Bristol Aero Collection Trust
Museums activities
Operation of historical sites and buildings and similar visitor attractions
Bristol Aero Collection Trust contacts: address, phone, fax, email, website, shedule
Address: The Clock Tower Old Weston Road Flax Bourton BS48 1UR Bristol
Phone: 01179365350
Fax: 01179365350
Email: [email protected]
Website: www.bristolaero.com
Shedule:
Incorrect data or we want add more details informations for "Bristol Aero Collection Trust"? - send email to us!
Registration data Bristol Aero Collection Trust
Register date: 1992-02-19
Register number: 02689238
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 Bristol Aero Collection TrustOwner, director, manager of Bristol Aero Collection Trust
Paul Anthony Craig Director. Address: Pembroke Road, 15 Pembroke Road, Bristol, BS8 3BA, England. DoB: April 1964, British
Andrew Michael O'brien Director. Address: Pembroke Road, 15 Pembroke Road, Bristol, BS8 3BA, England. DoB: June 1961, British
Roger Bernard Smart Director. Address: Pembroke Road, 15 Pembroke Road, Bristol, BS8 3BA, England. DoB: May 1944, British
Jonathan Charles Edwards Director. Address: Pembroke Road, 15 Pembroke Road, Bristol, BS8 3BA, England. DoB: December 1964, British
Iain Gilmour Gray Director. Address: Pembroke Road, 15 Pembroke Road, Bristol, BS8 3BA, England. DoB: March 1957, British
Michael Littleton Director. Address: Pembroke Road, 15 Pembroke Road, Bristol, BS8 3BA, England. DoB: January 1948, British
William Miles Morgan Director. Address: Pembroke Road, 15 Pembroke Road, Bristol, BS8 3BA, England. DoB: November 1934, Britsh
Lloyd Charles Burnell Director. Address: Pembroke Road, 15 Pembroke Road, Bristol, BS8 3BA, England. DoB: May 1962, British
Andrew Duncan Mccallum Gregg Director. Address: Pembroke Road, 15 Pembroke Road, Bristol, BS8 3BA, England. DoB: September 1943, British
Douglas Bryan Berry Director. Address: Pembroke Road, 15 Pembroke Road, Bristol, BS8 3BA, England. DoB: June 1963, British
Katherine Frances Anthony Wilkinson Director. Address: Pembroke Road, 15 Pembroke Road, Bristol, BS8 3BA, England. DoB: June 1965, British
Howard Gordon Mason Director. Address: Pembroke Road, 15 Pembroke Road, Bristol, BS8 3BA, England. DoB: May 1954, British
David James Perry Director. Address: Pembroke Road, 15 Pembroke Road, Bristol, BS8 3BA, England. DoB: March 1971, British
Christopher James Ware Director. Address: Pembroke Road, 15 Pembroke Road, Bristol, BS8 3BA, England. DoB: May 1959, British
Peter Richard Coombs Director. Address: 11 Angel Meadows, Odiham, Basingstoke, Hampshire, RG25 1AR. DoB: June 1947, British
David Alway Director. Address: 17 Glenside Close, Frenchay, Bristol, BS16 2QY. DoB: December 1932, British
John Duncan Heron Director. Address: Knole Edge, Knole Park, Almondsbury, Bristol, BS12 4BS. DoB: June 1936, British
Oliver Dearden Director. Address: 6 Ridgeway Court, The Ridgeway Westbury On Trym, Bristol, BS10 7DG. DoB: September 1931, British
Behrooz Barzegar Director. Address: Pembroke Road, 15 Pembroke Road, Bristol, BS8 3BA. DoB: August 1953, Iranian
Neil William Scott Director. Address: Pembroke Road, 15 Pembroke Road, Bristol, BS8 3BA, England. DoB: February 1958, British
Julie Finch Director. Address: Pembroke Road, 15 Pembroke Road, Bristol, BS8 3BA, England. DoB: June 1960, British
William D'Arcy Erith Director. Address: Pembroke Road, 15 Pembroke Road, Bristol, BS8 3BA, England. DoB: June 1973, British
Duncan Clement Greenman Director. Address: Rippleside, Portishead, Bristol, Avon, BS20 6ND, United Kingdom. DoB: March 1950, British
Elizabeth Corsie Secretary. Address: 23 Nightingale Close, Burnham On Sea, Somerset, TA8 2QJ. DoB:
William Miles Morgan Director. Address: 9 Manor Close, Tockington, Bristol, Avon, BS32 4NT. DoB: November 1934, Britsh
Colin Joseph Smith Director. Address: 48a Commercial Street, Cinderford, Gloucestershire, GL14 2RW. DoB: February 1947, British
George Greer Brown Director. Address: 5 Silver Birch Close, Pennyfields, Little Stoke, Bristol, Avon, BS34 6RL. DoB: February 1944, British
Peter Frank Whitaker Director. Address: 9 Church Drive, West Buckland, Wellington, Somerset, TA21 9LZ. DoB: December 1944, British
William Lennox Staniforth Director. Address: The Nook, Water Lane, Walls Quarry, Brimscombe, Stroud, Gloucestershire, GL5 2SS. DoB: January 1955, British
David John Williams Secretary. Address: 49 Coombe Lane, Westbury On Trym, Bristol, Avon, BS9 2BL. DoB:
William Ainsley Secretary. Address: 5 Jenner Close, Chipping Sodbury, Bristol, Avon, BS37 6NL. DoB:
Christopher James Alford May Director. Address: Woodbine Farm, High Street, Chew Magna, Bristol, BS40 8PW. DoB: October 1938, British
