Hanes Llandoch

All companies of The UKEducationHanes Llandoch

Cultural education

Museums activities

Contacts of Hanes Llandoch: address, phone, fax, email, website, working hours

Address: The Coach House Shingrug SA43 3DX St. Dogmaels

Phone: 01239 615337 01239 615337

Fax: +44-1494 7561584 +44-1494 7561584

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Hanes Llandoch"? - Send email to us!

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

Registration data Hanes Llandoch

Register date: 2001-04-10
Register number: 04197684
Capital: 717,000 GBP
Sales per year: More 683,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Hanes Llandoch

Addition activities kind of Hanes Llandoch

386104. Photographic film, plate, and paper holders
598900. Fuel dealers, nec
07119901. Fertilizer application services
22590401. Girdle blanks, elastic, knit
34930100. Hot formed springs
36130201. Control panels, electric

Owner, director, manager of Hanes Llandoch

Director - Karen Wilson. Address: Shingrug, St. Dogmaels, Pembrokeshire, SA43 3DX, Wales. DoB: November 1962, British

Director - David William Garmonsway. Address: Shingrug, St. Dogmaels, Pembrokeshire, SA43 3DX, Wales. DoB: February 1945, British

Director - Michael Marshall. Address: Shingrug, St. Dogmaels, Pembrokeshire, SA43 3DX, Wales. DoB: August 1947, British

Director - Melrose Elizabeth Thomas. Address: Shingrug, St. Dogmaels, Pembrokeshire, SA43 3DX, Wales. DoB: November 1951, British

Director - Peter Rout. Address: Shingrug, St. Dogmaels, Pembrokeshire, SA43 3DX, Wales. DoB: October 1944, British

Director - Michael James. Address: Grove Terrace, St. Dogmaels, Cardigan, Dyfed, SA43 3ER, Wales. DoB: September 1950, British

Director - Jane Margaret Hall. Address: Shingrug, St. Dogmaels, Pembrokeshire, SA43 3DX, Wales. DoB: February 1944, British

Director - Helen Mary Lloyd. Address: Shingrug, St. Dogmaels, Pembrokeshire, SA43 3DX, Wales. DoB: August 1963, British

Director - Arthur Frederick Walters. Address: St Dogmaels, Cardigan, Pembrokeshire, SA43 3DS. DoB: June 1934, British

Secretary - Susan Mary Jones. Address: Gernos Villa, Penrhiw, St Dogmaels, Pembrokeshire, SA43 3HH. DoB: July 1945, British

Director - Susan Mary Jones. Address: Gernos Villa, Penrhiw, St Dogmaels, Pembrokeshire, SA43 3HH. DoB: July 1945, British

Director - Ian Nicholas Wood. Address: 33 Danefield Terrace, Otley, West Yorkshire, LS21 1HU. DoB: March 1950, British

Director - Daniel John Browne. Address: Shingrig, St. Dogmaels, Pembrokeshire, SA43 3DX. DoB: October 1989, British

Director - Anne Cakebread. Address: Shingrig, St. Dogmaels, Pembrokeshire, SA43 3DX. DoB: March 1969, British

Director - Roger John Cook. Address: Shingrig, St. Dogmaels, Pembrokeshire, SA43 3DX. DoB: October 1947, British

Director - Broyan John Dymond. Address: Shingrig, St. Dogmaels, Pembrokeshire, SA43 3DX. DoB: June 1978, British

Director - Reverend Aled Thomas. Address: Shingrig, St. Dogmaels, Pembrokeshire, SA43 3DX. DoB: June 1959, British

Director - Christopher James Stewart. Address: Shingrig, St. Dogmaels, Pembrokeshire, SA43 3DX. DoB: February 1956, British

Director - Jayne Turner. Address: Shingrig, St. Dogmaels, Pembrokeshire, SA43 3DX. DoB: February 1960, British

Director - Rosemary Antwis. Address: Maesmynach, St Dogmaels, Cardigan, Pembrokeshire, SA43 3HX. DoB: May 1944, British

Director - Clive Robert Jenkins. Address: High Street, St Dogmaels, Pembrokeshire, SA43 3EF. DoB: April 1964, British

