The Waterways Trust
The Waterways Trust contacts: address, phone, fax, email, website, shedule
Address: First Floor North 500 Elder Gate MK9 1BB Milton Keynes
Phone: 01908 351826
Fax: 01908 351826
Email: [email protected]
Website: www.canalrivertrust.org.uk
Shedule:
Incorrect data or we want add more details informations for "The Waterways Trust"? - send email to us!
Registration data The Waterways Trust
Register date: 1999-03-03
Register number: 03728156
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 Waterways TrustOwner, director, manager of The Waterways Trust
Yetunde Salami Secretary. Address: Station House, 500 Elder Gate, Milton Keynes, MK9 1BB, United Kingdom. DoB:
Steven Pullinger Director. Address: 500 Elder Gate, 500 Elder Gate, Milton Keynes, MK9 1BB, United Kingdom. DoB: May 1959, British
Jacqueline Ann Lewis Director. Address: Station House, 500 Elder Gate, Milton Keynes, MK9 1BB, United Kingdom. DoB: November 1966, British
Robin Edward Rowlinson Evans Director. Address: Station House, 500 Elder Gate, Milton Keynes, MK9 1BB, United Kingdom. DoB: March 1954, British
Roger Gordon Hanbury Director. Address: Station House, 500 Elder Gate, Milton Keynes, MK9 1BB, United Kingdom. DoB: July 1952, British
Vincent Patrick Moran Director. Address: Station House, 500 Elder Gate, Milton Keynes, MK9 1BB, United Kingdom. DoB: February 1956, British
John Morrison Hay Biggar Director. Address: Llanthony Warehouse, The Docks, Gloucester, Gloucestershire, GL1 2EH. DoB: January 1951, British
David James Eaglesham Director. Address: Llanthony Warehouse, The Docks, Gloucester, Gloucestershire, GL1 2EH. DoB: August 1946, British
Harold Hernshaw Mills Director. Address: Llanthony Warehouse, The Docks, Gloucester, Gloucestershire, GL1 2EH. DoB: March 1938, British
Diana Mary Organ Director. Address: Riverdale Apartments, Church Road, Newnham-On_Severn, Gloucestershire, GL14 1AG, United Kingdom. DoB: February 1952, British
Stephen Dunlop Director. Address: Old Station Road, Fallin, Stirling, FK7 7LU, United Kingdom. DoB: August 1961, British
Peter Charles Weller Juniper Secretary. Address: High Street, Wickwar, Wotton-Under-Edge, Gloucestershire, GL12 8NP. DoB:
Brenda Ann Harvey Director. Address: Off School Lane, Greenfield, Holywell, Clwyd, CH8 7HT. DoB: June 1955, British
Judith Hope Niner Director. Address: Church Corner, South Green, Kirtlington, Oxon, OX5 3HJ. DoB: April 1957, British
Adeeba Malik Director. Address: 9 Canford Grove, Allerton, Bradford, West Yorkshire, BD15 7AT. DoB: September 1966, British
Sir Adrian Alastair Montague Director. Address: Gso Business Park, East Kilbride, G74 5PG. DoB: February 1948, British
Alan Frederick Lutman Secretary. Address: Kingfishers, Sevenhampton, Swindon, Wiltshire, SN6 7QA. DoB: n\a, British
Christopher John Mansell Coburn Director. Address: Grove Gardens, Reading Road, Lower Basildon, Berkshire, RG8 9ND. DoB: February 1940, British
Laurence Richard Simon Newman Director. Address: 6 Crescent Road, London, SW20 8EY. DoB: December 1948, British
Richard George Combes Director. Address: The Grange Church Road, Westoning, Bedford, MK45 5JW. DoB: March 1945, British
Frances Winifred Done Director. Address: 4 Greenwood Road, Lymm, Cheshire, WA13 0LA. DoB: n\a, British
Christopher David Mitchell Director. Address: 9 Frankland Close, Croxley Green, Rickmansworth, Hertfordshire, WD3 3AR. DoB: March 1954, British
Simon Salem Director. Address: 15 Midway, St. Albans, Hertfordshire, AL3 4BD. DoB: May 1957, British
John Christopher Baines Director. Address: 28 Park Dale West, Wolverhampton, West Midlands, WV1 4TE. DoB: May 1947, British
Helen Margaret Carey Director. Address: Gorse House, Lower Whitley, Warrington, WA4 4ER. DoB: February 1941, British
John Charles Fletcher Director. Address: 36 Trawden Avenue, Smithills, Bolton, Lancashire, BL1 6JD. DoB: May 1944, British
Heather Jane Hancock Director. Address: The Old Vicarage, Arncliffe, Skipton, North Yorkshire, BD23 5QD. DoB: August 1965, British
Michael Edward Ware Director. Address: 6 Oakenbrow, Dibden Purlieu, Southampton, Hampshire, SO45 5SL. DoB: April 1936, British
Stewart Anderson Sim Director. Address: 24 Angels Close, Winslow, Buckinghamshire, MK18 3QW. DoB: February 1946, British
