Armitt Library And Museum Centre

All UK companiesArts, entertainment and recreationArmitt Library And Museum Centre

Museums activities

Armitt Library And Museum Centre contacts: address, phone, fax, email, website, shedule

Address: Armitt Library & Museum Centre Rydal Road LA22 9BL Ambleside

Phone: +44-1260 3540039

Fax: +44-1260 3540039

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Armitt Library And Museum Centre"? - send email to us!

Armitt Library And Museum Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Armitt Library And Museum Centre.

Registration data Armitt Library And Museum Centre

Register date: 1996-02-01

Register number: 03153895

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 Armitt Library And Museum Centre

Owner, director, manager of Armitt Library And Museum Centre

Timothy Vernon Sykes Director. Address: Dacre, Penrith, Cumbria, CA11 0HH, United Kingdom. DoB: July 1954, British

John David Stuart Brown Director. Address: Sweden Bridge Lane, Ambleside, Cumbria, LA22 9HD, England. DoB: January 1941, British

Christopher James Scott Director. Address: Blenheim Crescent, Notting Hill, London, W11 2EG, England. DoB: January 1955, British

Charles Nugent Director. Address: Cliff Road, Acton Bridge, Northwich, Cheshire, CW8 3QP, England. DoB: January 1962, British

Peter Robert Lansberry Director. Address: Kentmere, Kendal, Cumbria, LA8 9JP, England. DoB: October 1954, Uk

Catherine Mary Walsh Director. Address: Fleming Square, Maryport, Cumbria, CA15 6ET, United Kingdom. DoB: December 1946, British

Anthony Paul Lonton Director. Address: Brathay Fell, Clappersgate, Ambleside, Cumbria, LA22 9NE, United Kingdom. DoB: January 1940, British

Robert Graham Kilner Director. Address: Hawkshead Hill, Ambleside, Cumbria, LA22 0PS, United Kingdom. DoB: September 1943, British

John Anthony O'hara Director. Address: Belsfield Court, Bowness, Cumbria, LA23 3EY. DoB: August 1937, British

Susan Jackson Director. Address: Hillcrest, Skelwith Fold, Ambleside, Cumbria, LA22 0HT. DoB: April 1945, British

Vivienne June Cassandra Rees Director. Address: Greenheys Lake View Drive, Grasmere, Ambleside, Cumbria, LA22 9TD. DoB: June 1931, British

Peter Jackson Director. Address: Hillcrest, Skelwith Fold, Ambleside, Cumbria, LA22 0HT. DoB: May 1944, British

Clare Elizabeth Brockbank Director. Address: Crook Road, Staveley, Kendal, Cumbria, LA8 9NG, England. DoB: November 1933, British

Clare Elizabeth Brockbank Director. Address: Crook Road, Staveley, Kendal, Cumbria, LA8 9NG, United Kingdom. DoB: November 1933, British

Mary Burkitt Director. Address: Isel, Cockermouth, Cumbria, CA13 0QG, United Kingdom. DoB: October 1924, British

Gillian Denise Stubbs Secretary. Address: 15 Ulverston Road, Swarthmoor, Ulverston, Cumbria, LA12 0JB. DoB: n\a, British

David James Jackman Director. Address: Easedale House, Grasmere, Ambleside, LA22 9QL. DoB: June 1960, British

Brian Barton Director. Address: Mill Rigg, 18 Fisherbeck Park, Ambleside, Cumbria, LA22 0AJ. DoB: July 1934, British

Timothy Crispin Stoddard Director. Address: 8 Church Walk, Kirkby Stephen, Cumbria, CA17 4RA. DoB: November 1946, British

Gordon Baddeley Director. Address: Pine Trees, Skelwith Fold, Ambleside, Cumbria, LA22 0HT. DoB: August 1937, British

Karan Mary Herrington Howell Secretary. Address: The North Wing, Graythwaite Hall, Ulverston, Cumbria, LA12 8BA. DoB:

Fredericka Johns Director. Address: 4 The Causeway, Cartmel, Grange Over Sands, Cumbria, LA11 6PW. DoB: May 1950, American

Kenneth James Clarke Director. Address: Beech Cottage Ambleside Road, Ecclerigg, Windermere, LA23 1LJ. DoB: June 1942, British

John Outram Halstead Director. Address: Middle Barn, High Birkrigg Park Halfpenny, Kendal, Cumbria, LA8 0DY. DoB: November 1941, British

Oliver Calley Maurice Director. Address: Light Howe, Chapel Lane Crook, Kendal, Cumbria, LA8 9HR. DoB: June 1944, British

Jane Renouf Director. Address: Bracklyn, Millans Park, Ambleside, Cumbria, LA22 9AG. DoB: December 1949, British

