Ironbridge Gorge Museum Trust Limited

All UK companiesArts, entertainment and recreationIronbridge Gorge Museum Trust Limited

Museums activities

Ironbridge Gorge Museum Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Coalbrookdale Telford TF8 7DQ Shropshire

Phone: 01952435900

Fax: 01952435900

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Ironbridge Gorge Museum Trust Limited"? - send email to us!

Ironbridge Gorge Museum Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ironbridge Gorge Museum Trust Limited.

Registration data Ironbridge Gorge Museum Trust Limited

Register date: 1967-10-18

Register number: 00918560

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

Get full report form global database UK for Ironbridge Gorge Museum Trust Limited

Owner, director, manager of Ironbridge Gorge Museum Trust Limited

Jonathan Peter Braithwaite Kidson Director. Address: Coalbrookdale, Telford, Shropshire, TF8 7DQ. DoB: August 1956, British

Hugh Philip Trevor Jones Director. Address: Coalbrookdale, Telford, Shropshire, TF8 7DQ. DoB: February 1958, British

Richard Bifield Director. Address: Coalbrookdale, Telford, Shropshire, TF8 7DQ. DoB: April 1946, British

John Mitchell Freeman Director. Address: Ironbridge Road, Broseley, Shropshire, TF12 5AJ, England. DoB: July 1958, British

Terence Lipscombe Secretary. Address: Coalbrookdale, Telford, Shropshire, TF8 7DQ. DoB:

Terence John Lipscombe Director. Address: n\a. DoB: November 1945, British

Douglas Frederick Boynton Director. Address: Aqueduct Lane, Stirchley, Telford, Shropshire, TF3 1BW. DoB: May 1949, British

Richard John Clowes Director. Address: High Street, Clive, Shrewsbury, Shropshire, SY4 3JL. DoB: August 1950, British

David John Roberts Director. Address: Middlefield Lane, Hagley, Stourbridge, West Midlands, DY9 0PY. DoB: November 1947, British

Yvonne Kathleen Thomas Director. Address: 19 Lime Tree Way, Wellington, Telford, Salop, TF1 3PJ. DoB: n\a, British

Arthur Hoof Director. Address: 8 Spring Village, Horsehay, Telford, Shropshire, TF4 2LY. DoB: April 1943, British

Denise Blake Roberts Director. Address: 80 Redwood Avenue, Stone, Staffordshire, ST15 0DB. DoB: December 1951, British

Roger Fellows Director. Address: 21 Ash Hill, Compton, Wolverhampton, West Midlands, WV3 9DR. DoB: September 1937, British

Michael Sorton Darby Director. Address: 19 St Marys Road, Harborne, Birmingham, West Midlands, B17 0EY. DoB: n\a, British

Michael John Lowe Director. Address: 66 High Street, Dawley, Telford, Shropshire, TF4 2HD. DoB: January 1936, British

Norman Barrie Williams Director. Address: 7 Kynnersley Lane, Leighton, Shrewsbury, Salop, SY5 6RS. DoB: September 1943, British

Tom Biggins Director. Address: 25a Chester Road, Whitchurch, Shropshire, SY13 1LZ. DoB: September 1960, British

Councillor Veronica Alma Fletcher Director. Address: 67 Derwent Drive, Priorslee, Telford, Salop, TF2 9QR. DoB: May 1937, British

Michael John Clifford Director. Address: Old House, 15 Evesham Road Cookhill, Alcester, Warwickshire, B49 5LL. DoB: March 1937, British

Raymond Hardman Director. Address: 3 Kingsley Drive, Muxton, Telford, Salop, TF2 8DH. DoB: April 1934, British

Louise Lomax Director. Address: 7 School Road, Coalbrookdale, Telford, Salop, TF8 7DY. DoB: June 1951, British

Cllr Stuart West Director. Address: The Hawthorns, 12 Greenfields, Shifnal, Salop, TF11 8DZ. DoB: October 1945, British

Ronald Keith Austin Director. Address: 17 Far Vallens, Hadley, Telford, Shropshire, TF1 5SD. DoB: May 1944, British

Prof John Newton Director. Address: 25 Westfield Road, Edgbaston, Birmingham, B15 3QF. DoB: April 1938, British

Arthur Frederick Adair Secretary. Address: 14 Childs Oak Close, Balsall Common, Coventry, CV7 7QT. DoB: n\a, British

