River Thames Society

All UK companiesOther service activitiesRiver Thames Society

Activities of other membership organizations n.e.c.

River Thames Society contacts: address, phone, fax, email, website, shedule

Address: Beaumont House 28 Beaumont Road SL4 1JP Windsor

Phone: +44-1479 5593109

Fax: +44-1479 5593109

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "River Thames Society"? - send email to us!

River Thames Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders River Thames Society.

Registration data River Thames Society

Register date: 1983-08-22

Register number: 01747301

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for River Thames Society

Owner, director, manager of River Thames Society

Dr Richard Timothy Mayon-white Director. Address: Frenchay Road, Oxford, Oxfordshire, OX2 6TF, England. DoB: December 1942, British

Wendy Marion Yorke Director. Address: Beaumont House, 28 Beaumont Road, Windsor, Berkshire, SL4 1JP. DoB: September 1958, British

John Richard Tamsitt Director. Address: Portsmouth Road, 28 Beaumont Road, Surbiton, Surrey, KT6 4EY, England. DoB: November 1941, British

Hilary Pereira Director. Address: Beaumont House, 28 Beaumont Road, Windsor, Berkshire, SL4 1JP. DoB: February 1948, British

Miranda Vickers Director. Address: Beaumont House, 28 Beaumont Road, Windsor, Berkshire, SL4 1JP. DoB: March 1960, English

Gillian Rix Director. Address: Beaumont House, 28 Beaumont Road, Windsor, Berkshire, SL4 1JP. DoB: December 1945, English

Gary James Keith Acres Director. Address: Beaumont House, 28 Beaumont Road, Windsor, Berkshire, SL4 1JP. DoB: October 1934, British

David William Lambert Director. Address: Lytton Road, Woking, Surrey, GU22 7EH. DoB: January 1944, British

David Betteridge Director. Address: 14 Aquarius, Eel Pie Island, Twickenham, Middlesex, TW1 3EA. DoB: March 1936, British

Peter William Finch Director. Address: 44 Hazel Road, London, NW10 5PP. DoB: December 1938, British

Guy Jonathan Barlow Secretary. Address: 28 Beaumont Road, Windsor, Berkshire, SL4 1JP. DoB: December 1964, British

Colin Lewis Reynolds Director. Address: Rose Island Heyford Hill Lane, Littlemore, Oxford, Oxfordshire, OX4 4YH. DoB: February 1944, British

Leslie David Jones Director. Address: The Clock House, 231 Kentwood Hill Tilehurst, Reading, Berkshire, RG31 6JD. DoB: January 1946, British

John Kenneth Skuse Director. Address: Moorlands Moorlands Drive, Pinkney's Green, Maidenhead, Berkshire, SL6 6QG. DoB: March 1946, British

Nicola Joanne Hotchin Director. Address: Beaumont House, 28 Beaumont Road, Windsor, Berkshire, SL4 1JP. DoB: n\a, British

Barbara Mary Bagilhole Director. Address: Beaumont House, 28 Beaumont Road, Windsor, Berkshire, SL4 1JP. DoB: February 1951, British

Evelyn Veronica Williams Director. Address: Beaumont House, 28 Beaumont Road, Windsor, Berkshire, SL4 1JP. DoB: September 1954, British

Dr Richard Timothy Mayon White Director. Address: Frenchay Road, Oxford, Oxfordshire, OX2 6TF. DoB: December 1942, British

Colin Wilfred Ronald Howard Director. Address: 179a Long Lane, Uxbridge, Middlesex, UB10 9JW. DoB: March 1934, British

Peter Moore Director. Address: 3 Melksham Close, Lower Earley, Reading, Berkshire, RG6 4AU. DoB: August 1939, British

David Ronald Buxton Director. Address: 88 Bucknell Road, Bicester, Oxfordshire, OX26 2DR. DoB: February 1950, British

Lady Dido Berkeley Director. Address: 48 Church Street, Old Isleworth, Middlesex, TW7 6BG. DoB: October 1942, British

Robert Victor Thomas Heavens Director. Address: 15 Five Mile Drive, Oxford, Oxfordshire, OX2 8HT. DoB: July 1948, British

Dennis Bryan Bailey Director. Address: Tile House, Shepherds Green, Rotherfield Greys Henley On Thames, Oxfordshire, RG9 4QW. DoB: December 1939, British

John Martin Redmond Director. Address: n\a. DoB: August 1948, British

Derek Ebbitt Director. Address: 43 Spurfield, Hurst Park, West Molesey, KT8 1RR. DoB: October 1939, British

