Angling Trust Limited

All companies of The UKOther service activitiesAngling Trust Limited

Activities of other membership organizations n.e.c.

Contacts of Angling Trust Limited: address, phone, fax, email, website, working hours

Address: Eastwood House 6 Rainbow Street HR6 8DQ Leominster

Phone: +44-1389 7392944 +44-1389 7392944

Fax: +44-1389 7392944 +44-1389 7392944

Email: n\a

Website:

Schedule:

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

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

Registration data Angling Trust Limited

Register date: 2004-12-23
Register number: 05320350
Capital: 941,000 GBP
Sales per year: More 380,000,000 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 Angling Trust Limited

Addition activities kind of Angling Trust Limited

0214. Sheep and goats
738915. Lettering and sign painting services
23890300. Costumes
28420201. Automobile polish
32690105. Rockingham earthenware
36290103. Inverters, nonrotating: electrical
37110408. Snow plows (motor vehicles), assembly of
42259901. General warehousing
50840804. Hoists
72169900. Drycleaning plants, except rugs, nec

Owner, director, manager of Angling Trust Limited

Director - Sarah Collins. Address: Chapel Road, Billingham, Stockton-On-Tees, TE23 1EN, United Kingdom. DoB: December 1962, British

Director - Tim Macpherson. Address: Frickley Lane, Catsfield, Battle, East Sussex, TN33 9LU, England. DoB: May 1961, British

Director - Nigel Robert Haywood. Address: Toms Mead, Corfe Castle, Wareham, Dorset, BH20 5HH, England. DoB: March 1955, British

Director - Chris Mills. Address: 6 Rainbow Street, Leominster, Herefordshire, HR6 8DQ. DoB: May 1956, Kenyan

Director - Mark Andrew Lloyd. Address: 6 Rainbow Street, Leominster, Herefordshire, HR6 8DQ. DoB: December 1970, British

Director - George Lyon Stephenson. Address: 6 Rainbow Street, Leominster, Herefordshire, HR6 8DQ. DoB: April 1962, British

Secretary - Stuart Raymond Sharp. Address: 6 Rainbow Street, Leominster, Herefordshire, HR6 8DQ. DoB:

Director - James Baldwin. Address: 6 Rainbow Street, Leominster, Herefordshire, HR6 8DQ. DoB: June 1955, British

Director - Guy William Mawle. Address: 6 Rainbow Street, Leominster, Herefordshire, HR6 8DQ. DoB: March 1955, British

Director - Clive Richard Collier. Address: 6 Rainbow Street, Leominster, Herefordshire, HR6 8DQ. DoB: October 1949, British

Director - Richard John Vincent. Address: 6 Rainbow Street, Leominster, Herefordshire, HR6 8DQ. DoB: February 1951, British

Director - David Kent. Address: Lock Lane, Sawley, Long Eaton, Nottinghamshire, NG10 3DD, England. DoB: November 1947, British

Director - Joanna Jane Hyde. Address: 6 Rainbow Street, Leominster, Herefordshire, HR6 8DQ. DoB: September 1954, British

Director - Kim Alan Naish. Address: 6 Rainbow Street, Leominster, Herefordshire, HR6 8DQ. DoB: February 1950, British

Director - Robert Dyer. Address: Winster Crescent, Melton Mowbray, Leicester, Leicestershire, LE13 0EP. DoB: January 1944, British

Director - John Alan Amery. Address: Hough Clough Lane, Chipping, Preston, Lancashire, PR3 2NT. DoB: July 1944, British

Secretary - Julie Walkden. Address: Main Street, Strelley, Nottingham, Nottinghamshire, NG8 6PE, England. DoB:

Director - Dr Alan John Butterworth. Address: 6 Rainbow Street, Leominster, Herefordshire, HR6 8DQ. DoB: January 1949, British

Secretary - Peter William Sutton. Address: Manor Farm, East Stoke, Newark, Notts, NG23 5QD. DoB: October 1949, British

Director - David Edward Moore. Address: Ivy Cottage, Tansor, Peterborough, Cambridgeshire, PE8 5HS. DoB: May 1948, British

