Learning Disability Wales - Anabledd Dysgu Cymru
Activities of other membership organizations n.e.c.
Contacts of Learning Disability Wales - Anabledd Dysgu Cymru: address, phone, fax, email, website, working hours
Address: 41 Lambourne Crescent Cardiff Business Park CF14 5GG Llanishen
Phone: 029 20 681160 029 20 681160
Fax: 029 20 681160 029 20 681160
Email: [email protected]
Website: www.learningdisabilitywales.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Learning Disability Wales - Anabledd Dysgu Cymru"? - Send email to us!
Registration data Learning Disability Wales - Anabledd Dysgu Cymru
Get full report from global database of The UK for Learning Disability Wales - Anabledd Dysgu Cymru
Addition activities kind of Learning Disability Wales - Anabledd Dysgu Cymru
5064. Electrical appliances, television and radio
175100. Carpentry work
283304. Animal based products
319999. Leather goods, nec, nec
594799. Gift, novelty, and souvenir shop, nec
21419903. Tobacco thrashing (mechanical stemming)
50840705. Noise control equipment
57190105. Cutlery
Owner, director, manager of Learning Disability Wales - Anabledd Dysgu Cymru
Director - Dilys Margaret Price. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: June 1932, British
Director - Helen Patricia Callaghan. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: December 1969, Welsh
Director - Maureen Cook. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: August 1947, English
Director - Jacqueline Caldwell. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: June 1956, British
Director - David John Sibbons. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: February 1959, British
Director - Philip Harding. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: July 1956, British
Director - Alan Sutherns. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: n\a, British
Director - Kathy Rivett. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: March 1965, British
Director - Amy Elizabeth Barrett. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: December 1986, British
Director - Stephen Philip Cox. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: September 1959, British
Director - Philip Madden. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: May 1946, Welsh
Director - Kevin Peter Sibbons. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: April 1946, British
Director - Adrian Roper. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: May 1955, British
Secretary - James Gerard Crowe. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: January 1957, Irish
Director - James Joseph Hughes. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: November 1985, British
Director - Dee (Denise) Kendall-williams. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: April 1960, Welsh
Director - Adam Hughes. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: November 1989, British
Director - Joseph Powell. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: July 1976, English
Director - Kelly Ball. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: October 1978, Welsh
Director - Hedd Vine. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: October 1961, Welsh
Director - Jonathan Richards. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: November 1972, Welsh
Director - Graham Ivey. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: August 1971, British
Director - Sherri Sargent. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: October 1973, British
Director - John Young. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: May 1942, British
Director - Dr Susie Nash. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: December 1949, British
Director - Madhulata Patel. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: September 1967, British
Director - Alan Sutherns. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: n\a, British
Corporate-director - Learning Disability Wales. Address: Tennyson Road, Penarth, South Glamorgan, CF64 2SA. DoB:
Director - Ansley Workman. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: May 1966, British
