Wales Pre-school Providers Association

All companies of The UKOther service activitiesWales Pre-school Providers Association

Activities of other membership organizations n.e.c.

Pre-primary education

Contacts of Wales Pre-school Providers Association: address, phone, fax, email, website, working hours

Address: Unit 1, The Lofts 9 Hunter Street Butetown CF10 5GX Cardiff

Phone: 029 20451242 029 20451242

Fax: 029 20451242 029 20451242

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Wales Pre-school Providers Association"? - Send email to us!

Wales Pre-school Providers Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wales Pre-school Providers Association.

Registration data Wales Pre-school Providers Association

Register date: 1996-02-26
Register number: 03164233
Capital: 752,000 GBP
Sales per year: Less 347,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
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 Wales Pre-school Providers Association

Addition activities kind of Wales Pre-school Providers Association

5083. Farm and garden machinery
555103. Sailboats and equipment
23290303. Football uniforms: men's, youths', and boys'
50840200. Textile and leather machinery
78190401. Equipment rental, motion picture
80999900. Health and allied services, nec, nec

Owner, director, manager of Wales Pre-school Providers Association

Director - Lisa Marie Owen. Address: The Lofts 9 Hunter Street, Butetown, Cardiff, CF10 5GX. DoB: December 1965, British

Secretary - Jane Alexander. Address: The Lofts 9 Hunter Street, Butetown, Cardiff, CF10 5GX. DoB:

Director - Louise Bell. Address: The Lofts 9 Hunter Street, Butetown, Cardiff, CF10 5GX. DoB: July 1970, British

Director - Deirdre Crimmins. Address: The Lofts 9 Hunter Street, Butetown, Cardiff, CF10 5GX. DoB: August 1948, British

Director - Wendy Margaret Montague. Address: The Lofts 9 Hunter Street, Butetown, Cardiff, CF10 5GX. DoB: July 1958, British

Director - Jane Margaret Howells. Address: The Lofts 9 Hunter Street, Butetown, Cardiff, CF10 5GX. DoB: August 1964, British

Director - Caralyn Wendy George. Address: Hunter Street, Cardiff, CF10 5GX, Wales. DoB: October 1964, British

Director - Bethan Davies. Address: The Lofts 9 Hunter Street, Butetown, Cardiff, CF10 5GX. DoB: May 1968, British

Director - Dylan Jones. Address: The Lofts 9 Hunter Street, Butetown, Cardiff, CF10 5GX. DoB: April 1964, British

Director - Ann Howarth. Address: The Lofts 9 Hunter Street, Butetown, Cardiff, CF10 5GX. DoB: May 1964, British

Director - Ceri Jones. Address: The Lofts 9 Hunter Street, Butetown, Cardiff, CF10 5GX. DoB: June 1956, British

Director - Tina Minett. Address: The Lofts 9 Hunter Street, Butetown, Cardiff, CF10 5GX. DoB: July 1969, British

Director - Suzanne Rowlands. Address: Hunter Street, Cardiff, CF10 5GX, Wales. DoB: January 1975, Welsh

Director - Lisa Marie Owen. Address: Pentwyn Lane, Bettws, Newport, South Wales, NP20 7AE, Wales. DoB: December 1965, British

Director - Michael Frank Thorne. Address: The Lofts 9 Hunter Street, Butetown, Cardiff, CF10 5GX. DoB: April 1941, British

Director - Sian Catryn Mary Davies. Address: The Lofts 9 Hunter Street, Butetown, Cardiff, CF10 5GX. DoB: April 1951, British

Secretary - Sian Catryn Mary Davies. Address: The Lofts 9 Hunter Street, Butetown, Cardiff, CF10 5GX. DoB:

Director - Jacqueline Benge. Address: Lidmore Road, Barry, Vale Of Glamorgan, CF62 7NE. DoB: May 1946, British

Director - Hilda Carter. Address: 8 Bron Y Nant, Mold, Flintshire, CH7 1UX. DoB: February 1946, British

