The Avon County Federation Of Women's Institutes
Other education not elsewhere classified
Contacts of The Avon County Federation Of Women's Institutes: address, phone, fax, email, website, working hours
Address: Wi House 11 Station Road Keynsham BS31 2BH Bristol
Phone: +44-1340 1776184 +44-1340 1776184
Fax: +44-1340 1776184 +44-1340 1776184
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Avon County Federation Of Women's Institutes"? - Send email to us!
Registration data The Avon County Federation Of Women's Institutes
Get full report from global database of The UK for The Avon County Federation Of Women's Institutes
Addition activities kind of The Avon County Federation Of Women's Institutes
20960101. Potato sticks
34520102. Dowel pins, metal
35650102. Bottle washing and sterilizing machines
37140107. Cylinder heads, motor vehicle
38229907. Float controls, residential or commercial types
51490101. Cooking oils
61629900. Mortgage bankers and correspondents, nec
76992203. Construction equipment repair
87120100. Architectural engineering
Owner, director, manager of The Avon County Federation Of Women's Institutes
Director - Ann Elizabeth Glass. Address: 11 Station Road, Keynsham, Bristol, BS31 2BH. DoB: April 1951, British
Director - Pamela Elspeth Conway-jones. Address: 11 Station Road, Keynsham, Bristol, BS31 2BH. DoB: August 1941, British
Director - Joan Margaret Morton. Address: 11 Station Road, Keynsham, Bristol, BS31 2BH. DoB: April 1948, British
Secretary - Jane Elizabeth Footitt. Address: 11 Station Road, Keynsham, Bristol, BS31 2BH. DoB:
Director - Jean Sims. Address: 11 Station Road, Keynsham, Bristol, BS31 2BH. DoB: October 1944, British
Director - Beryl Collins. Address: 11 Station Road, Keynsham, Bristol, BS31 2BH. DoB: January 1936, British
Director - Veronica Packham. Address: 11 Station Road, Keynsham, Bristol, BS31 2BH. DoB: August 1941, British
Director - Susan Rosemary Meadows. Address: 11 Station Road, Keynsham, Bristol, BS31 2BH. DoB: June 1947, British
Director - Donna Butcher. Address: 11 Station Road, Keynsham, Bristol, BS31 2BH. DoB: March 1948, British
Director - Angela Carole Brodribb. Address: 11 Station Road, Keynsham, Bristol, BS31 2BH. DoB: January 1944, British
Director - Linda Anne Sellers. Address: 11 Station Road, Keynsham, Bristol, BS31 2BH. DoB: October 1943, British
Director - Felicity James. Address: Station Road, Keynsham, Bristol, BS31 2BH, United Kingdom. DoB: September 1954, British
Director - Catherine Stapleton. Address: 11 Station Road, Keynsham, Bristol, BS31 2BH. DoB: June 1946, British
Director - Sylvia Steer-smith. Address: 11 Station Road, Keynsham, Bristol, BS31 2BH. DoB: November 1945, British
Director - Ann Elizabeth Glass. Address: 23 Sion Hill, Bath, BA1 2UL. DoB: April 1951, British
Director - Susan Harris. Address: 77 Cope Park, Almondsbury, Bristol, Avon, BS32 4EZ. DoB: February 1948, British
Director - Gillian Mary Higgins. Address: 28 Overndale Road, Downend, Bristol, Avon, BS16 2RT. DoB: October 1937, British
Director - Daphne Elizabeth Vise. Address: 11 Station Road, Keynsham, Bristol, BS31 2BH. DoB: July 1939, British
Director - Gillian Mary Higgins. Address: 28 Overndale Road, Downend, Bristol, Avon, BS16 2RT. DoB: October 1937, British
Director - Patricia Penson. Address: Low Eaves Church Hill, High Littleton, Bristol, Avon, BS39 6HF. DoB: September 1928, British
Director - Stella Alford. Address: Moonrakers, Claverton Down Road, Bath, BA2 6DZ. DoB: March 1940, British
Director - Mary Windell. Address: 89 Saint Peters Rise, Headley Park, Bristol, BS13 7NA. DoB: June 1934, British
Director - Diana Toy. Address: 3 Lavender Close, Wick St. Lawrence, Weston Super Mare, BS22 9WB. DoB: December 1934, Austrailian
Director - Pauline May Matthews. Address: 110 Church Road, Wick, Bristol, BS30 5PD. DoB: April 1939, British
Director - Maureen Knight. Address: 24 Edington Grove, Henbury, Bristol, BS10 7EF. DoB: April 1932, British
Director - Mildred Weeks. Address: 9 Ham Grove, Paulton, Bristol, Bath & North East Somerset, BS39 7XT. DoB: December 1933, British
Director - Joy Toms. Address: 4 Downleaze, Portishead, Bristol, BS20 8BJ. DoB: September 1949, British
Director - Pauline May Matthews. Address: South View Church Road, Wick, Bristol, Avon, BS35 3SH. DoB: April 1937, British
Director - Marion Elisabeth Biles. Address: 28 Park Crescent, Frenchay, Bristol, BS16 1NZ. DoB: March 1936, British
Director - Marion Matthews. Address: 3 Troon, Sundridge Park, Yate, Bristol, BS37 4HY. DoB: August 1934, British
Director - Hilary Everson. Address: 130 Main Road, Cleeve, Bristol, BS49 4PW. DoB: January 1933, British
