Gladstone's Library

All UK companiesArts, entertainment and recreationGladstone's Library

Library activities

Other education not elsewhere classified

Gladstone's Library contacts: address, phone, fax, email, website, shedule

Address: Gladstone's Library Church Lane Hawarden CH5 3DF Deeside

Phone: 01244 532350

Fax: 01244 532350

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Gladstone's Library"? - send email to us!

Gladstone's Library detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gladstone's Library.

Registration data Gladstone's Library

Register date: 1989-03-21

Register number: 02363642

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 Gladstone's Library

Owner, director, manager of Gladstone's Library

Anthony William James Hall Director. Address: 11 Glynne Way, Hawarden, Flintshire, CH5 3NX, Wales. DoB: August 1977, British

Owain Llyr Williams Director. Address: Alderley Road, Sale, Cheshire, M33 2UU, England. DoB: June 1980, British

Alison Joy Henshaw Director. Address: Church Lane, Hawarden, Deeside, Flintshire, CH5 3DF, Wales. DoB: December 1960, British

Richard Alan Kelsey Hoppins Director. Address: Sycamore Cottage, 5 Village Road, West Kirby, Merseyside, CH48 3JN. DoB: November 1944, British

Professor Michael David Wheeler Director. Address: Amport Park Mews, Amport, Andover, Hampshire, SP11 8BS, United Kingdom. DoB: September 1947, British

Reverend Peter Brereton Francis Secretary. Address: St Deiniol S Library, Church Lane, Hawarden, Clwyd, CH5 3DF. DoB: June 1953, British

Professor Linda Jane Pauline Woodhead Director. Address: Ashford Road, Lancaster, LA1 4QA, England. DoB: February 1964, British

Elizabeth Anne Juliet Shield Director. Address: Cubitt Street, London, WC1X 0LS, Great Britain. DoB: March 1950, British

Stella Frances Duffy Director. Address: Herne Hill Road, London, SE24 0AN, England. DoB: March 1963, British

Caroline Mali Gladstone Director. Address: Church Lane, Hawarden, Deeside, Flintshire, CH5 3DF, Wales. DoB: n\a, British

Dr Julie Elizabeth Smith Director. Address: Robinson College, Cambridge, CB3 9AN, England. DoB: June 1969, British

The Very Revd Canon Prof Martyn Percy Director. Address: Church Lane, Hawarden, Deeside, Flintshire, CH5 3DF, Wales. DoB: July 1962, British

Philip Sykes Director. Address: Church Lane, Hawarden, Deeside, Flintshire, CH5 3DF, Wales. DoB: January 1959, British

Freddie Baveystock Director. Address: Hollydale Road, London, SE15 2TF, England. DoB: February 1965, British

Damian Leighton Barr Director. Address: Church Lane, Hawarden, Deeside, Flintshire, CH5 3DF, Wales. DoB: July 1976, British

Julie Tina Booth Director. Address: Church Lane, Hawarden, Deeside, Flintshire, CH5 3DF, Wales. DoB: April 1966, British

Maxine Melling Director. Address: Maryland Street, Liverpool, Merseyside, L1 9DE, United Kingdom. DoB: January 1958, British

Professor Sir David Nicholas Cannadine Director. Address: University Of London, Senate House Malet Street, London, WC1E 7HU, United Kingdom. DoB: September 1950, British

Zia Uddin Chaudhry Director. Address: Teasville Road, Liverpool, Merseyside, L18 3EP, United Kingdom. DoB: May 1969, British

Patrick Sibley Jan Derham Director. Address: Lawrence Sheriff Street, Rugby, Warwickshire, CV22 5EH, Uk. DoB: August 1959, British

Charles Angus Gladstone Director. Address: Church Lane, Hawarden, Deeside, Flintshire, CH5 3DF, Wales. DoB: April 1964, British

The Rt Reverend Dr Gregory Kenneth Cameron Director. Address: Esgobty, Llanelwy, St Asaph, LL17 0TW, Wales. DoB: June 1959, British

Professor Richard James Aldous Director. Address: Trafalgar Lane, Monkstown, Co Dublin. DoB: July 1967, British

