The Bronte Society
Museums activities
Operation of historical sites and buildings and similar visitor attractions
Contacts of The Bronte Society: address, phone, fax, email, website, working hours
Address: Bronte Parsonage Museum Haworth BD22 8DR Keighley
Phone: +44-1476 6039428 +44-1476 6039428
Fax: +44-1476 6039428 +44-1476 6039428
Email: [email protected]
Website: www.bronte.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "The Bronte Society"? - Send email to us!
Registration data The Bronte Society
Get full report from global database of The UK for The Bronte Society
Addition activities kind of The Bronte Society
01190102. Cowpea farm
23920604. Mattress pads
28210203. Elastomers, nonvulcanizable (plastics)
35320202. Clarifying machinery, mineral
47890202. Parlor car services
Owner, director, manager of The Bronte Society
Director - Imelda Marsden. Address: Marmaville Court, Mirfield, West Yorkshire, WF14 9TS, England. DoB: August 1946, British
Director - Patricia Margaret Gurney. Address: Main Street, Balderton, Newark, Nottinghamshire, NG24 3NN, England. DoB: December 1956, British
Director - David Broadley. Address: Haworth Mews, Haworth, Keighley, West Yorkshire, BD22 8QL, England. DoB: November 1946, British
Director - Michelle Anne Rogers. Address: Bronte Parsonage Museum, Haworth, Keighley, West Yorkshire,, BD22 8DR. DoB: January 1969, British
Director - Catherine Rayner. Address: Bronte Parsonage Museum, Haworth, Keighley, West Yorkshire,, BD22 8DR. DoB: October 1950, British
Director - Rev Peter Mayo-smith. Address: Bronte Parsonage Museum, Haworth, Keighley, West Yorkshire,, BD22 8DR. DoB: October 1949, British
Director - Janice Mc Devitt Lee. Address: Bronte Parsonage Museum, Haworth, Keighley, West Yorkshire,, BD22 8DR. DoB: January 1952, British
Director - John Derek Thirlwell. Address: Bronte Parsonage Museum, Haworth, Keighley, West Yorkshire,, BD22 8DR. DoB: March 1954, British
Director - Sir James Aykroyd Bart. Address: Bronte Parsonage Museum, Haworth, Keighley, West Yorkshire,, BD22 8DR. DoB: September 1943, British
Director - Susan Aykroyd. Address: Bronte Parsonage Museum, Haworth, Keighley, West Yorkshire,, BD22 8DR. DoB: June 1960, British
Director - Anne Simpson. Address: Bronte Parsonage Museum, Haworth, Keighley, West Yorkshire,, BD22 8DR. DoB: June 1939, British
Secretary - Lynda Christine Glading. Address: Bronte Parsonage Museum, Haworth, Keighley, West Yorkshire,, BD22 8DR. DoB:
Director - Belinda Jane Hakes. Address: Bronte Parsonage Museum, Haworth, Keighley, West Yorkshire,, BD22 8DR. DoB: October 1952, British
Director - Catherine Rayner. Address: Bronte Parsonage Museum, Haworth, Keighley, West Yorkshire,, BD22 8DR. DoB: October 1950, British
Director - Danai Katharine Pampiglione. Address: Bronte Parsonage Museum, Haworth, Keighley, West Yorkshire,, BD22 8DR. DoB: February 1963, British
Director - Stephen Russell Watson. Address: Bronte Parsonage Museum, Haworth, Keighley, West Yorkshire,, BD22 8DR. DoB: March 1960, British
Director - Virginia Susan Medlycott Rushton. Address: Bronte Parsonage Museum, Haworth, Keighley, West Yorkshire,, BD22 8DR. DoB: April 1944, British
Director - Stacey Brook. Address: Bronte Parsonage Museum, Haworth, Keighley, West Yorkshire,, BD22 8DR. DoB: May 1971, British
Director - Vanessa Burke. Address: Bronte Parsonage Museum, Haworth, Keighley, West Yorkshire,, BD22 8DR. DoB: October 1978, British
Director - Angela Crow Woods. Address: Bronte Parsonage Museum, Haworth, Keighley, West Yorkshire,, BD22 8DR. DoB: December 1939, British
Director - Christine Went. Address: Bronte Parsonage Museum, Haworth, Keighley, West Yorkshire,, BD22 8DR. DoB: March 1947, British
Secretary - Doreen Mary Harris. Address: Bronte Parsonage Museum, Haworth, Keighley, West Yorkshire,, BD22 8DR. DoB:
Director - Elizabeth Diana Henry. Address: Bronte Parsonage Museum, Haworth, Keighley, West Yorkshire,, BD22 8DR. DoB: October 1957, British
Director - Rosemary Waxman. Address: Bronte Parsonage Museum, Haworth, Keighley, West Yorkshire,, BD22 8DR. DoB: October 1957, British