Secretary - Rosalinde Margaret Knight. Address: 11 Station Road, Keynsham, Bristol, BS31 2BH. DoB:
Director - Joy Doreen Morris. Address: 3 The Victoria Jubilee Homes, Langford Road Lower Langford, Bristol, Bath & North East Somerset, BS18 7HU. DoB: March 1933, British
Director - Shelagh Patricia Marsh. Address: 28 Nore Road, Portishead, Bristol, North Somerset, BS20 7HN. DoB: March 1930, British
Director - Patricia Penson. Address: Low Eaves Church Hill, High Littleton, Bristol, Avon, BS39 6HF. DoB: September 1928, British
Director - Margaret Keast. Address: Arneside, Whitfield, Wotton-Under-Edge, Gloucestershire, GL12 8DS. DoB: May 1930, British
Director - Marjorie Jacqueline Glynn. Address: Redacre House, Redhill, Bristol, Avon, BS18 7SL. DoB: January 1939, British
Director - Anne Laura Evans. Address: 2 Nailsea Park Close, Nailsea, Bristol, Avon, BS48 1BX. DoB: August 1934, British
Director - Margaret Wendy Tucker. Address: 2 Blackhorse Road, Kingswood, Bristol, Avon, BS15 8EF. DoB: December 1939, English
Director - Anne Constance Mcdougall. Address: 130 Robin Way, Chipping Sodbury, Bristol, North Somerset, BS17 6JS. DoB: January 1940, English
Director - Greta Mary Harvey. Address: The Yews, Sandy Lane Lower Failand, Bristol, North Somerset, BS8 3SH. DoB: July 1930, British
Director - Pamela Susan Dinham. Address: 65 Hillcrest Road, Portishead, Bristol, North Somerset, BS20 8HN. DoB: February 1947, English
Director - Mary E Whittle. Address: 7 Hantone Hill, Bathampton, Bath, Avon, BA2 6XD. DoB: September 1931, English
Director - Margaret Keast. Address: Arneside, Whitfield, Wotton-Under-Edge, Gloucestershire, GL12 8DS. DoB: May 1930, British
Director - Carole King. Address: 11 Station Road, Keynsham, Bristol, BS31 2BH. DoB: December 1942, British
Director - Joyce Schaffer. Address: 3 Caswell Lane, Portbury, Bristol, North Somerset, BS20 7UF. DoB: May 1935, English
Director - Margaret Elizabeth Stirratt. Address: Rutland 12 Beckets Lane, Nailsea, Bristol, BS19 2LT. DoB: July 1935, English
Director - Barbara Mary Street. Address: 42 Naishcombe Hill, Wick, Bristol, Avon, BS15 5QS. DoB: December 1936, English
Director - Audrey May Iles. Address: 5 Sandringham Road, Longwell Green, Bristol, Avon, BS15 6AQ. DoB: February 1928, English
Director - Patricia Jean Godfrey. Address: 1 Stoneyfields, Easton In Gordano, Bristol, BS20 0LT. DoB: March 1932, British
Director - Susan Bronwyn Green. Address: The Paddock Horsford Road, Charfield Wotton Under Edge, Gloucester, GL12 8SU. DoB: November 1953, British
Secretary - Patricia Ann Bond. Address: Greenacres, Stanton Wic K Pensford, Bristol, Avon, BS18 4BX. DoB:
Director - Valerie Joyce Hillier. Address: 12 St Michaels Close, Winterbourne, Bristol, Avon, BS17 1NS. DoB: June 1939, British
Director - Merle Elsie Summers. Address: 327 Church Road, Frampton Cotterell, Bristol, BS17 2AB. DoB: July 1934, British
Jobs in The Avon County Federation Of Women's Institutes, vacancies. Career and training on The Avon County Federation Of Women's Institutes, practic
Now The Avon County Federation Of Women's Institutes have no open offers. Look for open vacancies in other companies
-
Research Unit Officer (Edinburgh)
Region: Edinburgh
Company: Queen Margaret University, Edinburgh
Department: Institute for Global Health and Development - NIHR Global Health Research Unit on Health in Situations of Fragility
Salary: Grade 4 - £19,485 - £23,164) (with possible progression up to £25,298)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Professor of Physical Chemistry (York)
Region: York
Company: University of York
Department: N\A
Salary: Professorial: current minimum £62,585 a year
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Sports Participation Officer (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Active Lifestyle and Sport
Salary: £23,354 to £27,432 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Sport and Leisure
-
Timetabling, Attendance and Workload Manager (Bradford)
Region: Bradford
Company: University of Bradford
Department: Professional Services - Student & Academic Services
Salary: £34,520 to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
Equality and Diversity Project Support Officer (Liverpool)
Region: Liverpool
Company: Liverpool John Moores University
Department: People and Organisational Development
Salary: £26,495 to £31,604 Grade: 6, per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Bioresources Coordinator - A85422A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Clinical Academic Office
