Ragged School Museum Trust

All UK companiesArts, entertainment and recreationRagged School Museum Trust

Museums activities

Ragged School Museum Trust contacts: address, phone, fax, email, website, shedule

Address: 46/50 Copperfield Road London E3 4RR

Phone: 020 8980 6405

Fax: +44-1472 8190551

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Ragged School Museum Trust"? - send email to us!

Ragged School Museum Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ragged School Museum Trust.

Registration data Ragged School Museum Trust

Register date: 1988-10-25

Register number: 02308621

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 Ragged School Museum Trust

Owner, director, manager of Ragged School Museum Trust

Professor Tom Erskine Schuller Director. Address: 46/50 Copperfield Road, London, E3 4RR. DoB: February 1948, British

Patrick Duncan Holmes Director. Address: 46/50 Copperfield Road, London, E3 4RR. DoB: February 1968, British

Magnus Von Wistinghausen Director. Address: 46/50 Copperfield Road, London, E3 4RR. DoB: August 1967, German

Robert John Moye Director. Address: 46/50 Copperfield Road, London, E3 4RR. DoB: February 1965, British

Pauline Joy Plumb Secretary. Address: 46/50 Copperfield Road, London, E3 4RR. DoB:

Adam Nell Director. Address: 46/50 Copperfield Road, London, E3 4RR. DoB: April 1967, English

Simon Michael Howson-green Director. Address: 46/50 Copperfield Road, London, E3 4RR. DoB: October 1960, British

Anthony Vaughan Griffiths Director. Address: 46/50 Copperfield Road, London, E3 4RR. DoB: July 1951, British

Philippa Handyside Director. Address: 46/50 Copperfield Road, London, E3 4RR. DoB: March 1970, British

Paul Christopher Berriman Director. Address: 46/50 Copperfield Road, London, E3 4RR. DoB: June 1966, British

Rosleen Wilden Brown Secretary. Address: 46/50 Copperfield Road, London, E3 4RR. DoB:

Eleanor Levenson Director. Address: Nelson Road, London, N15 4LE, United Kingdom. DoB: July 1978, British

Imogen Camilla Miranda Thomas Director. Address: 46/50 Copperfield Road, London, E3 4RR. DoB: July 1981, British

Nadia Al Yafai Director. Address: 195 Bow Road, London, E3 2TD. DoB: May 1977, British

Anna Siobhan Faherty Director. Address: 46/50 Copperfield Road, London, E3 4RR. DoB: July 1969, British

Rhiannon Goddard Secretary. Address: 53 Burford Wharf, 3 Cam Road Stratford, London, E15 2SL. DoB: August 1975, British

Ashwani Kumar Singh Director. Address: 3 Edward Court, London Road Harrow On The Hill, London, HA1 3NW. DoB: May 1971, Indian

Dr Catherine Teresa Eagleton Director. Address: 46/50 Copperfield Road, London, E3 4RR. DoB: December 1975, British

Rhiannon Goddard Director. Address: 53 Burford Wharf, 3 Cam Road Stratford, London, E15 2SL. DoB: August 1975, British

Elizabeth Alison Alley Secretary. Address: Secon Tower, 4 Hutchings Street, London, E14 8JX. DoB: November 1969, British

Russell Vallance Director. Address: 10 Elephant Lane, London, SE16 4JD. DoB: July 1947, British

Elizabeth Alison Alley Director. Address: Secon Tower, 4 Hutchings Street, London, E14 8JX. DoB: November 1969, British

Karen Louise Mackay Secretary. Address: 4 The Larches, Doddington, March, Cambridgeshire, PE15 0LW. DoB: November 1966, British

Shirley Jane Collier Director. Address: 4a Thornton Avenue, London, SW2 4HH. DoB: February 1968, British

Bernard John Marsh Director. Address: 8 Selcroft Road, Purley, Surrey, CR8 1AD. DoB: April 1941, British

Karen Louise Mackay Director. Address: 4 The Larches, Doddington, March, Cambridgeshire, PE15 0LW. DoB: November 1966, British

David Robert Brewerton Director. Address: 46/50 Copperfield Road, London, E3 4RR. DoB: February 1943, British

