The Erasmus Darwin Foundation

All UK companiesArts, entertainment and recreationThe Erasmus Darwin Foundation

Museums activities

The Erasmus Darwin Foundation contacts: address, phone, fax, email, website, shedule

Address: Darwin House Beacon Street WS13 7AD Lichfield

Phone: +44-1293 5710662

Fax: +44-1293 5710662

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Erasmus Darwin Foundation"? - send email to us!

The Erasmus Darwin Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Erasmus Darwin Foundation.

Registration data The Erasmus Darwin Foundation

Register date: 1996-10-29

Register number: 03270753

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 Erasmus Darwin Foundation

Owner, director, manager of The Erasmus Darwin Foundation

Robert William Brown Director. Address: Main Street, Shenstone, Lichfield, Staffordshire, WS14 0NF, England. DoB: October 1948, British

Professor Hugh Simon Torrens Director. Address: Keele University, Keele, Newcastle, Staffordshire, ST5 5BG, United Kingdom. DoB: November 1940, British

Doctor Christopher Mark Lockwood Director. Address: Friary Avenue, Lichfield, Staffordshire, WS13 6QQ, United Kingdom. DoB: December 1942, British

Jennifer Evelyn Russell Arthur Director. Address: Spade Green, Abnalls Lane, Lichfield, Staffordshire, WS13 8BH, United Kingdom. DoB: April 1942, British

Dr Nicholas Anthony Cambridge Director. Address: Bennetts Way, Croydon, Surrey, CR0 8AF, England. DoB: December 1948, British

David John Kershaw Director. Address: 52 Heritage Court, Lichfield, Staffordshire, WS14 9ST. DoB: July 1945, Uk

The Very Reverend Adrian John Dorber Director. Address: The Chapter Office, 19a The Close, Lichfield, Staffordshire, WS13 7LD. DoB: September 1952, British

Jeremy Barlow Director. Address: 38 Leverton Street, London, NW5 2PJ. DoB: July 1939, British

Madeleine Elizabeth Budgen Director. Address: 20 Walsall Road, Lichfield, Staffordshire, WS13 8AB. DoB: August 1941, British

Stuart Harris Director. Address: 3 Pingle Head, 171 Millhouses Lane, Sheffield, South Yorkshire, S7 2HD. DoB: May 1939, British

Muriel Gwyneth Boyle Director. Address: Berry Hill House, London Road, Lichfield, Staffordshire, WS14 9EJ. DoB: January 1945, British

David William Anderton Secretary. Address: White Walls, Barr Common Aldridge, Walsall, West Midlands, WS9 0SY. DoB: August 1941, British

Dr Desmond George King-hele Director. Address: 7 Hilltops Court, 65 North Lane Buriton, Petersfield, Hampshire, GU31 5RS. DoB: November 1927, British

The Reverend Canon Anthony Nevin Barnard Director. Address: Flat 1 The Stables, The Knoll Main Street, Barton Under Needwood, DE13 8AB. DoB: March 1936, British

Carl Edward Franklin Director. Address: Richmond Close, Rising Brook, Stafford, ST17 9BY. DoB: September 1955, British

Dr Heather Margaret Morrison Director. Address: 53 County Park Avenue, Halesowen, West Midlands, B62 8SX. DoB: February 1955, British

Amy Plisner Director. Address: 213 Mary Vale Road, Birmingham, West Midlands, B30 2DL. DoB: May 1967, British

Professor Jonathan Hugh Powers Director. Address: The Quandrancy, 100 Church Road Quarndon, Derby, Derbyshire, DE22 5JA. DoB: October 1943, British

Harold Patrick Hodgetts Director. Address: Webbs Farm Eddies Lane, Elford, Tamworth, Staffordshire, B79 9BW. DoB: August 1933, British

Prof David London Director. Address: Middleton Cottage, Salwarpe, Droitwich, Worcestershire, WR9 7NB. DoB: July 1932, British

The Very Reverend Michael Leslie Yorke Director. Address: The Deanery The Close, Lichfield, Staffordshire, WS13 7LD. DoB: March 1939, British

Dr Robert Allan Director. Address: 5 Carpenter Road, Edgbaston, Birmingham, B15 2JT. DoB: July 1941, British

Nicholas Thomas Wright Director. Address: The Deanery, The Close, Lichfield, Staffordshire, WS13 7LD. DoB: December 1948, British

Roger William Leivers Secretary. Address: Bower Rise, Clifton, Ashbourne, Derbyshire, DE6 2GL. DoB: n\a, British

Doctor John Deryck Wallace Whitney Director. Address: 11 Wellfield Road, Alrewas, Burton On Trent, Staffordshire, DE13 7HB. DoB: June 1929, British

Dr Erasmus Darwin Barlow Director. Address: Elbrook House Elbrook Lane, Ashwell, Baldock, Hertfordshire, SG7 5NE. DoB: April 1915, British

David Eric Wallington Director. Address: 20 The Close, Lichfield, Staffordshire, WS13 7LD. DoB: May 1942, British

Dr Denis Dunbar Gibbs Director. Address: Kingsweston Main Road, Appleford, Abingdon, Oxfordshire, OX14 4PD. DoB: July 1927, British

David Eric Wallington Secretary. Address: 20 The Close, Lichfield, Staffordshire, WS13 7LD. DoB: May 1942, British

John Albert Christopher Baker Director. Address: 18 Gaialands Crescent, Lichfield, Staffordshire, WS13 7LU. DoB: November 1921, British

Doctor Hazel Bertha Baker Director. Address: 18 Gaialands Crescent, Lichfield, Staffordshire, WS13 7LU. DoB: July 1920, British

Dr Gordon Charles Cook Director. Address: 11 Old London Road, St Albans, Hertfordshire, AL1 1QE. DoB: February 1932, British

John Mervyn Sanders Director. Address: Crossways Upper St John Street, Lichfield, Staffordshire, WS14 9BG. DoB: January 1917, British

Jobs in The Erasmus Darwin Foundation vacancies. Career and practice on The Erasmus Darwin Foundation. Working and traineeship

Project Planner. From GBP 2100

Project Planner. From GBP 3200

Controller. From GBP 2900

Project Planner. From GBP 2600

Responds for The Erasmus Darwin Foundation on FaceBook

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

Address The Erasmus Darwin Foundation on google map

Other similar UK companies as The Erasmus Darwin Foundation: Evocos Solutions Limited | Fibodo Limited | Today And Now Ltd | Whorl Limited | Intelligent Projects Ltd

1996 signifies the launching of The Erasmus Darwin Foundation, the firm which is situated at Darwin House, Beacon Street , Lichfield. This means it's been twenty years The Erasmus Darwin Foundation has existed on the market, as the company was registered on 1996-10-29. The firm registration number is 03270753 and its area code is WS13 7AD. This company is registered with SIC code 91020 - Museums activities. The Erasmus Darwin Foundation filed its latest accounts up to 31st October 2015. Its most recent annual return was filed on 15th November 2015. From the moment the company debuted in this particular field 20 years ago, the company has managed to sustain its praiseworthy level of success.

In order to meet the requirements of its customers, the firm is permanently being developed by a group of thirteen directors who are, to name just a few, Robert William Brown, Professor Hugh Simon Torrens and Doctor Christopher Mark Lockwood. Their mutual commitment has been of extreme importance to this firm since 2016. What is more, the director's efforts are continually bolstered by a secretary - David William Anderton, age 75, from who found employment in this firm in September 2001.