Colmore Business District Limited

Regulation of and contribution to more efficient operation of businesses

Contacts of Colmore Business District Limited: address, phone, fax, email, website, working hours

Address: Smith Cooper 158 Edmund Street B3 2HB Birmingham

Phone: +44-1300 3518341 +44-1300 3518341

Fax: +44-1300 3518341 +44-1300 3518341

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Colmore Business District Limited"? - Send email to us!

Colmore Business District Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Colmore Business District Limited.

Registration data Colmore Business District Limited

Register date: 2008-10-23
Register number: 06731032
Capital: 600,000 GBP
Sales per year: Less 164,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign 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 Colmore Business District Limited

Addition activities kind of Colmore Business District Limited

0179. Fruits and tree nuts, nec
267599. Die-cut paper and board, nec
22111203. Bunting cloths
35440102. Die sets for metal stamping (presses)
50460305. Ovens, microwave: commercial
67980000. Real estate investment trusts

Owner, director, manager of Colmore Business District Limited

Director - Christopher Robert Pole. Address: 158 Edmund Street, Birmingham, West Midlands, B3 2HB. DoB: February 1978, British

Director - Alexander Ejike Tross. Address: 158 Edmund Street, Birmingham, West Midlands, B3 2HB. DoB: November 1974, British

Director - The Vary Revd Catherine Ogle. Address: 158 Edmund Street, Birmingham, West Midlands, B3 2HB. DoB: May 1961, British

Director - Glynn Leigh Purnell. Address: 158 Edmund Street, Birmingham, West Midlands, B3 2HB. DoB: January 1975, British

Director - Amardeep Singh Gill. Address: 158 Edmund Street, Birmingham, West Midlands, B3 2HB. DoB: September 1977, British

Director - Antony Charles Green. Address: 158 Edmund Street, Birmingham, West Midlands, B3 2HB. DoB: n\a, British

Director - Emma Elizabeth Barnett. Address: 158 Edmund Street, Birmingham, West Midlands, B3 2HB. DoB: July 1972, British

Secretary - Melanie Zoe Williams-cobley. Address: 158 Edmund Street, Birmingham, West Midlands, B3 2HB. DoB:

Director - James Eric Aspinall. Address: 158 Edmund Street, Birmingham, West Midlands, B3 2HB. DoB: June 1964, British

Director - Nicola Elizabeth Fleet-milne. Address: 158 Edmund Street, Birmingham, West Midlands, B3 2HB. DoB: January 1978, British

Director - Cllr Kathleen Mary Hartley. Address: 158 Edmund Street, Birmingham, West Midlands, B3 2HB. DoB: January 1954, British

Director - Melanie Zoe Williams-cobley. Address: 148 Edmund Street, Birmingham, B3 2JR. DoB: January 1973, British

Director - Robert David Valentine. Address: 46 The Priory Queensway, Birmingham, B4 7LR. DoB: February 1967, British

Director - Sir Albert Bore. Address: 86 Featherstone Road, Kings Heath, Birmingham, West Midlands, B14 6BE. DoB: May 1946, British

Director - David George Bradshaw. Address: Little Onn Church Eaton, Stafford, Staffordshire, ST20 0AU. DoB: April 1968, British

Director - Michael John Best. Address: Dorridge Road, Dorridge, Solihull, West Midlands, B93 8BS. DoB: August 1965, British

Director - Sarah Skurr. Address: Balfour Crescent, Wolverhampton, West Midlands, WV6 0BJ. DoB: May 1954, British

Director - Diane Patricia Benussi. Address: 115 Liberty Place, Sheepcote Street, Birmingham, B16 8JT. DoB: November 1947, British

Director - Paul Anthony Fielding. Address: 57 Laxton Grove, Solihull, West Midlands, B91 2JT. DoB: June 1979, British

Director - Ann Miles Henderson Tonks. Address: Ampton Road, Edgbaston, Birmingham, West Midlands, B15 2UJ. DoB: November 1956, American