Colin Wilfred Ronald Howard Director. Address: 179a Long Lane, Uxbridge, Middlesex, UB10 9JW. DoB: March 1934, British

Barry Victor Edwards 99% Director. Address: 14 Kilmorey Gardens, Twickenham, Middlesex, TW1 1PY. DoB: July 1962, British

Valerie Anne Mason Director. Address: Willow House, Fishery Road, Maidenhead, Berkshire, SL6 1UN. DoB: May 1947, British

Jason James Roath Debney Director. Address: 152 Sheen Road, Richmond, TW9 1UU. DoB: May 1969, British

William Henry Barber Director. Address: 10 Ruvigny Gardens, London, SW15 1JR. DoB: June 1928, British

Geoffrey Kenneth Payne Director. Address: 21 Island Close, Staines, Middlesex, TW18 4YZ. DoB: February 1937, British

Dr Michael James Clyne Director. Address: 17 Kings College Road, Ruislip, Middlesex, HA4 8BQ. DoB: November 1937, British

Colin Paul Day Director. Address: 15 Cherry Orchard Gardens, West Molesey, Surrey, KT8 1QY. DoB: January 1926, British

Lady Dido Berkeley Director. Address: 48 Church Street, Old Isleworth, Middlesex, TW7 6BG. DoB: October 1942, British

Michael Whitfeld Director. Address: Querns, Goring Heath, Reading, Berkshire, RG8 7RH. DoB: March 1939, British

Nigel Arthur Cockburn Director. Address: Willow House, Fishery Road, Maidenhead, Berkshire, SL6 1UN. DoB: February 1949, British

Bernard William John Boys Director. Address: 45 Glen Court, Riverside Road, Staines, Middlesex, TW18 2LG. DoB: July 1935, British

Sir Robert Anthony Bevis Durant Director. Address: Hill House Surley Row Caversham, Emmer Green, Reading, Berkshire, RG4 8ND. DoB: January 1928, British

David John Craddock Director. Address: The Arches Richmond Bridge, Richmond Road, Twickenham, Middlesex, TW1 2EF. DoB: n\a, British

Malcolm Charles Norman Whitfield Director. Address: 99 Hambalt Road, London, SW4 9EL. DoB: January 1939, British

Hugh Bond Cundall Director. Address: 25, Preston Crowmarsh, Wallingford, Oxfordshire, OX10 6SL. DoB: May 1920, British

Patrick Protts Director. Address: 128 Ruden Way, Epsom Downs, Surrey, KT17 3LP. DoB: February 1929, British

Brian John Hardwick Director. Address: 56 Crofton Lane, Orpington, Kent, BR5 1HD. DoB: February 1937, British

Donald Boot Director. Address: Shuttles Cottage Chapel Road, South Leigh, Witney, Oxfordshire, OX8 6UP. DoB: March 1934, British

Patrick Protts Director. Address: 128 Ruden Way, Epsom Downs, Surrey, KT17 3LP. DoB: February 1929, British

William John Price Director. Address: 12a Hangleton Road, Hove, London, E14 3DD. DoB: June 1939, British

Lawrence Norman Duttoon Director. Address: 42 Larkdown, Wantage, Oxfordshire, OX12 8HF. DoB: January 1933, British

Brian David Goodfellow Director. Address: 10 Chaucer Grove, Camberley, Surrey, GU15 2XZ. DoB: April 1935, British

Michael Porter Director. Address: The Lodge, Station Road, Wargrave, Berkshire, RG10 8EU. DoB: September 1938, British

John Christopher Lawton Director. Address: 32 St Swithins Court, Polehampton Close, Twyford, Berkshire, RG10 9RP. DoB: May 1959, British

William Henry Barber Director. Address: 10 Ruvigny Gardens, London, SW15 1JR. DoB: June 1928, British

Christopher Turner Director. Address: 15 Onslow Avenue Mansions, Onslow Avenue, Richmond, Surrey, TW10 6QD. DoB: June 1949, British

Air Vice Marshal Leonard William George Gill Director. Address: Flat 15 Cranley Gardens, Kensington, London, SW7 3BD. DoB: March 1918, British

Vernon Joseph Willey Director. Address: 15 Baronsmede, Ealing, London, W5 4LS. DoB: December 1916, British

John Halliday Cave Director. Address: 82 St Andrews Road, Henley On Thames, Oxfordshire, RG9 1JE. DoB: February 1935, British