Director - Robert Paul. Address: Victoria Street, Abertillery, Blaenau Gwent, NP13 1PQ. DoB: January 1964, British

Secretary - Lynne Patricia Powell. Address: Railway Street, Splott, Cardiff, Cardiff, CF24 2NA. DoB: March 1958, British

Director - Christine Anne Heale. Address: 64 Hillside View, Graigwen, Pontypridd, Rhondda Cynon Taff, CF37 2LG. DoB: September 1950, British

Director - Maria Wiseman. Address: Gainsborough Drive, Newport, NP29 7QA. DoB: December 1965, British

Director - Tracey Marie Williams. Address: Penybryn Estate, Penydarren, Merthyr Tydfil, CF47 9YN. DoB: February 1971, British

Director - Jane Patricia Watkins. Address: Stour Court, Thornhill, Cwmbran, Torfaen, NP44 5EU. DoB: July 1980, British

Director - Caroline Elizabeth Selby. Address: Berwyn Avenue, Chick Bank, Wrexham, Wrexham, LL14 5EN. DoB: December 1957, British

Director - Anna Brancazio. Address: St. Malo Road, Heath, Cardiff, South Glamorgan, CF14 4HN. DoB: December 1955, British

Director - Lynne Patricia Powell. Address: Railway Street, Splott, Cardiff, Cardiff, CF24 2NA. DoB: March 1958, British

Director - Christine Barrall. Address: 6 Jane Close, Tredegar Gardens, Newport, Gwent, NP10 8QG. DoB: March 1957, British

Director - Shirley Marie Lawrence. Address: 17 Grays Road, Mynydd Isa, Mold, Clwyd, CH7 6UP. DoB: March 1968, British

Director - Gareth Jones. Address: 25 Bryn Kendall, Beaufort, Ebbw Vale, Gwent, NP23 5NE. DoB: December 1948, British

Director - John Thomas Randel. Address: 9 Beaufort Gardens, Raglan, Gwent, NP15 2DP. DoB: July 1946, British

Secretary - Thomas Anthony Memery. Address: 3 Park Terrace, Mount Street, Welshpool, Powys, SY21 7LL. DoB:

Director - Kathryn Elizabeth Amesbury. Address: 22 Angus Street, Troedyrhiw, Merthyr Tydfil, Mid Glamorgan, CF48 4EU. DoB: November 1966, British

Director - Jane Drabble. Address: The Cottage 4 The Row, Shirenewton, Chepstow, Gwent, NP16 6AJ. DoB: April 1947, British

Director - William James Irving. Address: 19 Hillfield Place, Parcllyn, Cardigan, Dyfed, SA43 2DJ. DoB: August 1942, British

Director - Jenny Burns. Address: 118 The Moorings, Newport, NP19 7JL, Gwent. DoB: January 1969, British

Secretary - Ian Hogg. Address: Rhosllyn, Abermule, Montgomery, Powys, SY15 6JY. DoB:

Director - Wendy Margaret Montague. Address: 45 Kingsmark Lane, Chepstow, Gwent, NP16 5LZ. DoB: July 1958, British

Director - Sandra Little. Address: 37 Annesley Road, Newport, NP19 7EY. DoB: February 1966, British

Director - Judith Veronica James. Address: 27 Clive Place, Penarth, Vale Of Glamorgan, CF62 8HP. DoB: December 1952, American

Director - Ceri Jones. Address: 19 Elwy Drive, Rhyl, Clwyd, LL18 4AA. DoB: June 1956, British

Director - Ann Whitmore. Address: The Sheiling, Wayne Street, Aberdare, Mid Glamorgan, CF44 8DT. DoB: May 1952, British

Director - Diana Margaret Robinson. Address: 15 Sarn Hill, Sarn, Bridgend, Mid Glamorgan, CF32 9RU. DoB: March 1951, British

Director - Jane Margaret Howells. Address: Glanlledan Cottage, Jehu Road, Welshpool, Powys, SY21 7NR. DoB: August 1964, British

