The Institute Of Historic Building Conservation

All companies of The UKOther service activitiesThe Institute Of Historic Building Conservation

Activities of professional membership organizations

Contacts of The Institute Of Historic Building Conservation: address, phone, fax, email, website, working hours

Address: 3 Stafford Road Tunbridge Wells TN2 4QZ Kent

Phone: 0771 867 9698 0771 867 9698

Fax: 0771 867 9698 0771 867 9698

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Institute Of Historic Building Conservation"? - Send email to us!

The Institute Of Historic Building Conservation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Institute Of Historic Building Conservation.

Registration data The Institute Of Historic Building Conservation

Register date: 1997-03-14
Register number: 03333780
Capital: 255,000 GBP
Sales per year: More 507,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
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 The Institute Of Historic Building Conservation

Addition activities kind of The Institute Of Historic Building Conservation

286501. Dyes and pigments
20910303. Codfish, pickled
32310402. Insulating units, multiple-glazed: made from purchased glass
45810202. Aircraft servicing and repairing
73590504. Mobile communication equipment rental
96110402. Administration of general economic programs, state government

Owner, director, manager of The Institute Of Historic Building Conservation

Director - Bridget Turnbull Brown. Address: 3 Stafford Road, Tunbridge Wells, Kent, TN2 4QZ. DoB: July 1956, British

Director - James Caird. Address: 3 Stafford Road, Tunbridge Wells, Kent, TN2 4QZ. DoB: January 1947, British

Director - David John Chetwyn. Address: 3 Stafford Road, Tunbridge Wells, Kent, TN2 4QZ. DoB: July 1963, British

Director - Matthew Bentley. Address: 3 Stafford Road, Tunbridge Wells, Kent, TN2 4QZ. DoB: March 1982, British

Director - Sanne-Marie Roberts. Address: 3 Stafford Road, Tunbridge Wells, Kent, TN2 4QZ. DoB: June 1983, British

Director - Dr Kathryn Davies. Address: 3 Stafford Road, Tunbridge Wells, Kent, TN2 4QZ. DoB: July 1952, British

Director - Sheila Stones. Address: 3 Stafford Road, Tunbridge Wells, Kent, TN2 4QZ. DoB: February 1956, British

Director - Jillian Mary Kerry. Address: 3 Stafford Road, Tunbridge Wells, Kent, TN2 4QZ. DoB: February 1961, British

Director - Jane Jackson. Address: 3 Stafford Road, Tunbridge Wells, Kent, TN2 4QZ. DoB: December 1959, British

Director - Joanna Rebecca Evans. Address: 3 Stafford Road, Tunbridge Wells, Kent, TN2 4QZ. DoB: September 1963, Gb

Director - John William Edwards. Address: 3 Stafford Road, Tunbridge Wells, Kent, TN2 4QZ. DoB: July 1960, British

Director - David Kincaid. Address: 3 Stafford Road, Tunbridge Wells, Kent, TN2 4QZ. DoB: August 1952, British

Director - David Andrews. Address: 3 Stafford Road, Tunbridge Wells, Kent, TN2 4QZ. DoB: August 1950, British

Director - Crispin Edwards. Address: 3 Stafford Road, Tunbridge Wells, Kent, TN2 4QZ. DoB: November 1974, British

Director - David Blackburn. Address: 3 Stafford Road, Tunbridge Wells, Kent, TN2 4QZ. DoB: March 1951, British

Director - James Webb. Address: 3 Stafford Road, Tunbridge Wells, Kent, TN2 4QZ. DoB: September 1969, British

Director - Julia Foster. Address: Dalesford Road, Aylesbury, Buckinghamshire, HP21 9XE, United Kingdom. DoB: December 1959, British

Director - Roy Martin Lewis. Address: 105 Victoria Road, Kirkby In Ashfield, Nottingham, Nottinghamshire, NG17 8AQ. DoB: December 1953, British

Director - David John Mcdonald. Address: 102 Victoria Road, Alexandra Park, London, N22 7RF. DoB: September 1951, British

