Benefit Advice Shop

All UK companiesOther service activitiesBenefit Advice Shop

Activities of other membership organizations n.e.c.

Benefit Advice Shop contacts: address, phone, fax, email, website, shedule

Address: 19 Bedford Street Rhyl LL18 1SY Denbighshire

Phone: 01745345145

Fax: +44-1494 7561584

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Benefit Advice Shop"? - send email to us!

Benefit Advice Shop detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Benefit Advice Shop.

Registration data Benefit Advice Shop

Register date: 1999-08-20

Register number: 03828857

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 Benefit Advice Shop

Owner, director, manager of Benefit Advice Shop

Victor Roy Pinches Director. Address: Bedford Street, Rhyl, Denbighshire, LL18 1SY, Wales. DoB: February 1940, British

Melanie Ann Jones Director. Address: Bedford Street, Rhyl, Denbighshire, LL18 1SY, Wales. DoB: October 1971, British

Cllr Mariette Gale Roberts Director. Address: Clwyd Park, Kinmel Bay, Conwy County Borough, LL18 5EJ. DoB: January 1944, British

Sian Edwards Secretary. Address: Ystrad Road, Denbigh, Denbighshire, LL16 3HE. DoB:

Colin Lucas Hughes Director. Address: Flat 15 Llys Y Grawys, Denbigh, Clwyd, LL16 3LH. DoB: October 1949, British

Gwyneth Williams Director. Address: Pen Y Banc, Waen, St Asaph, Clwyd, LL17 0DY. DoB: June 1954, British

Glyn Alwyn Jones Director. Address: 30 Clwyd Court, Prestatyn, Clwyd, LL19 8DP. DoB: March 1959, British

Antonette Ann Renshaw Buckley Director. Address: 25 Aled Avenue, Rhyl, Denbighshire, LL18 2HN. DoB: October 1946, British

Hazel Stoker Director. Address: Rondale, Bishopswood Road, Prestatyn, Clwyd, LL19 9PL. DoB: October 1949, British

Martin Speight Director. Address: Bedford Street, Rhyl, Denbighshire, LL18 1SY, Wales. DoB: January 1961, British

Esmor Price Director. Address: Ffordd Ddyfrdwy, Mostyn, Flintshire, CH8 9PF. DoB: August 1936, British

Councillor John Alexander Maclennan Director. Address: 24 Sea Road, Abergele, Clwyd, LL22 7BU. DoB: June 1950, British

Antoinette Geraldine Mackeson-sandbach Director. Address: Hendreddu Llangernyw, Abergele, Conwy, LL22 8UB. DoB: February 1969, British

Wendy Anne Smith Director. Address: 21 Trem Y Bont, Kinmel Bay, Conwy, LL18 5BZ. DoB: April 1954, British

Cllr Matthew Gerard Wright Director. Address: Bryn Tirion Denbigh Road, Nannerch, Mold, Clwyd, CH7 5QU. DoB: October 1962, British

Joseph Nelson Director. Address: Stanley Park Avenue, Rhyl, Clwyd, LL18 4SB. DoB: March 1943, British

Felicery Ann Ledaerwood Elphick Director. Address: 1 Caroline Road, Llandudno, Gwynedd, LL30 2TY. DoB: December 1947, British

Peter Murray Director. Address: 11 Woodside Avenue, Kinmel Bay, Rhyl, Denbighshire, LL18 5ND. DoB: August 1939, British

Eira Wynn Hughes Director. Address: 79 Vale Road, Rhyl, Denbighshire, LL18 2PF. DoB: February 1963, British

Lynda Victoria Owen Director. Address: 41 Turnberry Drive, Abergele, Conwy, LL22 7UD. DoB: July 1948, British

Catrin Elain Jones Director. Address: Lloran, Llanfair Road, Ruthin, Denbighshire, LL15 1DA. DoB: October 1966, British

Victor Roy Pinches Director. Address: 24 Brookes Avenue, Rhyl, Denbigshire, LL18 2BL. DoB: February 1940, British

