The Boat Museum Society Limited
Museums activities
Contacts of The Boat Museum Society Limited: address, phone, fax, email, website, working hours
Address: The National Waterways Museum South Pier Road CH65 4FW Ellesmere Port
Phone: +44-1433 6664550 +44-1433 6664550
Fax: +44-1433 6664550 +44-1433 6664550
Email: [email protected]
Website: www.boatmuseumsociety.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "The Boat Museum Society Limited"? - Send email to us!
Registration data The Boat Museum Society Limited
Get full report from global database of The UK for The Boat Museum Society Limited
Addition activities kind of The Boat Museum Society Limited
3061. Mechanical rubber goods
737299. Prepackaged software, nec
26210804. Kraft wrapping paper
32530201. Floor tile, ceramic
39150102. Jewel bearings, synthetic
63710101. Pension funds
79991509. Scenic railroads for amusement
87110303. Petroleum engineering
Owner, director, manager of The Boat Museum Society Limited
Director - Nigel Eric Carpenter. Address: South Pier Road, Ellesmere Port, Wirral, CH65 4FW. DoB: May 1950, British
Director - Diana Margaret Skilbeck. Address: South Pier Road, Ellesmere Port, Wirral, CH65 4FW. DoB: November 1942, British
Director - Barry Newton Green. Address: South Pier Road, Ellesmere Port, Wirral, CH65 4FW. DoB: November 1945, British
Director - Robert James Thomas. Address: Springbourne, Frodsham, Cheshire, WA6 6QD, United Kingdom. DoB: August 1945, British
Director - Susan Ann Phllips. Address: Newbury Way, Wirral, Merseyside, CH46 1PW, England. DoB: August 1958, British
Director - Jeffrey Thomas Fairweather. Address: South Pier Road, Ellesmere Port, Wirral, CH65 4FW, England. DoB: December 1943, British
Director - Linda Margaret Potts. Address: Frankby Road, West Kirby, Wirral, Merseyside, CH48 6EF, United Kingdom. DoB: January 1944, British
Director - Christopher Thomas Kay. Address: Rosecroft, Bromborough, Wirral, CH62 6ET, England. DoB: September 1948, British
Director - Barbara Ann Kay. Address: Rosecroft, Bromborough, Wirral, CH62 6ET, England. DoB: March 1957, British
Director - William Ronald Manning. Address: 5 Westminster Court, Hoole, Chester, Cheshire, CH2 3BF. DoB: November 1974, British
Director - Catherine Louise Turpin. Address: 1 Market Street, Hoylake, Merseyside, CH47 2AD. DoB: n\a, British
Director - Dr Michael Anthony Turpin. Address: 1 Market Street, Hoylake, Wirral, Merseyside, CH47 2AD. DoB: June 1944, British
Director - Andrew Robert Wood. Address: South Pier Road, Ellesmere Port, Wirral, CH65 4FW. DoB: September 1948, British
Director - Barbara Catford. Address: The Looms, Parkgate, Neston, CH64 6RE, England. DoB: September 1942, British
Director - Terence Edward Allen. Address: Shetland Drive, Bromborough, Wirral, CH62 7JZ. DoB: March 1947, British
Director - Celia Webber. Address: 11 Telford's Quay, South Pier Road, Ellesmere Port, Cheshire, CH65 4FL. DoB: September 1947, British
Director - Judith Stainthorp. Address: 84 Highfield Road, Blacon, Chester, Cheshire, CH1 5AZ. DoB: March 1943, British
Director - Stephen John Stamp. Address: 24 Wirral Gardens, Bebington, Merseyside, CH63 3BQ. DoB: December 1947, British
Director - Graham Richard Beard. Address: 10 Ennismore Road, Liverpool, L13 2AT. DoB: September 1955, British
Director - Julia Ann Finch. Address: 15 Brookfield, Whitchurch, Shropshire, SY13 1DU. DoB: May 1947, British
Director - Stuart Arnold Finch. Address: 15 Brookfield, Whitchurch, Shropshire, SY13 1DU. DoB: November 1933, British
Director - Barry Lowe. Address: 205 Sutton Way, Great Sutton, Ellesmere Port, Cheshire, CH65 7BD. DoB: January 1961, British
Director - John Robert Goodier. Address: 15 Ash House Lane, Little Leigh, Northwich, Cheshire, CW8 4RG. DoB: October 1949, British
Director - Stuart Price Gardiner. Address: 5 Greenacres, Frodsham, Cheshire, WA6 6BU. DoB: August 1939, British
Director - Norman Geoffrey Stainthorp. Address: 84 Highfield Road, Blacon, Chester, Cheshire, CH1 5AZ. DoB: October 1942, British
Director - Hilary John Yates. Address: 8 Market Street, Wem, Shrewsbury, Salop, SY4 5EA. DoB: October 1946, British
Director - Leslie Grant Osborne. Address: 8 Baker Drive, Great Sutton, South Wirral, Cheshire, L66 4QX. DoB: September 1936, British
Director - Robert Mitchell. Address: 27 Dunkirk Drive, Whitby, Ellesmere Port, South Wirral, CH65 6QH. DoB: November 1937, British
Director - Susan Chadwick. Address: 449 Crewe Road, Wheelock, Sandbach, Cheshire, CW11 3RJ. DoB: February 1957, British
Director - Antony John Lewery. Address: White Cottage, The Brow, Ellesmere, Shropshire, SY12 9HW. DoB: August 1941, British
Director - Diana Elizabeth Ascott. Address: 68 Eastham Village Road, Eastham, Wirral, Merseyside, CH62 0AN. DoB: February 1944, British
