Coombeswood Canal Trust
Other amusement and recreation activities n.e.c.
Inland passenger water transport
Coombeswood Canal Trust contacts: address, phone, fax, email, website, shedule
Address: Hawne Basin Hereward Rise B62 8AW Halesowen
Phone: 0121 550 1355
Fax: 0121 550 1355
Email: [email protected]
Website: www.hawnebasin.org.uk
Shedule:
Incorrect data or we want add more details informations for "Coombeswood Canal Trust"? - send email to us!
Registration data Coombeswood Canal Trust
Register date: 2001-03-19
Register number: 04181961
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 Coombeswood Canal TrustOwner, director, manager of Coombeswood Canal Trust
Jennifer Claire Hatton Director. Address: Hawne Basin, Hereward Rise, Halesowen, West Midlands, B62 8AW. DoB: February 1947, British
Caroline Anne Whorton Director. Address: Hawne Basin, Hereward Rise, Halesowen, West Midlands, B62 8AW. DoB: November 1952, British
Jeffrey Henry Carter Director. Address: Hawne Basin, Hereward Rise, Halesowen, West Midlands, B62 8AW. DoB: March 1955, British
Gillian Reynolds Secretary. Address: Hawne Basin, Hereward Rise, Halesowen, West Midlands, B62 8AW. DoB:
Gillian Reynolds Director. Address: Hawne Basin, Hereward Rise, Halesowen, West Midlands, B62 8AW. DoB: July 1949, English
Ivor Walter Chambers Director. Address: Hawne Basin, Hereward Rise, Halesowen, West Midlands, B62 8AW. DoB: October 1946, British
Jonathan Peter Jones Director. Address: 79 Haden Hill Road, Halesowen, West Midlands, B63 3NF. DoB: August 1952, British
Anthony Friar Director. Address: 24 Downing Street, Halesowen, West Midlands, B63 3TA. DoB: December 1955, British
Richard John Woodward Director. Address: 39 Trejon Road, Cradley Heath, West Midlands, B64 7HL. DoB: n\a, British
Roy Burgess Director. Address: Hawne Basin, Hereward Rise, Halesowen, West Midlands, B62 8AW. DoB: August 1946, British
Catherine Mary Pashley Director. Address: Hawne Basin, Hereward Rise, Halesowen, West Midlands, B62 8AW. DoB: June 1953, British
James Richard Francis Trezise Director. Address: Staple Hall Road, Northfield, Birmingham, West Midlands, B31 3TH, Uk. DoB: May 1970, British
Alan Pashley Director. Address: Coney Green Drive, Northfield, Birmingham, West Midlands, B31 4DT, Uk. DoB: January 1955, British
Roy Burgess Director. Address: 26 Waxland Road, Halesowen, West Midlands, B63 3DW. DoB: August 1946, British
Graham Douglas Whorton Secretary. Address: Hyperion Road, Stourton, Stourbridge, West Midlands, DY7 6SD. DoB: May 1947, British
Leslie Pitt Director. Address: Hawne Basin, Chancel Way, Halesowen, West Midlands, B62 8AW. DoB: November 1946, British
Reginald Anthony Jones Director. Address: Hawne Basin, Chancel Way, Halesowen, West Midlands, B62 8AW. DoB: June 1935, British
Tony Michael Peniket Director. Address: 17 Holcroft Road, Stourbridge, West Midlands, DY9 7LL. DoB: November 1944, British
Arthur Farge Director. Address: 27 Burman Road, Shirley, Solihull, West Midlands, B90 2BG. DoB: July 1946, British
Patricia May Walker Director. Address: 30 Mayfield Crescent, Rowley Regis, West Midlands, B65 8HU. DoB: December 1939, British
Trevor John Roden Director. Address: Kingfisher, Hawne Basin, Hereward Rise, Halesowen, West Midlands, B62 8AW. DoB: February 1948, British
Andrew Harrison Director. Address: 129 Hurst Green Road, Halesowen, West Midlands, B62 8AW. DoB: March 1962, British
Joyce Margaret Jones Director. Address: Certa Cito, Hawne Basin, Hereward Rise, Halesowen, West Midlands, B62 8AW. DoB: February 1940, British
John Colin Walker Director. Address: 30 Mayfield Crescent, Rowley Regis, West Midlands, B65 8HU. DoB: March 1940, British
Dale Yvonne Peniket Director. Address: 44 Eggington Road, Wollaston, Stourbridge, West Midlands, DY8 4QJ. DoB: August 1945, British