Director - Christine Fincham. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: December 1947, British
Director - Meriel Hall. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: April 1965, British
Director - Sharon Court. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: February 1961, Welsh
Director - Charlotte Louise Aubrey. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: June 1985, British
Director - Helen Elizabeth Morris. Address: St. Johns Crescent, Canton, Cardiff, South Glamorgan, CF5 1NX, United Kingdom. DoB: November 1973, British
Director - Kaynie Mclellan. Address: 20 Chaddesley Terrace, Mount Pleasant, Swansea, West Glamorgan, SA1 6HB. DoB: June 1945, British
Director - Rebecca Jane Stephens. Address: Cock Y Roostyn, Clyro, Powys, HR3 5SQ. DoB: July 1972, British
Director - Sara Pickard. Address: Bryn Yr Eglwys, Pentyrch, Cardiff, South Glamorgan, CF15 9QW. DoB: October 1983, British
Director - Jacqueline Caldwell. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: June 1956, British
Director - Alan Sutherns. Address: 24 Maytree Avenue, West Cross, Swansea, West Glamorgan, SA3 5NB. DoB: n\a, British
Director - Cyril Luke. Address: Valbonne, New Church Street, Cefn Coed, Merthyr Tydfil, Mid Glamorgan, CF48 2NA. DoB: October 1944, British
Director - Siobhan Elizabeth Bickerton. Address: Cilrhedyn, Llanquian Road, Aberthin, Vale Of Glamorgan, CF71 7HE. DoB: March 1971, British
Director - Sian Mair Owen. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: March 1957, British
Director - Alan Morgan. Address: 46 Tram Road Terrace, Merthyr Tydfil, Mid Glamorgan, CF47 0BG. DoB: August 1946, British
Director - Claire Bowler. Address: 22 Ralph Street, Pontypridd, Mid Glamorgan, CF37 4RS. DoB: February 1978, British
Director - Mandy Tilston Viney. Address: Llys Tegfan, Hen Llandegfan, Menai Bridge, Ynys Mon, LL59 5PU. DoB: October 1963, British
Director - Harri Jones. Address: 6 Clos Y Ceiliog, Llandre, Bow Street, Dyfed, SY24 5AN. DoB: May 1960, British
Director - Andrew Price. Address: Beaty Court, Antlantic Wharf, Cardiff, CF11 4DU. DoB: June 1966, British
Director - Glayne Walker. Address: 21 Heol Aneurin Bevan, Caerphilly, Mid Glamorgan, CF83 2PA. DoB: April 1983, British
Director - James Strachan Mcfetrich. Address: 64 Quarella Road, Bridgend, Mid Glamorgan, CF31 1JS. DoB: July 1941, British
Director - Wayne John Edward Crocker. Address: 16 Cowbridge Road, Brynsadler, Pontyclun, Mid Glamorgan, CF72 9BT. DoB: October 1967, Welsh
Director - Ian Matthew Folks. Address: 5 Park Place, Brynmill, Swansea, West Glamorgan, SA2 0DJ. DoB: July 1975, British
Director - Gillian Alice Belton. Address: Brynafon, 1 New Street, Talybont, Ceredigion, SY24 5HD. DoB: May 1939, British
Director - Christopher Laidman Geake. Address: 3 Tregonwell, South Crescent, Llandrindod, Powys, LD1 5DH. DoB: April 1953, British
Director - Lynne Davies. Address: 4 The Park, Denbigh Road, Ruthin, Denbighshire, LL15 1PL. DoB: May 1956, British
Director - Simon Higgins. Address: Garnedd Wen Fachwen, Caernarfon, Gwynedd, LL55 3HD. DoB: n\a, British
Director - John Henry Gilkes. Address: 20 Machen Place, Cardiff, South Glamorgan, CF11 6EQ. DoB: November 1953, British
Director - Keith Bowen. Address: Nantlais, Llanddewi Gower, Swansea, SA3 1BD. DoB: May 1965, British
Director - Paul Lawrence. Address: 8 Llynon Road Sunnybank, Clydach, Swansea, SA6 5NQ. DoB: April 1962, British
Director - David Vaughan Watkin. Address: Hazelgrove, Winch Lane, Haverfordwest, Dyfed, SA61 1RS. DoB: March 1927, British
Director - Sandra Jacqueline O'keefe. Address: 4 Lynton Close, Llanrumney, Cardiff, South Glamorgan, CF3 4BU. DoB: October 1961, British
Director - Rick Ian Wilson. Address: Toll Gate Cottage, Gelli Aur, Carmarthen, SA32 8NH. DoB: January 1963, British
Director - Viv Hopkins. Address: 32 Penyfan Road, Llanfaes, Brecon, Powys, LD3 8DB. DoB: August 1951, British
Director - Gillian Alice Belton. Address: Brynafon, 1 New Street, Talybont, Ceredigion, SY24 5HD. DoB: May 1939, British
Director - Alan Sutherns. Address: 1a Tichbourne Street, Mumbles, Swansea, SA3 4HB. DoB: July 1953, British