Director - Norma Collin. Address: 35 Church Walks, Llandudno, Gwynedd, LL30 2HN. DoB: November 1960, British

Director - Joanne Lisa Teal. Address: 101 Rhydwen Drive, Rhyl, Clwyd, LL18 2AU. DoB: January 1970, British

Director - Julie Anita Candy Chapman. Address: 110 Ammanford Road, Llandybie, Ammanford, Dyfed, SA18 2JY. DoB: February 1958, British

Director - Julia Denise Baker. Address: 19 Rhodfa Felin, Barry, Vale Of Glamorgan, CF62 6LX. DoB: April 1958, British

Director - Deborah Elizabeth Davies. Address: 22 Midfield Estate, Penperlleni, Pontypool, Gwent, NP4 0AS. DoB: October 1969, British

Director - Anne Marie Messer. Address: Ochr Y Mor, 43 Pwll Road, Llanelli, Dyfed, SA15 4BG. DoB: October 1957, British

Director - Andrea Eluned Matthews. Address: 1 Station Cottages, Glan Y Nant Pengam, Blackwood, Caerphilly, NP12 3XN. DoB: December 1960, British

Director - Annette Gelder. Address: 43 Maxwell Drive, Leeswood, Mold, Clwyd, CH7 4SR. DoB: July 1950, British

Director - Alison Violet Long. Address: Coronation Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DL, United Kingdom. DoB: April 1965, British

Director - Karen Tracey Stedman. Address: Lincoln Cottage, Isca Road, Caerleon, Newport, NP18 1GQ. DoB: April 1967, British

Director - Sue Povah. Address: 4 Maes Bedwen, Rhuddlan, Denbighshire, LL18 2YN. DoB: January 1968, British

Director - Christine Anne Heale. Address: 64 Hillside View, Graigwen, Pontypridd, Rhondda Cynon Taff, CF37 2LG. DoB: September 1950, British

Director - Kerrie Farr. Address: 69 Eureka Place, Ebbw Vale, Gwent, NP23 6LN. DoB: September 1972, British

Director - Susan Madelaine Beddoes. Address: Fountain Head Farm, Llangunllo, Knighton, Powys, LD7 1BT. DoB: December 1947, British

Secretary - Thomas Anthony Memery. Address: 12 Horseshoe Road, Chirbury, Montgomery, Powys, SY15 6BD. DoB:

Secretary - Judith Veronica James. Address: 27 Clive Place, Penarth, Vale Of Glamorgan, CF62 8HP. DoB: December 1952, American

Secretary - Susanne Constance John. Address: 43 Fir Court Drive, Churchstoke, Powys, SY15 6AZ. DoB: September 1944, British

Director - Allison Michelle Woodfine. Address: Dacre House, Sun Lane, Bowling Bank, Clwyd, LL13 9RW. DoB: February 1965, British

Director - Margaret Rose Hall. Address: 22 Bardsey Crescent, Llanishen, Cardiff, South Glamorgan, CF14 5JZ. DoB: July 1950, British

Director - Ruth Hinwood. Address: 52 Festival Crescent, New Inn, Pontypool, Torfaen, NP4 0NB. DoB: July 1965, British

Director - Cheryl Ann Knight. Address: 11 Woodlands Drive, Hawarden, Deeside, Flintshire, CH5 3LA. DoB: March 1967, British

Director - Matilda Lyth. Address: 22 Tan Y Graig, Bangor, Gwynedd, LL57 4SD. DoB: October 1950, British

Director - Wendy Margaret Montague. Address: 45 Kingsmark Lane, Chepstow, Gwent, NP16 5LZ. DoB: July 1958, British

Director - Patricia Ann Rushworth. Address: 25 Wordsworth Close, Llantwit Major, Vale Of Glamorgan, CF61 1WZ. DoB: June 1959, British

Director - Ann Maureen Smith. Address: The Old Granary, Llanybydder, Carmarthenshire, SA40 9RL. DoB: March 1946, British

