River Thames Society
Activities of other membership organizations n.e.c.
Contacts of River Thames Society: address, phone, fax, email, website, working hours
Address: Beaumont House 28 Beaumont Road SL4 1JP Windsor
Phone: +44-1479 5593109 +44-1479 5593109
Fax: +44-1479 5593109 +44-1479 5593109
Email: [email protected]
Website: www.riverthamessociety.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "River Thames Society"? - Send email to us!
Registration data River Thames Society
Get full report from global database of The UK for River Thames Society
Addition activities kind of River Thames Society
4311. U.s. postal service
357703. Disk and diskette equipment, except drives
20649905. Chocolate candy, except solid chocolate
25419903. Telephone booths, wood
28449906. Towelettes, premoistened
33170102. Tubes, seamless steel
36990603. Christmas tree ornaments, electric
37690000. Space vehicle equipment, nec
38290214. Rain gauges
Owner, director, manager of River Thames Society
Director - Dr Richard Timothy Mayon-white. Address: Frenchay Road, Oxford, Oxfordshire, OX2 6TF, England. DoB: December 1942, British
Director - Wendy Marion Yorke. Address: Beaumont House, 28 Beaumont Road, Windsor, Berkshire, SL4 1JP. DoB: September 1958, British
Director - John Richard Tamsitt. Address: Portsmouth Road, 28 Beaumont Road, Surbiton, Surrey, KT6 4EY, England. DoB: November 1941, British
Director - Hilary Pereira. Address: Beaumont House, 28 Beaumont Road, Windsor, Berkshire, SL4 1JP. DoB: February 1948, British
Director - Miranda Vickers. Address: Beaumont House, 28 Beaumont Road, Windsor, Berkshire, SL4 1JP. DoB: March 1960, English
Director - Gillian Rix. Address: Beaumont House, 28 Beaumont Road, Windsor, Berkshire, SL4 1JP. DoB: December 1945, English
Director - Gary James Keith Acres. Address: Beaumont House, 28 Beaumont Road, Windsor, Berkshire, SL4 1JP. DoB: October 1934, British
Director - David William Lambert. Address: Lytton Road, Woking, Surrey, GU22 7EH. DoB: January 1944, British
Director - David Betteridge. Address: 14 Aquarius, Eel Pie Island, Twickenham, Middlesex, TW1 3EA. DoB: March 1936, British
Director - Peter William Finch. Address: 44 Hazel Road, London, NW10 5PP. DoB: December 1938, British
Secretary - Guy Jonathan Barlow. Address: 28 Beaumont Road, Windsor, Berkshire, SL4 1JP. DoB: December 1964, British
Director - Colin Lewis Reynolds. Address: Rose Island Heyford Hill Lane, Littlemore, Oxford, Oxfordshire, OX4 4YH. DoB: February 1944, British
Director - Leslie David Jones. Address: The Clock House, 231 Kentwood Hill Tilehurst, Reading, Berkshire, RG31 6JD. DoB: January 1946, British
Director - John Kenneth Skuse. Address: Moorlands Moorlands Drive, Pinkney's Green, Maidenhead, Berkshire, SL6 6QG. DoB: March 1946, British
Director - Nicola Joanne Hotchin. Address: Beaumont House, 28 Beaumont Road, Windsor, Berkshire, SL4 1JP. DoB: n\a, British
Director - Barbara Mary Bagilhole. Address: Beaumont House, 28 Beaumont Road, Windsor, Berkshire, SL4 1JP. DoB: February 1951, British
Director - Evelyn Veronica Williams. Address: Beaumont House, 28 Beaumont Road, Windsor, Berkshire, SL4 1JP. DoB: September 1954, British
Director - Dr Richard Timothy Mayon White. Address: Frenchay Road, Oxford, Oxfordshire, OX2 6TF. DoB: December 1942, British
Director - Colin Wilfred Ronald Howard. Address: 179a Long Lane, Uxbridge, Middlesex, UB10 9JW. DoB: March 1934, British
Director - Peter Moore. Address: 3 Melksham Close, Lower Earley, Reading, Berkshire, RG6 4AU. DoB: August 1939, British
Director - David Ronald Buxton. Address: 88 Bucknell Road, Bicester, Oxfordshire, OX26 2DR. DoB: February 1950, British
Director - Lady Dido Berkeley. Address: 48 Church Street, Old Isleworth, Middlesex, TW7 6BG. DoB: October 1942, British
Director - Robert Victor Thomas Heavens. Address: 15 Five Mile Drive, Oxford, Oxfordshire, OX2 8HT. DoB: July 1948, British
Director - Dennis Bryan Bailey. Address: Tile House, Shepherds Green, Rotherfield Greys Henley On Thames, Oxfordshire, RG9 4QW. DoB: December 1939, British