Director - Stuart Mcpherson. Address: 1 Westfield Court, Horbury, Wakefield, West Yorkshire, WF4 6EU. DoB: April 1942, British

Director - Peter William Sutton. Address: Manor Farm, East Stoke, Newark, Notts, NG23 5QD. DoB: October 1949, British

Director - Dr Stephen John Marsh-smith. Address: Erwood, Builth Wells, Powys, LD2 3SZ. DoB: September 1950, British

Director - Terence William Fell. Address: 21 Cornwall Crescent, Devizes, Wiltshire, SN10 5HG. DoB: June 1944, British

Director - Roger Furniss. Address: Springfield, Huxham, Exeter, Devon, EX5 4EW. DoB: April 1946, British

Director - Charles Ivor Llewelyn. Address: Linkwell High Street, Bexhill On Sea, East Sussex, TN40 2HA. DoB: July 1949, British

Director - Martin Read. Address: 61 Station Street, Swinton, Mexborough, South Yorkshire, S64 8PZ. DoB: n\a, English

Director - Sarah Jane Thomson. Address: 20 Lime Tree Close, Wymondham, Norfolk, NR18 0TN. DoB: July 1976, British

Director - Mark Andrew Lloyd. Address: Llanover, Monmouthshire, NP7 9ED. DoB: December 1970, British

Director - Mark David Harper. Address: 27 Queens Court, Kempton Walk, Croydon, Surrey, CR0 7XG. DoB: December 1955, British

Director - Richard Wayne Ferre. Address: Northcote Pine Avenue, Camberley, Surrey, GU15 2LY. DoB: March 1947, British

Director - Jim Gillo Glasspool. Address: West Haye, Itchen Abbas, Winchester, Hampshire, SO21 1AY. DoB: May 1933, British

Director - Paul Baggaley. Address: 93 Charles Street, Newark, Nottinghamshire, NG24 1RN. DoB: November 1954, British

Director - Paul Richard John Knight. Address: Kents Cottage Clay Bush, Chilmark, Salisbury, Wiltshire, SP3 5BH. DoB: March 1952, British

Director - Michael Redmond Heylin. Address: 41 Crofts Path, Leverstock Green, Hemel Hempstead, Hertfordshire, HP3 8HB. DoB: October 1946, British

Director - Terry Mansbridge. Address: Moat House Station Road, Walpole Cross Keys, Kings Lynn, Norfolk, PE34 4HB. DoB: December 1941, British

Director - Colonel Timothy Peter Blackstone Hoggarth. Address: 16 Marchmont Road, Richmond, Surrey, TW10 6HQ. DoB: n\a, British

Director - Terence William Fell. Address: 21 Cornwall Crescent, Devizes, Wiltshire, SN10 5HG. DoB: June 1944, British

Director - Lord Richard Mcmoran Moran. Address: Llewelyn House, Aberedw, Builth Wells, Powys, LD2 3UW. DoB: September 1924, British

Director - Dr Nigel Mark Broughton. Address: Trenchard, Lower Bromstead Lane, Moreton, Newport, Shropshire, TF10 9DQ. DoB: March 1950, British

Director - David Edwin Rowe. Address: Simar, 3 Pottery Road, Bovey Tracey, Devon, TQ13 9DS. DoB: March 1942, British

Director - Ann Penelope Freeman. Address: 3 Bury Close, Harlington, Dunstable, Bedfordshire, LU5 6LP. DoB: July 1950, British

Director - David Edward Moore. Address: Ivy Cottage, Tansor, Peterborough, Cambridgeshire, PE8 5HS. DoB: May 1948, British

Director - Jim Gillo Glasspool. Address: Westhaye, Itchen Abbas, Winchester, Hampshire, SO21 1AX. DoB: May 1933, British

Secretary - David Pomfret. Address: 21 Park Hill Drive, Aylestone, Leicester, Leicestershire, LE2 8HS. DoB:

Jobs in Angling Trust Limited, vacancies. Career and training on Angling Trust Limited, practic

Now Angling Trust Limited have no open offers. Look for open vacancies in other companies

  • Recruitment Events Assistant (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Professional Services External Affairs

    Salary: £19,305 to £20,989 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Hospitality, Retail, Conferences and Events,Human Resources