Director - Gary Cardin. Address: 158 Edmund Street, Birmingham, West Midlands, B3 2HB. DoB: September 1960, British

Director - Tom Macgrath. Address: 16 Summer Lane, Birmingham, West Midlands, B19 3SD, United Kingdom. DoB: May 1948, British

Director - Mark Robert Kelly. Address: St Chads Queensway, Birmingham, West Midlands, B4 6HY, England. DoB: May 1979, Irish

Secretary - Benjamin Jak Gulliford. Address: 1 Colmore Square, Birmingham, West Midlands, B4 6ES, Uk. DoB:

Director - William James Wright. Address: Waterloo Street, Birmingham, B2 5TB. DoB: February 1977, British

Director - Richard Michael Thomas. Address: Waterloo Street, Birmingham, B2 5TB. DoB: January 1970, British

Director - Benjamin Jak Gulliford. Address: Legge Street, Birmingham, B4 7EU, United Kingdom. DoB: March 1972, British

Director - Clive Victor Burgess. Address: Legge Street, Birmingham, B4 7EU, United Kingdom. DoB: July 1965, British

Director - Simon Jenner. Address: Legge Street, Birmingham, B4 7EU, United Kingdom. DoB: December 1974, British

Director - Mary Daunt. Address: Legge Street, Birmingham, B4 7EU, United Kingdom. DoB: March 1963, British

Secretary - Mark Timothy Hopton. Address: 8 Salisbury Square, London, EC4Y 8BB, England. DoB:

Director - Timothy Luke Huxtable. Address: Legge Street, Birmingham, B4 7EU, United Kingdom. DoB: February 1973, British

Director - Chris Martin Mckeogh. Address: Steelhouse Lane, Birmingham, B4 6NW, Uk. DoB: September 1966, Irish

Director - Mark Paul Davies. Address: Church Street, Birmingham, West Midland, B3 2NR, United Kingdom. DoB: February 1972, British

Director - Alexander Charles Burrows. Address: Summer Lane, Birmingham, West Midlands, B19 3SD, Great Britain. DoB: June 1978, British

Director - Richard John Probert. Address: Colmore Row, Birmingham, B3 2BJ. DoB: November 1955, British

Director - Honorary Alderman Leonard Robin Gregory. Address: 17 Hollie Lucas Road, Birmingham, West Midlands, B13 0QJ. DoB: May 1943, English

Director - Thornton William Mcdonald Allen. Address: 7 Devonshire Square, London, EC2M 4YH. DoB: February 1971, British

Director - Clive Steven Vernon. Address: Sandhills Crescent, Solihull, West Midlands, B91 3UE. DoB: June 1959, British

Director - Mark Timothy Hopton. Address: Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB. DoB: October 1955, British

Director - Andrew Nicholson. Address: Aragon Drive, Sutton Coldfield, West Midlands, B73 6BQ. DoB: October 1965, British

Director - Nigel Pennington. Address: Mayfield Road, Wylde Green, Sutton Coldfield, West Midlands, B73 5QL. DoB: September 1956, British

Director - Simon Cuthbert. Address: Perton Road, Wightwick, Wolverhampton, West Midlands, WV6 8DE. DoB: November 1972, British

Director - Derek William Stone. Address: Eltham Drive, Priorslee, Telford, Shropshire, TF2 9NQ. DoB: August 1952, British

Director - Christopher John Kelly. Address: Redbrooks Close, Solihull, West Midlands, B91 3YF. DoB: June 1959, British

Director - Richard David Brennan. Address: 19 Saracen Drive, Balsall Common, Warwickshire, CV7 7UA. DoB: July 1952, Irish

Jobs in Colmore Business District Limited, vacancies. Career and training on Colmore Business District Limited, practic

Now Colmore Business District Limited have no open offers. Look for open vacancies in other companies

  • Trainer- Accident Repair (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £26,000 to £30,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Deputy Director (Curriculum and Teaching Transformation) (Nathan - Australia)

