Saint Basil's Centre Limited
Other accommodation
Contacts of Saint Basil's Centre Limited: address, phone, fax, email, website, working hours
Address: Heathmill Lane Birmingham B9 4AX Bordesley Green
Phone: 0121 772 2483 0121 772 2483
Fax: 0121 772 2483 0121 772 2483
Email: [email protected]
Website: www.stbasils.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Saint Basil's Centre Limited"? - Send email to us!
Registration data Saint Basil's Centre Limited
Get full report from global database of The UK for Saint Basil's Centre Limited
Addition activities kind of Saint Basil's Centre Limited
07230106. Hay cubing services
22110900. Bandages, gauzes and surgical fabrics, cotton
22619901. Calendering of cotton fabrics
25419904. Window backs, store or lunchroom, prefabricated: wood
44990103. Salvaging, distressed vessels and cargoes
59619925. Electronic shopping
70419901. Residence club, organization
79991304. Lottery operation
80939903. Rehabilitation center, outpatient treatment
Owner, director, manager of Saint Basil's Centre Limited
Director - Gerard Thomas Breakell. Address: 19 Woodfield, Belbroughton, Stourbridge, DY9 9SZ. DoB: November 1936, British
Director - Right Reverend Adrian Newman. Address: Heathmill Lane, Birmingham, B9 4AX. DoB: December 1958, British
Director - Kathryn Ann Halliday. Address: Ship Canal House, King Street, Manchester, M2 4WB. DoB: January 1965, British
Director - Robert Edward Bruce Gilbert. Address: Heathmill Lane, Birmingham, B9 4AX. DoB: June 1952, British
Director - The Venerable John Finch Duncan. Address: 66 Glebe Rise, Kings Sutton, Banbury, Oxon, OX17 3PH. DoB: September 1933, British
Secretary - Brian Kenneth Adams. Address: 5 Meadow Court, 204 Monyhull Hall Road, Birmingham, B30 3QJ. DoB: n\a, British
Director - Thomas John Parr. Address: 15 Weoley Park Road, Selly Oak, Birmingham, West Midlands, B29 6QY. DoB: September 1926, British
Director - Jan Dunning. Address: 28 Thistlewood Grove, Chadwick End, Solihull, West Midlands, B93 0DW. DoB: October 1956, British
Director - Joan Marie Mccormack. Address: All Saints Vicarage 2 Walsall Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4QJ. DoB: May 1936, British
Director - Bishop Albert Peter Hall. Address: 27 Jacey Road, Birmingham, West Midlands, B16 0LL. DoB: September 1930, British
Director - Saddique Hussain. Address: 17 Holliday Road, Erdington, Birmingham, B24 9HA. DoB: October 1966, British
Director - Lawrence Austin Hamilton. Address: 5 Netherstone Grove, Four Oaks, Sutton Coldfield, West Midlands, B74 4DT. DoB: October 1929, British
Director - Eric Mckenzie. Address: 3 West Drive, Birmingham, West Midlands, B5 7RR. DoB: October 1967, British
Director - John Granville Dickson. Address: 11 Leslie Road, Streetly, Sutton Coldfield, West Midlands, B74 3BS. DoB: December 1924, British
Director - Nicholas James Humes. Address: Centenary Plaza, Holliday Street, Birmingham, B1 1HH. DoB: May 1961, British
Director - Mohammed Yasin. Address: 102 Edmund Road, Saltley, Birmingham, West Midlands, B8 1HE. DoB: January 1940, British
Director - Angela Willis. Address: Flat 2, 29 Church Street, Birmingham, B19 1QN. DoB: June 1965, British
Director - Veronica Mary Coatham. Address: 5 Southam Drive, Wylde Green, Birmingham, West Midlands, B73 5PD. DoB: April 1955, British
Director - Shaheen Kausar. Address: 2 Wetherby Close, Bromford Bridge, Birmingham, B36 8QA. DoB: November 1958, British
Director - Juliet Marie Coke. Address: 50 Cecil Road, Erdington, Birmingham, B24 8AT. DoB: January 1960, British/Jamaican
Director - Alan Charles Cox. Address: 57 Moxhull Road, Birmingham, B37 6LJ. DoB: September 1931, British
Director - Marilyn Hull. Address: 132 Oakfield Road, Selly Oak, Birmingham, West Midlands, B29 7ED. DoB: March 1952, Britiah
Director - John Granville Dickson. Address: 11 Leslie Road, Streetly, Sutton Coldfield, West Midlands, B74 3BS. DoB: December 1924, British
Director - Trevor Thomas Luckcuck. Address: 29 Manor Road, Solihull, West Midlands, B91 2BH. DoB: December 1934, British
