Lion Farm Action Centre (sandwell) Ltd.
Educational support services
Contacts of Lion Farm Action Centre (sandwell) Ltd.: address, phone, fax, email, website, working hours
Address: Harry Price House Hartlebury Road B69 1EQ Oldbury
Phone: +44-1228 5484344 +44-1228 5484344
Fax: +44-1228 5484344 +44-1228 5484344
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Lion Farm Action Centre (sandwell) Ltd."? - Send email to us!
Registration data Lion Farm Action Centre (sandwell) Ltd.
Get full report from global database of The UK for Lion Farm Action Centre (sandwell) Ltd.
Addition activities kind of Lion Farm Action Centre (sandwell) Ltd.
2037. Frozen fruits and vegetables
799699. Amusement parks, nec
17919902. Concrete reinforcement, placing of
22119917. Lawns, cotton
28910000. Adhesives and sealants
35850602. Humidifying equipment, except portable
38410501. Blood transfusion equipment
Owner, director, manager of Lion Farm Action Centre (sandwell) Ltd.
Director - Louise Nicola Dunbar. Address: Hartlebury Road, Oldbury, West Midlands, B69 1EQ, United Kingdom. DoB: December 1982, British
Director - John Henry Price. Address: Hartlebury Road, Oldbury, West Midlands, B69 1EQ, United Kingdom. DoB: December 1930, British
Director - Christopher James Sale. Address: Hartlebury Road, Oldbury, West Midlands, B69 1EQ, United Kingdom. DoB: January 1970, English
Secretary - Jennifer Rose Chidley. Address: Hartlebury Road, Oldbury, West Midlands, B69 1EQ, United Kingdom. DoB:
Corporate-secretary - Lion Farm Action Centre. Address: Hartlebury Road, Oldbury, West Midlands, B69 1EQ, United Kingdom. DoB:
Director - Louise Nicola Dunbar. Address: Harry Price House, Hartlebury Road, Oldbury Warley, W Mids, B69 1EQ. DoB: December 1982, British
Director - Christopher James Sale. Address: Harry Price House, Hartlebury Road, Oldbury Warley, W Mids, B69 1EQ. DoB: January 1970, English
Director - Leslie George Cross. Address: Stuart Road, Rowley Regis, West Midlands, B65 9HX. DoB: February 1950, British
Director - John Henry Price. Address: 32 Bredon Road, Lion Farm Estate, Oldbury, West Midlands, B69 1EP. DoB: December 1930, British
Secretary - Laura Jess O'connor. Address: 69 Stuart Road, Rowley Regis, West Midlands, B65 9HX. DoB:
Director - Kelly Marie Cheshire. Address: 32 Hackwood House, Oldbury, West Midlands, B69 1EG. DoB: October 1984, British
Secretary - Debbie Karen Herbert. Address: 37 Wallace Road, Oldbury, West Midlands, B69 1HH. DoB:
Director - Kim Freeman. Address: Birch Crecsent, Tividale, West Midlands, B69 1UE. DoB: April 1962, British
Secretary - Donna Marie Callus. Address: 13 Mount Road, Rowley Regis, West Midlands, B65 0RW. DoB:
Director - Angela Gould. Address: 210 Throne Road, Rowley Regis, West Midlands, B65 9LA. DoB: August 1978, British
Director - Melisia Warburton. Address: 349 Birchfield Lane, Oldbury, West Midlands, B69 1AG. DoB: June 1973, British
Director - Jayne Elizabeth Simmonds. Address: 4 Coniston House, Badsey Road Lion Farm Estate, Oldbury, West Midlands, B69 1BZ. DoB: February 1961, British
Secretary - Lesa Ruth Aldridge. Address: 99 Ivy House Road, Oldbury, West Midlands, B69 1HQ. DoB: May 1968, British
Secretary - Nicola Michelle Aldridge. Address: 78 Wallace Road, Oldbury, West Midlands, B69 1HL. DoB: June 1972, British
Director - Alistair Gordon Stewart. Address: 16 Ombersley Close, Oldbury, West Midlands, B69 1DP. DoB: January 1967, British
Director - Kathryn Jane Cross. Address: 53 Stuart Road, Rowley Regis, West Midlands, B65 9HX. DoB: March 1958, British
Director - Lesa Ruth Aldridge. Address: 99 Ivy House Road, Oldbury, West Midlands, B69 1HQ. DoB: May 1968, British