Director - Marion Archer. Address: 1 Brynllewellyn, Longdown Bank, St. Dogmaels, Cardigan, Ceredigion, SA43 3DU. DoB: January 1948, British

Director - Antony Leo Barber. Address: High Street, St Dogmaels, Cardigan, Pembrokshire, SA43 3EQ. DoB: July 1973, British

Director - Glenda Kathryn Bazeley. Address: Cwmins, St Dogmaels, Pembrokeshire, SA43 3HF. DoB: January 1947, British

Director - Gwenda Margaret Jones. Address: 8 Bryn Onnen, Saint Dogmaels Road, Cardigan, Ceredigion, SA43 3AY. DoB: September 1955, British

Director - Kimberly Ann Krummell. Address: Long Down Bank, St Dogmaels, SA43 3DU. DoB: February 1973, United States

Director - Richard Joe Bennett. Address: North Road, Cardigan, Ceredigion, SA43 1LS. DoB: July 1955, British

Director - Dr Alan Mcburney. Address: 1 Awel Y Mor Longdown Bank, St Dogmaels, Pembs, SA43 3DA. DoB: September 1949, British

Director - Simon Julian Mansfield. Address: n\a. DoB: January 1975, British

Director - Dorrien Paul Davies. Address: The Vicarage, St Dogmaels Pembrokeshire, Cardigan, SA43 3BX. DoB: March 1964, British

Director - Patricia Christine Walker. Address: Bryn Degwel, Cwm Degwel, St Dogmaels, Pembrokeshire, SA43 3JL. DoB: December 1945, British

Director - Yvonne Wiltshire. Address: The Post Office, High Street, St Dogmaels, Dyfed, SA43 3ED. DoB: August 1948, British

Director - David Bowen Edwards. Address: 3 Church Lane, St Dogmaels, Pembrokeshire, SA43 3EH. DoB: May 1962, British

Director - John Phares Mansfield. Address: Alma Grange, Llangoedmor, Cardigan, SA43 2LJ. DoB: October 1944, British

Director - Cllr Maureen Elizabeth Brown. Address: Swn Y Nant, 16 The Moorings St. Dogmaels, Pembrokeshire, SA43 3LH. DoB: August 1946, British

Director - Geoffrey George Elvet Walker. Address: Bryndegwel, Cwm Degwel, St Dogmaels, Pembrokeshire, SA43 3JL. DoB: March 1941, British

Director - Venerable Hywel Jones. Address: Dolwerdd, Waunfawr, Aberystwyth, Dyfed, SY23 3QF. DoB: August 1939, British

Director - David John Bullen. Address: Tan Y Fron Cwm Degwel, St Dogmaels, Pembrokeshire, SA43 3JL. DoB: July 1934, British

Director - David Charles Lloyd. Address: Mariners, High Street, St Dogmaels, Pembrokeshire, SA43 3EF. DoB: January 1929, British

Director - Mary Higgins. Address: Afallon, Penrhiw St. Dogmaels, Cardigan, Pembrokeshire, SA43 3HH. DoB: January 1937, British

Director - Valerie Ann Jones. Address: Huan Feidr Fach, St Dogmaels, Cardigan, Pembrokeshire, SA43 3ET. DoB: August 1932, British

Director - Rosemary Alexandra Davies. Address: The Vicarage, Shingrig, Sr Dogmaels, Pembrokeshire, SA43 3DX. DoB: September 1975, British

Secretary - David Charles Lloyd. Address: Mariners, High Street, St Dogmaels, Pembrokeshire, SA43 3EF. DoB: January 1929, British

Director - Michael John Hall. Address: Mill House, St. Dogmaels, Cardigan, Pembrokeshire, SA43 3DY. DoB: December 1939, British

Director - Timothy Rees. Address: Foxhill Farm, St Dogmaels, Pembrokeshire, SA43 3BQ. DoB: July 1941, British

Jobs in Hanes Llandoch, vacancies. Career and training on Hanes Llandoch, practic

Now Hanes Llandoch have no open offers. Look for open vacancies in other companies

  • Lecturer in Mechanical Engineering (Edinburgh)