Grace Udall Director. Address: 77 Gunnersbury Park, Acton, London, W3 8NB. DoB: October 1907, British

John Watson Parton Director. Address: 2 Ruskin Avenue, Kew, Richmond, Surrey, TW9 4DJ. DoB: June 1924, British

Audrey Doris Osland Director. Address: 45 St Andrews Road, Henley On Thames, Oxfordshire, RG9 1HZ. DoB: July 1915, British

David Yarrow Wright Director. Address: 43 Manygate Lane, Shepperton, Middlesex, TW17 9EQ. DoB: May 1923, British

Kenneth Neville Burgin Director. Address: The Pike Lock House, Eastington, Stonehouse, Gloucestershire, GL10 3RT. DoB: December 1956, British

George Thornton Hesketh Director. Address: Rose Island, Little Moor, Oxford, OX4 4YH. DoB: November 1914, British

William Simpson Haynes Director. Address: Mulberry Cottage Smith Terrace, London, SW3 4DH. DoB: June 1935, British

Dr Roger Drury Browne Director. Address: 52 Friday Street, Henley On Thames, Oxfordshire, RG9 1AH. DoB: March 1934, British

Valentine Harvey Lewin Director. Address: Heyford Hill Cottage, Littlemore, Oxon, OX4 4YJ. DoB: December 1915, British

John Ormiston Director. Address: 128 Richmond Hill, Richmond, Surrey, TW10 6RN. DoB: January 1916, British

George Trevor Mawhinney Director. Address: Worgl, Wentworth Close, Ripley, Surrey, GU23 6DB. DoB: March 1935, British

John Eric Handcock Secretary. Address: 4 Park Street, Windsor, Berkshire, SL4 1JS. DoB:

Christopher Turner Director. Address: 15 Onslow Avenue Mansions, Onslow Avenue, Richmond, Surrey, TW10 6QD. DoB: June 1949, British

Jobs in River Thames Society vacancies. Career and practice on River Thames Society. Working and traineeship

Administrator. From GBP 2000

Carpenter. From GBP 1900

Helpdesk. From GBP 1500

Other personal. From GBP 1400

Carpenter. From GBP 2100

Responds for River Thames Society on FaceBook

Read more comments for River Thames Society. Leave a respond River Thames Society in social networks. River Thames Society on Facebook and Google+, LinkedIn, MySpace

Address River Thames Society on google map

Other similar UK companies as River Thames Society: Festivad Limited | Residential Inventory & Inspection Company Ltd | The Big Picture Company.co.uk Limited | Macdonald Welding Services Ltd. | Panther Creative Limited

01747301 is a company registration number for River Thames Society. The company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1983-08-22. The company has been active in this business for 33 years. This firm is gotten hold of Beaumont House 28 Beaumont Road in Windsor. The company area code assigned is SL4 1JP. This firm is registered with SIC code 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. River Thames Society released its account information up to 2015-10-31. The firm's most recent annual return was filed on 2016-05-11. From the moment the firm began on this market thirty three years ago, this company has sustained its great level of success.

The company was registered as a charity on 1984-01-23. It operates under charity registration number 288380. The geographic range of the enterprise's activity is the river thames and it provides aid in various locations around Windsor And Maidenhead, Throughout London, Buckinghamshire, Essex, Gloucestershire, Kent, Oxfordshire, Reading and Surrey. Their trustees committee has fifteen people: Leslie Jones Obe, Peter Finch, Colin Lewis Reynolds, John Skuse and Dr Prof Jack Betteridge, to name a few of them. As concerns the charity's finances, their best time was in 2012 when they raised 60,258 pounds and their spendings were 51,140 pounds. River Thames Society engages in recreation, recreation and the conservation of heritage sites and the environment's protection. It tries to aid other voluntary organisations or charities, the whole humanity, other voluntary organisations or charities. It provides help to these beneficiaries by the means of acting as an umbrella or a resource body, counselling and providing advocacy and providing human resources. If you want to know anything else about the company's undertakings, mail them on the following e-mail [email protected] or see their website.

In order to meet the requirements of its clients, this specific limited company is permanently being taken care of by a team of thirteen directors who are, amongst the rest, Dr Richard Timothy Mayon-white, Wendy Marion Yorke and John Richard Tamsitt. Their mutual commitment has been of critical use to the limited company for one year. To maximise its growth, for the last almost one month the limited company has been providing employment to Guy Jonathan Barlow, age 52 who's been working on maintaining the company's records.