Sutton Coldfield Model Engineering Society Ltd

All companies of The UKArts, entertainment and recreationSutton Coldfield Model Engineering Society Ltd

Other amusement and recreation activities n.e.c.

Contacts of Sutton Coldfield Model Engineering Society Ltd: address, phone, fax, email, website, working hours

Address: Balleny Green Little Hay Lane WS14 0QB Little Hay, Nr. Lichfield

Phone: +44-1382 9872558 +44-1382 9872558

Fax: +44-1382 9872558 +44-1382 9872558

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Sutton Coldfield Model Engineering Society Ltd"? - Send email to us!

Sutton Coldfield Model Engineering Society Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sutton Coldfield Model Engineering Society Ltd.

Registration data Sutton Coldfield Model Engineering Society Ltd

Register date: 1989-02-09
Register number: 02345501
Capital: 572,000 GBP
Sales per year: Approximately 738,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic stock
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 Sutton Coldfield Model Engineering Society Ltd

Addition activities kind of Sutton Coldfield Model Engineering Society Ltd

08110000. Timber tracts
35320204. Cleaning machinery, mineral
59991100. Pets and pet supplies
73810104. Protective services, guard
73891408. Time-share condominium exchange

Owner, director, manager of Sutton Coldfield Model Engineering Society Ltd

Director - Leonard Victor Ingram. Address: Balleny Green, Little Hay Lane, Little Hay, Nr. Lichfield, Staffs, WS14 0QB. DoB: November 1935, British

Director - Antony David Critchley. Address: Balleny Green, Little Hay Lane, Little Hay, Nr. Lichfield, Staffs, WS14 0QB. DoB: May 1943, British

Director - George Adrian Linnecor. Address: Balleny Green, Little Hay Lane, Little Hay, Nr. Lichfield, Staffs, WS14 0QB. DoB: August 1950, British

Director - Peter Francis Mcmillan. Address: Sara Close, Sutton Coldfield, West Midlands, B74 4BN, England. DoB: January 1951, British

Secretary - Mark Graham Bradley. Address: Balleny Green, Little Hay Lane, Little Hay, Nr. Lichfield, Staffs, WS14 0QB. DoB:

Director - Mark Graham Bradley. Address: Westwood Road, Sutton Coldfield, West Midlands, B73 6UQ, England. DoB: June 1958, British

Director - Brian Clarke. Address: Hartley Drive, Walsall, WS9 0RY, England. DoB: May 1938, British

Director - Mark Dale. Address: Hartley Drive, Walsall, WS9 0RY, England. DoB: March 1970, British

Director - John Christopher Greene. Address: Terry Drive, Sutton Coldfield, West Midlands, B76 2PT, England. DoB: December 1946, British

Director - Michael Derek Bentley. Address: Walsall Wood Road, Walsall, WS9 8QU, United Kingdom. DoB: November 1945, British

Director - John Richard Cope. Address: Rectory Road, Sutton Coldfield, West Midlands, B75 7RX, United Kingdom. DoB: November 1948, British

Director - David Henry Osborne. Address: Beacon Road, Walsall, WS5 3LF, England. DoB: March 1945, British

Director - William Robert Betts. Address: Anglesey Close, Burntwood, Staffordshire, WS7 4XA, England. DoB: July 1944, British

Director - John Stuart Harrison. Address: Gaia Lane, Lichfield, Staffordshire, WS13 7LW, United Kingdom. DoB: January 1933, British

Director - Ronald William Freeman. Address: Penryn Road, Park Hall, Walsall, West Midlands, WS5 3EU, United Kingdom. DoB: November 1932, British

Secretary - Albert Eric Davies. Address: Harewell Drive, Four Oaks, Sutton Coldfield, West Midlands, B75 6RU. DoB:

Director - William Timothy Colman. Address: Luttrell Road, Sutton Coldfield, West Midlands, B74 2SP, United Kingdom. DoB: October 1937, British

Director - Peter Robinson. Address: Johnson Close, Lichfield, Staffordshire, WS13 6AW. DoB: September 1935, British

Director - Allan Michael John Leary. Address: Station Road, Polesworth, Tamworth, Staffs, B78 1BQ. DoB: April 1949, British

Director - David Kerr Smith. Address: New Leasow, Sutton Coldfield, West Midlands, B76 1YL. DoB: January 1931, British

Secretary - William Robert Betts. Address: Redwing Anglesey Close, Chasetown, Staffordshire, WS7 4XA. DoB: July 1944, British