Director - Justin Charles Walker. Address: The White Lion Hotel, East Street, Llantwit Major, Vale Of Glamorgan, CF61 1XY. DoB: May 1971, British
Director - Adrian Roper. Address: 10 St Augustines Place, Penarth, Vale Of Glamorgan, CF64 1BJ. DoB: May 1955, British
Director - Elizabeth Heather Davies-rollinson. Address: Fflur Y Main, 4 Garth Villas, Gwaelod Y Garth Cardiff, South Glamorgan, CF15 9HL. DoB: April 1954, Cymraes
Director - Dorothy Gallagher. Address: Garreg Lwyd Bach, Pencarmisiog, Ty Croes, Ynop Mon, LL63 5SW. DoB: June 1947, British
Director - Mark Mccarthy. Address: 12 Haman Place, Gelligaer, Hengoed, Mid Glamorgan, CF82 8EG. DoB: April 1960, British
Director - Mark Wyndham Williams. Address: 8 Brodawel, Maesteg, Bridgend, Mid Glamorgan, CF34 0LL. DoB: December 1966, British
Director - Howard Sinclair. Address: 17 Kimberley Terrace, Llanishen, Cardiff, South Glamorgan, CF14 5EA. DoB: February 1962, British
Director - Christopher Ryan. Address: 12 Morley Street, Carmarthen, Dyfed, SA31 1RB. DoB: March 1961, British
Director - Cyril Luke. Address: Valbonne, New Church Street, Cefn Coed, Merthyr Tydfil, Mid Glamorgan, CF48 2NA. DoB: October 1944, British
Director - David Clarke. Address: 1 Star Villas, Nantmel, Llandrindod Wells, Powys, LD1 6EN. DoB: November 1940, British
Director - Brian Thomas. Address: 9 Archer Crescent, Ely, Cardiff, South Glamorgan, CF5 4EY. DoB: March 1955, British
Director - Jean Francis. Address: 2 Belgrave Close, Thornhill, Cardiff, CF4 9EP. DoB: November 1958, British
Director - Shirley Bowen. Address: 1 Briarwood Gardens, Newton, Swansea, West Glamorgan, SA3 4RG. DoB: March 1955, British
Director - James Strachan Mcfetrich. Address: 64 Quarella Road, Bridgend, Mid Glamorgan, CF31 1JS. DoB: July 1941, British
Director - Michael Geoffrey Membery. Address: Rosser, Llandyssil, Montgomery, Powys, SY15 6LQ. DoB: May 1943, British
Director - Gwynfa Nora Moore. Address: 1 Lower Hospital Villa, Hospital Road Talgarth, Brecon, Powys, LD3 0BT. DoB: December 1936, British
Director - Alan Thomas Davis. Address: Plas Newydd London Road, Trelawnyd, Rhyl, Flintshire, LL18 6DN. DoB: September 1950, British
Director - Roger Bishop. Address: 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. DoB: September 1947, Welsh
Director - John Henry Gilkes. Address: 20 Machen Place, Cardiff, South Glamorgan, CF11 6EQ. DoB: November 1953, British
Director - Jane Elizabeth Edwards. Address: Foel Uchaf, Llangurig, Llanidloes, Powys, SY18 6SW. DoB: April 1951, British
Director - Dr Timothy Alan Stainton. Address: 118 Eaton Crescent, Uplands, Swansea, SA1 4QR. DoB: May 1956, Canadian
Director - Mary Patricia Bochenski. Address: Greenacres Bryn Offa Lane, New Brighton, Mold, Flintshire, CH7 6RQ. DoB: June 1952, British
Director - Jeffrey Martin Morgan. Address: 87 Princess Street, Abertillery, Blaenau, Gwent, NP13 1AS. DoB: March 1960, British
Director - David Crowson. Address: 29 Brynhyfryd Avenue, Newport, Gwent, NP9 4FY. DoB: June 1945, British
Director - William Kenneth Davies. Address: 44 Fairhill Walk, Fairwater, Cwmbran, Gwent, NP44 4QZ. DoB: n\a, British
Director - David Wynn Roberts. Address: 12 Llwyn Morfa, Abergele, Clwyd, LL22 7HS. DoB: April 1942, British
Director - Neil Jones. Address: 15 The Promenade, Mount Pleasant, Swansea, West Glamorgan, SA1 6EN. DoB: n\a, British
Director - Laura Clay. Address: 8 Coach House Mews, Bathafarn Hall Llanbedr, Ruthin, Clwyd, LL15 2UU. DoB: February 1963, British
Director - Gillian Levy. Address: 40 Romilly Road, Canton, Cardiff, CF5 1FN. DoB: December 1969, British
Director - Raymond George Powell. Address: The Bungalow Henblas Road, Rhostyllen, Wrexham, Clwyd, LL14 4AD. DoB: February 1950, British
Director - Edith Elizabeth Edwards. Address: 164 Borras Road, Wrexham, Clwyd, LL13 9ER, Wales. DoB: February 1953, Welsh
Director - Pamela Audrey Marsden. Address: Brynderw, Taliesin, Machynlleth, Powys, SY20 8JG. DoB: April 1965, British
Director - Peter Sowerby. Address: 1 Pen Commin, Llangynidyr, Brecon. DoB: February 1963, British
