Wales Quality Centre

Other business support service activities n.e.c.

Contacts of Wales Quality Centre: address, phone, fax, email, website, working hours

Address: Waterton Centre Waterton Industrial Estate CF31 3WT Bridgend

Phone: 01656 652063 01656 652063

Fax: 01656 652063 01656 652063

Email: [email protected]

Website:

Schedule:

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

Wales Quality Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wales Quality Centre.

Registration data Wales Quality Centre

Register date: 1988-04-05
Register number: 02239398
Capital: 967,000 GBP
Sales per year: Less 482,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Wales Quality Centre

Addition activities kind of Wales Quality Centre

2411. Logging
20529909. Matzoths
32290701. Bulbs for electric lights
33560700. Zirconium
38250242. X-y recorders (plotters), except computer peripheral equip.
50990703. Souvenirs
51590600. Tobacco distributors and products
52310000. Paint, glass, and wallpaper stores
72120200. Garment pressing

Owner, director, manager of Wales Quality Centre

Director - Tim Williams. Address: Waterton Industrial Estate, Bridgend, Mid Glamorgan, CF31 3WT. DoB: August 1954, British

Director - Paul Byard. Address: Waterton Industrial Estate, Bridgend, Mid Glamorgan, CF31 3WT. DoB: November 1959, British

Director - Gareth Rhys Lewis. Address: Waterton Industrial Estate, Bridgend, Mid Glamorgan, CF31 3WT, Wales. DoB: February 1958, British

Director - Mark Roscrow. Address: 24-30 Lambourne Crescent, Llanishen, Cardiff, Wales. DoB: June 1960, British

Director - Dale Hall. Address: Westport Avenue, Mayals, Swansea, SA3 5EQ, Wales. DoB: March 1947, British

Director - Eifion Williams. Address: Waterton Industrial Estate, Bridgend, Mid Glamorgan, CF31 3WT, Wales. DoB: October 1959, British

Director - Adrian Raymond Roberts. Address: 13 Ffordd Dewi, Penpant Llangyfelach, Swansea, SA6 6EX. DoB: August 1959, British

Director - Denise Anne Phillips. Address: Moelfryn Bach, Penuwch, Tregaron, Ceredigion, SY25 6RE. DoB: April 1959, British

Director - Gary John Hunt. Address: Waterton Industrial Estate, Bridgend, Mid Glamorgan, CF31 3WT, Wales. DoB: July 1957, British

Director - Roger Pownall. Address: Waterton Industrial Estate, Bridgend, Mid Glamorgan, CF31 3WT, Wales. DoB: September 1944, British

Director - Margaret Ellen Matthews. Address: Waterton Industrial Estate, Bridgend, Mid Glamorgan, CF31 3WT, Wales. DoB: June 1960, British

Director - David Davies. Address: Holly Street, Rhydyfelin, Pontypridd, Mid Glamorgan, CF37 5DA. DoB: November 1965, British

Director - Catherine Mary Chamberlain. Address: Wick Road, Ewenny, Bridgend, Mid Glamorgan, CF35 5BL. DoB: October 1962, British

Director - Claire Lisa Hurley. Address: 29 White Avenue, Celtic Horizon, Newport, NP10 8SZ. DoB: August 1972, British

Director - Anthony Gwyther. Address: Holly Cottage, Heol Ddu, Ammanford, Dyfed, SA18 2UN. DoB: January 1956, British

Director - Anthony Emile Matthews. Address: Charmwood Parc Y Fro, Creigiau, South Glamorgan, CF15 9SD. DoB: March 1960, British

Director - Christopher John Wixcey. Address: 34 The Paddocks, Undy, Newport, Gwent, NP26 3TD. DoB: June 1962, British

Director - John Whalley. Address: 17 Ridge Way, Penwortham, Preston, Lancashire, PR1 9XW. DoB: June 1951, British

Director - Shaun Ashmead. Address: 94 Lakeside Way, Ebbw Vale, Gwent, NP13 1BL. DoB: October 1966, British

Director - Neville Robert Allport. Address: 3 The Paddock, Lisvane, Cardiff, South Glamorgan, CF14 0AY. DoB: April 1939, British

Director - David Johnson. Address: 15 Badgers Meadow, Ponthir, Newport, NP18 1HG. DoB: March 1965, British

Director - Freda Sanders. Address: Laburnum, Pen Y Cae, Mawr, Llantrissent, NP15 1ND. DoB: n\a, British

Director - Steven John Dalton. Address: 14 Clos Y Talcen, Pen Y Fai, Bridgend, Mid Glamorgan, CF31 4BU. DoB: November 1961, British