Director - Alistair Gordon Stewart. Address: 10 Kinnersley Crescent, Oldbury, West Midlands, B69 1DJ. DoB: January 1967, British
Director - Michelle Bhalroo. Address: 36 Wallace Road, Oldbury, West Midlands, B69 1HH. DoB: April 1976, Irish
Director - Royston Graham Neale. Address: 384 City Road, Tividale, Oldbury, West Midlands, B69 1QT. DoB: May 1956, British
Secretary - Julie Anne Jenkins. Address: 299 Newbury Lane, Oldbury, West Midlands, B69 1JH. DoB: April 1969, British
Director - Joy Clarke. Address: 29 Uplands Avenue, Rowley Regis, West Midlands, B65 9PT. DoB: September 1950, British
Director - Desmond Robin Bustin. Address: 83 Wilson House, Borough Crescent, Oldbury Warley, West Midlands, B69 1EW. DoB: October 1965, British
Director - Nicola Michelle Aldridge. Address: 78 Wallace Road, Oldbury, West Midlands, B69 1HL. DoB: June 1972, British
Director - Victoria Ann Burke. Address: 121 Uplands Avenue, Rowley Regis, West Midlands, B65 9PT. DoB: October 1955, British
Director - Dawn Roberts. Address: 52 Pedmore Walk, Oldbury, West Midlands, B69 1BJ. DoB: June 1963, British
Director - Sharon Smith. Address: 3 Malton Avenue, Oldbury, West Midlands, B64. DoB: August 1965, British
Director - Janet Mary Armstrong. Address: 105 Church Road, Netherton, Dudley, West Midlands, DY2 0JJ. DoB: November 1949, British
Director - Rachel Mary Blount. Address: 14 Cotswold Close Lion Farm, Oldbury, Warley, West Midlands, B69 1FB. DoB: August 1973, British
Director - James Thomas John Porter. Address: 85 George Road, Oldbury, Warley, West Midlands, B68 9LN. DoB: June 1952, British
Director - Amanda Claire Sophia Finn. Address: 53 Grafton Road, Oldbury, Warley, West Midlands, B68 8BP. DoB: December 1962, British
Director - Dominic Evelyn Jonathan Priddle. Address: 14 Ascot Walk, Oldbury, West Midlands, B69 1HD. DoB: August 1952, British
Director - Terence John Earl. Address: 13 Farm Road, Rowley Regis, Warley, West Midlands, B65 8ER. DoB: July 1939, British
Director - Jennifer Murray. Address: 67 Borough Crescent, Oldbury, Warley, West Midlands, B69 1AJ. DoB: December 1962, British
Director - Lindsey Susan Clode. Address: 54 Heath Farm Road, Stourbridge, West Midlands, DY8 3BY. DoB: September 1955, British
Director - Teresa Marie Prime. Address: 5 Ullswater House, Bredon Road Oldbury, Warley, West Midlands, B69 1DD. DoB: July 1972, British
Director - Walter Glenn Phillips. Address: Flat 9 660 College Road, Erdington, Birmingham, B44 0AA. DoB: January 1960, British
Director - Andrew John Blount. Address: 14 Cotswold Close, Oldbury, Warley, West Midlands, B69 1FB. DoB: March 1971, British
Director - David Stone. Address: 81 Wolverley Crescent, Oldbury, Warley, West Midlands, B69 1AZ. DoB: December 1945, British
Director - Christina O'sullivan. Address: 192 Throne Road, Rowley Regis, West Midlands. DoB: December 1933, British
Director - Christine Elizabeth Connolly. Address: 4 Harry Price House, Hartlebury Road Oldbury, Warley, West Midlands, B69 1EQ. DoB: October 1947, British
Director - John Padden. Address: 30 Holly Road, Rowley Regis, Warley, West Midlands, B65 0BE. DoB: May 1917, British
Director - John Edward Piper. Address: 6 James Clift House, Martley Road Oldbury, Warley, West Midlands, B69 1EH. DoB: April 1940, English
Director - David Noel Seaton. Address: 128b Oldbury Road, Smethwick, Warley, West Midlands, B66 1JE. DoB: April 1949, British
Director - Sharon Mary Woodall. Address: 48 Mincing Lane, Rowley Regis, Warley, West Midlands, B65 9QF. DoB: n\a, British
Director - Jayne Elizabeth Simmonds. Address: 4 Coniston House, Badsey Road Lion Farm Estate, Oldbury, West Midlands, B69 1BZ. DoB: February 1961, British
