Robert Owen Memorial Museum(the)

All UK companiesArts, entertainment and recreationRobert Owen Memorial Museum(the)

Museums activities

Robert Owen Memorial Museum(the) contacts: address, phone, fax, email, website, shedule

Address: The Cross Broad Street SY16 2BB Newtown

Phone: +44-1355 6572814

Fax: +44-1355 6572814

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Robert Owen Memorial Museum(the)"? - send email to us!

Robert Owen Memorial Museum(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Robert Owen Memorial Museum(the).

Registration data Robert Owen Memorial Museum(the)

Register date: 1928-10-22

Register number: 00234247

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

Get full report form global database UK for Robert Owen Memorial Museum(the)

Owner, director, manager of Robert Owen Memorial Museum(the)

Colin Laker Secretary. Address: Broad Street, Newtown, Powys, SY16 2BB. DoB:

Susan Clare Newham Director. Address: Broad Street, Newtown, Powys, SY16 2BB. DoB: June 1960, British

Patricia Brandwood Director. Address: Plas Hafren, Milford Road, Newtown, Powys, SY16 2BN. DoB: February 1950, British

Dewi Rowland Hughes Director. Address: Mill Lane, Llanfyllin, Montgomeryshire, SY22 5BG. DoB: August 1958, British

Gillian Frances Lonergan Director. Address: 5 Wren Close, Audenshaw, Manchester, Lancashire, M34 5GY. DoB: April 1960, British

David John Andrew Pugh Director. Address: Rhoswen Bryn Street, Newtown, Powys, SY16 2HW. DoB: July 1941, British

James William Henry Burton Director. Address: Creigle Old Rock Farm, Llanllwchaiarn, Newtown, Powys, SY16 2PE. DoB: May 1933, British

Rex Shayler Director. Address: Broad Street, Newtown, Powys, SY16 2BB, Wales. DoB: January 1938, British

Ashley James Drake Director. Address: Broad Street, Newtown, Powys, SY16 2BB, Wales. DoB: May 1965, Welsh

Patricia Bufton Secretary. Address: Broad Street, Newtown, Powys, SY16 2BB, Wales. DoB:

Roderick Leonard Evans Secretary. Address: Pwllan Cottages, Llandinam, Powys, SY17 5AT. DoB:

Patricia Brandwood Secretary. Address: Plas Hafren, Milford Road, Newtown, Powys, SY16 2BN, Wales. DoB:

Robert Vincent Wright Director. Address: Bwlch Y Garreg, Caersws, Powys, SY17 5NW. DoB: March 1942, British

Olive Elizabeth Sheriff Director. Address: The Old Manse, 48 New Road, Newtown, Powys, SY16 1AX. DoB: December 1936, British

Lord Terence James Thomas Director. Address: 51 Willowmead Drive, Prestbury, Cheshire, SK10 4DD. DoB: October 1937, British

David Vaughan Jones Director. Address: Swn-Y-Nant, 4 Glan Y Nant Aberhafesp, Newtown, Powys, SY16 3HB. DoB: February 1939, British

George Conchie Director. Address: 41 Trafalgar Avenue, Bletchley, Milton Keynes, Buckinghamshire, MK3 7UP. DoB: December 1947, British

Iain Victor Williamson Director. Address: Riversleigh 8b Clifton Drive, Lytham St Annes, Lancashire, FY8 5RQ. DoB: May 1945, British

Stuart Glyn Lumsden Director. Address: Glendale Brynwood Drive, Milford Road, Newtown, Montgomeryshire, SY16 2EG. DoB: November 1925, British

Valerie Ann Moore Director. Address: 62 Garthowen, Newtown, Montgomeryshire, SY16 1SL. DoB: January 1963, British

Michael Roger Davies Director. Address: 3 Lime Close, Newport, NP20 2LP. DoB: February 1945, British

Rachel Irfon Palmer Director. Address: Tyr Lon, Nant Glas, Llandrindod Wells, Powys, LD1 6PD. DoB: May 1956, British

Edward Thomas Malcolm Mcdonnell Director. Address: 2 Kerton Row, Southport, Merseyside, PR8 2DH. DoB: May 1925, British

Rosemary Gepp Director. Address: 6 Brook Terrace, Mochdre, Newtown, Powys, SY16 4JG. DoB: January 1951, British

Jean Sylvia Mair Wort Director. Address: Glynderyn, Milford Road, Newtown, Powys, SY16 2AJ. DoB: April 1927, British

John Edward Woodhouse Director. Address: Anglers Retreat, Step A Side, Mochdre, Newtown, Powys, SY16 4JQ. DoB: August 1929, British

Doreen Owen Director. Address: 3 Dysart Terrace, Canal Road, Newtown, Powys, SY16 2JL. DoB: January 1931, British

Tudor Glyn Stephens Director. Address: 36 Brynglas Avenue, Newtown, Powys, SY16 2QB. DoB: October 1933, British

Edgar Spooner Director. Address: 14 Glandulas Drive, Mochdre, Newtown, Powys, SY16 4JB. DoB: September 1916, Welsh

David John Andrew Pugh Director. Address: Rhoswen Bryn Street, Newtown, Powys, SY16 2HW. DoB: July 1941, British