Director - Alberta Harris. Address: 108 Cheswood Drive, Sutton Coldfield, Birmingham, B76 1YA. DoB: October 1957, British
Director - John Gurling. Address: 353 Shaftsmoor Lane, Hall Green, Birmingham, Warwickshire, B28 8TB. DoB: July 1949, British
Director - Reverend Leslie Milner. Address: St. Marys Vicarage, 1162 Tyburn Road, Birmingham, West Midlands, B24 0TB. DoB: October 1935, British
Director - Ernest Arthur Morris. Address: 23 Rodman Close, Edgbaston, Birmingham, West Midlands, B15 3PE. DoB: March 1926, British
Director - Hyacinth Osborne. Address: 38 Livingstone Road, Handsworth, Birmingham, West Midlands, B20 3LL. DoB: February 1942, British
Director - James William Richardson. Address: 26 Clent Road, Rubery, Birmingham, West Midlands, B45 9XE. DoB: December 1933, British
Director - Michael Short. Address: 1 Printing House Street, Birmingham, Warwickshire, B4 6DE. DoB: March 1952, British
Director - Bruce Winton Tanner. Address: 37 St Agnes Road, Moseley, Birmingham, West Midlands, B13 9PJ. DoB: February 1931, British
Director - Canon John Wesson. Address: 37 Barlows Road, Edgbaston, Birmingham, West Midlands, B15 2PN. DoB: May 1938, British
Director - Joy Marion Wright. Address: 7 Dads Lane, Moseley, Birmingham, West Midlands, B13 8PG. DoB: June 1956, British
Director - Ronald Carty. Address: 4 Brentford Road, Kings Heath, Birmingham, West Midlands, B14 4DQ. DoB: December 1931, British
Director - Donald William Clarke. Address: 69 Greenhill Road, Moseley, Birmingham, West Midlands, B13 9SU. DoB: March 1924, British
Director - John Lemay Howard. Address: 5 Leopold Avenue, Handsworth, Birmingham, Warwickshire, B20 1ER. DoB: August 1947, British
Jobs in Saint Basil's Centre Limited, vacancies. Career and training on Saint Basil's Centre Limited, practic
Now Saint Basil's Centre Limited have no open offers. Look for open vacancies in other companies
-
Retail Shop Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Pitt Rivers Museum
Salary: £21,220 to £24,565 Grade 4 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Lecturer in Early Years & Teaching Assistants (Bradford)
Region: Bradford
Company: Bradford College
Department: N\A
Salary: £12,638.13 to £21,393.62 per annum (actual)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies
-
PhD Studentship: Chemical Biology of the Genome and the Epigenome (Cambridge)
Region: Cambridge
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Genetics,Biochemistry
-
Research Fellow (LINK Programme Officer) (London, Home Based)
Region: London, Home Based
Company: London School of Hygiene & Tropical Medicine
Department: Faculty of Infectious & Tropical Diseases
Salary: £38,533 to £43,759 per annum inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy
-
Teaching Fellow in Combined Honours - B85895A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Combined Honours
Salary: £29,301 to £38,183 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Social Sciences and Social Care,Sociology,Politics and Government
-
Business Accounting and Finance Trainer (London)
Region: London
Company: Quest Professional
Department: N\A
Salary: Competitive salary, according to experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Assistant Research Accountant (Guildford)
Region: Guildford
Company: University of Surrey
Department: Finance
Salary: £26,495 to £30,688 Per annum + Benefits
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Research Technician – Birmingham Centre for Energy Storage (BCES) (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Chemical Engineering
Salary: £26,052 to £32,004 a year
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Property and Maintenance
-
Project Manager (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Estates Office - Projects Division
Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Property and Maintenance
-
Health Physics Section Leader Assistant (Harwell)
Region: Harwell
Company: N\A
Department: N\A
Salary: £37,415 to £41,572 per annum (dependent upon qualifications and experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Physical and Environmental Sciences,Physics and Astronomy,Administrative,Property and Maintenance
