Foothold Regeneration Limited

All UK companiesHuman health and social work activitiesFoothold Regeneration Limited

Other social work activities without accommodation n.e.c.

Foothold Regeneration Limited contacts: address, phone, fax, email, website, shedule

Address: Foothold Centre Stebonheath Terrace SA15 1NE Llanelli

Phone: +44-1561 8836273

Fax: +44-1239 6227020

Email: n\a

Website:

Shedule:

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

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

Registration data Foothold Regeneration Limited

Register date: 1998-01-21

Register number: 03499570

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

Get full report form global database UK for Foothold Regeneration Limited

Owner, director, manager of Foothold Regeneration Limited

Steven Taylor Director. Address: Min Y Graig, Pontyberem, Llanelli, Dyfed, SA15 5BU, Wales. DoB: July 1969, British

Mike Theodoulou Director. Address: Snowdon Road, Burry Port, Dyfed, SA16 0BG, Wales. DoB: October 1949, British

Gerald Davies Director. Address: Foothold Centre, Stebonheath Terrace, Llanelli, Carmarthenshire, SA15 1NE. DoB: January 1954, Welsh

Janice Morgan Secretary. Address: 26 Lon Y Plas, Johnstown, Carmarthen, Dyfed, SA31 3NJ. DoB: n\a, British

Janice Morgan Director. Address: 26 Lon Y Plas, Johnstown, Carmarthen, Dyfed, SA31 3NJ. DoB: n\a, British

Bryan Hitchaman Director. Address: Foothold Centre, Stebonheath Terrace, Llanelli, Carmarthenshire, SA15 1NE. DoB: April 1941, British

Anthony Giles Director. Address: Foothold Centre, Stebonheath Terrace, Llanelli, Carmarthenshire, SA15 1NE. DoB: March 1937, British

Peter Jones Director. Address: Foothold Centre, Stebonheath Terrace, Llanelli, Carmarthenshire, SA15 1NE. DoB: July 1938, British

Susan Theodoulou Director. Address: Foothold Centre, Stebonheath Terrace, Llanelli, Carmarthenshire, SA15 1NE. DoB: October 1950, British

Gerald Davies Secretary. Address: Gilbert Crescent, Llanelli, Carmarthenshire, SA15 3RV, Uk. DoB:

James Hugh Lewis Director. Address: 2 Llys Aneurin, Garden Village, Gorseinon, Swansea, West Glamorgan, SA4 4HW. DoB: November 1953, British

Lyndon Small Director. Address: 59 North Road, Loughor, Swansea, West Glamorgan, SA4 6QF. DoB: December 1962, British

Valerie Thomas Director. Address: Brynamlwg, Carway, Kidwelly, Carmarthenshire, SA17 4HS. DoB: May 1950, British

Cornella Matera Rogers Director. Address: 2 College Hill, Llanelli, Dyfed, SA15 1EN. DoB: September 1956, German

Mr. Timothy Jones Director. Address: Springfield, 1 Elgin Street, Manselton, Swansea, SA5 8QF. DoB: February 1957, British

Susan Berry Secretary. Address: 87 Cwmfferws Road, Tycroes, Ammanford, Dyfed, SA18 3TU. DoB:

Janice Morgan Secretary. Address: 26 Lon Y Plas, Johnstown, Carmarthen, Dyfed, SA31 3NJ. DoB: n\a, British

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

Anne-Marie Rogan Director. Address: 31 Maes Ty Gwyn, Llangennech, Llanelli, Dyfed, SA14 8XY. DoB: December 1967, British

Paul Oram Director. Address: 38a Dan Y Lan, Felinfoel, Llanelli, Dyfed, SA14 8BP. DoB: April 1949, British

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

Jennifer O'brien Director. Address: Bronllys, Login, Whitland, Dyfed, SA34 0TB. DoB: February 1934, British

Alice Tolley Secretary. Address: 15a The Plas, Llanelli, Carmathenshire, SA14 6AD. DoB:

Michael Theodoulou Director. Address: Snowdon House, Stepney Road, Burry Port, Carmarthenshire, SA16 0BL. DoB: October 1949, British