Director - Geoffrey Paul Cambray. Address: 14 Green Meadow Drive, Parc Seymour Penhow, Newport, NP6 3AW. DoB: March 1947, British

Director - Geoffrey Langlois. Address: Orchard Cottage, Llanbedr, Crickhowell, Powys, NP8 1SR. DoB: December 1928, British

Director - John Peter Boyer. Address: 123 Portico Lane, Ecceston Park, Prescot, Merseyside, L34 2QS. DoB: June 1962, British

Director - Ian Henry Williams. Address: 19 Tredomen Terrace, Ystrad Mynach, Caerphilly, CF82 7BW. DoB: December 1956, British

Director - Richard James Smith. Address: 20 Golwg Y Tywyn, Burry Port, Carmarthenshire, SA16 0FY. DoB: September 1960, British

Director - Freda Sanders. Address: Laburnum, Pen Y Cae, Mawr, Llantrissent, NP15 1ND. DoB: n\a, British

Director - William Sherbrooke Roberts. Address: Orchid Lodge Gannock Park West, Deganwy, Conwy, LL31 9HQ. DoB: May 1944, British

Director - Christopher John Morris. Address: Hafod Fawr Cottage Hafod Lane, Trehafod, Pontypridd, Mid Glamorgan, CF37 2PH. DoB: June 1966, British

Director - Jeremy John Masding. Address: 54 Lombard Street, London, EC3P 3AH. DoB: September 1965, British

Director - Michael Anthony Clay. Address: 40 Tyn Y Parc, Abertridwr, Caerphilly, CF83 4ED. DoB: July 1958, British

Director - Philip George Lawrence. Address: 54 Heol Croesty, Pencoed, Bridgend, CF35 5LS. DoB: March 1963, British

Director - Gerwyn Lloyd Thomas. Address: Ger Yr Hafn Vale View, Vale View, Pont Nedd Fechan, Neath, West Glamorgan, SA11 5UN. DoB: December 1944, British

Director - David Wormald. Address: 13 Railway Terrace, Sebastopol, Pontypool, Torfaen, NP4 5EJ. DoB: August 1951, British

Director - Roger Llewellyn. Address: 4 Cefn Glas, Sketty, Swansea, West Glamorgan, SA2 9GW. DoB: March 1954, British

Director - William Glyndwr Edmunds. Address: Tyn Dwr, Llangynhafal, Ruthin, Clwyd, LL15 1RT. DoB: October 1947, British

Director - Peter Richard James Cole. Address: Rosedew Cottage Rose Lane, Llysworney, Cowbridge, Vale Of Glamorgan, CF71 7NQ. DoB: March 1955, Uk

Director - Anthony Ashley Abbott. Address: Wattlesborough, Wick Road, St Brides Major, Vale Of Glamorgan, CF32 0SE. DoB: April 1951, British

Director - Carl Alfred Grainger. Address: 95 Grove Road, Bridgend, Mid Glamorgan, CF31 3EH. DoB: n\a, British

Director - Edward John Bosley. Address: 86 Brynmynach Avenue, Ystrad Mynach, Hengoed, Mid Glamorgan, CF82 7BY. DoB: November 1950, British

Director - Graham Martin Davies. Address: Apple Tree Cottage, 13 Field Lane Cam, Dursley, Gloucestershire, GL11 6JF. DoB: August 1947, British

Director - Michael Edwards. Address: 13 Tredegar Drive, Undy, Caldicot, Gwent, NP26 3PH. DoB: May 1964, British

Director - William Raymond Evans. Address: Ry-An, Pentre Berw, Gaerwen, Gwynedd, LL60 6LG, Cymru. DoB: May 1939, Cymro Welsh

Director - Neville Robert Allport. Address: 3 The Paddock, Lisvane, Cardiff, South Glamorgan, CF14 0AY. DoB: April 1939, British

Director - David Swallow. Address: 24 Barry Road, Barry, South Glamorgan, CF63 1BA. DoB: August 1954, British

Director - Keith Turner. Address: 4 Grosmont Way, Duffryn, Newport, Gwent, NP10 8UQ. DoB: April 1949, British

Director - George Taylor Bates. Address: 93 Sketty Park Drive, Sketty, Swansea, West Glamorgan, SA2 8NQ. DoB: December 1950, British

Director - Alan Jones. Address: Long Drive Wellfield Court, Marshfield, Cardiff, South Glamorgan, CF3 8TJ. DoB: September 1943, British

Director - David John Phillips. Address: 88 Priory Oak, Brackla, Bridgend, Mid Glamorgan, CF31 2HZ. DoB: May 1952, British

Secretary - Ann Woodsford. Address: 25 Jasmine Drive, St Mellons, Cardiff, CF3 0JD. DoB: n\a, British