Director - Ruth Margaret Battye. Address: Bronte Parsonage Museum, Haworth, Keighley, West Yorkshire,, BD22 8DR. DoB: January 1943, British
Director - Michael Andrew Curry. Address: Castalia, Church Street Bentley, Doncaster, South Yorkshire, DN5 0AX. DoB: February 1964, British
Director - Alexandra Lesley. Address: Bronte Parsonage Museum, Haworth, Keighley, West Yorkshire,, BD22 8DR. DoB: January 1955, British
Director - Margaret Elizabeth Mccarthy. Address: Church Fields, West Malling, Kent, ME19 6RJ, Great Britain. DoB: November 1943, British
Director - Stella Jane Bettoney. Address: Bronte Parsonage Museum, Haworth, Keighley, West Yorkshire,, BD22 8DR. DoB: January 1967, British
Director - Stephen Richard Whitehead. Address: 6 Ashmount Mews Mytholmes Lane, Haworth, Keighley, West Yorkshire, BD22 8EQ. DoB: May 1947, British
Director - Doreen Mary Harris. Address: Foxgrove Road, Beckenham, Kent, BR3 5BZ. DoB: April 1952, British
Director - Professor Robert Barnard. Address: Houghley Lane, Leeds, West Yorkshire, LS13 2DY. DoB: November 1936, British
Director - Virginia Rushton. Address: 55 Eversley Road, Charlton, London, SE7 7LE. DoB: April 1944, British
Director - Sheila Aka Sally Patricia Mcdonald. Address: Bronte Parsonage Museum, Haworth, Keighley, West Yorkshire,, BD22 8DR. DoB: November 1954, British
Director - Jane Sellars. Address: 2 Providence Villas, Clifford, Wetherby, West Yorkshire, LS23 6HS. DoB: November 1951, British
Director - Judith Mary Bland. Address: 22 Berrington Way, Oakworth, Keighley, West Yorkshire, BD22 7SQ. DoB: September 1950, British
Director - Sarah Fermi. Address: Bronte Parsonage Museum, Haworth, Keighley, West Yorkshire,, BD22 8DR. DoB: March 1935, Usa Uk
Director - Peter Alastair Ashton. Address: 11 Springfield Close, Hadfield, Hyde, Cheshire, SK14 8EF. DoB: July 1954, British
Director - Angela Crow Woods. Address: Dove Cottage 6 Field Court, Thornton, Bradford, West Yorkshire, BD13 3EU. DoB: December 1941, British
Director - Margart Lesley Berry. Address: 48 St Oswalds Crescent, Brereton Green, Sandbach, Cheshire, CW11 1RW. DoB: December 1946, British
Director - Valerie Ann Thompson. Address: 5 Nelson Place, Morley, Leeds, West Yorkshire, LS27 8LX. DoB: October 1952, British
Director - Stephen John Barber. Address: 15 Tapton Mount Close, Broomhill, Sheffield, South Yorkshire, S10 5DJ. DoB: August 1944, British
Director - Ruth Margaret Battye. Address: 21 South View, Haworth, Keighley, West Yorkshire, BD22 8EX. DoB: January 1943, British
Director - Barbara Maude Whitehead. Address: The Bronte Birthplace, 74 Market Street, Bradford, West Yorkshire, BD13 3HF. DoB: November 1930, British
Director - Jenny Hazel Elizabeth Dunn. Address: 3 Monsell Road, London, N4 2EF. DoB: June 1940, British
Director - Coreen Turner. Address: Hill House, Feltwell, Norfolk, IP26 4AB. DoB: May 1939, British
Director - John Robert Turner. Address: Langdale, Betteras Hill Road Hillam, Leeds, North Yorkshire, LS25 5HD. DoB: June 1943, British
Director - Imelda Ann Marsden. Address: 18 Quarry Fields, Mirfield, West Yorkshire, WF14 0NT. DoB: August 1946, British
Director - John Geoffrey Sharps. Address: Sarda Lapis 25 Cornelian Drive, Scarborough, North Yorkshire, YO11 3AL. DoB: July 1936, British
Director - Audrey Winifred Hall. Address: Greystones Cottage, Higher Timber Hill Farm, Glen View Road, Burnley, Lancashire, BB11 3QR. DoB: December 1938, British
Director - Professor Robert Barnard. Address: Houghley Lane, Leeds, West Yorkshire, LS13 2DY. DoB: November 1936, British
Director - The Rt Revd Paul John Slater. Address: Woodlands, Netherghyll Lane Cononley, Keighley, West Yorkshire, BD20 8PB. DoB: March 1958, British
Director - Virginia Rushton. Address: 55 Eversley Road, Charlton, London, SE7 7LE. DoB: April 1944, British
Director - Stephen Lane Van Scoyoc. Address: 14 Maltese Road, Chelmsford, Essex, CM1 2PA. DoB: August 1958, Usa
Director - Wendy Hilda Bulling. Address: 15 Victoria Avenue, Haworth, Keighley, West Yorkshire, BD22 8HP. DoB: August 1937, British
