Telford And Wrekin Council For Voluntary Service

All companies of The UKHuman health and social work activitiesTelford And Wrekin Council For Voluntary Service

Other social work activities without accommodation n.e.c.

Contacts of Telford And Wrekin Council For Voluntary Service: address, phone, fax, email, website, working hours

Address: The Glebe Centre Glebe Street Wellington TF1 1JP Telford

Phone: 01952 567800 01952 567800

Fax: 01952 567800 01952 567800

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Telford And Wrekin Council For Voluntary Service"? - Send email to us!

Telford And Wrekin Council For Voluntary Service detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Telford And Wrekin Council For Voluntary Service.

Registration data Telford And Wrekin Council For Voluntary Service

Register date: 1989-10-26
Register number: 02436644
Capital: 153,000 GBP
Sales per year: More 486,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Telford And Wrekin Council For Voluntary Service

Addition activities kind of Telford And Wrekin Council For Voluntary Service

29529901. Asphalt saturated board
32999901. Ceramic fiber
34449900. Sheet metalwork, nec
35329901. Stamping mill machinery (mining machinery)
57310100. Antennas
87419906. Hospital management

Owner, director, manager of Telford And Wrekin Council For Voluntary Service

Director - Michael James Frater. Address: Glebe Street, Wellington, Telford, Shropshire, TF1 1JP. DoB: April 1948, British

Director - Cllr Angela Diane Mcclements. Address: Ironmasters Way, Town Centre, Telford, Shropshire, TF3 4NT, England. DoB: November 1958, British

Secretary - Vanessa Antoinette Potts. Address: Glebe Street, Wellington, Telford, Shropshire, TF1 1JP. DoB:

Director - Verley Arthur Brissett. Address: Lake End Drive, Holmer Lake, Telford, Shropshire, TF3 1NU, United Kingdom. DoB: June 1949, Jamaican

Director - Robert Edward Groom. Address: Glebe Street, Wellington, Telford, Shropshire, TF1 1JP, England. DoB: August 1941, British

Director - Julie Catherine Francis. Address: Linnet Gate, Telford, Shropshire, TF1 3QB, Uk. DoB: January 1954, British

Director - Susan May Palmer. Address: Glebe Street, Wellington, Telford, Shropshire, TF1 1JP. DoB: March 1947, British

Director - Steven Andrew George Wood. Address: Glebe Street, Wellington, Telford, Shropshire, TF1 1JP. DoB: March 1962, British

Director - Christopher Newman. Address: Glebe Street, Wellington, Telford, Shropshire, TF1 1JP. DoB: November 1952, British

Director - Cllr Richard Andrew Overton. Address: Glebe Street, Wellington, Telford, Shropshire, TF1 1JP. DoB: January 1972, British

Director - Victoria Jane Brain. Address: Glebe Street, Wellington, Telford, Shropshire, TF1 1JP, England. DoB: October 1960, British

Director - Councillor Arnold Richard Hugh England. Address: Glebe Street, Wellington, Telford, Shropshire, TF1 1JP. DoB: May 1949, English

Director - Paul Robert Watling. Address: Glebe Street, Wellington, Telford, Shropshire, TF1 1JP. DoB: August 1959, British

Director - Carol Susan Melhuish. Address: Glebe Street, Wellington, Telford, Shropshire, TF1 1JP. DoB: December 1944, British

Director - Thomas Anthony Woodhouse. Address: Glebe Street, Wellington, Telford, Shropshire, TF1 1JP. DoB: May 1944, British

Director - Reverend Andrew Perry Langton Smith. Address: St Georges Road, Donnington, Telford, Shropshire, TF2 7NJ. DoB: March 1956, British

Director - Sheila Anne Cooper. Address: Dinthill, Telford, Shropshire, TF3 2DT. DoB: June 1951, British

Director - Christopher Bird. Address: Church Meadow, Shifnal, Shropshire, TF11 9AD. DoB: May 1953, British

Director - Tracy Hope. Address: n\a. DoB: November 1961, British

Director - Hannah Thompson. Address: Birchwood Drive, Whittington, Shropshire, SY11 4PS. DoB: December 1946, British

Director - Fitz Johnson. Address: 1 Captains Meadow, The Rock, Telford, Shropshire, TF3 5DT. DoB: January 1942, British

Director - David Norman Edwards. Address: Bron Hafren Hillside, Iron Bridge, Telford, Salop, TF8 7QU. DoB: September 1934, British

Director - Elizabeth Jane Greenaway. Address: Holly Cottage, Lawley Village, Telford, Salop, TF4 2PL. DoB: April 1958, British

Director - Cllr Denis Graham Allen. Address: 10 Stokesay Road, Wellington, Telford, Salop, TF1 3NU. DoB: October 1940, British

