Sustrans Limited

All UK companiesProfessional, scientific and technical activitiesSustrans Limited

Other professional, scientific and technical activities not elsewhere classified

Sustrans Limited contacts: address, phone, fax, email, website, shedule

Address: 2 Cathedral Square College Green BS1 5DD Bristol

Phone: 0117 926 8893

Fax: 0117 926 8893

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Sustrans Limited"? - send email to us!

Sustrans Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sustrans Limited.

Registration data Sustrans Limited

Register date: 1984-03-06

Register number: 01797726

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

Get full report form global database UK for Sustrans Limited

Owner, director, manager of Sustrans Limited

Rt Revd Dr Edward Francis Condry Director. Address: Cathedral Square, College Green, Bristol, BS1 5DD. DoB: April 1953, British

Richard Stephen Morris Director. Address: Cathedral Square, College Green, Bristol, BS1 5DD. DoB: October 1966, British

Claire Louise Addison Director. Address: Cathedral Square, College Green, Bristol, BS1 5DD. DoB: September 1985, Scottish

Valerie Ann Aherne Director. Address: Cathedral Square, College Green, Bristol, BS1 5DD. DoB: August 1958, British

Mark Timothy Edgell Director. Address: Cathedral Square, College Green, Bristol, BS1 5DD. DoB: November 1961, British

Ilanora Kirsty Lewin Director. Address: Cathedral Square, College Green, Bristol, BS1 5DD, United Kingdom. DoB: October 1964, Uk / New Zealand

Jamie Francis O'hara Director. Address: Cathedral Square, College Green, Bristol, BS1 5DD, United Kingdom. DoB: October 1979, British

Anne Philomena Hyland Director. Address: Cathedral Square, College Green, Bristol, BS1 5DD, United Kingdom. DoB: August 1960, Irish

William Llewelyn Stow Director. Address: Cathedral Square, College Green, Bristol, BS1 5DD, United Kingdom. DoB: January 1948, British

Andrew Gordon Balfour Director. Address: Cathedral Square, College Green, Bristol, BS1 5DD, United Kingdom. DoB: April 1957, British

Andrew Appleby Secretary. Address: Cathedral Square, College Green, Bristol, BS1 5DD, United Kingdom. DoB: n\a, British

Susan Jennifer Otty Secretary. Address: Cathedral Square, College Green, Bristol, BS1 5DD, United Kingdom. DoB: April 1939, British

Robert Gordon Clarke Director. Address: Cathedral Square, College Green, Bristol, BS1 5DD, United Kingdom. DoB: August 1952, British

Christopher John Curling Director. Address: Cathedral Square, College Green, Bristol, BS1 5DD, United Kingdom. DoB: April 1950, British

Lester Dennis Victor Willmington Director. Address: Cathedral Square, College Green, Bristol, BS1 5DD, United Kingdom. DoB: November 1953, British

Marian Florence Lauder Director. Address: Cathedral Square, College Green, Bristol, BS1 5DD, United Kingdom. DoB: July 1957, British

Nigel Gibbons Director. Address: Cathedral Square, College Green, Bristol, BS1 5DD, United Kingdom. DoB: July 1955, British

Dr Christopher Payne Director. Address: Cathedral Square, College Green, Bristol, BS1 5DD, United Kingdom. DoB: October 1955, British

Leslie Gray Cullen Director. Address: Cathedral Square, College Green, Bristol, BS1 5DD, United Kingdom. DoB: January 1952, British

John Anthony Howard Butters Director. Address: 30 Moray Place, Edinburgh, Midlothian, EH3 6BX. DoB: January 1939, British

Paul Christopher Mcquail Director. Address: 158 Peckham Rye, London, SE22 9QH. DoB: April 1934, British

Dr Kathryn Armitstead Director. Address: 43 Clyde Road, Redland, Bristol, BS6 6RH. DoB: February 1964, British

Lucinda Mary Lavinia Blakiston Houston Director. Address: Beltrim, Gortin, Co Tyrone, BT79 8PL. DoB: December 1956, British

Simon Talbot-ponsonby Secretary. Address: West Barns Home Farm, Abbots Leigh, Bristol, BS8 3QS. DoB: June 1952, British

John Philip Rigby Director. Address: Exstowe House, Starcross, Exeter, EX6 8PD. DoB: July 1952, British

Malcolm Shepherd Secretary. Address: 6 Grange Road, Clifton, Bristol, BS8 4EA. DoB: August 1948, British

Patricia Janet Douglass Director. Address: 5 Halton Road, Lancaster, LA1 2EA. DoB: May 1962, British

Nicholas John Harding Director. Address: Flat 3 Kintbury Mill, Kintbury, Hungerford, Berkshire, RG17 9UR. DoB: March 1949, British

Richard Henry Farrant Director. Address: Lane Farm, Cherry Garden Lane, Maidenhead, Berkshire, SL6 3QG. DoB: May 1945, British

John Colin Chalmers Director. Address: 57 Ravenhill Park, Belfast, BT6 0DG. DoB: December 1934, British

William James Wright Director. Address: Flat 1/2 249 Byers Road, Glasgow, G12 8UB. DoB: August 1950, British

Vicki Caroline Mary Harris Director. Address: 4 South Terrace, Redland, Bristol, BS6 6TG. DoB: October 1956, British

John Trevor Blackburn Director. Address: 164 High Street, Hook, Goole, East Yorkshire, DN14 5PL. DoB: October 1939, British

Caroline Elizabeth Levett Director. Address: 39 Cornwallis Crescent, Clifton, Bristol, BS8 4PH. DoB: November 1954, British