Sheba Bernadette Plumpton Director. Address: 3 Llys Alarch, Maes Gwilym, Rhyl, Clwyd, LL18 4QG. DoB: November 1961, British

Patricia Aline Howell Director. Address: 34 Buxton Court, Rhyl, Clwyd, LL18 2JN. DoB: May 1937, British

Anthony Stephen Cheetham Director. Address: 10 Windermere Drive, Prestatyn, Denbighshire, LL19 7TW. DoB: November 1965, British

Lynn Roberts Director. Address: 7 Gordon Avenue, Rhyl, Clwyd, LL18 1PE. DoB: January 1948, British

Alastair Caldwell Barber Secretary. Address: 6 Nant Drive, Prestatyn, Clwyd, LL19 9HS. DoB:

Councillor Glyn Williams Director. Address: 25 Terence Avenue, Rhyl, Denbighshire, LL18 1DD. DoB: February 1940, British

David Jones Director. Address: Gwenallt, Beacons Hill, Denbigh, Clwyd, LL16 3UA. DoB: February 1926, British

Peter James Tyrer Director. Address: The Orchard, 11 Queens Walk, Rhyl, Clwyd, LL18 3NG. DoB: May 1946, British

Jobs in Benefit Advice Shop vacancies. Career and practice on Benefit Advice Shop. Working and traineeship

Carpenter. From GBP 2600

Plumber. From GBP 1600

Assistant. From GBP 1500

Administrator. From GBP 2000

Project Planner. From GBP 2500

Assistant. From GBP 1800

Helpdesk. From GBP 1200

Other personal. From GBP 1400

Responds for Benefit Advice Shop on FaceBook

Read more comments for Benefit Advice Shop. Leave a respond Benefit Advice Shop in social networks. Benefit Advice Shop on Facebook and Google+, LinkedIn, MySpace

Address Benefit Advice Shop on google map

Other similar UK companies as Benefit Advice Shop: Koshamo Ltd | Back 2 Basics Create Limited | Aqua Babies (uk) Ltd | Wikima Limited | Key Stages Online Ltd

03828857 is the company registration number of Benefit Advice Shop. It was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1999-08-20. It has been operating in this business for the last 17 years. The company could be contacted at 19 Bedford Street Rhyl in Denbighshire. The office postal code assigned to this address is LL18 1SY. The company SIC code is 94990 : Activities of other membership organizations n.e.c.. 2015-03-31 is the last time when account status updates were reported. Seventeen years of competing in this particular field comes to full flow with Benefit Advice Shop as the company managed to keep their customers happy through all the years.

The firm was registered as a charity on 2nd April 2001. It operates under charity registration number 1086003. The range of the company's activity is north wales and it works in numerous towns around Denbighshire, Flintshire and Conwy. The firm's trustees committee features eight people: Melanie Jones, Colin Hughes, Glyn Jones, Joseph Nelson and Antonette Ann Renshaw-Buckley, to name a few of them. As concerns the charity's financial situation, their most prosperous period was in 2012 when their income was 215,476 pounds and their spendings were 185,504 pounds. The charity concentrates on the relief or prevention of poverty, the prevention or relief of poverty. It devotes its dedicates its efforts the general public, the whole humanity. It helps the above beneficiaries by the means of providing advocacy, advice or information, providing human resources and providing human resources. If you would like to learn more about the corporation's undertakings, dial them on the following number 01745345145 or browse their official website. If you would like to learn more about the corporation's undertakings, mail them on the following e-mail [email protected] or browse their official website.

In order to satisfy the customers, the company is continually overseen by a body of eight directors who are, to mention just a few, Victor Roy Pinches, Melanie Ann Jones and Cllr Mariette Gale Roberts. Their successful cooperation has been of crucial importance to the following company for 2 years. To help the directors in their tasks, since November 2008 the following company has been utilizing the expertise of Sian Edwards, who's been looking into ensuring efficient administration of this company.