Promota (uk) Limited
Activities of other membership organizations n.e.c.
Contacts of Promota (uk) Limited: address, phone, fax, email, website, working hours
Address: 1310 Solihull Parkway Birmingham Business Park B37 7YB Birmingham
Phone: +44-1323 4759246 +44-1323 4759246
Fax: +44-1323 4759246 +44-1323 4759246
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Promota (uk) Limited"? - Send email to us!
Registration data Promota (uk) Limited
Get full report from global database of The UK for Promota (uk) Limited
Addition activities kind of Promota (uk) Limited
2262. Finishing plants, manmade
3465. Automotive stampings
5048. Ophthalmic goods
01820106. Truffles, grown under cover
36990304. Automotive driving simulators (training aids), electronic
37289902. Beaching gear, aircraft
50859906. Ink, printer's
50940103. Precious metal mill shapes
59429902. Books, religious
73890101. Artists' agents and brokers
Owner, director, manager of Promota (uk) Limited
Director - Mohammed John Yusuff. Address: Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YB, England. DoB: May 1958, British
Director - Sharon Coakley. Address: Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YB, England. DoB: December 1962, British
Director - Marilyn Ethel Georgia Voisey. Address: Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YB, England. DoB: September 1957, British
Director - Trudi Louise Ann Duncombe. Address: Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YB, England. DoB: February 1971, British
Secretary - Annette Maria Scott. Address: Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YB, England. DoB: n\a, British
Director - Roderick Keith Duncan. Address: Concorde House, Trinity Park, Solihull, Birmingham, West Midlands, B37 7UQ. DoB: November 1946, British
Director - Theresa Elaine Holland. Address: Concorde House, Trinity Park, Solihull, Birmingham, West Midlands, B37 7UQ. DoB: July 1965, British
Director - Michelle Jane Cox. Address: Concorde House, Trinity Park, Solihull, Birmingham, West Midlands, B37 7UQ. DoB: October 1965, British
Director - David Martyn Webster. Address: Concorde House, Trinity Park, Solihull, Birmingham, West Midlands, B37 7UQ. DoB: September 1947, British
Director - Cathal Fionn Dolan. Address: Concorde House, Trinity Park, Solihull, Birmingham, West Midlands, B37 7UQ. DoB: November 1976, Irish
Director - Leslie George Wright. Address: Barnhill, Thedwastre Road Thurston, Bury St Edmunds, Suffolk, IP31 3QY. DoB: April 1953, Irish
Director - Roderick Anthony Rutland. Address: 9 Granthan Avenue, Great Notley, Braintree, Essex, CM77 7FP. DoB: June 1961, British
Director - Susan Joan Moth. Address: 6 Parkstone Avenue, Hill Top, Bromsgrove, Worcestershire, B61 7NS. DoB: December 1949, British
Director - Michael Pierrepoint. Address: Cottage Meadow, Colwick, Nottingham, Nottinghamshire, NG4 2DG, United Kingdom. DoB: September 1969, British
Director - Sarah Hurley. Address: 118 Hillyfields, Loughton, Essex, IG10 2PX. DoB: June 1980, British
Director - Paul Ashley Lenton. Address: 4 Countess Road, Macclesfield, Cheshire, SK11 8RR. DoB: November 1967, British
Director - Gerald Charles Thomas. Address: Old Road, Ruddington, Nottingham, Nottinghamshire, NG11 6NF, United Kingdom. DoB: n\a, British
Director - Marc Russell Penn. Address: 78 Henver Road, Newquay, Cornwall, TR7 3BL. DoB: September 1968, British
Director - Nigel Graham Bailey. Address: 179 Main Street, Witchford, Ely, Cambridgeshire, CB6 2HP. DoB: June 1961, British
Director - Andrew Christopher Lake. Address: 3 Highland Croft, Steyning, West Sussex, BN44 3RF. DoB: January 1968, British
Secretary - Lesley Jan Reid. Address: 15 Heathway, Chaldon, Surrey, CR3 5DN. DoB: n\a, British
Director - David Alan Whitley. Address: 27 Briar Mead, Yatton, North Somerset, BS49 4RE. DoB: August 1961, British
Director - Diana May Middleditch. Address: Iandi House, Little Vigo, Yateley, Hampshire, GU46 6ES. DoB: February 1953, British
Director - Philip Charles Massetti. Address: Beech House, 10 Warren Park Road, Hertford, Hertfordshire, SG14 3JA. DoB: May 1956, British
Director - Andrew David Calver. Address: 22 The Drive, Orpington, Kent, BR6 9AP. DoB: May 1967, British
