Angling Trust Limited
Activities of other membership organizations n.e.c.
Angling Trust Limited contacts: address, phone, fax, email, website, shedule
Address: Eastwood House 6 Rainbow Street HR6 8DQ Leominster
Phone: +44-1389 7392944
Fax: +44-1389 7392944
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Angling Trust Limited"? - send email to us!
Registration data Angling Trust Limited
Register date: 2004-12-23
Register number: 05320350
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Angling Trust LimitedOwner, director, manager of Angling Trust Limited
Sarah Collins Director. Address: Chapel Road, Billingham, Stockton-On-Tees, TE23 1EN, United Kingdom. DoB: December 1962, British
Tim Macpherson Director. Address: Frickley Lane, Catsfield, Battle, East Sussex, TN33 9LU, England. DoB: May 1961, British
Nigel Robert Haywood Director. Address: Toms Mead, Corfe Castle, Wareham, Dorset, BH20 5HH, England. DoB: March 1955, British
Chris Mills Director. Address: 6 Rainbow Street, Leominster, Herefordshire, HR6 8DQ. DoB: May 1956, Kenyan
Mark Andrew Lloyd Director. Address: 6 Rainbow Street, Leominster, Herefordshire, HR6 8DQ. DoB: December 1970, British
George Lyon Stephenson Director. Address: 6 Rainbow Street, Leominster, Herefordshire, HR6 8DQ. DoB: April 1962, British
Stuart Raymond Sharp Secretary. Address: 6 Rainbow Street, Leominster, Herefordshire, HR6 8DQ. DoB:
James Baldwin Director. Address: 6 Rainbow Street, Leominster, Herefordshire, HR6 8DQ. DoB: June 1955, British
Guy William Mawle Director. Address: 6 Rainbow Street, Leominster, Herefordshire, HR6 8DQ. DoB: March 1955, British
Clive Richard Collier Director. Address: 6 Rainbow Street, Leominster, Herefordshire, HR6 8DQ. DoB: October 1949, British
Richard John Vincent Director. Address: 6 Rainbow Street, Leominster, Herefordshire, HR6 8DQ. DoB: February 1951, British
David Kent Director. Address: Lock Lane, Sawley, Long Eaton, Nottinghamshire, NG10 3DD, England. DoB: November 1947, British
Joanna Jane Hyde Director. Address: 6 Rainbow Street, Leominster, Herefordshire, HR6 8DQ. DoB: September 1954, British
Kim Alan Naish Director. Address: 6 Rainbow Street, Leominster, Herefordshire, HR6 8DQ. DoB: February 1950, British
Robert Dyer Director. Address: Winster Crescent, Melton Mowbray, Leicester, Leicestershire, LE13 0EP. DoB: January 1944, British
John Alan Amery Director. Address: Hough Clough Lane, Chipping, Preston, Lancashire, PR3 2NT. DoB: July 1944, British
Julie Walkden Secretary. Address: Main Street, Strelley, Nottingham, Nottinghamshire, NG8 6PE, England. DoB:
Dr Alan John Butterworth Director. Address: 6 Rainbow Street, Leominster, Herefordshire, HR6 8DQ. DoB: January 1949, British
Peter William Sutton Secretary. Address: Manor Farm, East Stoke, Newark, Notts, NG23 5QD. DoB: October 1949, British
David Edward Moore Director. Address: Ivy Cottage, Tansor, Peterborough, Cambridgeshire, PE8 5HS. DoB: May 1948, British
Stuart Mcpherson Director. Address: 1 Westfield Court, Horbury, Wakefield, West Yorkshire, WF4 6EU. DoB: April 1942, British
Peter William Sutton Director. Address: Manor Farm, East Stoke, Newark, Notts, NG23 5QD. DoB: October 1949, British
Dr Stephen John Marsh-smith Director. Address: Erwood, Builth Wells, Powys, LD2 3SZ. DoB: September 1950, British
Terence William Fell Director. Address: 21 Cornwall Crescent, Devizes, Wiltshire, SN10 5HG. DoB: June 1944, British
Roger Furniss Director. Address: Springfield, Huxham, Exeter, Devon, EX5 4EW. DoB: April 1946, British
Charles Ivor Llewelyn Director. Address: Linkwell High Street, Bexhill On Sea, East Sussex, TN40 2HA. DoB: July 1949, British
Martin Read Director. Address: 61 Station Street, Swinton, Mexborough, South Yorkshire, S64 8PZ. DoB: n\a, English
Sarah Jane Thomson Director. Address: 20 Lime Tree Close, Wymondham, Norfolk, NR18 0TN. DoB: July 1976, British
Mark Andrew Lloyd Director. Address: Llanover, Monmouthshire, NP7 9ED. DoB: December 1970, British