Director - Richard John Morrice. Address: 3 Stafford Road, Tunbridge Wells, Kent, TN2 4QZ. DoB: February 1955, British

Director - Emilia Hands. Address: 3 Stafford Road, Tunbridge Wells, Kent, TN2 4QZ. DoB: January 1982, British

Director - John Webb. Address: 3 Stafford Road, Tunbridge Wells, Kent, TN2 4QZ. DoB: March 1952, Uk

Director - Sean Rix. Address: 3 Stafford Road, Tunbridge Wells, Kent, TN2 4QZ. DoB: November 1976, British

Director - Edmund Albert Booth. Address: 3 Stafford Road, Tunbridge Wells, Kent, TN2 4QZ. DoB: July 1948, British

Director - Paul Butler. Address: 3 Stafford Road, Tunbridge Wells, Kent, TN2 4QZ. DoB: November 1945, British

Director - Philip Godwin. Address: 3 Stafford Road, Tunbridge Wells, Kent, TN2 4QZ. DoB: October 1957, British

Director - Stuart Eydmann. Address: St. Johns Terrace, Edinburgh, EH12 6NW. DoB: May 1953, British

Director - Kate Borland. Address: Grosvenor Street, Stretford, Manchester, M32 8BR, United Kingdom. DoB: September 1978, British

Director - Michael David Kochhar Brown. Address: 54 High Road, Essendon, Hatfield, Hertfordshire, AL9 6AP. DoB: May 1954, British

Director - Austen Shapcott. Address: 16 Chipstone Close, Solihull, West Midlands, B91 3YS. DoB: February 1948, British

Director - Robert Parkinson. Address: The Old Priory, Priory Lane, Bicester, Oxfordshire, OX26 6BG. DoB: January 1948, British

Director - Joanna Rebecca Evans. Address: 45 Weydon Hill Road, Farnham, Surrey, GU9 8NX. DoB: September 1963, Gb

Director - Geoffrey Underwood. Address: 79 Cartington Terrace, Newcastle Upon Tyne, Tyne & Wear, NE6 5SH. DoB: April 1970, British

Director - Graham Arnold. Address: 13 Sefton Drive, Liverpool, Merseyside, L8 3SD. DoB: February 1944, British

Director - Ian Lund. Address: Westbourne Cottage, 21 Westbnourne Road, Trowbridge, Wiltshire, BA14 0AJ. DoB: June 1951, British

Director - Sheila Stones. Address: 229b Alexandra Park Road, Alexandra Park, London, N22 7BJ. DoB: February 1956, British

Director - Philippa Colchester. Address: 64 St Fabians Drive, Chelmsford, Essex, CM1 2PR. DoB: July 1974, British

Director - David Kincaid. Address: Little Oak Hall, Church Lane Barham, Canterbury, Kent, CT4 6PB. DoB: August 1952, British

Director - David John Chetwyn. Address: 142 Richmond Street, Penk Hull, Stoke On Trent, Staffordshire, ST4 7DU. DoB: July 1963, British

Director - Keith Ronald Knight. Address: 44 Clifton, York, North Yorkshire, YO30 6AW. DoB: April 1954, British

Director - Charles Alexander Strang. Address: Glen Eden, St. Boswells, Melrose, Roxburghshire, TD6 0AE. DoB: May 1949, British

Director - Michael Lea. Address: 33 Harvard Close, Lewes, East Sussex, BN7 2EJ. DoB: September 1946, British

Director - Nathan Blanchard. Address: 31 Station Road, Deganwy, Conwy, LL31 9DF. DoB: October 1972, British

Director - Richard Blacklay. Address: 116 Hospital Street, Nantwich, Cheshire, CW5 5RY. DoB: June 1949, British

Director - Colin Ellis. Address: 62 Weymouth Bay Avenue, Weymouth, Dorset, DT3 5AB. DoB: March 1950, British

Director - Sharon Brown. Address: 7 Craigarusky Road, Killinchy, Newtownards, County Down, BT23 6QS. DoB: March 1965, British

