Ctc Kingshurst Academy
General secondary education
Contacts of Ctc Kingshurst Academy: address, phone, fax, email, website, working hours
Address: Cooks Lane Kingshurst B37 6NZ Birmingham
Phone: +44-1570 9349609 +44-1570 9349609
Fax: +44-141 7405029 +44-141 7405029
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Ctc Kingshurst Academy"? - Send email to us!
Registration data Ctc Kingshurst Academy
Get full report from global database of The UK for Ctc Kingshurst Academy
Addition activities kind of Ctc Kingshurst Academy
367299. Printed circuit boards, nec
872199. Accounting, auditing, and bookkeeping, nec
22530302. Bedjackets, knit
24939900. Reconstituted wood products, nec
24990203. Lasts, boot and shoe
30690105. Laboratory sundries: cases, covers, funnels, cups, etc.
35420501. Beaders, metal (machines)
35650000. Packaging machinery
50879908. Restaurant supplies
67199903. Public utility holding companies
Owner, director, manager of Ctc Kingshurst Academy
Director - Thomas William Jones. Address: Cooks Lane, Kingshurst, Birmingham, B37 6NZ. DoB: March 1980, British
Director - Judith Elizabeth Anstiss. Address: Cooks Lane, Kingshurst, Birmingham, B37 6NZ. DoB: July 1955, British
Director - Janine Helen Bradley. Address: Cooks Lane, Kingshurst, Birmingham, B37 6NZ. DoB: August 1967, British
Director - Damon Bruce Hewson. Address: Cooks Lane, Kingshurst, Birmingham, B37 6NZ. DoB: May 1974, British
Director - Mariam Khan. Address: Victoria Square, Birmingham, B1 1BB, England. DoB: November 1990, British
Director - Angela Jayne Pocock. Address: Cooks Lane, Kingshurst, Birmingham, B37 6NZ. DoB: August 1960, British
Director - Susan Hall. Address: Cooks Lane, Kingshurst, Birmingham, B37 6NZ. DoB: November 1960, British
Director - Tristan Edward Mitchell. Address: Cooks Lane, Kingshurst, Birmingham, B37 6NZ. DoB: September 1981, British
Director - Roy Stuart Adams. Address: Cooks Lane, Kingshurst, Birmingham, B37 6NZ. DoB: February 1970, British
Director - Sarah Houston. Address: Tyne Close, Birmingham, West Midlands, B37 6QZ, England. DoB: July 1967, British
Director - Stephanie Parker. Address: Cooks Lane, Kingshurst, Birmingham, B37 6NZ. DoB: September 1983, British
Director - Joe Tildesley. Address: Cooks Lane, Kingshurst, Birmingham, B37 6NZ. DoB: May 1953, British
Director - Michele Lorraine Sadler. Address: Silver Birch Road, Kingshurst, Birmingham, B37 6AS. DoB: January 1961, British
Director - Jacqueline Anne Paterson. Address: Belle Vue Close, Marlbrook, Bromsgrove, Worcestershire, B61 0JQ. DoB: September 1962, British
Director - David Shaw Moore. Address: 10 The Crescent, Hampton In Arden, Solihull, West Midlands, B92 0BP. DoB: April 1941, British
Secretary - Simon Alexander Murphy. Address: Cocksparrow Hall Coleshill Road, Maxstoke, Birmingham, B46 2QE. DoB: February 1961, British
Director - Bryan George Mason. Address: Owl Glade Farm, Lions Den, Hammerwich, Staffordshire, WS7 0LE. DoB: June 1939, British
Director - Simon David Hackwell. Address: Cooks Lane, Kingshurst, Birmingham, B37 6NZ. DoB: August 1965, British
Director - Christopher John Parry. Address: Cooks Lane, Birmingham, B37 6NU, England. DoB: July 1963, British
Director - David Charles Jamieson. Address: Council House, Solihull, West Midlands, B91 9QS, United Kingdom. DoB: May 1947, British
Director - Leslie Lawrence. Address: Woodland Road, Northfield, Birmingham, B31 2HU, United Kingdom. DoB: January 1947, British
Director - Alan Nash. Address: Rowan Way, Chelmsley Wood, Birmingham, B37 7QT, England. DoB: November 1941, British
Director - Bruce David Maycroft. Address: Digby Drive, Marston Green, Birmingham, West Midlands, B37 7DU. DoB: December 1958, British
Director - Anthony Trevor Pritchard. Address: Blandford Avenue, Castle Bromwich, Birmingham, B36 9JD. DoB: September 1967, British
Director - Rozanne Trudgon. Address: Abbots Road, Kings Heath, Birmingham, B14 7QD. DoB: June 1959, British
Director - Linda Kemp. Address: Main Street, Overseal, Swadlincote, Derbyshire, DE12 6LG. DoB: May 1954, British
Director - Prof Deborah Mary Eyre. Address: 59 Linkside Avenue, Oxford, Oxfordshire, OX2 8JE. DoB: January 1954, British
Director - Barry Kenneth Jones. Address: The Cobbles, Wylde Green, Sutton Coldfield, West Midlands, BS72 1XE. DoB: October 1943, British
Director - Ann Jones. Address: Peopleton, Pershore, Worcestershire, WR10 2EE. DoB: September 1955, British
Director - Valerie June Hammond. Address: Patches Tylers Green, Haywards Heath, West Sussex, RH16 4BW. DoB: October 1942, British
Director - Armenta Hinton. Address: 28 Holly Lane, Erdington, Birmingham, West Midlands, B24 9JS. DoB: August 1963, American
Director - Sir John Holman. Address: High Street, Thornton Le Clay, York, North Yorkshire, YO60 7TE, United Kingdom. DoB: September 1946, British
Director - John Percival Leighfield. Address: 90 High Holborn, London, WC1V 6XX. DoB: April 1938, British