Wendy Waterson Director. Address: 39 Coniston Drive, Priorslee, Telford, Shropshire, TF2 9QW. DoB: October 1937, British

Michael John Clifford Director. Address: Old House, 15 Evesham Road Cookhill, Alcester, Warwickshire, B49 5LL. DoB: March 1937, British

Bryan Donald Littlejohns Director. Address: 43 Sutton Road, Shrewsbury, Shropshire, SY2 6DL. DoB: April 1932, British

Michael Charles Duckett Secretary. Address: The Stanage, Lawley Village, Telford, Salop, TF4 2PG. DoB: May 1949, British

David Barnes Director. Address: 58 Wyke Way, Shifnal, Shropshire, TF11 8SF. DoB: August 1936, British

Richard Anthony Clarke Secretary. Address: Northop 193 Holyhead Road, Wellington, Telford, Salop, TF1 2DP. DoB: March 1936, British

Christopher Chambers Director. Address: 13 Well Meadow Gardens, Shrewsbury, Shropshire, SY3 8UP. DoB: June 1949, British

James Hamilton Russell Director. Address: Dudmaston Hall, Dudmaston, Bridgnorth, Shropshire, WV15 6QN. DoB: September 1938, British

Emyr Thomas Director. Address: 8 Vixen Walk, New Milton, Hampshire, BH25 5RU. DoB: April 1920, British

Jeremy Griffin Beasley Director. Address: Middle Sutherland, Sheriffhales, Shifnal, Shropshire, TF11 8RA. DoB: August 1930, British

James Storer Director. Address: Stonewharf 2 Dale Road, Coalbrookdale, Telford, Salop, TF8 7DT. DoB: January 1928, British

Ronald Keith Austin Director. Address: 17 Far Vallens, Hadley, Telford, Shropshire, TF1 5SD. DoB: May 1944, British

George Raxster Director. Address: Balihi Duke Street, St Georges, Telford, Shropshire, TF2 9BA. DoB: June 1931, British

Charles Baker Director. Address: 19 Elizabeth Road, Walsall, WS5 3PF. DoB: January 1921, British

Laurence Graham Reedman Director. Address: The Old Barn, King Street, Much Wenlock, Salop, TF13 6BL. DoB: February 1927, British

John Timothy Rissbrook Director. Address: Whiston Grange, Albrighton, Wolverhampton, WV7 3BU. DoB: June 1941, British

Michael Osborn Secretary. Address: Firbanks Sheinton Road, Cressage, Shrewsbury, Salop, SY5 6BY. DoB: n\a, British

Graham Bould Director. Address: 30 Majestic Way, Telford, Salop, TF4 3RA. DoB: December 1956, British

John Cadbury Director. Address: The Nait Chapel Lane, Wyre Piddle, Pershore, Worcestershire, WR10 2JA. DoB: June 1910, British

Sir Neil Cossons Director. Address: South View, 18 Church Hill, Ironbridge, Shropshire. DoB: January 1939, British

Dr Ian Forester Gibson Director. Address: 24 Alderbrook Road, Solihull, West Midlands, B91 1NN. DoB: July 1924, British

Denis Roberts Director. Address: Mill House, Uffington, Shrewsbury, Salop, SY4 4SN. DoB: February 1926, British

William Simon Rodolph Kenyon-slaney Director. Address: Chyknell, Bridgnorth, Shropshire, WV15 5PP. DoB: January 1932, British

Philip Davis Director. Address: 23 Shutfield Road, Aquaduct, Telford, Shropshire, TF4 3RS. DoB: July 1951, British

Oliver Brian Howl Director. Address: 8 Broxwood Park, Wolverhampton, West Midlands, WV6 8LZ. DoB: October 1922, British

John Crabtree Director. Address: Plyford Farm, Sidford, Sidmouth, Devon, EX10 0QJ. DoB: November 1917, British

Kenneth Jones Director. Address: 2 Clee Rise, Little Wenlock, Telford, Salop, TF6 5BU. DoB: October 1921, British

Robert A Joseph Director. Address: Little Copse 20 The Parklands, Wolverhampton, West Midlands, WV3 9DG. DoB: May 1919, British

Professor John Harris Director. Address: University Of Birmingham PO BOX, Birmingham, West Midlands, B15 2SZ. DoB: May 1923, British

Reginald Arthur Harris Lloyd Director. Address: Acre Batch Lower Wood, All Stretton, Church Stretton, Salop, SY6 6LF. DoB: January 1913, British