Director - Genevieve Mary Ruth Tudor. Address: 17 Snailbeach, Shrewsbury, Salop, SY5 0NS. DoB: May 1956, British

Director - Dylan Harrison. Address: Harvest Close, Newport, Shropshire, TF10 7GB. DoB: January 1968, British

Director - Richard Webb. Address: 12 St Monica Grove, Crossgate Moor, Durham, County Durham, DH1 4AT. DoB: February 1971, British

Director - William Derek Corlett. Address: 3 Hillside, Edgmond, Newport, Salop, TF10 8LG. DoB: September 1940, British

Director - Ron Odunaiya. Address: Pandy Farm, Plas Acton Road Pandy, Wrexham, Clwyd, LL11 2UD. DoB: March 1968, British

Director - Patricia Fairclough. Address: 2 Arrow Road, Shawbirch, Telford, Salop, TF5 0LF. DoB: December 1939, British

Director - Andrew Hancox. Address: Summerhill, Newport Road, Edgmond, Shropshire, TF10 8HD. DoB: September 1952, British

Director - Sharon Clayton. Address: 64 Cherrybrook Drive, Broseley, Shropshire, TF12 5SH. DoB: January 1953, British

Director - Dennis Paul Edwards. Address: 9 Smallwood, Sutton Hill, Telford, Shropshire, TF7 4HJ. DoB: May 1927, British

Director - Richard Carter Shaw. Address: 15 Rectory Drive, Weston Under Lizard, Shifnal, Salop, TF11 8QQ. DoB: July 1937, British

Director - Philip David Tipton. Address: 11 Bridge Road, Wellington, Telford, Salop, TF1 1EA. DoB: May 1943, British

Director - John Alfred David Gill. Address: 13 Forton Road, Newport, Salop, TF10 7JP. DoB: May 1956, British

Director - Sheila Elizabeth Healy. Address: 510 Sutton Road, Walsall, West Midlands, WS5 3AY. DoB: October 1954, Irish

Director - John Joseph Coughlan. Address: 72 Shutlock Lane, Moseley, Birmingham, B13 8NZ. DoB: April 1960, British

Secretary - Michael Joseph Lloyd. Address: 8 Nelson Court, Shifnal, Shropshire, TF11 8TT. DoB: December 1958, British

Director - Julia Baron. Address: Trivandrum 4 High Street, Rhosllanerchrugog, Wrexham, Clwyd, LL14 1AL. DoB: August 1958, British

Director - David Sear. Address: The Firs, Rowton, Telford, Shropshire, TF6 6QY. DoB: March 1947, British

Director - Councillor Brenda Ann Flowers. Address: 28 Springfield Avenue, Newport, Salop, TF10 7HW. DoB: February 1940, British

Director - Ronald Keith Austin. Address: 17 Far Vallens, Hadley, Telford, Shropshire, TF1 5SD. DoB: May 1944, British

Director - Dag Saunders. Address: 26 Stretton Close, Sutton Hill, Telford, Shropshire, TF7 4LS. DoB: January 1944, British

Director - John Donald Gilbert. Address: Charlies, High Street, Stottesdon, Kidderminster, Worcestershire, DY14 8TZ. DoB: February 1958, British

Director - William Parkinson. Address: 56 Telford Road, Wellington, Telford, Salop, TF1 2EN. DoB: November 1943, British

Director - Keith Charles Norton. Address: 3 Bayley Hills, Edgmond, Newport, Shropshire, TF10 8JG. DoB: n\a, British

Director - William Barton. Address: 55, Church Aston, Newport, Shropshire, TF10 9JS. DoB: August 1957, British

Director - Barbara Muriel Ann Ward. Address: Yew Tree Cottage, Bourton Westwood, Much Wenlock, Salop, TF13 6PZ. DoB: May 1940, British

Director - James Ernest Dabbs. Address: 13 Willows Road, Oakengates, Telford, Salop, TF2 9AE. DoB: November 1930, British

Director - Philip David Tipton. Address: 11 Bridge Road, Wellington, Telford, Salop, TF1 1EA. DoB: May 1943, British

Director - Rev David Frank Lavender. Address: Parkfield, Park Avenue, Madeley, Telford, Salop, TF7 5AB. DoB: October 1951, British

Director - John Alfred David Gill. Address: 12 Moorland Road, Newport, Shropshire, TF10 7PZ. DoB: May 1956, British

Director - Carolyn Ann Thompson. Address: 1 Leonards Close, Donnington, Telford, Shropshire, TF2 8BE. DoB: February 1956, British

Director - William John Wigley-smith. Address: 24 Herbert Avenue, Wellington, Telford, Shropshire, TF1 2BP. DoB: October 1952, British

Director - Robert Clive Fraser Murray. Address: 4 Selbourne, Sutton Hill, Telford, Shropshire, TF7 4AX. DoB: June 1941, British

