Keats-shelley Memorial Association (incorporated)
Museums activities
Operation of historical sites and buildings and similar visitor attractions
Contacts of Keats-shelley Memorial Association (incorporated): address, phone, fax, email, website, working hours
Address: Bedford House 76a Bedford Street CV32 5DT Leamington Spa
Phone: 01926 427400 01926 427400
Fax: +44-1304 2692718 +44-1304 2692718
Email: [email protected]
Website: www.keats-shelly.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Keats-shelley Memorial Association (incorporated)"? - Send email to us!
Registration data Keats-shelley Memorial Association (incorporated)
Get full report from global database of The UK for Keats-shelley Memorial Association (incorporated)
Addition activities kind of Keats-shelley Memorial Association (incorporated)
326902. Laboratory and industrial pottery
14999920. Wurtzilite mining
35320402. Car dumpers, mining
36250205. Relays, for electronic use
38250228. Signal generators and averagers
Owner, director, manager of Keats-shelley Memorial Association (incorporated)
Director - Professor Jeffrey Neal Blanchard. Address: Bedford House, 76a Bedford Street, Leamington Spa, Warwickshire, CV32 5DT. DoB: February 1951, American
Director - Simon Frederick Earl Of Woolton. Address: Bedford House, 76a Bedford Street, Leamington Spa, Warwickshire, CV32 5DT. DoB: May 1958, British
Director - Dr James Michael Grande. Address: Bedford House, 76a Bedford Street, Leamington Spa, Warwickshire, CV32 5DT. DoB: March 1984, British
Director - Anthony Gardner. Address: Bedford House, 76a Bedford Street, Leamington Spa, Warwickshire, CV32 5DT. DoB: June 1958, Irish
Director - Susan Alison Whitley. Address: Edna Street, London, SW11 3DP. DoB: June 1947, British
Director - Lady Caroline Egerton. Address: Pear Tree Cottage, Seething, Norwich, Norfolk, NR15 1AL. DoB: January 1936, British
Director - Virginia Murray. Address: 50 Albemarle Street, London, W1S 4BD. DoB: February 1947, British
Director - Charles Gervase Rundle Cary Elwes. Address: 122 Court Lane, Dulwich Village, London, SE21 7EA. DoB: November 1939, British
Director - Deborah James. Address: 7 Beaufort West, Grosvenor, Bath, North East Somerset, BA1 6QB. DoB: August 1953, British
Director - Professor Duncan Wu. Address: George Washington University, Washington, Washington D.C., U.S.A.. DoB: November 1961, British
Director - Harriet Mary Margaret Cullen. Address: 117 Cheyne Walk, London, SW10 0ES. DoB: November 1944, British
Director - David Rodney Leigh Hunt. Address: Bedford House, Bedford Street, Leamington Spa, CV32 5DT. DoB: April 1943, British
Secretary - David Rodney Leigh Hunt. Address: Bedford House, Bedford Street, Leamington Spa, CV32 5DT. DoB: April 1943, British
Director - Angus Graham-campbell. Address: 12 High Street, Eton, Windsor, Berkshire, SL4 6AS. DoB: June 1949, British
Director - Antonello Corrado. Address: Piazza Di Spagna, Rome, 00187, Italy. DoB: August 1952, Italian
Director - Gordon Burrows. Address: 76a Bedford Street, Leamington Spa, Warwickshire, CV32 5DT, England. DoB: August 1938, British
Director - Signor Roberto Mario Einavdi. Address: n\a. DoB: September 1938, Italian U.S.A
Director - Rita Cassano. Address: Via Cicerone 66, Roma, Calio 00193, FOREIGN, Italy. DoB: July 1944, Italian
Director - Michael Scott. Address: 17 Deepdene Court, Kingswood Road Shortlands, Bromley, Kent, BR2 0NW. DoB: January 1951, British
Director - Mary Casteen Wilsey. Address: Via Dell Coppelli 9, Rome, 00186, FOREIGN, Italy. DoB: April 1946, Italian
Director - Benedetta Cornaggia. Address: Via Boezio 9, Rome, 00192, FOREIGN, Italy. DoB: August 1957, Italian
Director - Matthew Sweeney. Address: C/O Dana Cracium, Str Alex Golescu 16 Apt 19, 300072 Timis Soara, Romania, FOREIGN. DoB: October 1952, Irish
Director - James Harry Scarlett. Address: Flat 3, 7 Cumberland Street, London, SW1V 4LS. DoB: May 1959, British
Director - Richard Alford. Address: Palazzo Del Drago, Via 4 Fontane 20, Rome, 00184, FOREIGN, Italy. DoB: December 1943, British
Director - Anne Victoria Feaver. Address: The Old Forge, Farm Lane Nutbourne, Chichester, West Sussex, PO18 8SA. DoB: November 1943, British
Director - Professor Nicholas Hugh Roe. Address: Craighill, Blepo Craigs, Fife, KY15 5UG. DoB: December 1955, British
Director - Caroline Astrid Bruzelius. Address: American Academy, Via A Masina 5 Rome, Italy, 00153. DoB: April 1949, Us
Director - Sally Madeline Brown. Address: 5 St John Street, Oxford, OX1 2LG. DoB: May 1950, British
Director - Corrado Antonello. Address: V.Le Bruno Buozzi 47, Rome 00197, Italy, FOREIGN. DoB: August 1952, Italian