Director - Anne Sterry. Address: 4 Melyn Bach Avenue, Little Mill, Pontypool, Gwent, NP4 0HP. DoB: May 1942, British

Director - Liane Stroud. Address: 5 Westray Close, St. Julians, Newport, Gwent, NP19 7TF. DoB: May 1971, British

Director - Michael Frank Thorne. Address: 84 Priory Road, Milford Haven, Pembrokeshire, SA73 2ED. DoB: April 1941, British

Secretary - Barbara Parkinson. Address: Nash Rocks House, Nash, Presteigne, Powys, LD8 2LE. DoB: July 1953, British

Secretary - Susanne Constance John. Address: 43 Fir Court Drive, Churchstoke, Powys, SY15 6AZ. DoB: September 1944, British

Director - Theresa Mills. Address: Great House Villa, Llanyre, Llandrindod Wells, Powys, LD1 6EF. DoB: September 1971, Welsh

Director - Annette Gelder. Address: 30 Saint Marys Drive, Northop Hall, Mold, Flintshire, CH7 6JF. DoB: July 1950, British

Director - Gail Deborah Roberts. Address: Lletty Mount Road, Llanfairfechan, Conwy, North Wales, LL33 0HA. DoB: March 1961, British

Director - Sheila Cooke. Address: Newbridge House, 44 Bowham Avenue, Bridgend, Glamorgan, CF31 3PA. DoB: February 1953, British

Director - Julie Lynette Jones. Address: Coach House, Saint Davids Road, Caernarvon, Gwynedd, LL55 1BH. DoB: January 1963, British

Director - Sabine Flint. Address: 3 Kenelm Road, Rhos On Sea, Colwyn Bay, Conwy, LL28 4EE. DoB: June 1959, British

Director - Christine Ann Thomas. Address: 20 Castle Park, Ruthin, Denbighshire, LL15 1DF. DoB: December 1948, British

Director - Anne Mair Scott. Address: Charnwood House, 4 Springfields, Castleton, Cardiff, CF3 2LG. DoB: March 1958, British

Director - Wilton Claire. Address: 45 Mount Pleasant, Merthyr Vale, Merthyr Tydfil, Vale Of Glamorgan, CF48 4TB. DoB: November 1967, British

Director - Nicola Anne Lane. Address: 5 Croes Bleddyn Cottages, Itton, Chepstow, Gwent, NP16 6BN. DoB: August 1955, British

Director - Ursula Margaret Jones. Address: 21 Gwel Eryri, Llandegfan, Menai Bridge, Anglesey, LL59 5RD. DoB: June 1943, British

Director - Susan Gwenllian Williams. Address: The Old Vicarage, Hundred House, Llandrindod Wells, Powys, LD1 5RY. DoB: July 1957, British

Director - Rachel Anne Everett. Address: 1 Lon Y Waen, Porthaethwy, Menai Bridge, Gwynedd, LL59 5QH. DoB: March 1966, British

Director - Davinia Ann Harrison. Address: 39 Robinson Street, Llanelli, Carmarthenshire, SA15 1TT. DoB: March 1968, British

Director - Alison Marjorie Howitt. Address: 7 Tudor Close, Holywell, Clwyd, CH8 7JL. DoB: April 1933, British

Director - Patricia Margaret Burrage. Address: 7 The Philog, Whitchurch, Cardiff, CF4 1DX. DoB: March 1948, British

Director - Katharina Adelheid Jewell. Address: 48 Park Avenue, Porthcawl, Mid Glamorgan, CF36 3ER. DoB: December 1962, German

Director - Denise Sargent. Address: 9 Mervyn Road, Whitchurch, Cardiff, CF4 1PQ. DoB: July 1957, British

Director - Jane Drabble. Address: The Cottage 4 The Row, Shirenewton, Chepstow, Gwent, NP16 6AJ. DoB: April 1947, British

Director - Kathleen Jane White. Address: 52 James Street, Trethomas, Caerphilly, NP1 8FY. DoB: October 1953, British

