Fair Play (workforce) Limited

All companies of The UKEducationFair Play (workforce) Limited

Other education not elsewhere classified

Contacts of Fair Play (workforce) Limited: address, phone, fax, email, website, working hours

Address: Anchor Court Keen Road CF24 5JW Cardiff

Phone: 02920 478900 02920 478900

Fax: 02920 478900 02920 478900

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Fair Play (workforce) Limited"? - Send email to us!

Fair Play (workforce) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Fair Play (workforce) Limited.

Registration data Fair Play (workforce) Limited

Register date: 1994-02-23
Register number: 02901456
Capital: 550,000 GBP
Sales per year: Approximately 749,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic nonprofit
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 Fair Play (workforce) Limited

Addition activities kind of Fair Play (workforce) Limited

13890300. Bailing, cleaning, swabbing, and treating of wells
24210202. Sawdust and shavings
25110607. Telephone stands: wood
27520301. Billheads, lithographed
39991200. Identification badges and insignia
50329904. Cement
50740103. Water softeners
59959900. Optical goods stores, nec
86610130. Temples

Owner, director, manager of Fair Play (workforce) Limited

Director - Alison Thorne. Address: Pembroke Terrace, Penarth, South Glamorgan, CF64 1DE, Wales. DoB: March 1959, British

Director - Christopher James Warner. Address: Keen Road, Cardiff, CF24 5JW. DoB: January 1982, British

Director - William Joseph Campion. Address: 20 Bridgend Road, Aberkenfig, Bridgend, Mid Glamorgan, CF32 9BG, Wales. DoB: March 1973, British

Director - Rachael Naomi Cunningham. Address: Keen Road, Cardiff, CF24 5JW. DoB: November 1972, British

Director - Dr Anita Mary Shaw. Address: Keen Road, Cardiff, CF24 5JW. DoB: September 1962, British

Director - Catherine Bailey Thomas. Address: Keen Road, Cardiff, CF24 5JW. DoB: September 1963, Welsh

Director - Susan Margaret Sandy. Address: Keen Road, Cardiff, CF24 5JW, Wales. DoB: November 1956, British

Director - David Wyn Prichard. Address: Keen Road, Cardiff, CF24 5JW, Wales. DoB: March 1958, British

Secretary - Jeffrey John Andrews. Address: Keen Road, Cardiff, CF24 5JW, Wales. DoB:

Director - Sian Delyth Wiblin. Address: Keen Road, Cardiff, CF24 5JW. DoB: September 1959, British

Director - Carol Ann Bogue-lloyd. Address: Keen Road, Cardiff, CF24 5JW, Wales. DoB: February 1960, Welsh

Director - Sandra Justina Busby. Address: Keen Road, Cardiff, CF24 5JW, Wales. DoB: November 1960, British

Director - Jeffrey John Andrews. Address: Keen Road, Cardiff, CF24 5JW, Wales. DoB: May 1948, Welsh

Director - Anna Rosemary Freeman. Address: Keen Road, Cardiff, CF24 5JW, Wales. DoB: October 1955, British

Director - Terri Fleming. Address: Keen Road, Cardiff, CF24 5JW. DoB: November 1966, British/Canadian

Director - Leighton Jenkins. Address: Keen Road, Cardiff, CF24 5JW, Wales. DoB: February 1979, British

Director - Shannon Susan Robinson. Address: Keen Road, Cardiff, CF24 5JW, Wales. DoB: April 1957, Welsh

Director - Voirrey Joanne Manson. Address: Keen Road, Cardiff, CF24 5JW, Wales. DoB: August 1959, British

Director - Lindsay Geoffrey Whittle. Address: Keen Road, Cardiff, CF24 5JW, Wales. DoB: March 1953, British

Director - Karen Helen Newman. Address: Keen Road, Cardiff, CF24 5JW, Wales. DoB: November 1967, British

Director - Deborah Anne Green. Address: Keen Road, Cardiff, Cardiff, CF24 5JW, Wales. DoB: May 1965, British

Director - Sian Delyth Wiblin. Address: 12 Ceiriog Close, Penarth, Vale Of Glam, CF64 2RS. DoB: September 1959, British