Director - John Martin Redmond. Address: n\a. DoB: August 1948, British
Director - Derek Ebbitt. Address: 43 Spurfield, Hurst Park, West Molesey, KT8 1RR. DoB: October 1939, British
Director - Colin Wilfred Ronald Howard. Address: 179a Long Lane, Uxbridge, Middlesex, UB10 9JW. DoB: March 1934, British
Director - Barry Victor Edwards 99%. Address: 14 Kilmorey Gardens, Twickenham, Middlesex, TW1 1PY. DoB: July 1962, British
Director - Valerie Anne Mason. Address: Willow House, Fishery Road, Maidenhead, Berkshire, SL6 1UN. DoB: May 1947, British
Director - Jason James Roath Debney. Address: 152 Sheen Road, Richmond, TW9 1UU. DoB: May 1969, British
Director - William Henry Barber. Address: 10 Ruvigny Gardens, London, SW15 1JR. DoB: June 1928, British
Director - Geoffrey Kenneth Payne. Address: 21 Island Close, Staines, Middlesex, TW18 4YZ. DoB: February 1937, British
Director - Dr Michael James Clyne. Address: 17 Kings College Road, Ruislip, Middlesex, HA4 8BQ. DoB: November 1937, British
Director - Colin Paul Day. Address: 15 Cherry Orchard Gardens, West Molesey, Surrey, KT8 1QY. DoB: January 1926, British
Director - Lady Dido Berkeley. Address: 48 Church Street, Old Isleworth, Middlesex, TW7 6BG. DoB: October 1942, British
Director - Michael Whitfeld. Address: Querns, Goring Heath, Reading, Berkshire, RG8 7RH. DoB: March 1939, British
Director - Nigel Arthur Cockburn. Address: Willow House, Fishery Road, Maidenhead, Berkshire, SL6 1UN. DoB: February 1949, British
Director - Bernard William John Boys. Address: 45 Glen Court, Riverside Road, Staines, Middlesex, TW18 2LG. DoB: July 1935, British
Director - Sir Robert Anthony Bevis Durant. Address: Hill House Surley Row Caversham, Emmer Green, Reading, Berkshire, RG4 8ND. DoB: January 1928, British
Director - David John Craddock. Address: The Arches Richmond Bridge, Richmond Road, Twickenham, Middlesex, TW1 2EF. DoB: n\a, British
Director - Malcolm Charles Norman Whitfield. Address: 99 Hambalt Road, London, SW4 9EL. DoB: January 1939, British
Director - Hugh Bond Cundall. Address: 25, Preston Crowmarsh, Wallingford, Oxfordshire, OX10 6SL. DoB: May 1920, British
Director - Patrick Protts. Address: 128 Ruden Way, Epsom Downs, Surrey, KT17 3LP. DoB: February 1929, British
Director - Brian John Hardwick. Address: 56 Crofton Lane, Orpington, Kent, BR5 1HD. DoB: February 1937, British
Director - Donald Boot. Address: Shuttles Cottage Chapel Road, South Leigh, Witney, Oxfordshire, OX8 6UP. DoB: March 1934, British
Director - Patrick Protts. Address: 128 Ruden Way, Epsom Downs, Surrey, KT17 3LP. DoB: February 1929, British
Director - William John Price. Address: 12a Hangleton Road, Hove, London, E14 3DD. DoB: June 1939, British
Director - Lawrence Norman Duttoon. Address: 42 Larkdown, Wantage, Oxfordshire, OX12 8HF. DoB: January 1933, British
Director - Brian David Goodfellow. Address: 10 Chaucer Grove, Camberley, Surrey, GU15 2XZ. DoB: April 1935, British
Director - Michael Porter. Address: The Lodge, Station Road, Wargrave, Berkshire, RG10 8EU. DoB: September 1938, British
Director - John Christopher Lawton. Address: 32 St Swithins Court, Polehampton Close, Twyford, Berkshire, RG10 9RP. DoB: May 1959, British
Director - William Henry Barber. Address: 10 Ruvigny Gardens, London, SW15 1JR. DoB: June 1928, British
Director - Christopher Turner. Address: 15 Onslow Avenue Mansions, Onslow Avenue, Richmond, Surrey, TW10 6QD. DoB: June 1949, British
Director - Air Vice Marshal Leonard William George Gill. Address: Flat 15 Cranley Gardens, Kensington, London, SW7 3BD. DoB: March 1918, British
Director - Vernon Joseph Willey. Address: 15 Baronsmede, Ealing, London, W5 4LS. DoB: December 1916, British
Director - John Halliday Cave. Address: 82 St Andrews Road, Henley On Thames, Oxfordshire, RG9 1JE. DoB: February 1935, British
Director - Grace Udall. Address: 77 Gunnersbury Park, Acton, London, W3 8NB. DoB: October 1907, British
Director - John Watson Parton. Address: 2 Ruskin Avenue, Kew, Richmond, Surrey, TW9 4DJ. DoB: June 1924, British
Director - Audrey Doris Osland. Address: 45 St Andrews Road, Henley On Thames, Oxfordshire, RG9 1HZ. DoB: July 1915, British
