Wolverhampton Friendship Centre 050

All companies of The UKOther service activitiesWolverhampton Friendship Centre 050

Activities of other membership organizations n.e.c.

Contacts of Wolverhampton Friendship Centre 050: address, phone, fax, email, website, working hours

Address: 14 Holberg Grove Wednesfield WV11 3LE Wolverhampton

Phone: 01902 733859 01902 733859

Fax: 01902 733859 01902 733859

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Wolverhampton Friendship Centre 050"? - Send email to us!

Wolverhampton Friendship Centre 050 detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wolverhampton Friendship Centre 050.

Registration data Wolverhampton Friendship Centre 050

Register date: 1997-09-09
Register number: 03431322
Capital: 643,000 GBP
Sales per year: More 271,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
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 Wolverhampton Friendship Centre 050

Addition activities kind of Wolverhampton Friendship Centre 050

794800. Racing, including track operation
08310103. Ginseng gathering
24930401. Insulating board, hard pressed
31610102. Shoe kits
33120402. Railroad crossings, steel or iron
86999905. Farm bureau

Owner, director, manager of Wolverhampton Friendship Centre 050

Director - Jeanne Lamont. Address: Oak Road, Brewood, Stafford, ST19 9HJ, England. DoB: July 1936, British

Director - Petra Wielgsosz. Address: Richmond Road, Wolverhampton, WV3 9JD, England. DoB: November 1952, British

Director - Maureen Butler. Address: Trysull Road, Wolverhampton, WV3 7JP, England. DoB: April 1935, British

Director - Colin Butler. Address: Trysull Road, Wolverhampton, WV3 7JP, England. DoB: September 1940, British

Director - Christina Mary Ryder. Address: Romsey Grove, Wolverhampton, WV10 6QU, England. DoB: December 1939, British

Director - Vera Smith. Address: Southbourne Road, Wolverhampton, WV10 6ET, England. DoB: October 1943, British

Director - Mavis Sullivan. Address: Cheniston Road, Willenhall, West Midlands, WV12 5QR, England. DoB: September 1948, British

Director - Janet Rosina Beddoes. Address: Woodcock Gardens, Featherstone, Wolverhampton, West Midlands, WV10 7TQ, England. DoB: January 1942, British

Director - Jacqueline Esther Dorothy Hodgkiss. Address: Holberg Grove, Wednesfield, Wolverhampton, West Midlands, WV11 3LE, England. DoB: October 1944, British

Director - Joan Parks. Address: Lingfield Ave, Fordhouses, Wolverhampton, West Mids, WV10 6PD, Great Britain. DoB: January 1937, English

Director - Ellen Woods. Address: Witney Grove, Fordhouses, Wolverhampton, WV10 6RH, England. DoB: October 1948, British

Director - Margaret Alice Simmons. Address: Cheniston Road, Willenhall, West Midlands, WV12 5QR, England. DoB: March 1943, British

Director - Derrick Fleetwood. Address: Saxon Road, Penkridge, Stafford, ST19 5EP, England. DoB: December 1942, British

Director - Geoffrey Raymond Vaughan. Address: Dovecote Close, Wolverhampton, West Midlands, WV6 8NA, England. DoB: April 1927, English

Director - Mary Valentine. Address: Lynton Avenue, Wolverhampton, West Midlands, WV6 9NG, England. DoB: April 1937, British

Director - Doreen Margaret Brotherton. Address: Elliotts Lane, Codsall, Wolverhampton, West Midlands, WV8 1PG, England. DoB: April 1933, British

Director - Pauline Ann Davies. Address: Holberg Grove, Wednesfield, Wolverhampton, West Midlands, WV11 3LE, United Kingdom. DoB: June 1953, British

Director - Douglas Herbert Evans. Address: Foley Avenue, Wolverhampton, West Midlands, WV6 8LX, England. DoB: November 1938, British

Director - Joan Parks. Address: Lingfield Avenue, Wolverhampton, West Midlands, WV10 6PD, England. DoB: January 1937, English

Director - Jean Lamont. Address: Oak Road, Brewood, Stafford, ST19 9HJ, Great Britain. DoB: July 1935, British

