AVON NAVIGATION TRUST
PERSHORE UPPER AVON NAVIGATION TRUST LIMITED(THE)

Hellopages » Worcestershire » Wychavon » WR10 2JF

Company number 00857695
Status Active
Incorporation Date 26 August 1965
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MILL WHARF MILL LANE, WYRE PIDDLE, PERSHORE, WORCESTERSHIRE, WR10 2JF
Home Country United Kingdom
Nature of Business 50300 - Inland passenger water transport
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Termination of appointment of Wendy Cresswell as a director on 3 May 2017; Confirmation statement made on 26 April 2017 with updates; Appointment of Mr Michael James Hodges as a director on 7 April 2017. The most likely internet sites of AVON NAVIGATION TRUST are www.avonnavigation.co.uk, and www.avon-navigation.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and one months. The distance to to Evesham Rail Station is 5.2 miles; to Worcester Shrub Hill Rail Station is 8 miles; to Ashchurch for Tewkesbury Rail Station is 8.7 miles; to Droitwich Spa Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avon Navigation Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00857695. Avon Navigation Trust has been working since 26 August 1965. The present status of the company is Active. The registered address of Avon Navigation Trust is Mill Wharf Mill Lane Wyre Piddle Pershore Worcestershire Wr10 2jf. . MAIN, Adrian is a Secretary of the company. BORLEY, Richard Alan is a Director of the company. CLAY, Roger is a Director of the company. CLOVER, Penelope is a Director of the company. CRONIN, Paul is a Director of the company. FARR, Nicholas is a Director of the company. GREER, David Charles is a Director of the company. HEGARTY, Jack is a Director of the company. HODGES, Michael James is a Director of the company. LYONS, Mark Harvey is a Director of the company. MORGAN, Brian Roy is a Director of the company. MORGAN, Diana is a Director of the company. PIKE, Colin Ashley Laughton is a Director of the company. WELCH, Keith Vaughan is a Director of the company. WOOD, Philip Michael Henry is a Director of the company. Secretary ALUN JONES, Peter has been resigned. Secretary ALUN JONES, Peter has been resigned. Secretary BRAITHWAITE, Russell George, Sqn Ldr has been resigned. Secretary CRESSWELL, Wendy has been resigned. Secretary HALL, Dennis Norman Frederick has been resigned. Secretary MILES, Michael has been resigned. Secretary OXLEY, Michael John has been resigned. Secretary THOMAS, Anthony John has been resigned. Director ALUN JONES, Peter has been resigned. Director ARMAN, Patrick William has been resigned. Director BALL, Keith Robert has been resigned. Director BIRCH, Nicholas Leigh has been resigned. Director BOLTON, David has been resigned. Director BRAITHWAITE, Russell George, Sqn Ldr has been resigned. Director CHIFFINS, Stephen John has been resigned. Director CLAY, Roger has been resigned. Director CRESSWELL, Robert John has been resigned. Director CRESSWELL, Wendy has been resigned. Director DODSON, Patricia Margaret has been resigned. Director EVANS, Donald Newton has been resigned. Director FOX, Christopher Michael has been resigned. Director GRAY, Trevor Wilson has been resigned. Director HALL, Dennis Norman Frederick has been resigned. Director HARRISON, Roger John has been resigned. Director HIGGINS, Alison has been resigned. Director HOLROYD, John Francis has been resigned. Director HOLROYDE, Geoffrey has been resigned. Director LINDSEY, David Roy has been resigned. Director MACARTNEY FILGATE, John Desmond Hume has been resigned. Director MATTHEWS, Clive Dudley Ford has been resigned. Director MATTHEWS, Dudley Cecil Burgess has been resigned. Director MILES, Michael has been resigned. Director OGDEN, Philip Henry has been resigned. Director OXLEY, Michael John has been resigned. Director RAINBOW, Peter Edwin has been resigned. Director ROSE, Edward George has been resigned. Director TAYLOR, John Broughton has been resigned. Director THOMAS, Anthony John has been resigned. Director TOMSETT, John Lawrence has been resigned. Director VICKERIDGE, Dennis William John has been resigned. Director WEBBER, Keith Edwin has been resigned. The company operates in "Inland passenger water transport".


Current Directors

Secretary
MAIN, Adrian
Appointed Date: 26 July 2016

Director
BORLEY, Richard Alan
Appointed Date: 24 February 2009
70 years old

Director
CLAY, Roger
Appointed Date: 26 January 2006
82 years old

Director
CLOVER, Penelope
Appointed Date: 06 April 2017
71 years old

Director
CRONIN, Paul
Appointed Date: 24 February 2009
73 years old

Director
FARR, Nicholas
Appointed Date: 06 April 2017
68 years old

Director
GREER, David Charles
Appointed Date: 24 March 2015
70 years old

Director
HEGARTY, Jack
Appointed Date: 24 August 2016
63 years old

Director
HODGES, Michael James
Appointed Date: 07 April 2017
70 years old

Director
LYONS, Mark Harvey
Appointed Date: 20 June 2015
61 years old

Director
MORGAN, Brian Roy
Appointed Date: 24 February 2009
87 years old

Director
MORGAN, Diana
Appointed Date: 30 October 2010
83 years old

Director
PIKE, Colin Ashley Laughton
Appointed Date: 20 June 2015
55 years old

Director
WELCH, Keith Vaughan
Appointed Date: 25 August 2016
76 years old

Director
WOOD, Philip Michael Henry
Appointed Date: 20 June 2015
70 years old

Resigned Directors

Secretary
ALUN JONES, Peter
Resigned: 25 August 2005
Appointed Date: 30 May 2003

Secretary
ALUN JONES, Peter
Resigned: 29 November 2001
Appointed Date: 16 October 1996

