The Arthur Ransome Society Limited

All companies of The UKArts, entertainment and recreationThe Arthur Ransome Society Limited

Other amusement and recreation activities n.e.c.

Activities of other membership organizations n.e.c.

Contacts of The Arthur Ransome Society Limited: address, phone, fax, email, website, working hours

Address: Abbot Hall Art Gallery & Lakeland Museum Kirkland LA9 5AL Kendal

Phone: +44-1380 4439819 +44-1380 4439819

Fax: +44-1380 4439819 +44-1380 4439819

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Arthur Ransome Society Limited"? - Send email to us!

The Arthur Ransome Society Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Arthur Ransome Society Limited.

Registration data The Arthur Ransome Society Limited

Register date: 1997-06-12
Register number: 03386251
Capital: 923,000 GBP
Sales per year: More 191,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for The Arthur Ransome Society Limited

Addition activities kind of The Arthur Ransome Society Limited

275900. Commercial printing, nec
379903. Off-road automobiles, except recreational vehicles
26119900. Pulp mills, nec
27540304. Post cards, picture: gravure printing
32639906. Whiteware, fine type semivitreous table or kitchen articles
35310703. Hammer mills (rock and ore crushing machines), portable
37110000. Motor vehicles and car bodies
39490208. Reels, fishing
47899901. Pipeline terminal facilities, independently operated

Owner, director, manager of The Arthur Ransome Society Limited

Secretary - Peter Aitchison. Address: Abbot Hall Art Gallery &, Lakeland Museum Kirkland, Kendal, Cumbria, LA9 5AL. DoB:

Director - Brian John Key. Address: Abbot Hall Art Gallery &, Lakeland Museum Kirkland, Kendal, Cumbria, LA9 5AL. DoB: August 1941, British

Director - Dr Christopher Alan Birt. Address: Abbot Hall Art Gallery &, Lakeland Museum Kirkland, Kendal, Cumbria, LA9 5AL. DoB: January 1942, British

Director - Amanda Clare Ardagh-walter. Address: Abbot Hall Art Gallery &, Lakeland Museum Kirkland, Kendal, Cumbria, LA9 5AL. DoB: August 1967, British

Director - Ann Caroline Farr. Address: Abbot Hall Art Gallery &, Lakeland Museum Kirkland, Kendal, Cumbria, LA9 5AL. DoB: August 1950, British

Director - Veronica Priest. Address: Abbot Hall Art Gallery &, Lakeland Museum Kirkland, Kendal, Cumbria, LA9 5AL. DoB: November 1947, British

Director - Susan Ruth Gouldbourne. Address: Abbot Hall Art Gallery &, Lakeland Museum Kirkland, Kendal, Cumbria, LA9 5AL. DoB: August 1971, British

Director - Stephen Benham. Address: Abbot Hall Art Gallery &, Lakeland Museum Kirkland, Kendal, Cumbria, LA9 5AL. DoB: July 1958, British

Director - Michael John Glover. Address: Abbot Hall Art Gallery &, Lakeland Museum Kirkland, Kendal, Cumbria, LA9 5AL. DoB: June 1952, British

Director - Barry Edward Gouldbourne. Address: Abbot Hall Art Gallery &, Lakeland Museum Kirkland, Kendal, Cumbria, LA9 5AL. DoB: May 1940, British

Director - Peter John Newman Aitchison. Address: Abbot Hall Art Gallery &, Lakeland Museum Kirkland, Kendal, Cumbria, LA9 5AL. DoB: July 1951, British

Director - Christopher John Kirwin. Address: Abbot Hall Art Gallery &, Lakeland Museum Kirkland, Kendal, Cumbria, LA9 5AL. DoB: December 1941, British

Director - Prof Edward Frank Evans. Address: Abbot Hall Art Gallery &, Lakeland Museum Kirkland, Kendal, Cumbria, LA9 5AL, England. DoB: March 1936, British

Director - Roberta May Wilson. Address: Abbot Hall Art Gallery &, Lakeland Museum Kirkland, Kendal, Cumbria, LA9 5AL. DoB: October 1987, British