Reginald Taylor Director. Address: 23 Lon Helyg, Trehafren, Newtown, Powys, SY16 1HY. DoB: February 1935, British

Kenn Morris Director. Address: Dolguan Milford Road, Newtown, Powys, SY16 2EQ. DoB: December 1935, British

Arthur John Morgan Director. Address: Creston, Old Barnfields, Newtown, Powys, SY16 2LA. DoB: December 1904, British

Dr Kevin Stanley Mason Director. Address: 4 Paddok Cottage, Bodelwyddan Castle, Rhyl, Clywd, LL18 5YA. DoB: n\a, British

Jonathan Arthur Dean Mackeen Director. Address: 90 Cledan, Treowen, Newtown, Powys, SY16 1NE. DoB: May 1957, British

Major William John Lumsden Director. Address: Fern Hill Golwygdre Lane, Newtown, Powys, SY16 2AT. DoB: September 1912, Welsh

Hugh Peter Meredith Lewis Director. Address: Milford Hall, Newtown, Powys, SY16 3HG. DoB: May 1908, British

Kelvin Jones Director. Address: 12 Glandulas Drive, Mochdre, Newtown, Powys, SY16 4JB. DoB: October 1956, Welsh

Rev Arthur Michael Gudgeon Director. Address: Ty Gaeia Llanidloes Road, Newtown, Powys, SY16 1EZ. DoB: October 1949, British

Peggy Mary Gooding Director. Address: 17 Brimmon Close, Newtown, Powys, SY16 1NS. DoB: April 1923, British

John Hatton Davidson Director. Address: 42 Canal Road, Newtown, Powys, SY16 2JN. DoB: August 1942, British

Alan Charles Ashton Director. Address: 17 Cwm Llanfair, Llanfair Road, Newtown, Powys, SY16. DoB: March 1952, British

Margaret Anne Blakeley Secretary. Address: Dingle Hall Cottage, Dingle Hall Cottage, Dolfor Road, Newtown, Powys, SY16 4BQ. DoB:

Thomas Roy Garratt Director. Address: 19 St Annes Road, Manchester, Lancashire, M21 8TQ. DoB: January 1931, British

Keith John Evans Director. Address: Mayfield 24 Erw Terrace, Burry Port, Dyfed, SA16 0DA. DoB: n\a, British

Gruffydd Glyn Evans Director. Address: 5 Fron Hafren, Newtown, Powys, SY16 2EJ. DoB: June 1914, Welsh

David Graham Edwards Director. Address: Neuadd Fraith Farm, Neuadd Fraith, Aberbechan, Newtown, Powys, SY16 3AW. DoB: n\a, British

Valerie Lavinia Capener Director. Address: Rock House, Llanllwchaiarn, Newtown, Powys, SY16 2HB. DoB: July 1939, Welsh

Richard Charles Bonfield Director. Address: Lexington Court, Kerry, Newtown, Powys, SY16 4LU. DoB: February 1946, British

Brenda Beadles Director. Address: Kinsale, Dolfor Road, Newtown, Powys, SY16 4BG. DoB: July 1939, British

William Glanfrwyd Davies Director. Address: Draenwen, Churchill Drive, Newtown, Powys, SY16 2LE. DoB: May 1921, British

Arthur Dean Jones Director. Address: Llwynteg Nursing Home, Llanfyllin, Powys. DoB: January 1910, British

Jobs in Robert Owen Memorial Museum(the) vacancies. Career and practice on Robert Owen Memorial Museum(the). Working and traineeship

Controller. From GBP 2700

Electrical Supervisor. From GBP 1500

Helpdesk. From GBP 1400

Project Co-ordinator. From GBP 1100

Electrical Supervisor. From GBP 1600

Electrical Supervisor. From GBP 1500

Driver. From GBP 2200

Project Planner. From GBP 2800

Electrical Supervisor. From GBP 1500

Responds for Robert Owen Memorial Museum(the) on FaceBook

Read more comments for Robert Owen Memorial Museum(the). Leave a respond Robert Owen Memorial Museum(the) in social networks. Robert Owen Memorial Museum(the) on Facebook and Google+, LinkedIn, MySpace

Address Robert Owen Memorial Museum(the) on google map

Other similar UK companies as Robert Owen Memorial Museum(the): Ralph Corbett Consulting Limited | You C Systems Limited | Modespro Limited | Actis Limited | Snowden Plant Limited

Robert Owen Memorial Museum(the) was set up as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is registered in The Cross, Broad Street in Newtown. The company postal code is SY16 2BB This company has been registered on 1928-10-22. The firm's registered no. is 00234247. This company Standard Industrial Classification Code is 91020 , that means Museums activities. Robert Owen Memorial Museum(the) released its account information for the period up to 2015-10-31. The firm's most recent annual return information was released on 2015-12-29. Robert Owen Memorial Museum(the) has been working on the market for over eighty eight years, an achievement very few firms could ever achieve.

At the moment, the directors listed by this firm include: Susan Clare Newham selected to lead the company in 2015 in January, Patricia Brandwood selected to lead the company in 2009, Dewi Rowland Hughes selected to lead the company on 2008-08-08 and 3 other members of the Management Board who might be found within the Company Staff section of this page. Furthermore, the managing director's assignments are continually aided by a secretary - Colin Laker, from who was selected by the following firm in 2015.