Museum Of Leathercraft(the)

All UK companiesArts, entertainment and recreationMuseum Of Leathercraft(the)

Operation of historical sites and buildings and similar visitor attractions

Museum Of Leathercraft(the) contacts: address, phone, fax, email, website, shedule

Address: Peterbridge House The Lakes NN4 7HB Northampton

Phone: +44-1442 8884613

Fax: +44-1442 8884613

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Museum Of Leathercraft(the)"? - send email to us!

Museum Of Leathercraft(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Museum Of Leathercraft(the).

Registration data Museum Of Leathercraft(the)

Register date: 1951-12-03

Register number: 00501963

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 Leathercraft(the)

Owner, director, manager of Museum Of Leathercraft(the)

Kevin Traynor Director. Address: Burystead Place, Wellingborough, Northamptonshire, NN8 1AH, England. DoB: June 1952, British

Kevin Traynor Secretary. Address: Burystead Place, Wellingborough, Northamptonshire, NN8 1AH, England. DoB:

Rachel Garwood Director. Address: Park Avenue South, Northampton, NN1 5LW, England. DoB: July 1969, British

Paul Jones Director. Address: Penfold Lane, Great Billing, Northampton, NN3 9EF, United Kingdom. DoB: May 1953, British

Kenneth Robert Moakes Director. Address: Fishers Close, Little Billing, Northampton, Northamptonshire, NN3 9SR, United Kingdom. DoB: December 1944, British

Amanda Michel Director. Address: Church Street, Stanwick, Wellingborough, Northamptonshire, NN9 6PS, United Kingdom. DoB: June 1960, English

Peter Maurice Robinson Director. Address: Dallington Green, Northampton, Northamptonshire, NN5 7HW, United Kingdom. DoB: July 1941, British

William Mark Amberg Director. Address: 38 Chevening Road, London, NW6 6DE. DoB: August 1961, British

Michael John Bradly-russell Director. Address: Long Close, Great Wymondley, Hitchin, Hertfordshire, SG4 7ET. DoB: n\a, British

Dr Mark Wilkinson Director. Address: Barn House, 18b Chearsley Road, Long Crendon, Buckinghamshire, HP18 9AW. DoB: October 1954, British

Dr Michael Redwood Director. Address: The Old Barton, Charlton Adam, Somerset, TA11 7AS. DoB: December 1946, British

Michael Shirley Pearson Director. Address: Herewyt House, 5 Elwes Way, Great Billing, Northamptonshire, NN3 9EA. DoB: November 1939, British

Martin William Pebody Director. Address: 134 Weston Road, Olney, Buckinghamshire, MK46 5AF. DoB: December 1953, British

Marion Elaine Kite Director. Address: Bonnington Cottage, Oldfield Road, Bromley, Kent, BR1 2LE. DoB: June 1950, British

Caroline Morgan Director. Address: St Julians, Sevenoaks, Kent, TN15 0RX. DoB: August 1941, British

Joyce Thirsa Meade Director. Address: 8 Bowers Road, Shoreham, Sevenoaks, Kent, TN14 7SS. DoB: May 1926, British

Dr Graham Stuart Lampard Director. Address: Park Avenue South, Northampton, NN1 5LW, England. DoB: November 1964, British

Professor Basil Peter Kardasis Director. Address: Ruskin Avenue, Kew Gardens, Richmond, Surrey, TW9 4DJ, United Kingdom. DoB: July 1946, British

Philip Richard Saunderson Director. Address: The Maltings Church Lane, Pitsford, Northampton, Northamptonshire, NN6 9AJ. DoB: December 1938, British

Prof Graham Martin Director. Address: Rush Drive, Waltham Abbey, Essex, EN9 3YP, Uk. DoB: September 1952, British

Nicholas John Madeley Director. Address: Westfield 11 Oaklands Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2TB. DoB: July 1947, British

Justin Capp Director. Address: 4 Moorend, Thurning, Peterborough, Northamptonshire, PE8 5RD. DoB: December 1970, British

Neil Rintoul Macgregor Director. Address: 37 Silver Street, Tetbury, Gloucestershire, GL8 8DL. DoB: December 1949, British

Simon Conway Meade Director. Address: 26 Shorncliffe Road, Folkestone, Kent, CT20 2NA. DoB: April 1961, British

David Guy Secretary. Address: The Cottage Stoney Lane, Earls Common Himbleton, Droitwich, Worcestershire, WR9 7LD. DoB: March 1947, British

