Rluk (research Libraries Uk)

All companies of The UKArts, entertainment and recreationRluk (research Libraries Uk)

Archives activities

Museums activities

Library activities

Contacts of Rluk (research Libraries Uk): address, phone, fax, email, website, working hours

Address: Senate House Library Senate House Malet Street WC1E 7HU London

Phone: 0121 415 8107 0121 415 8107

Fax: +44-29 2022003 +44-29 2022003

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Rluk (research Libraries Uk)"? - Send email to us!

Rluk (research Libraries Uk) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rluk (research Libraries Uk).

Registration data Rluk (research Libraries Uk)

Register date: 1992-07-21
Register number: 02733294
Capital: 393,000 GBP
Sales per year: Approximately 743,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Rluk (research Libraries Uk)

Addition activities kind of Rluk (research Libraries Uk)

328106. Curbing, paving, and walkway stone
782202. Film rental services
799100. Physical fitness facilities
02419900. Dairy farms, nec
22210103. Comforters and quilts, manmade fiber and silk
35790302. Collating machines for store and office use
79960000. Amusement parks

Owner, director, manager of Rluk (research Libraries Uk)

Director - Nicola Wright. Address: Houghton Street, London, WC2A 2AE, England. DoB: June 1970, British

Director - Robin Green. Address: Gibbet Hill Road, Coventry, CV4 7AL, England. DoB: May 1957, British

Director - Richard Ovenden. Address: Clarendon Building, Broad Street, Oxford, OX1 3BG, England. DoB: March 1964, British

Director - Jon Purcell. Address: St Mary's College, Elvet Hill Road, Durham, DH1 3LR, England. DoB: August 1955, British

Director - Dr Simon Chaplin. Address: 183 Euston Road, London, NW1 2BE, England. DoB: March 1969, British

Director - John Maccoll. Address: University Of St Andrews, North Street, St Andrews, Fife, KY16 9TR, United Kingdom. DoB: June 1961, Scottish

Director - Janet Wilkinson. Address: The University Of Manchester, Oxford Road, Manchester, M13 9PP, United Kingdom. DoB: September 1958, British

Director - Philip Sykes. Address: University Of Liverpool, Liverpool, L69 3DA, United Kingdom. DoB: January 1959, British

Director - John David Robinson. Address: Soas, University Of London, Thornaugh Street, Russell Square, London, WC1H 0XG, United Kingdom. DoB: February 1957, Swiss

Director - Caroline Brazier. Address: 96 Euston Road, London, NW1 2DB, United Kingdom. DoB: January 1958, British

Director - Dr Jessica Pearsall Gardner. Address: University Of Bristol, Tyndall Avenue, Bristol, BS8 1TJ, United Kingdom. DoB: July 1971, British

Corporate-director - Wayne Connolly. Address: High Mill Road, Hamsterley Mill, Rowlands Gill, Tyne And Wear, NE39 1HE, Great Britain. DoB:

Secretary - Dr David Prosser. Address: Library, Senate House Malet Street, London, WC1E 7HU, England. DoB:

Director - Christopher Carson Pressler. Address: Libraries, University Of London Senate House, Malet Street, London, WC1E 7HU, United Kingdom. DoB: August 1972, British

Director - Dr Stella Vera Frances Butler. Address: Library, Senate House Malet Street, London, WC1E 7HU, England. DoB: May 1956, British

Director - Dr Sarah Thomas. Address: Library, Senate House Malet Street, London, WC1E 7HU, England. DoB: October 1948, American

Director - Christine Anne Banks. Address: Library, Senate House Malet Street, London, WC1E 7HU, England. DoB: September 1960, British

Director - Anne Elizabeth Jarvis. Address: Library, Senate House Malet Street, London, WC1E 7HU, England. DoB: July 1962, Irish

Director - Andrew Michael Walter Green. Address: Information Services Cntr, Kings College London, Chancery Lane, London, WC2A1LR, Uk. DoB: September 1952, British

Director - Frances Norton. Address: Thomas More House, Barbican, London, EC2Y 8BT. DoB: November 1951, British

Director - Ronald Robert Milne. Address: 24 Charlbert Court, Charlbert Street, London, NW8 7BX. DoB: February 1957, British

Director - Deborah Catherine Shorley. Address: 93 Upper North Street, Brighton, East Sussex, BN1 3FJ. DoB: May 1950, British