-
Research Associate in Mathematical Immunology (London)
Region: London
Company: Imperial College London
Department: Immunology / Infectious Diseases / Medicine
Salary: £36,800 to £40,840 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,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics
-
Lecturer in Intellectual Property Law (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Education, Social Sciences & Law
Salary: £32,004 to £46,924 per annum (Grade 7 - 8)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Policy,Law
Responds for Saint Basil's Centre Limited on Facebook, comments in social nerworks
Read more comments for Saint Basil's Centre Limited. Leave a comment for Saint Basil's Centre Limited. Profiles of Saint Basil's Centre Limited on Facebook and Google+, LinkedIn, MySpaceLocation Saint Basil's Centre Limited on Google maps
Other similar companies of The United Kingdom as Saint Basil's Centre Limited: Baris Bagel Limited | Brigade Solutions (uk) Limited | Elvis's Kitchen Ltd | Jenella Limited | The Three Pigeons Inn Ltd
This Saint Basil's Centre Limited firm has been on the market for at least thirty four years, having started in 1982. Started with registration number 01639516, Saint Basil's Centre is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in Heathmill Lane, Bordesley Green B9 4AX. This firm is registered with SIC code 55900 , that means Other accommodation. 2015-03-31 is the last time account status updates were reported.
The enterprise was registered as a charity on 1982-11-09. Its charity registration number is 513252. The range of the company's activity is diocese of birmingham and the county of west midlands. They provide aid in Birmingham City. The company's board of trustees features six representatives: The Dean Of Rochester, John Parr, Venerable John Duncan, Bruce Gilbert and Gerard Breakell, among others. Saint Basil's Centre Ltd concentrates its efforts on education and training, problems related to accommodation and housing and problems related to accommodation and housing. It strives to support the youngest, children or youth. It helps these beneficiaries by providing various services, providing advocacy and counselling services and providing open spaces, buildings and facilities. If you wish to know something more about the charity's activities, dial them on the following number 0121 772 2483 or check their official website. If you wish to know something more about the charity's activities, mail them on the following e-mail [email protected] or check their official website.
Gerard Thomas Breakell, Right Reverend Adrian Newman, Kathryn Ann Halliday and 3 other members of the Management Board who might be found within the Company Staff section of this page are the firm's directors and have been managing the firm since October 1998. Furthermore, the director's efforts are aided by a secretary - Brian Kenneth Adams, from who was hired by this company in November 1992.
Saint Basil's Centre Limited is a domestic stock company, located in Bordesley Green, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in Heathmill Lane Birmingham B9 4AX Bordesley Green. Saint Basil's Centre Limited was registered on 1982-06-01. 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 - 105,000 GBP, sales per year - less 496,000,000 GBP. Saint Basil's Centre Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Saint Basil's Centre Limited is Accommodation and food service activities, including 9 other directions. Director of Saint Basil's Centre Limited is Gerard Thomas Breakell, which was registered at 19 Woodfield, Belbroughton, Stourbridge, DY9 9SZ. Products made in Saint Basil's Centre Limited were not found. This corporation was registered on 1982-06-01 and was issued with the Register number 01639516 in Bordesley Green, 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 Saint Basil's Centre Limited, open vacancies, location of Saint Basil's Centre 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 June 1st, 2024