Director - David Yarrow Wright. Address: 43 Manygate Lane, Shepperton, Middlesex, TW17 9EQ. DoB: May 1923, British
Director - Kenneth Neville Burgin. Address: The Pike Lock House, Eastington, Stonehouse, Gloucestershire, GL10 3RT. DoB: December 1956, British
Director - George Thornton Hesketh. Address: Rose Island, Little Moor, Oxford, OX4 4YH. DoB: November 1914, British
Director - William Simpson Haynes. Address: Mulberry Cottage Smith Terrace, London, SW3 4DH. DoB: June 1935, British
Director - Dr Roger Drury Browne. Address: 52 Friday Street, Henley On Thames, Oxfordshire, RG9 1AH. DoB: March 1934, British
Director - Valentine Harvey Lewin. Address: Heyford Hill Cottage, Littlemore, Oxon, OX4 4YJ. DoB: December 1915, British
Director - John Ormiston. Address: 128 Richmond Hill, Richmond, Surrey, TW10 6RN. DoB: January 1916, British
Director - George Trevor Mawhinney. Address: Worgl, Wentworth Close, Ripley, Surrey, GU23 6DB. DoB: March 1935, British
Secretary - John Eric Handcock. Address: 4 Park Street, Windsor, Berkshire, SL4 1JS. DoB:
Director - Christopher Turner. Address: 15 Onslow Avenue Mansions, Onslow Avenue, Richmond, Surrey, TW10 6QD. DoB: June 1949, British
Jobs in River Thames Society, vacancies. Career and training on River Thames Society, practic
Now River Thames Society have no open offers. Look for open vacancies in other companies
-
GP Academic Training Fellow (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Lancaster Medical School
Salary: £64,772 per annum (pro-rata if part-time)
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Research Grants Officer (London)
Region: London
Company: University College London
Department: UCL Great Ormond Street Institute of Child Health
Salary: £27,545 to £32,281 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Fundraising and Alumni
-
Research Associate (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Biochemistry
Salary: £32,548 to £36,613 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
Executive Assistant to the Director of the Cicely Saunders Institute (London)
Region: London
Company: King's College London
Department: Cicely Saunders Institute of Palliative Care, Policy and Rehabilitation
Salary: £28,098 to £32,548 per annum, plus £2,923 per annum London Allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Campaign Content Producer (Oxford)
Region: Oxford
Company: University of Oxford
Department: Public Affairs Directorate
Salary: £27,629 to £32,958 per annum. Grade 6.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
IT Trainer (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Information Technology
Salary: £25,700 to £27,935 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT
-
Projects and Repository Officer (Birmingham)
Region: Birmingham
Company: Newman University
Department: N\A
Salary: £26,053 to £30,175 pro-rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Teaching Fellow in Social Work (Falmer)
Region: Falmer
Company: University of Sussex
Department: Department of Social Work and Social Care
Salary: £39,992 and rising to £47,722 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work
-
PhD Studentship: Genetics, BMI and Physical Activity, Understanding the Links to Obesity and Diabetes (Exeter)
Region: Exeter
Company: University of Exeter
Department: Medical School
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Genetics,Sport and Leisure,Sports Science
-
Lecturer in Health Psychology (Southampton)
Region: Southampton
Company: University of Southampton
Department: Psychology
Salary: £32,004 to £46,924
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Programme Leaders (Professors in Dementia and Neurodegeneration) (London)
Region: London
Company: UCL Institute of Neurology
Department: UK Dementia Research Institute at UCL (hub)
Salary: £67,885 + per annum, including London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology
-
Tenure-Track Assistant/Associate Professor/Professor in Climate Change and Sustainable Development (Shanghai, Pudong - China)
