Agored Cymru

All UK companiesEducationAgored Cymru

Educational support services

Agored Cymru contacts: address, phone, fax, email, website, shedule

Address: 3-4 Llys Onnen Ffordd Y Llyn Parc Menai LL57 4DF Bangor

Phone: 01248 670011

Fax: +44-1463 6792816

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Agored Cymru"? - send email to us!

Agored Cymru detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Agored Cymru.

Registration data Agored Cymru

Register date: 2004-05-20

Register number: 05133651

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 Agored Cymru

Owner, director, manager of Agored Cymru

Andrew Martyn Cooksley Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: January 1965, British

Janet Walsh Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: December 1959, British

Dr Angela Jones-evans Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: April 1966, British

Richard Luke Andrews Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: June 1963, British

Elizabeth Peggy Button Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: April 1991, British

Robert Heneage Morgan Clapham Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: March 1946, Welsh

Dr John Anthony Graystone Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: February 1947, British

Dr Zbig Sobiesierski Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: October 1961, British

Karen Jane Balmer Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: April 1965, British

Alex O'brien Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: April 1990, British

Alexander Michael Hughes Martin Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: December 1987, British

Cerys Irene Furlong Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: January 1981, British

Dr Hywel Meilyr Davies Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: June 1956, Welsh

Tessa Callaghan Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: February 1963, British

Michael Kenneth Sparks Secretary. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB:

Maxine Patricia Pittaway Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: December 1952, British

William Peter Upham Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: December 1962, British

Brenig Davies Director. Address: Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: September 1944, British

Mark Anthony Isherwood Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: March 1969, Welsh

Dr Ian James Rees Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: January 1959, Cymro

Jeffrey Douglas Greenidge Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: April 1958, British

Peter John Sidney Jenner Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: n\a, British

John Joseph Keegan Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: November 1963, Irish

Dr Frances Ceinwen Hopwood Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: March 1950, British

Kirsten Anne Merrill-glover Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: December 1968, British

Susan Trevelyan-jones Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: June 1947, British

Carol Janette Hiscox Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: April 1955, British

Iwan Trefor Jones Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: December 1967, British

Nicola Karen Thornton-scott Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: November 1962, British

Helen Jones Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: April 1952, Welsh

Julie Cook Director. Address: Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: February 1959, British

Elaine Moore Director. Address: 3/4 Llys Onnen, Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: September 1952, British

Deborah Eve Tebbutt Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: July 1950, British

Jeffrey Woodington Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: June 1956, British

Richard Andrew Cuthbertson Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: January 1950, British

Peter Graham James Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: November 1957, British

Richard Andrew Cuthbertson Secretary. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: January 1950, British

Lynette Dorothy El-khatib Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: April 1952, British

Richard Mark Spear Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: October 1972, British

Allison Jane O'sullivan Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: November 1964, British

Hala Hanschell Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: May 1957, British

Margaret Hilary Dawson Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: December 1949, British

Irene Nerys Harris Roberts Secretary. Address: Moelwyn 4 Graig Las, Llangefni, Anglesey, LL77 7GB. DoB:

Christopher Charles Collins Director. Address: 9 Slade Road, Barry, Vale Of Glamorgan, CF62 9AL. DoB: April 1952, English

Dr Robert Payne Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: August 1960, British

Catherine Mary Toms Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: June 1956, British

Gerry Elizabeth Jenson Director. Address: Ffynnon Bach Isaf, Tregarth, Bangor, Gwynedd, LL57 4PA. DoB: March 1951, Prydeinig

Nigel Kenneth Horrocks Director. Address: Pen Y Gelli, Caerefail, Graigfechan, Ruthin, LL15 2EZ. DoB: October 1946, British

John Timothy O'shea Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: December 1954, British

Martin Dykstra Director. Address: 3 Bryn Llawen, Bridgend, CF33 6HG. DoB: April 1970, British

Mark Dacey Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: August 1961, British

Kate Louise Thomas Director. Address: 39 Hendre Road, Pencoed, Bridgend, CF35 6TD. DoB: February 1967, British

Ifor Gruffydd Director. Address: 48 Maes Yr Hafod, Porthaethwy, Ynys Mon, LL59 5NB. DoB: October 1963, Preideinig

Philip John Bassett Director. Address: 26 Oakwood Park, Penley, Wrexham, Clwyd, LL13 0NE. DoB: April 1953, British

Dr Anna Breched Piette Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: November 1951, British

Kathleen Nancy Burns Director. Address: Orchard House, White's Close, Abergavenny, Gwent, NP7 5HZ. DoB: March 1946, British

