Avon Navigation Trust

All companies of The UKTransportation and storageAvon Navigation Trust

Inland passenger water transport

Contacts of Avon Navigation Trust: address, phone, fax, email, website, working hours

Address: Mill Wharf Mill Lane Wyre Piddle WR10 2JF Pershore

Phone: 01386 552 517 01386 552 517

Fax: 01386 552 517 01386 552 517

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Avon Navigation Trust"? - Send email to us!

Avon Navigation Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Avon Navigation Trust.

Registration data Avon Navigation Trust

Register date: 1965-08-26
Register number: 00857695
Capital: 633,000 GBP
Sales per year: More 124,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic 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 Avon Navigation Trust

Addition activities kind of Avon Navigation Trust

2096. Potato chips and similar snacks
873399. Noncommercial research organizations, nec
01819900. Ornamental nursery products, nec
32510104. Flooring brick, clay
67269901. Face amount certificate issuing
80210108. Prosthodontist
92239908. Reformatory, government

Owner, director, manager of Avon Navigation Trust

Director - Keith Vaughan Welch. Address: Beach Close, Birmingham, B31 3DB, England. DoB: May 1949, British

Director - Jack Hegarty. Address: Mill Lane, Wyre Piddle, Pershore, Worcestershire, WR10 2JF. DoB: October 1961, British

Secretary - Adrian Main. Address: Mill Lane, Wyre Piddle, Pershore, Worcestershire, WR10 2JF. DoB:

Director - Colin Ashley Laughton Pike. Address: Mill Lane, Wyre Piddle, Pershore, Worcestershire, WR10 2JF. DoB: August 1970, British

Director - Mark Harvey Lyons. Address: Mill Lane, Wyre Piddle, Pershore, Worcestershire, WR10 2JF. DoB: July 1964, British

Director - Philip Michael Henry Wood. Address: Mill Lane, Wyre Piddle, Pershore, Worcestershire, WR10 2JF. DoB: October 1954, British

Director - David Charles Greer. Address: Mill Lane, Wyre Piddle, Pershore, Worcestershire, WR10 2JF. DoB: March 1955, British

Director - Stephen John Chiffins. Address: Mill Lane, Wyre Piddle, Pershore, Worcestershire, WR10 2JF, United Kingdom. DoB: February 1955, British

Director - Diana Morgan. Address: Mill Lane, Wyre Piddle, Pershore, Worcestershire, WR10 2JF, United Kingdom. DoB: January 1942, British

Director - Richard Alan Borley. Address: Monksbury Court, Monkhide, Ledbury, Herefordshire, HR8 2TU. DoB: January 1955, British

Director - Paul Cronin. Address: 54 Hillview Lane, Twyning, Tewkesbury, Gloucestershire, GL20 6JN. DoB: October 1951, British

Director - Brian Roy Morgan. Address: 14 Pleasant Row, Clehonger, Hereford, Herefordshire, HR2 9RE. DoB: December 1937, British

Director - Roger Clay. Address: The Cottage Mill Lane, Barford, Warwick, Warwickshire, CV35 8EJ. DoB: April 1943, British

Director - John Lawrence Tomsett. Address: Mill Lane, Wyre Piddle, Pershore, Worcestershire, WR10 2JF, United Kingdom. DoB: June 1940, British

Director - Clive Dudley Ford Matthews. Address: Mill Lane, Wyre Piddle, Pershore, Worcestershire, WR10 2JF, United Kingdom. DoB: October 1965, British

Director - Patricia Margaret Dodson. Address: 166 Farleigh Road, Pershore, Worcestershire, WR10 1LY. DoB: May 1940, British

Director - Nicholas Leigh Birch. Address: Luddington, Stratford Upon Avon, Warwickshire, CV37 7ST, United Kingdom. DoB: March 1959, British

Secretary - Wendy Cresswell. Address: 3 Bryan Mews, Bidford-On-Avon, Alcester, Warwickshire, B50 4BF. DoB: n\a, British

Director - Alison Higgins. Address: 209 Luddington, Stratford Upon Avon, Warwickshire, CV37 9SJ. DoB: July 1940, British

Director - Roger John Harrison. Address: Winds Point, Alderminster, Stratford Upon Avon, Warwicks, CV37 8PE. DoB: September 1947, British

Director - John Broughton Taylor. Address: Coln Cottage Mount Pleasant, Ross-On-Wye, Hereford, Herefordshire, HR9 7AZ. DoB: July 1947, British

Secretary - Anthony John Thomas. Address: 29 Yarningale Road, Kings Heath, Birmingham, B14 6LT. DoB: August 1944, British

Secretary - Peter Alun Jones. Address: Bridgetown House, Stratford Upon Avon, Warwickshire, CV37 7RT. DoB: July 1928, British

Director - Anthony John Thomas. Address: 29 Yarningale Road, Kings Heath, Birmingham, B14 6LT. DoB: August 1944, British