Director - Kenneth Victor Prichard-jones. Address: 1 Field Place, Broadbridge Heath, Horsham, West Sussex, RH12 3PB. DoB: September 1946, British
Director - Christina May Gee. Address: 25 Henley Court, Henley Road, Brighton, BN2 5NA. DoB: n\a, British
Director - Mayor Of Camden Lbc (ex Officio). Address: The Town Hall, Euston Road Camden, London, NW1. DoB:
Director - The Hon Olga Polizzi. Address: Trusthouse Forte Plc, 166 High Holborn, London, WC1. DoB: February 1946, British
Director - Carlo Spani. Address: Via Levico 9, Rome, Italy. DoB: April 1918, Italian
Director - Dr Timothy Webb. Address: 47 Ravenswood Road, Bristol, Avon & Somerset, BS6 6BT. DoB: April 1942, Irish
Director - June Robertson-roger. Address: Emerys Farm Beckfords, Upper Basildon, Reading, Berkshire, RG8 8PB. DoB: n\a, English
Director - Lord James Abinger. Address: Sheepcote House, Castle Hedingham, Halstead, Essex, CO9 3HA. DoB: September 1914, English
Director - Lord Thomas Edward Bridges. Address: Great House Church Street, Orford, Woodbridge, Suffolk, IP12 2NT, England. DoB: November 1927, British
Director - Roderick Elie Cavaliero. Address: 10 Lansdowne Road, Tunbridge Wells, Kent, TN1 2NJ. DoB: March 1928, English
Director - Quentin Crewe. Address: Le Grand Banc, 04110 Oppedette, FOREIGN, France. DoB: November 1926, British
Director - Richard Henry Egerton Russell. Address: The Lodge Elstree School, Woolhampton, Reading, Berkshire, RG7 5TB. DoB: February 1935, English
Director - Lady Juliet Townsend. Address: Newbottle Manor, Banbury, Oxfordshire. DoB: September 1941, English
Director - Sir Stephen Egerton. Address: Pear Tree Cottage, Seething, Norwich, Norfolk, NR15 1AL. DoB: July 1932, British
Secretary - Leonora Collins. Address: 33 Aberdeen Road, London, N5 2UG. DoB:
Director - Anne Elizabeth Kinloch Anderson. Address: The Cloisters, Eton College, Windsor, Berkshire, SL4 6DL. DoB: June 1935, English
Director - Sarah Elizabeth Townsend. Address: 18l Eaton Square, London, SW1W 9DD. DoB: November 1945, British
Jobs in Keats-shelley Memorial Association (incorporated), vacancies. Career and training on Keats-shelley Memorial Association (incorporated), practic
Now Keats-shelley Memorial Association (incorporated) have no open offers. Look for open vacancies in other companies
-
PhD Studentship - Reaction Mechanisms of Natural Gas in a Novel Low Carbon, Low Energy Alternative Iron Making Process (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Geology,Engineering and Technology,Chemical Engineering,Metallurgy and Minerals Technology
-
Funded MSc by Research Studentship: Evaluation of the Ospreys in the Community School Programme (Swansea)
Region: Swansea
Company: Swansea University
Department: Department of Sport and Exercise Science
Salary: £11,472
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Masters
Categories: Psychology,Sport and Leisure,Sports Science,Sports Coaching
-
Events Manager (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: SS- Careers Service
Salary: £28,098 to £31,604
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
IT Trainer (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Information Technology
Salary: £25,700 to £27,935 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT
-
Product Specialist (Cambridge)
Region: Cambridge
Company: Cambridge Cognition Ltd
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology,PR, Marketing, Sales and Communication
-
Senior Web Developer (Liverpool)
Region: Liverpool
Company: Liverpool John Moores University
Department: IT Services
Salary: £39,993 to £49,149 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Administrative Officer (72758-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: School of Engineering
Salary: £29,799 to £38,833 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Lecturer / Senior Lecturer in Financial Accounting (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Sheffield Business School - Department of Finance, Accounting and Business Systems (FABS)
Salary: £32,958 to £48,327 dependent on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Faculty Position in Paediatrics (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Salary commensurate with qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Postdoctoral Researcher in African Hydrology and Climate (Oxford)
Region: Oxford
Company: University of Oxford
Department: School of Geography and the Environment
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Environmental Sciences
-
Postdoctoral Research Associate in Internet of Things (Sydney - Australia)
Region: Sydney - Australia
Company: The University of Sydney
Department: School of Electrical and Information Engineering, Faculty of Engineering & Information Technology
