The Black Country Living Museum Trust
Museums activities
Contacts of The Black Country Living Museum Trust: address, phone, fax, email, website, working hours
Address: Tipton Rd Dudley DY1 4SQ West Midlands
Phone: 01215213510 01215213510
Fax: 01215213510 01215213510
Email: [email protected]
Website: www.bclm.com
Schedule:
Is data incorrect or do we want to add more detail informations for "The Black Country Living Museum Trust"? - Send email to us!
Registration data The Black Country Living Museum Trust
Get full report from global database of The UK for The Black Country Living Museum Trust
Addition activities kind of The Black Country Living Museum Trust
225499. Knit underwear mills, nec
494100. Water supply
26210909. Insulation siding, paper
27829900. Blankbooks and looseleaf binders, nec
35310617. Trucks, off-highway
35929901. Carburetors
55719903. Mopeds
Owner, director, manager of The Black Country Living Museum Trust
Director - Nicholas Loveland. Address: Tipton Rd, Dudley, West Midlands, DY1 4SQ. DoB: August 1967, British
Director - Nicola Harding. Address: Tipton Rd, Dudley, West Midlands, DY1 4SQ. DoB: April 1973, British
Director - Andrew Stewart Fry. Address: Tipton Rd, Dudley, West Midlands, DY1 4SQ. DoB: January 1966, British
Director - Judy Annette Foster. Address: Tipton Road, Dudley, West Midlands, DY1 4SQ, England. DoB: October 1964, British
Director - Paul Julian Belford. Address: Tipton Road, Dudley, West Midlands, DY1 4SQ, England. DoB: February 1971, British
Director - Fiona Ann Toye. Address: Tipton Road, Dudley, West Midlands, DY1 4SQ, England. DoB: July 1959, New Zealand
Director - Lowell Charles Williams. Address: Tipton Road, Dudley, West Midlands, DY1 4SQ, England. DoB: August 1962, British
Director - Dr Malcolm Mckinnon Dick. Address: Tipton Road, Dudley, West Midlands, DY1 4SQ, England. DoB: April 1952, British
Director - Matthew Richard Tanner. Address: Tipton Road, Dudley, West Midlands, DY1 4SQ, England. DoB: April 1966, British
Director - Michael Stuart Williams. Address: Tipton Rd, Dudley, West Midlands, DY1 4SQ. DoB: May 1951, British
Director - Margaret Ann Corneby. Address: Tipton Road, Dudley, West Midlands, DY1 4SQ, England. DoB: November 1952, British
Director - Mahboob Hussain. Address: Freeth Street, Oldbury, West Midlands, B69 3DE, England. DoB: n\a, British
Director - John Jeffery Rowley. Address: Dudley Walk, Goldthorn Park, Wolverhampton, WV4 5HD, England. DoB: March 1950, British
Director - Timothy Wright. Address: Priory Street, Dudley, West Midlands, DY1 1HA, England. DoB: September 1960, British
Director - Cllr Elias Masih Mattu. Address: Lea Gardens, Lea Road, Wolverhampton, WV3 0LH, United Kingdom. DoB: June 1958, British
Director - Linda Rosaleen Horton. Address: Freeth Street, Oldbury, West Midlands, B69 3DE, United Kingdom. DoB: April 1951, British
Director - Stephen Michael Simkins. Address: Meldon Drive, Bilston, West Midlands, WV14 8BG, United Kingdom. DoB: May 1967, British
Director - Anthony David Dan Harris. Address: Clayhanger Road, Walsall, West Midlands, WS8 7BL, England. DoB: April 1940, British
Director - Ann Catherine Shackleton. Address: The Crescent, Cradley Heath, West Midlands, B64 7JS, England. DoB: January 1944, British
Director - Jane Ann Lodge. Address: New Street Square, London, EC4A 3BZ. DoB: April 1955, British
Director - Leslie Jones. Address: Foley Road, Pedmore, Stourbridge, West Midlands, DY9 0RT. DoB: December 1955, British
Director - Councillor Barry Sanders. Address: 136 Broadway North, Walsall, West Midlands, WS1 2QE. DoB: April 1947, British
Director - Councillor Matthew Holdcroft. Address: Long Knowle Lane, Wednesfield, Wolverhampton, West Midlands, WV11 1JG. DoB: September 1978, British
Director - Anthony David Dan Harris. Address: 1 Clayhanger Road, Brownshill, Staffordshire, WS8 7BL. DoB: April 1940, British
Director - Cllr Judith Rowley. Address: 28 Dudley Walk, Goldthorn Park, Wolverhampton, West Midlands, WV4 5HD. DoB: March 1958, British