Director - Hilary John Yates. Address: 8 Market Street, Wem, Shrewsbury, Salop, SY4 5EA. DoB: October 1946, British

Director - Graham Arnold. Address: 13 Sefton Drive, Liverpool, Merseyside, L8 3SD. DoB: February 1944, British

Director - John Preston. Address: 6 Golding Road, Cambridge, Cambridgeshire, CB1 3RP. DoB: August 1952, British

Director - Karen Holyoake. Address: Handel House, 64 Campbell Street Brockmoor, Brierley Hill, West Midlands, DY5 3YD. DoB: December 1972, British

Director - Paul Nigel Barker. Address: 36 Framfield Road, Uckfield, East Sussex, TN22 5AH. DoB: July 1953, British

Director - Sarah Buckingham. Address: 11 Belle Vue Road, Walthamstow, London, E17 4DQ. DoB: September 1962, British

Director - Michael Mcconnell. Address: Dodds Cottage, Tuffields Road, Whepstead, Bury St. Edmunds, Suffolk, IP29 4TN. DoB: January 1946, British

Director - John Pendlebury. Address: 20 Moorfield, High West Jesmond, Newcastle Upon Tyne, NE2 3NJ. DoB: April 1963, British

Director - Gillian Butter. Address: 108 Marsh Benham, Newbury, Berkshire, RG20 8LY. DoB: June 1958, British

Director - Jon Finney. Address: 65 Carpenders Avenue, Carpenders Park, Watford, Hertfordshire, WD19 5BP. DoB: April 1944, British

Director - Kathryn Baird. Address: 65 Dene Road, Oxford, OX3 7EQ. DoB: July 1952, British

Director - Edmund Alfred Booth. Address: 1 Querns Lane, Cirencester, Gloucestershire, GL7 1RL. DoB: July 1948, British

Director - Fiona Newton. Address: 16a George Street, Louth, Lincolnshire, LN11 9JU. DoB: December 1964, British

Director - James Macdonald. Address: 29 Townhill Road, Dunfermline, Fife, KY12 0QU. DoB: February 1966, British

Director - James Robert Webb. Address: 2 Western Road, Winchester, Hampshire, SO22 5AH. DoB: September 1969, British

Director - Stephen John Bateman. Address: 2 Westercroft View, Halifax, West Yorkshire, HX3 7EU. DoB: May 1950, British

Director - Nigel Patrick Parker. Address: 65 Worplesdon Road, Guildford, Surrey, GU2 9RT. DoB: November 1957, British

Director - Martin Robert Gervas Andrew. Address: 23 Long Furlong, Haddenham, Aylesbury, Buckinghamshire, HP17 8DQ. DoB: May 1947, British

Director - John Clare. Address: Vennel Cottage Goose Green Road, Gullane, East Lothian, EH31 2BA. DoB: October 1944, British

Director - David Stirling. Address: 21 Dial Close, Seend, Melksham, Wiltshire, SN12 6NP. DoB: February 1952, British

Director - Sheila Stones. Address: 19 Royal Avenue, Manchester, Lancashire, M21 9EU. DoB: February 1956, British

Director - Michael Stewart Knights. Address: Penleigh, 3 Harford Manor Close, Norwich, Norfolk, NR2 2LW. DoB: December 1946, British

Director - Rosemarie Anne Macqueen. Address: 189 Mornington Road, London, E11 3DT. DoB: September 1948, British

Director - Laurence Manogue. Address: 10 College Avenue, Bangor, County Down, BT20 5HJ. DoB: March 1949, British

Director - Dr Sarah Higgins. Address: 81 Old Street, Upton Upon Severn, Worcester, Worcestershire, WR8 0JQ. DoB: February 1965, British

Director - Michael Taylor. Address: 36 Evington Valley Road, Leicester, Leicestershire, LE5 5LJ. DoB: March 1950, British

Director - Trefor Thorpe. Address: 37 Parc Y Delyn, Carmarthen, Dyfed, SA31 1TS. DoB: February 1947, British

