium Centre, Bute Place, Cardiff, CF10 5AL, Wales. DoB: October 1978, Welsh
Janet Elizabeth Lewis Director. Address: Hendre Owen Farm, Llanharan, Pontyclun, Mid Glamorgan, CF72 9NH. DoB: June 1955, British
Adele Gilmour Secretary. Address: Wales Millennium Centre, Bute, Place, Cardiff Bay, Cardiff, CF10 5AL. DoB:
Adele Gilmour Director. Address: Bute Place, Cardiff, CF10 5AL, Wales. DoB: May 1971, British
Sarah Louise Lister-sims Director. Address: Wales Millennium Centre, Bute, Place, Cardiff Bay, Cardiff, CF10 5AL. DoB: March 1968, British
Linda Vivien Gyton Director. Address: Wales Millennium Centre, Bute, Place, Cardiff Bay, Cardiff, CF10 5AL. DoB: September 1952, British
Madeleine Morgan Secretary. Address: Wales Millennium Centre, Bute, Place, Cardiff Bay, Cardiff, CF10 5AL. DoB:
Dilys Margaret Price Director. Address: Wales Millennium Centre, Bute, Place, Cardiff Bay, Cardiff, CF10 5AL. DoB: June 1932, British
Robert Sidney Cooper Director. Address: Wales Millennium Centre, Bute, Place, Cardiff Bay, Cardiff, CF10 5AL. DoB: April 1957, British
Dr David Ellis Director. Address: Wales Millennium Centre, Bute, Place, Cardiff Bay, Cardiff, CF10 5AL. DoB: July 1948, British
Emma Elizabeth Turner Director. Address: Great Barn, Llampha, Ewenny, Bridgend, Mid Glamorgan, CF35 5AE. DoB: December 1969, British
Clive Davies Director. Address: Caprice 8 Minffrwd Close, Pencoed, Bridgend, CF35 6SE. DoB: April 1937, British
Sheila Denys Fitzpatrick Director. Address: Little Dimlands, Bakers Lane, Llantwit Major, Vale Of Glamorgan, CF61 1SW. DoB: September 1933, British
Christine Mary Ataou Secretary. Address: 511 Cowbridge Road East, Canton, Cardiff, South Glamorgan, CF5 1BB. DoB: June 1940, British
Geoffrey Webber Director. Address: 6 Anton Court, Tyn Y Pwll Road Whitchurch, Cardiff, South Glamorgan, CF14 1AU. DoB: August 1948, British
Barbel Meredith Director. Address: 2 Shields Close, Pontprennau, Cardiff, South Glamorgan, CF23 8PE. DoB: July 1948, British
Ann Elizabeth Brooks Director. Address: 25 Maes Cadwgan, Creigiau, Cardiff, Glamorgan, CF15 9TQ. DoB: May 1959, British
Gillian Pickard Director. Address: 19 Redwood Drive, Llantwit Fardre, Pontypridd, CF38 2PG. DoB: May 1951, British
Valerie Collins Director. Address: 11 Clos Hereford, Llantrisant, Mid Glamorgan, CF72 8QJ. DoB: April 1946, British
Jennifer Mary Griffin Director. Address: 2 Pantawel Cottages, Radyr, Cardiff, CF15 8EN. DoB: June 1950, British
David Emlyn Cobner Director. Address: 9 Huron Crescent, Lakeside, Cardiff, CF23 6DT. DoB: August 1954, British
Christine Mary Ataou Director. Address: 511 Cowbridge Road East, Canton, Cardiff, South Glamorgan, CF5 1BB. DoB: June 1940, British
Carol Gough Director. Address: 39 Bethesda Place, Rogerstone, Newport, Monmouthshire, NP10 9FF. DoB: December 1951, British
Nick Whitehead Director. Address: Belmont, Newport, Pembrokeshire, SA42 0QG. DoB: May 1933, British
Tim Leyshon Director. Address: 15 The Meadow, Ystradowen, Cowbridge, South Glamorgan, CF71 7TR. DoB: February 1962, British
Paul Jenkins Director. Address: 29 Gordon Road, Roath, Cardiff, South Glamorgan, CF24 3AL. DoB: December 1956, British
Jean Elizabeth Williams Director. Address: Mansfield House, Church Lane Moreton Valance, Gloucester, GL2 4NB. DoB: January 1965, New Zealand
Jonathon David Lee Director. Address: 2 Carew Court, Curlew Close, Cardiff, South Glamorgan, CF14 1BQ. DoB: November 1971, British
Sharon King Secretary. Address: 19 Goscombe Drive, Penarth, South Glamorgan, CF64 2LF. DoB: May 1955, British
