The Avon County Federation Of Women's Institutes

All UK companiesEducationThe Avon County Federation Of Women's Institutes

Other education not elsewhere classified

The Avon County Federation Of Women's Institutes contacts: address, phone, fax, email, website, shedule

Address: Wi House 11 Station Road Keynsham BS31 2BH Bristol

Phone: +44-1340 1776184

Fax: +44-1340 1776184

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Avon County Federation Of Women's Institutes"? - send email to us!

The Avon County Federation Of Women's Institutes detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Avon County Federation Of Women's Institutes.

Registration data The Avon County Federation Of Women's Institutes

Register date: 1993-05-25

Register number: 02821499

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for The Avon County Federation Of Women's Institutes

Owner, director, manager of The Avon County Federation Of Women's Institutes

Ann Elizabeth Glass Director. Address: 11 Station Road, Keynsham, Bristol, BS31 2BH. DoB: April 1951, British

Pamela Elspeth Conway-jones Director. Address: 11 Station Road, Keynsham, Bristol, BS31 2BH. DoB: August 1941, British

Joan Margaret Morton Director. Address: 11 Station Road, Keynsham, Bristol, BS31 2BH. DoB: April 1948, British

Jane Elizabeth Footitt Secretary. Address: 11 Station Road, Keynsham, Bristol, BS31 2BH. DoB:

Jean Sims Director. Address: 11 Station Road, Keynsham, Bristol, BS31 2BH. DoB: October 1944, British

Beryl Collins Director. Address: 11 Station Road, Keynsham, Bristol, BS31 2BH. DoB: January 1936, British

Veronica Packham Director. Address: 11 Station Road, Keynsham, Bristol, BS31 2BH. DoB: August 1941, British

Susan Rosemary Meadows Director. Address: 11 Station Road, Keynsham, Bristol, BS31 2BH. DoB: June 1947, British

Donna Butcher Director. Address: 11 Station Road, Keynsham, Bristol, BS31 2BH. DoB: March 1948, British

Angela Carole Brodribb Director. Address: 11 Station Road, Keynsham, Bristol, BS31 2BH. DoB: January 1944, British

Linda Anne Sellers Director. Address: 11 Station Road, Keynsham, Bristol, BS31 2BH. DoB: October 1943, British

Felicity James Director. Address: Station Road, Keynsham, Bristol, BS31 2BH, United Kingdom. DoB: September 1954, British

Catherine Stapleton Director. Address: 11 Station Road, Keynsham, Bristol, BS31 2BH. DoB: June 1946, British

Sylvia Steer-smith Director. Address: 11 Station Road, Keynsham, Bristol, BS31 2BH. DoB: November 1945, British

Ann Elizabeth Glass Director. Address: 23 Sion Hill, Bath, BA1 2UL. DoB: April 1951, British

Susan Harris Director. Address: 77 Cope Park, Almondsbury, Bristol, Avon, BS32 4EZ. DoB: February 1948, British

Gillian Mary Higgins Director. Address: 28 Overndale Road, Downend, Bristol, Avon, BS16 2RT. DoB: October 1937, British

Daphne Elizabeth Vise Director. Address: 11 Station Road, Keynsham, Bristol, BS31 2BH. DoB: July 1939, British

Gillian Mary Higgins Director. Address: 28 Overndale Road, Downend, Bristol, Avon, BS16 2RT. DoB: October 1937, British

Patricia Penson Director. Address: Low Eaves Church Hill, High Littleton, Bristol, Avon, BS39 6HF. DoB: September 1928, British

Stella Alford Director. Address: Moonrakers, Claverton Down Road, Bath, BA2 6DZ. DoB: March 1940, British

Mary Windell Director. Address: 89 Saint Peters Rise, Headley Park, Bristol, BS13 7NA. DoB: June 1934, British

Diana Toy Director. Address: 3 Lavender Close, Wick St. Lawrence, Weston Super Mare, BS22 9WB. DoB: December 1934, Austrailian

Pauline May Matthews Director. Address: 110 Church Road, Wick, Bristol, BS30 5PD. DoB: April 1939, British

Maureen Knight Director. Address: 24 Edington Grove, Henbury, Bristol, BS10 7EF. DoB: April 1932, British

Mildred Weeks Director. Address: 9 Ham Grove, Paulton, Bristol, Bath & North East Somerset, BS39 7XT. DoB: December 1933, British

Joy Toms Director. Address: 4 Downleaze, Portishead, Bristol, BS20 8BJ. DoB: September 1949, British

Pauline May Matthews Director. Address: South View Church Road, Wick, Bristol, Avon, BS35 3SH. DoB: April 1937, British