Director - Charles John Haslam. Address: Abbot Hall Art Gallery &, Lakeland Museum Kirkland, Kendal, Cumbria, LA9 5AL. DoB: June 1952, British

Director - Winifred Wilson. Address: Abbot Hall Art Gallery &, Lakeland Museum Kirkland, Kendal, Cumbria, LA9 5AL. DoB: February 1945, British

Director - Douglas Faunt. Address: Regent Street, Oakland, California, 94618, Usa. DoB: August 1946, American

Director - Paul Francis Green. Address: Abbot Hall Art Gallery &, Lakeland Museum Kirkland, Kendal, Cumbria, LA9 5AL. DoB: April 1948, British

Secretary - Michael John Glover. Address: Abbot Hall Art Gallery &, Lakeland Museum Kirkland, Kendal, Cumbria, LA9 5AL. DoB:

Director - Roger Glyn James. Address: Abbot Hall Art Gallery &, Lakeland Museum Kirkland, Kendal, Cumbria, LA9 5AL. DoB: October 1943, British

Director - Malcolm Dow Porteous. Address: Abbot Hall Art Gallery &, Lakeland Museum Kirkland, Kendal, Cumbria, LA9 5AL. DoB: March 1936, British

Director - Nicholas Sagar Brewster. Address: Abbot Hall Art Gallery &, Lakeland Museum Kirkland, Kendal, Cumbria, LA9 5AL. DoB: July 1961, British

Director - Iain Murray Khan-gilchrist. Address: Abbot Hall Art Gallery &, Lakeland Museum Kirkland, Kendal, Cumbria, LA9 5AL. DoB: October 1957, British

Director - Robert John Hunwicks. Address: Abbot Hall Art Gallery &, Lakeland Museum Kirkland, Kendal, Cumbria, LA9 5AL. DoB: June 1943, British

Director - Brian Edward Hammett. Address: Abbot Hall Art Gallery &, Lakeland Museum Kirkland, Kendal, Cumbria, LA9 5AL. DoB: January 1939, British

Director - Dr David Graham Pyatt. Address: n\a. DoB: March 1939, British

Director - Veronica Priest. Address: Arran, St Michaels Place Barton, Preston, Lancashire, PR3 5DS. DoB: November 1947, British

Director - Nicholas John Sinclair Hancox. Address: Abbot Hall Art Gallery &, Lakeland Museum Kirkland, Kendal, Cumbria, LA9 5AL. DoB: February 1951, British

Director - William Frederick Johnson. Address: Abbot Hall Art Gallery &, Lakeland Museum Kirkland, Kendal, Cumbria, LA9 5AL. DoB: April 1939, British

Secretary - Peter Hyland. Address: 26 Plas Newton Lane, Chester, CH2 1PJ. DoB: July 1939, British

Director - Laurence John Monkhouse. Address: 75 Normanston Drive, Lowestoft, Suffolk, NR32 2PU. DoB: November 1939, British

Director - Michael John Glover. Address: Abbot Hall Art Gallery &, Lakeland Museum Kirkland, Kendal, Cumbria, LA9 5AL. DoB: June 1952, British

Director - Jacqueline Muriel Alexander James. Address: Briarwood, Pwllmelin Lane Kllandaff, Cardiff, CF5 2NQ. DoB: June 1945, British

Director - Christopher Derek Noton. Address: 6 New Street, Bolton Low Houses, Wigton, Cumbria, CA7 8PB. DoB: July 1960, British

Director - Maurice Leonard Rowlandson. Address: Abbot Hall Art Gallery &, Lakeland Museum Kirkland, Kendal, Cumbria, LA9 5AL. DoB: August 1925, British

Director - James William Laing Lonie. Address: Canal House Manse Road, Linlithgow, West Lothian, EH49 6AJ. DoB: June 1941, British

Director - Bryan Leslie Bonser. Address: Movade, Hackforth Road, Catterick, DL10 7QF. DoB: December 1938, British

Secretary - Kathryn Macneil Eastman. Address: 135 Parc Nant Celyn, Efail Isaf, Pontypridd, Rhondda Cynon Taff, CF38 1AA. DoB: n\a, British

Director - John Ernest Osborn. Address: 61 Cheddon Road, Taunton, Somerset, TA2 7BX. DoB: November 1946, British