Secretary - Anne Poulson. Address: 6 Coleman Street, Brighton, East Sussex, BN2 9SQ. DoB:

Director - Sheila Elizabeth Cannell. Address: 12 Merchiston Gardens, Edinburgh, Midlothian, EH10 5DD. DoB: October 1951, British

Director - Janet Mary Peters. Address: Ty Cefn, Five Lanes Caerwent, Caldicot, Gwent, NP26 5PQ. DoB: September 1957, British

Director - Margaret Coutts. Address: 1 Broomfield, Adel, Leeds, West Yorkshire, LS16 6AE. DoB: August 1954, British

Director - Janet Wilkinson. Address: Information Services Cntr, Kings College London, Chancery Lane, London, WC2A1LR, Uk. DoB: September 1958, British

Director - Philip Sykes. Address: 1 Norfolk Drive, West Kirby, Wirral, Merseyside, CH48 2HR. DoB: January 1959, British

Director - David Robert Stanley Pearson. Address: 10 The Copperfields, Royston, Hertfordshire, SG8 5BH. DoB: May 1955, British

Director - Dr Mark Brown. Address: 4 Links Road, Winchester, Hampshire, SO22 5HP. DoB: February 1949, British

Director - Ronald Robert Milne. Address: 85 Plater Drive, Oxford, Oxfordshire, OX2 6QU. DoB: February 1957, British

Director - Katherine Anne Poulson. Address: 5 Painsthorpe Road, London, N16 0RB. DoB: February 1969, British

Secretary - Peter Robert Green. Address: 109 Gretna Road, Coventry, West Midlands, CV3 6DT. DoB:

Secretary - Dr Thomas Watson Graham. Address: Cly Beg The Leazes, Shaws Lane, Hexham, Northumberland, NE46 3BN. DoB: April 1945, British

Director - Martin John Lewis. Address: 6 Sycamore Lane, Wakefield, West Yorkshire, WF4 4JZ. DoB: April 1955, British

Director - William Simpson. Address: 5 Paradise Row, Gateacre, Liverpool, L25 5LE. DoB: June 1945, British

Director - Michele Indianna Shoebridge. Address: 35 Blenheim Road, Moseley, Birmingham, West Midlands, B13 9TY. DoB: November 1954, British

Director - Dr Clive Douglas Field. Address: 35 Elvetham Road, Edgbaston, Birmingham, B15 2LZ. DoB: June 1950, British

Director - Christopher Anthony Rusbridge. Address: 11 De Montfort Road, Kenilworth, Warwickshire, CV8 1DF. DoB: February 1946, British

Secretary - Dr Marie-Pierre Detraz. Address: 29 Holly Grove, Penn Filed, Wolverhampton, WV3 7DX. DoB:

Director - Ian Mowat. Address: 3 Cameron Park, Edinburgh, EH16 5JY. DoB: April 1946, British

Director - Clare Frances Jenkins. Address: 5 Cedar Terrace Road, Sevenoaks, Kent, TN13 3UD. DoB: October 1948, British

Director - Dr Thomas Watson Graham. Address: Cly Beg The Leazes, Shaws Lane, Hexham, Northumberland, NE46 3BN. DoB: April 1945, British

Director - Janet Wilkinson. Address: 3 Valentine House Jill Kilner Drive, Scalebor Park Moor Lane, Burley In Wharfedale, West Yorkshire, LS29 7SQ. DoB: September 1958, British

Secretary - Christine Anne Bailey. Address: 2 Boclair Crescent, Bishopbriggs, Glasgow, Lanarkshire, G64 2NJ. DoB: n\a, British

Director - Dr Paul Ayris. Address: 79 Saint Philips Road, Cambridge, Cambridgeshire, CB1 3DA. DoB: April 1957, British

Director - Ian Mowat. Address: 3 Cameron Park, Edinburgh, EH16 5JY. DoB: April 1946, British

Director - Dr John Tristan Dalton Hall. Address: 8 Springfield Park, Durham, County Durham, DH1 4LS. DoB: October 1945, British

Director - Roger Harry Davis. Address: 30 Wynford Rise, West Park, Leeds, Yorkshire, LS16 6HX. DoB: February 1943, British

Director - Elizabeth Anne Bell. Address: 217 Weddington Road, Nuneaton, Warwickshire, CV10 0HE. DoB: June 1955, British

Secretary - Clare Frances Jenkins. Address: Flat 3, 48 Yester Road, Chislehurst, Kent, BR7 5HR. DoB: October 1948, British

