The Florence Nightingale Museum Trust

All UK companiesArts, entertainment and recreationThe Florence Nightingale Museum Trust

Museums activities

The Florence Nightingale Museum Trust contacts: address, phone, fax, email, website, shedule

Address: Gassiot House 2 Lambeth Palace Road SE1 7EW London

Phone: 020 7620 0374

Fax: 020 7620 0374

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Florence Nightingale Museum Trust"? - send email to us!

The Florence Nightingale Museum Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Florence Nightingale Museum Trust.

Registration data The Florence Nightingale Museum Trust

Register date: 1988-04-20

Register number: 02246583

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 The Florence Nightingale Museum Trust

Owner, director, manager of The Florence Nightingale Museum Trust

Alastair Gourlay Director. Address: Merrow Street, Guildford, Surrey, GU4 7AS, United Kingdom. DoB: April 1960, British

Ian Norman Director. Address: Milton Street, Westcott, Dorking, Surrey, RH4 3PX, England. DoB: December 1952, British

Jonathan Martin Card Director. Address: Valonia Gardens, London, SW18 1PY, England. DoB: August 1957, British

Chloe Sheppard Director. Address: Euston Road, London, NW1 2BE, England. DoB: April 1980, British

Johnathan Rounce Director. Address: Gassiot House, 2 Lambeth Palace Road, London, SE1 7EW. DoB: December 1949, British

Colin Lupton Brough Director. Address: Gassiot House, 2 Lambeth Palace Road, London, SE1 7EW. DoB: September 1945, British

Philip Howard Reed Director. Address: Thurlow Hill, London, SE21 8JW, England. DoB: November 1950, British

Steve Christopher Mcguire Director. Address: Gassiot House, 2 Lambeth Palace Road, London, SE1 7EW. DoB: August 1959, British

Helen Mccutcheon Director. Address: Gassiot House, 2 Lambeth Palace Road, London, SE1 7EW. DoB: February 1955, British

Susan Sheridan Director. Address: Gassiot House, 2 Lambeth Palace Road, London, SE1 7EW. DoB: August 1946, British

Elizabeth Anne Bennett Secretary. Address: 4 Parkgate Avenue, Hadley Wood, Barnet, Hertfordshire, EN4 0NR. DoB: September 1950, British

Lord Nigel Crisp Director. Address: High Trees House, Tutts Clump, Bradfield, Berkshire, RG7 6JU. DoB: January 1952, British

Robin Luning Dahlberg Director. Address: Apt 1011 Whitehouse Apartments, 9 Belvedere Road, London, SE1 8YW. DoB: September 1952, British

Elizabeth Anne Bennett Director. Address: 4 Parkgate Avenue, Hadley Wood, Barnet, Hertfordshire, EN4 0NR. DoB: September 1950, British

Professor Anne Marie Rafferty Director. Address: 37a Halliford Street, London, N1 3EL. DoB: May 1958, British

Eileen Sills Director. Address: 105 Albion Road, Stoke Newington, London, N16 9PL. DoB: June 1962, British

Paul David Orchard Lisle Director. Address: 30 Mount Row, London, W1K 3SH. DoB: August 1938, British

Professor Irene Elizabeth Scott Director. Address: 33 Chatsworth Drive, Market Harborough, Leicestershire, LE16 8BS. DoB: October 1954, British

James Andrew Varley Director. Address: 5 Linden Close, Ruislip, Middlesex, HA4 8TN. DoB: October 1962, British

Sir Robert William Kenneth Crawford Director. Address: 55 Marlborough Crescent, Riverhead, Sevenoaks, Kent, TN13 2HL. DoB: July 1945, English

Judith Mary Pottinger Secretary. Address: 43 Latchmere Lane, Kingston Upon Thames, Surrey, KT2 5SQ. DoB:

Timothy Graham Ford Director. Address: The Pavilion, Manorbrook Blackheath, London, SE3 9AW. DoB: January 1945, British

Clive Robert Williams Director. Address: 13 Belvedere Avenue, London, SW19 7PP. DoB: August 1944, British

Geoffrey Graham Shepherd Director. Address: 122 Marsham Court, Marsham Road, London, SW1P 4LB. DoB: June 1949, British

Mary Hall Magowan Secretary. Address: 1 The Hermitage, Westwood Park, London, SE23 3QD. DoB: n\a, British

Desmond Nicholas Croft Director. Address: Bourne House Hurstbourne Priors, Whitchurch, Hampshire, RG28 7SB. DoB: June 1931, British