Irene Sidaway Director. Address: Meadow House, Oldbury, Bridgnorth, Salop, WV16 5EE. DoB: April 1927, British

Derek Spencer Director. Address: 5 Saxon Court, Tettenhall, Wolverhampton, West Midlands, WV6 8SA. DoB: August 1930, British

Philip Trevor-jones Director. Address: Preen Manor Church Preen, Church Stretton, Shropshire, SY6 7LQ. DoB: March 1926, British

Nuala Okane Director. Address: Coracle View 3 Ladywood, Ironbridge, Salop, TF8 7JR. DoB: February 1953, British

Emyr Thomas Director. Address: 8 Kynnersley Lane, Leighton, Shrewsbury, Shropshire, SY5 6RS. DoB: April 1920, British

Elizabeth Sweeting Director. Address: Flat 6 Westgate House, Telford, Salop, TF8 7NH. DoB: November 1914, British

John Derry Director. Address: Lime Burners Lincoln Hill, Telford, Salop, TF8 7NX. DoB: March 1928, British

Jobs in Ironbridge Gorge Museum Trust Limited vacancies. Career and practice on Ironbridge Gorge Museum Trust Limited. Working and traineeship

Sorry, now on Ironbridge Gorge Museum Trust Limited all vacancies is closed.

Responds for Ironbridge Gorge Museum Trust Limited on FaceBook

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

Address Ironbridge Gorge Museum Trust Limited on google map

Other similar UK companies as Ironbridge Gorge Museum Trust Limited: Ruislip Village Trust Limited(the) | 13 Oakhill Road Management Company Limited | Le Detour Limited | Thomas Exhausts (stockport) Limited | Property Links Uk Limited

This Ironbridge Gorge Museum Trust Limited firm has been on the market for 49 years, as it's been founded in 1967. Registered with number 00918560, Ironbridge Gorge Museum Trust is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in Coalbrookdale, Shropshire TF8 7DQ. This business is classified under the NACe and SiC code 91020 meaning Museums activities. The firm's most recent filings were filed up to 2014-12-31 and the most recent annual return was released on 2015-06-30. It has been fourty nine years for Ironbridge Gorge Museum Trust Ltd in this field, it is still strong and is very inspiring for it's competition.

Having seven job advert since Tue, 16th Sep 2014, the enterprise has been among the most active employers on the employment market. Most recently, it was employing new employees in Telford. They tend to employ workers on a full time basis under Fixed term contract mode. They search for applicants for such posts as: Site Engineer - Blists Hill Victorian Town, Senior Demonstrators - Coalport and Cleaner. Out of the available jobs, the best paid post is Cleaner in Telford with £12600 on an annual basis. Candidates who wish to apply for this career opportunity should send email to [email protected].

The firm started working as a charity on Mon, 15th Jan 1968. Its charity registration number is 503717. The geographic range of the firm's activity is telford new town and the surrounding districts of e shropshire and it works in various towns in Shropshire and Telford & Wrekin. The firm's board of trustees consists of fourteen members: Terence John Lipscombe, John Freeman, Richard Bifield, Michael John Lowe and Barrie Williams, among others. Regarding the charity's finances, their most prosperous year was 2008 when their income was £14,859,341 and they spent £5,404,538. The charitable organisation focuses on education and training, the area of culture, arts, heritage or science, protecting the environment / the conservation of heritage sites. It dedicates its activity to all the people. It provides aid to its recipients by the means of providing human resources and providing buildings, facilities or open spaces. If you would like to know more about the corporation's activities, call them on this number 01952435900 or browse their official website. If you would like to know more about the corporation's activities, mail them on this e-mail [email protected] or browse their official website.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Solihull Metropolitan Borough Council, with over 7 transactions from worth at least 500 pounds each, amounting to £923 in total. The company also worked with the Derbyshire County Council (1 transaction worth £706 in total). Ironbridge Gorge Museum Trust was the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Children & Education Services was also the service provided to the Derbyshire County Council Council covering the following areas: Projects & Activities.

There is a group of fifteen directors employed by this company now, specifically Jonathan Peter Braithwaite Kidson, Hugh Philip Trevor Jones, Richard Bifield and 12 others listed below who have been executing the directors duties for one year. In addition, the director's efforts are regularly supported by a secretary - Terence Lipscombe, from who was chosen by this company in 2010.