Director - Keith Edwin Webber. Address: 45 Bordon Place, Stratford Upon Avon, Warwickshire, CV37 9AZ. DoB: January 1951, British

Secretary - Sqn Ldr Russell George Braithwaite. Address: Horseshoes Stretton On Fosse, Moreton In Marsh, Glostershire, CV36 9SH. DoB: July 1939, British

Director - Edward George Rose. Address: Hatton Rock Farm House, Hatton Rock, Stratford Upon Avon, Warwickshire, CV37 0NU. DoB: October 1951, British

Director - Sqn Ldr Russell George Braithwaite. Address: Horseshoes Stretton On Fosse, Moreton In Marsh, Glostershire, CV36 9SH. DoB: July 1939, British

Director - Peter Edwin Rainbow. Address: 28 Portland Place, Leamington Spa, Warwickshire, CV32 5EU. DoB: November 1939, British

Secretary - Peter Alun Jones. Address: Bridgetown House, Stratford Upon Avon, Warwickshire, CV37 7RT. DoB: July 1928, British

Director - Geoffrey Holroyde. Address: 38 Coten End, Warwick, Coventry, Warwickshire, CV34 4NP. DoB: September 1928, British

Director - David Roy Lindsey. Address: 15 Drakes Lea, Evesham, Worcestershire, WR11 5BJ. DoB: July 1932, British

Secretary - Michael John Oxley. Address: Brookside, Firbeck, Worksop, Nottinghamshire, S81 8JZ. DoB: March 1947, British

Director - Patrick William Arman. Address: 36 Warren Road, Farncombe, Godalming, Surrey, GU7 3SH. DoB: December 1930, British

Director - Donald Newton Evans. Address: Hopsden, Bell Lane Broadheath, Tenbury Wells, Worcestershire, WR15 8QX. DoB: June 1924, British

Director - David Bolton. Address: North Tower, Farringdon House, Farringdon, Exeter, EX5 2JD. DoB: May 1931, British

Director - Michael John Oxley. Address: Brookside, Firbeck, Worksop, Nottinghamshire, S81 8JZ. DoB: March 1947, British

Secretary - Dennis Norman Frederick Hall. Address: Vine Cottage Welford Road, Barton Bidford-On-Avon, Alcester, B50 4NP. DoB: November 1923, British

Director - John Desmond Hume Macartney Filgate. Address: 232 Alcester Road, Stratford Upon Avon, Warwickshire, CV37 9LG. DoB: January 1941, British

Director - Christopher Michael Fox. Address: Synder Meadow Lane, Welford On Avon, Stratford Upon Avon, Warwickshire, CV37 8PP, Uk. DoB: September 1946, British

Director - Peter Alun Jones. Address: Bridgetown House, Stratford Upon Avon, Warwickshire, CV37 7RT. DoB: July 1928, British

Director - Roger Clay. Address: The Cottage Mill Lane, Barford, Warwick, Warwickshire, CV35 8EJ. DoB: April 1943, British

Director - Dennis Norman Frederick Hall. Address: Vine Cottage Welford Road, Barton Bidford-On-Avon, Alcester, B50 4NP. DoB: November 1923, British

Director - Robert John Cresswell. Address: 25 Burbage Avenue, Stratford Upon Avon, Warwickshire, CV37 0DU. DoB: February 1946, British

Director - Dennis William John Vickeridge. Address: 5 Trinity Street, Tewkesbury, Gloucestershire, GL20 5LH. DoB: January 1926, British

Director - Dudley Cecil Burgess Matthews. Address: Avonholm, 32 Foxhills Road, Wolverhampton, West Midlands, WV4 4SS. DoB: September 1918, British

Director - Keith Robert Ball. Address: 22 Dale Avenue, Stratford, CV37 7EN. DoB: August 1929, British

Director - Trevor Wilson Gray. Address: 17 Redwood Close, Kings Norton, Birmingham, West Midlands, B30 1AU. DoB: May 1928, British

Director - Philip Henry Ogden. Address: Wharf Cottage Finwood Road, Rowington, Warwick, Warwickshire, CV35 7DH. DoB: June 1913, British

Director - John Francis Holroyd. Address: Deepfield, Luddington, Stratford Upon Avon, Warwickshire, CV37 9SD. DoB: June 1918, British

Director - Michael Miles. Address: 28 Dovecote Close, Olton, Solihull, West Midlands, B91 2EP. DoB: July 1938, British

Jobs in Avon Navigation Trust, vacancies. Career and training on Avon Navigation Trust, practic

Now Avon Navigation Trust have no open offers. Look for open vacancies in other companies

  • Estates Administrator (Solihull)

    Region: Solihull

    Company: Solihull College

    Department: N\A

    Salary: Up to £18,008 per annum (salary will be pro rata where appropriate)

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Post Doctoral Research Associate – Epidemiological study (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Landscape

    Salary: £30,688 to £38,833 per annum (pro-rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Urban and Rural Planning,Social Sciences and Social Care,Sociology,Social Policy,Social Work