John Walmsley Director. Address: 9 Fisherbeck Park, Ambleside, Cumbria, LA22 0AJ. DoB: February 1946, British

Ian Maurice Rollins Secretary. Address: Merz House 4 Millans Park, Ambleside, Cumbria, LA22 9AG. DoB:

Andrew Wilson Director. Address: Birch Garth, Beemire Lane, Birthwaite Road, Windermere, Cumbria, LA23 1DW. DoB: February 1937, British

Elizabeth Margaret Battrick Director. Address: Little Force Cottage, Vicarage Lane, Hawkshead, Ambleside, Cumbria, LA22 0PB. DoB: December 1922, British

Nigel Alexander Crook Secretary. Address: Stoneycroft, Stoney Lane, Ambleside, Cumbria, LA22 9AZ. DoB:

Elizabeth Gabb Director. Address: 63 Lancaster Road, Carnforth, Lancashire, LA5 9DZ. DoB: April 1939, British

Francis James Grant Director. Address: Sebergham Castle Mansion, Welton, Carlisle, Cumbria, CA5 7HG. DoB: June 1944, British

Claire Holmes Director. Address: 4 Exchange Court, Fleece Inn Yard Highgate, Kendal, Cumbria, LA9 4TA. DoB: October 1965, British

Godfrey Stansfield Director. Address: 8 Langrigle Park, Bowness On Windermere, Cumbria, LA23 3AL. DoB: July 1931, British

David Edward Glyn Roberts Director. Address: Briery Mount Briery Close, Holbeck Lane, Windermere, Cumbria, LA23 1NB. DoB: February 1932, British

James Allan Nightingale Director. Address: Stonethwaite Chapel Lane, Crook, Kendal, Cumbria, LA8 9HR. DoB: September 1925, British

Clare Elizabeth Brockbank Director. Address: Common Head Crook Road, Staveley, Kendal, Cumbria, LA8 9NG. DoB: November 1933, British

Michael Robert William Berry Director. Address: Pool Garth, Cartmel Fell, Grange Over Sands, Cumbria, LA11 6NS. DoB: May 1930, British

John Richard Mark Crompton Secretary. Address: Briery Parrock, Clappersgate, Ambleside, Cumbria, LA22 9NE. DoB: n\a, British

David Peter James Browning Director. Address: Park Fell, Skelwith, Ambleside, LA22 9NP. DoB: May 1927, British

Jobs in Armitt Library And Museum Centre vacancies. Career and practice on Armitt Library And Museum Centre. Working and traineeship

Sorry, now on Armitt Library And Museum Centre all vacancies is closed.

Responds for Armitt Library And Museum Centre on FaceBook

Read more comments for Armitt Library And Museum Centre. Leave a respond Armitt Library And Museum Centre in social networks. Armitt Library And Museum Centre on Facebook and Google+, LinkedIn, MySpace

Address Armitt Library And Museum Centre on google map

Other similar UK companies as Armitt Library And Museum Centre: Msv Properties Ltd | Bbs Property Consultants (uk) Limited | Dow Properties Limited | Denny & Salmond Limited | Academy Developments (bournemouth) Limited

1996 marks the beginning of Armitt Library And Museum Centre, the company which is located at Armitt Library & Museum Centre, Rydal Road in Ambleside. This means it's been twenty years Armitt Library And Museum Centre has prospered in this business, as the company was created on 1996-02-01. The registered no. is 03153895 and the company post code is LA22 9BL. The enterprise principal business activity number is 91020 and has the NACE code: Museums activities. 2014-12-31 is the last time when the accounts were reported. 20 years of presence in this line of business comes to full flow with Armitt Library And Museum Centre as the company managed to keep their clients happy throughout their long history.

The firm became a charity on Mon, 22nd Apr 1996. Its charity registration number is 1054762. The geographic range of the charity's area of benefit is ambleside cumbria and it provides aid in various towns and cities across Cumbria. The corporate board of trustees features twelve people: Peter Jackson, Vivienne June Rees, John Anthony O'hara, Peter Lansberry and Sue Jackson, and others. When it comes to the charity's financial summary, their most prosperous period was in 2012 when they raised £88,541 and their spendings were £98,527. Armitt Library And Museum Centre concentrates on charitable purposes, the area of arts, heritage, science or culture and training and education. It tries to help the elderly people, the youngest, the general public. It tries to help these agents by the means of providing advocacy and counselling services, sponsoring or undertaking research and doing research or supporting it financially. If you want to find out more about the enterprise's undertakings, mail them on this e-mail [email protected] or visit their website.

This firm owes its well established position on the market and unending progress to a team of twelve directors, specifically Timothy Vernon Sykes, John David Stuart Brown, Christopher James Scott and 9 remaining, listed below, who have been guiding it since 2015.