Museum Of Richmond(the)

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

Museums activities

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

Address: Old Town Hall Whittaker Avenue TW9 1TP Richmond

Phone: +44-1475 6699981

Fax: +44-1475 6699981

Email: n\a

Website:

Shedule:

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

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

Registration data Museum Of Richmond(the)

Register date: 1986-08-21

Register number: 02048888

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 Richmond(the)

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

Sir David John Bostock Director. Address: Queens Road, Richmond, Surrey, TW10 6HF, England. DoB: April 1948, British

Gordon Craig Director. Address: Old Town Hall, Whittaker Avenue, Richmond, Surrey ,, TW9 1TP. DoB: April 1969, British

Allen Dyer Secretary. Address: Sheen Road, Richmond, Surrey, TW9 1YS, England. DoB:

Derek John Robinson Director. Address: Old Town Hall, Whittaker Avenue, Richmond, Surrey ,, TW9 1TP. DoB: January 1947, British

Peter Geoffrey Cregeen Director. Address: Old Town Hall, Whittaker Avenue, Richmond, Surrey ,, TW9 1TP. DoB: January 1940, British

Pauline Victoria Cox Director. Address: Old Town Hall, Whittaker Avenue, Richmond, Surrey ,, TW9 1TP. DoB: October 1948, British

Edward Charles Pineles Director. Address: Old Town Hall, Whittaker Avenue, Richmond, Surrey ,, TW9 1TP. DoB: July 1947, British

Lisette Anne Clifford Simcock Director. Address: Old Town Hall, Whittaker Avenue, Richmond, Surrey ,, TW9 1TP. DoB: June 1946, British

Valerie Boyes Director. Address: Old Town Hall, Whittaker Avenue, Richmond, Surrey ,, TW9 1TP. DoB: February 1938, British

Sylvie Gormezano Director. Address: Old Town Hall, Whittaker Avenue, Richmond, Surrey ,, TW9 1TP. DoB: June 1959, British

Howard Charles Cattermole Director. Address: Albert Road, Richmond, Surrey, TW10 6DP. DoB: May 1972, British

Sally Capper Director. Address: Old Town Hall, Whittaker Avenue, Richmond, Surrey ,, TW9 1TP. DoB: October 1946, British

Norman Simpson Director. Address: 1 Stanmore Gardens, Richmond, Surrey, TW9 2HN. DoB: June 1947, British

Patricia Ann Astley Cooper Director. Address: Old Town Hall, Whittaker Avenue, Richmond, Surrey ,, TW9 1TP. DoB: March 1950, British

Richard Macleod Robinson Secretary. Address: 22 Vicarage Drive, East Sheen, London, SW14 8RX. DoB: October 1939, British

Robert Geoffrey Cannon Clarke Director. Address: 24 Old Palace Lane, Richmond, Surrey, TW9 1PG. DoB: May 1944, British

Lady Susan Durie Director. Address: 62 Burlington Avenue, Kew, Richmond, Surrey, TW9 4DH. DoB: October 1944, British

Eleanor Mary Stanier Director. Address: 74 Palewell Park, East Sheen, London, SW14 8JH. DoB: September 1942, British

Eileen Jeanne Hodder Director. Address: 6 Northumberland Place, Richmond, Surrey, TW10 6TS. DoB: July 1923, British

Michael John Colin Watts Director. Address: The Round House, 41 Sheen Road, Richmond, Surrey, TW9 1AJ. DoB: July 1947, British

Elizabeth Carran Director. Address: 5 Old Palace Terrace, The Green, Richmond, Surrey, TW9 1NB. DoB: July 1942, British

Bernard Marder Secretary. Address: 19 Stanmore Gardens, Richmond, Surrey, TW9 2HN. DoB: September 1928, British

Simon Beyer Director. Address: 81 Rowan Crescent, Streatham, London, SW16 5JA. DoB: May 1971, British

Tony Simmonds Director. Address: Flat 4, 2a Grosvenor Road, Richmond, Surrey, TW10 6PB. DoB: November 1935, British

Louise Parchot Director. Address: 5 Oxford Road, Teddington, Middlesex, TW11 0QA. DoB: May 1972, British

Christine Reay Director. Address: 66 Kew Green, Richmond, Surrey, TW9 3AP. DoB: December 1946, British