Director - Andrew David Jones. Address: 59 Sheriffs Park, Linlithgow, West Lothian, EH49 7SR. DoB: September 1964, British

Director - Elizabeth Yeoward Haworth. Address: Abbot Hall Art Gallery &, Lakeland Museum Kirkland, Kendal, Cumbria, LA9 5AL. DoB: May 1943, British

Director - Margaret Francis Gilson. Address: 28 Cell Farm Avenue, Old Windsor, Windsor, Berkshire, SL4 2PD. DoB: December 1932, British

Director - Prof Edward Frank Evans. Address: Abbot Hall Art Gallery &, Lakeland Museum Kirkland, Kendal, Cumbria, LA9 5AL. DoB: March 1936, British

Director - Robert Alan Hackeson. Address: 38 Sandringham Drive, Brinscall, Chorley, PR6 8SU. DoB: June 1958, British

Director - Peter Hartley Wright. Address: 17 Chesterwood Road, Kings Heath, Birmingham, West Midlands, B13 0QG. DoB: April 1955, British

Director - John Frederick Pickup. Address: 10 Beeches Walk, Carshalton, Surrey, SM5 4JT. DoB: October 1928, British

Director - Peter Hyland. Address: 26 Plas Newton Lane, Chester, CH2 1PJ. DoB: July 1939, British

Director - Malcolm Stuart Temple. Address: Stretton On Fosse, Moreton-In-Marsh, Gloucestershire, GL56 9SA. DoB: March 1945, British

Secretary - Michael John Glover. Address: 12 Grosmont Grove, Hereford, Herefordshire, HR2 7EG. DoB: June 1952, British

Secretary - Alan William Hakim. Address: 7 Elm Road, Havant, Hampshire, PO9 2SZ. DoB: September 1934, British

Director - Allan Arthur Dogan. Address: 63 Alverstone Avenue, East Barnet, Hertfordshire, EN4 8ED. DoB: June 1933, British

Director - Diane Kaye Janes. Address: Essanay, Brantfell Road, Bowness On Windermer, Cumbria, LA23 3AE. DoB: October 1956, British

Director - Diana Grace Stockwell. Address: Oyster Quay Marine Road, Oreston, Plymouth, Devon, PL9 7NJ. DoB: July 1932, British

Director - Geraint Owen Lewis. Address: 7 The Bungalows, Esh Winning, Durham, DH7 9PD. DoB: May 1965, British

Director - Michael John Glover. Address: 12 Grosmont Grove, Hereford, Herefordshire, HR2 7EG. DoB: June 1952, British

Director - Robert Michael Thompson. Address: 5 Saint Olaves Close, Ripon, North Yorkshire, HG4 2JF. DoB: June 1952, British

Director - Margaret Grace Ratcliffe. Address: 24 Wynford Terrace, Leeds, West Yorkshire, LS16 6HY. DoB: April 1947, British

Director - Brian John Key. Address: 39 Saint Fabians Drive, Chelmsford, Essex, CM1 2PU. DoB: August 1941, British

Director - Robert Sharp Anderson. Address: Roslyn Cottage, Garelochhead, Helensburgh, Dunbartonshire, G84 0AB. DoB: January 1931, British

Director - Laurence John Monkhouse. Address: 75 Normanston Drive, Lowestoft, Suffolk, NR32 2PU. DoB: November 1939, British

Director - Douglas Edward Maas. Address: 1 Bridge House, Twycross Road, Snarestone, Swadlincote, Derbyshire, DE12 7BY. DoB: May 1944, British

Director - Sylvia Margaret Woods. Address: Proud Cross Cottage, East Harptree, Bristol, North Somerset, BS40 6BT. DoB: October 1930, British

Director - Cyril Paul Flint. Address: Moorstones, Ruebury Lane, Osmotherley, Northallerton, North Yorkshire, DL6 3BG. DoB: October 1957, British

Director - Hilary Rachael Weston. Address: 21 New Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5JD. DoB: January 1971, British

Director - Florence Galbraith. Address: 20 Saughton Crescent, Edinburgh, Midlothian, EH12 5SH. DoB: June 1934, British