Brian Winstone Wren Director. Address: 5 Ceres Close, Willsbridge, Bristol, Gloucestershire, BS30 9AR. DoB: September 1925, British
William Pengelley Nichols Secretary. Address: New Court Farm House, Silverton, Exeter, EX5 4HT. DoB: June 1937, British
Peter Neville Cornall Director. Address: 11 Sawyers Close, Wraxall, North Somerset, BS48 4JX. DoB: December 1929, British
Stephen Royston Parsons Director. Address: Yew Cottage Chelvey Batch, Backwell, Bristol, BS48 3AP. DoB: November 1951, British
David George Phipps Secretary. Address: 7 Saw Mill Lane, Thornbury, Bristol, BS12 2NZ. DoB:
Sir George Stanley James White Director. Address: Pypers, Rudgeway, South Gloucestershire, BS35 3SQ. DoB: November 1948, British
Mark Rupert Blackmore Secretary. Address: 157 Bishop Road, Bishopston, Bristol, Avon, BS7 8NA. DoB: August 1944, British
Philip Ivor Christie Director. Address: 9 Lomond Road, Bristol, Avon, BS7 0SD. DoB: June 1932, British
Dr Hugh Metcalfe Director. Address: 46 Frogwell Park, Chippenham, Wiltshire, SN14 0RB. DoB: June 1928, British
Roger Stuart Hargreaves Director. Address: 8 Millpark, Park Road, Burgess Hill, Sussex, RH15 8ET. DoB: April 1951, British
George Arthur Ganley Director. Address: 9 Pitchcombe, Yate, Bristol, Avon, BS17 4JX. DoB: March 1937, British
Martin Vincent Lowson Director. Address: Alpenfels North Road, Leigh Woods, Bristol, BS8 3PJ. DoB: January 1938, British
Christopher Dominic Marmaduke Bellairs Alderson Director. Address: 312 Canford Lane, Coombe Dingle, Bristol, BS9 3PL. DoB: June 1939, British
Sir Robert Wall Director. Address: 1 Ormerod Road, Westbury On Trym, Bristol, Avon, BS9 1BA. DoB: September 1929, British
Jobs in Bristol Aero Collection Trust vacancies. Career and practice on Bristol Aero Collection Trust. Working and traineeship
Sorry, now on Bristol Aero Collection Trust all vacancies is closed.
Responds for Bristol Aero Collection Trust on FaceBook
Read more comments for Bristol Aero Collection Trust. Leave a respond Bristol Aero Collection Trust in social networks. Bristol Aero Collection Trust on Facebook and Google+, LinkedIn, MySpaceAddress Bristol Aero Collection Trust on google map
Other similar UK companies as Bristol Aero Collection Trust: Queensbury Ltd | Ministry Studios Ltd | Herald Properties Limited | Knights Properties Limited | Muir Gilmerton Limited
Bristol Aero Collection Trust can be reached at Bristol at The Clock Tower Old Weston Road. You can look up this business by the postal code - BS48 1UR. The company has been in business on the UK market for twenty four years. The company is registered under the number 02689238 and company's state is active. The company has a history in business name change. Up till now this firm had two different company names. Before 2013 this firm was prospering as Bristol Aero Collection Trust and before that the company name was Bristol Aero Collection. The company SIC and NACE codes are 91020 meaning Museums activities. Bristol Aero Collection Trust released its latest accounts up till Tuesday 31st March 2015. The latest annual return information was filed on Friday 19th February 2016. 24 years of presence in this particular field comes to full flow with Bristol Aero Collection Trust as they managed to keep their customers satisfied through all the years.
The enterprise started working as a charity on 1992-04-24. Its charity registration number is 1010632. The geographic range of the charity's area of benefit is not defined and it operates in numerous towns and cities in Throughout England And Wales. The corporate board of trustees has twenty two people: William Miles Morgan, Roger Smart, Neil William Scott, Andy O'brien and Paul Craig, to namea few. In terms of the charity's financial statement, their most prosperous period was in 2010 when they earned 119,700 pounds and their spendings were 64,348 pounds. The charity focuses on education and training, the conservation of heritage sites and the environment's protection and training and education. It works to the benefit of the whole mankind, all the people. It provides help to the above recipients by the means of unspecified charitable activities and various charitable activities. If you would like to learn something more about the enterprise's activities, dial them on this number 01179365350 or visit their official website. If you would like to learn something more about the enterprise's activities, mail them on this e-mail [email protected] or visit their official website.
We have a team of eighteen directors controlling the limited company now, including Paul Anthony Craig, Andrew Michael O'brien, Roger Bernard Smart and 15 other members of the Management Board who might be found within the Company Staff section of our website who have been utilizing the directors duties since 2013.