Foothold 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Foothold Regeneration Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.