Director - Adrienne Woolfe. Address: 59 Lon Isa, Cardiff, South Glamorgan, CF14 6EE. DoB: March 1942, British
Director - Wendy Griffin. Address: 8 Windsor Court, Mount Pleasant, Swansea, West Glamorgan, SA1 6EF. DoB: August 1958, British
Director - Christopher George Vickerman. Address: 20 Pen Y Lan Terrace, Penylan, Cardiff, South Glamorgan, CF3 7EU. DoB: n\a, British
Director - Justin Andrew Byrne. Address: 9 Waun Wen Terrace, Waun Wen, Swansea, SA1 1DX. DoB: January 1972, British
Director - Doreen Aiken. Address: 79 Ford Gaer, Wrexham, Clwyd, LL11 2SG. DoB: November 1927, British
Director - David Harvey Lingwood. Address: Glandwr House, Bridge Street, Rhayader, Powys, LD6 5AG. DoB: March 1938, British
Director - Alan Jones. Address: 26 Water Street, Llanllechid, Bangor, Gwynedd, LL57 3EU. DoB: October 1954, British
Director - Kenneth John Palmer. Address: Lane End Bersham Road, Wrexham, Clwyd, LL14 4HD. DoB: March 1957, British
Director - Barry John Gallagher. Address: 7 Wellington Street, Tongwynlais, Cardiff, South Glamorgan, CF4 7LP. DoB: September 1955, British
Director - Doctor Geraint Wyn Ephraim. Address: Yr Hen Stablau Bryngwran, Holyhead, Ynys Mon, LL65 3PP. DoB: July 1944, British
Director - David Crowson. Address: 29 Brynhyfryd Avenue, Newport, Gwent, NP9 4FY. DoB: June 1945, British
Director - Christine Anne Smith. Address: Oakwood, Dynevor Avenue, Llandeilo, Dyfed, SA19 6EA. DoB: n\a, British
Director - Mark Sadler. Address: 4 Bryn Teg Terrace, Bangor, Gwynedd, LL57 2PU. DoB: September 1959, British
Director - Jennifer Marilyn Lewis. Address: 23 Garth Close, Rudry, Caerphilly, Mid Glamorgan, CF83 3EN. DoB: January 1948, British
Director - Mary Norma Symes. Address: 12 Cresswell Walk, St Dials, Cwmbran, Gwent, NP44 4RQ. DoB: March 1954, British
Director - Robert Gwynn Davies. Address: Bryn Eithin, Waunfawr, Gwynedd, LL55 4LG. DoB: January 1920, Cymro
Director - Colin Pask. Address: Clynsaer Farm, Cynghordy, Llandovery, Dyfed, SA20 0LP. DoB: April 1938, Welsh
Director - Manikam Susheela Louirie. Address: Bro-Aled Denbigh Road, Llanrhaeadr, Denbigh, Clwyd, LL16 4PE. DoB: June 1940, British
Director - Robert Paul Williams. Address: 25 Bradford Street, Grangetown, Cardiff, South Glamorgan, CF1 7BZ. DoB: May 1963, British
Director - Mona Rachel Morris. Address: 24 Cambrian Street, Aberystwyth, Dyfed, SY23 1NZ. DoB: May 1931, British
Director - Anthony William John Morgan. Address: 2 Park Cottages, Lower Machen, Newport, Gwent, NP1 8UZ. DoB: May 1955, Welsh
Director - Sandra Russo. Address: 33 Elgar Crescent, Cardiff, South Glamorgan, CF3 9RU. DoB: September 1942, British
Director - Diana Joan Caroline Mills. Address: The Cedars, Glascoed, Pontypool, Gwent, NP4 0TZ. DoB: November 1942, British
Director - Rita Jones. Address: 60 Bryn Siriol, Caerphilly, Mid Glamorgan, CF83 2AJ. DoB: June 1950, Welsh
Director - Roger Berresford Rowett. Address: Hyfrydle Chapel Street, Caerwys, Flintshire, CH7 5AE. DoB: January 1955, British
Director - David Wynn Roberts. Address: 12 Llwyn Morfa, Abergele, Clwyd, LL22 7HS. DoB: April 1942, British
Director - Helen Mary Kynaston. Address: 53 Lon Glanyrafon, Vaynor, Newtown, Powys, SY16 1QU. DoB: December 1947, British
Director - Margaret Owen. Address: Dilwyn, Church Bay, Holyhead, Anglesey, LL65 4EY. DoB: April 1941, British
Director - Sheila Priscilla Isabel Churchill Curran. Address: 201 Albany Road, Cardiff, CF24 3NU. DoB: July 1931, British
Director - Professor Gordon William Burton Grant. Address: Centre For Social Policy, Research And Development Ucnw, Bangor, Gwynedd, LL57 2DG. DoB: December 1946, British
Director - Gareth Jones. Address: Aberceiro, Llandre, Bow Street, Dyfed, SY24 5AB. DoB: October 1941, Welsh
Director - Edna May Adams. Address: Ty Dafydd Westgate, Cowbridge, South Glamorgan, CF7 7TN. DoB: October 1928, British
Director - William Kenneth Davies. Address: 44 Fairhill Walk, Fairwater, Cwmbran, Gwent, NP44 4QZ. DoB: n\a, British
Director - Edward Blewitt. Address: Clwyd Voluntary Services Council, Station Road, Ruthin, Clwyd. DoB: April 1953, Welsh
