Museum Of Modern Art Limited

All UK companiesArts, entertainment and recreationMuseum Of Modern Art Limited

Operation of arts facilities

Museums activities

Museum Of Modern Art Limited contacts: address, phone, fax, email, website, shedule

Address: 30 Pembroke St Oxford OX1 1BP

Phone: 01865 722733

Fax: 01865 722733

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Museum Of Modern Art Limited"? - send email to us!

Museum Of Modern Art Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Museum Of Modern Art Limited.

Registration data Museum Of Modern Art Limited

Register date: 1966-01-12

Register number: 00868757

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 Modern Art Limited

Owner, director, manager of Museum Of Modern Art Limited

Tania Rotherwick Director. Address: 30 Pembroke St, Oxford, OX1 1BP. DoB: December 1963, British

Heidi James Baravalle Director. Address: Carlton Hill, London, NW8 0JX. DoB: November 1963, French/American

Andrew John Verschoyle Director. Address: Pusey Street, Oxford, OX1 2LA, England. DoB: May 1962, British

Diana Clare Parker Director. Address: 6 Berrymede Road, Chiswick, London, W4 5JF. DoB: October 1957, British

Robert James Rickman Director. Address: 30 Pembroke St, Oxford, OX1 1BP. DoB: September 1957, British

David Isaac Director. Address: 30 Pembroke St, Oxford, OX1 1BP. DoB: March 1958, British

Hussein Barma Director. Address: 14 Abbey Court, Abbey Road, London, NW8 0AU. DoB: May 1965, British

John Alexander Charles Kirkland Director. Address: 30 Pembroke St, Oxford, OX1 1BP. DoB: June 1980, British

Kirsty Macdonald Director. Address: Pembroke Street, Oxford, Oxfordshire, OX1 1BP. DoB: September 1969, British

Rosemary Harriet Millard Director. Address: Pembroke Street, Oxford, Oxfordshire, OX1 1BP. DoB: April 1965, British

Amanda Poole Director. Address: 62 Southwood Lane, Highgate, London, N6 5DY. DoB: January 1958, British

Christine Jennifer Butterfield Secretary. Address: 4 Windale Avenue, Oxford, Oxfordshire, OX4 6JD. DoB:

Jonathan Piers Black Director. Address: Underwood, Jack Straws Lane, Oxford, OX3 0DN. DoB: June 1958, British

Navlika Ramjee Director. Address: 53 Mill Street, Oxford, Oxfordshire, OX2 0AL. DoB: July 1950, British

David Reid Director. Address: 7 Northwick Road, Evesham, Worcestershire, WR11 3AN. DoB: April 1972, British

Dr Roy Anthony Darke Director. Address: The Oak Barn, 80 Edgeway Road, Oxford, Oxfordshire, OX3 0HG. DoB: April 1940, British

Jeremy David Fletcher Palmer Director. Address: Liverpool Street, London, EC2M 2RH. DoB: August 1956, British

Charles Richard Wentworth-stanley Director. Address: 42 Huntingdon Street, London, N1 1BP. DoB: November 1947, British

Bryan Wyman Brown Director. Address: Clanfield House 16 Park Crescent, Abingdon, Oxfordshire, OX14 1DF. DoB: April 1947, British

Sophie Christine Bowers Director. Address: Flat 14, 16 Linton Road, Oxford, Oxfordshire, OX2 6UL. DoB: July 1962, Dutch

Caroline Underwood Director. Address: Hillside House, Horseshoe Town End, Radnage, Buckinghamshire, HP14 4EB. DoB: December 1963, British

John Stanton Flemming Director. Address: Wardens Lodgings, Wadham College, Oxford, OX1 3PN. DoB: February 1941, British

Councillor Robert John Price Director. Address: 43 Western Road, Oxford, Oxfordshire, OX1 4LF. DoB: May 1948, British

Timothy Edwin Paul Stevenson Director. Address: 263 Woodstock Road, Oxford, Oxfordshire, OX2 7AE. DoB: May 1948, British