Director - Colin John Horwath. Address: 23 St Johns Road, Rowley Park, Stafford, ST17 9AS. DoB: June 1952, British
Director - John Clive Hedger. Address: Mallard Court, Sandpipers Place Worster Road, Cookham, Maidenhead, Berkshire, SL6 9JG, United Kingdom. DoB: December 1942, British
Director - Prof John Stranger Holman. Address: 225 Botley Road, Chesham, Buckinghamshire, HP5 1XY. DoB: September 1946, British
Secretary - Jos Veraart. Address: 8 Fourfields Way, Arley, Coventry, West Midlands, CV7 8PX. DoB: January 1957, Belgian
Director - John Percival Leighfield. Address: 91 Victoria Road, Oxford, Oxfordshire, OX2 7QG. DoB: April 1938, British
Director - Alan Charles York. Address: 22 Walmley Ash Road, Sutton Coldfield, West Midlands, B76 1HY. DoB: January 1940, British
Director - Maureen Constantine. Address: 5 Lawnswood, Walmley, Sutton Coldfield, West Midlands, B76 1TW. DoB: July 1949, British
Director - Hugh Robert Hendry. Address: 71 Rathlin Croft, Smiths Wood, Birmingham, West Midlands, B36 0PL. DoB: August 1948, British
Director - Philip Hood. Address: 11 Burr Lane, Ilkeston, Derbyshire, DE7 5JD. DoB: June 1951, British
Director - Barbara Henshaw. Address: 75 Temple Way, Coleshill, North Warwickshire, BA6 1UE. DoB: November 1943, British
Director - Martin James Lamb. Address: Packwood Hall, Glasshouse Lane Packwood, Solihull, West Midlands, B94 6PU. DoB: January 1960, British
Director - Timothy Watts. Address: Aspley House, The Green Tanworth In Arden, Solihull, West Midlands, B94 5AL. DoB: September 1949, British
Director - James Andrew Hunt. Address: 84 Valley Walk, Croxley Green, Rickmansworth, Hertfordshire, WD3 3TG. DoB: March 1942, British
Director - Prudence Margaret Leith. Address: Chastleton Glebe, Chastleton, Moreton In Marsh, Gloucestershire, GL56 0SZ. DoB: February 1940, British
Director - Valerie June Hammond. Address: Hill House 41 Amersham Road, High Wycombe, Buckinghamshire, HP13 6QS. DoB: October 1942, British
Director - Nicholas Campbell Paul. Address: Upper House Evendine Lane, Colwall, Malvern, Worcestershire, WR13 6DR. DoB: January 1945, British
Director - Brian Insch. Address: 9 Station Road, Blackwell, Bromsgrove, Worcestershire, B60 1QB. DoB: February 1942, British
Director - Professor John Jeffrey Thompson. Address: 9 Hensley Gardens, Bath, BA2 2DS. DoB: July 1938, British
Director - Ursula Russell. Address: Three Gables, Ardens Grafton, Alcester, Warwickshire, B49 6DR. DoB: May 1939, British
Director - John Richard Hawksley. Address: The Poplars, 156 High Street Henley In Arden, Solihull, West Midlands, B91 3SX. DoB: March 1942, British
Director - Sheila Jeanne Browne. Address: Home House, Sheep Street, Charlbury, Oxfordshire, OX7 3RR. DoB: December 1924, British
Secretary - Richard Tufft. Address: City Technology College Cooks Lane, Kingshurst, Birmingham, West Midlands, B37 6NU. DoB:
Director - John Logan Lewis. Address: Pump Cottage, Colwall Green, Malvern, Worcestershire, WR13 6DX. DoB: September 1923, British
Director - Barry Keith Holmes. Address: Arlington Business Park Ltd, 14-16 Caxton Street, London, SW1H 0QU. DoB: June 1939, British
Director - Brian Clamp. Address: Hardy Spicer Ltd, Chester Road Erdington, Birmingham, B24 0RB. DoB: March 1937, British
Director - Dr Trevor Arthur John Lamb. Address: Mead End Bushwood Drive, Dorridge, Solihull, West Midlands, B93 8JL. DoB: December 1929, British
Director - Major General Brendan Peter Mcguinness. Address: 107 Gloucester Street, Cirencester, Gloucestershire, GL7 2DW. DoB: June 1931, British
Director - John Harmer Pattisson. Address: Hanson Plc, 1 Grosvenor Place, London, SW1X 7JH. DoB: April 1931, British
Director - Dr John Sharp. Address: Woodend Cottage, St Michaels, Tenbury Wells, Worcestershire, WR15 8TG. DoB: December 1927, British
Director - Barbara Alice Simpson. Address: Windrush, Much Marcle, Ledbury, Herefordshire, HR8 2LY. DoB: June 1921, British
Director - Ronald Dennis Neale Somerville. Address: Rookwood Coppice Lane, Sandford, Crediton, Devon, EX17 4EG. DoB: October 1930, British
Jobs in Ctc Kingshurst Academy, vacancies. Career and training on Ctc Kingshurst Academy, practic
Now Ctc Kingshurst Academy have no open offers. Look for open vacancies in other companies
-
Lecturer / Associate Professor (Innovation, Technology and Operations) (Leicester)
Region: Leicester
Company: University of Leicester
Department: School of Business
Salary: £38,833 to £56,950 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies,Other Business and Management Studies
-
Mens Football 3rd Team Coach (Leicester)
Region: Leicester
Company: De Montfort University
Department: Strategic and International Partnerships
Salary: £26,495 to £32,548 pro rata, per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Sport and Leisure
-
Research Associate (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Department of Psychology