Director - Joyce Mann. Address: West Hall Close, Brewood, Stafford, ST19 9EY, Great Britain. DoB: March 1938, British

Director - Jean Alys Wright. Address: Holberg Grove, Wednesfield, Wolverhampton, West Midlands, WV11 3LE, United Kingdom. DoB: January 1938, British

Director - Terence John Taylor. Address: Holberg Grove, Wednesfield, Wolverhampton, West Midlands, WV11 3LE, United Kingdom. DoB: October 1937, British

Director - Anne Tomlinson. Address: Holberg Grove, Wednesfield, Wolverhampton, West Midlands, WV11 3LE, United Kingdom. DoB: June 1945, British

Director - Janet Elizabeth Wright. Address: 8 Farmbrook Avenue, Fordhouses, Wolverhampton, West Midlands, WV10 6NE. DoB: August 1951, British

Director - Ann Harris. Address: Beverston Road, Tipton, West Midlands, DY4 0DF. DoB: April 1954, British

Secretary - Irene Clewlow. Address: 76 Clewley Drive, Wolverhampton, West Midlands, WV9 5LA. DoB: April 1939, British

Director - Terrence Michael Hollinshead. Address: 34 Leybourne Crescent, Penderford, Wolverhampton, West Midlands, WV9 5QL. DoB: December 1938, British

Director - Doris Kathleen Gravestock. Address: 20 Ainsworth Road, Wolverhampton, West Midlands, WV10 8TA. DoB: August 1939, British

Director - John Leslie Peat. Address: 37 Belvedere Gardens, Wolverhampton, West Midlands, WV6 9QW. DoB: September 1928, British

Director - Doreen Margaret Brotherton. Address: Delamere Elliotts Lane, Codsall, Wolverhampton, South Staffordshire, WV8 1PG. DoB: April 1933, British

Director - Irene Clewlow. Address: 76 Clewley Drive, Wolverhampton, West Midlands, WV9 5LA. DoB: April 1939, British

Secretary - Nigel Tinsley. Address: 82 Wrottesley Road, Wolverhampton, West Midlands, WV6 8SH. DoB:

Director - Myra Florence Adamson. Address: Grafton Road, Oldbury, West Midlands, B68 8BP, U K. DoB: July 1936, British

Director - Rosalie Jackson. Address: 37 Deansfield Close, Brewood, Wolverhampton, Staffordshire, ST19 9HS. DoB: July 1941, British

Director - Kathleen Mary Russo. Address: 31 Poplar Street, Wolverhampton, West Midlands, WV2 3JZ. DoB: March 1930, British

Director - Susan Isabel Green. Address: 14 Inchlaggan Road, Fallings Park, Wolverhampton, West Midlands, WV10 9QX. DoB: November 1939, British

Director - Janet Elizabeth Wright. Address: 8 Farmbrook Avenue, Fordhouses, Wolverhampton, West Midlands, WV10 6NE. DoB: August 1951, British

Director - Terrence Michael Hollinshead. Address: 34 Leybourne Crescent, Penderford, Wolverhampton, West Midlands, WV9 5QL. DoB: December 1938, British

Director - Jean Alys Wright. Address: Roslyn, Brewood Road Cross Green, Coven Nr Wton, Staffs, WV10 7PW. DoB: January 1935, British

Secretary - Doris Kathleen Gravestock. Address: 20 Ainsworth Road, Wolverhampton, West Midlands, WV10 8TA. DoB: August 1939, British

Director - Sandra Bernadette Meddings. Address: 46 The Homelands, Ball Lane, Wolverhampton, West Midlands, WV10 7EZ. DoB: March 1944, British

Director - Stanley Clarke. Address: 28 Roven Court, Roven, Wolverhampton, WV5 9EL. DoB: March 1929, British

Director - Margaret Dolby Glover. Address: 34 Inglewood Court, Inglewood Avenue, Wolverhampton, West Midlands, WV3 7BS. DoB: June 1932, British

Director - Josephine Ona Hyde. Address: 33 Birches Park Road, Codsall, Wolverhampton, Staffordshire, WV8 2DT. DoB: November 1947, British

