Bath Royal Literary And Scientific Institution Trustees

All UK companiesEducationBath Royal Literary And Scientific Institution Trustees

Cultural education

Archives activities

Museums activities

Library activities

Bath Royal Literary And Scientific Institution Trustees contacts: address, phone, fax, email, website, shedule

Address: 16-18 Queen Square Bath BA1 2HN Bath

Phone: +44-1487 2452941

Fax: +44-1487 2452941

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Bath Royal Literary And Scientific Institution Trustees"? - send email to us!

Bath Royal Literary And Scientific Institution Trustees detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bath Royal Literary And Scientific Institution Trustees.

Registration data Bath Royal Literary And Scientific Institution Trustees

Register date: 1993-09-27

Register number: 02857000

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 Bath Royal Literary And Scientific Institution Trustees

Owner, director, manager of Bath Royal Literary And Scientific Institution Trustees

Martin Greenaway Sturge Director. Address: 16-18 Queen Square, Bath, BA1 2HN. DoB: March 1938, British

Paul Vernon Thomas Director. Address: 16-18 Queen Square, Bath, BA1 2HN. DoB: March 1945, British

Michael Edgar Drew Davis Director. Address: 16-18 Queen Square, Bath, BA1 2HN. DoB: June 1938, British

Dr Nina Parish Director. Address: 16-18 Queen Square, Bath, BA1 2HN. DoB: August 1973, British

Councillor Anthony Keith Clarke Director. Address: 16-18 Queen Square, Bath, BA1 2HN. DoB: May 1944, British

Claudia Hildebrandt Director. Address: 16-18 Queen Square, Bath, BA1 2HN. DoB: May 1982, German

Professor Paul Blayde Jonathan Hyland Director. Address: 16-18 Queen Square, Bath, BA1 2HN. DoB: May 1953, British

Dr Jonathan Hugh Pattison Dawes Director. Address: 16-18 Queen Square, Bath, BA1 2HN. DoB: June 1974, British

Dr Henry Ford Director. Address: 16-18 Queen Square, Bath, BA1 2HN. DoB: August 1950, Bristish

Malcolm John Gardner Secretary. Address: Church Lane, North Bradley, Trowbridge, Wiltshire, BA14 0TE, England. DoB:

Dr Steve Wharton Director. Address: 16-18 Queen Square, Bath, BA1 2HN. DoB: November 1962, British

Dr Richard Wendorf Director. Address: Connaught Mansions, Great Pulteney Street, Bath, Banes, BA2 4BP, United Kingdom. DoB: March 1948, Us

Richard Guthrie Director. Address: King Alfred Way, Winsley, Bradford-On-Avon, Wiltshire, BA15 2NQ, England. DoB: December 1964, British

Marie-Louise Luxemburg Director. Address: 35, Green Park, Bath, BA1 1HZ. DoB: August 1947, French

Elizabeth Suchar Director. Address: Belgrave Terrace, Bath, BA1 5JR. DoB: November 1942, American (Uk Resident)

Professor Julian Francis Vincent Vincent Director. Address: 16-18 Queen Square, Bath, BA1 2HN. DoB: January 1943, British

Dr Eleanor Margaret Jackson Director. Address: 16-18 Queen Square, Bath, BA1 2HN. DoB: April 1949, British

Belinda Kidd Director. Address: 16-18 Queen Square, Bath, BA1 2HN. DoB: June 1953, British

Timothy Lewis West Secretary. Address: 16-18 Queen Square, Bath, BA1 2HN. DoB:

Professor Judith Helen Bryce Director. Address: 26a High Street, Saltford, Bristol, Banes, BS31 3EJ, United Kingdom. DoB: July 1947, British

Professor Paul Davies Director. Address: 16-18 Queen Square, Bath, BA1 2HN. DoB: February 1965, British

Dr Gian Luca Gardini Director. Address: 16-18 Queen Square, Bath, BA1 2HN. DoB: March 1942, Italian

Catherine Joan Susan Stenhouse Director. Address: 16-18 Queen Square, Bath, BA1 2HN. DoB: July 1945, British

Dr Elizabeth May Vincent Director. Address: Frome Road, Odd Down, Bath, BA2 2QB, England. DoB: March 1946, British

Eric Paul Stephens Director. Address: Locksbrook Road, Bath, BA1 3EY, England. DoB: February 1953, British

