Chiswick Pier Trust

Other amusement and recreation activities n.e.c.

Contacts of Chiswick Pier Trust: address, phone, fax, email, website, working hours

Address: Corney Reach Pier House Corney Reach Way W4 2UG Chiswick

Phone: +44-1528 2432891 +44-1528 2432891

Fax: +44-1528 2432891 +44-1528 2432891

Email: [email protected]

Website:

Schedule:

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

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

Registration data Chiswick Pier Trust

Register date: 1993-09-27
Register number: 02856997
Capital: 357,000 GBP
Sales per year: Less 392,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
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 Chiswick Pier Trust

Addition activities kind of Chiswick Pier Trust

239100. Curtains and draperies
23710106. Jackets, fur
32290704. Lamp parts and shades, glass
35370103. Cradles, boat
35440102. Die sets for metal stamping (presses)
35630200. Spraying and dusting equipment
37519904. Saddles and seat posts, motorcycle and bicycle
73890501. Accomodation locating services
73891803. Shoe designers

Owner, director, manager of Chiswick Pier Trust

Director - Janet Mary Wright. Address: Chiswick Pier, Corney Reach Way, London, W4 2UH, United Kingdom. DoB: June 1947, British

Director - Dean White. Address: Airedale Avenue, Chiswick, London, W4 2NN, Great Britain. DoB: December 1962, British

Director - Jim Christensen. Address: Corney Reach Pier House, Corney Reach Way, Chiswick, London, W4 2UG. DoB: May 1946, British

Director - Oliver John Humphrey West. Address: Corney Reach Pier House, Corney Reach Way, Chiswick, London, W4 2UG. DoB: August 1944, British

Director - Simon Lee Clarke. Address: Corney Reach Pier House, Corney Reach Way, Chiswick, London, W4 2UG. DoB: October 1963, British

Director - Catherine Beckett. Address: Corney Reach Pier House, Corney Reach Way, Chiswick, London, W4 2UG. DoB: December 1957, British

Director - Penelope Franks. Address: Corney Reach Pier House, Corney Reach Way, Chiswick, London, W4 2UG. DoB: August 1944, British

Director - John Edward Savage. Address: Corney Reach Pier House, Corney Reach Way, Chiswick, London, W4 2UG. DoB: July 1945, British

Director - Sarah Louise Hodgson. Address: 21 Gloucester Road, Kew, Richmond, Surrey, TW9 3BS. DoB: January 1941, British

Director - Jaclyn Horton. Address: 17 Lord Napier Place, London, W6 9UB. DoB: July 1947, British

Director - Wayne Alan Bellamy. Address: 39 Sandringham Avenue, Wimbledon, London, SW20 8JY. DoB: April 1968, Canadian

Director - Nigel John Andrew Baker. Address: Corney Reach Pier House, Corney Reach Way, Chiswick, London, W4 2UG. DoB: March 1954, British

Director - David Bernard Kitchen. Address: Corney Reach Pier House, Corney Reach Way, Chiswick, London, W4 2UG. DoB: December 1959, British

Director - Jason Finch. Address: Corney Reach Pier House, Corney Reach Way, Chiswick, London, W4 2UG. DoB: January 1970, British

Director - David Gledhill. Address: Corney Reach Pier House, Corney Reach Way, Chiswick, London, W4 2UG. DoB: June 1962, British

Director - Philip Anthony Curtis. Address: Corney Reach Pier House, Corney Reach Way, Chiswick, London, W4 2UG. DoB: September 1961, British

Director - Charles Lawrence. Address: Bishops Close, London, W4 4JA. DoB: April 1945, British

Director - Glenn Kieran Jarman. Address: Boardwalk Place, London, E14 5SQ. DoB: May 1973, British

Director - David Gledhill. Address: Chiswick Pier, Corney Reach Way, London, W4 2UH, United Kingdom. DoB: June 1962, British

Director - Raymond Bruce Giles. Address: 99 The Grove, Isleworth, Middlesex, TW7 4JE. DoB: August 1938, British

Director - Andrew John Hawkins. Address: 11 Greystoke Park Terrace, London, W5 1JL. DoB: n\a, British

Director - Michael Edward Thomas. Address: Reliance Chiswick Pier, Corney Reach Way, London, W4 2UG. DoB: October 1949, British

