Avon 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: www.avonnavigationtrust.org
Schedule:
Is data incorrect or do we want to add more detail informations for "Avon Navigation Trust"? - Send email to us!
Registration data Avon Navigation Trust
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 annumHours: 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, MySpaceLocation 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