Director - Sylvia Marian Garrett. Address: 21 Wychbury Road, Finchfield, Wolverhampton, West Midlands, WV3 8DN. DoB: February 1943, British

Director - William Trevor Russell. Address: 33 Inglewood Court, Inglewood Avenue, Wolverhampton, West Midlands, WV3 7BS. DoB: January 1927, British

Director - Doris Kathleen Gravestock. Address: 20 Ainsworth Road, Wolverhampton, West Midlands, WV10 8TA. DoB: August 1939, British

Director - James Frederick Harris. Address: Willow Cottage, High Green, Brewood, Staffordshire, ST19 9BD. DoB: March 1935, British

Director - Sylvia Dorothy Tilt. Address: 12 Lancaster Gardens, Penn, Wolverhampton, West Midlands, WV4 4DN. DoB: June 1933, British

Director - Michael Gravestock. Address: 20 Ainsworth Road, Fordhouses, Wolverhampton, West Midlands, WV10 8TA. DoB: May 1937, British

Secretary - Frank Leonard Northern. Address: Pinewood House, Windsor Gardens Castlecroft, Wolverhampton, West Midlands, WV3 8LY. DoB: October 1928, British

Director - Doreen Margaret Brotherton. Address: Delamere Elliotts Lane, Codsall, Wolverhampton, South Staffordshire, WV8 1PG. DoB: April 1933, British

Director - Michael Osborne. Address: 3 Suckling Green Lane, Codsall, Wolverhampton, West Midlands, WV8 2BL. DoB: July 1939, British

Director - Conrad Albert Loveday. Address: 50 Oxbarn Avenue, Wolverhampton, West Midlands, WV3 7HE. DoB: September 1930, British

Secretary - John Robert Knight. Address: 30 Quail Green, Wightwick, Wolverhampton, WV6 8DF. DoB: November 1925, British

Director - Thomas Donald Baker. Address: 24 Hanover Court, Tettenhall, Wolverhampton, West Midlands, WV6 8QL. DoB: November 1922, British

Director - Josephine Ona Hyde. Address: 33 Birches Park Road, Codsall, Wolverhampton, Staffordshire, WV8 2DT. DoB: November 1947, British

Director - Frank Leonard Northern. Address: Pinewood House, Windsor Gardens Castlecroft, Wolverhampton, West Midlands, WV3 8LY. DoB: October 1928, British

Director - Jean Wilson. Address: 17 School Lane, Coven, Wolverhampton, South Staffordshire, WV9 5AA. DoB: December 1932, British

Director - Valery Wilde. Address: 36 The Spinney, Finchfield, Wolverhampton, WV3 9EU. DoB: June 1934, British

Director - Eileen Doreen Edwards. Address: 4 Ashfield Road, Compton, Wolverhampton, West Midlands, WV3 9DP. DoB: July 1940, British

Director - Laurie Tilt. Address: 12 Lancaster Gardens, Penn, Wolverhampton, West Midlands, WV4 4DN. DoB: September 1929, British

Director - Philip Alexander Lion Freeman. Address: 5 Regis Road, Tettenhall, Wolverhampton, West Midlands, WV6 8RU. DoB: August 1929, British

Secretary - Valery Wilde. Address: 36 The Spinney, Finchfield, Wolverhampton, WV3 9EU. DoB: June 1934, British

Director - John Robert Knight. Address: 30 Quail Green, Wightwick, Wolverhampton, WV6 8DF. DoB: November 1925, British

Director - Wilfrida Myra Adamson. Address: 38 Grafton Road, Oldbury, West Midlands, B68 8BP. DoB: July 1936, British

Director - David John Fabian. Address: 12 Tudor Crescent, Wolverhampton, West Midlands, WV2 4PX. DoB: July 1929, British

Secretary - Edward Perry. Address: Cavroche Histons Hill, Codsall, Wolverhampton, WV8 2EY. DoB:

Director - Joan Russell. Address: 33 Inglewood Court, Inglewood Avenue, Wolverhampton, West Midlands, WV3 7BS. DoB: August 1927, British

Director - Sheila May Bradshaw. Address: 8 Davenport Road, Tettenhall, Wolverhampton, West Midlands, WV6 8RN. DoB: November 1928, British

