The River Restoration Centre

Other professional, scientific and technical activities not elsewhere classified

Contacts of The River Restoration Centre: address, phone, fax, email, website, working hours

Address: 2nd Floor, Ziggurat, Vincent Building College Road Cranfield MK43 0AL Bedford

Phone: +44-1570 3736968 +44-1570 3736968

Fax: +44-1570 3736968 +44-1570 3736968

Email: n\a

Website:

Schedule:

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

The River Restoration Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The River Restoration Centre.

Registration data The River Restoration Centre

Register date: 1994-03-02
Register number: 02904139
Capital: 420,000 GBP
Sales per year: More 575,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
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 The River Restoration Centre

Addition activities kind of The River Restoration Centre

22111304. Seersuckers, cotton
23319903. T-shirts and tops, women's: made from purchased materials
33690103. Zinc and zinc-base alloy castings, except die-castings
35890104. Microwave ovens (cooking equipment), commercial
38240209. Production counters
50149900. Tires and tubes, nec
73420100. Disinfecting services
94410201. Equal employment opportunity office, government
96319903. Licensing and inspection of utilities, government

Owner, director, manager of The River Restoration Centre

Secretary - Kevin Skinner. Address: College Road, Cranfield, Bedford, MK43 0AL, England. DoB:

Director - William Henry Bond. Address: East Stoke, Wareham, Dorset, BH20 6AL, England. DoB: May 1956, British

Director - Professor Nicholas John Clifford. Address: College Road, Cranfield, Bedford, MK43 0AL, England. DoB: September 1961, British

Director - Orlanda Harvey. Address: College Road, Cranfield, Bedford, MK43 0AL, England. DoB: February 1975, British

Director - Lawrence Francis Gray. Address: College Road, Cranfield, Bedford, MK43 0AL, England. DoB: April 1949, English

Director - Fiona Bowles. Address: Claverton Down Road, Bath, England, BA2 7WW, United Kingdom. DoB: July 1959, British

Director - Kevin Shaun Skinner. Address: Faringdon Road, Southmoor, Oxon, Oxfordshire, OX13 5BG, England. DoB: December 1970, British

Director - Dr Andrew Bruce Gill. Address: 10 Park Street, Ampthill, Bedfordshire, MK45 2LR. DoB: October 1967, British

Director - Daniel Grosvenor Alsop. Address: 29 Broad Street, Lyme Regis, Dorset, DT7 3QW. DoB: December 1944, British

Director - Helen Claire Thirlwall. Address: Church Street, Didcott, Oxfordshire, Oxon, OX11 8DG, United Kingdom. DoB: December 1970, British

Secretary - Andrew Thomas Pepper. Address: 25 Greenhill Close, Copped Hall, Camberley, Surrey, GU15 1PG. DoB: July 1948, British

Director - Dr Mervyn Edward Bramley. Address: 9 Beaconsfield Road, Clifton, Bristol, Avon, BS8 2TS. DoB: August 1946, British

Secretary - Dr Geraldine Wharton. Address: 44 Manor Lane, London, SE13 5QP. DoB: August 1965, British

Director - Andrew Thomas Pepper. Address: 25 Greenhill Close, Copped Hall, Camberley, Surrey, GU15 1PG. DoB: July 1948, British

Director - Karen Ruth Fisher. Address: 4 Stokes Croft, Haddenham, Buckinghamshire, HP17 8DU. DoB: April 1965, British

Director - Dr Duncan John Painter. Address: 83 Tenison Road, Cambridge, CB1 2DG. DoB: May 1968, British

Director - Lyndis Mary Cole. Address: Dairy Farm Cottage, North Houghton, Stockbridge, Hampshire, SO20 6LF. DoB: April 1952, British

Secretary - Dr Derek John Shillcock. Address: Silver Hill Farm, Silver Hill Pateley Bridge, Harrogate, North Yorkshire, HG3 5PQ. DoB: February 1944, British

Director - Dr David John Gilvear. Address: 45 Haugh Road, Strathallan Park, Stirling, Stirlingshire, FK9 5GF. DoB: February 1961, British

Director - Dr Geraldine Wharton. Address: 44 Manor Lane, London, SE13 5QP. DoB: August 1965, British

Director - Christopher Soulsby. Address: 5 Scolty View, Banchory, Kincardineshire, AB31 5WD. DoB: April 1966, British

Director - Allan Roger Snape. Address: 34 Northfield Drive, Stokesley, Middlesbrough, Cleveland, TS9 5PF. DoB: September 1954, British

Director - John Henry Andrews. Address: Trinity View, Church Road Chilton Trinity, Bridgwater, TA5 2BH. DoB: May 1939, British

Director - Richard Morris Vivash. Address: Pear Tree House, 11a Upper Seagry, Chippenham, Wiltshire, SN15 5EX. DoB: July 1941, British

Director - Dr Derek John Shillcock. Address: Silver Hill Farm, Silver Hill Pateley Bridge, Harrogate, North Yorkshire, HG3 5PQ. DoB: February 1944, British

Director - Dr Nigel Trevor Henry Holmes. Address: The Almonds 57 Ramsey Road, Warboys, Huntingdon, Cambridgeshire, PE28 2RW. DoB: November 1949, British

Secretary - Lyndis Mary Cole. Address: Dairy Farm Cottage, North Houghton, Stockbridge, Hampshire, SO20 6LF. DoB: April 1952, British

Director - Doctor David Ayres Sear. Address: Redesdale Durley Street, Durley, Southampton, Hampshire, SO32 2AA. DoB: April 1965, British

Director - Nicholas Euan Haycock. Address: 11 Edison Close, St. Albans, Hertfordshire, AL4 0DE. DoB: May 1967, British