Donald Stuart Minett Director. Address: 2 Maes Y Coed, Trelewis, Treharris, Mid Glamorgan, CF46 6DG. DoB: August 1955, British
Sharon King Director. Address: 19 Goscombe Drive, Penarth, South Glamorgan, CF64 2LF. DoB: May 1955, British
Rhys Daniel Price Director. Address: 85 Western Drive, Gabalfa, Cardiff, CF4 2SF. DoB: January 1967, British
Marie Theresa York Director. Address: Greenway 16 Heol Esgyn, Cyncoed, Cardiff, CF2 6JT. DoB: August 1934, British
Mavis Rose Burris Director. Address: 20 Windsor Avenue, Radyr, Cardiff, CF4 8BW. DoB: March 1943, British
Leslie Rh Jones Director. Address: 11 Pen Y Lan Place, Penylan, Cardiff, CF2 5HE. DoB: April 1959, American
Jobs in Touch Trust Limited vacancies. Career and practice on Touch Trust Limited. Working and traineeship
Sorry, now on Touch Trust Limited all vacancies is closed.
Responds for Touch Trust Limited on FaceBook
Read more comments for Touch Trust Limited. Leave a respond Touch Trust Limited in social networks. Touch Trust Limited on Facebook and Google+, LinkedIn, MySpaceAddress Touch Trust Limited on google map
Other similar UK companies as Touch Trust Limited: Bellwood Contracts Limited | Justworldforall.com | Smartsourcing Plc | Recruit Inn Ltd | The Healthy Spine Limited
1998 signifies the start of Touch Trust Limited, a company that is situated at Wales Millennium Centre, Bute, Place, Cardiff Bay , Cardiff. That would make 18 years Touch Trust has been on the local market, as it was founded on 10th December 1998. The registered no. is 03681562 and the company post code is CF10 5AL. This business SIC code is 90030 which stands for Artistic creation. Its most recent financial reports were submitted for the period up to 2015-03-31 and the latest annual return information was submitted on 2016-02-02. Eighteen years of competing in this field of business comes to full flow with Touch Trust Ltd as they managed to keep their customers happy throughout their long history.
The company became a charity on 2000/01/18. It is registered under charity number 1078995. The geographic range of their activity is not defined. in practice cardiff. They operate in Carmarthenshire, Conwy, Caerphilly, Cardiff, Newport City, Rhondda Cynon Taff, Vale Of Glamorgan, Powys and Pembrokeshire. Their trustees committee consists of five members, and they are Ms Sarah Lister-Sims, Madeleine Morgan, Janet Elizabeth Lewis, Ms Adele Gilmour and Simon Carnell. When it comes to the charity's finances, their most successful period was in 2013 when they earned 401,825 pounds and their expenditures were 367,141 pounds. Touch Trust Ltd concentrates on the area of culture, arts, heritage or science, the issue of disability and training and education. It strives to support the elderly people, children or young people, children or young people. It helps the above agents by providing various services, undertaking research or supporting it financially and undertaking research or supporting it financially. In order to get to know something more about the company's activities, call them on the following number 029 2063 5660 or check their website. In order to get to know something more about the company's activities, mail them on the following e-mail [email protected] or check their website.
Currently, the directors enumerated by the following firm are as follow: Nina Prosser designated to this position on 10th November 2015, Lesley Mair Richards designated to this position in 2015 in November, Laurence Sydney Cohen designated to this position in 2015 in April and 4 remaining, listed below.