Director - Doreen Margaret Brotherton. Address: Delamere Elliotts Lane, Codsall, Wolverhampton, South Staffordshire, WV8 1PG. DoB: April 1933, British

Director - Arthur Roy Bagley. Address: 24 Carisbrooke Road, Perton, Wolverhampton, West Midlands, WV6 7UU. DoB: April 1921, British

Secretary - Tom Badlan. Address: 18 The Knoll, Kingswinford, West Midlands, DY6 8JX. DoB: March 1936, British

Director - Brian Malcolm Jackson. Address: 26 Fairfield Drive, Codsall, Wolverhampton, Staffordshire, WV8 2AE. DoB: February 1926, British

Director - Anne Knight. Address: 30 Quail Green, Wightwick, Wolverhampton, West Midlands, WV6 8DF. DoB: June 1933, British

Director - Dianne Josephine Neoh. Address: 34 Madiera Avenue, Codsall, Wolverhampton, West Midlands, WV8 2DS. DoB: July 1946, British

Director - John Leslie Peat. Address: 37 Belvedere Gardens, Wolverhampton, West Midlands, WV6 9QW. DoB: September 1928, British

Director - Keith William Cordingley. Address: 99 Coniston Road, Tettenhall, Wolverhampton, West Midlands, WV6 9DT. DoB: March 1933, British

Director - Wilfrida Myra Adamson. Address: 38 Grafton Road, Oldbury, West Midlands, B68 8BP. DoB: July 1936, British

Director - Bradney Ben Purshouse. Address: 30 Ackleton Gardens, Bradmore, Wolverhampton, West Midlands, WV3 7ES. DoB: July 1938, British

Director - Anita Mavis Waite. Address: 2 Dovecote Close, Tettenhall, Wolverhampton, West Midlands, WV6 8NA. DoB: June 1933, British

Director - Conrad Albert Loveday. Address: 50 Oxbarn Avenue, Wolverhampton, West Midlands, WV3 7HE. DoB: September 1930, British

Director - Tom Badlan. Address: 18 The Knoll, Kingswinford, West Midlands, DY6 8JX. DoB: March 1936, British

Director - Douglas Charles Clark. Address: 18 Mere Close, Willenhall, West Midlands, WV12 4PT. DoB: August 1938, British

Director - John Phillip Hallam. Address: 40a Langley Road, Wolverhampton, Wet Midlands, WV3 7LH. DoB: December 1931, British

Jobs in Wolverhampton Friendship Centre 050, vacancies. Career and training on Wolverhampton Friendship Centre 050, practic

Now Wolverhampton Friendship Centre 050 have no open offers. Look for open vacancies in other companies

  • Netball Development Officer (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Surrey Sports Park

    Salary: £18,000 to £22,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Coaching

  • Tissue Bank Phlebotomist (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Barts Cancer Institute - Director’s Office

    Salary: £18,096 to £19,430 per annum incl. London allowance (grade 2).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology

  • Lecturer in Psychology and Education (Cardiff)

    Region: Cardiff

    Company: Cardiff Metropolitan University

    Department: Cardiff School of Education

    Salary: £38,183 to £42,955 Grade 7A/B

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Education Studies (inc. TEFL),Education Studies

  • Research Fellow (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Bioengineering Group

    Salary: £29,799 to £30,688

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Biological Sciences,Biology,Botany,Molecular Biology and Biophysics,Biochemistry

  • Assistant Professor in Human Physiology and/or Nutrition (Research and Teaching) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Life Sciences

    Salary: Please see details below

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Nutrition

  • Associate Lecturer (Education Focused) in Creative Writing (Poetry) - AO1511SB (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: School of English

    Salary: £32,004

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Literature

  • Research Associate in Electrical Machines (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Electronic and Electrical Engineering

    Salary: £30,175 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Faculty Assistant (London)

    Region: London

    Company: London Business School

    Department: Economics

    Salary: £24,000 to £25,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance,Student Services

  • Postdoctoral Scientist – Microbial Genomics (Norwich)