Director - Dr Christopher Alan Birt. Address: Spa Cottage, Strathpeffer, Ross Shire, IV14 9DE. DoB: January 1942, British

Director - Malcolm Crombie Morrison. Address: 4 Ossmere Close, Sandbach, Cheshire, CW11 1FB. DoB: August 1948, British

Director - Martin Lewis. Address: 13 Church Road, Chelmondiston, Ipswich, Suffolk, IP9 1HS. DoB: October 1926, British

Director - Claire Tamsin Kendall-price. Address: Greenwood Cottage, Lower Bockhampton, Dorchester, DT2 8PZ. DoB: April 1963, British

Director - Terence John Absalom. Address: Stonor Park, Stonor, Henley On Thames, Oxfordshire, RG9 6HF. DoB: November 1942, British

Director - Alistair James Leslie. Address: Bla Bheinn 15 High Garth, Ivegill, Carlisle, Cumbria, CA4 0PA. DoB: April 1937, British

Director - Ann Caroline Farr. Address: 1 Poole Row, Burton Salmon, North Yorkshire, LS25 5JX. DoB: August 1950, British

Director - Lawrence John Harlatt. Address: Quietways, Upper Kitesnest Whiteshill, Stroud, Gloucestershire, GL6 6BH. DoB: September 1932, British

Director - John Alfred Berry. Address: 26 Rumbold Road, Edgerton, Huddersfield, West Yorkshire, HD3 3DB. DoB: July 1928, British

Director - Paul Anthony Crisp. Address: 2 Victoria Cottage, Gole Road, Pirbright, Surrey, GU24 0QF. DoB: December 1948, British

Director - Jennifer Anne Taylor. Address: 6 Buckstone Grove, Edinburgh, Midlothian, EH10 6PF. DoB: November 1935, British

Director - Alfred Anthony Bovett Page. Address: Charlesmarie Pilgrims Way, Chew Stoke, North East Somerset, BS40 8XB. DoB: February 1931, British

Director - Robert Sharp Anderson. Address: Roslyn Cottage, Garelochhead, Helensburgh, Dunbartonshire, G84 0AB. DoB: January 1931, British

Director - Roger David Wardale. Address: 4 Trinity Way, Bognor Regis, West Sussex, PO21 5RQ. DoB: April 1936, British

Director - Charles Edward Alexander. Address: 7 Camelot Crescent, Portchester, Fareham, Hampshire, PO16 8ER. DoB: February 1938, British

Director - Kirsty Barbara Nichol Findlay. Address: St Augustines Vicarage, Bolton, Lancashire, BL2 2QW. DoB: April 1942, New Zealand

Director - Peter Thomas Roche. Address: 21 Kestrel Drive, Pinefields, Brandon, Suffolk, IP27 0UA. DoB: January 1943, British

Director - Fiona Margaret Haughey. Address: 11 Blenheim Road, Bedford Park, London, W4 1UB. DoB: February 1951, British

Director - Victoria Ann Jessica Slowe. Address: Esthwaite Hall Hawkshead, Ambleside, Cumbria, LA22 0QF. DoB: June 1948, British

Director - Dr Christopher Alan Birt. Address: Fodderty Lodge, Dingwall, Ross Shire, IV15 9UE. DoB: January 1942, British

Director - Alan William Hakim. Address: 7 Elm Road, Havant, Hampshire, PO9 2SZ. DoB: September 1934, British

Director - David Ian Sewart. Address: Ty Gwyn Crow End, Bourn, Cambridge, Cambridgeshire, CB3 7SY. DoB: February 1944, British

Secretary - Doctor William Henry Janes. Address: Essanay, Brantfell Road, Bowness On Windermer, Windermere, Cumbria, LA23 3AE. DoB:

Director - Malcolm Stuart Temple. Address: Rusland Back Lane, Mickleton, Chipping Campden, Gloucestershire, GL55 6SJ. DoB: March 1945, British

Jobs in The Arthur Ransome Society Limited, vacancies. Career and training on The Arthur Ransome Society Limited, practic

Now The Arthur Ransome Society Limited have no open offers. Look for open vacancies in other companies