Director - Stephen Paul Lee. Address: 49 Newfield Avenue, Farnborough, Hampshire, GU14 9PJ. DoB: April 1965, British
Director - Richard John Hillyer. Address: 3 New Place, London Road, Sunningdale, Surrey, SL5 9SD. DoB: February 1955, British
Director - Christopher John Dean. Address: 8 Lower Park Drive, Shawbirch, Telford, Shropshire, TF1 3PY. DoB: July 1952, British
Director - David Andrew Vincent Faulkner. Address: 14 Ranvilles Lane, Fareham, Hampshire, PO14 3DX. DoB: September 1962, British
Director - Nitinkumar Maganlal Chudasama. Address: 3 Alfric Close, Loddon, Norfolk, NR14 6TW. DoB: July 1957, British
Secretary - Charles Lawrence Wade. Address: The White House, Honiley, Kenilworth, Warwickshire, CV8 1NP. DoB:
Director - John Wray. Address: 90 Colchester Avenue, Penylan, Cardiff, CF23 9AZ. DoB: May 1949, British
Director - Roderick Keith Duncan. Address: 7 Common Lane, North Runcton, Kings Lynn, Norfolk, PE33 0RD. DoB: November 1946, British
Secretary - Charles Lawrence Wade. Address: The White House, Honiley, Kenilworth, Warwickshire, CV8 1NP. DoB:
Director - Andre Lucien Claude Merel. Address: 46 Woodmere, Luton, Bedfordshire, LU3 4DN. DoB: May 1948, British
Director - Colin Cowan. Address: Poundsbridge Oast, Penshurst, Kent, TN11 8AL. DoB: July 1941, British
Director - Lloyd Geoffrey Simpson. Address: 33 Sycamore Drive, Moorside, Cleckheaton, West Yorkshire, BD19 6AP. DoB: May 1970, British
Director - Peter Kenneth Newman. Address: 26 Highway Road, Maidenhead, Berkshire, SL6 5AE. DoB: November 1956, British
Director - Annette Maria Scott. Address: 83 Hampton Lane, Solihull, West Midlands, B91 2QD. DoB: n\a, British
Director - Dipak Rajgor. Address: Tan Coed, The Oval Oadby, Leicester, Leicestershire, LE2 5JB. DoB: December 1954, British
Director - Nigel Raymond Pearce. Address: Little Pitts Cottage, High Street, Westerham, Kent, TN16 1RQ. DoB: February 1962, British
Director - Caroline Roma Frojdman. Address: 2 Mona Villas, Church Lane, Mayfield, Ashbourne, Derbyshire, DE6 2JS. DoB: June 1956, British
Director - George Brydges Hayward. Address: 20 Avenue Road, Leamington Spa, Warwickshire, CV31 3PQ. DoB: May 1944, British
Secretary - Paul Kenneth Newman. Address: 19 Regina Crescent, Ravenshead, Nottingham, NG15 9AE. DoB: n\a, British
Director - Amanda Mary Lobley. Address: Foxes Hollow The Covert, Domar Road, Kidderminster, Worcestershire, DY11 5PL. DoB: September 1949, British
Director - David Royston Long. Address: 2 Nether Mount, Guildford, Surrey, GU2 4LL. DoB: October 1956, British
Director - Robert Allan Mason. Address: 82 Waddington Way, London, SE19 3UA. DoB: October 1941, British
Director - Andrew Lloyd Williams. Address: 6 Heol Ton, Ton Kenfig, Bridgend, Mid Glamorgan, CF33 4PS. DoB: March 1962, British
Corporate-nominee-director - Argus Nominee Directors Limited. Address: Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA. DoB:
Corporate-nominee-secretary - Argus Nominee Secretaries Limited. Address: Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA. DoB:
Jobs in Promota (uk) Limited, vacancies. Career and training on Promota (uk) Limited, practic
Now Promota (uk) Limited have no open offers. Look for open vacancies in other companies
-
ICT Security/Continuity Specialist (Carlow)
Region: Carlow
Company: The Agriculture and Food Development Authority - Teagasc
Department: N\A
Salary: €42,473 to €59,294
£38,833.06 to £54,212.50 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT,Senior Management
-
Teaching Fellow in Social Work (Falmer, Home Based)
Region: Falmer, Home Based
Company: University of Sussex
Department: Department of Social Work and Social Care
Salary: £39,992 and rising to £47,722 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work
-
Student Feedback Officer (0.6 FTE) (Wrexham)
Region: Wrexham
Company: Glyndwr University
Department: Strategic Planning
Salary: £24,285 to £28,098 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Research Assistant in Economics (London)
Region: London
Company: University College London
Department: UCL School of Slavonic and East European Studies
Salary: £29,809 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Research Associate/Fellow (fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Life Sciences