Director - Paul Michael Williams. Address: 198 Lake Road East, Roath Park, Cardiff, South Glamorgan, CF23 5NR. DoB: June 1948, British

Director - Gareth George. Address: Am Byth 19 Cefn Coed Road, Cyncoed, Cardiff, South Glamorgan, CF2 6AN. DoB: September 1949, British

Director - Jeffrey Green. Address: 8 Tan Y Fron, Cwmparc, Treorchy, Mid Glamorgan, CF42 6HA. DoB: February 1955, British

Director - Patricia Maureen Diana Dodd. Address: 7 Hawthorn Close, Newtown, Powys, SY16 2QJ. DoB: December 1937, British

Secretary - Eric Williams. Address: Arosfa, Michaelston Road St Fagans, Cardiff, CF5 6DW. DoB: December 1926, British

Director - John William Hinchliffe. Address: 1 The Mount, Graig Road Lisvane, Cardiff, South Glamorgan, CF14 0FJ. DoB: January 1945, British

Director - Peter Bachmann. Address: 70 Briary Way, Brackla, Bridgend, Mid Glamorgan, CF31 2PU. DoB: October 1940, German

Director - Dr Thomas Arthur Williams. Address: 12 Auden Close, Monmouth, Gwent, NP5 3NW. DoB: March 1937, British

Director - Kenneth Gray. Address: Tremayne 19 Wood Green, Chester Road, Mold, Clwyd, CH7 1UG. DoB: June 1932, British

Director - Dr David Hedd James. Address: 1 Millands Close, Newton, Swansea, SA3 4SE. DoB: September 1945, British

Director - Diederik Berghauser-pont. Address: C/O Borg Warner Automotive, Kenfig Industrial Estate Margam, Port Talbot, West Glamorgan, SA13 2PG. DoB: March 1945, Dutch

Director - David John Jenkins. Address: Bruton Place, Cardiff, South Glamorgan, CF5 2ER. DoB: September 1948, British

Director - Vincent Kane. Address: 82-85 Olympus Village, Tsaola 8540, Paphos, Cyprus. DoB: February 1935, British

Secretary - Andrew David Elias. Address: 14 Pen Y Dre, Rhiwbina, Cardiff, CF14 6EP. DoB: n\a, British

Director - Eric Williams. Address: Arosfa, Michaelston Road St Fagans, Cardiff, CF5 6DW. DoB: December 1926, British

Director - The Honorable Mrs Rosalind Helen Penrose Price. Address: Moor Park, Llanbedr, Crickhowell, Powys, NP8 1SS. DoB: September 1938, British

Director - John Alun Jones. Address: 304 Cyncoed Road, Cardiff, South Glamorgan, CF2 6RX. DoB: July 1937, British

Director - Roger Harry Moulson. Address: Wigmore House Ockley Road, Beare Green, Dorking, Surrey. DoB: January 1944, British

Director - Edward Rea. Address: Llechwedd 8 Y Parc, Groesfaen, Pontyclun, CF7 8NP, Cymru. DoB: September 1930, British

Director - Michael Robert Rigby. Address: 50 Heol Isaf, Radyr, Cardiff, South Glamorgan, CF15 8DY. DoB: April 1949, British

Director - William Arnold. Address: Wayside House, Wayloeds Lane, Shirenewton, Gwent, NP6 6RW. DoB: November 1946, British

Director - John Kenneth Brown. Address: Fairview, Cefn Pennar, Mountain Ash, Mid Glamorgan, CF45 4DF. DoB: March 1923, British

Director - Richard Thomas John Tree. Address: Mount View Mountain Road, Pentyrch, Cardiff, South Glamorgan, CF4 8QP. DoB: November 1925, British

Director - Dr Alfred Joseph Gooding. Address: Brynhedydd, Pentre Poeth Road, Bassaleg, Newport, Gwent, NP10 8LN. DoB: March 1932, British

Jobs in Wales Quality Centre, vacancies. Career and training on Wales Quality Centre, practic

Now Wales Quality Centre have no open offers. Look for open vacancies in other companies

  • PA to the Institute Director (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Institute of Microbiology and Infection

    Salary: £21,904 to £23,532 With potential progression once in post to £27,242 a year

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Departmental Administrator - Mathematical Sciences (London)

    Region: London

    Company: University of Greenwich

    Department: Faculty of Architecture, Computing & Humanities

    Salary: £22,494 to £25,298 plus £4623 London weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Access Librarian (London)

    Region: London

    Company: University of London

    Department: Institute of Advanced Legal Studies Library

    Salary: £34,030 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Strategic Change Unit Senior Administrator (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Strategic Change Unit