Director - John Harrington. Address: Bank Cottage Pool Quay, Welshpool, Powys, SY21 9JX. DoB: n\a, British
Director - Jean Francis. Address: 169 City Road, Cardiff, South Glamorgan, CF2 3JB. DoB: November 1959, British
Director - Lyn Bedford. Address: The Firs, Trelleck, Monmouth, Gwent, NP5 4PQ. DoB: February 1921, British
Jobs in Learning Disability Wales - Anabledd Dysgu Cymru, vacancies. Career and training on Learning Disability Wales - Anabledd Dysgu Cymru, practic
Now Learning Disability Wales - Anabledd Dysgu Cymru have no open offers. Look for open vacancies in other companies
-
Lecturer in Business (Maternity cover) (Welwyn Garden City)
Region: Welwyn Garden City
Company: Oaklands College
Department: N\A
Salary: £24,443 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
-
Data Scientist (Birmingham)
Region: Birmingham
Company: Energy Systems Catapult Limited
Department: N\A
Salary: £30,000 to £40,000 per annum, plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Information Management and Librarianship,Information Science
-
Postdoctoral Research Assistant - FAE0034 (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: College of Engineering, Design & Physical Sciences Department of Computer Science
Salary: £28,936 to £38,833 per annum plus £2,166 London Weighting per annum (Grade R1)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Physics and Astronomy
-
Project Coordinator and Research Associate (London)
Region: London
Company: King's College London
Department: War Studies
Salary: £32,958 to £39,324 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Other Social Sciences,Administrative,Finance
-
Coach in Practice- Mental Health 0.5 FTE (Gloucester)
Region: Gloucester
Company: University of Gloucestershire
Department: The School of Health and Social Care
Salary: £32,548 to £36,613 pa pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
BRC Training Facilitator (London)
Region: London
Company: Great Ormond Street Hospital for Children NHS Foundation Trust
Department: Research and Innovation
Salary: £31,878 to £42,046 pro rata per annum inclusive
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Other Biological Sciences
-
(ICM) Evidence Synthesis/Horizon Scanning Specialist - A83809T (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Medical Sciences - Institute of Cellular Medicine
Salary: £29,301 to £38,183 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Computer Science,Information Systems,Social Sciences and Social Care,Social Policy
-
Research Associate in Computational Materials Chemistry (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Cardiff School of Chemistry
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Other Physical Sciences,Computer Science,Computer Science
-
Senior Research Associate - A83234R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Medical Sciences - Northern Institute for Cancer Research
Salary: £39,324 to £40,523 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Genetics,Microbiology,Molecular Biology and Biophysics
-
Trainer - Welding (HMPYOI Rochester) (Kent)
Region: Kent
Company: Novus
Department: N\A
Salary: £23,323.70 to £29,533.48 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Lecturer in Transport Studies (London)
Region: London
Company: University College London
Department: UCL Department of Civil, Environmental & Geomatic Engineering
Salary: £42,304 to £49,904 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies
-
Professor / Reader in Quantum and Laser Technology (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Department of Physics
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences
Responds for Learning Disability Wales - Anabledd Dysgu Cymru on Facebook, comments in social nerworks
Read more comments for Learning Disability Wales - Anabledd Dysgu Cymru. Leave a comment for Learning Disability Wales - Anabledd Dysgu Cymru. Profiles of Learning Disability Wales - Anabledd Dysgu Cymru on Facebook and Google+, LinkedIn, MySpaceLocation Learning Disability Wales - Anabledd Dysgu Cymru on Google maps