Director - Ian Goodman. Address: 3 The Kylins, Morpeth, Northumberland, NE61 2DJ. DoB: November 1939, British

Director - David Baxter. Address: Elm Bridge, Ewyas Harold, Hereford, Herefordshire, HR2 0JA. DoB: November 1952, British

Director - John Kerrison Preston. Address: 90 Histon Road, Cambridge, Cambridgeshire, CB4 3JP. DoB: August 1952, British

Director - Peter Cobley. Address: 23 Fitzwilliam Road, London, SW4 0DW. DoB: November 1939, British

Director - Philip Grover. Address: 7 Palmer Road, Sutton On Trent, Newark, Nottinghamshire, NG23 6PP. DoB: August 1956, British

Director - Professor Malcolm Russell Airs. Address: 39 High Street, Dorchester On Thames, Wallingford, Oxfordshire, OX10 7HN. DoB: March 1941, British

Director - David Davidson. Address: 860 Finchley Road, London, NW11 6AB. DoB: May 1962, British

Director - Mary Elizabeth King. Address: 64 Falcons Way, Shrewsbury, Salop, SY3 8ZG. DoB: May 1953, British

Director - John Selby. Address: 77 Deacons Lane, Ely, Cambridgeshire, CB7 4PS. DoB: February 1950, British

Director - Julia Smith. Address: 11 Dalesford Road, Aylesbury, Buckinghamshire, HP21 9XE. DoB: December 1959, British

Director - Nikolas Astley. Address: Manor House, Wells Road Hallatrow, Bristol, Avon, BS39 6EJ. DoB: March 1947, British

Director - Alan George Taylor. Address: 15 Village Gardens, Walton On The Hill, Stafford, Staffordshire, ST17 0LL. DoB: November 1949, British

Director - Robert Parkinson. Address: Old Priory Priory Lane, Bicester, Oxfordshire, OX6 7BG. DoB: January 1948, British

Director - Kathryn Baird. Address: Hawthorn Cottage Oaklane, Treflach, Oswestry, Shropshire, SY10 9HE. DoB: July 1952, British

Director - Christopher Smith. Address: 24 Middle Street, Stroud, Gloucestershire, GL5 1DZ. DoB: August 1950, British

Director - Robert Julian Kindred. Address: 4 Henley Road, Ipswich, Suffolk, IP1 3SF. DoB: June 1951, British

Jobs in The Institute Of Historic Building Conservation, vacancies. Career and training on The Institute Of Historic Building Conservation, practic

Now The Institute Of Historic Building Conservation have no open offers. Look for open vacancies in other companies

  • Cleaner (Hull)

    Region: Hull

    Company: University of Hull

    Department: Halls of Residence Cleaning and Portering

    Salary: £14,767 to £15,052 per annum (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Senior Client Platform Support Officer (London)

    Region: London

    Company: University College London

    Department: Information Services Division

    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

  • PhD Studentship: Marie Curie Early Stage Researcher - Molecular Dynamic and Monte Carlo Study of Water in Hydrates During Desorption and Re-sorption (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Physics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Civil Engineering

  • Lecturer/Senior Lecturer in Antarctic Marine Science (Christchurch - New Zealand)

    Region: Christchurch - New Zealand

    Company: University of Canterbury, New Zealand

    Department: Gateway Antarctica, Department of Geography

    Salary: NZ$75,000 to NZ$100,000
    £42,165 to £56,220 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences,Other Physical Sciences

  • Chair in Obstetrics/Honorary Consultant (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: College of Medicine, Biological Sciences and Psychology

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Research Associate in Carbon Dioxide Capture (Edinburgh)

    Region: Edinburgh

    Company: Heriot-Watt University

    Department: School of Engineering and Physical Sciences

    Salary: £31,076 to £38,183 per annum. Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Environmental Sciences,Engineering and Technology,Mechanical Engineering,Chemical Engineering

  • Director (3ie Synthesis and Reviews office) (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: London International Development Centre

    Salary: £53,477 to £61,380 per annum inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Senior Management,International Activities

