The Wiener Library

All UK companiesArts, entertainment and recreationThe Wiener Library

Archives activities

The Wiener Library contacts: address, phone, fax, email, website, shedule

Address: 29 Russell Square WC1B 5DP London

Phone: 020 7636 7247

Fax: 020 7636 7247

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Wiener Library

Register date: 1958-01-09

Register number: 00596820

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

Get full report form global database UK for The Wiener Library

Owner, director, manager of The Wiener Library

Dr Zoe Waxman Director. Address: Russell Square, London, WC1B5DP. DoB: August 1972, British

Andreas Paul Wesemann Director. Address: Institute Of Contempary History, 29 Russell Square, London, WC1B 5DP. DoB: December 1970, British

David John Lewis Director. Address: Compton Avenue, London, N6 4LH, Uk. DoB: May 1939, British

Frank Alexander Harding Director. Address: Pilgrims Lane, London, NW3 1SJ, United Kingdom. DoB: September 1937, British

Professor Philip Spencer Director. Address: Harbut Road, London, SW11 2RE. DoB: November 1950, British

Anthony John Spiro Director. Address: Montague House Soames Walk, New Malden, Surrey, KT3 4RZ. DoB: February 1947, British

David Rauch Director. Address: 11 Priory Avenue, Chiswick, London, W4 1TX. DoB: March 1956, British

Christine Patel Secretary. Address: 37 Killieser Avenue, London, SW2 4NX. DoB:

Ellen Margaret Schmidt Director. Address: 14 Perceval Avenue, London, NW3 4PY. DoB: February 1956, Uk

Dr Colin William George Boswell Director. Address: Devonshire Street, London, W1W 5BH. DoB: February 1940, British

Professor Brian Brivati Director. Address: 61b Park Hall Road, London, N2 9PY. DoB: July 1966, British

Emma Victoria Kane Director. Address: 17 John Street, London, WC1N 2DE. DoB: May 1967, British

Jonathan Maurice Franses Golden Director. Address: 32 Grantham Road, London, W4 2RS. DoB: January 1961, British

Martin Ernst Fraenkel Director. Address: 62 Primrose Gardens, London, NW3 4TP. DoB: April 1960, British

Edward David Freedman Director. Address: 18 Marlborough Place, London, NW8 0RT. DoB: January 1942, British

Samuel Faith Director. Address: 18 Alexander Avenue, Willesden, London, NW10 3QS. DoB: February 1928, British

Howard Alan Karshan Director. Address: 10 Knightsbridge Court, 12 Sloane Street, London, SW1X 9LQ. DoB: October 1933, British

Bartholomew William Henry Ullstein Director. Address: 27 Devonshire Road, Cambridge, CB1 2BH. DoB: May 1948, British

Mark Roseman Director. Address: 13 Colebrook Avenue, Southampton, SO15 5NS. DoB: September 1958, British

Lord Daniel William Finkelstein Director. Address: 167 Albury Drive, London, Middlesex, HA5 3RH. DoB: August 1962, British

Dr Suzanne Henrietta Franks Director. Address: 2 Park Avenue, London, NW11 7SJ. DoB: December 1956, Uk

Bernard Naylor Director. Address: 12 Blenheim Avenue, Highfield, Southampton, Hampshire, SO17 1DU. DoB: May 1938, British

Anthony Henry Weldon Director. Address: Appartment 808, St James Court Flatts Village, Hamilton Parish, FL04, Bermuda. DoB: December 1945, British

Lutz Gerhard Becker Director. Address: 17 Queensborough Mews, London, W2 3SG. DoB: June 1941, German

Martin Green Director. Address: 101 Dovehouse Street, London, SW3 6JZ. DoB: October 1933, British

Professor Anthony Charles Wiener Finkelstein Director. Address: 10 Princes Avenue, London, N3 2DB. DoB: July 1959, British

Anne Beale Secretary. Address: 56 Woodfield Crescent, Ealing, London, W5 1PB. DoB:

Dr Arnold Paucker Director. Address: 1c Oval Road, London, NW1 7EA. DoB: January 1921, British

Alan Montefiore Director. Address: Balliol College, Oxford. DoB: December 1926, British

Dr Anthony Kushner Director. Address: 28 University Road, Highfield, Southampton, SO17 1BJ. DoB: May 1960, British

Wendy Flora Pollecoff Director. Address: 31 St Anns Villas Addison Place, Holland Park, London, W11 4RJ. DoB: October 1957, British

David Eugene Henry Pryce Jones Director. Address: 1 Phillimore Terrace, Allen Street, London, W8 6BJ. DoB: February 1936, British

Professor Peter Pulzer Director. Address: 19 Portland Road, Oxford, Oxfordshire, OX2 7EZ. DoB: May 1929, British

Ernst Fraenkel Director. Address: 36 Abercorn Place, London, NW8 9XP. DoB: May 1923, British

Sholomo Simonsohn Director. Address: University Of Tel-Aviv, Ramat-Aviv, Tel-Aviv, FOREIGN, Israel. DoB: October 1923, Israeli

William Frankel Director. Address: 30 Montagu Square, London, W1H 1RJ. DoB: February 1917, British