Region: Shanghai, Pudong - China
Company: China-UK Low Carbon College, Shanghai Jiao Tong University
Department: N\A
Salary: $58,000
£44,718 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences
Responds for River Thames Society on Facebook, comments in social nerworks
Read more comments for River Thames Society. Leave a comment for River Thames Society. Profiles of River Thames Society on Facebook and Google+, LinkedIn, MySpaceLocation River Thames Society on Google maps
Other similar companies of The United Kingdom as River Thames Society: Vivienne Taylor Limited | Llandudno Seaside Buildings Preservation Trust | Barnard Electrical Services Limited | Crellworth Limited | Pjc Interim Management Limited
01747301 is a company registration number for River Thames Society. The company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1983-08-22. The company has been active in this business for 33 years. This firm is gotten hold of Beaumont House 28 Beaumont Road in Windsor. The company area code assigned is SL4 1JP. This firm is registered with SIC code 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. River Thames Society released its account information up to 2015-10-31. The firm's most recent annual return was filed on 2016-05-11. From the moment the firm began on this market thirty three years ago, this company has sustained its great level of success.
The company was registered as a charity on 1984-01-23. It operates under charity registration number 288380. The geographic range of the enterprise's activity is the river thames and it provides aid in various locations around Windsor And Maidenhead, Throughout London, Buckinghamshire, Essex, Gloucestershire, Kent, Oxfordshire, Reading and Surrey. Their trustees committee has fifteen people: Leslie Jones Obe, Peter Finch, Colin Lewis Reynolds, John Skuse and Dr Prof Jack Betteridge, to name a few of them. As concerns the charity's finances, their best time was in 2012 when they raised 60,258 pounds and their spendings were 51,140 pounds. River Thames Society engages in recreation, recreation and the conservation of heritage sites and the environment's protection. It tries to aid other voluntary organisations or charities, the whole humanity, other voluntary organisations or charities. It provides help to these beneficiaries by the means of acting as an umbrella or a resource body, counselling and providing advocacy and providing human resources. If you want to know anything else about the company's undertakings, mail them on the following e-mail [email protected] or see their website.
In order to meet the requirements of its clients, this specific limited company is permanently being taken care of by a team of thirteen directors who are, amongst the rest, Dr Richard Timothy Mayon-white, Wendy Marion Yorke and John Richard Tamsitt. Their mutual commitment has been of critical use to the limited company for one year. To maximise its growth, for the last almost one month the limited company has been providing employment to Guy Jonathan Barlow, age 52 who's been working on maintaining the company's records.
River Thames Society is a domestic stock company, located in Windsor, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in Beaumont House 28 Beaumont Road SL4 1JP Windsor. River Thames Society was registered on 1983-08-22. 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 - 683,000 GBP, sales per year - less 707,000 GBP. River Thames Society is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of River Thames Society is Other service activities, including 9 other directions. Director of River Thames Society is Dr Richard Timothy Mayon-white, which was registered at Frenchay Road, Oxford, Oxfordshire, OX2 6TF, England. Products made in River Thames Society were not found. This corporation was registered on 1983-08-22 and was issued with the Register number 01747301 in Windsor, 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 River Thames Society, open vacancies, location of River Thames Society 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