London Wildlife Trust(the)
Botanical and zoological gardens and nature reserves activities
Contacts of London Wildlife Trust(the): address, phone, fax, email, website, working hours
Address: Dean Bradley House Part First Floor 52 Horseferry Road SW1P 2AF London
Phone: +44-1289 7408874 +44-1289 7408874
Fax: +44-1289 7408874 +44-1289 7408874
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "London Wildlife Trust(the)"? - Send email to us!
Registration data London Wildlife Trust(the)
Get full report from global database of The UK for London Wildlife Trust(the)
Addition activities kind of London Wildlife Trust(the)
265501. Fiber spools, tubes, and cones
23260206. Work pants
32729901. Art marble, concrete
34659903. Hub caps, automobile: stamped metal
50520103. Iron ore
51820101. Brandy and brandy spirits
Owner, director, manager of London Wildlife Trust(the)
Director - Stuart Wetherly. Address: Part First Floor, 52 Horseferry Road, London, SW1P 2AF. DoB: September 1977, British
Director - Richard Grimshaw. Address: Part First Floor, 52 Horseferry Road, London, SW1P 2AF. DoB: January 1948, British
Director - Helen Newman. Address: Part First Floor, 52 Horseferry Road, London, SW1P 2AF. DoB: March 1961, British
Director - Ruth Chambers. Address: Part First Floor, 52 Horseferry Road, London, SW1P 2AF, England. DoB: February 1969, British
Secretary - Richard Grindle. Address: Part First Floor, 52 Horseferry Road, London, SW1P 2AF, England. DoB:
Director - Dianne Murphy. Address: Part First Floor, 52 Horseferry Road, London, SW1P 2AF, England. DoB: January 1966, British
Director - Elaine May Sullivan. Address: Part First Floor, 52 Horseferry Road, London, SW1P 2AF, England. DoB: August 1956, British
Director - Iona Joy. Address: Part First Floor, 52 Horseferry Road, London, SW1P 2AF, England. DoB: July 1965, British
Director - Paul Lindsay Wood. Address: Part First Floor, 52 Horseferry Road, London, SW1P 2AF, England. DoB: October 1967, British
Director - John Brook. Address: Part First Floor, 52 Horseferry Road, London, SW1P 2AF, England. DoB: December 1949, British
Director - Professor Justin Dillon. Address: Part First Floor, 52 Horseferry Road, London, SW1P 2AF, England. DoB: June 1957, British
Director - Nina Arwitz. Address: Part First Floor, 52 Horseferry Road, London, SW1P 2AF, England. DoB: August 1979, Swedish
Director - Noga Zivan. Address: Part First Floor, 52 Horseferry Road, London, SW1P 2AF, England. DoB: March 1980, British Israeli Dual National
Director - Dr Iain Boulton. Address: Part First Floor, 52 Horseferry Road, London, SW1P 2AF, England. DoB: March 1963, British
Director - Saskie Laing. Address: Ground Floor Skyline House, 200 Union Street, London, SE1 0LX. DoB: January 1978, British
Director - Tajinder Lachhar. Address: Ground Floor Skyline House, 200 Union Street, London, SE1 0LX. DoB: February 1968, British
Director - Adam Wilson. Address: Part First Floor, 52 Horseferry Road, London, SW1P 2AF, England. DoB: November 1971, British
Director - Matthew Pendleton. Address: Aston Road, Raynes Park, London, SW20 8BE. DoB: November 1972, British
Director - Donald Ritchie. Address: 116 Pemberton Road, London, N4 1BA. DoB: April 1959, British
Secretary - Dianne Murphy. Address: 99 Lynton Mead, Totteridge, London, N20 8DH. DoB: January 1966, British
Director - Melanie Oxley. Address: Bonneville Gardens, London, SW4 9LF. DoB: January 1957, British
Director - Catherine Max. Address: Northampton Street, London, N1 2UX. DoB: March 1966, British
Director - Terence Jagger. Address: 14 Binns Road, Chiswick, London, W4 2BS. DoB: October 1956, British
Director - Tom Rowe. Address: 2 College Green Court, 55-57 Barrington Road, London, SW9 7JG. DoB: February 1975, British
Director - Alan Rick. Address: Ground Floor Skyline House, 200 Union Street, London, SE1 0LX. DoB: December 1946, British
Director - Toby Nigel Bertram Aykroyd. Address: Pembridge Crescent, London, W11 3DT, Great Britain. DoB: November 1955, British
Director - Michael John Fitt. Address: Nelson Place, Ryde, Isle Of Wight, PO33 2ET. DoB: October 1948, British
Director - Sarah Eldred. Address: 8 Cannon House Park Court, Lawrie Park Road, Sydenham, SE26 6EN. DoB: January 1972, British
Director - Jenny Francis. Address: 16 Hampton Road, Twickenham, Middlesex, TW2 5QB. DoB: August 1954, British