Secretary
BRAITHWAITE, Russell George, Sqn Ldr
Resigned: 19 September 2002
Appointed Date: 29 September 2001

Secretary
CRESSWELL, Wendy
Resigned: 26 July 2016
Appointed Date: 30 July 2007

Secretary
HALL, Dennis Norman Frederick
Resigned: 17 July 1993
Appointed Date: 27 October 1992

Secretary
MILES, Michael
Resigned: 29 October 1992

Secretary
OXLEY, Michael John
Resigned: 14 May 1996
Appointed Date: 08 September 1993

Secretary
THOMAS, Anthony John
Resigned: 30 July 2007
Appointed Date: 25 August 2005

Director
ALUN JONES, Peter
Resigned: 25 August 2005
Appointed Date: 22 May 1992
97 years old

Director
ARMAN, Patrick William
Resigned: 16 November 1993
Appointed Date: 03 April 1993
94 years old

Director
BALL, Keith Robert
Resigned: 03 April 1993
96 years old

Director
BIRCH, Nicholas Leigh
Resigned: 01 March 2015
Appointed Date: 20 November 2007
66 years old

Director
BOLTON, David
Resigned: 20 May 2014
Appointed Date: 03 April 1993
94 years old

Director
BRAITHWAITE, Russell George, Sqn Ldr
Resigned: 28 October 2004
Appointed Date: 19 May 2000
86 years old

Director
CHIFFINS, Stephen John
Resigned: 22 September 2016
Appointed Date: 26 October 2013
70 years old

Director
CLAY, Roger
Resigned: 29 September 2001
Appointed Date: 22 May 1992
82 years old

Director
CRESSWELL, Robert John
Resigned: 22 May 1992
79 years old

Director
CRESSWELL, Wendy
Resigned: 03 May 2017
Appointed Date: 30 July 2007
76 years old

Director
DODSON, Patricia Margaret
Resigned: 21 May 2013
Appointed Date: 03 December 2008
85 years old

Director
EVANS, Donald Newton
Resigned: 11 April 2015
Appointed Date: 03 April 1993
101 years old

Director
FOX, Christopher Michael
Resigned: 07 February 2006
Appointed Date: 22 May 1992
79 years old

Director
GRAY, Trevor Wilson
Resigned: 22 May 1992
97 years old

Director
HALL, Dennis Norman Frederick
Resigned: 17 July 1993
101 years old

Director
HARRISON, Roger John
Resigned: 21 June 2014
Appointed Date: 25 August 2005
78 years old

Director
HIGGINS, Alison
Resigned: 26 November 2013
Appointed Date: 26 January 2006
85 years old

Director
HOLROYD, John Francis
Resigned: 03 April 1993
107 years old

Director
HOLROYDE, Geoffrey
Resigned: 19 April 2000
Appointed Date: 16 November 1993
97 years old

Director
LINDSEY, David Roy
Resigned: 29 September 2001
Appointed Date: 08 September 1993
93 years old

Director
MACARTNEY FILGATE, John Desmond Hume
Resigned: 29 September 2001
Appointed Date: 22 May 1992
84 years old

Director
MATTHEWS, Clive Dudley Ford
Resigned: 04 November 2009
Appointed Date: 03 November 2009
59 years old

Director
MATTHEWS, Dudley Cecil Burgess
Resigned: 12 August 2014
107 years old

Director
MILES, Michael
Resigned: 29 October 1992
87 years old

Director
OGDEN, Philip Henry
Resigned: 03 April 1993
112 years old

Director
OXLEY, Michael John
Resigned: 14 May 1996
Appointed Date: 03 April 1993
78 years old

Director
RAINBOW, Peter Edwin
Resigned: 19 May 2000
Appointed Date: 15 January 1997
85 years old

Director
ROSE, Edward George
Resigned: 01 December 2005
Appointed Date: 19 May 2000
73 years old

Director
TAYLOR, John Broughton
Resigned: 03 December 2008
Appointed Date: 25 August 2005
78 years old

Director
THOMAS, Anthony John
Resigned: 30 July 2007
Appointed Date: 29 September 2001
81 years old

Director
TOMSETT, John Lawrence
Resigned: 23 August 2016
Appointed Date: 30 October 2010
85 years old

Director
VICKERIDGE, Dennis William John
Resigned: 22 May 1992
99 years old

Director
WEBBER, Keith Edwin
Resigned: 19 February 2007
Appointed Date: 29 September 2001
74 years old

AVON NAVIGATION TRUST Events

16 May 2017
Termination of appointment of Wendy Cresswell as a director on 3 May 2017
26 Apr 2017
Confirmation statement made on 26 April 2017 with updates
20 Apr 2017
Appointment of Mr Michael James Hodges as a director on 7 April 2017
19 Apr 2017
Appointment of Miss Penelope Clover as a director on 6 April 2017
19 Apr 2017
Appointment of Mr Nicholas Farr as a director on 6 April 2017
...
... and 149 more events
19 Jun 1987
Full accounts made up to 31 December 1986

19 Jun 1987
13/05/87 nsc

07 Jul 1986
Full accounts made up to 31 December 1985

07 Jul 1986
Annual return made up to 13/05/86

26 Aug 1965
Incorporation

AVON NAVIGATION TRUST Charges

12 December 1972
Memorandum of charge over various dads of covenant.
Delivered: 14 December 1972
Status: Satisfied on 15 June 2009
Persons entitled: Lloyds Bank LTD
Description: Income from deeds of covenant.