John Graham Rudge Director. Address: N B Tramps Retreat, Foxs' Marina, 10 Marina Drive March, Cambridgeshire, PE15 0AU. DoB: March 1938, British
Richard John Woodward Secretary. Address: 39 Trejon Road, Cradley Heath, West Midlands, B64 7HL. DoB: n\a, British
Peter Frank Peniket Director. Address: 44 Eggington Road, Wollaston, Stourbridge, West Midlands, DY8 4QJ. DoB: November 1942, British
Reginald Anthony Jones Director. Address: Hawne Basin, Chancel Way, Halesowen, West Midlands, B62 8AW. DoB: June 1935, British
Peter John Wilcox Director. Address: 32 Willow Drive, Shirley, Solihull, West Midlands, B90 4HW. DoB: December 1936, English
Graham Douglas Whorton Director. Address: Hyperion Road, Stourton, Stourbridge, West Midlands, DY7 6SD. DoB: May 1947, British
Nicholas Quartly Grazebrook Director. Address: Steps Cottage, Wolverley, Kidderminster, Hereford And Worcester, DY10 3RN. DoB: December 1937, British
Jobs in Coombeswood Canal Trust vacancies. Career and practice on Coombeswood Canal Trust. Working and traineeship
Director. From GBP 6100
Carpenter. From GBP 2500
Director. From GBP 5100
Responds for Coombeswood Canal Trust on FaceBook
Read more comments for Coombeswood Canal Trust. Leave a respond Coombeswood Canal Trust in social networks. Coombeswood Canal Trust on Facebook and Google+, LinkedIn, MySpaceAddress Coombeswood Canal Trust on google map
Other similar UK companies as Coombeswood Canal Trust: Laxzo Limited | Instant Chilling Beverage Machine Limited | Calber Limited | Magnacare Equine Limited | Euromed Surgical Limited
Registered with number 04181961 fifteen years ago, Coombeswood Canal Trust is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The business latest mailing address is Hawne Basin, Hereward Rise Halesowen. This business is classified under the NACe and SiC code 93290 which means Other amusement and recreation activities n.e.c.. Coombeswood Canal Trust filed its latest accounts up till 2015-07-31. The business latest annual return was released on 2016-02-01. It's been 15 years for Coombeswood Canal Trust in this field, it is not planning to stop growing and is an object of envy for it's competition.
The company became a charity on 22nd October 2001. It operates under charity registration number 1088978. The range of the company's activity is not defined. They work in Dudley, Birmingham City, Sandwell. Their trustees committee has eight members: Richard John Woodward, Anthony Friar, Ms Gillian Reynolds, Ivor Walter Chambers and Caroline Anne Whorton, to name a few of them. As regards the charity's financial statement, their most successful year was 2009 when their income was £72,103 and they spent £55,946. The charitable organisation concentrates on recreation and the conservation of heritage sites and the environment's protection. It dedicates its activity to the whole humanity. It helps these agents by providing open spaces, buildings and facilities. If you would like to get to know more about the company's activity, call them on this number 0121 550 1355 or visit their website. If you would like to get to know more about the company's activity, mail them on this e-mail [email protected] or visit their website.
Our data related to the firm's employees implies employment of eight directors: Jennifer Claire Hatton, Caroline Anne Whorton, Jeffrey Henry Carter and 5 other directors who might be found below who started their careers within the company on 7th February 2015, 2nd March 2013 and 19th November 2011. To increase its productivity, since 2011 this business has been utilizing the skills of Gillian Reynolds, who's been focusing on making sure that the firm follows with both legislation and regulation.