Cynthia Bonnett Secretary. Address: 5 King Georges Avenue, Llanelli, Dyfed, SA15 1LY. DoB:

Anthony Giles Director. Address: 9 Llwyn Close, Llanelli Coedcae, Dyfed, SA15 1JD. DoB: March 1937, British

Anthony Giles Secretary. Address: 9 Llwyn Close, Llanelli Coedcae, Dyfed, SA15 1JD. DoB: March 1937, British

Kenneth Hopkins Director. Address: 48 Parc Tyisha, Burry Port, Dyfed, SA16 0RS. DoB: June 1948, British

Gareth Clarke Jones Director. Address: 39 New Road, Llanelli, Dyfed, SA15 3DP. DoB: n\a, British

Keith Skivington Director. Address: 102 New Dock Road, Llanelli, Dyfed, SA15 2HE. DoB: May 1949, British

Dr Christopher John Slader Director. Address: Glanmwrwg Fawr, Mwrwg Road Llangennech, Llanelli, Dyfed, SA14 8YR. DoB: May 1943, British

Vincent Hitchman Director. Address: Pathways, Five Roads, Llanelli, Dyfed, SA15 5YR. DoB: April 1941, Welsh

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

Councillor Clifford Jones Director. Address: 31 Brynmeurig, Llangunnor, Carmarthen, Dyfed, SA31 2EE. DoB: May 1932, British

Cllr Ryan Jones Director. Address: Lynton, 25 Black Lion Road Gorslas, Llanelli, Carmarthen, SA14 6RS. DoB: May 1932, British

Michael Theodoulou Secretary. Address: Snowdon House, Stepney Road, Burry Port, Carmarthenshire, SA16 0BL. DoB: October 1949, British

Charles Macmillan Director. Address: 38 Cae Glas, Felin Foel, Llanelli, Carmarthenshire, SA14 8AR. DoB: March 1969, British

David Thomas Director. Address: 8 New Zealand Street, Llanelli, Dyfed, SA15 3EN. DoB: March 1924, British

Michael Harrington Secretary. Address: 28 Arlington Avenue, London, N1 7AX. DoB: n\a, British

Ralph Paul Oram Director. Address: 38a Dan Y Lan, Felinfoel, Llanelli, Carmarthenshire, SA14 8BP. DoB: April 1949, British

Hugh Roberts Director. Address: 23 Elias Drive, Bryncoch, Neath, West Glamorgan, SA10 7TG. DoB: August 1953, British

Lance Jones Director. Address: Ty Y Lleuad, Llangynog, Carmarthen, Dyfed, SA33 5BT. DoB: June 1966, British

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Waterlow Secretaries Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Jobs in Foothold Regeneration Limited vacancies. Career and practice on Foothold Regeneration Limited. Working and traineeship

Administrator. From GBP 2400

Helpdesk. From GBP 1400

Project Planner. From GBP 4000

Responds for Foothold Regeneration Limited on FaceBook

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

Address Foothold Regeneration Limited on google map

Other similar UK companies as Foothold Regeneration Limited: 08144779 Limited | Kapyla Management Llp | Alyssamae Ltd | Rim Scaffolding Services Llp | Egan (export) Limited

Foothold Regeneration Limited with the registration number 03499570 has been in this business field for eighteen years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be contacted at Foothold Centre, Stebonheath Terrace , Llanelli and company's zip code is SA15 1NE. The firm now known as Foothold Regeneration Limited was known under the name Foothold-crochan up till 2009/03/13 then the business name was changed. The enterprise SIC and NACE codes are 88990 - Other social work activities without accommodation n.e.c.. The firm's latest financial reports were submitted for the period up to 2015-03-31 and the latest annual return information was released on 2016-01-21. It has been 18 years for Foothold Regeneration Ltd on the market, it is not planning to stop growing and is an object of envy for the competition.

Because of this specific enterprise's constant expansion, it was unavoidable to employ extra company leaders, namely: Steven Taylor, Mike Theodoulou, Gerald Davies who have been supporting each other for two years for the benefit of the limited company. To help the directors in their tasks, for the last almost one month this limited company has been utilizing the expertise of Janice Morgan, who has been tasked with ensuring efficient administration of this company.