Valerie Michael Secretary. Address: 37 Silver Street, Tetbury, Gloucestershire, GL8 8DL. DoB: February 1951, British

Valerie Michael Secretary. Address: 37 Silver Street, Tetbury, Gloucestershire, GL8 8DL. DoB: February 1951, British

Hilary Anne Brown Director. Address: 138a Crystal Palace Road, London, SE22 9ER. DoB: May 1957, British

Neil Rintoul Macgregor Director. Address: 37 Silver Street, Tetbury, Gloucestershire, GL8 8DL. DoB: December 1949, British

Timothy John Daniels Director. Address: Steart Hill Lodge, Whaddon Road, Little Horwood, Milton Keynes, Buckinghamshire, MK17 0PR. DoB: February 1937, British

Glenn Michael Hasker Director. Address: 32 Avenue Jean Timbaud, St Yriex La Perche, 87500, France. DoB: October 1954, British

George Ronald White Director. Address: 3 Welbeck Drive, Burgess Hill, West Sussex, RH15 0BB. DoB: October 1905, British

Alan Edmond Director. Address: 28 Plantation Drive, Barlby, Selby, Yorkshire, YO8 5EX. DoB: January 1940, British

Roy Thomson Director. Address: Behind 43 West Street, Oundle, Peterborough, Cambridgeshire, PE8 4EJ. DoB: September 1937, British

Peter Conway Meade Secretary. Address: 60 Bromley Road, Catford, London, SE6 2TW. DoB:

Alfred Robert Batchelor Director. Address: 269 Epping High Street, Epping, Essex, CM16 4BP. DoB: August 1915, British

Richard Wilfrid Church Director. Address: 3 Kingsley Gardens, Northampton, Northamptonshire, NN2 7BW. DoB: April 1958, British

John Dickie Director. Address: 2 Western View, Black Lion Hill, Northampton, Northamptonshire, NN1 1SN. DoB: November 1946, British

Councillor Rosalie Walden Director. Address: 11 Chiltern Close, Duston, Northampton, Northamptonshire, NN5 6AX. DoB: February 1944, British

David Guy Director. Address: The Cottage Stoney Lane, Earls Common Himbleton, Droitwich, Worcestershire, WR9 7LD. DoB: March 1947, British

Captain Neil Maceacharn Director. Address: 31 Alwyne Villas, Canonbury, London, N1 2HG. DoB: June 1928, British

Valerie Michael Director. Address: 37 Silver Street, Tetbury, Gloucestershire, GL8 8DL. DoB: February 1951, British

John Osborne Director. Address: Ct Osborne (Chossy) Ltd, 168 East Street, Epsom, Surrey, KT17 1ET. DoB: August 1931, British

Guy Garland Reaks Director. Address: 13 Houndean Rise, Lewes, East Sussex, BN7 1EQ. DoB: August 1917, British

Thomas Peter Salisbury Director. Address: 11 Rodney Court, 6/8 Maida Vale, London, W9 1TQ. DoB: June 1927, British

Jobs in Museum Of Leathercraft(the) vacancies. Career and practice on Museum Of Leathercraft(the). Working and traineeship

Assistant. From GBP 2000

Welder. From GBP 1900

Carpenter. From GBP 1900

Responds for Museum Of Leathercraft(the) on FaceBook

Read more comments for Museum Of Leathercraft(the). Leave a respond Museum Of Leathercraft(the) in social networks. Museum Of Leathercraft(the) on Facebook and Google+, LinkedIn, MySpace

Address Museum Of Leathercraft(the) on google map

Other similar UK companies as Museum Of Leathercraft(the): Corstorphine Domestic Appliances Limited | Facts Precision Limited | Ambic Equipment Limited | William Mcgregor (electrical Services) Limited | Nice Things... Ltd

The date this firm was founded is 1951-12-03. Registered under no. 00501963, this firm is considered a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the headquarters of this firm during business times under the following location: Peterbridge House The Lakes, NN4 7HB Northampton. This company Standard Industrial Classification Code is 91030 : Operation of historical sites and buildings and similar visitor attractions. The business latest records cover the period up to December 31, 2014 and the most recent annual return was submitted on September 21, 2015. Museum Of Leathercraft(the) is one of the rare examples that a business can last for over 65 years and enjoy a constant satisfactory results.

The info we gathered related to this specific company's members suggests that there are fifteen directors: Kevin Traynor, Rachel Garwood, Paul Jones and 12 remaining, listed below who joined the team on 2016-01-28, 2014-11-13 and 2012-07-25.