Director - Alan Keith Goodall. Address: The Hawthorns, 18 Morville Heath, Bridgnorth, Salop, WV16 4RH. DoB: August 1941, British

Director - John Anthony Cook. Address: 41 Burford, Brookside, Telford, Shropshire, TF3 1LQ. DoB: September 1940, British

Director - Ronald Keith Austin. Address: 17 Far Vallens, Hadley, Telford, Shropshire, TF1 5SD. DoB: May 1944, British

Director - John Fowler. Address: Woodlands 20 Marsh Road, Edgmond, Newport, Shropshire, TF10 8EP. DoB: July 1937, British

Director - Stephen Raymond Day. Address: 54 Castlecroft, Stirchley, Telford, Salop, TF3 1UE. DoB: March 1953, British

Director - Ernest George Constance. Address: Hillside, Cressage, Shrewsbury, Shropshire, SY5 6DF. DoB: July 1929, British

Director - Jessie Ann Culverhouse. Address: 53 Delbury Court, Deercote, Telford, Salop, TF3 2BS. DoB: February 1925, British

Secretary - Elizabeth Yates. Address: Loncera 38 Lower Wood, The Rock, Telford, Salop, TF3 5DN. DoB: August 1945, British

Director - Laurence Graham Reedman. Address: The Old Barn, King Street, Much Wenlock, Salop, TF13 6BL. DoB: February 1927, British

Director - John Michael Price. Address: Spring Cottage 10 Rednal Fields, Little Dawley, Telford, Salop. DoB: January 1953, British

Director - Cyril Michael Plant. Address: 110 Chiltern Gardens, Dawley, Telford, Salop, TF4 2QJ. DoB: December 1939, British

Director - Andrew John Oldham Malcolm. Address: Leaton Grange, Telford, Shropshire, TF6 5HA. DoB: July 1941, British

Director - John Howard. Address: 20 Pendil Close, Wellington, Telford, Salop, TF1 2PQ. DoB: December 1947, British

Director - Michael Philip Hennessey. Address: The Yews, Colemere, Ellesmere, Salop, SY12 0QW. DoB: July 1942, British

Director - Colin Hill. Address: Parkfields Park Avenue, Madeley, Telford, Salop, TF7 5AB. DoB: September 1942, British

Director - Russell Clifford Sherry. Address: 103 Rowton Road, Sutton Farm, Shrewsbury, Salop. DoB: September 1942, British

Director - Daisy Miriam Walder. Address: 3 Myford Cottages, Horsehay, Telford, Salop, TF4 3BU. DoB: May 1915, British

Director - Frank Duncan Logan Selkirk. Address: 42 Church Street, Broseley, Salop, TF12 5BX. DoB: August 1939, British

Director - Sheila Agnes Margaret Rogers. Address: 12 Ferndale Drive, Priorslee, Telford, Salop, TF2 9QL. DoB: May 1930, British

Director - Rev David Frank Lavender. Address: Parkfield, Park Avenue, Madeley, Telford, Salop, TF7 5AB. DoB: October 1951, British

Director - Malcolm Douglas Kimber. Address: The Mallards, Perthy, Ellesmere, Shropshire, SY12 9HX. DoB: June 1945, British

Director - Christine Mackenzie. Address: 1 Chepstow Drive, Leegomery, Telford, Salop, TF1 4UW. DoB: October 1948, British

Director - Kathleen Bennett. Address: 14 Ennerdale Close, Priorslee, Telford, Salop, TF2 9RR. DoB: June 1921, British

Jobs in Telford And Wrekin Council For Voluntary Service, vacancies. Career and training on Telford And Wrekin Council For Voluntary Service, practic

Now Telford And Wrekin Council For Voluntary Service have no open offers. Look for open vacancies in other companies

  • Partnerships Manager (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Academic Section

    Salary: £29,799 to £32,548 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Senior Finance Business Partner (Newport)

    Region: Newport

    Company: Harper Adams University

    Department: Finance

    Salary: £38,183 to £41,709

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Senior Lecturer in Clinical Dentistry (Perth - Australia)

    Region: Perth - Australia

    Company: University of Western Australia

    Department: School of Dentistry

    Salary: AU$117,857 to AU$135,900
    £72,470.27 to £83,564.91 converted salary* p.a. plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Post-Doctoral Research Associate (London)

    Region: London

    Company: King's College London

    Department: School of Immunology and Microbial Science/ Infectious Disease

    Salary: £33,518 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Biochemistry,Other Biological Sciences

  • Research Technicians (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Institute of Inflammation and Ageing

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry

  • Chef de Partie (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: £8.64 per hour

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Head of Postgraduate Studies (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £45,000 to £47,000 circa per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Performing Arts,Other Creative Arts

