Bromley House Library

All UK companiesArts, entertainment and recreationBromley House Library

Library activities

Bromley House Library contacts: address, phone, fax, email, website, shedule

Address: Bromley House Angel Row Nottingham NG1 6HL Nottinghamshire

Phone: 0115 947 3134

Fax: 0115 947 3134

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Bromley House Library"? - send email to us!

Bromley House Library detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bromley House Library.

Registration data Bromley House Library

Register date: 1997-08-01

Register number: 03413612

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Bromley House Library

Owner, director, manager of Bromley House Library

Maggie Else Director. Address: Angel Row, Nottingham, NG1 6HL, England. DoB: February 1958, British

Elaine Aldred Director. Address: Bromley House Angel Row, Nottingham, Nottinghamshire, NG1 6HL. DoB: December 1951, British

David William Tilly Director. Address: Bromley House Angel Row, Nottingham, Nottinghamshire, NG1 6HL. DoB: n\a, British

Richard Samuel Tresidder Director. Address: Bromley House Angel Row, Nottingham, Nottinghamshire, NG1 6HL. DoB: October 1948, British

Sheelagh Brigid Gallagher Director. Address: Bromley House Angel Row, Nottingham, Nottinghamshire, NG1 6HL. DoB: April 1951, British

Sarah Hoskins Director. Address: Bromley House Angel Row, Nottingham, Nottinghamshire, NG1 6HL. DoB: February 1957, British

David Owen Hallett Secretary. Address: Priory Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5HU, United Kingdom. DoB:

Lady Susan Elizabeth Greenaway Director. Address: 1 Dormy Close, Bramcote, Nottingham, NG9 3DE. DoB: July 1952, Britsih

Nigel Lowey Director. Address: 3a Plains Road, Mapperley, Nottingham, Nottinghamshire, NG3 5JH. DoB: April 1954, British

Adrian John Michael Henstock Director. Address: The Coopers Cottage, 24 Long Acre Bingham, Nottingham, Nottinghamshire, NG13 8BG. DoB: November 1942, British

Victor William Semmens Director. Address: 7 Park Terrace, The Park, Nottingham, Nottinghamshire, NG1 5DN. DoB: October 1941, British

Glenys Rowena Dexter Edlin White Director. Address: The Grebes 89 Morley Avenue, Mapperley, Nottingham, NG3 5FZ. DoB: June 1948, British

Elaine Mary Aldred Secretary. Address: Bromley House Angel Row, Nottingham, Nottinghamshire, NG1 6HL. DoB:

Christopher Howard Jagger Director. Address: Bromley House Angel Row, Nottingham, Nottinghamshire, NG1 6HL. DoB: May 1958, British

Carol Allison Secretary. Address: 8 Holmsfield, Keyworth, Nottinghamshire, NG12 5RD. DoB:

Craig Gordon Hopewell Secretary. Address: 3 Cavendish Mews, The Park, Nottingham, Nottinghamshire, NG7 1BY. DoB: n\a, British

Stephanos Nicholaus Mastoris Director. Address: 7 Queen Street, Little Bowden, Market Harborough, Leicestershire, LE16 8AR. DoB: September 1955, British

Peter Ashford Hoare Director. Address: Oundle Drive, Wollaton Park, Nottingham, Nottinghamshire, NG8 1BN. DoB: September 1936, British

David Spence Corder Director. Address: The Spinney 20 Warwick Road, Nottingham, Nottinghamshire, NG3 5ES. DoB: January 1929, British

Frederick Neville Hoskins Director. Address: 12 Forest Road East, Nottingham, Nottinghamshire, NG1 4HH. DoB: December 1925, British

Michael Arthur Foulds Secretary. Address: 100 Cropwell Road, Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2JG. DoB:

Peter Vaughan Trotman Director. Address: 12 Old Manor Close, Woodborough, Nottingham, Nottinghamshire, NG14 6DJ. DoB: December 1931, British

Diane Marie Berwick Director. Address: Garden Lodge Hill House, Burgage Lane, Southwell, Nottinghamshire, NG25 0ER. DoB: July 1939, British

Catherine Margaret Byers Director. Address: Parkgate Upper College Street, Nottingham, NG1 5AP, United Kingdom. DoB: March 1929, British

Brian Russell Dunn Director. Address: Manton Cottage, Westhorpe, Southwell, Nottinghamshire, NG25 0NE. DoB: October 1935, British

Rosalys Torre Coope Director. Address: Poplars Chapel Lane, Epperstone, Nottingham, NG14 6AE. DoB: November 1921, British

Derek Muir Richards Director. Address: The Old Manor House College Street, East Bridgford, Nottingham, Nottinghamshire, NG13 8LE. DoB: June 1926, British

Jobs in Bromley House Library vacancies. Career and practice on Bromley House Library. Working and traineeship

Package Manager. From GBP 2100

Assistant. From GBP 1300

Project Planner. From GBP 2600

Assistant. From GBP 1000

Responds for Bromley House Library on FaceBook

Read more comments for Bromley House Library. Leave a respond Bromley House Library in social networks. Bromley House Library on Facebook and Google+, LinkedIn, MySpace

Address Bromley House Library on google map

Other similar UK companies as Bromley House Library: Zandex Ltd | Hell4leather Cricket Ltd | Stovell's Gin Limited | Punctureseal (ws) Limited | Presspart Manufacturing Limited

The exact day the firm was founded is 1997-08-01. Started under number 03413612, this firm operates as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can reach the headquarters of this company during office hours at the following location: Bromley House Angel Row Nottingham, NG1 6HL Nottinghamshire. This company principal business activity number is 91011 : Library activities. Bromley House Library reported its account information for the period up to March 31, 2015. The firm's latest annual return was submitted on August 1, 2015. 19 years of competing in this field comes to full flow with Bromley House Library as they managed to keep their customers satisfied through all this time.

The firm became a charity on March 19, 1999. It is registered under charity number 1074752. The range of the firm's area of benefit is city of nottingham and the surrounding area and it operates in different towns and cities across Nottinghamshire. The corporate trustees committee has ten members: Victor Semmens, Peter Ashford Hoare, Ms Glenys Rowena Edlin White, Sarah Hoskins and Christopher Jagger, to name a few of them. When it comes to the charity's financial statement, their most prosperous period was in 2014 when they earned 247,631 pounds and they spent 196,429 pounds. The charity engages in the area of culture, arts, heritage or science, education and training, the area of arts, science, culture, or heritage. It works to the benefit of the general public, the whole humanity. It provides help to these agents by the means of providing buildings, open spaces and facilities and providing buildings, open spaces and facilities. If you want to find out more about the enterprise's activities, call them on this number 0115 947 3134 or see their website. If you want to find out more about the enterprise's activities, mail them on this e-mail [email protected] or see their website.

In order to be able to match the demands of the customers, this particular limited company is constantly being overseen by a group of eleven directors who are, to enumerate a few, Maggie Else, Elaine Aldred and David William Tilly. Their constant collaboration has been of utmost use to the following limited company for nearly one year. In order to maximise its growth, since November 2007 the following limited company has been utilizing the skills of David Owen Hallett, who's been looking into successful communication and correspondence within the firm.