Salary: £28,185 to £33,210 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Educational Developer (Learning and Teaching) (Suzhou - China)
Region: Suzhou - China
Company: N\A
Department: N\A
Salary: Attractive salary
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies,Research Methods
-
Apprentice Mechanical Engineering Technician (Leeds)
Region: Leeds
Company: University of Leeds
Department: Engineering Faculty Offices
Salary: £15,721 p.a. Grade 2
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: Property and Maintenance
-
Lecturer in Anatomy (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Institute of Clinical Sciences
Salary: £39,324 to £46,924 With potential progression once in post to £52,793 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
Senior Trial Co-Ordinator (Edinburgh)
Region: Edinburgh
Company: N\A
Department: N\A
Salary: £26,565 to £35,577 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Administrative,PR, Marketing, Sales and Communication
-
Project Manager, Supporting Evidence Based Interventions (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: N\A
Salary: £39,324 to £46,924
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Lecturer/Senior Lecturer in Tourism Management (Bedfordshire)
Region: Bedfordshire
Company: University of Bedfordshire
Department: N\A
Salary: £33,519 to £49,148
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Hospitality and Leisure
-
Research Fellowships, 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: St John’s College
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies
-
Four-year EngD scholarship with the National Composites Centre: “Automated Deposition process development and optimization” (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Engineering - National Composites Centre
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Production Engineering and Manufacturing,Other Engineering
-
Microsoft Windows System Engineer (Grenoble - France)
Region: Grenoble - France
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 4, 5 or 6, depending on experience and qualifications
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
Responds for Ctc Kingshurst Academy on Facebook, comments in social nerworks
Read more comments for Ctc Kingshurst Academy. Leave a comment for Ctc Kingshurst Academy. Profiles of Ctc Kingshurst Academy on Facebook and Google+, LinkedIn, MySpaceLocation Ctc Kingshurst Academy on Google maps
Other similar companies of The United Kingdom as Ctc Kingshurst Academy: Cinema City Limited | Oxbridge Mentoring Ltd. | Teachers Today Limited | The Institute Of Leadership And Management | Phlebotomy Training Services Limited
02268092 - reg. no. for Ctc Kingshurst Academy. This company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1988-06-16. This company has been in this business for 28 years. The company can be gotten hold of Cooks Lane Kingshurst in Birmingham. The headquarters post code assigned to this location is B37 6NZ. Founded as The City Technology College, Kingshurst, the firm used the business name up till 2008, the year it was changed to Ctc Kingshurst Academy. The company is registered with SIC code 85310 which stands for General secondary education. 2015-08-31 is the last time account status updates were reported. From the moment it began on the market twenty eight years ago, the firm has managed to sustain its praiseworthy level of prosperity.
The data at our disposal regarding this particular firm's staff members indicates employment of sixteen directors: Thomas William Jones, Judith Elizabeth Anstiss, Janine Helen Bradley and 13 other directors who might be found below who joined the company's Management Board on 2015-10-15, 2015-09-01 and 2013-12-13. To help the directors in their tasks, for the last nearly one month the limited company has been making use of Simon Alexander Murphy, age 55 who's been in charge of successful communication and correspondence within the firm.
Ctc Kingshurst Academy is a foreign company, located in Birmingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in Cooks Lane Kingshurst B37 6NZ Birmingham. Ctc Kingshurst Academy was registered on 1988-06-16. 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 - 906,000 GBP, sales per year - more 533,000,000 GBP. Ctc Kingshurst Academy is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Ctc Kingshurst Academy is Education, including 10 other directions. Director of Ctc Kingshurst Academy is Thomas William Jones, which was registered at Cooks Lane, Kingshurst, Birmingham, B37 6NZ. Products made in Ctc Kingshurst Academy were not found. This corporation was registered on 1988-06-16 and was issued with the Register number 02268092 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 Ctc Kingshurst Academy, open vacancies, location of Ctc Kingshurst Academy 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