Museum Of East Anglian Life
Operation of historical sites and buildings and similar visitor attractions
Museum Of East Anglian Life contacts: address, phone, fax, email, website, shedule
Address: Museum Offices Stowmarket IP14 1DL Suffolk
Phone: 01449 612229
Fax: 01449 612229
Email: n\a
Website: www.eastanglianlife.org.uk
Shedule:
Incorrect data or we want add more details informations for "Museum Of East Anglian Life"? - send email to us!
Registration data Museum Of East Anglian Life
Register date: 1984-05-25
Register number: 01819676
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Museum Of East Anglian LifeOwner, director, manager of Museum Of East Anglian Life
Jonathan Pattle Director. Address: Museum Offices, Stowmarket, Suffolk, IP14 1DL. DoB: June 1955, British
Martin Pitcher Secretary. Address: Museum Offices, Stowmarket, Suffolk, IP14 1DL. DoB:
Councillor Lesley Maureen Mayes Director. Address: Museum Offices, Stowmarket, Suffolk, IP14 1DL. DoB: March 1938, British
Glen Anthony Horn Director. Address: Museum Offices, Stowmarket, Suffolk, IP14 1DL. DoB: December 1971, British
Simon Dukes Director. Address: Museum Offices, Stowmarket, Suffolk, IP14 1DL. DoB: September 1965, Uk National
Richard Charles Powell Director. Address: Museum Offices, Stowmarket, Suffolk, IP14 1DL. DoB: July 1959, British
Martin Ramsey Pitcher Director. Address: Museum Offices, Stowmarket, Suffolk, IP14 1DL. DoB: December 1967, British
Dr Sharon Anne Goddard Director. Address: Museum Offices, Stowmarket, Suffolk, IP14 1DL. DoB: March 1952, British
Vanessa Mary Trevelyan Director. Address: Museum Offices, Stowmarket, Suffolk, IP14 1DL. DoB: September 1952, British
Luke Hibbert Director. Address: Stanningfield Road, Great Whelnetham, Suffolk, IP30 0TY, United Kingdom. DoB: May 1969, British
John Chevallier Guild Director. Address: Museum Offices, Stowmarket, Suffolk, IP14 1DL. DoB: May 1967, British
Anthony Victor William Bone Director. Address: Cob House, Saxmundham Road, Aldeburgh, Suffolk, IP15 5PD. DoB: December 1946, British
Glen Horn Secretary. Address: Museum Offices, Stowmarket, Suffolk, IP14 1DL. DoB:
Trina Nunn Director. Address: Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY, United Kingdom. DoB: April 1972, British
Melvyn Nunn Director. Address: Museum Offices, Stowmarket, Suffolk, IP14 1DL. DoB: April 1963, British
Gerard Brewster Director. Address: Museum Offices, Stowmarket, Suffolk, IP14 1DL. DoB: May 1943, British
David Richardson Director. Address: Crowe Street, Stowmarket, Suffolk, IP14 1DL. DoB: March 1965, British
Councillor Anne Whybrow Director. Address: Crowe Street, Stowmarket, Suffolk, IP14 1DL. DoB: November 1956, British
Michael John Deakin Director. Address: Museum Offices, Stowmarket, Suffolk, IP14 1DL. DoB: June 1953, British
Christine Furniss Director. Address: Willow House, High Street, Bures, Suffolk, CO8 5HZ. DoB: January 1950, British
Nicholas Roy Green Secretary. Address: Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk, IP32 7GY, United Kingdom. DoB:
Susan Annabel Margaret Fogarty Director. Address: The Gables Brantham Court, Manningtree, Essex, CO11 1PP. DoB: February 1942, British
Michael John Deakin Secretary. Address: Northlands Priory Road, Hintlesham, Ipswich, IP8 3NX. DoB: June 1953, British
Michael Richard Caddock Director. Address: Tom Pecks House Borley Green, Woolpit, Bury St Edmunds, Suffolk, IP30 9RW. DoB: February 1946, British
Brandon Stuart Barker Director. Address: The Old Stables Onehouse Hall, Lower Road Onehouse, Stowmarket, Suffolk, IP14 3BY. DoB: August 1942, British
Heather Salmon Director. Address: 33 Finborough Road, Stowmarket, Suffolk, IP14 1PS. DoB: March 1950, British
Bridget Elizabeth Yates Secretary. Address: Rectory Cottage, Gressenhall, Dereham, Norfolk, NR19 2QG. DoB: October 1945, British
Frank Shephard Director. Address: 1 Beaumont Way, Stowmarket, Suffolk, IP14 1SA. DoB: September 1928, British
Michael John Argent Director. Address: 2 Meadowside, Wickham Market, Woodbridge, Suffolk, IP13 0UD. DoB: February 1945, British
Roy Barker Director. Address: Kiln Farm School Road, Great Ashfield, Bury St Edmunds, Suffolk, IP31 3HN. DoB: June 1945, British
Bridget Elizabeth Yates Director. Address: Rectory Cottage, Gressenhall, Dereham, Norfolk, NR19 2QG. DoB: October 1945, British
Alan Mills Secretary. Address: Green End The Green, Cavendish, Sudbury, Suffolk, CO10 8BB. DoB: February 1933, British
Audrey Lilley Director. Address: Grey Tiles Flordon Road, Creeting St Mary, Ipswich, Suffolk, IP6 8NH. DoB: May 1935, British
Ivan Henry Howlett Secretary. Address: Swilland Hall Church Lane, Swilland, Ipswich, Suffolk, IP6 9LP. DoB: n\a, British
Eric Mccoy Director. Address: High House Little Bealings, Woodbridge, Suffolk, IP14 6ND. DoB: November 1936, British
Andrew Colin Shelley Director. Address: Lake View Flordon Road, Creeting St Mary, Ipswich, Suffolk, IP6 8NH. DoB: January 1937, British
Ivan Henry Howlett Director. Address: Swilland Hall Church Lane, Swilland, Ipswich, Suffolk, IP6 9LP. DoB: n\a, British