Chandan Mahal Director. Address: 124 Coventry Road, Ilford, Essex, IG1 4RG. DoB: May 1965, British

Khadija Khan Director. Address: 57 Eagle Court Hermon Hill, Wanstead, London, E13 8HL. DoB: June 1970, British

Rosemary Treves Brown Secretary. Address: 12 Queens Court, West End Lane, London, NW6 1UT. DoB: October 1973, British

Professor Virginia Grace Davis Director. Address: 132 Albert Road, London, E10 6PB. DoB: November 1958, Irish

Rosemary Treves Brown Director. Address: 12 Queens Court, West End Lane, London, NW6 1UT. DoB: October 1973, British

Philip John Tyrer Director. Address: 41 Ham Park Road, Stratford, London, E15 4HE. DoB: March 1966, British

Matthew Smith Director. Address: 5 Causton Road, London, N6 5ES. DoB: May 1971, British

Mccarthy Wenham Director. Address: 20a Windsor Road, Forest Gate, London, E7 0QX. DoB: June 1961, British

Anthony Fuller Director. Address: 81 Rosewood Avenue, Elm Park, Hornchurch, Essex, RM12 5LD. DoB: June 1947, British

Rosleen Margaret Wilden Brown Secretary. Address: 47 West Square, London, SE11 4SP. DoB: April 1939, British

Rosleen Margaret Wilden Brown Director. Address: 46/50 Copperfield Road, London, E3 4RR. DoB: April 1939, British

Elliott Neil Porte Director. Address: 30 Havering Drive, Marshalls Park, Romford, Essex, RM1 4BH. DoB: March 1951, British

Edward Charles Lewis Director. Address: 26 Saxon Road, Bow, London, E3 5EB. DoB: August 1929, British

Michael Charles David Bieber Director. Address: 141 Cholmley Gardens, London, NW6 1AB. DoB: November 1945, British

Rosemary Florence Taylor Director. Address: 29 Sturn Close, Great Fleete, Barking, Essex, IE11 0XW. DoB: March 1940, British

Leonard Chase Director. Address: 5 Regent Square, London, WC1H 8HZ. DoB: November 1922, British

Marion Lesage Secretary. Address: 126 Old Ford Road, London, E2 9PW. DoB: December 1939, British

Bimbi Harris Director. Address: 16 Free Trade Wharf 340 The Highway, London, E1 9ES. DoB: February 1918, British

Ivan Warwick Alan Broadhead Director. Address: 28 Amsterdam Road, London, E14 3EN. DoB: January 1972, British

Marion Lesage Director. Address: 126 Old Ford Road, London, E2 9PW. DoB: December 1939, British

Diarmuid Fergal O Hare Director. Address: 139 Iverson Road, West Hampstead, London, NW6 2RA. DoB: December 1967, Irish

Francesca Anne Mcmahon Director. Address: 142 Gibson Gardens, London, N16 7HH. DoB: January 1969, British

Claire Beverley Seymour Director. Address: 128 Colegrave Road, Stratford, London, E15 1EA. DoB: September 1963, British

Christopher Charles Birt Director. Address: 8 Chisenhale Road, London, E3 5QZ. DoB: September 1958, British

Brian Peter Freer Secretary. Address: 3 Smith Close, London, SE16 1PB. DoB: July 1941, British

Stewart Gregory Rayment Director. Address: 1 Lockhart Street, Mile End, London, E3 4BL. DoB: August 1951, British

Lynn Thorogood Secretary. Address: Park Lodge 268 Burdett Road, London, E14 7DQ. DoB: May 1954, British

Brian Peter Freer Director. Address: 3 Smith Close, London, SE16 1PB. DoB: July 1941, British

Charles Ronald Selby Director. Address: 2 Carbis Road, London, E14 7TH. DoB: September 1925, British

Joan Spye Director. Address: 4 Sycamore Close, Canvey Island, Essex, SS8 9JQ. DoB: May 1933, British

Roderick Macdonald Smith Director. Address: 18 Richmond Road, Romford, Essex, RM1 2DX. DoB: February 1902, British

Alban Hawksworth Director. Address: 120 Rhodeswell Road, London, E14 7TL. DoB: n\a, British