Director - Ian Mowat. Address: 5 Fenwick Terrace, Newcastle Upon Tyne, NE2 2JQ. DoB: April 1946, British

Director - Frances Mary Thomson. Address: 5 Penhale Close, Liverpool, Merseyside, L17 5BT. DoB: April 1939, British

Director - Dr John Tristan Dalton Hall. Address: 8 Springfield Park, Durham, County Durham, DH1 4LS. DoB: October 1945, British

Director - Bernard Naylor. Address: 12 Blenheim Avenue, Highfield, Southampton, Hampshire, SO17 1DU. DoB: May 1938, British

Director - Dr John Anthony Henshall. Address: 32 Eden Croft, Kenilworth, Coventry, Warwickshire, CV8 2BG. DoB: September 1948, British

Director - Dr Clive Douglas Field. Address: 35 Elvetham Road, Edgbaston, Birmingham, B15 2LZ. DoB: June 1950, British

Director - Michael Stewart-Moore Hannon. Address: 14 Ranmoor Cliffe Road, Sheffield, South Yorkshire, S10 3HB. DoB: September 1942, British

Director - Emma Jane Robinson. Address: 101 Colindeep Lane, Colindale, London, NW9 6DD. DoB: September 1953, British

Director - Magda Czigany. Address: 15 Temple Fortune Lane, London, NW11 7UB. DoB: October 1935, British

Director - Lynne Janie Brindley. Address: University Of Leeds Woodhouse Lane, Leeds, West Yorkshire, LS2 9JT. DoB: July 1950, British

Director - James Thompson. Address: 189 Redditch Road, Kings Norton, Birmingham, B38 8RH. DoB: January 1932, British

Director - Frederick James Friend. Address: The Chimes Cryers Hill Road, Cryers Hill, High Wycombe, Buckinghamshire, HP15 6JS. DoB: April 1941, British

Director - Peter Kendrew Fox. Address: 2 Storeys Way, Cambridge, CB3 0DT, England. DoB: March 1949, British

Director - David George Vaisey. Address: 12 Hernes Road, Oxford, Oxfordshire, OX2 7PU. DoB: March 1935, British

Director - William George Simpson. Address: 25 Mount Pleasant Square, Ranelaghg, Dublin 6, IRISH. DoB: June 1945, British

Director - Christopher John Hunt. Address: 18 Stanneylands Road, Wilmslow, Cheshire, SK9 4ER. DoB: January 1937, British

Director - Frederick William Ratcliffe. Address: Ridge House, Rickinghall Juperior, Diss, Norfolk, IP22 1DY. DoB: May 1927, British

Director - Henry Joseph Heaney. Address: 50a Sherbrooke Avenue, Glasgow, G41 4SB. DoB: January 1935, British

Director - Brenda Elizabeth Moon. Address: 4 Cobden Road, Edinburgh, Midlothian, EH9 2BJ. DoB: April 1931, British

Director - Reginald Philip Carr. Address: 34a High Street, Tutbury, Burton-On-Trent, Staffordshire, DE13 9LS. DoB: February 1946, British

Jobs in Rluk (research Libraries Uk), vacancies. Career and training on Rluk (research Libraries Uk), practic

Now Rluk (research Libraries Uk) have no open offers. Look for open vacancies in other companies

  • Senior Lecturer/Reader (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Mathematics

    Salary: £49,149 to £69,984

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Postdoctoral Research Officer in Cognitive Anthropology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: School of Anthropology and Museum Ethnography

    Salary: £31,604 to £32,548 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Anthropology

  • Technician (86519) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Faculty of Engineering - Chemical and Process Engineering

    Salary: £22,214 to £24,983 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Chemical Engineering

  • Catering Assistant (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: Catering Services

    Salary: £16,341 to £16,654 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Research Associate in Party Membership and Engagement (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Politics

    Salary: £30,688 to £34,520 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Associate Professor in Economics (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Leeds University Business School

    Salary: £49,149 to £56,950 p.a. Grade 9

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • Postdoctoral Researcher, Historian at the Faculty of Arts and Social Sciences (Maastricht - Netherlands)

    Region: Maastricht - Netherlands

    Company: Maastricht University

    Department: Department Technology and Society Studies

    Salary: €37,332
    £34,072.92 converted salary* circa per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History,History of Art

  • Research Fellow in Applied and Corpus Linguistics (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Education