  • Administrative Officer (72758-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: School of Engineering

    Salary: £29,799 to £38,833 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer in Emergency Management (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: School of Energy, Construction and Environment

    Salary: £32,013 to £39,333 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Architecture, Building and Planning,Urban and Rural Planning,Social Sciences and Social Care,Human and Social Geography,Politics and Government

  • Assistant Professor of Art History - Renaissance and/or Western Medieval Art (Stanford - United States)

    Region: Stanford - United States

    Company: Stanford University

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History of Art

  • MRC Postdoctoral Fellow (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: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • PhD Studentship: Aircraft Active Inceptor Dynamics under Vibration Loads (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Aerospace Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering

Responds for The Institute Of Historic Building Conservation on Facebook, comments in social nerworks

Read more comments for The Institute Of Historic Building Conservation. Leave a comment for The Institute Of Historic Building Conservation. Profiles of The Institute Of Historic Building Conservation on Facebook and Google+, LinkedIn, MySpace

Location The Institute Of Historic Building Conservation on Google maps

Other similar companies of The United Kingdom as The Institute Of Historic Building Conservation: Promota (uk) Limited | Ch64inc Ltd | 1st Class Projects Limited | Camway Facilities Maintenance Limited | Pure Beauty & Permanent Make-up Ltd

This firm is known under the name of The Institute Of Historic Building Conservation. It was founded 19 years ago and was registered with 03333780 as the reg. no.. This particular registered office of the company is situated in Kent. You can contact them at 3 Stafford Road, Tunbridge Wells. This firm declared SIC number is 94120 which means Activities of professional membership organizations. 30th September 2015 is the last time when company accounts were filed. From the moment the company began in the field nineteen years ago, the company managed to sustain its impressive level of success.

The firm became a charity on 1997/03/26. Its charity registration number is 1061593. The geographic range of the enterprise's area of benefit is united kingdom and it provides aid in various locations across Throughout England And Wales, Scotland, Northern Ireland. Their board of trustees features nineteen people: John Webb, James Webb, Crispin Edwards, David Blackburn and Mike Brown, and others. When it comes to the charity's financial situation, their best time was in 2013 when they raised 368,769 pounds and their spendings were 326,559 pounds. The organisation focuses on the conservation of heritage sites and the protection of the environment and the conservation of heritage sites and the protection of the environment. It devotes its dedicates its efforts all the people, the whole mankind. It provides help to its agents by the means of providing various services and providing specific services. In order to find out more about the company's activity, dial them on the following number 0771 867 9698 or see their official website. In order to find out more about the company's activity, mail them on the following e-mail [email protected] or see their official website.

In order to meet the requirements of their clientele, this specific limited company is constantly being supervised by a team of twenty directors who are, to name just a few, Bridget Turnbull Brown, James Caird and David John Chetwyn. Their joint efforts have been of extreme use to the limited company since June 2016.

The Institute Of Historic Building Conservation is a domestic nonprofit company, located in Kent, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in 3 Stafford Road Tunbridge Wells TN2 4QZ Kent. The Institute Of Historic Building Conservation was registered on 1997-03-14. 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 - 255,000 GBP, sales per year - more 507,000 GBP. The Institute Of Historic Building Conservation is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Institute Of Historic Building Conservation is Other service activities, including 6 other directions. Director of The Institute Of Historic Building Conservation is Bridget Turnbull Brown, which was registered at 3 Stafford Road, Tunbridge Wells, Kent, TN2 4QZ. Products made in The Institute Of Historic Building Conservation were not found. This corporation was registered on 1997-03-14 and was issued with the Register number 03333780 in Kent, 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 Institute Of Historic Building Conservation, open vacancies, location of The Institute Of Historic Building Conservation 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

Detailed data about The Institute Of Historic Building Conservation from yellow pages of The United Kingdom. Find address The Institute Of Historic Building Conservation, phone, email, website credits, responds, The Institute Of Historic Building Conservation job and vacancies, contacts finance sectors The Institute Of Historic Building Conservation