Director - Peter Bryan Huw Price. Address: 24 Ilton Road, Cardiff, South Glamorgan, CF23 5DU. DoB: July 1958, British

Secretary - Catherine Mary Chamberlain. Address: 6 Wick Road, Ewenny, Bridgend, CF35 5BL. DoB: October 1962, British

Director - Linda Badman. Address: 30 Hazel Walk, Croesyceiliog, NP44 2NW. DoB: June 1958, British

Director - Dr Heledd Mair Hayes. Address: 90 Ryder Street, Cardiff, CF11 9BU. DoB: May 1951, British

Director - Meri Huws. Address: Glascoed, Gadlys, Llanadwrn, Anglesey, LL59 9SE. DoB: September 1957, British

Director - Alison Jane Ward. Address: Little Marlborough House, Grosmont, Abergavenny, Monmouthshire, NP7 8HL. DoB: April 1959, British

Secretary - Judy Lynne Leering. Address: Little Garnhill, St. Andrews Major, Dinas Powys, South Glamorgan, CF64 4HD. DoB:

Director - Roger Lloyd Dinham. Address: 24 Penywaun, Efail Isaf, Cardiff, CF38 1AY. DoB: October 1945, British

Director - Cllr Cheryl Anne Green. Address: Bryn Y Fro High Street, Laleston, Bridgend, Mid Glamorgan, CF32 0HL. DoB: October 1952, British

Director - Catherine Mary Chamberlain. Address: 6 Wick Road, Ewenny, Bridgend, CF35 5BL. DoB: October 1962, British

Director - Margaret Maria Hazell. Address: 3 Hazelwood Drive, St. Mellons, Cardiff, South Glamorgan, CF3 0BS. DoB: October 1953, British

Director - Professor Teresa Rees. Address: 27 Conway Road, Pontcanna, Cardiff, CF11 9NT. DoB: June 1949, British

Director - Bernadette Jones. Address: 154 King George V Drive East, Heath Park, Cardiff, South Glamorgan, CF14 4EN. DoB: September 1959, British

Director - Jacquelyn Claire Tonge. Address: 6 The Paddock, Llanyre, Llandrindod Wells, Powys, LD1 6NG. DoB: June 1947, British

Director - Susan Margaret Geary. Address: Keen Road, Cardiff, CF24 5JW, Wales. DoB: April 1958, British

Director - Professor Elan Closs Stephens. Address: Fronhyfryd, Llanbadarn Road, Aberystwyth, Dyfed, SY23 1EY. DoB: June 1948, British

Director - Elizabeth Ann Phillips. Address: 119 Saron Road, Ammanford, Carmarthenshire, SA18 3LH. DoB: March 1942, British

Director - Ann Owens. Address: 4 Ellis Avenue, Rhyl, Clwyd, LL18 1DN. DoB: July 1946, British

Secretary - Hilary Eiddwen Davies. Address: 22 Withy Park, Bishopston, Swansea, SA3 3EY. DoB: November 1945, British

Director - Roy Jones. Address: 11 Crud Yr Awel, Caerwern, Neath, West Glamorgan, SA10 7PG. DoB: September 1923, British

Director - Elizabeth Ann Williams. Address: 67 Gerllan, Tywyn, Gwynedd, LL36 9DE. DoB: January 1949, British

Director - Hilary Eiddwen Davies. Address: 22 Withy Park, Bishopston, Swansea, SA3 3EY. DoB: November 1945, British

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

Director - Jeanette Antrobus. Address: Beckermonds Raikes Lane, Sychdyn, Mold, Clwyd, CH7 6LR. DoB: October 1957, British

Director - Dr Neil Rhys Wooding. Address: 9 Buckle Wood Bayfields, Chepstow, Newport, Gwent, NP16 6DX. DoB: October 1960, British

Director - Sheelagh Elizabeth Keyse. Address: Carelia, Burcomb Road, Chalford Hill, Stroud, Gloucestershire, GL6 8BQ. DoB: August 1951, British

Director - Evan Tyssul Lewis. Address: 18 Lon Towy, Cockett, Swansea, West Glamorgan, SA2 0XX. DoB: April 1926, British

Director - Christopher Nicholas Jones. Address: 17 Plas Y Ddol, Johnstown, Carmarthen, Dyfed, SA31 3PL. DoB: December 1961, British