  • Graduate Level Apprenticeship (Engineering) Workbased Learning Assessor (87352) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Faculty of Engineering

    Salary: £12,642 to £15,533 (FTE £31,604 - £38,833)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other

  • Research Associate: HealthCare Process Engineer (Londonderry)

    Region: Londonderry

    Company: Ulster University

    Department: School of Biomedical Sciences

    Salary: £27,300 to £30,705

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • Post Doctoral Research Assistant (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: William Harvey Research Institute

    Salary: £32,405 to £42,431 per annum (grade 4).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Plumbing & Gas Technical Trainer/Assessor (Coventry)

    Region: Coventry

    Company: Coventry College

    Department: N\A

    Salary: £24,612 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering,Property and Maintenance

  • Research Awards Manager (maternity cover) (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Research Division

    Salary: £28,241 to £32,689 pa inclusive with potential to progress to £35,170 pa inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Assistant/Associate in Smart Quantum Dot Lighting - Design, Development and Characterization of Driving System for Pixelated QD Lights (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Electrical and Electronic Engineering

  • Associate Lecturer (Accounting & Finance) (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: Faculty of Business & Law

    Salary: £34.33 to £42.18 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Research Associate (3 posts) (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Psychology

    Salary: £34,137 to £40,317 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Industrial Simulation Scientist (Industry 4.0) (Singapore)

    Region: Singapore

    Company: N\A

    Department: N\A

    Salary: SG$54,000 to SG$84,000
    £30,483 to £47,418 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering

  • EngD - Reliability of Integrity Monitoring for Offshore Wind 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,Civil Engineering,Mechanical Engineering,Maritime Technology,Other Engineering

Responds for Avon Navigation Trust on Facebook, comments in social nerworks

Read more comments for Avon Navigation Trust. Leave a comment for Avon Navigation Trust. Profiles of Avon Navigation Trust on Facebook and Google+, LinkedIn, MySpace

Location Avon Navigation Trust on Google maps

Other similar companies of The United Kingdom as Avon Navigation Trust: Move With Ease Ltd | M Price Transport Limited | The Shah Corp Ltd | 2excel Logistics Limited | Direct Eastern European Trailers Ltd

Registered with number 00857695 51 years ago, Avon Navigation Trust was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). Its latest office address is Mill Wharf Mill Lane, Wyre Piddle Pershore. The company began under the name Upper Avon Navigation Trust (the), however for the last 7 years has operated under the name Avon Navigation Trust. The enterprise principal business activity number is 50300 which stands for Inland passenger water transport. Its most recent filings were filed up to 2014-12-30 and the most recent annual return was filed on 2016-04-26. Avon Navigation Trust is one of the rare examples that a well prospering company can remain on the market for over fifty one years and enjoy a constant satisfactory results.

The enterprise started working as a charity on 1965-10-05. It works under charity registration number 244951. The range of the enterprise's area of benefit is not defined - in practice upper avon. They operate in Worcestershire, Gloucestershire and Warwickshire. The company's board of trustees consists of fourteen representatives: Roger John Harrison, David Bolton, Dudley Matthews Mbe, Alison Higgins and Donald Evans, to name a few of them. Regarding the charity's financial report, their best time was in 2013 when they earned £1,328,900 and their expenditures were £704,189. Avon Navigation Trust concentrates its efforts on the area of amateur sport, protecting the environment / the conservation of heritage sites and the conservation of heritage sites and the environment's protection. It tries to help other definied groups, other definied groups. It provides aid to these recipients by providing buildings, facilities or open spaces and providing open spaces, buildings and facilities. If you want to learn something more about the charity's undertakings, dial them on this number 01386 552 517 or browse their website. If you want to learn something more about the charity's undertakings, mail them on this e-mail [email protected] or browse their website.

As suggested by this company's employees directory, since August 2016 there have been twelve directors including: Keith Vaughan Welch, Jack Hegarty and Colin Ashley Laughton Pike. Additionally, the director's duties are bolstered by a secretary - Adrian Main, from who was recruited by the business on Tue, 26th Jul 2016.

Avon Navigation Trust is a domestic stock company, located in Pershore, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Mill Wharf Mill Lane Wyre Piddle WR10 2JF Pershore. Avon Navigation Trust was registered on 1965-08-26. 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 - 633,000 GBP, sales per year - more 124,000 GBP. Avon Navigation Trust is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Avon Navigation Trust is Transportation and storage, including 7 other directions. Director of Avon Navigation Trust is Keith Vaughan Welch, which was registered at Beach Close, Birmingham, B31 3DB, England. Products made in Avon Navigation Trust were not found. This corporation was registered on 1965-08-26 and was issued with the Register number 00857695 in Pershore, 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 Avon Navigation Trust, open vacancies, location of Avon Navigation Trust 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 Avon Navigation Trust from yellow pages of The United Kingdom. Find address Avon Navigation Trust, phone, email, website credits, responds, Avon Navigation Trust job and vacancies, contacts finance sectors Avon Navigation Trust