Melincryddan Community Conference

All UK companiesOther service activitiesMelincryddan Community Conference

Activities of other membership organizations n.e.c.

Melincryddan Community Conference contacts: address, phone, fax, email, website, shedule

Address: 80 Briton Ferry Road SA11 1AP Neath

Phone: 01639 631897

Fax: 01639 631897

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Melincryddan Community Conference"? - send email to us!

Melincryddan Community Conference detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Melincryddan Community Conference.

Registration data Melincryddan Community Conference

Register date: 2002-10-24

Register number: 04572382

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 Melincryddan Community Conference

Owner, director, manager of Melincryddan Community Conference

Darren Jones Director. Address: Morgans Road, Neath, West Glamorgan, SA11 2EL, Wales. DoB: October 1965, British

Daniel Harris Director. Address: Harle Street, Neath, Nptcbc, Wales. DoB: June 1995, British

Peter Pearce Director. Address: Bowen Street, Neath, West Glamorgan, SA11 1BU, Wales. DoB: December 1956, British

David Wyn Howells Director. Address: Windsor Road, Neath, West Glamorgan, SA11 1NG, Wales. DoB: March 1956, British

Sandra Miller Secretary. Address: Briton Ferry Road, Neath, West Glamorgan, SA11 1AP, Wales. DoB:

Kelvin Thomas Davies Director. Address: Briton Ferry Road, Neath, West Glamorgan, SA11 1AP, Wales. DoB: September 1949, British

Timothy Richards Director. Address: Briton Ferry Road, Neath, West Glamorgan, SA11 1AP, Wales. DoB: August 1977, British

Wendy Diane Pradham Director. Address: The Avenue, Eagles Bush Valley, Neath, West Glamorgan, SA11 2FD. DoB: September 1956, British

Carole Snow Muir Director. Address: 2 Primrose Road, Pencaerau, Neath, Neath Port Talbot, SA11 2AP. DoB: March 1938, British

Colin Johns Director. Address: 10 Addison Road, Neath, West Glamorgan, SA11 2AY. DoB: November 1941, British

James John Peters Muir Director. Address: 2 Primrose Road, Neath, Neath & Port Talbot, SA11 2AP. DoB: March 1943, British

John Miller Director. Address: 39 Pant Yr Heol, Penrhiwtyn, Neath, West Glamorgan, SA11 2HN. DoB: November 1950, British

Charles Edward Henrywood Director. Address: 16 Meadow Road, Neath, Neath Port Talbot, SA11 2AB. DoB: January 1940, British

Sandra Miller Director. Address: 39 Pant Yr Heol, Penrhiwtyn, Neath, West Glamorgan, SA11 2HN. DoB: January 1953, British

Sheila Marlene Penry Director. Address: 32 Walters Road, Melyn, Neath, West Glamorgan, SA11 2DP. DoB: August 1938, British

Wendy Rhian Smith Director. Address: Briton Ferry Road, Neath, West Glamorgan, SA11 1AP, Wales. DoB: March 1973, British

Roy Mort Director. Address: Briton Ferry Road, Neath, West Glamorgan, SA11 1AP, Wales. DoB: March 1952, Welsh

Emma Knight Director. Address: Briton Ferry Road, Neath, West Glamorgan, SA11 1AP, Wales. DoB: March 1981, British

Wendy Rhian Smith Director. Address: Ethel Street, Neath, West Glamorgan, SA11 1BB. DoB: March 1973, British

Malcolm Evans Director. Address: 12 Old Road, Neath, West Glamorgan, SA11 2BU. DoB: April 1948, British

Peter Brambley Director. Address: 2 Mile End Row, Neath, West Glamorgan, SA11 2ED. DoB: September 1940, British

Julie Rose Jones Secretary. Address: 8 New Henry Street, Neath, West Glamorgan, SA11 1PH. DoB: May 1959, British

Vera Beryl Taylor Director. Address: 6 Penrhiwtyn Street, Neath, West Glamorgan, SA11 2HG. DoB: July 1923, British

Julie Rose Jones Director. Address: 8 New Henry Street, Neath, West Glamorgan, SA11 1PH. DoB: May 1959, British

Rodney Hillier Director. Address: 18 Wembley, Neath, West Glamorgan, SA11 2AT. DoB: June 1946, British

Sylvia Morris Director. Address: 15 Marshfield Road, Neath, West Glamorgan, SA11 1BD. DoB: May 1960, British

Jacqueline Hiller Director. Address: 18 Wembley, Neath, West Glamorgan, SA11 2AT. DoB: February 1956, British

Annette Lorraine Thomas Secretary. Address: 76 Briton Ferry Road, Neath, West Glamorgan, SA11 1AP. DoB: February 1961, British

Douglas Graham Cox Director. Address: 4 Marshfield Road, Melincryddan, Neath, Neath Port Talbot, SA11 1BD. DoB: May 1959, British

Annette Lorraine Thomas Director. Address: 76 Briton Ferry Road, Neath, West Glamorgan, SA11 1AP. DoB: February 1961, British

Breadan Seosamh Dominic Mac Cathail Director. Address: 12 Briton Ferry Road, Neath, West Glamorgan, SA11 1AA. DoB: May 1954, Irish

Thersa Jane Koveos Director. Address: 5 Crythan Road, Neath, West Glamorgan, SA11 1SS. DoB: April 1945, British