Marion Elisabeth Biles Director. Address: 28 Park Crescent, Frenchay, Bristol, BS16 1NZ. DoB: March 1936, British

Marion Matthews Director. Address: 3 Troon, Sundridge Park, Yate, Bristol, BS37 4HY. DoB: August 1934, British

Hilary Everson Director. Address: 130 Main Road, Cleeve, Bristol, BS49 4PW. DoB: January 1933, British

Rosalinde Margaret Knight Secretary. Address: 11 Station Road, Keynsham, Bristol, BS31 2BH. DoB:

Joy Doreen Morris Director. Address: 3 The Victoria Jubilee Homes, Langford Road Lower Langford, Bristol, Bath & North East Somerset, BS18 7HU. DoB: March 1933, British

Shelagh Patricia Marsh Director. Address: 28 Nore Road, Portishead, Bristol, North Somerset, BS20 7HN. DoB: March 1930, British

Patricia Penson Director. Address: Low Eaves Church Hill, High Littleton, Bristol, Avon, BS39 6HF. DoB: September 1928, British

Margaret Keast Director. Address: Arneside, Whitfield, Wotton-Under-Edge, Gloucestershire, GL12 8DS. DoB: May 1930, British

Marjorie Jacqueline Glynn Director. Address: Redacre House, Redhill, Bristol, Avon, BS18 7SL. DoB: January 1939, British

Anne Laura Evans Director. Address: 2 Nailsea Park Close, Nailsea, Bristol, Avon, BS48 1BX. DoB: August 1934, British

Margaret Wendy Tucker Director. Address: 2 Blackhorse Road, Kingswood, Bristol, Avon, BS15 8EF. DoB: December 1939, English

Anne Constance Mcdougall Director. Address: 130 Robin Way, Chipping Sodbury, Bristol, North Somerset, BS17 6JS. DoB: January 1940, English

Greta Mary Harvey Director. Address: The Yews, Sandy Lane Lower Failand, Bristol, North Somerset, BS8 3SH. DoB: July 1930, British

Pamela Susan Dinham Director. Address: 65 Hillcrest Road, Portishead, Bristol, North Somerset, BS20 8HN. DoB: February 1947, English

Mary E Whittle Director. Address: 7 Hantone Hill, Bathampton, Bath, Avon, BA2 6XD. DoB: September 1931, English

Margaret Keast Director. Address: Arneside, Whitfield, Wotton-Under-Edge, Gloucestershire, GL12 8DS. DoB: May 1930, British

Carole King Director. Address: 11 Station Road, Keynsham, Bristol, BS31 2BH. DoB: December 1942, British

Joyce Schaffer Director. Address: 3 Caswell Lane, Portbury, Bristol, North Somerset, BS20 7UF. DoB: May 1935, English

Margaret Elizabeth Stirratt Director. Address: Rutland 12 Beckets Lane, Nailsea, Bristol, BS19 2LT. DoB: July 1935, English

Barbara Mary Street Director. Address: 42 Naishcombe Hill, Wick, Bristol, Avon, BS15 5QS. DoB: December 1936, English

Audrey May Iles Director. Address: 5 Sandringham Road, Longwell Green, Bristol, Avon, BS15 6AQ. DoB: February 1928, English

Patricia Jean Godfrey Director. Address: 1 Stoneyfields, Easton In Gordano, Bristol, BS20 0LT. DoB: March 1932, British

Susan Bronwyn Green Director. Address: The Paddock Horsford Road, Charfield Wotton Under Edge, Gloucester, GL12 8SU. DoB: November 1953, British

Patricia Ann Bond Secretary. Address: Greenacres, Stanton Wic K Pensford, Bristol, Avon, BS18 4BX. DoB:

Valerie Joyce Hillier Director. Address: 12 St Michaels Close, Winterbourne, Bristol, Avon, BS17 1NS. DoB: June 1939, British

Merle Elsie Summers Director. 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 practice on The Avon County Federation Of Women's Institutes. Working and traineeship

Helpdesk. From GBP 1200

Project Co-ordinator. From GBP 2000

Responds for The Avon County Federation Of Women's Institutes on FaceBook

Read more comments for The Avon County Federation Of Women's Institutes. Leave a respond The Avon County Federation Of Women's Institutes in social networks. The Avon County Federation Of Women's Institutes on Facebook and Google+, LinkedIn, MySpace

Address The Avon County Federation Of Women's Institutes on google map

Other similar UK companies as The Avon County Federation Of Women's Institutes: Brandcontact (uk) Limited | Czech Truck And Trailer Services Limited | Shantys Limited | David Bury Limited | Pro-fusion Fireworks 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.