John Arthur Garrett Secretary. Address: Oakfield Road, Keynsham, Bristol, BS31 1JH. DoB:

N/a Corporate-secretary. Address: Oakfield Road, Keynsham, Bristol, BS31 1JH. DoB:

Clyde Murray Hunter Secretary. Address: 23 Shelley Road, Bath, Avon, BA2 4RJ. DoB: September 1945, British

Martin Gledhill Director. Address: The Avenue, Claverton Down, Bath, BA2 7AY. DoB: n\a, British

Dr Roberta Jean Anderson Director. Address: 4 Penn Close, Wells, Somerset, BA5 3JQ. DoB: August 1948, British

Councillor John Anthony Bull Director. Address: Quoin Cottage, Southstoke, Bath, Avon, BA2 7DR. DoB: April 1943, British

Undine Marguarethe Romero Director. Address: 67 Englishcombe Lane, Bath, Avon, BA2 2EE. DoB: July 1967, British

Elena Hill Director. Address: 4 Raby Place, Bathwick, Bath, Avon, BA2 4EH. DoB: January 1961, British

Donald Allan Cameron Director. Address: 3 The Knoll, Portishead, Bristol, Somerset, BS20 7NU. DoB: July 1939, British

Mark O'sullivan Director. Address: 58 Greenway Lane, Bath, Somerset, BA2 4LL. DoB: September 1951, British

Stuart Leigh Burroughs Director. Address: 2 Dover Place, Bath, Avon, BA1 6DX. DoB: November 1963, British

Professor Julian Francis Vincent Vincent Director. Address: 48 Frome Road, Odd Down, Bath, Avon, BA2 2QB. DoB: January 1943, British

Heatherlee Hooker Director. Address: The Gables, Green Pastures Road, Wraxall, Somerset, BS48 1HE. DoB: May 1950, British

David Sebastien Beaugeard Director. Address: 40 Southstoke Road, Combe Down, Bath, Avon, BA2 5SN. DoB: December 1943, British

David Linton Giles Director. Address: 1 Catharine Place, Bath, BA1 2PR. DoB: August 1943, British

Judith Margaret Hible Director. Address: 13 Brook Drive, Corsham, Wiltshire, SN13 9AU. DoB: June 1957, British

Gitte Dawson Director. Address: Hillside Farm Church Lane, Freshford, Bath, BA2 7WD. DoB: October 1942, British

Dr Elaine Helen Chalus Director. Address: 13 Riverside, Lower Godney, Wells, Somerset, BA5 1RZ. DoB: December 1956, British

Doctor Gareth James Price Director. Address: 177 Winsley Road, Bradford On Avon, Wiltshire, BA15 1NY. DoB: January 1959, British

Professor William Doyle Director. Address: Linden House, College Road, Lansdown, BA1 5RR. DoB: March 1942, British

Anthony Nigel Clifton Griffiths Secretary. Address: 5 Beaufort West, London Road, Bath, BA1 6QB. DoB: August 1943, British

Colin Gordon Darracott Director. Address: 39 Northend, Bath, Avon, BA1 7EG. DoB: May 1949, British

Cllr Jonathan Jeffrey Gay Director. Address: 34 Sycamore Road, Radstock, Bath & North East Somerset, BA3 3NL. DoB: July 1963, British

Robert John Whitaker Director. Address: 23 Rockliffe Road, Bathwick, Bath, Somerset, BA2 6QW. DoB: December 1933, British

Roger Plant Director. Address: 12 Cavendish Place, Bath, BA1 2UB. DoB: April 1932, British

Prof Dame Susan Jocelyn Burnell Director. Address: 3 Grove Leaze, Bradford On Avon, Wiltshire, BA15 1PH. DoB: July 1943, British

Angela Jane Louise Ould Secretary. Address: The Old School, The Green, Hinton Charterhouse, Bath & North East Somerset, BA2 7TJ. DoB: March 1948, British

Dr Timothy Andrew Middleton Director. Address: 1 Woodborough Hill Braysdown, Peasedown St. John, Bath, North East Somerset, BA2 8LN. DoB: November 1962, British

Evelyn Lewis Director. Address: 18 Byron Place, Clifton, Bristol, Avon, BS8 1JT. DoB: March 1944, British