Roberta Mary Cable Director. Address: 24 Azov House, London, E1 4PX. DoB: January 1939, British

Thomas Stephen Ridge Director. Address: 7 Shepton Houses, London, E2 0JN. DoB: September 1941, British

David Francis Barton Director. Address: 38 Fairlawn Avenue, Bexleyheath, Kent, DA7 4TG. DoB: February 1933, British

Wilfred John Nowell Director. Address: 4 Viaduct Street, London, E2 0DR. DoB: February 1926, British

Peter Thorogood Director. Address: 151 Crookston Road, London, SE9 1YG. DoB: June 1947, British

Lynn Thorogood Director. Address: Park Lodge 268 Burdett Road, London, E14 7DQ. DoB: May 1954, British

David Charles Potter Director. Address: Barnardos, Tanners Lane Barkings De, Ilford, Essex, IG6 1QG. DoB: January 1954, British

Geoffrey Ronald Rice Director. Address: 4 Smith Close, Salter Road, London, SE16 5PB. DoB: November 1947, British

Joseph Thomas Moore Director. Address: 2 Dunstable Close, Harold Hill, Romford, Essex, RM3 8JD. DoB: November 1921, British

Jane Honor Straker Director. Address: 13 Clapton Passage, London, E5. DoB: March 1941, British

Jobs in Ragged School Museum Trust vacancies. Career and practice on Ragged School Museum Trust. Working and traineeship

Engineer. From GBP 2900

Director. From GBP 5600

Tester. From GBP 2900

Fabricator. From GBP 3000

Project Planner. From GBP 3600

Project Co-ordinator. From GBP 1600

Controller. From GBP 2500

Tester. From GBP 2100

Electrician. From GBP 1900

Responds for Ragged School Museum Trust on FaceBook

Read more comments for Ragged School Museum Trust. Leave a respond Ragged School Museum Trust in social networks. Ragged School Museum Trust on Facebook and Google+, LinkedIn, MySpace

Address Ragged School Museum Trust on google map

Other similar UK companies as Ragged School Museum Trust: Way Language Course Ltd | Ct Skills Trustee Limited | Dunstable Tuition Limited | Bright Little Stars Limited | Sapphire Informatics Ltd

Ragged School Museum Trust is officially located at Bromley-by-Bow at 46/50 Copperfield Road. You can find this business using the zip code - E3 4RR. The company has been in the field on the English market for twenty eight years. The company is registered under the number 02308621 and their state is active. The company SIC code is 91020 - Museums activities. Ragged School Museum Trust reported its latest accounts for the period up to 2015-03-31. Its latest annual return information was submitted on 2015-10-24. From the moment the firm debuted in this field of business 28 years ago, the company managed to sustain its impressive level of prosperity.

The company started working as a charity on December 14, 1988. Its charity registration number is 800538. The geographic range of the firm's activity is east end of london and london borough of tower hamlets and it works in many locations in Kent, Essex and Throughout London. Their board of trustees consists of four people, that is, Adam Nell, Magnus Von Wistinghausen, Robert John Moye and Simon Michael Howson-Green. Regarding the charity's financial situation, their most prosperous time was in 2013 when their income was 199,213 pounds and their spendings were 203,027 pounds. Ragged School Museum Trust engages in the area of arts, culture, heritage or science, training and education, the area of arts, science, culture, or heritage. It strives to support children or young people, people of particular ethnic or racial origins, the whole mankind. It provides aid to the above recipients by the means of counselling and providing advocacy, providing specific services and providing buildings, open spaces and facilities. In order to know something more about the company's activity, dial them on this number 020 8980 6405 or visit their official website. In order to know something more about the company's activity, mail them on this e-mail [email protected] or visit their official website.

Given this specific enterprise's constant growth, it was imperative to acquire other company leaders, including: Professor Tom Erskine Schuller, Patrick Duncan Holmes, Magnus Von Wistinghausen who have been assisting each other since 2014 for the benefit of the limited company. Additionally, the director's responsibilities are continually aided by a secretary - Pauline Joy Plumb, from who was hired by this specific limited company in 2012.