Director - Garry Perry. Address: 19 Farriers Mill, Pelsall, Walsall, West Midlands, WS3 4QZ. DoB: February 1976, British
Director - Richard Owen Mander Williams. Address: Comjunt Residencial Els Epuis, Edifici Maia,Bloque E Planta,, 3r Portia 1a C/Les Canals,Sn (Ad500), Andorra La Vella, FOREIGN, Andorra. DoB: November 1945, British
Director - Linda Rosaleen Horton. Address: 47 Hall Road, Smethwick, West Midlands, B67 6SQ. DoB: April 1951, British
Director - John Hardeman Hughes. Address: The Old Rectory, Martin Hussingtree, Worcester, Worcestershire, WR3 8TQ. DoB: September 1943, British
Director - Susan Margaret Bramall. Address: Church View Farmhouse, Slindon, Eccleshall, Staffordshire, ST21 6LX. DoB: June 1964, British
Director - Councillor Melvyn Mottram. Address: 60 The Paddock, Coseley, Wolverhampton, West Midlands, WV14 8XX. DoB: February 1948, British
Director - Councillor Anne Millward. Address: 33 Barr Street, Lower Gornal, Dudley, West Midlands, DY3 2LZ. DoB: September 1962, British
Director - Malcolm John Crump. Address: Long Marston Road, Welford On Avon, Stratford Upon Avon, Warwickshire, CV37 8EG, England. DoB: May 1941, British
Director - Charles Valentine Fraser-macnamara. Address: 50 Summerhill, Halesowen, West Midlands, B63 3BU. DoB: July 1958, British
Director - Peter Hall. Address: 371 Birmingham New Road, Dudley, West Midlands, DY1 4SJ. DoB: December 1952, British
Director - David John Rodgers. Address: 153 Sedgley Road, Dudley, West Midlands, DY1 4LQ. DoB: July 1950, British
Director - Jp Alan Bryan Hankon. Address: 17 Hillwood Road, Halesowen, West Midlands, B62 8NQ. DoB: February 1947, British
Director - Eunice Mary Patrick. Address: 28 Charterfield Drive, Kingswinford, West Midlands, DY6 7RD. DoB: November 1954, British
Director - Anthony Frank George. Address: 39 Frederick Road, Edgbaston, Birmingham, West Midlands, B15 1JN. DoB: March 1936, British
Director - Cyril Leslie Woodall. Address: 122 Uplands Road, Dudley, West Midlands, DY2 8BE. DoB: March 1930, British
Director - Sheila Annie Portman. Address: 88 Vale Road, Dudley, West Midlands, DY2 9HZ. DoB: December 1930, British
Director - Henry James Folkes. Address: Wigmore Hall, Wigmore, Leominster, Herefordshire, HR6 9UL. DoB: May 1955, British
Director - David Tecwyn Wilkinson. Address: 55 Roman Lane, Little Aston Park, Sutton Coldfield, West Midlands, B74 3AE. DoB: April 1929, British
Director - Dr Paul Henry Collins. Address: Beech Haven, Cobden Street, Stourbridge, West Midlands, DY8 3RU. DoB: September 1954, British
Director - Frederick Stuart Hunt. Address: 53 Brook Holloway, Wollescote, Stourbridge, West Midlands, DY9 8XL. DoB: January 1931, British
Director - Jeffrey Jewkes. Address: 46 New Street, Gornal Wood, Dudley, West Midlands, DY3 2UF. DoB: December 1941, British
Director - Roger William Johnson. Address: 33 Newfield Road, Hagley, Stourbridge, West Midlands, DY9 0JR. DoB: October 1944, British
Secretary - John Polychronakis. Address: 70 Redlake Drive, Pedmore, Stourbridge, West Midlands, DY9 0RX. DoB:
Director - Robert Dudley Pitt. Address: Yew Tree Croft, Suckley Green, Worcester, Worcestershire, WR6 5DQ. DoB: June 1910, British
Director - Dennis Pitchford. Address: Kenelm, 14 Elizabeth Grove, Dudley, West Midlands, DY2 7TG. DoB: April 1925, British
Director - Anthony Graham Dean. Address: 3 Eton Drive, Stourbridge, West Midlands, DY8 2LG. DoB: n\a, British
Director - Alfred Arden Wood. Address: The Hall Barn Dunley, Stourport On Severn, Hereford And Worcester, DY13 0TX. DoB: September 1926, British
Director - David Murray Caunt. Address: 11 Redhall Road, Lower Gornal, Dudley, West Midlands, DY3 2NU. DoB: November 1940, British
Director - John Edward Simpson. Address: 3 Withymoor Road, Stourbridge, West Midlands, DY8 4JP. DoB: March 1932, British
Director - James Edwards. Address: 9 Leslie Drive, Streetly, Sutton Coldfield, Birmingham, B74 3BS. DoB: April 1920, British
Director - Stephen Morley. Address: Compton Court, Kinver, Stourbridge, West Midlands, DY7 5LX. DoB: December 1939, British