Sir Peter Alfred Soulsby Director. Address: 288 Evington Road, Leicester, Leicestershire, LE2 1HH. DoB: December 1948, British
Dr David John Fletcher Director. Address: Beverley House Nettleden Road, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PP. DoB: December 1942, British
Sir Neil Cossons Director. Address: The Old Rectory, Rushbury, Shropshire, SY6 7EB. DoB: January 1939, British
Ian David John Valder Director. Address: 23 Tekels Avenue, Camberley, Surrey, GU15 2LA. DoB: February 1938, British
David Brownfield Wain Director. Address: Greenwharf, Skips Lane Christleton, Chester, Cheshire, CH3 7BE. DoB: October 1927, British
William Albert Schlegel Director. Address: 2 Daleside Drive, Harrogate, North Yorkshire, HG2 9JB. DoB: May 1954, British
Professor John Robert Hume Director. Address: 28 Partickhill Road, Glasgow, Lanarkshire, G11 5BP. DoB: February 1939, British
Charles Christopher Anthony Neale Director. Address: Willow Grange Willow Grange, Church Road, Watford, WD1 3QA. DoB: n\a, British
Cornel John Howells Secretary. Address: The Gate House, Dagnall, Berkhamsted, Hertfordshire, HP4 1RQ. DoB:
Jobs in The Waterways Trust vacancies. Career and practice on The Waterways Trust. Working and traineeship
Helpdesk. From GBP 1500
Package Manager. From GBP 2300
Engineer. From GBP 2200
Helpdesk. From GBP 1300
Plumber. From GBP 1700
Engineer. From GBP 3000
Responds for The Waterways Trust on FaceBook
Read more comments for The Waterways Trust. Leave a respond The Waterways Trust in social networks. The Waterways Trust on Facebook and Google+, LinkedIn, MySpaceAddress The Waterways Trust on google map
Other similar UK companies as The Waterways Trust: Msc Financial Services Ltd | Karina Aloupi Limited | Secondbyte Micros Ltd | Monrose Services Limited | Props & Co Limited
The Waterways Trust is officially located at Milton Keynes at First Floor North. You can find the company using the postal code - MK9 1BB. This company has been operating on the UK market for seventeen years. This company is registered under the number 03728156 and company's public status is active. This company is registered with SIC code 91020 which stands for Museums activities. The firm's latest filings cover the period up to 2016-03-31 and the most recent annual return was submitted on 2016-03-03. Since the firm debuted in this line of business 17 years ago, the firm has managed to sustain its impressive level of prosperity.
The enterprise started working as a charity on 1999-03-05. It is registered under charity number 1074541. The geographic range of the charity's activity is united kingdom and it operates in multiple towns in Throughout England And Wales, Scotland. The firm's trustees committee consists of four members, namely Steve Pullinger, Roger Hanbury, Jackie Lewis and Vince Moran. Regarding the charity's financial statement, their best time was in 2012 when they earned 4,551,695 pounds and their expenditures were 4,635,307 pounds. The Waterways Trust concentrates on the area of culture, arts, heritage or science, recreation and education and training. It strives to aid other charities or voluntary organisations, the whole humanity, other voluntary organisations or charities. It tries to help these recipients by the means of acting as a resource body or an umbrella company, providing buildings, open spaces and facilities and making donations to organisations. If you would like to learn anything else about the corporation's activities, dial them on the following number 01908 351826 or visit their official website. If you would like to learn anything else about the corporation's activities, mail them on the following e-mail [email protected] or visit their official website.
For this particular limited company, all of director's tasks have so far been carried out by Steven Pullinger who was selected to lead the company on 26th July 2012. The limited company had been presided over by Jacqueline Ann Lewis (age 50) who finally gave up the position in 2016. In addition another director, including Robin Edward Rowlinson Evans, age 62 quit after one year of taking responsibility. In order to maximise its growth, since 2014 this limited company has been utilizing the expertise of Yetunde Salami, who's been tasked with maintaining the company's records.