  • Lecturer, Wealth Management (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$92,815 to AU$110,220
    £56,895.60 to £67,564.86 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Other Business and Management Studies

  • Head of Web & Digital Media (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Communications and External Relations

    Salary: £39,993 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Senior Evaluation Manager (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £45,000 per year, plus benefits (more may be available for exceptional candidates)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work,Education Studies (inc. TEFL),Education Studies,Administrative,Senior Management

  • Research Associate (maternity cover) (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Biological Sciences

    Salary: £32,548 to £36,613 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Genetics

  • Department Manager (86099) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Department of Physics

    Salary: £39,992 to £49,149

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Finance Assistant (London)

    Region: London

    Company: University of Sunderland in London

    Department: Business Support (London)

    Salary: £19,750 to £24,250 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Finance

  • Science Operations Administrator (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

    Salary: from £25,000 per annum, subject to skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Data Scientist (Text mining: understanding impact) (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: Literature Services Team

    Salary: Grade 5 or 6 (monthly salary starting at £2,552 or £2,856 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Associate/Fellow (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Computer Science

    Salary: £26,052 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Lecturer in Equine Practice (Grade 7/8) (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Equine Clinical Science

    Salary: £32,958 to £49,772 per annum (plus OOH/CPD/Employers Pensions package of £11,484 - £16,685 per annum)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Trainee Contract Administrator (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: Finance/Procurement

    Salary: £26,829 to £29,301 pa with potential to progress to £32,004 by annual increments on achieving designated skills and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Other Biological Sciences,Mathematics and Statistics,Mathematics,Statistics

Responds for The Arthur Ransome Society Limited on Facebook, comments in social nerworks

Read more comments for The Arthur Ransome Society Limited. Leave a comment for The Arthur Ransome Society Limited. Profiles of The Arthur Ransome Society Limited on Facebook and Google+, LinkedIn, MySpace

Location The Arthur Ransome Society Limited on Google maps

Other similar companies of The United Kingdom as The Arthur Ransome Society Limited: Parland Limited | Cosmo Eccles Limited | Alice Powell Racing Limited | Clay Shots Limited | The Peasmarsh Chamber Music Festival Trust

This company referred to as The Arthur Ransome Society has been registered on 12th June 1997 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This company head office is gotten hold of Kendal on Abbot Hall Art Gallery &, Lakeland Museum Kirkland. Assuming you want to get in touch with the firm by post, its postal code is LA9 5AL. The company company registration number for The Arthur Ransome Society Limited is 03386251. This company Standard Industrial Classification Code is 93290 - Other amusement and recreation activities n.e.c.. 2014-12-31 is the last time when company accounts were filed. Nineteen years of presence on this market comes to full flow with The Arthur Ransome Society Ltd as they managed to keep their customers satisfied through all the years.

Taking into consideration this company's employees register, since 2016 there have been eleven directors to name just a few: Brian John Key, Dr Christopher Alan Birt and Amanda Clare Ardagh-walter. What is more, the director's assignments are constantly aided by a secretary - Peter Aitchison, from who joined the following business in 2016.

The Arthur Ransome Society Limited is a domestic company, located in Kendal, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in Abbot Hall Art Gallery & Lakeland Museum Kirkland LA9 5AL Kendal. The Arthur Ransome Society Limited was registered on 1997-06-12. 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 - 923,000 GBP, sales per year - more 191,000,000 GBP. The Arthur Ransome Society Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Arthur Ransome Society Limited is Arts, entertainment and recreation, including 9 other directions. Secretary of The Arthur Ransome Society Limited is Peter Aitchison, which was registered at Abbot Hall Art Gallery &, Lakeland Museum Kirkland, Kendal, Cumbria, LA9 5AL. Products made in The Arthur Ransome Society Limited were not found. This corporation was registered on 1997-06-12 and was issued with the Register number 03386251 in Kendal, 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 Arthur Ransome Society Limited, open vacancies, location of The Arthur Ransome 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

Detailed data about The Arthur Ransome Society Limited from yellow pages of The United Kingdom. Find address The Arthur Ransome Society Limited, phone, email, website credits, responds, The Arthur Ransome Society Limited job and vacancies, contacts finance sectors The Arthur Ransome Society Limited