Director - Bleddyn Bryn Roberts. Address: Swn Y Don, 23b Roumania Crescent, Craig Y Don, Gwynedd, LL30 1UP, North Wales. DoB: September 1947, British

Director - Caterine Wendy Yates. Address: Ty Cragen Wen, Whiteshell Drive Langland, Swansea, West Glamorgam, SA3 4SY. DoB: October 1954, British

Director - Edwina Hart. Address: 47 Bryn Y Mor Road, Gowerton, Swansea, West Glamorgan, SA4 3EY. DoB: April 1957, British

Director - Patricia Margret Phillips. Address: West Brook 2 Dwr Y Felin Hall, Neath Abbey Road, Neath, West Glamorgan, SA10 7BD. DoB: March 1939, British

Director - Gillian Dawn Meadows. Address: 51 Foster Drive, Penylan, Cardiff, South Glamorgan, CF3 7BD. DoB: July 1957, British

Director - Elspeth Anne Mitcheson. Address: Caer Gof Bach, Rhillas, Bangor, Gwynedd, LL57 4HE. DoB: July 1943, British

Director - Gwenda Williams. Address: Keen Road, Cardiff, CF24 5JW, Wales. DoB: April 1957, British

Director - Edward Bernard Pearce. Address: 24 Lake Road East, Roath Park, Cardiff, South Glamorgan, CF2 5NN. DoB: July 1936, British

Director - Janet Smith. Address: The Bank Flat, China Street, Llanidloes, Powys, SY18 6BW. DoB: May 1950, British

Director - Jane Elizabeth James. Address: Crossroads, Llanafanfawr, Builth Wells, Powys, LD2 3PW. DoB: December 1955, British

Director - Jacqueline Mary Thomas. Address: 62 Parklands View, Sgeti, Swansea, West Glamorgan, SA2 8LT. DoB: March 1951, British

Director - Allen Ambrose Williams. Address: 53 Parc Y Fro, Creigiau, Cardiff, CF4 8SD. DoB: July 1950, British

Director - Janice Victoria Williams. Address: 8 The Orchard, Newton Mumbles, Swansea, West Glamorgan, SA3 4UQ. DoB: December 1954, British

Secretary - Jane Elizabeth Hutt. Address: Ty Oldfield Llantrisant Road, Llandaff, Cardiff, CF5 2YT. DoB: December 1949, British

Secretary - Ann Clare Shirtcliff. Address: Druids Altar, Llangenny, Crickhowell, Powys, NP8 1HD. DoB: n\a, British

Director - Duncan Scott Forbes. Address: Druids Altar, Llangenny, Crickhowell, Powys, NP8 1HD. DoB: April 1957, British

Jobs in Fair Play (workforce) Limited, vacancies. Career and training on Fair Play (workforce) Limited, practic

Now Fair Play (workforce) Limited have no open offers. Look for open vacancies in other companies

  • Clinical Studies Officer Eczema Trials (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Bristol Medical School (PHS)

    Salary: £32,548 to £36,613 per annum pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy

  • Research Assistant (London)

    Region: London

    Company: Imperial College London

    Department: Infectious Diseases and Immunity/Infectious Diseases/Medicine

    Salary: £32,380 to £34,040 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Microbiology,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Lecturer in Economic Geography (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: N\A

    Salary: £41,212 to £47,722 per annum (Grade 7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Urban and Rural Planning,Economics,Social Sciences and Social Care,Human and Social Geography,Business and Management Studies,Other Business and Management Studies

  • School Research & Knowledge Exchange Officer (London)

    Region: London

    Company: Royal College of Art

    Department: School of Arts & Humanities (Central)

    Salary: £36,102 to £39,197 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources

  • Research Fellow in Dynamics of Offshore Structures (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: School of Water, Energy and Environment (SWEE)

    Salary: £32,094 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Other Engineering

  • PhD Studentship: Analysing the Neuromechanical Response of the Foot to Varied Surfaces for improved Footwear Design (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Department of Sport and Health Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Sport and Leisure,Sports Science

  • Data Discovery Java Software Engineer (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grading:5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Lecturer in Psychology (Southampton)