Director - Michael David Brophy. Address: 78 Foley Road West, Sutton Coldfield, West Midlands, B74 3NP. DoB: May 1938, British

Director - Steven Mckenzie Whitson. Address: 12 Bank Crescent, Chasetown, Staffordshire, WS7 4TL. DoB: January 1952, British

Director - David John Moseley. Address: 70 Birchwood Road, Lichfield, Staffordshire, WS14 9UW. DoB: August 1932, British

Director - Terence Robin Dell. Address: 1 Kestrel Close, Whittington, Lichfield, Staffordshire, WS14 9PE. DoB: May 1944, British

Director - Gareth Tyso. Address: 58 Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LG. DoB: January 1942, British

Director - Stephen John Hodgetts. Address: 51 Jessie Road, Aldridge, West Midlands, WS9 8HW. DoB: September 1963, British

Director - John Christopher Greene. Address: 7 Terry Drive, Walmley, Sutton Coldfield, West Midlands, B76 2PT. DoB: December 1946, British

Secretary - Allen Neal Harrison. Address: 24 Nuthurst, Sutton Coldfield, West Midlands, B75 7EZ. DoB: June 1933, British

Director - Albert Eric Davies. Address: 1 Harewell Drive, Four Oaks, Sutton Coldfield, West Midlands, B75 6RU. DoB: October 1934, British

Director - Adrian Stuart Lanchester-hale. Address: 108 Coles Lane, Sutton Coldfield, West Midlands, B72 1NL. DoB: December 1962, British

Director - James Owen Hill. Address: 27 Worcester Lane, Sutton Coldfield, West Midlands, B75 5NA. DoB: January 1928, British

Director - George Martin Weedon. Address: 9 Heath View, Cannock Road, Heath Hayes, Staffordshire, WS12 5HS. DoB: October 1929, British

Director - Anthony Holme Holme Barnett. Address: 174 Hill Village Road, Sutton Coldfield, West Midlands, B75 5JG. DoB: June 1927, British

Director - Director James Franklin Bayliss. Address: 55 Brackenfield Road, Birmingham, West Midlands, B44 9BG. DoB: November 1923, British

Director - John Copestick. Address: 57 Streetly Crescent, Sutton Coldfield, West Midlands, B74 4PZ. DoB: March 1942, British

Director - John Edward Rous. Address: 14 Poplars Drive, Castle Bromwich, Birmingham, West Midlands, B36 9DR. DoB: December 1942, British

Director - Ivor Molineaux Thompson. Address: 36 Walsall Road, Sutton Coldfield, West Midlands, B74 4QR. DoB: March 1927, British

Director - John James Hadley. Address: 64 Beeches Drive, Birmingham, West Midlands, B24 0DT. DoB: February 1927, British

Director - John Stuart Harrison. Address: 10 Gaia Lane, Lichfield, Staffordshire, WS13 7LW. DoB: January 1933, British

Director - Edward Derek Avery. Address: 10 Maple Grove, Lichfield, Staffordshire, WS14 9XB. DoB: January 1941, British

Director - Peter Francis Mcmillan. Address: 25 Sara Close, Four Oaks, Sutton Coldfield, West Midlands, B74 4BN. DoB: January 1951, British

Director - Thomas William Stone. Address: 17 Cannock Road, Burntwood, Staffordshire, WS7 0BL. DoB: January 1944, British

Director - Gareth Tyso. Address: 58 Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LG. DoB: January 1942, British

Director - Gordon George Caddy. Address: 65 St Johns Hill, Shenstone, Lichfield, Staffordshire, WS14 0JD. DoB: August 1924, British

Director - Christopher Robert Perkins. Address: Ringdale Dunns Lane, Dordon Hayes, Tamworth, West Midlands, B78 1RS. DoB: November 1940, British

Director - Gordon George Caddy. Address: 65 St Johns Hill, Shenstone, Lichfield, Staffordshire, WS14 0JD. DoB: August 1924, British

Director - John Stuart Harrison. Address: 10 Gaia Lane, Lichfield, Staffordshire, WS13 7LW. DoB: January 1933, British

Secretary - Roger Leslie Timings. Address: 14a Moor Hall Drive, Sutton Coldfield, West Midlands, B75 6LP. DoB:

Director - Christopher Robert Perkins. Address: Ringdale Dunns Lane, Dordon Hayes, Tamworth, West Midlands, B78 1RS. DoB: November 1940, British

