Alpine Club Library

All UK companiesArts, entertainment and recreationAlpine Club Library

Archives activities

Library activities

Alpine Club Library contacts: address, phone, fax, email, website, shedule

Address: 55 Charlotte Road EC2A 3QF London

Phone: 01438840255

Fax: 01438840255

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Alpine Club Library"? - send email to us!

Alpine Club Library detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Alpine Club Library.

Registration data Alpine Club Library

Register date: 1971-02-22

Register number: 01002955

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

Get full report form global database UK for Alpine Club Library

Owner, director, manager of Alpine Club Library

Susan Jane Hare Director. Address: Gayhurst Court, Gayhurst, Newport Pagnell, MK16 8LG, England. DoB: January 1955, British

Professor Philip George Meredith Secretary. Address: Lothair Road North, London, N4 1ER, England. DoB:

Hywel Richard Lloyd Director. Address: Church Cottage, Sulgrave Banbury, Oxfordshire, OX17 2RP. DoB: August 1942, British

Kimball David Bertrand Morrison Director. Address: Cavendish Road, London, SW12 0BP, United Kingdom. DoB: November 1970, British

Barbara Ann Grigor Taylor Director. Address: 19 Chesthunte Road, London, N17 7PU. DoB: June 1939, United States

David Jeremy Lovatt Director. Address: 27 Thorncliffe Road, Oxford, Oxfordshire, OX2 7BA. DoB: March 1942, British

John Town Director. Address: Melton Road, West Bridgford, Nottingham, NG2 6ER, England. DoB: November 1952, British

Eugene Martin Rae Director. Address: 1 Kensington Gore, London, SW7 2AR, England. DoB: May 1964, British

Sir William Roland Cedric Jackson Secretary. Address: Charlotte Road, London, EC2A 3QF. DoB:

Hywel Richard Lloyd Secretary. Address: Church Street, Sulgrave, Banbury, Oxfordshire, OX17 2RP, United Kingdom. DoB:

Michael John Hewson Secretary. Address: Church Lane, Newbold-On-Stour, Stratford-On-Avon, Warwickshire, CV37 8TW. DoB: n\a, British

Anna Lawford Director. Address: Luxford Road, Crowborough, East Sussex, TN6 2PR. DoB: September 1956, British

Alasdair Duncan Macleod Director. Address: 81 Taunton Road, London, SE12 8PA. DoB: January 1963, British

Stephen Brace Director. Address: 19 Hadley Way, Winchmore Hill, London, N21 1AL. DoB: May 1967, British

Jonathan Robert Mellor Director. Address: Castle House, 1 Castle Meadow, Redhill Road, Ross On Wye, Herefordshire, HR9 5BJ. DoB: August 1938, British

Jonty Mark Mills Director. Address: 49 Norwich Street, Cambridge, Cambridgeshire, CB2 1ND. DoB: November 1981, British

Margaret Anne Clennett Secretary. Address: Rhosddu Farm, Llansantffraid, Powys, SY22 6TH. DoB: January 1948, British

Christoph Bodwin Fitzhugh Director. Address: 68 Tavistock Drive, Mapperley Park, Nottingham, Nottinghamshire, NG3 5DW. DoB: May 1940, British

Luke Alexander Hughes Director. Address: Old Wardour House, Tisbury, Salisbury, SP3 6RP. DoB: May 1957, British

Richard Adrian Coatsworth Secretary. Address: 12 Goring Road, Steyning, West Sussex, BN44 3GF. DoB: September 1946, British

Peter Torsten Berg Director. Address: 5 Orchard Street, Canterbury, Kent, CT2 8AP. DoB: September 1938, Swedish

Luke Alexander Hughes Secretary. Address: Old Wardour House, Tisbury, Salisbury, SP3 6RP. DoB: May 1957, British

Richard Adrian Coatsworth Director. Address: 12 Goring Road, Steyning, West Sussex, BN44 3GF. DoB: September 1946, British

Oliver Turnbull Director. Address: The Old Vicarage, Wickham Market, Woodbridge, Suffolk, IP13 0SA. DoB: August 1933, British

Michael Horatio Westmacott Director. Address: Fellfoot, Staveley, Kendal, Cumbria, LA8 9JQ. DoB: April 1925, British