Director - Edith Florence Whittington. Address: 35 Ivy House Road, Oldbury, Warley, West Midlands, B69 1HJ. DoB: November 1949, British
Director - Edith Rose Turner. Address: 35 Westgate, Oldbury, Warley, West Midlands, B69 1BA. DoB: December 1934, British
Director - Glenn Toney. Address: 17 18 Woodcroft Close, Riddins Moud, Cradley Heath, West Midlands, B64 6LF. DoB: December 1952, British
Director - Josephine Mary Bourne. Address: 13 Lancaster House, Oldbury Road, Rowley Regis, West Midlands, B65 0QF. DoB: August 1932, British
Director - Kenneth Doughty. Address: 49 Borough Crescent, Oldbury, Warley, West Midlands, B69 1AH. DoB: January 1943, British
Director - Julie Anne Jenkins. Address: 299 Newbury Lane, Oldbury, West Midlands, B69 1JH. DoB: April 1969, British
Director - Steven Robert Simmonds. Address: 4 Coniston House, Badsey Road Oldbury, Warley, West Midlands, B69 1BZ. DoB: August 1966, British
Director - Paulette Joylin Farrier. Address: 3 Crusader Close, Oldbury, West Midlands, B69 1EF. DoB: December 1958, British
Director - Janet Mary Armstrong. Address: 105 Church Road, Netherton, Dudley, West Midlands, DY2 0JJ. DoB: November 1949, British
Secretary - Pernille Cauchi. Address: 77 Charlotte Street, Chuckery, Walsall, West Midlands, WS1 2BB. DoB:
Jobs in Lion Farm Action Centre (sandwell) Ltd., vacancies. Career and training on Lion Farm Action Centre (sandwell) Ltd., practic
Now Lion Farm Action Centre (sandwell) Ltd. have no open offers. Look for open vacancies in other companies
-
Postdoctoral Research Associate in Livestock Production and Welfare (Sydney - Australia)
Region: Sydney - Australia
Company: The University of Sydney
Department: School of Life and Environmental Sciences, Sydney Institute of Agriculture
Salary: AU$106,000
£64,978 converted salary* p.a. which includes leave loading and up to 17% superHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture
-
Academic Services Administrator (Taught) (Colchester)
Region: Colchester
Company: University of Essex
Department: Essex Business School
Salary: £21,585 to £24,983 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Postdoctoral Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Science and Engineering - School of Chemistry
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Paediatric Research Nurse (London)
Region: London
Company: Royal Brompton & Harefield NHS
Department: N\A
Salary: £31,878 to £42,046 pa
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Senior Research Associate (Norwich)
Region: Norwich
Company: University of East Anglia
Department: School of Chemistry
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Post-Doctoral Research Assistant in Bioinformatics (Aberystwyth)
Region: Aberystwyth
Company: Aberystwyth University
Department: N\A
Salary: £32,958 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Other Biological Sciences,Physical and Environmental Sciences,Environmental Sciences,Other Physical Sciences,Computer Science,Computer Science
-
Lecturer/Senior Lecturer Marketing or Marketing Communication (Wellington - New Zealand)
Region: Wellington - New Zealand
Company: Massey University
Department: School of Communication, Journalism and Marketing
Salary: NZ$80,000 to NZ$105,000
£45,016 to £59,083.50 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Other Business and Management Studies
-
Research Associate in Molecular Microbiology (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Faculty of Science - Department of Molecular Biology & Biotechnology
Salary: £30,688 to £33,518 per annum, Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
Scientific Officer - In Vitro (Sutton)
Region: Sutton
Company: Institute of Cancer Research
Department: Paediatric Solid Tumour Biology and Therapeutics
