Lion Farm Action Centre (sandwell) Ltd.

All companies of The UKEducationLion 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Lion Farm Action Centre (sandwell) Ltd."? - Send email to us!

Lion Farm Action Centre (sandwell) Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lion Farm Action Centre (sandwell) Ltd..

Registration data Lion Farm Action Centre (sandwell) Ltd.

Register date: 1995-02-27
Register number: 03026631
Capital: 467,000 GBP
Sales per year: More 537,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
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 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% super

    Hours: 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 annum

    Hours: 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, MySpace

Location 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

Detailed data about Lion Farm Action Centre (sandwell) Ltd. from yellow pages of The United Kingdom. Find address Lion Farm Action Centre (sandwell) Ltd., phone, email, website credits, responds, Lion Farm Action Centre (sandwell) Ltd. job and vacancies, contacts finance sectors Lion Farm Action Centre (sandwell) Ltd.