Forest Of Avon Wood Products Co-operative Limited
Other manufacturing n.e.c.
Contacts of Forest Of Avon Wood Products Co-operative Limited: address, phone, fax, email, website, working hours
Address: Bower Ashton Woodyard Kennel Lodge Road BS3 2JT Bristol
Phone: +44-1543 9826690 +44-1543 9826690
Fax: +44-1543 9826690 +44-1543 9826690
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Forest Of Avon Wood Products Co-operative Limited"? - Send email to us!
Registration data Forest Of Avon Wood Products Co-operative Limited
Get full report from global database of The UK for Forest Of Avon Wood Products Co-operative Limited
Addition activities kind of Forest Of Avon Wood Products Co-operative Limited
17990608. Paint and wallpaper stripping
27210204. Television schedules: publishing and printing
28190100. Elements
32959902. Foundry facings, ground or otherwise treated
34420503. Weather strip, metal
38420114. Suits, firefighting (asbestos)
50510104. Rods, wire (not insulated)
50650207. Public address equipment
54210202. Freezer provisioners, meat
Owner, director, manager of Forest Of Avon Wood Products Co-operative Limited
Director - Alistair Robert Park. Address: Foa Co-Op, Bower Ashton Wood Yard, Kennel Lodge Road, Bristol, BS3 2JT, England. DoB: July 1972, British
Director - Ian Paul Hayes. Address: Bower Ashton Woodyard, Kennel Lodge Road, Bristol, BS3 2JT. DoB: September 1982, British
Director - Ken Edis. Address: West Town Road, Backwell, Bristol, BS48 3BE, England. DoB: September 1944, British
Director - Tom Redfern. Address: Bower Ashton Woodyard, Kennel Lodge Road, Bristol, BS3 2JT. DoB: January 1976, British
Secretary - Sophie Elizabeth Clinkard. Address: Watercress Road, Bristol, BS2 9YJ, England. DoB:
Director - Joe Alexander Cooper. Address: Bower Ashton Woodyard, Kennel Lodge Road, Bristol, BS3 2JT. DoB: November 1973, British
Director - Dan William Lester Danson. Address: Bower Ashton Woodyard, Kennel Lodge Road, Bristol, BS3 2JT. DoB: January 1969, British
Director - Kenneth John Edis. Address: West Town Road, Backwell, Bristol, BS48 3BE, England. DoB: September 1944, British
Secretary - Lorna Louise Perks. Address: Bower Ashton Woodyard, Kennel Lodge Road, Bristol, BS3 2JT. DoB:
Director - Jim O'shaughnessy. Address: Bower Ashton Woodyard, Kennel Lodge Road, Bristol, BS3 2JT. DoB: November 1959, British
Director - Alex Arthur. Address: High Street, High Street Chew Magna, Bristol, BS40 8PR, England. DoB: June 1974, British
Secretary - Katie Julia Turnbull. Address: Bower Ashton Woodyard, Kennel Lodge Road, Bristol, BS3 2JT. DoB:
Secretary - Marina Coles. Address: Bower Ashton Woodyard, Kennel Lodge Road, Bristol, BS3 2JT. DoB:
Director - Kate Geary. Address: Bower Ashton Woodyard, Kennel Lodge Road, Bristol, BS3 2JT. DoB: November 1957, British
Director - Thomas Edward Redfern. Address: Bower Ashton Woodyard, Kennel Lodge Road, Bristol, BS3 2JT. DoB: January 1976, British
Director - Tom Hallah. Address: Bower Ashton Woodyard, Kennel Lodge Road, Bristol, BS3 2JT. DoB: October 1964, British
Director - James Alexander Phillips. Address: Bower Ashton Woodyard, Kennel Lodge Road, Bristol, BS3 2JT. DoB: January 1962, British
Director - Joe Alexander Cooper. Address: Bower Ashton Woodyard, Kennel Lodge Road, Bristol, BS3 2JT. DoB: November 1973, British
Director - Alistair Robert Park. Address: Church Street, Easton, Bristol, Avon, BS5 6DZ, United Kingdom. DoB: July 1972, British
Director - Kenneth John Edis. Address: Farm, 84 West Town Road, Backwell, North Somerset, BS48 3BE. DoB: September 1944, British
Director - Duncan Andrew Bonner. Address: Essery Road, Bristol, Avon, BS5 6JP, United Kingdom. DoB: July 1956, British
Director - Robert Stanford Slade. Address: Julian Way, North Stoke, Bath, Banes, BA1 9AR. DoB: March 1956, British
Director - James Matthew Sharples. Address: 148d Redland Road, Bristol, Avon, BS6 6YD. DoB: June 1976, British
Director - Kate Geary. Address: 27 Westward Road, Highridge, Bristol, Avon, BS13 8DB. DoB: November 1957, British
Director - Nicholas John Sneller. Address: 3 Boiling Wells Lane, St Werburghs, Avon, BS2 9XY. DoB: January 1972, British