Director - Judith Veronica James. Address: 27 Clive Place, Penarth, Vale Of Glamorgan, CF62 8HP. DoB: December 1952, American

Director - Ann Eveline Bland. Address: 42 Gadlas Road, Llysfaen, Colwyn Bay, Conwy, LL29 8TB. DoB: December 1952, British

Director - Pauline Kathleen Gammon. Address: 2 St Nicholas Court, Pentwyn Road, Cardiff, South Glamorgan, CF2 7BR. DoB: September 1933, British

Director - Caroline Elizabeth Selby. Address: 3 Derwen, Chirk, Wrexham, LL14 5BZ. DoB: December 1957, British

Director - Judith Ann Kear. Address: 14 Amherst Crescent, Barry Island, Vale Of Glamorgan, CF62 5UP. DoB: May 1948, British

Director - Rita Mary Burns. Address: 35 Aled Avenue, Rhyl, Denbighshire, LL18 2HN. DoB: November 1944, British

Director - Christina Newton. Address: 14 Lone Road, Clydach, Swansea, SA6 5HR. DoB: February 1962, British

Director - Lesley Margaret Roberts. Address: 24 St Peters Park, Northop, Mold, Flintshire, CH7 6DP. DoB: May 1948, British

Director - Carol Duke. Address: 94 Blackoak Road, Cyncoed, Cardiff, CF2 6QX. DoB: January 1954, British

Director - Lesley Jayne Beff. Address: Fern Hill, Martletwy, Narberth, Pembrokshire, SA67 8AS. DoB: December 1959, British

Director - Claire Louise Rowsell. Address: Glenwood Coychurch Road, Pencoed, Bridgend, CF35 5LP. DoB: September 1958, British

Director - Anna Deverill-smith. Address: 59 St Augustine Road, Griffithstown, Pontypool, Torfaen, NP4 5EZ. DoB: February 1959, Welsh

Director - Eira Edmunds. Address: Blaenffos, Ffosyffin, Aberaeron, Ceredigion, SA46 0EY. DoB: n\a, British

Director - Elinor Kate Taylor. Address: 19 Heol Morlais, Llangennech, Llanelli, Carmarthenshire, SA14 8SZ. DoB: August 1965, British

Director - Mary Norma Symes. Address: 32 Carton Road, Mynydd Isa, Mold, Flintshire, CH7 6UG. DoB: August 1954, British

Director - Carole Cunnah. Address: 7 Lyndon Drive Clwyd Park, Kinmel Bay, Rhyl, Conwy, LL18 5EX. DoB: June 1961, British

Director - Jacqueline Grenfell. Address: 6 Twyn-Y-Bedw Road, Clydach, Swansea, SA6 5EN. DoB: October 1963, British

Director - Edwina Corbin. Address: 52 Nash Grove, Newport, NP9 0NN. DoB: January 1951, British

Director - Clare Glass. Address: Bryn Ifor, Brynsiencyn, Llanfairpwllgwyngyll, Anglesey, LL61 6UG. DoB: February 1956, British

Director - Janet Gray. Address: 26 Southgate Avenue, Llantrisant, Mid Glamorgan, CF7 8DR. DoB: December 1956, British

Director - Matilda Lyth. Address: 22 Tan Y Graig, Bangor, Gwynedd, LL57 4SD. DoB: October 1950, British

Director - Athena Andrea Harris. Address: 8 Pum Erw Road, Cardiff, South Glamorgan, CF4 4PF. DoB: March 1943, British

Secretary - Olive Wendy Hawkins. Address: Cove Hithe 64 Churchill Drive, Newtown, Powys, SY16 2LH. DoB: December 1949, British

Director - Joan Doyle. Address: Llys Heddwch, Ffordd Penmaenmawr, Llanfairfechan, Conwy, LL33 0NY. DoB: July 1955, British N Irish

Director - Jane Drabble. Address: The Cottage 4 The Row, Shirenewton, Chepstow, Gwent, NP16 6AJ. DoB: April 1947, British

