Rivington Heritage Trust
Other service activities not elsewhere classified
Contacts of Rivington Heritage Trust: address, phone, fax, email, website, working hours
Address: Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue
Phone: 01925 237055 01925 237055
Fax: 01925 237055 01925 237055
Email: n\a
Website: 1. www.rivingtonheritagetrust.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Rivington Heritage Trust"? - Send email to us!
Registration data Rivington Heritage Trust
Get full report from global database of The UK for Rivington Heritage Trust
Addition activities kind of Rivington Heritage Trust
244903. Rectangular boxes and crates, wood
356700. Industrial furnaces and ovens
07510400. Livestock reproduction services
22730400. Carpets, hand and machine made
41110300. Airport transportation
51139906. Pressed and molded pulp goods
51310216. Zippers
73360104. Package design
Owner, director, manager of Rivington Heritage Trust
Director - Mark Donaghy. Address: Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP, United Kingdom. DoB: January 1974, British
Director - John Gerald Smith. Address: Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP, United Kingdom. DoB: April 1935, British
Director - Mark John Wilde. Address: Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP, United Kingdom. DoB: August 1967, British
Director - Daniel William Fowler. Address: Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP, United Kingdom. DoB: October 1971, British
Director - Marcus Robert Bluett Johnstone. Address: Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP, United Kingdom. DoB: April 1959, British
Director - Kimberley Snape. Address: Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP, United Kingdom. DoB: November 1991, British
Director - Gregory Pill-fairbrother. Address: Lingley Green Avenue, Great Sankey, Warrington, Cheshire, WA5 3LP, United Kingdom. DoB: March 1973, British
Director - Bryan Antony Homan. Address: Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP, United Kingdom. DoB: March 1965, British
Director - David Henry Crawshaw. Address: Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warrington, WA5 3LP. DoB: December 1948, British
Director - John Graham Ashworth. Address: Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warrington, WA5 3LP. DoB: December 1947, British
Director - Mark Donaghy. Address: Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP, United Kingdom. DoB: January 1974, British
Director - Andrew Phillip Turner. Address: Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP, United Kingdom. DoB: November 1969, British
Director - Glenville John Hester. Address: Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP, United Kingdom. DoB: March 1949, British
Director - Christopher James Peacock. Address: Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP, United Kingdom. DoB: September 1983, British
Director - John Rutherford. Address: Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP, United Kingdom. DoB: February 1959, British
Director - Michael Devaney. Address: Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP, United Kingdom. DoB: October 1937, British
Director - John Anthony Sanders. Address: Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP. DoB: October 1968, British
Director - Julie Taylor. Address: Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP, United Kingdom. DoB: February 1963, British
Director - Martin Padley. Address: Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warrington, WA5 3LP. DoB: September 1966, British
Director - Councillor Stephen Michael Rock. Address: Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warrington, WA5 3LP. DoB: February 1959, British
Director - David Henry Crawshaw. Address: 23 Rose Terrace, Ashton On Ribble, Preston, Lancashire, PR2 1EB. DoB: December 1948, British
Director - Barbara Olwyn Ronson. Address: 8 Lower Makinson Fold, Horwich, Bolton, Lancashire, BL6 6PD. DoB: December 1942, British
Director - Francis George White. Address: Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warrington, WA5 3LP. DoB: November 1961, British
Director - Dr Clive Harry Elphick. Address: Carr House, Carr House Lane, Bretherton, Lancashire, PR26 9AR. DoB: November 1956, British
Director - Patricia Case. Address: Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warrington, WA5 3LP. DoB: August 1932, British
Director - Michael Davies. Address: 32 Ashfield Road, Anderton, Chorley, Lancashire, PR6 9PN. DoB: April 1953, British