    Region: Edinburgh

    Company: Edinburgh Napier University

    Department: School of Engineering & the Build Environment

    Salary: £38,833 to £47,722 Excellent Benefits Package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • BMS3/Clinical Scientist – Cell markers and function lead (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Medical and Dental Sciences

    Salary: £39,324 to £46,924 With potential progression once in post to £52,793 a year.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences

  • PhD: Regulation of Glutamate Receptors During Synaptic Plasticity (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Life Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Assistant Strength & Conditioning Coach (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Sports Development Centre

    Salary: £19,485 to £23,164 per annum. Subject to annual pay award.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Sainsbury Laboratory

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Molecular Biology and Biophysics,Biochemistry,Engineering and Technology,Biotechnology

  • Executive Assistant to the Director of Advancement Operations (London)

    Region: London

    Company: Imperial College London

    Department: Advancement

    Salary: £30,770 to £34,960 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

Responds for Hanes Llandoch on Facebook, comments in social nerworks

Read more comments for Hanes Llandoch. Leave a comment for Hanes Llandoch. Profiles of Hanes Llandoch on Facebook and Google+, LinkedIn, MySpace

Location Hanes Llandoch on Google maps

Other similar companies of The United Kingdom as Hanes Llandoch: Combat Carbon Kids Ltd | Prior Communities Ltd. | Regent Global Asset Management Ltd | Twinklestars Montessori Nursery Ltd | Sps Training Solutions Limited

Hanes Llandoch came into being in 2001 as company enlisted under the no 04197684, located at SA43 3DX St. Dogmaels at The Coach House. The company has been expanding for 15 years and its current state is active. This enterprise is registered with SIC code 85520 which stands for Cultural education. Hanes Llandoch reported its account information up to 2015-03-31. The latest annual return was submitted on 2016-04-10. It has been fifteen years for Hanes Llandoch in this field of business, it is still in the race and is very inspiring for many.

On Tue, 2nd Feb 2016, the corporation was employing a Heritage Centre Cafe Manager to fill a full time post in the foodservice in Cardigan, Wales.

The company was registered as a charity on Wed, 12th Dec 2001. Its charity registration number is 1089775. The range of the charity's area of benefit is llandudoch and it surrounds. and it works in many locations around Pembrokeshire. Their board of trustees has twelve members: Ian Wood, Arthur Frederick Walters, Rosemary Antwis, Jane Turner and Chris Stewart, to name a few of them. As for the charity's financial statement, their best year was 2009 when their income was £275,738 and they spent £108,682. Hanes Llandoch concentrates its efforts on the area of arts, culture, heritage or science, education and training, the area of arts, science, culture, or heritage. It tries to improve the situation of the elderly, the youngest, the whole humanity. It provides aid to the above beneficiaries by the means of donating money to individuals, providing specific services and providing open spaces, buildings and facilities. In order to learn something more about the company's activities, dial them on this number 01239 615337 or go to their official website. In order to learn something more about the company's activities, mail them on this e-mail [email protected] or go to their official website.

That limited company owes its well established position on the market and unending development to eleven directors, who are Karen Wilson, David William Garmonsway, Michael Marshall and 8 other directors who might be found below, who have been hired by it since 2016. What is more, the managing director's assignments are continually helped by a secretary - Susan Mary Jones, age 71, from who was chosen by the limited company in 2008.

Hanes Llandoch is a domestic nonprofit company, located in St. Dogmaels, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in The Coach House Shingrug SA43 3DX St. Dogmaels. Hanes Llandoch was registered on 2001-04-10. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 717,000 GBP, sales per year - more 683,000,000 GBP. Hanes Llandoch is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Hanes Llandoch is Education, including 6 other directions. Director of Hanes Llandoch is Karen Wilson, which was registered at Shingrug, St. Dogmaels, Pembrokeshire, SA43 3DX, Wales. Products made in Hanes Llandoch were not found. This corporation was registered on 2001-04-10 and was issued with the Register number 04197684 in St. Dogmaels, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Hanes Llandoch, open vacancies, location of Hanes Llandoch on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about Hanes Llandoch from yellow pages of The United Kingdom. Find address Hanes Llandoch, phone, email, website credits, responds, Hanes Llandoch job and vacancies, contacts finance sectors Hanes Llandoch