Dr Cherry Louise Eiluned Lewis Director. Address: 35 Morgan Street, St Agnes, Bristol, Avon, BS2 9LG. DoB: June 1947, British

Darryl Preston Almond Director. Address: 109 Dovers Park, Bathford, Bath, Banes, BA1 7UE. DoB: July 1947, British

Prof John Francis Toland Director. Address: 15 Lansdown Park, Bath, BA1 5TG. DoB: April 1949, British

Professor William Sydney Brooks Director. Address: 33 Newbridge Hill, Bath, Bath & North East Somerset, BA1 3PR. DoB: May 1947, British

David Sebastien Beaugeard Director. Address: 40 Southstoke Road, Combe Down, Bath, Avon, BA2 5SN. DoB: December 1943, British

Dr Roger Lewis Rolls Director. Address: Violet Bank Farm, Prospect Road Wydcombe, Bath, BA2 6AY. DoB: August 1945, British

Professor Christopher Budd Director. Address: 24 Ash Road, Bristol, Avon, BS7 8RN. DoB: February 1960, British

Ghazi Sabir-ali Director. Address: 35 Northanger Court, Grove Street, Bath, Bath & North East Somerset, BA2 6PE. DoB: November 1934, British

Andrew Pepperdine Director. Address: 1 Clan House, Sydney Road, Bath, BA2 6NS. DoB: January 1945, British

Jean Kathleen Brushfield Director. Address: Hill Brook House, Lyncombe Vale Road, Bath, BA2 4LS. DoB: November 1938, British

Agnes Melling Director. Address: 1 Gerrard Building, Pulteney Mews, Bath, BA2 4DQ. DoB: January 1936, British

Cllr Jonathan Jeffrey Gay Director. Address: 34 Sycamore Road, Radstock, Bath & North East Somerset, BA3 3NL. DoB: July 1963, British

Professor David Lawrence Dineley Director. Address: Tree Tops 12 Hyland Grove, Westbury On Trym, Bristol, Avon, BS9 3NR. DoB: August 1927, British

Prof Peter Haggett Director. Address: 5 Tunbridge Close, Chew Magna, Bristol, BS40 8SU. DoB: January 1933, British

Roy Hill Director. Address: The Glebe House, Stanton Drew, Bristol, BS39 4EH. DoB: October 1938, British

Robert David Randall Director. Address: 12 Vineyards, Bath, BA1 5NA. DoB: December 1948, British

Nancy Catchpole Director. Address: 66 Leighton Road, Weston, Bath, BA1 4NG. DoB: August 1929, British

Jennifer Gunning Director. Address: 15 St Jamess Square, Bath, Somerset, BA1 2TR. DoB: August 1944, British

Proffessor Robert Joseph Gay Savage Director. Address: 5 Clifton Vale, Bristol, BS8 4PT. DoB: July 1927, British

John Coates Director. Address: Sabinal, Lucklands Road, Bath, BA1 4AU. DoB: March 1922, British

Rodney Douglas Leslie Tye Director. Address: 18 Kennington Road, Weston, Bath, Somerset, BA1 3EA. DoB: June 1920, British

Prof Frank Morgan Director. Address: Directors Lodge, Newton Park, Bath, BA2 9BW. DoB: November 1952, British

Jeffrey Stephen Manning Director. Address: 32 Combe Road, Bath, BA2 5HY. DoB: May 1944, British

Gillian Wendy Pitman Director. Address: 57 West Avenue, Bath, Avon, BA2 3QD. DoB: May 1953, British

The Right Reverend Colin James Director. Address: 5 Hermitage Road, Lansdown, Bath, Somerset, BA1 5SN. DoB: September 1926, British

Professor John Jeffrey Thompson Director. Address: 9 Hensley Gardens, Bath, BA2 2DS. DoB: July 1938, British

Robert Christopher John Draper Director. Address: 37 Green Park, Bath, BA1 1HZ. DoB: n\a, British

Dr Peter John Ford Director. Address: 13 Lansdown Crescent, Bath, BA1 5EX. DoB: May 1942, British

Raymond John Barnett Director. Address: 85 Cornwall Road, Bishopston, Bristol, Avon, BS7 8LJ. DoB: December 1959, British

Professor Ian Wallace Director. Address: 28 Calton Gardens, Bath, Avon, BA2 4QG. DoB: December 1942, British