Director - John Cronnolley. Address: 132 Victoria Road, Bolton, Lancashire, BL6 5PA. DoB: December 1955, British
Director - Nicholas David Taylor. Address: 82 St Helens Road, Rainford, Merseyside, WA11 7QP. DoB: October 1963, British
Director - Barbara Olwyn Ronson. Address: 8 Lower Makinson Fold, Horwich, Bolton, Lancashire, BL6 6PD. DoB: December 1942, British
Director - Bruce Roger Bendell. Address: Brownlow Lodge, Pleasington Lane, Blackburn, Lancashire, BB2 5JE. DoB: January 1969, British
Director - Kathleen Mary Atkinson. Address: Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warrington, WA5 3LP. DoB: October 1935, British
Director - John Mayson Whalley. Address: Dilworth House Dilworth Lane, Longridge, Preston, Lancashire, PR3 3ST. DoB: September 1932, British
Director - Deborah Elizabeth Morton. Address: Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warrington, WA5 3LP. DoB: August 1953, British
Director - Patrick Eugene Mccloskey. Address: Norwood, Bexton Lane, Knutsford, Cheshire, WA16 9AD. DoB: July 1945, British
Director - Derek Green. Address: Rosedale House, Brandreth Delph, Parbold, Wigan, Lancashire, WN8 7AQ. DoB: January 1940, British
Director - Robert David Armstrong. Address: 2 Fair Mead, Knutsford, Cheshire, WA16 8LS. DoB: November 1949, British
Director - Phillida Gail Sinclair Entwistle. Address: Low Crag, Underbarrow Road Crook, Kendal, Cumbria, LA8 8LE. DoB: January 1944, British
Director - Anthony Stephen Holgate. Address: 30 Saville Street, Chorley, Lancashire, PR7 3JB. DoB: July 1954, British
Secretary - Pauline Gail Roscoe. Address: 183 Town Lane, Whittle Le Woods, Chorley, Lancashire, PR6 8AG. DoB: n\a, British
Director - Martin Frederick Bradbury. Address: 5 Leamington Close, Great Sankey, Warrington, Cheshire, WA5 3PY. DoB: August 1955, British
Director - Brian Parry. Address: Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warrington, WA5 3LP. DoB: October 1930, British
Director - Eric Harper. Address: 77 Dudlow Green Road, Appleton, Warrington, Cheshire, WA4 5EQ. DoB: December 1938, British
Director - Councillor Kevan James Helsby. Address: 20 Oxford Road, Lostock, Bolton, Lancashire, BL6 4AY. DoB: January 1950, British
Director - Don Yates. Address: Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warrington, WA5 3LP. DoB: May 1941, British
Director - John Richard Tetlow. Address: Whittaker Court, Gawsworth New Hall, Church Lane, Gawsworth, Macclesfield, Cheshire, SK11 9RQ. DoB: September 1942, British
Director - Peter Norman Applewhite. Address: 10 Claypit Road, Westminster Park, Chester, Cheshire, CH4 7QX. DoB: July 1945, British
Jobs in Rivington Heritage Trust, vacancies. Career and training on Rivington Heritage Trust, practic
Now Rivington Heritage Trust have no open offers. Look for open vacancies in other companies
-
Lecturer in Art Psychotherapy (Newport)
Region: Newport
Company: University of South Wales
Department: Faculty of Life Sciences and Education
Salary: £33,943 to £39,324 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Creative Arts and Design,Other Creative Arts
-
Postdoctoral Research Assistant (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: School of Physics & Astronomy
Salary: £32,956 to £38,709 per annum incl. London allowance (grade 4).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
CDT Administrator (Oxford)
Region: Oxford
Company: University of Oxford
Department: Mathematical Institute
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Hospitality, Retail, Conferences and Events
-
Postdoctoral Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: School of Biological Sciences
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Zoology,Genetics,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
Senior Hydro-Climatologist (Wallingford)
Region: Wallingford
Company: Centre for Ecology & Hydrology
Department: N\A
Salary: £40,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Mathematics and Statistics,Mathematics,Statistics,Engineering and Technology,Civil Engineering,Other Engineering
-
GIS Spatial Modeller (Wallingford)
Region: Wallingford
Company: Centre for Ecology & Hydrology
Department: N\A
Salary: £22,224 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Computer Science,Computer Science,Information Systems,Social Sciences and Social Care,Human and Social Geography,Information Management and Librarianship,Information Science
-