Director - Lyn Christine Glading. Address: Mona Cottage, 27 Derwent Road, Lancaster, LA1 3ES. DoB: September 1960, British
Director - Mary Louise Barnard. Address: Hazeldene, Houghley Lane, Leeds, West Yorkshire, LS13 2DT. DoB: January 1939, British
Director - Kenneth Robert Whitton. Address: Flat 1,1 Third Avenue, London, W10 4RQ. DoB: February 1923, British
Director - Angela Rosecruw Lathangue. Address: 72 Market Street, Thornton, Bradford, West Yorkshire, BD13 3HF. DoB: December 1941, British
Director - Joan Bellamy. Address: 126 Gledhow Lane, Leeds, West Yorkshire, LS8 1PG. DoB: March 1926, British
Director - Geraldine Robertson Brown. Address: 53 Main Street, Haworth, Keighley, West Yorkshire, BD22 8DA. DoB: September 1963, British
Director - Richard Wilcocks. Address: 18 Stanmore Road, Leeds, West Yorkshire, LS4 2RU. DoB: April 1945, British
Director - Peggy Hewitt. Address: Croft House, Main Street, Stainforth, Settle, North Yorkshire, BD24 9PE. DoB: July 1934, British
Director - Frances Janine Graham. Address: 15 Beagle Avenue, Huddersfield, West Yorkshire, HD4 7AP. DoB: March 1945, British
Director - Arthur Dennis Walker. Address: 46 Woodlands Rise, Haworth, Keighley, West Yorkshire, BD22 8AJ. DoB: September 1932, British
Director - Sheilagh Patricia Joy Burlton. Address: Flat 1 St Marys Haven Flats, St Marys Street, Penzance, Cornwall, TR18 2DH. DoB: August 1925, British
Director - Valerie Ann Thompson. Address: 5 Nelson Place, Morley, Leeds, West Yorkshire, LS27 8LX. DoB: October 1952, British
Director - John Geoffrey Sharps. Address: Sarda Lapis 25 Cornelian Drive, Scarborough, North Yorkshire, YO11 3AL. DoB: July 1936, British
Director - Geraldine Robertson Brown. Address: 53 Main Street, Haworth, Keighley, West Yorkshire, BD22 8DA. DoB: September 1963, British
Secretary - Stephen Loftus. Address: 261 Packington Avenue, Sharp End, Birmingham, Warwickshire, B34 7RU. DoB: August 1955, British
Director - Ruth Margaret Battye. Address: 81 The University Lindsay Hall, Keele University, Keele, Newcastle, Staffordshire, ST5 5DU. DoB: January 1943, British
Director - Jane Deirdre Oneill. Address: 29 Norfolk Terrace, Cambridge, Cambridgeshire, CB1 2NG. DoB: January 1934, British
Director - George Anthony Holmes. Address: 29 Bourne Avenue, Kirkby In Ashfield, Nottinghamshire, NG17 7FB. DoB: May 1928, British
Director - Alfred George Henry East. Address: 5 Nelson Place, Morley, Leeds, West Yorkshire, LS27 8LX. DoB: January 1952, British
Director - Reverend John Joseph Waddington-feather. Address: Fair View, Old Coppice Lyth Bank, Shrewsbury, Shropshire, SY3 0BW. DoB: July 1933, British
Director - Stephen Loftus. Address: 261 Packington Avenue, Sharp End, Birmingham, Warwickshire, B34 7RU. DoB: August 1955, British
Director - Jean Marilyn Bull. Address: 35 Bark Lane, Addingham, Ilkley, West Yorkshire, LS29 0RA. DoB: February 1940, British
Director - Edward Harry Gordon Chitham. Address: 11 Victoria Road, Harborne, Birmingham, B17 0AG. DoB: May 1932, British
Director - Robert Edward Swindells. Address: 3 Upwood Park Blackmoor Road, Oxenhope, Keighley, West Yorkshire, BD22 9SS. DoB: March 1939, British
Director - Maureen Whitaker. Address: Leeming Barn, Thornwaite, Harrogate, North Yorkshire, HG3 2QU. DoB: September 1934, British
Director - Trevor Willets. Address: Briarmains, South View Haworth, Keighley, West Yorkshire, BD22 8EX. DoB: August 1935, British
Director - Dr Thomas John Winnifrith. Address: 40 Newbold Terrace East, Leamington Spa, Warwickshire, CV32 4EY. DoB: April 1938, British
Secretary - Ruth Margaret Battye. Address: 81 Walk Senior Wardens House, Keele University, Keele, Staffordshiree, BD22 8AH. DoB: January 1943, British
Director - Arthur Hartley. Address: 121 Main Street, Haworth, Keighley, W Yorkshire, BD22 8DP. DoB: September 1915, British
Director - Doctor Lalage Charlotte Yseult Cory. Address: Vigox House, 3 Ogden Street, Manchester, M15 4NF. DoB: September 1956, British
Director - Charles Harry Lemon. Address: 8 Greenhead Lane, Utley, Keighley, W Yorkshire, BD20 6EL. DoB: March 1914, British