Other similar companies of The United Kingdom as Learning Disability Wales - Anabledd Dysgu Cymru: Aaa Taxis (preston) Ltd | Skylla Ltd | Sphere Maintenance Limited | Malcolm Shaw & Son Limited | Waterglow Limited
Learning Disability Wales - Anabledd Dysgu Cymru may be contacted at 41 Lambourne Crescent, Cardiff Business Park in Llanishen. The postal code is CF14 5GG. Learning Disability Wales - Anabledd Dysgu Cymru has been active on the market since it was started on 1988/12/07. The registration number is 02326324. Even though recently referred to as Learning Disability Wales - Anabledd Dysgu Cymru, the company name had the name changed. It was known under the name Learning Disabilities Wales - Anabledd Dysgu Cymru until 2005/12/20, at which point the company name was changed to Standing Conference Of Voluntary Organisations For People With A Learning Disability In Wales. The Last was known under the name came in 2005/08/18. The firm SIC and NACE codes are 94990 and has the NACE code: Activities of other membership organizations n.e.c.. Learning Disability Wales - Anabledd Dysgu Cymru released its account information up to 2015-03-31. The firm's latest annual return was filed on 2015-12-18. Ever since it debuted in this field 28 years ago, this company has managed to sustain its great level of prosperity.
The firm started working as a charity on 16th June 1997. Its charity registration number is 1062858. The range of the firm's activity is wales. They provide aid in Throughout Wales. The charity's board of trustees has thirteen representatives: Adrian Roper, John Young, Kevin Sibbons, Sian Owen and Philip Madden, to name a few of them. Regarding the charity's financial summary, their best time was in 2012 when they raised 764,701 pounds and their expenditures were 735,144 pounds. Learning Disability Wales - Anabledd Dysgu Cymru concentrates its efforts on the problem of disability, the problem of disability. It works to aid the youngest, other voluntary bodies or charities, children or youth. It provides aid to these recipients by acting as an umbrella company or a resource body, counselling and providing advocacy and conducting research or supporting it financially. In order to find out anything else about the firm's undertakings, dial them on the following number 029 20 681160 or visit their website. In order to find out anything else about the firm's undertakings, mail them on the following e-mail [email protected] or visit their website.
The data we obtained related to the firm's personnel indicates that there are thirteen directors: Dilys Margaret Price, Helen Patricia Callaghan, Maureen Cook and 10 other members of the Management Board who might be found within the Company Staff section of our website who joined the team on 2015/11/05, 2015/01/23 and 2014/11/25. Additionally, the director's responsibilities are regularly helped by a secretary - James Gerard Crowe, age 59, from who was chosen by the firm on 1990/12/18.
Learning Disability Wales - Anabledd Dysgu Cymru is a domestic company, located in Llanishen, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 41 Lambourne Crescent Cardiff Business Park CF14 5GG Llanishen. Learning Disability Wales - Anabledd Dysgu Cymru was registered on 1988-12-07. 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 - 961,000 GBP, sales per year - less 740,000,000 GBP. Learning Disability Wales - Anabledd Dysgu Cymru is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Learning Disability Wales - Anabledd Dysgu Cymru is Other service activities, including 8 other directions. Director of Learning Disability Wales - Anabledd Dysgu Cymru is Dilys Margaret Price, which was registered at 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GG. Products made in Learning Disability Wales - Anabledd Dysgu Cymru were not found. This corporation was registered on 1988-12-07 and was issued with the Register number 02326324 in Llanishen, 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 Learning Disability Wales - Anabledd Dysgu Cymru, open vacancies, location of Learning Disability Wales - Anabledd Dysgu Cymru 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 May 1st, 2024