    Salary: £22,494 to £26,829 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Teagasc Post Doctoral Research Fellow Level 1 (PD1)/Level 2 (PD2) (Dublin, Ashtown)

    Region: Dublin, Ashtown

    Company: The Agriculture and Food Development Authority - Teagasc

    Department: N\A

    Salary: PD1: €34,975 (min.); €35,974; €37,003 (max.); PD2: €39,155 (min.); €40,279; €41,437 (max.)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Food Science,Biological Sciences,Microbiology

  • Marie Curie Early Stage Researcher - Upscaling Towards Applications: Water Transport in Agglomerates (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Physics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Civil Engineering

  • PhD Studentshihp in Thermal Integrity Testing of Deep Foundations (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Civil Engineering,Other Engineering

  • Research & Development Contracts Manager (Southampton)

    Region: Southampton

    Company: University Hospital Southampton NHS Foundation Trust

    Department: N\A

    Salary: £31,383 to £41,373 pa (Agenda For Change Band 7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Firmware Engineer (Oxford)

    Region: Oxford

    Company: University of Reading

    Department: Knowledge Transfer Centre

    Salary: £23,000 to £30,000 per annum depending on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Professorship in Old Testament/Hebrew Bible Studies (Aarhus - Denmark)

    Region: Aarhus - Denmark

    Company: University of Aarhus

    Department: Department of Theology

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Theology and Religious Studies

  • PhD Studentship: Understanding a Photonic Crystal Biosensor (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Chemistry

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biology,Other Biological Sciences,Physical and Environmental Sciences,Chemistry

  • EngD - Variable Amplitude Corrosion Fatigue of Offshore Wind Steel Foundation Structures (Cranfield)

    Region: Cranfield

    Company: Renewable Energy Marine Structures

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Mechanical Engineering,Metallurgy and Minerals Technology,Other Engineering

Responds for Wales Quality Centre on Facebook, comments in social nerworks

Read more comments for Wales Quality Centre. Leave a comment for Wales Quality Centre. Profiles of Wales Quality Centre on Facebook and Google+, LinkedIn, MySpace

Location Wales Quality Centre on Google maps

Other similar companies of The United Kingdom as Wales Quality Centre: Lixodefalencia Limited | Rotwise North East Ltd | Ultraclean Ltd | Wallshore (holdings) Ltd. | The Motorhome Hire Network Limited

Wales Quality Centre came into being in 1988 as company enlisted under the no 02239398, located at CF31 3WT Bridgend at Waterton Centre. It has been expanding for twenty eight years and its public status is active. The enterprise SIC code is 82990 , that means Other business support service activities not elsewhere classified. June 30, 2015 is the last time the company accounts were reported. It has been 28 years for Wales Quality Centre in this particular field, it is still in the race and is an object of envy for the competition.

The firm became a charity on April 29, 1997. It operates under charity registration number 1062140. The geographic range of the enterprise's activity is wales and it operates in various locations across Throughout England And Wales. Their trustees committee features eleven representatives: Dale Hall, Ms Margaret Ellen Matthews, Gareth Rhys Lewis, Mark Roscrow and Denise Anne Phillips, among others. When it comes to the charity's financial report, their best year was 2009 when they earned 536,444 pounds and their expenditures were 487,308 pounds. The firm concentrates on training and education and training and education. It dedicates its activity to all the people, the general public. It provides aid to these agents by the means of providing advocacy and counselling services and providing advocacy, advice or information. If you would like to get to know anything else about the company's undertakings, dial them on the following number 01656 652063 or see their official website. If you would like to get to know anything else about the company's undertakings, mail them on the following e-mail [email protected] or see their official website.

Taking into consideration this particular enterprise's growing number of employees, it was vital to hire more executives, including: Tim Williams, Paul Byard, Gareth Rhys Lewis who have been supporting each other for two years to fulfil their statutory duties for this firm.

Wales Quality Centre is a foreign stock company, located in Bridgend, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Waterton Centre Waterton Industrial Estate CF31 3WT Bridgend. Wales Quality Centre was registered on 1988-04-05. 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 - 967,000 GBP, sales per year - less 482,000,000 GBP. Wales Quality Centre is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Wales Quality Centre is Administrative and support service activities, including 9 other directions. Director of Wales Quality Centre is Tim Williams, which was registered at Waterton Industrial Estate, Bridgend, Mid Glamorgan, CF31 3WT. Products made in Wales Quality Centre were not found. This corporation was registered on 1988-04-05 and was issued with the Register number 02239398 in Bridgend, 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 Quality Centre, open vacancies, location of Wales Quality Centre 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

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