Director - Martin John Kenrick. Address: The Mount 37 Richmond Hill Road, Edgbaston, Birmingham, West Midlands, B15 3RR. DoB: February 1940, British
Director - Harold Peter Barnes. Address: 14 St Austell Road, Walsall, West Midlands, WS5 3EF. DoB: June 1936, British
Director - Alfred David Owen. Address: Mill Dam House Mill Lane, Aldridge, Walsall, West Midlands, WS9 0NB. DoB: September 1936, Uk
Director - Basil Eugene Poole. Address: Morfe Cottage Morfe Lane, Enville, Stourbridge, West Midlands, DY7 5JX. DoB: July 1909, British
Secretary - Leslie Thomas Barnfield. Address: 3 St Jamess Road, Dudley, West Midlands, DY5 2QH. DoB:
Director - John Harry Russell. Address: 442 Bromsgrove Road, Hunnington, Halesowen, West Midlands, B62 0JL. DoB: February 1926, British
Director - Sheila Annie Portman. Address: 88 Vale Road, Dudley, West Midlands, DY2 9HZ. DoB: December 1930, British
Director - Councillor David Hunter Sparks. Address: 12 Park Walk Quarry Bank, Brierley Hill, West Midlands, DY5 2HU. DoB: November 1948, British
Jobs in The Black Country Living Museum Trust, vacancies. Career and training on The Black Country Living Museum Trust, practic
Now The Black Country Living Museum Trust have no open offers. Look for open vacancies in other companies
-
Research Fellow in Physical Chemistry (Leverhulme) (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Chemistry
Salary: £29,301 to £40,523 a year
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science
-
Associate Professor/Head of Department for Children and Young People’s Health (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: School of Nursing and Midwifery
Salary: £52,436 to £56,995 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
PhD Studentship: Novel Structured Nanocomposite Materials For Broadband Acoustic Damping In Automotive Environments (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,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Other Engineering
-
Translation Administrator (Maternity Cover) (London)
Region: London
Company: The Francis Crick Institute
Department: Translation Team
Salary: £25,100 per annum, subject to skills and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
GCSE & Functional Skills English Lecturers (Warwick)
Region: Warwick
Company: Warwickshire College Group
Department: N\A
Salary: £31,962 to £35,981 per annum, pro-rata (Lecturer Scale point 6 to 8)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages,Literature
-
Teaching Fellow in Qualitative Research Methods x 2 (London)
Region: London
Company: University College London
Department: UCL Department of Political Science
Salary: £37,936 to £41,163 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Politics and Government,Education Studies (inc. TEFL),Research Methods
-
Lead Project Officer - Derby Hub DANCOP (Derby)
Region: Derby
Company: University of Derby
Department: N\A
Salary: £28,043 per annum
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Student Recruitment Administrator (London)
Region: London
Company: London School of Economics and Political Science
Department: Student Marketing and Recruitment
Salary: £24,760 to £27,831 pa inclusive with potential to progress to £29,942 pa inclusive
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Research Associate – Electrical/Electronics Engineer (Biodevices Laboratory) (Jordanstown)
Region: Jordanstown
Company: Ulster University
Department: School of Engineering
Salary: £26,844 to £39,347
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Engineering and Technology,Electrical and Electronic Engineering
-
Clinical Training Fellow (London)
Region: London
Company: University College London
Department: Institute of Cardiovascular Science
Salary: £35,458 to £41,562 per annum dependant on skills and experience, inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Robertson Fellowship in Biomedical Data Science (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Population Health