Director - Pamela Jean Smith. Address: 19 Whitehall Park Road, Chiswick, London, W4 3NE. DoB: April 1945, British

Director - Alan Harris. Address: Radiant Chiswick Pier, Corney Reach Way, London, W4 2UG. DoB: September 1949, British

Secretary - Neil John Tarry Munro. Address: 17 Paxton Close, Richmond, Surrey, TW9 2AW. DoB: n\a, British

Director - Samantha Teresa Davies. Address: 6 Princes Avenue, Gunnersbury Park, London, W3 8LS. DoB: November 1966, British

Director - John Richard Todd. Address: 49 Netheravon Road, Chiswick, London, W4 2NA. DoB: January 1943, British

Secretary - Una Jane Hodgkins. Address: 17 Upper Mall, Hammersmith, London, W6 9TA. DoB:

Director - Nicholas Jamie Collins. Address: 19 Dartmouth Place, Chiswick, Middlesex, W4 2RH. DoB: June 1964, British

Director - Paul Saville. Address: 4 Compton Crescent, Chiswick, London, W4 3JA. DoB: n\a, British

Director - Pauline Ruth Oliver. Address: Chiswick Pier, Corney Reach Way, London, W4 2UH, United Kingdom. DoB: December 1963, British

Director - Michael Thomas. Address: Reliance, Chiswick Pier Corney Reach Way, London, W4 2UH. DoB: October 1949, British

Director - Jitinder Bahal. Address: 7 Swanscombe Road, Chiswick, London, W4 2HG. DoB: May 1953, British

Director - Robert Simon Charig. Address: 30 Brackley Road, Chiswick, London, W4 2HN. DoB: February 1960, British

Secretary - Nigel Fitzmaurice Hawker. Address: 108 Thanet Road, Ramsgate, Kent, CT11 8DY. DoB:

Director - Valerie Lamey. Address: 13 Magnolia Road, Chiswick, London, W4 3QY. DoB: August 1945, British

Director - John Joseph Day. Address: 42 Strand On The Green, Chiswick, London, W4 3PB. DoB: February 1948, British

Director - Margaret Carmel Crowther. Address: 2 Walpole Gardens, London, W4 4HG. DoB: July 1959, British

Director - Joy Lesley Baker. Address: 110 Station Road, Harpenden, Hertfordshire, AL5 4TT. DoB: May 1948, British

Director - Ian William Harris. Address: 45 Chiswick Quay, London, W4 3UR. DoB: July 1937, British

Director - Timothy James Mortimer Turner. Address: 50 Canford Road, London, SW11 6PD. DoB: December 1949, British

Secretary - Moira Elizabeth Thomson. Address: 26 Beverley Road, London, W4 2LP. DoB:

Director - Christine Dowling. Address: 73 Alexandra Gardens, Chiswick, London, W4 2RZ. DoB: August 1961, British

Director - Norman Lacey. Address: 3 Mayfield Avenue, London, W4 1PN. DoB: May 1931, United States

Director - Cole Manson. Address: 13 Windmill Road, Chiswick, W4 1RN. DoB: October 1956, British

Director - Norman Lewis Merritt. Address: 51 Hartington Road, Chiswick, London, W4 3TS. DoB: September 1930, British

Director - Lesley Churchill Birch. Address: 35 Wolseley Gardens, London, W4 3LZ. DoB: March 1943, British

Director - Simon Letch. Address: 58 Corney Road, London, W4 2RA. DoB: May 1961, British

Director - Nigel Jeffrey Birch. Address: 35 Wolseley Gardens, Chiswick, London, W4 3LZ. DoB: September 1957, British

Secretary - Keith Porritt. Address: 50 Corney Road, Chiswick, London, W4 2RA. DoB: November 1960, British

Director - Lee Smith. Address: 152 Edensor Gardens, London, W4 2RF. DoB: October 1966, British

Director - Michael Alper Sterne. Address: Birkholt, Crableck Lane Sarisbury Green, Southampton, Hampshire, SO31 7AL. DoB: August 1936, British

Director - Gareth Kenneth Cowan. Address: 35 Holberton Gardens, London, NW10 6AY. DoB: July 1953, British

Director - Margaret Lang Allan Oakley. Address: 27 Staveley Gardens, London, W4 2SA. DoB: February 1944, British

Director - Evangeline Angila Sheppy. Address: 79 Alexandra Gardens, London, W4 2RZ. DoB: January 1958, British