Director - Meredydd Jones. Address: 6 Wellington Mews, London, SE22 9QS. DoB: October 1974, British
Director - Dianne Murphy. Address: 99 Lynton Mead, Totteridge, London, N20 8DH. DoB: January 1966, British
Director - Lucy Slinger. Address: 51 Matilda Street, London, N1 0LA. DoB: March 1975, British
Director - Angela White. Address: 9b Brackenbury Road, London, W6 0BE. DoB: January 1958, English
Director - Dr Nina Jane Kendall. Address: 21 Fielding Street, London, SE17 3HE. DoB: n\a, British
Director - Michael John Russell Fry. Address: 21 Bracken Avenue, London, SW12 8BJ. DoB: July 1955, British
Director - Emma Wilson. Address: 169b Auckland Hill, West Norwood, London, SE27 9PG. DoB: June 1970, British
Director - Toby Nigel Bertram Aykroyd. Address: Stag House, 37 Pembridge Villas, London, W11 3EP. DoB: November 1955, British
Director - Dr Mark Spencer. Address: 72 Michael Cliffe House, Skinner Street, London, EC1R 0WX. DoB: June 1968, British
Director - Richard Anthony Barnes. Address: 38 Wallace Crescent, Carshalton, Surrey, SM5 3SX. DoB: March 1963, British
Director - Dr Stephen Frank. Address: 12 Montana Road, London, SW20 8TW. DoB: May 1938, British
Director - Mary Osullivan. Address: 38 Craigerne Road, London, SE3 8SN. DoB: April 1926, British
Director - Jill Goddard. Address: Flat 2 Mawdley House, Webber Row Waterloo, London, SE1 8XQ. DoB: November 1951, British
Director - James Farrell. Address: 34 Picton Street, Brighton, East Sussex, BN2 3AP. DoB: October 1970, British
Director - Dr Richard Olney. Address: 26 Danby Street, London, SE15 4BU. DoB: August 1943, Uk
Director - Jeremy Cotton. Address: 43 Whernside Close, Thamesmead, London, SE28 8HB. DoB: April 1939, British
Director - Mathew Frith. Address: 113 Merrow Street, Walworth, London, SE17 2NX. DoB: September 1960, British
Director - Donald Ritchie. Address: 116 Pemberton Road, London, N4 1BA. DoB: April 1959, British
Director - Professor Justin Simon Dillon. Address: 66 River Court, Upper Ground, London, SE1 9PB. DoB: June 1957, Brittish
Director - Antony Hare. Address: 35 Playfield Crescent, London, SE22 8QR. DoB: July 1954, British
Director - Tony Drakeford. Address: 5 Pine Grove, London, SW19 7HD. DoB: March 1935, British
Director - Peter Allam. Address: 25 Courtleigh 126 Earls Court Road, London, W8 6QL. DoB: May 1935, British
Director - Valerie Barns. Address: 9 Oakley Close, London, W7 3BQ. DoB: May 1944, British
Director - Peter Stanley Guest. Address: 165 Monkleigh Road, Morden, Surrey, SM4 4EQ. DoB: June 1951, British
Director - Michael John Russell Fry. Address: 21 Bracken Avenue, London, SW12 8BJ. DoB: July 1955, British
Director - Elizabeth Astall. Address: 46 Capstan Way, London, SE16 5HH. DoB: September 1955, British
Director - Valerie Barns. Address: 9 Oakley Close, London, W7 3BQ. DoB: May 1944, British
Director - Michael Andrew Lachowicz. Address: 40 Aycliffe Road, London, W12 0LL. DoB: n\a, British
Director - Roger Paul Taylor. Address: 42 Middleton Drive, Pinner, Middlesex, HA5 2PG. DoB: March 1946, British
Director - Gillian Veronica Green. Address: 5 Little Green Street, London, NW5 1BL. DoB: May 1953, British
Jobs in London Wildlife Trust(the), vacancies. Career and training on London Wildlife Trust(the), practic
Now London Wildlife Trust(the) have no open offers. Look for open vacancies in other companies
-
Research Fellow in Membrane Protein Structure - Protein NMR (80343-097) (Coventry)
Region: Coventry
Company: University of Warwick
Department: N\A
Salary: £29,799 to £38,833 pa
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry
-
Senior Assistant Registrar (Quality Assurance and Enhancement) (London)
Region: London
Company: Imperial College London
Department: Registry
Salary: £54,880 to £62,980 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Analytical Services Facilities Manager (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: School of Biological and Chemical Sciences
Salary: £36,677 to £43,152
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Property and Maintenance
-
Medical Writer (London)
Region: London
Company: Hammersmith Medicines Research
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Mathematics and Statistics,Statistics,Library Services and Information Management
-