    Region: Southampton

    Company: Southampton Solent University

    Department: School of Sport, Health and Social Sciences

    Salary: £32,004 to £37,075 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Deputy College Registrar (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: St Antony’s College, University of Oxford

    Salary: £24,565 to £29,301 Grade 5 p.a. plus generous benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • HIV Home Testing Project Co-ordinator (*Female) (Brighton)

    Region: Brighton

    Company: Brighton Oasis Project

    Department: N\A

    Salary: £28,000 per year (full time) / £22,400 based on 30 hours

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing,Social Sciences and Social Care,Social Work,PR, Marketing, Sales and Communication

  • Research Associate (Biostatistics) (London)

    Region: London

    Company: Imperial College London

    Department: Surgery and Cancer/Computational and Systems Medicine/Medicine

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Professorial Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Arts and Law (CAL)

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies

Responds for Fair Play (workforce) Limited on Facebook, comments in social nerworks

Read more comments for Fair Play (workforce) Limited. Leave a comment for Fair Play (workforce) Limited. Profiles of Fair Play (workforce) Limited on Facebook and Google+, LinkedIn, MySpace

Location Fair Play (workforce) Limited on Google maps

Other similar companies of The United Kingdom as Fair Play (workforce) Limited: First Day Nursery Ltd | Son Con Swing Limited | Develop Education Limited | The Lancashire Colleges Limited | Koinonia House - Europe Ltd

Fair Play (workforce) is a firm with it's headquarters at CF24 5JW Cardiff at Anchor Court. This firm was formed in 1994 and is established as reg. no. 02901456. This firm has been active on the British market for twenty two years now and its current state is is active. This firm SIC and NACE codes are 85590 meaning Other education not elsewhere classified. Tue, 31st Mar 2015 is the last time the company accounts were reported. Since the company debuted on the market 22 years ago, it managed to sustain its impressive level of success.

The enterprise started working as a charity on 2001-01-11. It is registered under charity number 1084466. The range of the company's activity is not defined. in practice national.. They operate in Throughout Wales. The charity's trustees committee features twelve people: Jeffrey John Andrews, Ms Shannon Susan Robinson, Ms Voirrey Joanne Manson, Ms Sian Delyth Wiblin and Ms Anna Rosemary Freeman, among others. Regarding the charity's financial situation, their most prosperous time was in 2013 when they earned 2,934,529 pounds and their spendings were 2,903,273 pounds. Fair Play (workforce) Ltd concentrates its efforts on training and education, the problems of economic and community development and unemployment, poverty prevention or relief. It strives to support young people or children, people of a particular ethnic or racial background, other charities or voluntary organisations. It provides help to these recipients by counselling and providing advocacy, doing research or supporting it financially and providing human resources. If you want to know more about the firm's activities, dial them on the following number 02920 478900 or check their official website. If you want to know more about the firm's activities, mail them on the following e-mail [email protected] or check their official website.

Current directors listed by this particular limited company include: Alison Thorne employed in 2016, Christopher James Warner employed in 2016, William Joseph Campion employed in 2016 in March and 9 other members of the Management Board who might be found within the Company Staff section of this page. In order to help the directors in their tasks, since 2009 this specific limited company has been implementing the ideas of Jeffrey John Andrews, who has been focusing on maintaining the company's records.

Fair Play (workforce) Limited is a domestic nonprofit company, located in Cardiff, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in Anchor Court Keen Road CF24 5JW Cardiff. Fair Play (workforce) Limited was registered on 1994-02-23. 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 - 550,000 GBP, sales per year - approximately 749,000 GBP. Fair Play (workforce) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Fair Play (workforce) Limited is Education, including 9 other directions. Director of Fair Play (workforce) Limited is Alison Thorne, which was registered at Pembroke Terrace, Penarth, South Glamorgan, CF64 1DE, Wales. Products made in Fair Play (workforce) Limited were not found. This corporation was registered on 1994-02-23 and was issued with the Register number 02901456 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 Fair Play (workforce) Limited, open vacancies, location of Fair Play (workforce) Limited 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 Fair Play (workforce) Limited from yellow pages of The United Kingdom. Find address Fair Play (workforce) Limited, phone, email, website credits, responds, Fair Play (workforce) Limited job and vacancies, contacts finance sectors Fair Play (workforce) Limited