Director - Keith Porritt. Address: 50 Corney Road, Chiswick, London, W4 2RA. DoB: November 1960, British

Director - David Hopkins. Address: Grantham Road, Chiswick, London, Middlesex, W4 5RT, United Kingdom. DoB: September 1956, British

Director - Stephen Rupert Mathews Newell. Address: 2 Thames Crescent, London, W4 2RU. DoB: April 1944, British

Director - Kathleen Healy. Address: 80 Staveley Gardens, Chiswick, London, W4 2SD. DoB: January 1963, British

Director - David Victor Whitten. Address: 9 Ravenscourt Place, London, W6 0UN. DoB: April 1942, British

Director - Derek Martinus. Address: 49 Alder Lodge, Stevenage Road, London, SW6 6NR. DoB: April 1931, British

Director - Dr Hilary Glen Pickles. Address: Yacht Lilian, 3 Ducks Walk, Twickenham, Middlesex, TW1 2DD. DoB: February 1948, British

Director - Valerie Bott. Address: 25 Hartington Road, London, W4 3TL. DoB: December 1948, British

Director - Philip Gavin Richardson. Address: 4 Malthouse Drive, Chiswick, London, W4 2NS. DoB: July 1951, British

Director - Stewart Anthony Binns. Address: 29 Nicholas Court, Corney Reach Way, London, W4 2TS. DoB: August 1950, British

Director - Alan Henry Beattie. Address: Ground Floor 1 Upham Park Road, London, W4 1PQ. DoB: April 1971, British

Director - Patricia Marguerite Sterne. Address: Birkholt, Crableck Lane Sarisbury Green, Southampton, Hampshire, SO31 7AL. DoB: November 1934, British

Director - Graham William Hudson. Address: 2 Meadow Place, Edensor Road Chiswick, London, W4 2SY. DoB: August 1953, British

Director - Rebecca Katherine Shaw. Address: 4 Amelia House, Queen Caroline Street Hammersmith, London, W6 9ED. DoB: January 1966, British

Director - Robert Lemesle Adams. Address: 63 Strand On The Green, Chiswick, London, W4 3PF. DoB: May 1956, British

Director - Paul Kevin James Lynch. Address: 8 Kinnaird Avenue, Chiswick, London, W4 3SH. DoB: January 1947, British

Director - Paul Albert Tomlin. Address: Langridge House, 1 Burlington Road, Chiswick, Middx, W4 4BQ. DoB: June 1961, British

Director - John Kennett. Address: 64 Tremaine Road, London, SE20 7TZ. DoB: September 1968, British

Director - Jonathan Maurice Franses Golden. Address: 32 Grantham Road, London, W4 2RS. DoB: January 1961, British

Director - Richard Paul Charles Gapper. Address: 2 Millers Court, Chiswick Mall, London, W4 2PF. DoB: September 1943, British

Director - Terence George Stanford. Address: 22 East Stratton Close, Bracknell, Berkshire, RG12 3XY. DoB: August 1937, British

Director - Coco Brandon. Address: Fishermans Place, Chiswick Mall, London, W4. DoB: March 1940, British

Director - Michael Edward Thomas. Address: Reliance Chiswick Pier, Corney Reach Way, London, W4 2UG. DoB: October 1949, British

Secretary - Alison Grant Taylor. Address: Reliance Chiswick Pier, Corney Reach Way Chiswick, London, W4 2UG. DoB:

Director - Shirley Hadi. Address: 85 Grove Park Road, London, W4 3QD. DoB: July 1925, British

Jobs in Chiswick Pier Trust, vacancies. Career and training on Chiswick Pier Trust, practic

Now Chiswick Pier Trust have no open offers. Look for open vacancies in other companies

  • Software Engineer (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Health Sciences

    Salary: £31,604 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Business Systems Support Analyst (Guildford)

    Region: Guildford

    Company: The University of Law

    Department: N\A

    Salary: Up to £30,000 per annum, depending on skills and experience, plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management

  • Three Doctoral Candidate Positions in Marine and Arctic Technology (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Maritime Technology,Other Engineering

  • Tutor - Dance (Manchester)

    Region: Manchester

    Company: The Manchester College

    Department: N\A

    Salary: £20,042.08 to £37,976.59 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Other Creative Arts

  • International Alumni Manager (London)