Rachel Margaret Rowe Director. Address: 100 Otho Court, Augustus Close, Brentford, Middlesex, TW8 8PZ. DoB: January 1961, British

Jayne Alexandra Dunlop Director. Address: 31 Woodlands Park Road, London, N15 3RU. DoB: June 1962, British

George Christopher Band Director. Address: Cedar House Thackhams Lane, Hartley Wintney, Hook, Hampshire, RG27 8JG. DoB: February 1929, British

John Peter Ledeboer Secretary. Address: 28 Shrewsbury House, Chelsea, London, SW3 5LW. DoB: n\a, British

Jonathan Robert Mellor Director. Address: Hill End House, Salwarpe, Droitwich, Worcestershire, WR9 0AH. DoB: August 1938, British

Christopher Alan Russell Director. Address: South Lodge Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH. DoB: June 1936, British

Margaret Anne Clennett Director. Address: 17 Orchard Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0NN. DoB: January 1948, British

Geoffrey William Templeman Director. Address: 75 Arundel Road, Kingston Upon Thames, Surrey, KT1 3RY. DoB: March 1929, British

Jill Neate Director. Address: Haven, Halls Mead, Keswice, Cumbria, CA12 4BE. DoB: October 1934, British

Michael Horatio Westmacott Director. Address: Lake House 24 Gordon Avenue, Stanmore, Middlesex, HA7 3QD. DoB: April 1925, British

Robert Lawford Director. Address: 5 Bromley Grove, Shortlands, Bromley, Kent, BR2 0LP. DoB: September 1916, British

Colonel John Douglas Collins Peacock Director. Address: Nutcombe, Knowle Road, Lustleigh, Newton Abbot, Devon, TQ13 9SP. DoB: March 1931, British

Jobs in Alpine Club Library vacancies. Career and practice on Alpine Club Library. Working and traineeship

Plumber. From GBP 2200

Tester. From GBP 3200

Welder. From GBP 1700

Controller. From GBP 2100

Cleaner. From GBP 1000

Tester. From GBP 4000

Responds for Alpine Club Library on FaceBook

Read more comments for Alpine Club Library. Leave a respond Alpine Club Library in social networks. Alpine Club Library on Facebook and Google+, LinkedIn, MySpace

Address Alpine Club Library on google map

Other similar UK companies as Alpine Club Library: Dr Warsame & Co Consultants Limited | Inside-interiors Limited | Regent Automatic Machines Limited | Focalsite Limited | Jenny Cleaning Services Ltd

The Alpine Club Library firm has been operating in this business for at least 45 years, as it's been established in 1971. Registered with number 01002955, Alpine Club Library is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in 55 Charlotte Road, London EC2A 3QF. The firm is classified under the NACe and SiC code 91012 and has the NACE code: Archives activities. Alpine Club Library filed its latest accounts for the period up to 2014-12-31. Its latest annual return was submitted on 2016-04-11. Fourty five years of presence on the market comes to full flow with Alpine Club Library as the company managed to keep their clients happy through all the years.

The firm was registered as a charity on 1971-04-05. Its charity registration number is 313051. The range of the company's activity is great britain. They provide aid in Throughout England And Wales, Scotland, Northern Ireland. The firm's board of trustees has six people: David Jeremy Lovatt, Barbara Grigor-Taylor, Kimball Morrison, Hywel Lloyd and Eugene Rae, and others. As for the charity's financial summary, their most prosperous period was in 2012 when they raised 60,720 pounds and their spendings were 47,582 pounds. The charitable organisation focuses on the area of arts, culture, heritage or science, education and training, the area of arts, heritage, science or culture. It dedicates its activity to the whole humanity, the whole mankind. It tries to help these beneficiaries by providing specific services, acting as an umbrella company or a resource body and providing advocacy and counselling services. If you would like to learn anything else about the corporation's undertakings, call them on the following number 01438840255 or see their website. If you would like to learn anything else about the corporation's undertakings, mail them on the following e-mail [email protected] or see their website.

Susan Jane Hare, Hywel Richard Lloyd, Kimball David Bertrand Morrison and 2 other directors who might be found below are registered as the enterprise's directors and have been doing everything they can to help the company for nearly one year. In addition, the managing director's duties are constantly backed by a secretary - Professor Philip George Meredith, from who joined the limited company in 2016.