Salary: £26,495 to £30,688 per annum, depending on skills and experience (minimum £29,799 with relevant PhD).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry
-
Deputy Catering Manager (Bath)
Region: Bath
Company: Bath Spa University
Department: Catering & Hospitality
Salary: £26,495 to £31,604 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
Data Discovery Java Software Engineer (Hinxton)
Region: Hinxton
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grading:5 (monthly salary starting at £2,552 after tax).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
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
-
Front End Web Developer (Coventry)
Region: Coventry
Company: N\A
Department: N\A
Salary: Highly-competitive salary, benefits and company bonus package
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Postdoctoral Research Associate in the Role of PARPs in DNA Repair and Genome Stability (Oxford, South Parks Road)
Region: Oxford, South Parks Road
Company: University of Oxford
Department: Department of Biochemistry
Salary: £31,076 to £32,004 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry
-
Research Associate (European Calculator – land/water/biodiversity) (London)
Region: London
Company: Imperial College London
Department: Faculty of Natural Sciences
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Other Engineering,Economics
-
Professor / Reader in Pharmacy and Pharmaceutical Sciences: Designing and Delivering Next Generation (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Strathclyde Institute of Pharmacy and Biomedical Sciences
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy
Responds for Promota (uk) Limited on Facebook, comments in social nerworks
Read more comments for Promota (uk) Limited. Leave a comment for Promota (uk) Limited. Profiles of Promota (uk) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Promota (uk) Limited on Google maps
Other similar companies of The United Kingdom as Promota (uk) Limited: Redibooks Limited | Qingdao Wuxiao Group Company Limited | Ks Synergy Limited | A J Upholstery Limited | Precious Moments Beauty Salon Ltd
Promota (uk) came into being in 1999 as company enlisted under the no 03752518, located at B37 7YB Birmingham at 1310 Solihull Parkway. The firm has been expanding for 17 years and its official state is active. fifteen years from now this business switched its name from Bagda to Promota (uk) Limited. This firm SIC and NACE codes are 94990 which stands for Activities of other membership organizations n.e.c.. Promota (uk) Ltd filed its account information up to 2015-03-31. Its most recent annual return was submitted on 2016-04-14. Seventeen years of experience in this line of business comes to full flow with Promota (uk) Ltd as the company managed to keep their customers satisfied through all the years.
The directors currently chosen by this specific business are as follow: Mohammed John Yusuff given the job on 2012-04-01, Sharon Coakley given the job on 2011-04-01, Marilyn Ethel Georgia Voisey given the job in 2010 and Marilyn Ethel Georgia Voisey given the job in 2010. Moreover, the managing director's responsibilities are aided by a secretary - Annette Maria Scott, from who found employment in this specific business on 2008-01-01.
Promota (uk) Limited is a foreign stock company, located in Birmingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in 1310 Solihull Parkway Birmingham Business Park B37 7YB Birmingham. Promota (uk) Limited was registered on 1999-04-14. 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 - 809,000 GBP, sales per year - less 171,000,000 GBP. Promota (uk) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Promota (uk) Limited is Other service activities, including 10 other directions. Director of Promota (uk) Limited is Mohammed John Yusuff, which was registered at Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YB, England. Products made in Promota (uk) Limited were not found. This corporation was registered on 1999-04-14 and was issued with the Register number 03752518 in Birmingham, 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 Promota (uk) Limited, open vacancies, location of Promota (uk) 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 April 1st, 2024