Dr Susan Pester Director. Address: Glen Sannox, Brynymor Road, Aberystwyth, Dyfed, SY23 2HX. DoB: November 1953, British

Janet Lynn Morgan Director. Address: 33 Westhill Drive, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8DX. DoB: November 1945, British

Jacqui Maria Wetherburn Director. Address: Brynbanc, Brynberian, Crymych, Dyfed, SA41 3TN. DoB: January 1956, British

Judith Maud Larsen Director. Address: 20 Woodville Road, Cardiff, South Glamorgan, CF24 4EA. DoB: July 1948, British

Graham David Price Director. Address: Pleasant View Mill Road, Boverton, Llantwit Major, South Glamorgan, CF61 1UH. DoB: July 1944, Prydeinig

Adrian Patrick Sheehan Director. Address: 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai, Bangor, Gwynedd, LL57 4DF. DoB: August 1949, British

Dr Frances Ceinwen Hopwood Director. Address: 12 Lincoln Close, Plas Goulbourne, Wrexham, County Borough, LL13 9QJ. DoB: March 1950, British

Trefor Fon Owen Director. Address: Staverton 1 Old Rhuthin Road, Denbigh, Denbighshire, IL16 4RA. DoB: February 1964, British

Roger Joseph Tovey Director. Address: 17 Dyffryn View, Bryncoch, Neath, West Glamorgan, SA10 7TU. DoB: December 1939, British

Steve Kelshaw Director. Address: 16 Cyd Terrace, Clyne, Neath, SA11 4ES. DoB: September 1960, British

Jobs in Agored Cymru vacancies. Career and practice on Agored Cymru. Working and traineeship

Sorry, now on Agored Cymru all vacancies is closed.

Responds for Agored Cymru on FaceBook

Read more comments for Agored Cymru. Leave a respond Agored Cymru in social networks. Agored Cymru on Facebook and Google+, LinkedIn, MySpace

Address Agored Cymru on google map

Other similar UK companies as Agored Cymru: Ehuru Ventures Limited | Runley Bridge Management Company Limited | 46 Gunter Grove Management Limited | Emily Court Management (harpenden) Limited | Whitehall Court St. Annes Limited

The firm is widely known under the name of Agored Cymru. The firm was established 12 years ago and was registered under 05133651 as the company registration number. This office of the firm is located in Bangor. You may find it at 3-4 Llys Onnen, Ffordd Y Llyn Parc Menai. Even though lately it's been referred to as Agored Cymru, the company name was not always so. The firm was known under the name Rhwydwaith Coleg Agored Cymru Open College Network Wales until 2009-10-12, then the company name was changed to Open College Network Cymru. The Last was known under the name came in 2004-12-08. The firm Standard Industrial Classification Code is 85600 which means Educational support services. Agored Cymru reported its latest accounts up until 2014-12-31. The firm's most recent annual return was submitted on 2015-05-20. Twelve years of presence on this market comes to full flow with Agored Cymru as they managed to keep their clients satisfied throughout their long history.

The company's trademark number is UK00003024725. They applied to register it on 2013-10-03 and it was licensed after four months. The trademark remains valid until 2023-10-03.

The firm was registered as a charity on 2004-07-23. It works under charity registration number 1105070. The range of the firm's activity is wales. They operate in Throughout Wales. The corporate board of trustees has twenty one representatives: Bill Upham, Dr Hywel Meilyr Davies, Dr Ian Rees, Dr Robert Payne and Fran Hopwood, to namea few. As for the charity's financial situation, their most successful period was in 2012 when they earned £3,123,387 and their expenditures were £3,428,760. The firm concentrates its efforts on education and training and education and training. It works to the benefit of the whole humanity, all the people. It provides aid to its beneficiaries by providing specific services and providing specific services. If you wish to find out anything else about the enterprise's undertakings, dial them on this number 01248 670011 or visit their website. If you wish to find out anything else about the enterprise's undertakings, mail them on this e-mail [email protected] or visit their website.

Our information describing this company's members shows employment of seventeen directors: Andrew Martyn Cooksley, Janet Walsh, Dr Angela Jones-evans and 14 other directors who might be found below who joined the team on 2015-09-15, 2015-06-30 and 2014-06-13. Additionally, the director's tasks are regularly backed by a secretary - Michael Kenneth Sparks, from who was chosen by the company in 2011.