Salary: AU$106,000 to AU$114,000
£64,363.20 to £69,220.80 converted salary* p.a.(which includes salary, leave loading and up to 17% superannuation)Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems,Engineering and Technology,Electrical and Electronic Engineering
-
Senior Research Associate in Hydrology, Agriculture and Human Health (Oxford)
Region: Oxford
Company: University of Oxford
Department: School of Geography and the Environment
Salary: £39,324 Grade 8 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Physical and Environmental Sciences,Environmental Sciences
Responds for Keats-shelley Memorial Association (incorporated) on Facebook, comments in social nerworks
Read more comments for Keats-shelley Memorial Association (incorporated). Leave a comment for Keats-shelley Memorial Association (incorporated). Profiles of Keats-shelley Memorial Association (incorporated) on Facebook and Google+, LinkedIn, MySpaceLocation Keats-shelley Memorial Association (incorporated) on Google maps
Other similar companies of The United Kingdom as Keats-shelley Memorial Association (incorporated): Essential Barbers Furzton Limited | Buckland Agility Limited | Gci At Tgh Limited | Smackee Ltd | Lampeter And District Motor Club Ltd
Keats-shelley Memorial Association (incorporated) may be reached at Bedford House, 76a Bedford Street in Leamington Spa. The firm postal code is CV32 5DT. Keats-shelley Memorial Association (incorporated) has been operating in this business for the last one hundred and ten years. The firm registered no. is 00090531. The company declared SIC number is 91020 meaning Museums activities. Keats-shelley Memorial Association (incorporated) reported its account information up until Wednesday 31st December 2014. The firm's latest annual return information was released on Monday 25th January 2016. For over 110 years, Keats-shelley Memorial Association (incorporated) has been one of the powerhouses of this field of business.
The company started working as a charity on Wed, 19th Dec 1962. It works under charity registration number 212692. The range of the charity's activity is not defined. They provide aid in Throughout England And Wales, Italy and United States Of America. Their board of trustees has twelve members: Lady Caroline Egerton Obe, Lady Juliet Townsend, Deborah James, Professor Duncan Wu and Professor Nicholas Roe, and others. In terms of the charity's finances, their best time was in 2010 when they raised 453,806 pounds and they spent 337,622 pounds. The charitable organisation concentrates its efforts on the area of arts, science, culture, or heritage. It works to the benefit of the whole humanity. It tries to help the above recipients by counselling and providing advocacy and providing open spaces, buildings and facilities. If you want to get to know more about the company's undertakings, call them on the following number 01926 427400 or go to their official website. If you want to get to know more about the company's undertakings, mail them on the following e-mail [email protected] or go to their official website.
As mentioned in this firm's employees directory, since 2015 there have been thirteen directors to name just a few: Professor Jeffrey Neal Blanchard, Simon Frederick Earl Of Woolton and Dr James Michael Grande. Additionally, the director's assignments are regularly aided by a secretary - David Rodney Leigh Hunt, age 73, from who was chosen by the following company twenty four years ago.
Keats-shelley Memorial Association (incorporated) is a foreign company, located in Leamington Spa, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Bedford House 76a Bedford Street CV32 5DT Leamington Spa. Keats-shelley Memorial Association (incorporated) was registered on 1906-10-23. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 388,000 GBP, sales per year - less 677,000 GBP. Keats-shelley Memorial Association (incorporated) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Keats-shelley Memorial Association (incorporated) is Arts, entertainment and recreation, including 5 other directions. Director of Keats-shelley Memorial Association (incorporated) is Professor Jeffrey Neal Blanchard, which was registered at Bedford House, 76a Bedford Street, Leamington Spa, Warwickshire, CV32 5DT. Products made in Keats-shelley Memorial Association (incorporated) were not found. This corporation was registered on 1906-10-23 and was issued with the Register number 00090531 in Leamington Spa, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Keats-shelley Memorial Association (incorporated), open vacancies, location of Keats-shelley Memorial Association (incorporated) on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024