  • PhD Studentship - Analytics and Data Science for Government and Policy (Essex)

    Region: Essex

    Company: University of Essex

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Information Systems,Social Sciences and Social Care,Social Policy,Politics and Government

  • Postdoctoral Research Assistant in Model Inference applied to T Cells (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Sir William Dunn School of Pathology

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies

  • Molecular Pathology Technician (Hereford)

    Region: Hereford

    Company: Propath UK

    Department: N\A

    Salary: £17,000 to £18,000 per annum, dependent on experience, plus pension, plus bonus.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Postdoctoral Fellow - Cancer Project (Cambridge, Hinxton)

    Region: Cambridge, Hinxton

    Company: Wellcome Trust Sanger Institute

    Department: Biological Sciences

    Salary: £31,115 to £39,004 per annum, plus excellent benefits.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Mathematics and Statistics,Statistics

Responds for Telford And Wrekin Council For Voluntary Service on Facebook, comments in social nerworks

Read more comments for Telford And Wrekin Council For Voluntary Service. Leave a comment for Telford And Wrekin Council For Voluntary Service. Profiles of Telford And Wrekin Council For Voluntary Service on Facebook and Google+, LinkedIn, MySpace

Location Telford And Wrekin Council For Voluntary Service on Google maps

Other similar companies of The United Kingdom as Telford And Wrekin Council For Voluntary Service: Abbeyfield Orpington Society Limited(the) | Mifal Tzedoko V'chesed Limited | Ace Care Plus Limited | Wincare Limited | Anoob Pakkar Medical Services Ltd

02436644 is the company registration number for Telford And Wrekin Council For Voluntary Service. It was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on Thu, 26th Oct 1989. It has been on the market for the last 27 years. This business may be gotten hold of The Glebe Centre Glebe Street Wellington in Telford. The headquarters zip code assigned to this place is TF1 1JP. The firm official name switch from Telford Community Council to Telford And Wrekin Council For Voluntary Service came in Fri, 16th Oct 1998. This business Standard Industrial Classification Code is 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. Its most recent records cover the period up to 2015-03-31 and the most recent annual return was released on 2015-10-20. Ever since the company began on the local market twenty seven years ago, this firm has sustained its great level of prosperity.

The company became a charity on 1990-02-19. Its charity registration number is 702589. The range of their activity is telford area and it works in many cities across Shropshire and Telford & Wrekin. The charity's board of trustees consists of eleven people: Rev Andrew Perry Langton Smith, James Ernest Dabbs, Carol Susan Melhuish, Susan May Palmer and Julie Catherine Francis, among others. When it comes to the charity's finances, their best time was in 2010 when their income was 2,029,572 pounds and their spendings were 1,910,597 pounds. Telford And Wrekin Council For Voluntary Service concentrates its efforts on charitable purposes, charitable purposes. It works to aid other voluntary bodies or charities, other charities or voluntary bodies. It provides aid to these agents by the means of acting as an umbrella or a resource body and acting as an umbrella company or a resource body. If you wish to get to know more about the firm's activities, dial them on this number 01952 567800 or check their website. If you wish to get to know more about the firm's activities, mail them on this e-mail [email protected] or check their website.

That limited company owes its achievements and unending improvement to a group of six directors, specifically Michael James Frater, Cllr Angela Diane Mcclements, Verley Arthur Brissett and 3 remaining, listed below, who have been employed by it for nearly one year. Furthermore, the managing director's duties are aided by a secretary - Vanessa Antoinette Potts, from who found employment in this limited company two years ago.

Telford And Wrekin Council For Voluntary Service is a domestic nonprofit company, located in Telford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in The Glebe Centre Glebe Street Wellington TF1 1JP Telford. Telford And Wrekin Council For Voluntary Service was registered on 1989-10-26. 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 - 153,000 GBP, sales per year - more 486,000 GBP. Telford And Wrekin Council For Voluntary Service is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Telford And Wrekin Council For Voluntary Service is Human health and social work activities, including 6 other directions. Director of Telford And Wrekin Council For Voluntary Service is Michael James Frater, which was registered at Glebe Street, Wellington, Telford, Shropshire, TF1 1JP. Products made in Telford And Wrekin Council For Voluntary Service were not found. This corporation was registered on 1989-10-26 and was issued with the Register number 02436644 in Telford, 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 Telford And Wrekin Council For Voluntary Service, open vacancies, location of Telford And Wrekin Council For Voluntary Service 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 Telford And Wrekin Council For Voluntary Service from yellow pages of The United Kingdom. Find address Telford And Wrekin Council For Voluntary Service, phone, email, website credits, responds, Telford And Wrekin Council For Voluntary Service job and vacancies, contacts finance sectors Telford And Wrekin Council For Voluntary Service