Avril Helen Robarts Director. Address: St Davids Lane, Denbigh, Clwyd, LL16 3EP. DoB: September 1944, British

Prof Thomas Caton Ormerod Director. Address: Bridge Cottage, Frostrow, Sedbergh, Cumbria, LA10 5JR. DoB: March 1961, British

William Rhidian Morris Griffiths Director. Address: Coed Y Berllan, Ffordd Bryn Y Mor, Aberystwyth, Ceredigion, SY23 2HX. DoB: August 1954, British

Lloyd Daniel Gilman Grossman Director. Address: 207-208 Fulham Island, 4 Farm Lane, London, SW6 1DG. DoB: September 1950, British

Revd Professor Leslie John Francis Director. Address: Llys Onnen, Abergwyngregyn, Llanfairfechan, Gwynedd, LL33 0LD. DoB: September 1947, British

Juliet Anne Blows Director. Address: 19 Spencer Hill, London, SW19 4PA. DoB: December 1960, British

William Francis Edward Hall Director. Address: 11 Glynne Way, Hawarden, Deeside, Clwyd, CH5 3NX. DoB: February 1945, British

Right Reverend Rowan Douglas Williams Director. Address: Bishopstow, Stow Hill, Newport, Gwent, NP9 4EA. DoB: June 1950, British

Robert Nicolas Gladstone Director. Address: House, Foulsham Road Wood Norton, Dereham, Norfolk, NR20 5BG. DoB: October 1968, British

Wendy Bracegirdle Director. Address: The Vicarage, St Georges Road, Millom, Cumbria, LA18 4JE. DoB: March 1952, British

Lord Lloyd Kenyon Director. Address: Gredington, Whitchurch, Shropshire, SY13 3DH. DoB: July 1947, British

Rt. Rev. Dr Peter Robert Forster Director. Address: Bishop's House, Abbey Square, Chester, Cheshire, CH1 2JD. DoB: March 1950, British

Mervyn Hugh Phillips Director. Address: Newlands, Gwernaffield Road, Mold, Flintshire, CH7 1RE. DoB: September 1931, British

Dr John Lionel Madden Director. Address: Hafren, Caer Gog, Aberystwyth, Dyfed, SY23 1ET. DoB: August 1938, British

Professor Michael David Wheeler Director. Address: 12 Manor Farm Green, Twyford, Winchester, Hampshire, SO21 1RA. DoB: September 1947, British

Christopher John Hunt Director. Address: 18 Stanneylands Road, Wilmslow, Cheshire, SK9 4ER. DoB: January 1937, British

The Reverend Canon Thomas Philip Davies Director. Address: The Rectory 2 Birch Rise, Hawarden, Deeside, Clwyd, CH5 3DD. DoB: February 1927, British

John Brian Elphick Director. Address: 9 Telford Close, The Marina, Conwy, Gwynedd, LL32 8GT. DoB: November 1935, British

Michael Richard Daniell Foot Director. Address: Martins Cottage, Bell Lane, Northampstead, Hertfordshire, SG8 8ND. DoB: December 1919, British

Sir Erskine William Gladstone Director. Address: Hawarden Castle, Hawarden, Deeside, Clwyd, CH5 3PB. DoB: October 1925, British

The Most Reverend Alwyn Rice Jones Director. Address: Esgobty, St Asaph, Denbighshire, LL17 0TW. DoB: March 1934, British

Professor Arthur David Mills Director. Address: 5 Heath Close, Eccleston Park, Prescot, Merseyside, L34 2RU. DoB: August 1938, British

Professor Kenneth Owen Morgan Director. Address: The Croft 63 Millwood End, Long Hanborough, Witney, Oxfordshire, OX8 8BP. DoB: May 1934, British

Right Reverend Alan David Chesters Director. Address: Bishops House, Ribchester Road, Blackburn, Lancashire, BB1 9EF. DoB: August 1937, British

Rev Canon Professor Ronald Haydn Preston Director. Address: 161 Old Hall Lane, Manchester, Lancashire, M14 6HJ. DoB: March 1913, British