Mark David Harper Director. Address: 27 Queens Court, Kempton Walk, Croydon, Surrey, CR0 7XG. DoB: December 1955, British
Richard Wayne Ferre Director. Address: Northcote Pine Avenue, Camberley, Surrey, GU15 2LY. DoB: March 1947, British
Jim Gillo Glasspool Director. Address: West Haye, Itchen Abbas, Winchester, Hampshire, SO21 1AY. DoB: May 1933, British
Paul Baggaley Director. Address: 93 Charles Street, Newark, Nottinghamshire, NG24 1RN. DoB: November 1954, British
Paul Richard John Knight Director. Address: Kents Cottage Clay Bush, Chilmark, Salisbury, Wiltshire, SP3 5BH. DoB: March 1952, British
Michael Redmond Heylin Director. Address: 41 Crofts Path, Leverstock Green, Hemel Hempstead, Hertfordshire, HP3 8HB. DoB: October 1946, British
Terry Mansbridge Director. Address: Moat House Station Road, Walpole Cross Keys, Kings Lynn, Norfolk, PE34 4HB. DoB: December 1941, British
Colonel Timothy Peter Blackstone Hoggarth Director. Address: 16 Marchmont Road, Richmond, Surrey, TW10 6HQ. DoB: n\a, British
Terence William Fell Director. Address: 21 Cornwall Crescent, Devizes, Wiltshire, SN10 5HG. DoB: June 1944, British
Lord Richard Mcmoran Moran Director. Address: Llewelyn House, Aberedw, Builth Wells, Powys, LD2 3UW. DoB: September 1924, British
Dr Nigel Mark Broughton Director. Address: Trenchard, Lower Bromstead Lane, Moreton, Newport, Shropshire, TF10 9DQ. DoB: March 1950, British
David Edwin Rowe Director. Address: Simar, 3 Pottery Road, Bovey Tracey, Devon, TQ13 9DS. DoB: March 1942, British
Ann Penelope Freeman Director. Address: 3 Bury Close, Harlington, Dunstable, Bedfordshire, LU5 6LP. DoB: July 1950, British
David Edward Moore Director. Address: Ivy Cottage, Tansor, Peterborough, Cambridgeshire, PE8 5HS. DoB: May 1948, British
Jim Gillo Glasspool Director. Address: Westhaye, Itchen Abbas, Winchester, Hampshire, SO21 1AX. DoB: May 1933, British
David Pomfret Secretary. Address: 21 Park Hill Drive, Aylestone, Leicester, Leicestershire, LE2 8HS. DoB:
Jobs in Angling Trust Limited vacancies. Career and practice on Angling Trust Limited. Working and traineeship
Project Co-ordinator. From GBP 1400
Driver. From GBP 2500
Administrator. From GBP 2500
Responds for Angling Trust Limited on FaceBook
Read more comments for Angling Trust Limited. Leave a respond Angling Trust Limited in social networks. Angling Trust Limited on Facebook and Google+, LinkedIn, MySpaceAddress Angling Trust Limited on google map
Other similar UK companies as Angling Trust Limited: 60bid Limited | Callena International Networks Limited | Medi Innovation Ltd | Alderley Edge Hearing Ltd | Ave Brands Ltd
Angling Trust Limited can be found at Leominster at Eastwood House. Anyone can search for this business by its zip code - HR6 8DQ. Angling Trust's launching dates back to year 2004. This enterprise is registered under the number 05320350 and company's status at the time is active. Created as Fisheries & Angling Conservation Trust, this company used the name until 2008, when it was replaced by Angling Trust Limited. This enterprise principal business activity number is 94990 meaning Activities of other membership organizations n.e.c.. The business most recent filings were submitted for the period up to Tue, 31st Mar 2015 and the most current annual return was released on Wed, 23rd Dec 2015. Ever since the company began on the local market 12 years ago, this company managed to sustain its great level of success.
1 transaction have been registered in 2013 with a sum total of £1,240.
In this specific business, the majority of director's tasks have so far been fulfilled by Sarah Collins, Tim Macpherson, Nigel Robert Haywood and 8 other directors have been described below. Within the group of these eleven managers, David Kent has been employed by the business for the longest time, having been a member of Board of Directors since six years ago. To find professional help with legal documentation, since August 2011 the following business has been utilizing the skills of Stuart Raymond Sharp, who's been concerned with maintaining the company's records.