Salary: please see advert for salary details
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Learning Support Practitioner x2 (HMYOI Wetherby) (Wetherby)
Region: Wetherby
Company: Novus
Department: N\A
Salary: £17,671.72 to £19,727.17 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Senior Admissions Adviser (Colchester)
Region: Colchester
Company: University of Essex
Department: Communications and External Relations
Salary: £21,585 to £24,983 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Science Technician (The Sutton Academy) (Saint Helens)
Region: Saint Helens
Company: St Helens College
Department: N\A
Salary: £14,044.51 to £14,873.91 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry
-
Research Associate in Carbon Dioxide Capture (Edinburgh)
Region: Edinburgh
Company: Heriot-Watt University
Department: School of Engineering and Physical Sciences
Salary: £31,076 to £38,183 per annum. Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Environmental Sciences,Engineering and Technology,Mechanical Engineering,Chemical Engineering
-
Bioinformatician (Genomics) (Dundee)
Region: Dundee
Company: University of Dundee
Department: Molecular and Clinical Medicine
Salary: £31,604 to £38,883 per annum (grade 7, salary cap at spinal point 32).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Computer Science,Computer Science
-
Lecturer in Mathematics (Wellington - New Zealand)
Region: Wellington - New Zealand
Company: Victoria University of Wellington
Department: School of Mathematics and Statistics
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
Responds for The Avon County Federation Of Women's Institutes on Facebook, comments in social nerworks
Read more comments for The Avon County Federation Of Women's Institutes. Leave a comment for The Avon County Federation Of Women's Institutes. Profiles of The Avon County Federation Of Women's Institutes on Facebook and Google+, LinkedIn, MySpaceLocation The Avon County Federation Of Women's Institutes on Google maps
Other similar companies of The United Kingdom as The Avon County Federation Of Women's Institutes: The Healthcare Training Centre Limited | Epping Forest Centenary Trust | Padworth College Trust Limited | Excel Driving School (ni) Ltd | Little Fish Pre-school Limited
02821499 is the reg. no. of The Avon County Federation Of Women's Institutes. This firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 25th May 1993. This firm has existed on the market for the last twenty three years. This firm can be found at Wi House 11 Station Road Keynsham in Bristol. The office post code assigned to this location is BS31 2BH. This firm principal business activity number is 85590 : Other education not elsewhere classified. 2016-03-31 is the last time when the company accounts were reported. It's been 23 years for The Avon County Federation Of Women's Institutes in this field of business, it is not planning to stop growing and is an example for it's competition.
Taking into consideration this specific firm's constant growth, it was imperative to find additional company leaders, among others: Ann Elizabeth Glass, Pamela Elspeth Conway-jones, Joan Margaret Morton who have been assisting each other since 23rd September 2014 to promote the success of the limited company. In addition, the director's tasks are constantly aided by a secretary - Jane Elizabeth Footitt, from who was selected by the limited company in 2012.
The Avon County Federation Of Women's Institutes is a foreign company, located in Bristol, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Wi House 11 Station Road Keynsham BS31 2BH Bristol. The Avon County Federation Of Women's Institutes was registered on 1993-05-25. 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 - 839,000 GBP, sales per year - approximately 542,000,000 GBP. The Avon County Federation Of Women's Institutes is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Avon County Federation Of Women's Institutes is Education, including 9 other directions. Director of The Avon County Federation Of Women's Institutes is Ann Elizabeth Glass, which was registered at 11 Station Road, Keynsham, Bristol, BS31 2BH. Products made in The Avon County Federation Of Women's Institutes were not found. This corporation was registered on 1993-05-25 and was issued with the Register number 02821499 in Bristol, 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 Avon County Federation Of Women's Institutes, open vacancies, location of The Avon County Federation Of Women's Institutes 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 April 1st, 2024