Research Associate in Actinide Coordination Chemistry and Luminescence Spectroscopy (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Science & Engineering
Salary: £31,076 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Research Associate (London)
Region: London
Company: University College London
Department: UCL Division of Medicine - Centre for Clinical Pharmacology
Salary: £34,056 to £41,163 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Other Biological Sciences
-
Research Associate* in the Tribology Group (London)
Region: London
Company: Imperial College London
Department: Department of Mechanical Engineering
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering
-
Instructional Designer (Coventry)
Region: Coventry
Company: N\A
Department: N\A
Salary: Competetive salary and benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Faculty Position in Business Management / Business Administration (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: Business and Management Studies,Management,Business Studies
-
Research Associate in Soft Robotics at Bristol Robotics Laboratory (Bristol)
Region: Bristol
Company: University of Bristol
Department: Department of Mechanical Engineering
Salary: £32,004 to £36,001 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering
-
Governance Manager (Leicester)
Region: Leicester
Company: N\A
Department: N\A
Salary: £41,872 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
PhD Studentship: Enabling Robotics Adoption in Farming (Coventry)
Region: Coventry
Company: University of Warwick
Department: Dynium Robot and the School of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Agriculture, Food and Veterinary,Agriculture,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
Responds for London Wildlife Trust(the) on Facebook, comments in social nerworks
Read more comments for London Wildlife Trust(the). Leave a comment for London Wildlife Trust(the). Profiles of London Wildlife Trust(the) on Facebook and Google+, LinkedIn, MySpaceLocation London Wildlife Trust(the) on Google maps
Other similar companies of The United Kingdom as London Wildlife Trust(the): Powerhouse Theatre Company | The England Supporters' Band Limited | Pesh Promotions Limited | Indeedy Incorporated Ltd. | Like2box Gym Limited
London Wildlife Trust(the) came into being in 1981 as company enlisted under the no 01600379, located at SW1P 2AF London at Dean Bradley House Part First Floor. The company has been expanding for 35 years and its state is active. The company SIC and NACE codes are 91040 - Botanical and zoological gardens and nature reserves activities. London Wildlife Trust(the) reported its latest accounts for the period up to 2015-03-31. Its most recent annual return information was released on 2015-11-21. It has been thirty five years for London Wildlife Trust(the) in this particular field, it is not planning to stop growing and is an example for the competition.
This company owes its success and unending progress to a team of nine directors, specifically Stuart Wetherly, Richard Grimshaw, Helen Newman and 6 other members of the Management Board who might be found within the Company Staff section of this page, who have been in charge of the company since 2015. What is more, the director's assignments are constantly backed by a secretary - Richard Grindle, from who joined the company on 2014-11-03.
London Wildlife Trust(the) is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Dean Bradley House Part First Floor 52 Horseferry Road SW1P 2AF London. London Wildlife Trust(the) was registered on 1981-11-26. 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 - 528,000 GBP, sales per year - approximately 853,000 GBP. London Wildlife Trust(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of London Wildlife Trust(the) is Arts, entertainment and recreation, including 6 other directions. Director of London Wildlife Trust(the) is Stuart Wetherly, which was registered at Part First Floor, 52 Horseferry Road, London, SW1P 2AF. Products made in London Wildlife Trust(the) were not found. This corporation was registered on 1981-11-26 and was issued with the Register number 01600379 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 London Wildlife Trust(the), open vacancies, location of London Wildlife Trust(the) 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