House Of Illustration

All UK companiesArts, entertainment and recreationHouse Of Illustration

Operation of arts facilities

House Of Illustration contacts: address, phone, fax, email, website, shedule

Address: 2 Granary Square N1C 4BH London

Phone: 020 7936 1280

Fax: 020 7936 1280

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "House Of Illustration"? - send email to us!

House Of Illustration detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders House Of Illustration.

Registration data House Of Illustration

Register date: 2002-07-12

Register number: 04484943

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 House Of Illustration

Owner, director, manager of House Of Illustration

Nicholas Francis Durbridge Director. Address: Milton, Banbury, Oxfordshire, OX15 4HH, England. DoB: November 1948, British

Dalwardin Babu Obe Director. Address: Granary Square, London, N1C 4BH. DoB: June 1963, British

Professor Frances Corner Obe Director. Address: 20, John Prince's Street, London, W1G 0BJ, England. DoB: February 1959, British

Sarah Culshaw Director. Address: Bedford Row, London, WC1R 4TF, England. DoB: March 1954, British

Lauren Margot Peachy Child Director. Address: Granary Square, London, N1C 4BH, England. DoB: November 1965, British

Judy Mary Gibbons Director. Address: Granary Square, London, N1C 4BH, England. DoB: January 1957, Irish

Ardi Kolah Director. Address: Granary Square, London, N1C 4BH, England. DoB: October 1961, British

Jeremy Carver Director. Address: Granary Square, London, N1C 4BH, England. DoB: April 1943, British

Elizabeth Sarah Gibson Director. Address: Granary Square, London, N1C 4BH, England. DoB: April 1951, British

Peter Julian Fineman Director. Address: Granary Square, London, N1C 4BH, England. DoB: March 1953, British

Sir Alan Parker Director. Address: Granary Square, London, N1C 4BH, England. DoB: May 1956, British

Ghislaine Kenyon Director. Address: Granary Square, London, N1C 4BH, England. DoB: July 1951, British

Claudia Frances Zeff Director. Address: Granary Square, London, N1C 4BH, England. DoB: January 1956, British

Vincent Gerald O' Brien Director. Address: Vineyard Hill Road, London, SW19 7JH, England. DoB: January 1958, British

Kathleen Soriano Director. Address: Granary Square, London, N1C 4BH, England. DoB: July 1963, English

Larissa Joy Director. Address: Granary Square, London, N1C 4BH, England. DoB: September 1968, British

Christopher Paul Yates Director. Address: Granary Square, London, N1C 4BH, England. DoB: May 1969, British

Rebecca Ann Eastmond Director. Address: 120 Elgin Crescent, London, W11 2JL. DoB: June 1973, British

Patrick Ian Helme Director. Address: Mount Orleans, Collingbourne Ducis, Marlborough, Wiltshire, SN8 3EF. DoB: January 1956, British

Patrick William Long Director. Address: 120 Elgin Crescent, London, W11 2JL. DoB: March 1977, British

Michael John Wilson Director. Address: 120 Elgin Crescent, London, W11 2JL. DoB: August 1951, British

Claudia Frances Zeff Secretary. Address: 120 Elgin Crescent, London, W11 2JL. DoB: January 1956, British

Andrew Martin Shaw Director. Address: 23 Well Walk, London, NW3 1BY. DoB: December 1953, British

Anthea Mary Carver Director. Address: Lullington Court, Polegate, Polegate, East Sussex, BN26 5QY. DoB: October 1945, British

George Denis De Mussenden Carey Director. Address: 14 Hammersmith Terrace, Chiswick Mall, London, W6 9TS. DoB: March 1943, British

Emma Chichester Clark Director. Address: 120 Elgin Crescent, London, W11 2JL. DoB: October 1955, British

Sir Robin Robert Chichester Clark Director. Address: 33 Ellerby Street, London, SW6 6EX. DoB: January 1928, British

Quentin Saxby Blake Secretary. Address: Flat 8, 30 Bramham Gardens, London, SW5 0HF, England. DoB: December 1932, British

Lesley Anne Chick Director. Address: 4 The Terrace, Folly Lane, Shipham, Winscombe, Avon, BS25 1TE. DoB: March 1967, British

David Alan Pease Director. Address: Flat 1, 7 Craven Hill, London, W2 3EN. DoB: March 1943, British

Diana Elizabeth Redding Nominee-director. Address: Rainbow House, Oakridge Lane Sidcot, Winscombe, Avon, BS25 1LZ. DoB: June 1952, British

Lesley Anne Chick Nominee-secretary. Address: 4 The Terrace, Folly Lane, Shipham, Winscombe, BS25 1TE, North Somerset. DoB: n\a, British

Jobs in House Of Illustration vacancies. Career and practice on House Of Illustration. Working and traineeship

Carpenter. From GBP 1900

Carpenter. From GBP 1700

Assistant. From GBP 1000

Project Co-ordinator. From GBP 2000

Welder. From GBP 1900

Cleaner. From GBP 1000

Responds for House Of Illustration on FaceBook

Read more comments for House Of Illustration. Leave a respond House Of Illustration in social networks. House Of Illustration on Facebook and Google+, LinkedIn, MySpace

Address House Of Illustration on google map

Other similar UK companies as House Of Illustration: Honl2012 Limited | Advisorquotes Limited | Overton Capital Limited | Swift Trading Limited | Vita Pension Fund No.1 Trustees Limited

House Of Illustration ,registered as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is based in 2 Granary Square, in London. The office zip code is N1C 4BH The company has existed 14 years in the United Kingdom. Its Companies House Registration Number is 04484943. Previously House Of Illustration changed the company name four times. Up to 2009/06/15 the firm used the name The House Of Illustration. After that the firm used the name Museum Of Illustration that was used till 2009/06/15 when the final name was agreed on. The company principal business activity number is 90040 - Operation of arts facilities. House Of Illustration reported its account information up till 2015-12-31. Its latest annual return information was released on 2015-07-07. Fourteen years of experience on the local market comes to full flow with House Of Illustration as the company managed to keep their customers happy through all the years.

The enterprise started working as a charity on 2003-01-03. It operates under charity registration number 1095210. The range of their area of benefit is worldwide. They provide aid in Throughout England And Wales. The charity's trustees committee has sixteen members: Alan Parker, Ms Claudia Frances Zeff, Ghislaine Kenyon, Quentin Saxby Blake Cbe and Peter Fineman, to name a few of them. Regarding the charity's financial summary, their most successful period was in 2008 when they raised £455,048 and they spent £144,293. House Of Illustration focuses on the area of arts, heritage, science or culture, education and training, the area of arts, science, culture, or heritage. It tries to improve the situation of young people or children, the whole humanity, children or young people. It provides help to these recipients by providing specific services, acting as an umbrella or a resource body and providing buildings, facilities or open spaces. If you would like to get to know something more about the firm's undertakings, dial them on the following number 020 7936 1280 or check their official website. If you would like to get to know something more about the firm's undertakings, mail them on the following e-mail [email protected] or check their official website.

From the data we have, this particular firm was built in 2002 and has been steered by twenty eight directors, and out this collection of individuals thirteen (Nicholas Francis Durbridge, Dalwardin Babu Obe, Professor Frances Corner Obe and 10 others listed below) are still working.