  • Epidemiologist (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Wolfson Institute of Preventive Medicine - Centre for Cancer Prevention

    Salary: £32,956 to £43,152 per annum incl. London allowance (grade 5).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Afternoon Caretaker (Hereford)

    Region: Hereford

    Company: Herefordshire and Ludlow College

    Department: N\A

    Salary: £15,460 to £16,202 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • Senior Lecturer / Lecturer in Human Resource Management (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Faculty of Management and Law - School of Management

    Salary: £41,212 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management

  • Research and Innovation Marketing Officer (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Research and Enterprise Office

    Salary: £29,799 to £32,548 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Specialist Study Skills Tutor (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: N\A

    Salary: £32,548 to £38,833 per annum (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Teaching Fellow B in Dance for Musical Theatre (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Guildford School of Acting

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Music,Performing Arts

  • 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

  • Two-year Postdoctoral Researcher in the Field of Marine Hydrodynamics (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: Department of Mechanical Engineering

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Maritime Technology,Other Engineering

  • Research Assistant/Associate in ‘Mechanical Properties of Structural Power Composites’ (London)

    Region: London

    Company: Imperial College London

    Department: Aeronautics, FoE; Chemistry, FoNS

    Salary: £32,380 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Research Associate in Computational/Systems Neuroscience (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: College of Medicine, Biological Sciences and Psychology - Department of Neuroscience, Psychology and Behaviour and the Centre for Systems Neuroscience

    Salary: £32,958 to £34,956 per annum (grade 7).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science

  • EngD - Variable Amplitude Corrosion Fatigue of Offshore Wind Steel Foundation 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,Mechanical Engineering,Metallurgy and Minerals Technology,Other Engineering

Responds for Angling Trust Limited on Facebook, comments in social nerworks

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

Location Angling Trust Limited on Google maps

Other similar companies of The United Kingdom as Angling Trust Limited: St Ives Hampers Ltd | Hrdv Limited | Studio A & D Ltd | Kitson Plumbing And Heating Limited | Ashwood Invest Limited

Angling Trust Limited can be found at Leominster at Eastwood House. Anyone can search for this business by its zip code - HR6 8DQ. Angling Trust's launching dates back to year 2004. This enterprise is registered under the number 05320350 and company's status at the time is active. Created as Fisheries & Angling Conservation Trust, this company used the name until 2008, when it was replaced by Angling Trust Limited. This enterprise principal business activity number is 94990 meaning Activities of other membership organizations n.e.c.. The business most recent filings were submitted for the period up to Tue, 31st Mar 2015 and the most current annual return was released on Wed, 23rd Dec 2015. Ever since the company began on the local market 12 years ago, this company managed to sustain its great level of success.

1 transaction have been registered in 2013 with a sum total of £1,240.

In this specific business, the majority of director's tasks have so far been fulfilled by Sarah Collins, Tim Macpherson, Nigel Robert Haywood and 8 other directors have been described below. Within the group of these eleven managers, David Kent has been employed by the business for the longest time, having been a member of Board of Directors since six years ago. To find professional help with legal documentation, since August 2011 the following business has been utilizing the skills of Stuart Raymond Sharp, who's been concerned with maintaining the company's records.

Angling Trust Limited is a domestic stock company, located in Leominster, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Eastwood House 6 Rainbow Street HR6 8DQ Leominster. Angling Trust Limited was registered on 2004-12-23. 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 - 941,000 GBP, sales per year - more 380,000,000 GBP. Angling Trust Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Angling Trust Limited is Other service activities, including 10 other directions. Director of Angling Trust Limited is Sarah Collins, which was registered at Chapel Road, Billingham, Stockton-On-Tees, TE23 1EN, United Kingdom. Products made in Angling Trust Limited were not found. This corporation was registered on 2004-12-23 and was issued with the Register number 05320350 in Leominster, 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 Angling Trust Limited, open vacancies, location of Angling Trust Limited 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 Angling Trust Limited from yellow pages of The United Kingdom. Find address Angling Trust Limited, phone, email, website credits, responds, Angling Trust Limited job and vacancies, contacts finance sectors Angling Trust Limited