Major General Ian Patrick Crawford Director. Address: Mill Cottage Mill Lane, Cocking, Midhurst, West Sussex, GU29 0HJ. DoB: October 1933, British

Sir Robin John Dent Director. Address: 44 Smith Street, London, SW3 4EP. DoB: June 1929, British

Wilma Roy Macpherson Director. Address: 51 Bloomfield Place, Aberdeen, AB10 6AG. DoB: September 1941, British

Robert James Maxwell Director. Address: Pitt Court Manor, North Nibley, Dursley, Gloucestershire, GL11 6EL. DoB: June 1934, British

Sir Robert Reid Director. Address: Friday House White Horse Lane, East Bergholt, Colchester, Essex, CO7 6TR. DoB: February 1921, British

Mary Laurence Director. Address: 4 Lichfield Avenue, Canterbury, Kent, CT1 3YA. DoB: October 1926, British

Sheila Agnes Graham Garrett Director. Address: Essex House The Park, Crowborough, East Sussex, TN6 2JY. DoB: February 1919, British

Patricia Cargill Mowbray Secretary. Address: 254 Sandycombe Road, Richmond, Surrey, TW9 3NP. DoB: n\a, British

Timothy John Bonham Carter Director. Address: Hameau De Trabail, 84220, Roussillon, France, FOREIGN. DoB: June 1940, British

William Reid Director. Address: 66 Ennerdale Road, Kew Gardens, Richmond, Surrey, TW9 2DL. DoB: November 1926, British

Richard Samuel Sawyer Director. Address: 42 Church Street, Baldock, Hertfordshire, SG7 5AF. DoB: February 1936, British

Natalie Tiddy Director. Address: 98 Downham Road, Islington, London, N1 5BE. DoB: May 1941, British

Sir William Staveley Director. Address: Old Graingers, Plaxtol, Sevenoaks, Kent, TN15 0PZ. DoB: November 1928, British

Jobs in The Florence Nightingale Museum Trust vacancies. Career and practice on The Florence Nightingale Museum Trust. Working and traineeship

Electrician. From GBP 1700

Electrical Supervisor. From GBP 1800

Driver. From GBP 2200

Director. From GBP 5500

Other personal. From GBP 1000

Welder. From GBP 1600

Plumber. From GBP 1600

Engineer. From GBP 2500

Project Co-ordinator. From GBP 1500

Responds for The Florence Nightingale Museum Trust on FaceBook

Read more comments for The Florence Nightingale Museum Trust. Leave a respond The Florence Nightingale Museum Trust in social networks. The Florence Nightingale Museum Trust on Facebook and Google+, LinkedIn, MySpace

Address The Florence Nightingale Museum Trust on google map

Other similar UK companies as The Florence Nightingale Museum Trust: Itw3 Limited | Infocap Limited | Marillaud Consulting Limited | Atlantic It Solutions Limited | Implement Services Limited

The The Florence Nightingale Museum Trust business has been operating in this business for at least 28 years, as it's been founded in 1988. Registered with number 02246583, The Florence Nightingale Museum Trust is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with office in Gassiot House, London SE1 7EW. This firm declared SIC number is 91020 meaning Museums activities. The Florence Nightingale Museum Trust reported its latest accounts for the period up to 2015-03-31. Its latest annual return was released on 2016-06-23. It's been twenty eight years for The Florence Nightingale Museum Trust in this line of business, it is doing well and is an object of envy for it's competition.

The enterprise became a charity on July 6, 1988. It is registered under charity number 299576. The geographic range of the enterprise's activity is not defined and it works in various locations across Lambeth. Their trustees committee has twelve representatives: Philip Reed, Chloe Sheppard, Colin Brough, Steve Mcguire and Johnathan Rounce, and others. As regards the charity's financial summary, their best year was 2010 when their income was 995,861 pounds and their expenditures were 882,557 pounds. The Florence Nightingale Museum Trust engages in saving lives and the advancement of health, training and education, protecting the environment / the conservation of heritage sites. It strives to aid children or young people, the whole mankind, youth or children. It tries to help its agents by the means of providing buildings, facilities or open spaces, providing human resources and providing human resources. If you wish to learn anything else about the company's activities, call them on the following number 020 7620 0374 or see their website. If you wish to learn anything else about the company's activities, mail them on the following e-mail [email protected] or see their website.

Given this specific company's growing number of employees, it became imperative to recruit other company leaders, including: Alastair Gourlay, Ian Norman, Jonathan Martin Card who have been aiding each other for one year to promote the success of the business.