    Region: Norwich

    Company: Earlham Institute

    Department: N\A

    Salary: £30,750 to £37,750 per annum depending on qualifications and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Microbiology,Other Biological Sciences,Computer Science,Computer Science

  • Lecturer in Experimental Condensed Matter Physics (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Physics

    Salary: £32,958 to £46,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences

  • Lecturer/Senior Lecturer/Associate Professor in Public Relations & Marketing (Sarawak - Malaysia)

    Region: Sarawak - Malaysia

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Business Studies,Other Business and Management Studies

  • Professor / Associate Professor and Head of Discipline, Design (Brisbane - Australia)

    Region: Brisbane - Australia

    Company: N\A

    Department: N\A

    Salary: Attractive salary package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design

Responds for Wolverhampton Friendship Centre 050 on Facebook, comments in social nerworks

Read more comments for Wolverhampton Friendship Centre 050. Leave a comment for Wolverhampton Friendship Centre 050. Profiles of Wolverhampton Friendship Centre 050 on Facebook and Google+, LinkedIn, MySpace

Location Wolverhampton Friendship Centre 050 on Google maps

Other similar companies of The United Kingdom as Wolverhampton Friendship Centre 050: Capelli Fareham Limited | Beata Ltd | Gillian Stern Editorial & Writing Ltd | Eurasia Tech Ltd | Shoto Law Ltd

Wolverhampton Friendship Centre 050 with reg. no. 03431322 has been in this business field for nineteen years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be reached at 14 Holberg Grove, Wednesfield , Wolverhampton and their postal code is WV11 3LE. The enterprise is registered with SIC code 94990 which means Activities of other membership organizations n.e.c.. Wolverhampton Friendship Centre 050 reported its account information up till Wednesday 30th September 2015. The firm's most recent annual return was filed on Wednesday 9th September 2015. From the moment it debuted on the local market 19 years ago, the company has managed to sustain its great level of prosperity.

The firm was registered as a charity on Wednesday 5th May 1999. It is registered under charity number 1075356. The range of the charity's area of benefit is wolverhampton and surrounding areas and it operates in many towns and cities around Wolverhampton. The corporate trustees committee has ten members: Janet Beddoes, Mavis Sullivan, Derrick Fleetwood, Joan Parks and Josephine Ona Hyde, to namea few. As for the charity's financial report, their best time was in 2011 when they earned 77,556 pounds and they spent 75,344 pounds. Wolverhampton Friendship Centre 050 focuses on the area of culture, arts, heritage or science, recreation and training and education. It tries to help the elderly, people with disabilities, the elderly. It helps these beneficiaries by the means of providing specific services, providing buildings, open spaces and facilities and providing human resources. If you wish to know anything else about the enterprise's undertakings, dial them on the following number 01902 733859 or visit their website. If you wish to know anything else about the enterprise's undertakings, mail them on the following e-mail [email protected] or visit their website.

That company owes its accomplishments and permanent development to ten directors, namely Jeanne Lamont, Petra Wielgsosz, Maureen Butler and 7 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 firm for almost one year.

Wolverhampton Friendship Centre 050 is a foreign stock company, located in Wolverhampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in 14 Holberg Grove Wednesfield WV11 3LE Wolverhampton. Wolverhampton Friendship Centre 050 was registered on 1997-09-09. 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 - 643,000 GBP, sales per year - more 271,000,000 GBP. Wolverhampton Friendship Centre 050 is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Wolverhampton Friendship Centre 050 is Other service activities, including 6 other directions. Director of Wolverhampton Friendship Centre 050 is Jeanne Lamont, which was registered at Oak Road, Brewood, Stafford, ST19 9HJ, England. Products made in Wolverhampton Friendship Centre 050 were not found. This corporation was registered on 1997-09-09 and was issued with the Register number 03431322 in Wolverhampton, 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 Wolverhampton Friendship Centre 050, open vacancies, location of Wolverhampton Friendship Centre 050 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 Wolverhampton Friendship Centre 050 from yellow pages of The United Kingdom. Find address Wolverhampton Friendship Centre 050, phone, email, website credits, responds, Wolverhampton Friendship Centre 050 job and vacancies, contacts finance sectors Wolverhampton Friendship Centre 050