Jillian Rosemary Ritblat Director. Address: 20 York Terrace East, London, NW1 4PT. DoB: December 1942, British

Eirene Hardy Director. Address: 8 Bardwell Road, Oxford, OX2 6SW. DoB: February 1945, British/Greek

Councillor Robert John Price Director. Address: 43 Western Road, Oxford, Oxfordshire, OX1 4LF. DoB: May 1948, British

Brian Jefferson Secretary. Address: Danesfield Foxcombe Road, Boars Hill, Oxford, OX1 5DG. DoB:

Professor Colin Nicholas Jocelyn Mann Director. Address: 43 Cranham Street, Oxford, Oxfordshire, OX2 6DD. DoB: October 1942, British

Lady Wendy Ball Director. Address: 45 Richmond Road, Oxford, Oxfordshire, OX1 2JJ. DoB: April 1939, British

Alan Griffiths Director. Address: Flat 6, 29 Warrington Crescent, London, W9 1EJ. DoB: September 1953, British

Danby Bloch Director. Address: 17 Norham Road, Oxford, Oxfordshire, OX2 6SF. DoB: December 1945, British

Sir Patrick Dalmahoy Nairne Director. Address: Yew Tree, Chilson, Chipping Norton, Oxfordshire, OX7 3HU. DoB: August 1921, British

Penelope Marcus Director. Address: Millwood Farm Millwood End, Long Hanborough, Witney, Oxfordshire, OX8 8BP. DoB: November 1943, British

Jobs in Museum Of Modern Art Limited vacancies. Career and practice on Museum Of Modern Art Limited. Working and traineeship

Welder. From GBP 1600

Welder. From GBP 1700

Controller. From GBP 2100

Project Co-ordinator. From GBP 1600

Package Manager. From GBP 2200

Tester. From GBP 2300

Responds for Museum Of Modern Art Limited on FaceBook

Read more comments for Museum Of Modern Art Limited. Leave a respond Museum Of Modern Art Limited in social networks. Museum Of Modern Art Limited on Facebook and Google+, LinkedIn, MySpace

Address Museum Of Modern Art Limited on google map

Other similar UK companies as Museum Of Modern Art Limited: Ram Cellular Products Group Limited | Best Kept Secrets Candles Limited | Mono Europe Limited | Leyland Trucks Limited | Advance Environmental Consultants Limited

Museum Of Modern Art Limited is categorised as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), located in 30 Pembroke St, Oxford , Central and South Oxford. The head office postal code is OX1 1BP The company has existed 50 years on the market. The registration number is 00868757. The company is classified under the NACe and SiC code 90040 - Operation of arts facilities. 2015-03-31 is the last time when the accounts were filed. From the moment the company began on this market fifty years ago, this company has sustained its great level of prosperity.

The enterprise became a charity on Monday 5th June 1967. It works under charity registration number 313035. The geographic range of the enterprise's area of benefit is not defined.. They work in Throughout England And Wales. The firm's board of trustees features seven people: David Isaac, Hussein Barma, Robert Rickman, Ms Diana Parker, Ms Amanda Poole, and others. When it comes to the charity's financial report, their most successful time was in 2011 when their income was £1,928,330 and their spendings were £1,864,247. The company concentrates its efforts on the area of arts, science, culture, or heritage, the area of arts, heritage, science or culture. It works to the benefit of the whole mankind, the whole mankind. It provides aid to its agents by providing various services, providing open spaces, buildings and facilities and doing research or supporting it financially. If you wish to learn anything else about the corporation's undertakings, call them on this number 01865 722733 or see their website. If you wish to learn anything else about the corporation's undertakings, mail them on this e-mail [email protected] or see their website.

Tania Rotherwick, Heidi James Baravalle, Andrew John Verschoyle and 4 other directors have been described below are the company's directors and have been doing everything they can to help the company for two years.