Frederick William Ratcliffe Director. Address: 84 Church Lane, Girton, Cambridge, Cambridgeshire, CB3 0JP. DoB: May 1927, British

Dr Brynley Francis Roberts Director. Address: Hengwrt Llanbadarn Road, Aberystwyth, Dyfed, SY23 1HB. DoB: February 1931, Cymro

Professor Glynne William Gladstone Wickham Director. Address: 6 College Road, Clifton, Bristol, Avon, BS8 3JB. DoB: May 1922, British

Thomas Bruce Bickerton Director. Address: Fellside, Pantymwyn, Mold, Flintshire, CH7 5EN. DoB: March 1925, British

Peter John Jagger Secretary. Address: St Deiniols Library, Hawarden, Deeside, Clwyd, CH5 3DF. DoB:

Christopher Henry Woodbine Parish Director. Address: Frittenden House, Frittenden, Cranbrook, Kent, TN17 2DG. DoB: October 1937, British

Jobs in Gladstone's Library vacancies. Career and practice on Gladstone's Library. Working and traineeship

Fabricator. From GBP 2600

Controller. From GBP 2700

Fabricator. From GBP 2900

Plumber. From GBP 1800

Electrician. From GBP 1800

Project Planner. From GBP 3100

Director. From GBP 5800

Responds for Gladstone's Library on FaceBook

Read more comments for Gladstone's Library. Leave a respond Gladstone's Library in social networks. Gladstone's Library on Facebook and Google+, LinkedIn, MySpace

Address Gladstone's Library on google map

Other similar UK companies as Gladstone's Library: Birley & Jakeman Limited | Nf Properties Limited | Spearcrest Constructions Limited | Assetsound Limited | Coleman Bros. (cheshunt) Limited

Gladstone's Library , a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is located in Gladstone's Library Church Lane, Hawarden , Deeside. The located in CH5 3DF This enterprise 's been twenty seven years on the British market. The business registration number is 02363642. Founded as St. Deiniol's Library, it used the business name up till 2010, the year it was changed to Gladstone's Library. This enterprise is registered with SIC code 91011 meaning Library activities. 31st December 2015 is the last time the accounts were reported. Ever since the firm began in this field 27 years ago, it has managed to sustain its praiseworthy level of prosperity.

With five job offers since June 5, 2014, the company has been a rather active employer on the job market. On January 21, 2016, it was searching for new workers for a part time Housekeeping Assistant post in Deeside, and on June 5, 2014, for the vacant post of a part time Coffee Shop Assistant in Deeside. So far, they have searched for employees for the Maintenance / Handy person positions. More information concerning recruitment process and the job vacancy is detailed in particular announcements.

The enterprise was registered as a charity on April 6, 1989. It works under charity registration number 701399. The range of the charity's area of benefit is not defined and it operates in various towns around Throughout England And Wales. The firm's board of trustees features seventeen representatives: William Francis Edward Hall, Prof David Nicholas Cannadine, Professor Michael David Wheeler Phd, Patrick Derham and Richard Alan Hoppins, to name a few of them. As concerns the charity's finances, their most successful time was in 2013 when they earned £664,878 and their expenditures were £769,221. The charity concentrates its efforts on the area of arts, science, culture, or heritage, the sphere of religious activities and education and training. It dedicates its activity to the whole humanity, the whole humanity. It helps these beneficiaries by the means of providing buildings, open spaces and facilities, providing human resources and providing human resources. In order to know something more about the corporation's undertakings, dial them on the following number 01244 532350 or browse their official website. In order to know something more about the corporation's undertakings, mail them on the following e-mail [email protected] or browse their official website.

As for this particular business, many of director's obligations have so far been met by Anthony William James Hall, Owain Llyr Williams, Alison Joy Henshaw and 2 other members of the Management Board who might be found within the Company Staff section of our website. As for these five people, Professor Michael David Wheeler has been employed by the business for the longest period of time, having been a member of Board of Directors in July 2004. What is more, the managing director's efforts are regularly backed by a secretary - Reverend Peter Brereton Francis, age 63, from who joined the business in January 1997.