Secretary - Catherine Mary Geldard. Address: 1 Henley Drive, Rawdon, Leeds, West Yorkshire, LS19 6NX. DoB:
Director - Alexandra Lesley. Address: The Links, Afton Down, Freshwater Bay, Isle Of Wight, PO40 9TY. DoB: January 1955, British
Director - Fleur Elisabeth Coppock. Address: 1 The Grove, North End, Durham, DH1 4LU. DoB: September 1939, British
Director - Margaret Elizabeth Mccarthy. Address: 21 Church Fields, West Malling, Kent, ME19 6RJ. DoB: November 1943, British
Director - Catherine Rayner. Address: Foxlodge, 50 Londesborough Road, Scarborough, North Yorkshire, YO12 5AF. DoB: October 1950, British
Director - Virginia Rushton. Address: 8 Ashwood Villas, Leeds, West Yorkshire, LS6 2EJ. DoB: April 1944, British
Director - John Geoffrey Sharps. Address: Sarda Lapis 25 Cornelian Drive, Scarborough, North Yorkshire, YO11 3AL. DoB: July 1936, British
Director - Reverend Doctor Lewis Burton. Address: 94 Sun Street, Haworth, Keighley, W Yorkshire, BD22 8AH. DoB: May 1929, British
Director - Robert John Duckett. Address: 4 The Beeches, Holden Lane Baildon, Shipley, W Yorkshire, BD17 6JN. DoB: May 1942, British
Director - Professor Robert Barnard. Address: Houghley Lane, Leeds, West Yorkshire, LS13 2DY. DoB: November 1936, British
Director - Audrey Fishwick. Address: Storrs Cottage, Yealand Redmayne, Carnforth, Lancashire, LA5 9TD. DoB: May 1937, British
Director - Audrey Winifred Hall. Address: Greystones Cottage, Higher Timber Hill Farm, Glen View Road, Burnley, Lancashire, BB11 3QR. DoB: December 1938, British
Director - Dudley Edmund Coryton Green. Address: 18 De Lacy Street, Clitheroe, Lancashire, BB7 2EE. DoB: January 1936, British
Jobs in The Bronte Society, vacancies. Career and training on The Bronte Society, practic
Now The Bronte Society have no open offers. Look for open vacancies in other companies
-
Research Associate Internet of Things (IoT) Powered Botnets (London)
Region: London
Company: University College London
Department: Department of Computer Science
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering
-
Research Assistant/Associate in Smart Quantum Dot Lighting - Device Design and Fabrication (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Electrical and Electronic Engineering
-
Catering Shift Leader (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Catering
Salary: £18,232 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Research Assistant in Bioanalytical Chemistry (London)
Region: London
Company: King's College London
Department: Analytical & Environmental Sciences Division
Salary: £27,629 Grade 5 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Environmental Sciences,Computer Science,Computer Science,Artificial Intelligence
-
Lecturer in Politics and International Relations (Asia Pacific/East Asia) (Canterbury)
Region: Canterbury
Company: University of Kent
Department: School of Politics and International Relations
Salary: £33,518 to £47,722
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government
-
Assistant Accountant (Coventry)
Region: Coventry
Company: Coventry University
Department: N\A
Salary: £25,305 to £33,954 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Finance
-
PhD Studentships: Optimising Maritime System Operations through Asset Health Prognostics (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: The Institute for Energy and Environment (Department of Electronic and Electrical Engineering)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Maritime Technology,Business and Management Studies,Management,Other Business and Management Studies
-
PhD Studentship: Reproductive Ageing in Women, Medical School (Exeter)
Region: Exeter
Company: University of Exeter
Department: Medical School
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Nutrition,Social Sciences and Social Care,Sociology,Sport and Leisure,Sports Science
-
Senior Lecturer (Central London, Holborn)
Region: Central London, Holborn
Company: N\A
Department: N\A