Director - Stephen Morgan. Address: Bank House Bunsley Bank, Audlem, Crewe, Cheshire, CW3 0HS. DoB: April 1944, British
Director - Kevin William Chadwick. Address: 11 Lightley Close, Sandbach, Cheshire, CW11 4QE. DoB: June 1953, British
Director - Stuart Price Gardiner. Address: 5 Greenacres, Frodsham, Cheshire, WA6 6BU. DoB: August 1939, British
Director - Daphne Lorna Mary Luff. Address: Fuschia Cottage 96 Whitfield Lane, Heswall, Wirral, Merseyside, L60 5RS. DoB: December 1928, British
Director - Philip John Speight. Address: The Boat Museum Dockyard Road, Ellesmere Port, South Wirral, L65 4EF. DoB: November 1948, British
Director - Janet Burnip. Address: Lilac Cottage 63 Newport Road, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8UQ. DoB: April 1943, British
Director - Norman Richardson. Address: 21 Sandfield Road, Wallasey, Merseyside, L45 1JQ. DoB: September 1933, British
Director - Alan Leslie Jones. Address: Canalside Farm, Canalside Moore, Warrington, Cheshire, WA4 5QT. DoB: November 1929, British
Director - Helen Elizabeth Richardson. Address: 21 Sandfield Road, Wallasey, Wirral, Merseyside, L45 1JQ. DoB: January 1940, British
Director - Federick John Parry Ireland. Address: 21 Proctor Road, Freshfield, Formby, Merseyside, L37 1NX. DoB: April 1931, British
Director - Graham Adshead. Address: 44 Seymour Drive, Ellesmere Port, South Wirral, Merseyside, L66 1LU. DoB: September 1942, British
Director - Eryl Hughes. Address: Nb Juno, C/O The Boat Museum Dockyard Road, Ellesmere Port, South Wirral, L65 4FF. DoB: December 1932, British
Director - Kenneth Edwin Catford. Address: 17 The Looms, Parkgate, Cheshire, CH64 6RE. DoB: January 1945, British
Director - Diana Margaret Skilbeck. Address: 21 Arkwood Close, Bebington, Wirral, Merseyside, L62 2AU. DoB: November 1942, British
Director - Antony Roger Dorrien Wickson. Address: Headmasters House, Kings School, Wrexham Road, Chester, Cheshire, CH4 7QL. DoB: May 1940, British
Director - Jane Lane. Address: 346 Ferry Road, Eastham, Wirral, Merseyside, L62 0AT. DoB: August 1942, British
Director - Ian Kemp. Address: Nb Comet, C/O The Boat Museum Dockyard Road, Ellesmere Port, South Wirral, L65 4EF. DoB: May 1952, British
Director - Philip John Speight. Address: The Boat Museum Dockyard Road, Ellesmere Port, South Wirral, L65 4EF. DoB: November 1948, British
Director - David Michael Potts. Address: 58 Frankby Road, West Kirby, Wirral, Merseyside, L48 6EF. DoB: August 1946, British
Director - Linda Margaret Potts. Address: 58 Frankby Road, West Kirby, Wirral, Merseyside, CH48 6EF. DoB: January 1944, British
Director - Keith Robinson. Address: 38 Church Street, Great Budworth, Northwich, Cheshire, CW9 6HH. DoB: December 1937, British
Director - Paul John Sillitoe. Address: 6 Eleanor Street, Ellesmere Port, South Wirral, Merseyside, L65 4BB. DoB: July 1956, British
Jobs in The Boat Museum Society Limited, vacancies. Career and training on The Boat Museum Society Limited, practic
Now The Boat Museum Society Limited have no open offers. Look for open vacancies in other companies
-
Web Developer (London)
Region: London
Company: University College London
Department: CR-UK & UCL Cancer Trials Centre
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT,Library Services and Information Management
-
Continuing Professional Development (CPD) Marketing Manager (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Asia Business Centre
Salary: £29,301 to £38,183 per annum, depending on skills and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Hourly Paid Lecturer in Forestry/Arboriculture (Hereford)
Region: Hereford
Company: Herefordshire and Ludlow College
Department: N\A
Salary: £18.59 to £20.53 per hour plus holiday pay
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Forestry
-
Clinical Research Associate (London)
Region: London
Company: University College London
Department: Ocular Biology and Therapeutics
Salary: £34,911 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology
-
Mature Student Undergraduate Recruitment Officer (Bristol)
Region: Bristol
Company: University of Bristol
Department: Student Recruitment
Salary: £32,548 to £36,613 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Senior Regional Manager (London)
Region: London
Company: University of East London
Department: Student Recruitment & Marketing
Salary: £39,108 to £43,551 per annum inclusive of London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
Research Nurse Facilitators - The CHESS study: Chronic Headache Education and Self-management Study (Nationwide)
Region: Nationwide
Company: University of Warwick
Department: N\A
Salary: Not specified
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
PhD Studentship: Searching for Drug-like Integrin Inhibitors for Idiopathic Pulmonary Fibrosis (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Chemistry