Jonathan Maurice Franses Golden Director. Address: 32 Grantham Road, London, W4 2RS. DoB: January 1961, British

Zvi Yavetz Director. Address: University Of Tel-Aviv, Ramat-Aviv, Tel-Aviv, FOREIGN, Israel. DoB: April 1925, Israeli

Richard Louis Bolchover Director. Address: 53 Exeter Road, London, NW2 4SE. DoB: August 1960, British

Ludwig Siegmund Spiro Director. Address: 12 Falcon Close, Northwood, Middlesex, HA6 2GU. DoB: May 1912, British

George Mosse Director. Address: University Of Wisconsin, Department Of History, Madison Wis 53705, FOREIGN, Usa. DoB: September 1918, American Citizen

Ben Helfgott Director. Address: Summit House, 12 Red Lion Square, London, WC1R 4QD. DoB: November 1929, British

Hildegard Hamm-brucher Director. Address: Staatsminister, Im Auswartigen Amt Auswartiges Amt, 5300 Bonn 1, Germany. DoB: May 1921, German

Rabbi Hugo Gryn Director. Address: West London Synagogue, 33 Seymour Place, London, W1H 6AT. DoB: June 1930, American&British

Martin Goldenberg Director. Address: 4 Walden Lodge, 48 Wood Lane, London, N6 5UB. DoB: July 1917, British

Dr Harry Levitt Director. Address: 18 Daleham Gardens, London, NW3 5DA. DoB: December 1908, British

Christopher Georges Heddon Dreyfus Director. Address: The Tythe Barn, Hampnett, Northleach, Gloucestershire, GL54 3NN. DoB: June 1942, British

Ernst Cramer Director. Address: Axel Springer Verleg, Kochstrasse 50, 1 Berlin 61, Germany. DoB: January 1913, German

Carl Theodore Marx Director. Address: 76 Barn Hill, Wembley Park, Wembley, Middlesex, HA9 9LQ. DoB: March 1920, British

Clifford Henry Barclay Director. Address: 71 Raynham, London, W2 2PQ. DoB: December 1907, British

Elizabeth Holden Boggis Secretary. Address: 33 Goldfinch Close, Chelsfield, Orpington, Kent, BR6 6NF. DoB:

Alan Claude Robin Goldsmid Montefiore Director. Address: 34 Scarsdale Villas, Kensington, London, W8 6PR. DoB: December 1926, British

Professor Roger Morgan Director. Address: 10 John Spencer Square, Islington, London, N1 2LZ. DoB: March 1932, British

Joan Lessing Director. Address: 144 East 84th Street, New York, Ny 10028, FOREIGN, Usa. DoB: November 1945, American

Dr Arnold Paucker Director. Address: 1c Oval Road, London, NW1 7EA. DoB: January 1921, British

Sir Leslie Porter Director. Address: 7 Old Park Lane, London, W1Y 3LJ. DoB: July 1920, British

Jobs in The Wiener Library vacancies. Career and practice on The Wiener Library. Working and traineeship

Project Planner. From GBP 2700

Plumber. From GBP 1700

Package Manager. From GBP 1700

Responds for The Wiener Library on FaceBook

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

Address The Wiener Library on google map

Other similar UK companies as The Wiener Library: Ozol Ltd | Jmw Project Management Services Ltd | Eurocroft Limited | Philip Hendry Ltd | Rising Technology Co., Ltd

Situated at 29 Russell Square, London WC1B 5DP The Wiener Library is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 00596820 Companies House Reg No.. The firm was launched fifty eight years ago. The firm switched its registered name already two times. Until 2015 it has delivered its services as The Wiener Library Institute Of Contemporary History but at this moment it is featured under the name The Wiener Library. This business is classified under the NACe and SiC code 91012 : Archives activities. The firm's latest financial reports cover the period up to 31st December 2015 and the most recent annual return information was filed on 5th June 2016. The Wiener Library has been operating on the market for 58 years, an achievement very few companies could achieve.

The enterprise was registered as a charity on Wed, 20th Sep 1967. Its charity registration number is 313015. The geographic range of the charity's activity is not defined. and it operates in multiple cities around Throughout England And Wales. The charity's board of trustees consists of nine people: Frank Harding, Ellen Schmidt, Anthony John Spiro, David Rauch and Ms Emma Victoria Kane, and others. As concerns the charity's finances, their best period was in 2012 when they earned £1,912,176 and their spendings were £616,946. The corporation focuses on education and training and training and education. It dedicates its activity to the whole mankind, the whole mankind. It provides aid to these beneficiaries by the means of acting as an umbrella or a resource body, providing advocacy, advice or information and providing advocacy, advice or information. If you want to learn something more about the firm's undertakings, dial them on the following number 020 7636 7247 or check their official website. If you want to learn something more about the firm's undertakings, mail them on the following e-mail [email protected] or check their official website.

There seems to be a group of eight directors working for the following business at the moment, including Dr Zoe Waxman, Andreas Paul Wesemann, David John Lewis and 5 others listed below who have been utilizing the directors responsibilities since Friday 8th May 2015. What is more, the managing director's responsibilities are constantly supported by a secretary - Christine Patel, from who found employment in this specific business 16 years ago.