Director - John James Hadley. Address: 64 Greenside Road, Erdington, Birmingham, West Midlands, B24 0DJ. DoB: February 1927, British

Director - Peter John Smith. Address: 7a Spring Lane, Erdington, Birmingham, West Midlands, B24 9BP. DoB: July 1996, British

Director - David John Moseley. Address: 70 Birchwood Road, Lichfield, Staffordshire, WS14 9UW. DoB: August 1932, British

Director - Allen Neal Harrison. Address: 24 Nuthurst, Sutton Coldfield, West Midlands, B75 7EZ. DoB: June 1933, British

Director - Timothy Joseph Carver. Address: 10 Cartbridge Lane, Rushall, Walsall, West Midlands, WS4 1SJ. DoB: November 1964, British

Director - William Murray Mckie. Address: 35 Ravensdale Gdns, Walsall, WS5 3PX. DoB: November 1935, British

Director - Alan Thomas Bradbury. Address: 5 Derwent Grove, Burntwood, Walsall, West Midlands, WS7 9JN. DoB: February 1945, British

Director - Mark Graham Bradley. Address: 224 Westwood Road, Sutton Coldfield, West Midlands, West Midlands, B73 6UQ. DoB: June 1958, British

Director - Roger Edward Addenbrooke. Address: 116 Hill Hook Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4XA. DoB: July 1944, British

Director - Paul Howard Ennis. Address: 144 Blackberry Lane, Four Oaks, Sutton Coldfield, West Midlands, B74 4JH. DoB: February 1946, British

Director - Thomas Trevor Morris. Address: 163 Halton Road, Sutton Coldfield, West Midlands, B73 6NZ. DoB: September 1924, British

Director - Frank Whitehead. Address: 4 Catherine Drive, Sutton Coldfield, West Midlands, B73 6AX. DoB: April 1920, British

Director - Clifford Smith. Address: Keepers Corner Stowe Hill Gardens, Lichfield, Staffordshire, WS13 6BW. DoB: February 1933, British

Director - Colin George Davis. Address: 105 Eachelhurst Road, Birmingham, West Midlands, B24 0NX. DoB: October 1941, British

Director - Raymond Cramp. Address: 71 Honeyborne Road, Sutton Coldfield, West Midlands, B75 6BN. DoB: April 1924, British

Director - Peter John Smith. Address: The Bungalow Erdington Church Of England, School Spring Lane Erdington, Birmingham, W Mids, B24 9BY. DoB: July 1937, British

Director - Director James Franklin Bayliss. Address: 55 Brackenfield Road, Birmingham, West Midlands, B44 9BG. DoB: November 1923, British

Director - Gareth Tyso. Address: 58 Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LG. DoB: January 1942, British

Director - Director George Henry Stirling Barsley. Address: 96 Scott Road, Great Barr, Birmingham, West Midlands, B43 6JU. DoB: February 1939, British

Director - Barry Charles Kefford. Address: 6 The Boulevard, Wylde Green, Sutton Coldfield, West Midlands, B73 5JQ. DoB: June 1939, British

Director - Stanley Walter Jones. Address: 136 Comberford Road, Tamworth, Staffordshire, B79 8PG. DoB: October 1929, British

Jobs in Sutton Coldfield Model Engineering Society Ltd, vacancies. Career and training on Sutton Coldfield Model Engineering Society Ltd, practic

Now Sutton Coldfield Model Engineering Society Ltd have no open offers. Look for open vacancies in other companies

  • Gateway Adviser (Saturdays) (Farnham)

    Region: Farnham

    Company: University for the Creative Arts

    Department: Library & Student Services

    Salary: £18,776 to £21,585 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management,Student Services

  • PhD Studentship: Effect of the Prebiotic Galacto-Oligosaccharide on the Microbiome of the Weaning Pig (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Biosciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Microbiology

  • Quality Assurance Specialist (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Research Services, Clinical Trials and Research Governance (CTRG)

    Salary: £39,992 to £47,722 Grade 8 p.a.