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry
-
PhD Studentship in Computing Science - Verification of Portable Synthetic Biocircuits EPSRC Portabolomics (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: N\A
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,Computer Science,Computer Science
-
Research Associate (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Sainsbury Laboratory
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Genetics,Microbiology
-
Post-Doctoral Research Associate (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: School of Geography
Salary: £32,956 to £36,677
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Social Sciences and Social Care,Human and Social Geography
-
George Pitt-Rivers Professorship of Archaeological Science (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Archaeology and Anthropology
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Archaeology
Responds for The Boat Museum Society Limited on Facebook, comments in social nerworks
Read more comments for The Boat Museum Society Limited. Leave a comment for The Boat Museum Society Limited. Profiles of The Boat Museum Society Limited on Facebook and Google+, LinkedIn, MySpaceLocation The Boat Museum Society Limited on Google maps
Other similar companies of The United Kingdom as The Boat Museum Society Limited: Arts Quest Limited | River Of Souls Ltd | Radical Sports Management Limited | The Coaching Inn Group Ltd | Terry Anderson Personal Training Limited
The Boat Museum Society started its business in 1971 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 01028599. The firm has been operating with great success for 45 years and the present status is active. The firm's head office is registered in Ellesmere Port at The National Waterways Museum. Anyone can also find this business by its postal code : CH65 4FW. twenty one years ago this business changed its name from North Western Museum Of Inland Navigation (the) to The Boat Museum Society Limited. This enterprise declared SIC number is 91020 and has the NACE code: Museums activities. The latest filed account data documents cover the period up to Wednesday 30th September 2015 and the most current annual return was filed on Sunday 6th December 2015. It's been fourty five years for The Boat Museum Society Ltd in this particular field, it is still strong and is an object of envy for it's competition.
The firm became a charity on Wed, 7th Mar 1973. It is registered under charity number 501593. The geographic range of the company's area of benefit is not defined and it provides aid in numerous towns across Cheshire West & Chester. The firm's trustees committee consists of eleven people: Terence Allen, Dr Michael Anthony Turpin, Catherine Louise Turpin, William Ronald Manning and Christopher Thomas Kay, to namea few. When it comes to the charity's financial statement, their best year was 2011 when they raised £16,932 and their spendings were £15,959. The corporation engages in training and education, protecting the environment / the conservation of heritage sites and training and education. It works to the benefit of all the people, all the people. It tries to help its agents by the means of providing advocacy and counselling services, providing human resources and undertaking research or supporting it financially. If you wish to get to know something more about the corporation's activity, mail them on this e-mail [email protected] or visit their website.
Because of the following enterprise's size, it became imperative to find additional executives, namely: Nigel Eric Carpenter, Diana Margaret Skilbeck, Barry Newton Green who have been aiding each other since 2016 to fulfil their statutory duties for this specific limited company.
The Boat Museum Society Limited is a domestic company, located in Ellesmere Port, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in The National Waterways Museum South Pier Road CH65 4FW Ellesmere Port. The Boat Museum Society Limited was registered on 1971-10-26. 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 - 909,000 GBP, sales per year - less 896,000 GBP. The Boat Museum Society Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Boat Museum Society Limited is Arts, entertainment and recreation, including 8 other directions. Director of The Boat Museum Society Limited is Nigel Eric Carpenter, which was registered at South Pier Road, Ellesmere Port, Wirral, CH65 4FW. Products made in The Boat Museum Society Limited were not found. This corporation was registered on 1971-10-26 and was issued with the Register number 01028599 in Ellesmere Port, 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 Boat Museum Society Limited, open vacancies, location of The Boat Museum Society Limited 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