Salary: £21,266 to £31,602 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Reader in Politics/International Relations (Birmingham)
Region: Birmingham
Company: Aston University
Department: Languages & Social Sciences
Salary: £49,149 to £56,950 Grade 10 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government
-
Research Fellow in Enhanced Weathering of Mine Waste Material (Southampton)
Region: Southampton
Company: University of Southampton
Department: Geochemistry
Salary: £29,301 to £32,004 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Geology,Environmental Sciences
-
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
Responds for Lion Farm Action Centre (sandwell) Ltd. on Facebook, comments in social nerworks
Read more comments for Lion Farm Action Centre (sandwell) Ltd.. Leave a comment for Lion Farm Action Centre (sandwell) Ltd.. Profiles of Lion Farm Action Centre (sandwell) Ltd. on Facebook and Google+, LinkedIn, MySpaceLocation Lion Farm Action Centre (sandwell) Ltd. on Google maps
Other similar companies of The United Kingdom as Lion Farm Action Centre (sandwell) Ltd.: Safety Consultancy Limited | Klg Management Limited | Oaks Academy Trust | Squawk2sigma Limited | Noel Consulting Ltd.
The exact date the firm was registered is Monday 27th February 1995. Established under no. 03026631, the company is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may find the office of the company during business times under the following address: Harry Price House Hartlebury Road, B69 1EQ Oldbury. The company SIC code is 85600 meaning Educational support services. 2016/03/31 is the last time the accounts were filed. From the moment the firm started in this field 21 years ago, the company managed to sustain its praiseworthy level of prosperity.
Council Sandwell Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 38,799 pounds of revenue. In 2014 the company had 3 transactions that yielded 70,301 pounds. Cooperation with the Sandwell Council council covered the following areas: Planning Services, Childrens And Education Services, Regeneration And The Economy and Childrens Services.
Considering the firm's size, it was imperative to recruit extra executives: Louise Nicola Dunbar, John Henry Price and Christopher James Sale who have been supporting each other since October 2011 to promote the success of the following limited company. Additionally, the director's responsibilities are backed by a secretary - Jennifer Rose Chidley, from who was recruited by this specific limited company in November 2010.
Lion Farm Action Centre (sandwell) Ltd. is a domestic nonprofit company, located in Oldbury, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in Harry Price House Hartlebury Road B69 1EQ Oldbury. Lion Farm Action Centre (sandwell) Ltd. was registered on 1995-02-27. 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 - 467,000 GBP, sales per year - more 537,000 GBP. Lion Farm Action Centre (sandwell) Ltd. is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Lion Farm Action Centre (sandwell) Ltd. is Education, including 7 other directions. Director of Lion Farm Action Centre (sandwell) Ltd. is Louise Nicola Dunbar, which was registered at Hartlebury Road, Oldbury, West Midlands, B69 1EQ, United Kingdom. Products made in Lion Farm Action Centre (sandwell) Ltd. were not found. This corporation was registered on 1995-02-27 and was issued with the Register number 03026631 in Oldbury, 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 Lion Farm Action Centre (sandwell) Ltd., open vacancies, location of Lion Farm Action Centre (sandwell) 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 April 1st, 2024