Director - Brian John Smith. Address: 96 High Street, Wouldham, Rochester, Kent, ME1 3UW. DoB: November 1957, British

Director - Dr Anne Margaret Powell. Address: Hamlet Denton Green, Cuddesdon, Oxon, OX44 9JE. DoB: June 1939, British

Director - Roger Bettess. Address: 8 St Peters Street, Wallingford, Oxfordshire, OX10 0AB. DoB: April 1950, British

Director - Professor Malcolm Newson. Address: 2 Sycamore Close, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2TG. DoB: June 1945, British

Director - Professor Christopher James Spray. Address: 8 Ledcameroch Gardens, Dunblane, Perthshire, FK15 0GZ. DoB: July 1953, British

Director - Lyndis Mary Cole. Address: Dairy Farm Cottage, North Houghton, Stockbridge, Hampshire, SO20 6LF. DoB: April 1952, British

Director - David James Ketteridge. Address: 2 Manor Road, Hatfield, Doncaster, South Yorkshire, DN7 6SB. DoB: May 1940, British

Director - Dr Nigel Trevor Henry Holmes. Address: The Almonds 57 Ramsey Road, Warboys, Huntingdon, Cambridgeshire, PE28 2RW. DoB: November 1949, British

Director - Dr Maureen Helen Fordham. Address: 17 Grantham Green, Borehamwood, Hertfordshire, WD6 2JQ. DoB: March 1951, British

Secretary - Dr Anne Margaret Powell. Address: Hamlet Denton Green, Cuddesdon, Oxon, OX44 9JE. DoB: June 1939, British

Jobs in The River Restoration Centre, vacancies. Career and training on The River Restoration Centre, practic

Now The River Restoration Centre have no open offers. Look for open vacancies in other companies

  • Biomedical Technician (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Medicine

    Salary: £25,298 to £29,301 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other

  • Senior Network Services Specialist (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Information Technology Services

    Salary: £37,706 to £42,418

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Associate in RNA and Tissue Regeneration (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: Cell Matrix Biology & Regenerative Medicine

    Salary: £31,604 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Erasmus+ Staff Mobility Advisor (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: University Secretarys Group

    Salary: £27,285 to £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,International Activities

  • Research Associate in Molecular Microbiology (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Science - Department of Molecular Biology & Biotechnology

    Salary: £30,688 to £33,518 per annum, Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Law Tutor/Training Material Writers (United Kingdom)

    Region: United Kingdom

    Company: QLTS School

    Department: N\A

    Salary: Not specified

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Head of Quality & Collaborations (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Academic Services Department

    Salary: £42,961 to £46,698 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

  • Associate Director of MBA Recruitment (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Saïd Business School

    Salary: £45,562 to £52,793 per annum. Grade 9.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Postdoctoral Research Associate in Intestinal Fibroblast Subsets (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Orthopaedics, Rheumatology and Musculoskeletal Sciences

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

    Hours: Full 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,Molecular Biology and Biophysics

  • Lecturer/Senior Lecturer in Dementia Care (London)

    Region: London

    Company: University of West London

    Department: N\A

    Salary: Lecturer £39,092 - £44,755 per annum; Senior Lecturer £45,965- £52,143 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Social Work

  • University Programme Leader (Holborn, Central London)

    Region: Holborn, Central London

    Company: N\A

    Department: N\A

    Salary: £40,000 to £45,000 per annum; dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Hospitality and Leisure,Management,Business Studies,Administrative,Senior Management

  • Chair/Reader in Accounting (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Birmingham Business School

    Salary: Competitive Salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

Responds for The River Restoration Centre on Facebook, comments in social nerworks

Read more comments for The River Restoration Centre. Leave a comment for The River Restoration Centre. Profiles of The River Restoration Centre on Facebook and Google+, LinkedIn, MySpace

Location The River Restoration Centre on Google maps

Other similar companies of The United Kingdom as The River Restoration Centre: Joat Consulting Limited | Visual Matters Limited | Jlpfca Limited | Shepherds Health & Safety Ltd | Design And Crea8 Limited

This particular firm is based in Bedford under the following Company Registration No.: 02904139. It was established in 1994. The headquarters of the company is located at 2nd Floor, Ziggurat, Vincent Building College Road Cranfield. The post code for this address is MK43 0AL. The registered name of the company got changed in 1998 to The River Restoration Centre. The firm previous registered name was The River Restoration Project. The firm declared SIC number is 74909 and their NACE code stands for Other professional, scientific and technical activities not elsewhere classified. Thu, 31st Mar 2016 is the last time when the company accounts were filed. Since the firm debuted on the market twenty two years ago, the company managed to sustain its praiseworthy level of success.

William Henry Bond, Professor Nicholas John Clifford, Orlanda Harvey and 5 other members of the Management Board who might be found within the Company Staff section of our website are registered as the firm's directors and have been managing the firm for 3 years. In order to help the directors in their tasks, since July 2014 the following limited company has been utilizing the skills of Kevin Skinner, who's been looking for creative solutions ensuring efficient administration of this company.

The River Restoration Centre is a domestic stock company, located in Bedford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 2nd Floor, Ziggurat, Vincent Building College Road Cranfield MK43 0AL Bedford. The River Restoration Centre was registered on 1994-03-02. 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 - 420,000 GBP, sales per year - more 575,000,000 GBP. The River Restoration Centre is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The River Restoration Centre is Professional, scientific and technical activities, including 9 other directions. Secretary of The River Restoration Centre is Kevin Skinner, which was registered at College Road, Cranfield, Bedford, MK43 0AL, England. Products made in The River Restoration Centre were not found. This corporation was registered on 1994-03-02 and was issued with the Register number 02904139 in Bedford, 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 The River Restoration Centre, open vacancies, location of The River Restoration 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 June 1st, 2024

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