    Region: Nathan - Australia

    Company: N\A

    Department: N\A

    Salary: AU$133,778 to AU$172,326
    £82,246.71 to £105,946.02 converted salary* plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Senior Management

  • Research Associate/Fellow (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Mathematical Sciences

    Salary: £26,495 to £32,548 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Software Engineering,Information Systems

  • Research Fellow in Electric Propulsion (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Electrical & Electronic Engineering

    Salary: £30,688 to £34,520 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Clinical Neurosciences

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Engineering and Technology,Biotechnology

  • Registry Information Point Administrator (Edinburgh)

    Region: Edinburgh

    Company: Queen Margaret University, Edinburgh

    Department: University Secretary's Group

    Salary: Grade 3: £16,961 - £18,940 (progression possible to £20,624)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Assistant Professor in Banking (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Business and Management Studies,Accountancy and Finance

  • Early Stage Researcher in Compressive Learning (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Research Assistant or Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Infectious Disease Epidemiology

    Salary: £32,380 to £44,220

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • Pro Vice Chancellor, Research, Business & Innovation (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

  • Associate/Full Professor in Law (London - Canada)

    Region: London - Canada

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Data Driven Research and Innovation (DDRI) Programme (Coventry)

    Region: Coventry

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Psychology,Biological Sciences,Biology,Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Biotechnology,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Sport and Leisure,Sports Science

Responds for Colmore Business District Limited on Facebook, comments in social nerworks

Read more comments for Colmore Business District Limited. Leave a comment for Colmore Business District Limited. Profiles of Colmore Business District Limited on Facebook and Google+, LinkedIn, MySpace

Location Colmore Business District Limited on Google maps

Other similar companies of The United Kingdom as Colmore Business District Limited: Fire Protection Alliance Limited | A Gillan Contracting Ltd | Welfare State Limited | Certus Safety Ltd | Sdevans Ltd

This Colmore Business District Limited company has been operating in this business for eight years, as it's been established in 2008. Registered under the number 06731032, Colmore Business District was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in Smith Cooper, Birmingham B3 2HB. This enterprise SIC and NACE codes are 84130 - Regulation of and contribution to more efficient operation of businesses. Colmore Business District Ltd reported its latest accounts up till 2015-03-31. The most recent annual return was released on 2015-10-23. It has been 8 years that Colmore Business District Ltd began to play a significant role in the field.

2 transactions have been registered in 2014 with a sum total of £822,548. In 2013 there was a similar number of transactions (exactly 2) that added up to £200,134.

The knowledge we have related to the following firm's members indicates that there are twenty directors: Christopher Robert Pole, Alexander Ejike Tross, The Vary Revd Catherine Ogle and 17 other directors have been described below who became the part of the company on 2015-03-18, 2014-11-26 and 2014-11-23. To increase its productivity, since the appointment on 2013-11-27 the company has been providing employment to Melanie Zoe Williams-cobley, who's been tasked with ensuring efficient administration of this company.

Colmore Business District Limited is a foreign stock company, located in Birmingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in Smith Cooper 158 Edmund Street B3 2HB Birmingham. Colmore Business District Limited was registered on 2008-10-23. 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 - 600,000 GBP, sales per year - less 164,000,000 GBP. Colmore Business District Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Colmore Business District Limited is Public administration and defence; compulsory social, including 6 other directions. Director of Colmore Business District Limited is Christopher Robert Pole, which was registered at 158 Edmund Street, Birmingham, West Midlands, B3 2HB. Products made in Colmore Business District Limited were not found. This corporation was registered on 2008-10-23 and was issued with the Register number 06731032 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 Colmore Business District Limited, open vacancies, location of Colmore Business District 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 March 1st, 2024

Detailed data about Colmore Business District Limited from yellow pages of The United Kingdom. Find address Colmore Business District Limited, phone, email, website credits, responds, Colmore Business District Limited job and vacancies, contacts finance sectors Colmore Business District Limited