Miriam Powles Director. Address: 6 Greenacre Drive, Glais, Swansea, SA7 9FA. DoB: July 1958, British

Lesley Caroline Hopkins Director. Address: Sunnyacre, Eaglesbush Valley, Neath, Neath & Port Talbot, SA11 2AN. DoB: December 1963, British

Huw Anthony Nicholas Director. Address: 50 Walters Road, Melin, Neath, West Glamorgan, SA11 2DW. DoB: August 1976, British

Steven Robert Reed Director. Address: 3 Herbert Road, Melyn, Neath, West Glamorgan, SA11 2DN. DoB: May 1958, British

Teifion Rees Director. Address: 30 Addison Road, Neath, West Glamorgan, SA11 2AY. DoB: November 1944, British

Janice Dacey Director. Address: 23 Gelli Gwyn Road, Morriston, Swansea, West Glamorgan, SA6 7PP. DoB: April 1953, British

Alison Linda Sparkes Director. Address: 153 Windsor Road, Neath, West Glamorgan, SA11 1NU. DoB: September 1962, British

Peter Brambley Director. Address: 2 Mile End Row, Neath, West Glamorgan, SA11 2ED. DoB: September 1940, British

Judith Mary Williams Director. Address: 42 New Henry Street, Neath, West Glamorgan, SA11 1PH. DoB: May 1962, British

Patricia Christine Duncan Director. Address: 36 New Henry Street, Neath, West Glamorgan, SA11 1PH. DoB: April 1939, British

David John Edwards Director. Address: 25 Maes Deri, Winch Wen, Swansea, West Glamorgan, SA1 7LW. DoB: October 1953, British

Annie Evans Director. Address: 20 Grove Lane, Penrhiwtyn, Neath, West Glamorgan, SA11 2EN. DoB: July 1920, British

Arwel Tudor Griffith-parry Director. Address: 1 Danygraig Road, Melincryddan, Neath, West Glamorgan, SA11 1UB. DoB: April 1965, British

Jayne Ann Griffith-parry Director. Address: 1 Danygraig Road, Melincryddan, Neath, West Glamorgan, SA11 1UB. DoB: April 1965, Welsh

Amanda Caroline Morris Director. Address: 82 Old Road, Melyn, Neath, West Glamorgan, SA11 2BU. DoB: May 1967, British

Sue Murphy Director. Address: 40 New Henry Street, Neath, West Glamorgan, SA11 1PH. DoB: April 1959, British

Alison Mary Elizabeth Nicholas Director. Address: 50 Walters Road, Melin, Neath, West Glamorgan, SA11 2DW. DoB: October 1955, British

Jobs in Melincryddan Community Conference vacancies. Career and practice on Melincryddan Community Conference. Working and traineeship

Carpenter. From GBP 1900

Carpenter. From GBP 1700

Assistant. From GBP 1000

Project Co-ordinator. From GBP 2000

Welder. From GBP 1900

Cleaner. From GBP 1000

Responds for Melincryddan Community Conference on FaceBook

Read more comments for Melincryddan Community Conference. Leave a respond Melincryddan Community Conference in social networks. Melincryddan Community Conference on Facebook and Google+, LinkedIn, MySpace

Address Melincryddan Community Conference on google map

Other similar UK companies as Melincryddan Community Conference: Anwick Spv Limited | Tpw Engineering Consultants Limited | Workmates Consulting Limited | Oceanmile Limited | Colin Preece Limited

Registered as 04572382 14 years ago, Melincryddan Community Conference was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The business actual mailing address is 80 Briton Ferry Road, Neath. The firm is registered with SIC code 94990 - Activities of other membership organizations n.e.c.. 31st October 2015 is the last time company accounts were reported. It's been fourteen years for Melincryddan Community Conference on this market, it is not planning to stop growing and is an example for the competition.

The enterprise became a charity on 2005-09-26. It is registered under charity number 1111450. The geographic range of the charity's area of benefit is melincryddan / neath east and neighbouring areas together defined by the boundaries of the county borough of neath port talbot. and it operates in multiple towns across Neath Port Talbot. The firm's trustees committee features fourteen representatives: Carol Snow-Muir, Sheila Penry, Wendy Diane Pradham, Malcolm Evans and Timothy Richards, and others. When it comes to the charity's financial statement, their best year was 2011 when they earned £111,911 and their expenditures were £104,988. Melincryddan Community Conference engages in the area of culture, arts, heritage or science, the issue of disability and saving lives and the advancement of health. It tries to help children or young people, other charities or voluntary organisations, the general public. It helps these agents by the means of acting as a resource body or an umbrella, providing advocacy and counselling services and providing buildings, open spaces and facilities. In order to know more about the corporation's undertakings, call them on this number 01639 631897 or check their official website. In order to know more about the corporation's undertakings, mail them on this e-mail [email protected] or check their official website.

For the company, many of director's responsibilities up till now have been performed by Darren Jones, Daniel Harris, Peter Pearce and 11 other directors who might be found below. Out of these fourteen people, John Miller has been employed by the company for the longest period of time, having been one of the many members of company's Management Board in 2002/10/24. In order to increase its productivity, since April 2013 the following company has been making use of Sandra Miller, who has been concerned with ensuring efficient administration of the company.