Salary: £55,288 to £72,393 E66 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology
-
Faculty Position in Internal Medicine (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
Responds for The Black Country Living Museum Trust on Facebook, comments in social nerworks
Read more comments for The Black Country Living Museum Trust. Leave a comment for The Black Country Living Museum Trust. Profiles of The Black Country Living Museum Trust on Facebook and Google+, LinkedIn, MySpaceLocation The Black Country Living Museum Trust on Google maps
Other similar companies of The United Kingdom as The Black Country Living Museum Trust: Ml Executives Limited | Cdne Limited | Antenna Music Limited | The Secret Stables Limited | Oak Amusements Limited
01226321 - registration number used by The Black Country Living Museum Trust. This company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1975-09-15. This company has been active in this business for the last fourty one years. The enterprise can be found at Tipton Rd Dudley in West Midlands. It's area code assigned is DY1 4SQ. The enterprise is registered with SIC code 91020 which means Museums activities. The business most recent filed account data documents were filed up to December 31, 2015 and the most recent annual return was released on November 1, 2015. 41 years of presence in this field of business comes to full flow with The Black Country Living Museum Trust as they managed to keep their customers happy through all this time.
The enterprise started working as a charity on 1975-10-10. It works under charity registration number 504481. The range of the firm's area of benefit is not defined. They operate in Walsall, Wolverhampton, Birmingham City, Coventry City, Dudley, Sandwell, Shropshire, Solihull, Staffordshire and Worcestershire. The charity's board of trustees consists of eleven representatives: Margaret Corneby, Jane A Lodge, John H Hughes, David Owen and Mike Williams, to name a few of them. Regarding the charity's finances, their most successful period was in 2011 when they earned £4,595,882 and their expenditures were £4,862,043. The charity concentrates its efforts on the area of arts, science, culture, or heritage, education and training, the area of arts, science, culture, or heritage. It works to the benefit of the whole humanity, the whole humanity. It tries to help its recipients by providing specific services, providing advocacy, advice or information and providing open spaces, buildings and facilities. If you wish to find out something more about the firm's activities, dial them on this number 01215213510 or see their website. If you wish to find out something more about the firm's activities, mail them on this e-mail [email protected] or see their website.
Nicholas Loveland, Nicola Harding, Andrew Stewart Fry and 7 remaining, listed below are the company's directors and have been cooperating as the Management Board since 2016.
The Black Country Living Museum Trust is a foreign company, located in West Midlands, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in Tipton Rd Dudley DY1 4SQ West Midlands. The Black Country Living Museum Trust was registered on 1975-09-15. 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 - 210,000 GBP, sales per year - approximately 615,000 GBP. The Black Country Living Museum Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Black Country Living Museum Trust is Arts, entertainment and recreation, including 7 other directions. Director of The Black Country Living Museum Trust is Nicholas Loveland, which was registered at Tipton Rd, Dudley, West Midlands, DY1 4SQ. Products made in The Black Country Living Museum Trust were not found. This corporation was registered on 1975-09-15 and was issued with the Register number 01226321 in West Midlands, 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 The Black Country Living Museum Trust, open vacancies, location of The Black Country Living Museum Trust 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 June 1st, 2024