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
-
Early Years Supervisor (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: Freshlings Nursery
Salary: £19,428 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Other
-
Research Associate in Local Approaches to Fracture (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Mechanical, Aerospace & Civil Engineering
Salary: £31,604 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Metallurgy and Minerals Technology
-
Business Subject Trainer (Westminster)
Region: Westminster
Company: Quest Professional
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
-
Technical Analyst (Manchester)
Region: Manchester
Company: National Institute for Health and Care Excellence
Department: N\A
Salary: £31,696 to £41,787 per annum
Hours: Full Time
Contract type: Permanent, Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Economics,Social Sciences and Social Care,Social Work
-
Senior Research Associate in Non-Reversible MCMC (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Mathematics & Statistics
Salary: £32,958 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Software Engineering
Responds for Rivington Heritage Trust on Facebook, comments in social nerworks
Read more comments for Rivington Heritage Trust. Leave a comment for Rivington Heritage Trust. Profiles of Rivington Heritage Trust on Facebook and Google+, LinkedIn, MySpaceLocation Rivington Heritage Trust on Google maps
Other similar companies of The United Kingdom as Rivington Heritage Trust: Firm Health And Beauty Limited | Apex Surveys Limited | Uplifting Stories Ltd | Gemini Hair & Beauty Limited | Staffordshire Business Solutions Limited
Rivington Heritage Trust with the registration number 03349084 has been a part of the business world for 19 years. This Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be found at Haweswater House, Lingley Mere Business Park , Lingley Green Avenue and their zip code is WA5 3LP. The firm SIC code is 96090 and their NACE code stands for Other service activities not elsewhere classified. Rivington Heritage Trust reported its latest accounts up until 2015-03-31. The latest annual return was submitted on 2016-03-31. Nineteen years of competing in this field of business comes to full flow with Rivington Heritage Trust as they managed to keep their clients happy throughout their long history.
The firm started working as a charity on 1997-10-03. It operates under charity registration number 1064700. The range of their area of benefit is not defined. They operate in Lancashire. Their trustees committee has twelve members: Mark Donaghy, David Henry Crawshaw, John Graham Ashworth, Bryan Homan and Christopher Peacock, to namea few. In terms of the charity's financial report, their most successful period was in 2013 when they earned 1,311 pounds and they spent 0 pounds. The corporation concentrates on charitable purposes, charitable purposes. It dedicates its activity to the whole humanity, all the people. It helps its recipients by providing facilities, buildings and open spaces and providing facilities, buildings and open spaces. In order to learn more about the company's activities, dial them on this number 01925 237055 or browse their website.
As found in this particular enterprise's employees register, since May 19, 2015 there have been ten directors to name just a few: Mark Donaghy, John Gerald Smith and Mark John Wilde. At least one secretary in this firm is a limited company, specifically Uu Secretariat Limited.
Rivington Heritage Trust is a domestic company, located in Lingley Green Avenue, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue. Rivington Heritage Trust was registered on 1997-04-10. 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 - 909,000 GBP, sales per year - less 896,000 GBP. Rivington Heritage Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Rivington Heritage Trust is Other service activities, including 8 other directions. Director of Rivington Heritage Trust is Mark Donaghy, which was registered at Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP, United Kingdom. Products made in Rivington Heritage Trust were not found. This corporation was registered on 1997-04-10 and was issued with the Register number 03349084 in Lingley Green Avenue, 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 Rivington Heritage Trust, open vacancies, location of Rivington Heritage 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 March 1st, 2024