Andrew Lyon Director. Address: 38 Earlbank Avenue, Glasgow, Scotland, G14 9HL. DoB: November 1954, Uk

Lewis William Morrison Semple Secretary. Address: 14 Perretts Court Cumberland Road, Bristol, BS1 6UF. DoB: n\a, Irish

Jeffrey Alan Vinter Director. Address: 1 Victoria Road, Chichester, West Sussex, PO19 7HY. DoB: June 1953, British

Nicholas Duncan James Director. Address: 31 Palatine Road, London, N16 8SY. DoB: January 1903, British

Philip John Insall Secretary. Address: 3 Brigstocke Road, Bristol, Avon, BS2 8UF. DoB:

Walter Oswald Rich Director. Address: 59 Heworth Green, York, North Yorkshire, YO3 7TL. DoB: November 1922, British

Patricia Marie Strauss Director. Address: 52 Ellerby Street, Fulham, London, SW6 6EZ. DoB: February 1948, American

Andrew Haynes Director. Address: The Old Forge 33 Shakespeare Street, Stratford Upon Avon, Warwickshire, CV37 6RN. DoB: December 1953, British

David Groome Director. Address: The Lodge Aldwarden Hill, Legh Road, Knutsford, Cheshire, WA16 8LP. DoB: August 1941, British

David Vernon Collins Director. Address: 7 Main Street, Lyddington, LE15 9LR. DoB: April 1953, British

Ian Kenneth Lowry Secretary. Address: 98 Severn Grove, Pontcanna, Cardiff, South Glamorgan, CF1 9EQ. DoB:

Alexander George Platts Director. Address: 14 Strathmore Road, Bristol, BS7 9QJ. DoB: May 1950, British

Jobs in Sustrans Limited vacancies. Career and practice on Sustrans Limited. Working and traineeship

Driver. From GBP 2200

Electrician. From GBP 1800

Project Planner. From GBP 2800

Carpenter. From GBP 2500

Administrator. From GBP 2300

Package Manager. From GBP 1500

Project Planner. From GBP 3800

Responds for Sustrans Limited on FaceBook

Read more comments for Sustrans Limited. Leave a respond Sustrans Limited in social networks. Sustrans Limited on Facebook and Google+, LinkedIn, MySpace

Address Sustrans Limited on google map

Other similar UK companies as Sustrans Limited: Tread Ex Limited | Arnotts (fruit) Limited | Dover Antiques Limited | E A Williams (wholesale) Ltd | Web-clubs Limited

Sustrans Limited with the registration number 01797726 has been operating on the market for 32 years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at 2 Cathedral Square, College Green in Bristol and its area code is BS1 5DD. This business SIC code is 74909 meaning Other professional, scientific and technical activities not elsewhere classified. Sustrans Ltd reported its latest accounts up until March 31, 2016. Its latest annual return was submitted on November 30, 2015. It's been thirty two years for Sustrans Ltd on the market, it is still strong and is very inspiring for many.

Having three job advert since June 24, 2014, the company has been active on the job market. On October 3, 2016, it was seeking new workers for a Own a bike? Love cycling? Cycle Path Fundraiser for Sustrans position in London, and on June 24, 2014, for the vacant position of a Household Canvasser in Gwynedd. As of yet, they have needed applicants for the Travel Advisors,Personalised Travel Planning, Stockton-on-Tees posts. Those employed on these posts may earn min. £13600 and up to £19500 per year. Those who wish to apply for this position ought to email to [email protected].

The firm has registered three trademarks, all are still protected by law. The Intellectual Property Office representative of Sustrans is Peter Lipman. The first trademark was licensed in 2013 and the most recent one in 2014. The one that will lose its validity sooner, i.e. in May, 2023 is UK00003005500.

The firm was registered as a charity on April 10, 1984. Its charity registration number is 326550. The range of their activity is not defined and it provides aid in multiple locations around Throughout England And Wales, Scotland, Northern Ireland. Their board of trustees has eight representatives: Christopher Curling, Andrew Balfour, William Stow, Anne Hyland and Jamie O'hara, and others. As concerns the charity's financial situation, their most prosperous year was 2013 when they raised £78,694,000 and their expenditures were £78,005,000. Sustrans Ltd concentrates its efforts on the advancement of health and saving of lives, the conservation of heritage sites and the environment's protection and saving lives and the advancement of health. It works to aid children or youth, the whole mankind, children or youth. It provides aid to these beneficiaries by the means of acting as a resource body or an umbrella, counselling and providing advocacy and providing open spaces, buildings and facilities. If you would like to get to know more about the company's undertakings, dial them on this number 0117 926 8893 or see their website. If you would like to get to know more about the company's undertakings, mail them on this e-mail [email protected] or see their website.

We have identified 22 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 45 transactions from worth at least 500 pounds each, amounting to £62,728,355 in total. The company also worked with the Devon County Council (31 transactions worth £815,346 in total) and the Southampton City Council (24 transactions worth £655,174 in total). Sustrans was the service provided to the South Gloucestershire Council Council covering the following areas: Consultants Fees was also the service provided to the Allerdale Borough Council covering the following areas: Environmental Initiatives.

Within this particular limited company, the majority of director's assignments have been done by Rt Revd Dr Edward Francis Condry, Richard Stephen Morris, Claire Louise Addison and 7 remaining, listed below. Within the group of these ten people, William Llewelyn Stow has been working for the limited company for the longest time, having been a vital part of company's Management Board in 2011. Additionally, the managing director's duties are regularly helped by a secretary - Andrew Appleby, from who was selected by the limited company in September 2008.