Director - Gillian Elaine Rosser. Address: 14 Anglia Close, Litchard, Bridgend, Mid Glamorgan, CF31 1BX. DoB: June 1956, British

Director - Barbara Elizabeth Jones. Address: 63 Pendre Avenue, Rhyl, Clwyd, LL18 4NQ. DoB: June 1954, British

Director - Susan Gwenllian Williams. Address: 1 The View, Hay Road, Builth Wells, Powys, LD2 3BP. DoB: July 1957, British

Director - Barbara Anne Williams. Address: 88 Victoria Road West, Prestatyn, Denbighshire, LL19 7AH. DoB: December 1959, British

Director - Susan Mary Kenyon. Address: Penhelig, Aberhafesp, Newtown, Powys, SY16 3JQ. DoB: May 1959, British

Nominee-director - Combined Nominees Limited. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

Director - Emma Jayne Barclay. Address: 8 Tair Onen, Welsh St Donats, Cowbridge, South Glamorgan, CF71 7UA. DoB: April 1972, British

Director - Katherine Mary Angela Stacey. Address: 56 Crown Street, Morriston, Swansea, West Glamorgan, SA6 8BD. DoB: March 1954, British

Corporate-nominee-director - Combined Secretarial Services Limited. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

Director - Marlene Elvira Howarth. Address: Lower Pentwyn, Cwmyoy, Abergavenny, Monmouthshire, NP7 7NU. DoB: September 1951, British

Director - Patricia Margaret Burrage. Address: 7 The Philog, Whitchurch, Cardiff, CF4 1DX. DoB: March 1948, British

Jobs in Wales Pre-school Providers Association, vacancies. Career and training on Wales Pre-school Providers Association, practic

Now Wales Pre-school Providers Association have no open offers. Look for open vacancies in other companies

  • Senior Lecturer or Principal Lecturer in Children's Book Illustration (Cambridge)

    Region: Cambridge

    Company: Anglia Ruskin University

    Department: Faculty of Arts, Law and Social Sciences

    Salary: £38,183 to £55,998 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Publishing,Creative Arts and Design,Other Creative Arts

  • Deputy Head of School of Wind, Brass and Percussion (Director of Woodwind) (Manchester)

    Region: Manchester

    Company: N\A

    Department: N\A

    Salary: £49,149 to £53,691 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Music

  • Lecturer In Technical Games Design (Teesside University)

    Region: Teesside University

    Company: Teesside University

    Department: School Of Computing

    Salary: £30,175 to £36,001 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Creative Arts and Design,Design,Other Creative Arts

  • Research Data Services Assistant (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: The University of Manchester Library

    Salary: £26,495 to £30,688

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management

  • Research Associate in Electrochemical Biosensing (London)

    Region: London

    Company: Imperial College London

    Department: Department of Materials

    Salary: £36,800 to £44,200

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Other Engineering

  • Cataloguer, Bolton Library (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €36,406 to €57,114
    £33,366.10 to £52,344.98 converted salary* p.a

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Adjunct/Temporary Teaching & Assessment Opportunities: Macroeconomics (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: University of Exeter Business School - Economics

    Salary: Competitive pay rate which will vary depending on the type of work undertaken and level of your skills and experience.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Associate Professor in Accounting, Finance or Financial Services (Edinburgh)

    Region: Edinburgh

    Company: Edinburgh Napier University

    Department: The Business School

    Salary: £48,327 to £55,998 plus excellent benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • MiM Programme Manager (London)

    Region: London

    Company: London Business School

    Department: Department - Student Services

    Salary: £28,000 to £30,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Statistical Programmer/Data Scientist (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Population Health (NDPH)

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

  • Professorial Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Medical and Dental Sciences (MDS)

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology

  • Programme Leader BSc in Computing Technologies (London)

    Region: London

    Company: QA Higher Education

    Department: London Campus

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

Responds for Wales Pre-school Providers Association on Facebook, comments in social nerworks