Duncan Macpherson Director. Address: 41 Finborough Road, Stowmarket, Suffolk, IP14 1PS. DoB: February 1955, British
Joan Barker Director. Address: Merrytthought, Mendlesham Green, Stowmarket, Suffolk, IP14 5RQ. DoB: May 1942, British
Jeremy Frederick Van Den Arend Director. Address: High House, Easton, Woodbridge, Suffolk, IP13 0ED. DoB: November 1930, British
Dr Alan Lower Director. Address: Coppins Hill Fir Tree House, Park Road Combs, Stowmarket, Suffolk, IP14 2JS. DoB: August 1930, British
John Stanley Cross Director. Address: Dairy Farm Ixworth, Bury St Edmunds, Suffolk, IP31 2HB. DoB: May 1925, British
Gale Sieveking Director. Address: Peartree Farm, Grays Lane, Wissett,Halesworth, Suffolk, IP19 0JR. DoB: August 1925, British
Baroness Rosalind Scott Of Needham Market Director. Address: 100 Anderson Close, Needham Market, Ipswich, Suffolk, IP6 8UB. DoB: August 1957, British
Thomas Hume Director. Address: Homegarth Church Lane, Whittington, Kings Lynn, Norfolk, PE33 9TG. DoB: June 1917, British
Nicholas Longe Director. Address: Grange Farm, Hasketon, Woodbridge, Suffolk, IP13 6HN. DoB: March 1938, British
Rt Hon Gathorne Gathorne-hardy Earl Of Cranbrook Director. Address: Great Glemham House, Great Glemham, Saxmundham, Suffolk, IP17 1LP. DoB: June 1933, British
Cllr Jeremy Carol Pilgrim Clover Director. Address: Hill Farm Mill Lane, Creeting St Peter, Ipswich, Suffolk, IP6 8UH. DoB: September 1936, British
Keith William Stevens Secretary. Address: Wellington House, Great Bealings, Ipswich, Suffolk, IP13 6PB. DoB:
Hamish Mcfarlane Director. Address: 12 Bunbury Avenue, Great Barton, Bury St Edmunds, Suffolk, IP31 2SZ. DoB: April 1932, British
Captain Robin John Sheepshanks Director. Address: The Rookery, Eyke, Woodbridge, Suffolk, IP12 2RR. DoB: August 1925, British
Nicholas Adrian Ridley Director. Address: Hill Farm House, Sproughton, Ipswich, Suffolk, IP8 3DJ. DoB: December 1937, British
Nicolas Webb Portway Director. Address: The Priory Coach House, Ixworth, Bury St Edmunds, Suffolk, IP31 2HL. DoB: December 1941, English
Jobs in Museum Of East Anglian Life vacancies. Career and practice on Museum Of East Anglian Life. Working and traineeship
Sorry, now on Museum Of East Anglian Life all vacancies is closed.
Responds for Museum Of East Anglian Life on FaceBook
Read more comments for Museum Of East Anglian Life. Leave a respond Museum Of East Anglian Life in social networks. Museum Of East Anglian Life on Facebook and Google+, LinkedIn, MySpaceAddress Museum Of East Anglian Life on google map
Other similar UK companies as Museum Of East Anglian Life: Tinkerbrick Limited | Tweed Addict Limited | Filter Solutions Limited | Ashwoods Automotive Ltd | Ace Wound Products Limited
Museum Of East Anglian Life came into being in 1984 as company enlisted under the no 01819676, located at IP14 1DL Suffolk at Museum Offices. This firm has been expanding for thirty two years and its up-to-data status is active. This business Standard Industrial Classification Code is 91030 which means Operation of historical sites and buildings and similar visitor attractions. The company's latest records were submitted for the period up to 2015-03-31 and the latest annual return was released on 2015-07-24. Ever since the firm started in this line of business 32 years ago, it managed to sustain its impressive level of success.
The firm started working as a charity on 19th December 1985. It is registered under charity number 293033. The range of the firm's activity is east anglia incl. suffolk, essex, cambridgeshire and norfolk. They work in Essex, Suffolk and Norfolk. Their trustees committee consists of seven people: Tony Bone, Vanessa Trevelyan, Councillor Anne Whybrow, John Barrington Chevallier Guild and Luke Hibbert, and others. Regarding the charity's financial statement, their most prosperous time was in 2012 when their income was 2,685,044 pounds and their spendings were 1,913,700 pounds. Museum Of East Anglian Life concentrates its efforts on the area of culture, arts, heritage or science, recreation, the issue of disability. It tries to aid children or youth, the whole mankind, young people or children. It provides help to the above recipients by providing open spaces, buildings and facilities, doing research or supporting it financially and sponsoring or undertaking research. If you wish to get to know something more about the company's undertakings, call them on the following number 01449 612229 or go to their website.
The directors currently hired by this specific firm are: Jonathan Pattle designated to this position in 2016 in April, Councillor Lesley Maureen Mayes designated to this position in 2015, Glen Anthony Horn designated to this position in 2014 in September and 8 other members of the Management Board who might be found within the Company Staff section of this page. To find professional help with legal documentation, since 2015 the following firm has been making use of Martin Pitcher, who's been focusing on successful communication and correspondence within the firm.