Director - Andrew Mark Pope. Address: 21 Jocelyn Road, Gorfield, Bristol, Avon, BS7 0HW. DoB: December 1971, British
Director - Joe Alexander Cooper. Address: 53 Greenbank Road, Bristol, BS5 6HD. DoB: November 1973, British
Director - Nicholas John Sneller. Address: 3 Boiling Wells Lane, St Werburghs, Avon, BS2 9XY. DoB: January 1972, British
Director - Thomas Edward Redfern. Address: 28 Lime Road, Southville, Bristol, BS3 1LT. DoB: January 1976, British
Director - Janice Elizabeth Bowles. Address: 114 Four Acres, Withywood, Bristol, BS13 8RD. DoB: September 1959, British
Director - Gareth Jones. Address: School House Hayes Road, Nailsworth, Stroud, Gloucestershire, GL6 0EB. DoB: April 1958, British
Director - Elizabeth Mary Turner. Address: Patchwork Cottage Tytherington, Wotton Under Edge, Gloucestershire, GL12 8UH. DoB: March 1946, British
Director - Richard Charles De Trey-white. Address: 5 Crown Hill, Weston, Bath, BA1 4BP. DoB: May 1964, British
Director - Jeremy John Dicker. Address: 58 High Street, Thornbury, Bristol, BS35 2AN. DoB: March 1944, British
Director - Nigel Leslie Howe. Address: West Town Road, Backwell, Bristol, Somerset, BS48 3BE, United Kingdom. DoB: January 1955, British
Director - Neil Geoffrey Hutton. Address: St Christophers 51 Henbury Road, Westbury On Trym, Bristol, BS9 3NQ. DoB: March 1961, British
Director - Kevin David Jones. Address: Lower Pantygoida, Llantilio Crossenny, Abergavenny, Gwent, NP7 8TH. DoB: January 1962, British
Director - Paul Robert King. Address: 80 Coleridge Vale Road South, Clevedon, Avon, BS21 6PG. DoB: January 1962, British
Director - Stephen Christopher John King. Address: 27 Yeolands Drive, Clevedon, Avon, BS21 7YT. DoB: January 1960, British
Director - Rupert Edward Paul Newman. Address: 2 Park Farm, Kennel Lodge Road Bower Ashton, Bristol, Avon, BS3 2JP. DoB: May 1964, British
Director - James Martin O'shaughnessy. Address: 43 Allington Road, Southville, Bristol, BS3 1PT. DoB: November 1959, British
Director - Richard John Robertson. Address: The Byre, Whitton, Ludlow, Shropshire, SY8 3DB. DoB: February 1971, British
Jobs in Forest Of Avon Wood Products Co-operative Limited, vacancies. Career and training on Forest Of Avon Wood Products Co-operative Limited, practic
Now Forest Of Avon Wood Products Co-operative Limited have no open offers. Look for open vacancies in other companies
-
Business Systems Analyst (KTP Associate) (Oldham)
Region: Oldham
Company: N\A
Department: N\A
Salary: KTP Associate (£20,989-£26,000)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Social Sciences and Social Care,Sociology,Business and Management Studies,Business Studies
-
Junior Group Leader (Glasgow)
Region: Glasgow
Company: The Beatson Institute for Cancer Research
Department: N\A
Salary: JGL circa £55,000
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,PR, Marketing, Sales and Communication,Senior Management
-
Payments Team Manager (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Finance
Salary: £30,688 to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,PR, Marketing, Sales and Communication
-
Learning and Development Officer (80830-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: People - Organisational Development
Salary: £29,799 to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Research Funding Officer (London)
Region: London
Company: The British Academy
Department: N\A
Salary: £30,000 per annum, plus excellent benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni
-
Research Associate UCL Urban Dynamics Lab (London)
Region: London
Company: University College London
Department: Geography
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Education Studies (inc. TEFL),Research Methods
-
Course Leader - FdA/BA (Hons) Photography (Colchester)
Region: Colchester
Company: University Centre Colchester
Department: N\A
Salary: £28,900 to £35,500 per annum (part-time salary £17,350 to £21,300 per annum)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Other Creative Arts
-
PhD Studentship: Exploiting DNA Repair Defects with Topoisomerase Poisons and Nucleoside Analogues (Bangor)
Region: Bangor