Read more comments for Wales Pre-school Providers Association. Leave a comment for Wales Pre-school Providers Association. Profiles of Wales Pre-school Providers Association on Facebook and Google+, LinkedIn, MySpace

Location Wales Pre-school Providers Association on Google maps

Other similar companies of The United Kingdom as Wales Pre-school Providers Association: Specialised Training & Technical Solutions Limited | Jyoti Limited | Hopton Group Limited | The Salon (saffron Walden) Limited | Remany Food Services (uk) Limited

Wales Pre-school Providers Association began its operations in the year 1996 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered with number: 03164233. The company has operated with great success for 20 years and it's currently active. The company's office is based in Cardiff at Unit 1, The Lofts 9 Hunter Street. Anyone can also find this business by its zip code of CF10 5GX. This firm began under the business name Wales Pre-school Playgroups Association, though for the last seven years has operated under the business name Wales Pre-school Providers Association. This firm SIC and NACE codes are 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. Tuesday 31st March 2015 is the last time the company accounts were filed. Twenty years of presence on the local market comes to full flow with Wales Pre-school Providers Association as they managed to keep their clients satisfied throughout their long history.

On 20th October 2015, the enterprise was looking for a Flying Start Playgroup Deputy Leader to fill a full time vacancy in the teaching in Cardiff, Wales. They offered a term-time contract with wage £5.9 per hour. The offered job position required vocational qualifications (e.g. SNVQ or NVQ). Wales Pre-school Providers Association needed people with at least two years of professional experience.

The firm started working as a charity on 25th June 1996. It is registered under charity number 1056381. The geographic range of the firm's area of benefit is wales. They provide aid in Throughout Wales. The firm's trustees committee features eleven people: Deidre Crimmins, Ceri Jones, Christine Minett, Wendy Montague and Jane Howells, and others. Regarding the charity's financial statement, their most prosperous period was in 2009 when they raised £1,799,445 and their spendings were £1,783,108. Wales Pre-school Providers Association concentrates on other charitable purposes, other charitable purposes. It strives to improve the situation of young people or children, other charities or voluntary organisations, the whole humanity. It tries to help the above recipients by making grants to individuals, acting as a resource body or an umbrella and acting as an umbrella or a resource body. In order to find out more about the corporation's activities, call them on this number 029 20451242 or browse their official website. In order to find out more about the corporation's activities, mail them on this e-mail [email protected] or browse their official website.

Current directors registered by the following company are as follow: Lisa Marie Owen assigned to lead the company in 2015 in September, Louise Bell assigned to lead the company on Fri, 13th Sep 2013, Deirdre Crimmins assigned to lead the company in 2013 in September and 4 other directors who might be found below. In order to maximise its growth, since the appointment on Mon, 22nd Sep 2014 the following company has been utilizing the skills of Jane Alexander, who's been looking for creative solutions ensuring that the Board's meetings are effectively organised.

Wales Pre-school Providers Association is a foreign company, located in Cardiff, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in Unit 1, The Lofts 9 Hunter Street Butetown CF10 5GX Cardiff. Wales Pre-school Providers Association was registered on 1996-02-26. 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 - 752,000 GBP, sales per year - less 347,000 GBP. Wales Pre-school Providers Association is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Wales Pre-school Providers Association is Other service activities, including 6 other directions. Director of Wales Pre-school Providers Association is Lisa Marie Owen, which was registered at The Lofts 9 Hunter Street, Butetown, Cardiff, CF10 5GX. Products made in Wales Pre-school Providers Association were not found. This corporation was registered on 1996-02-26 and was issued with the Register number 03164233 in Cardiff, 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 Wales Pre-school Providers Association, open vacancies, location of Wales Pre-school Providers Association 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 June 1st, 2024

Detailed data about Wales Pre-school Providers Association from yellow pages of The United Kingdom. Find address Wales Pre-school Providers Association, phone, email, website credits, responds, Wales Pre-school Providers Association job and vacancies, contacts finance sectors Wales Pre-school Providers Association