Councillor Leila Margaret Wishart Director. Address: 145 Bradford Road, Combe Down, Bath, Avon, BA2 5BS. DoB: December 1935, British

Doctor Peter Graham Hardy Director. Address: 54 Leighton Road, Upper Weston, Bath, Avon, BA1 4NE. DoB: April 1943, British

Professor Brian Gomes Da Costa Director. Address: Directors Lodge, Newton Park, Bath, Avon, BA2 9BW. DoB: February 1938, British

Professor John Anthony Burrow Director. Address: 9 The Polygon, Clifton, Bristol, Avon, BS8 4PW. DoB: August 1932, British

Elizabeth Ann Gaskell Taylor Director. Address: 13 Lansdown Crescent, Bath, Avon, BA1 5EX. DoB: November 1936, British

Professor Ludwig Edward Fraenkel Director. Address: Vine Cottage, Farleigh Hungerford, Bath, Avon, BA3 6RS. DoB: May 1927, British

Rex Ernest Ronald Banks Director. Address: 57 Campleshon Road, Parkwood, Rainham, Kent, ME8 9LF. DoB: January 1941, British

Maureen Wheadon Director. Address: 91 The Oval, Englishcombe Park, Bath, BA2 2HE. DoB: April 1944, British

Professor Robert Angus Buchanan Director. Address: 13 Hensley Road, Bath, Avon, BA2 2DR. DoB: June 1930, British

Michael John Alexander Skipper Director. Address: Levuma, Hantone Hill, Bathampton, Bath, BA2 6XD. DoB: September 1932, British

Professor John Rodney Quayle Director. Address: The Coach House Vicarage Lane, Compton Dando, Bristol, Avon, BS35 4BT. DoB: November 1926, British

Edgar Avent Director. Address: St Gurons, North Road, Bath, Avon, BA2 6HY. DoB: May 1911, British

David Anthony Boyd Dunlop Director. Address: Acacia Lodge Kensington Place, Bath, BA1 6AP. DoB: June 1943, British

Richard Moreton Mawditt Director. Address: Goblin Combe North Road, Bath, Somerset, BA2 6HW. DoB: June 1936, British

Rodney Alan Cross Director. Address: Raby Villa Sydney Wharf, Bath, Somerset, BA2 4EE. DoB: January 1940, British

Austin Michael Henry King Director. Address: 13 Queen Square, Bath, BA1 2HJ. DoB: February 1949, British

Robert John Whitaker Director. Address: 23 Rockliffe Road, Bath, BA2 6QW. DoB: December 1923, British

Jobs in Bath Royal Literary And Scientific Institution Trustees vacancies. Career and practice on Bath Royal Literary And Scientific Institution Trustees. Working and traineeship

Fabricator. From GBP 2800

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Bath Royal Literary And Scientific Institution Trustees on FaceBook

Read more comments for Bath Royal Literary And Scientific Institution Trustees. Leave a respond Bath Royal Literary And Scientific Institution Trustees in social networks. Bath Royal Literary And Scientific Institution Trustees on Facebook and Google+, LinkedIn, MySpace

Address Bath Royal Literary And Scientific Institution Trustees on google map

Other similar UK companies as Bath Royal Literary And Scientific Institution Trustees: C R L Security Limited | Cirriform Media Limited | Energy Consort Limited | Walden Plant Hire Ltd. | Harrison Management Agency Limited

Bath Royal Literary And Scientific Institution Trustees can be contacted at Bath at 16-18 Queen Square. You can find this business by its zip code - BA1 2HN. This business has been in the field on the English market for twenty three years. This business is registered under the number 02857000 and company's up-to-data status is active. This business Standard Industrial Classification Code is 85520 , that means Cultural education. March 31, 2016 is the last time account status updates were reported. Since the company debuted in the field 23 years ago, the company has sustained its praiseworthy level of success.

This business owes its success and permanent improvement to exactly fourteen directors, who are Martin Greenaway Sturge, Paul Vernon Thomas, Michael Edgar Drew Davis and 11 remaining, listed below, who have been supervising the firm since 2015. In order to increase its productivity, for the last nearly one month this business has been utilizing the expertise of Malcolm John Gardner, who's been focusing on ensuring efficient administration of this company.