Company: Bangor University
Department: School of Medical Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Physical and Environmental Sciences,Chemistry
-
Invite for Fellowship Proposals, Postdoctoral Research Fellowships in Digital Content and Media Technologies (Dublin)
Region: Dublin
Company: EDGE
Department: ADAPT
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Media and Communications,Communication Studies,Media Studies,Information Management and Librarianship,Information Science,Other Information Management and Librarianship
-
Senior Associate Director - School of Technology (Cambridge)
Region: Cambridge
Company: N\A
Department: N\A
Salary: £52,793 to £61,178 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
KTP Associate – BIM/VR, in partnership with Norscot Joinery Ltd. (78777) (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Architecture
Salary: £26,829 to £32,175
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Architecture, Building and Planning,Architecture and Building
-
Full Stack Web Developer and Data Visualisation Research Fellow (Falmer)
Region: Falmer
Company: University of Sussex
Department: Sussex Humanities Lab (SHL)
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering
Responds for Forest Of Avon Wood Products Co-operative Limited on Facebook, comments in social nerworks
Read more comments for Forest Of Avon Wood Products Co-operative Limited. Leave a comment for Forest Of Avon Wood Products Co-operative Limited. Profiles of Forest Of Avon Wood Products Co-operative Limited on Facebook and Google+, LinkedIn, MySpaceLocation Forest Of Avon Wood Products Co-operative Limited on Google maps
Other similar companies of The United Kingdom as Forest Of Avon Wood Products Co-operative Limited: Every Decibel Matters Ltd | Chaouchi Uk Ltd | Rio Suntanning Limited | Proprint.biz Limited | Craven Woodcraft Co. Limited
Forest Of Avon Wood Products Co-operative Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is located in Bower Ashton Woodyard, Kennel Lodge Road , Bristol. The office post code is BS3 2JT This firm has been registered in year 1999. Its registration number is 03733974. This firm SIC code is 32990 which means Other manufacturing n.e.c.. 2016/03/31 is the last time the company accounts were filed. It's been 17 years for Forest Of Avon Wood Products Companyoperative Limited in the field, it is doing well and is an example for many.
The information we have detailing this particular company's staff members shows us employment of six directors: Alistair Robert Park, Ian Paul Hayes, Ken Edis and 3 others listed below who started their careers within the company on 2016-01-06, 2015-06-02 and 2012-02-06. In order to find professional help with legal documentation, for the last nearly one month this specific business has been providing employment to Sophie Elizabeth Clinkard, who has been tasked with successful communication and correspondence within the firm.
Forest Of Avon Wood Products Co-operative Limited is a domestic stock company, located in Bristol, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Bower Ashton Woodyard Kennel Lodge Road BS3 2JT Bristol. Forest Of Avon Wood Products Co-operative Limited was registered on 1999-03-17. 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 - 679,000 GBP, sales per year - more 798,000,000 GBP. Forest Of Avon Wood Products Co-operative Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Forest Of Avon Wood Products Co-operative Limited is Manufacturing, including 9 other directions. Director of Forest Of Avon Wood Products Co-operative Limited is Alistair Robert Park, which was registered at Foa Co-Op, Bower Ashton Wood Yard, Kennel Lodge Road, Bristol, BS3 2JT, England. Products made in Forest Of Avon Wood Products Co-operative Limited were not found. This corporation was registered on 1999-03-17 and was issued with the Register number 03733974 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 Forest Of Avon Wood Products Co-operative Limited, open vacancies, location of Forest Of Avon Wood Products Co-operative 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 June 1st, 2024