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Head of Social Science (Sheffield)

    Region: Sheffield

    Company: Study Group

    Department: N\A

    Salary: £41,000 per annum (circa)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Social Sciences and Social Care,Sociology,Other Social Sciences

  • 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

  • Finance Manager (Academic) (Salford)

    Region: Salford

    Company: University of Salford

    Department: Finance

    Salary: £39,324 to £46,924 Grade: 8

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Department Officer (Academic) (London)

    Region: London

    Company: SOAS University of London

    Department: Anthropology & Sociology, Politics and Arts Department

    Salary: £28,955 to £34,831 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Marie Curie Early Stage Researcher in Data-driven Machine Learning with Gaussian Processes to Eliminate Thermoacoustic Instability (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £44,895.96

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Artificial Intelligence

  • Lecturer/Senior Lecturer Counselling - Part Time 0.8 FTE (Greenwich)

    Region: Greenwich

    Company: University of Greenwich

    Department: Department of Psychology, Social Work and Counselling

    Salary: £32,004 to £46,924 plus £3569 London weighting

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Postgraduate Research Assistant in Games Design (Cheltenham)

    Region: Cheltenham

    Company: University of Gloucestershire

    Department: N\A

    Salary: £23,557 to £25,728

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Creative Arts and Design,Design

  • Senior Research Officer - WCPP (Cardiff)

    Region: Cardiff

    Company: N\A

    Department: N\A

    Salary: £32,004 to £38,183 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Other Social Sciences

  • Evaluation Director (Brussels - Belgium, London)

    Region: Brussels - Belgium, London

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,PR, Marketing, Sales and Communication,Senior Management,International Activities

Responds for Sutton Coldfield Model Engineering Society Ltd on Facebook, comments in social nerworks

Read more comments for Sutton Coldfield Model Engineering Society Ltd. Leave a comment for Sutton Coldfield Model Engineering Society Ltd. Profiles of Sutton Coldfield Model Engineering Society Ltd on Facebook and Google+, LinkedIn, MySpace

Location Sutton Coldfield Model Engineering Society Ltd on Google maps

Other similar companies of The United Kingdom as Sutton Coldfield Model Engineering Society Ltd: Academy Of London Limited | Bexley Heritage (trading) Limited | Mersey Valley Sports Club | Gemma's Horse Stuff Ltd | The Goodness Factory Ltd

Sutton Coldfield Model Engineering Society Ltd is established as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is based in Balleny Green, Little Hay Lane in Little Hay, Nr. Lichfield. The zip code WS14 0QB This enterprise was formed in 1989. The Companies House Reg No. is 02345501. This enterprise SIC and NACE codes are 93290 which stands for Other amusement and recreation activities n.e.c.. Thu, 31st Mar 2016 is the last time when company accounts were reported. 27 years of competing on the local market comes to full flow with Sutton Coldfield Model Engineering Society Limited as they managed to keep their customers happy through all this time.

When it comes to the following business, a variety of director's assignments have been done by Leonard Victor Ingram, Antony David Critchley, George Adrian Linnecor and 7 other members of the Management Board who might be found within the Company Staff section of this page. When it comes to these ten individuals, Michael Derek Bentley has been with the business for the longest period of time, having become a part of company's Management Board since 4 years ago. To maximise its growth, since December 2014 this specific business has been utilizing the skills of Mark Graham Bradley, who's been looking for creative solutions successful communication and correspondence within the firm.

Sutton Coldfield Model Engineering Society Ltd is a domestic stock company, located in Little Hay, Nr. Lichfield, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Balleny Green Little Hay Lane WS14 0QB Little Hay, Nr. Lichfield. Sutton Coldfield Model Engineering Society Ltd was registered on 1989-02-09. 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 - 572,000 GBP, sales per year - approximately 738,000 GBP. Sutton Coldfield Model Engineering Society Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Sutton Coldfield Model Engineering Society Ltd is Arts, entertainment and recreation, including 5 other directions. Director of Sutton Coldfield Model Engineering Society Ltd is Leonard Victor Ingram, which was registered at Balleny Green, Little Hay Lane, Little Hay, Nr. Lichfield, Staffs, WS14 0QB. Products made in Sutton Coldfield Model Engineering Society Ltd were not found. This corporation was registered on 1989-02-09 and was issued with the Register number 02345501 in Little Hay, Nr. Lichfield, 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 Sutton Coldfield Model Engineering Society Ltd, open vacancies, location of Sutton Coldfield Model Engineering Society Ltd 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 Sutton Coldfield Model Engineering Society Ltd from yellow pages of The United Kingdom. Find address Sutton Coldfield Model Engineering Society Ltd, phone, email, website credits, responds, Sutton Coldfield Model Engineering Society Ltd job and vacancies, contacts finance sectors Sutton Coldfield Model Engineering Society Ltd