Christopher Brian Dunk Director. Address: 36 Burdenshott Avenue, Richmond, Surrey, TW10 5ED. DoB: December 1960, British

Bernard Marder Director. Address: 19 Stanmore Gardens, Richmond, Surrey, TW9 2HN. DoB: September 1928, British

Helena Mary Caletta Director. Address: 10 King Street, Richmond, Surrey, TW9 1ND. DoB: December 1948, British

Andrew Nevile Gwynne Ayling Director. Address: 3 Model Cottages, London, SW14 7PH. DoB: January 1933, British

Norman Radley Director. Address: 17 Rivermeads Avenue, Twickenham, Middlesex, TW2 5JL. DoB: September 1921, British

Eric Ruggier Director. Address: 5 Northumberland Place, Richmond, Surrey, TW10 6TS. DoB: n\a, British

David Church Director. Address: Newnham House 38 Sheen Road, Richmond, Surrey, TW9 1AW. DoB: July 1932, British

Martin Geoffrey Steel Director. Address: The Refectory, 6 Church Walk, Richmond, Surrey, TW9 1SN. DoB: April 1956, British

Richard Tresahar Jeffree Director. Address: 3 Parkshot, Richmond, Surrey, TW9 2RD. DoB: May 1930, British

Patricia Holt Schooling Director. Address: 7 Strawberry Hill Road, Twickenham, Middlesex, TW1 4QB. DoB: May 1937, British

Margaret Thomure Morris Cloake Director. Address: The Terrace 140 Richmond Hill, Richmond, Surrey, TW10 6RN. DoB: March 1929, British

Vivienne Irene Cove Director. Address: 32 Norman Avenue, Twickenham, Middlesex, TW1 2LY. DoB: August 1947, British

Christopher Robin Hill Director. Address: 12 Clarence Road, Kew, Richmond, Surrey, TW9 3NL. DoB: August 1931, British

Andrew Gillespie Director. Address: 71 Meadowside, Cambridge Park, Twickenham, Middlesex, TW1 2JQ. DoB: September 1944, British

John Scott Mccracken Director. Address: Flat B, 231 Sandycombe Road Kew, Richmond, Surrey, TW9 2EW. DoB: August 1947, British

Paul Velluet Director. Address: 9 Bridge Road, Twickenham, Middlesex, TW1 1RE. DoB: October 1948, British

Dr John Albert Penberthy Treasure Director. Address: 20 Queensberry House, Friars Lane, Richmond, Surrey, TW9 1NT. DoB: June 1924, British

William Reid Director. Address: 66 Ennerdale Road, Kew Gardens, Richmond, Surrey, TW9 2DL. DoB: November 1926, British

Christopher James Newbery Director. Address: 32 The Avenue, Twickenham, Middlesex, TW1 1RY. DoB: December 1949, British

John Michael Moses Director. Address: 57 Priory Road, Kew, Richmond, Surrey, TW9 3DQ. DoB: June 1938, British

John Cecil Cloake Director. Address: The Terrace 140 Richmond Hill, Richmond, Surrey, TW10 6RN. DoB: December 1924, British

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

Other personal. From GBP 1500

Controller. From GBP 2900

Administrator. From GBP 2300

Welder. From GBP 2000

Manager. From GBP 2500

Controller. From GBP 2700

Responds for Museum Of Richmond(the) on FaceBook

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

Address Museum Of Richmond(the) on google map

Other similar UK companies as Museum Of Richmond(the): Jsb Fabrication Limited | Shrawley Oak Products Ltd | Pf Nuclear Services Ltd | Tankpads24 Ltd | Frost Signs Limited

Museum Of Richmond(the) with reg. no. 02048888 has been in this business field for thirty years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is officially located at Old Town Hall, Whittaker Avenue in Richmond and its zip code is TW9 1TP. The firm SIC code is 91020 and has the NACE code: Museums activities. Museum Of Richmond(the) reported its account information for the period up to 2015-03-31. Its most recent annual return was released on 2015-07-27. Since the company began in this line of business 30 years ago, it has sustained its impressive level of prosperity.

The following firm owes its accomplishments and permanent development to exactly eight directors, who are Sir David John Bostock, Gordon Craig, Derek John Robinson and 5 other members of the Management Board who might be found within the Company Staff section of this page, who have been in charge of it for one year. Additionally, the director's responsibilities are constantly supported by a secretary - Allen Dyer, from who was hired by the firm 3 years ago.