Ctc Kingshurst Academy

All companies of The UKEducationCtc 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ctc Kingshurst Academy"? - Send email to us!

Ctc Kingshurst Academy detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ctc Kingshurst Academy.

Registration data Ctc Kingshurst Academy

Register date: 1988-06-16
Register number: 02268092
Capital: 906,000 GBP
Sales per year: More 533,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
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 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, MySpace

Location 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

Detailed data about Ctc Kingshurst Academy from yellow pages of The United Kingdom. Find address Ctc Kingshurst Academy, phone, email, website credits, responds, Ctc Kingshurst Academy job and vacancies, contacts finance sectors Ctc Kingshurst Academy