Salary: £34,000 to £40,000 per annum; dependent on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Hospitality and Leisure,Management,Business Studies
-
Research Fellowships, 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: St John’s College
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Four-Year EngD Scholarship with the National Composites Centre: “Process Simulation of Automated Deposition” (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing
-
Engineering Doctorate (EngD) and PhD (Cranfield)
Region: Cranfield
Company: Renewable Energy Marine Structures
Department: REMS (Renewable Energy Marine Structures)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Engineering and Technology,Production Engineering and Manufacturing,Maritime Technology
Responds for The Bronte Society on Facebook, comments in social nerworks
Read more comments for The Bronte Society. Leave a comment for The Bronte Society. Profiles of The Bronte Society on Facebook and Google+, LinkedIn, MySpaceLocation The Bronte Society on Google maps
Other similar companies of The United Kingdom as The Bronte Society: Titanic Creative Management Limited | Sw Recording Limited | Maz Enterprises Ltd | Hertford Town Community Limited | Nick Lloyd Golf Solutions Limited
1902 marks the start of The Bronte Society, the company which is located at Bronte Parsonage Museum, Haworth , Keighley. That would make 114 years The Bronte Society has existed in the business, as it was founded on May 28, 1902. The firm registered no. is 00073855 and the post code is BD22 8DR. This enterprise principal business activity number is 91020 which stands for Museums activities. The firm's most recent records were filed up to 2015-12-31 and the most recent annual return information was released on 2016-06-10. For over one hundred and fourteen years, The Bronte Society has been one of the powerhouses of this field of business.
The company was registered as a charity on 1964-08-21. It operates under charity registration number 529952. The geographic range of the company's area of benefit is not defined. They work in Bradford City. The corporate trustees committee consists of fourteen representatives: Anne Simpson, Virginia Susan Medlycott Rushton, Doreen Harris, Susan Aykroyd and Sarah Fermi, and others. As for the charity's financial summary, their most prosperous year was 2012 when their income was 996,920 pounds and their expenditures were 708,608 pounds. The company concentrates on the area of arts, heritage, science or culture, training and education, the area of arts, heritage, science or culture. It dedicates its activity to the whole mankind, the whole mankind. It tries to help the above beneficiaries by acting as a resource body or an umbrella company, providing advocacy and counselling services and providing facilities, buildings and open spaces. In order to find out anything else about the enterprise's activities, mail them on this e-mail [email protected] or browse their website.
Imelda Marsden, Patricia Margaret Gurney, David Broadley and 8 other directors have been described below are the firm's directors and have been working on the company success since June 2016.
The Bronte Society is a domestic stock company, located in Keighley, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Bronte Parsonage Museum Haworth BD22 8DR Keighley. The Bronte Society was registered on 1902-05-28. 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 - 520,000 GBP, sales per year - less 268,000 GBP. The Bronte Society is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Bronte Society is Arts, entertainment and recreation, including 5 other directions. Director of The Bronte Society is Imelda Marsden, which was registered at Marmaville Court, Mirfield, West Yorkshire, WF14 9TS, England. Products made in The Bronte Society were not found. This corporation was registered on 1902-05-28 and was issued with the Register number 00073855 in Keighley, 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 Bronte Society, open vacancies, location of The Bronte Society 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