Museum Of Richmond(the)
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: n\a
Shedule:
Incorrect data or we want add more details informations for "Museum Of Richmond(the)"? - send email to us!
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, MySpaceAddress 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.