    Region: London

    Company: King's College London

    Department: Alumni Office, Fundraising & Supporter Development

    Salary: £27,629 to £32,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Student Administration Engagement Manager (London)

    Region: London

    Company: London South Bank University

    Department: Student Administration

    Salary: £43,594 to £51,194 Includes London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,Senior Management,Student Services

  • Research Associate/Fellow or Senior Research Fellow in Intelligent Robotics, Automation and Assembly for Aerospace (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • Project Technical Lead Engineer – 2 Posts (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Advanced Manufacturing Research Centre

    Salary: £30,688 to £38,833 per annum, with potential to progress to £42,418 per annum through sustained exceptional contribution, Grade 7

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing

  • Research Associate or Research Assistant: Palliative and End of Life Care (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: N\A

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Psychology

  • Senior Lecturer in Education (Degree Apprenticeship Course Leader) (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Faculty of Humanities and Social Sciences, School of Education and Childhood Studies

    Salary: £38,833 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies

  • Scientist – CO2 Human Emissions Project (Modelling and Mapping) (Reading)

    Region: Reading

    Company: European Centre for Medium-Range Weather Forecasts (ECMWF)

    Department: Research / Copernicus

    Salary: £56,487 per annum (Grade A2)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Physics and Astronomy,Geology,Environmental Sciences

  • University Lecturer (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Land Economy

    Salary: £39,324 to £49,772

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Law,Business and Management Studies,Accountancy and Finance,Real Estate Management

Responds for Chiswick Pier Trust on Facebook, comments in social nerworks

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

Location Chiswick Pier Trust on Google maps

Other similar companies of The United Kingdom as Chiswick Pier Trust: Purley Dolphins Swim School Limited | La Nuova Musica | Big Silly Limited | The Red Word Limited | Adrenalin Quarry Limited

Based in Corney Reach Pier House, Chiswick W4 2UG Chiswick Pier Trust is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered under the 02856997 Companies House Reg No.. This firm was started twenty three years ago. nineteen years ago this business changed its registered name from Corney Reach Development Trust to Chiswick Pier Trust. This firm SIC code is 93290 which stands for Other amusement and recreation activities n.e.c.. Chiswick Pier Trust released its latest accounts up to April 5, 2015. Its latest annual return information was filed on September 27, 2015. Since the company began in this field of business 23 years ago, the company has managed to sustain its great level of success.

The enterprise became a charity on 8th October 1993. It is registered under charity number 1026957. The geographic range of the enterprise's activity is london borough of hounslow and surrounding areas. They work in Hounslow. Their trustees committee has fifteen members: Sarah Hodgson, Jaclyn Horton, Wayne Bellamy, David Gledhill and John Savage, and others. When it comes to the charity's financial summary, their best time was in 2013 when their income was £204,579 and they spent £104,629. Chiswick Pier Trust concentrates on training and education, the problems of unemployment and economic and community development , amateur sports activities. It tries to aid other charities or voluntary organisations, the whole mankind, other voluntary organisations or charities. It tries to help the above agents by providing buildings, open spaces and facilities and providing buildings, open spaces and facilities. If you wish to get to know something more about the company's undertakings, mail them on this e-mail [email protected] or go to their official website.

As found in this company's employees list, since 2016 there have been eleven directors including: Janet Mary Wright, Dean White and Jim Christensen.

Chiswick Pier Trust is a foreign company, located in Chiswick, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Corney Reach Pier House Corney Reach Way W4 2UG Chiswick. Chiswick Pier Trust was registered on 1993-09-27. 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 - 357,000 GBP, sales per year - less 392,000 GBP. Chiswick Pier Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Chiswick Pier Trust is Arts, entertainment and recreation, including 9 other directions. Director of Chiswick Pier Trust is Janet Mary Wright, which was registered at Chiswick Pier, Corney Reach Way, London, W4 2UH, United Kingdom. Products made in Chiswick Pier Trust were not found. This corporation was registered on 1993-09-27 and was issued with the Register number 02856997 in Chiswick, 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 Chiswick Pier Trust, open vacancies, location of Chiswick Pier 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 Chiswick Pier Trust from yellow pages of The United Kingdom. Find address Chiswick Pier Trust, phone, email, website credits, responds, Chiswick Pier Trust job and vacancies, contacts finance sectors Chiswick Pier Trust