    Salary: £32,004 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Other Social Sciences,Languages, Literature and Culture,Linguistics,Education Studies (inc. TEFL),Teacher Training,Education Studies

  • Executive Assistant to Deputy Principal (Education) & Senior Education Leadership Team (London)

    Region: London

    Company: St George's, University of London

    Department: Institute of Medical and Biomedical Education

    Salary: £25,728 to £31,604 plus London Allowance of £3,027

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer or Senior Lecturer in Finance (Dunedin - New Zealand)

    Region: Dunedin - New Zealand

    Company: University of Otago

    Department: Department of Accountancy and Finance

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Technical Specialist - Chemical and Environment Engineering (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: £29,301 to £38,183 per annum, depending on skills and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Chemical Engineering,Other Engineering

  • Fully-funded PhD studentship in the Centre for Quantum Photonics (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty of Science - School of Physics - Centre for Quantum Photonics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Electrical and Electronic Engineering

Responds for Rluk (research Libraries Uk) on Facebook, comments in social nerworks

Read more comments for Rluk (research Libraries Uk). Leave a comment for Rluk (research Libraries Uk). Profiles of Rluk (research Libraries Uk) on Facebook and Google+, LinkedIn, MySpace

Location Rluk (research Libraries Uk) on Google maps

Other similar companies of The United Kingdom as Rluk (research Libraries Uk): Royal Birmingham Society Of Artists.(the) | Body Limits Ltd | Sarah Vivienne Photography Limited | Sandy Lodge Golf Club Limited | Pitcherzoo Limited

The exact date this company was established is 21st July 1992. Established under company registration number 02733294, this company is registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can reach the office of this firm during business times at the following address: Senate House Library Senate House Malet Street, WC1E 7HU London. It has been already nine years since Rluk (research Libraries Uk) is no longer featured under the name Curl. This business declared SIC number is 91012 and has the NACE code: Archives activities. The company's most recent financial reports cover the period up to 2015-07-31 and the most current annual return information was submitted on 2015-07-10. Ever since the firm began in this field of business 24 years ago, this company managed to sustain its praiseworthy level of prosperity.

The enterprise started working as a charity on 1993-09-28. It operates under charity registration number 1026543. The range of the charity's area of benefit is not defined. They operate in Throughout England And Wales, Scotland. The charity's trustees committee consists of twelve people: Dr Stella Butler, Christine Anne Banks, Philip Sykes, Ms Janet Wilkinson and Anne Jarvis, and others. In terms of the charity's finances, their most successful time was in 2013 when they earned 416,081 pounds and their spendings were 410,247 pounds. Rluk (research Libraries Uk) concentrates its efforts on training and education. It tries to help other definied groups. It provides aid to the above recipients by acting as an umbrella or a resource body, providing advocacy and counselling services and providing human resources. If you want to learn more about the firm's activity, dial them on this number 0121 415 8107 or visit their official website. If you want to learn more about the firm's activity, mail them on this e-mail [email protected] or visit their official website.

When it comes to this particular company's employees register, for nearly one year there have been eleven directors to name just a few: Nicola Wright, Robin Green and Richard Ovenden. In order to help the directors in their tasks, for the last almost one month this specific limited company has been utilizing the skills of Dr David Prosser, who's been tasked with making sure that the firm follows with both legislation and regulation. At least one limited company has been appointed as a director, specifically Wayne Connolly.

Rluk (research Libraries Uk) is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Senate House Library Senate House Malet Street WC1E 7HU London. Rluk (research Libraries Uk) was registered on 1992-07-21. 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 - 393,000 GBP, sales per year - approximately 743,000,000 GBP. Rluk (research Libraries Uk) is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Rluk (research Libraries Uk) is Arts, entertainment and recreation, including 7 other directions. Director of Rluk (research Libraries Uk) is Nicola Wright, which was registered at Houghton Street, London, WC2A 2AE, England. Products made in Rluk (research Libraries Uk) were not found. This corporation was registered on 1992-07-21 and was issued with the Register number 02733294 in London, 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 Rluk (research Libraries Uk), open vacancies, location of Rluk (research Libraries Uk) 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 May 1st, 2024

Detailed data about Rluk (research Libraries Uk) from yellow pages of The United Kingdom. Find address Rluk (research Libraries Uk), phone, email, website credits, responds, Rluk (research Libraries Uk) job and vacancies, contacts finance sectors Rluk (research Libraries Uk)