Disability West Midlands

All companies of The UKOther classificationDisability West Midlands

Other business activities

Contacts of Disability West Midlands: address, phone, fax, email, website, working hours

Address: Prospect Hall College Walk Bristol Road Selly Oak B29 6LE Birmingham

Phone: +44-1484 1708892 +44-1484 1708892

Fax: +44-1484 1708892 +44-1484 1708892

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Disability West Midlands"? - Send email to us!

Disability West Midlands detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Disability West Midlands.

Registration data Disability West Midlands

Register date: 1995-02-16
Register number: 03022974
Capital: 900,000 GBP
Sales per year: More 424,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
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 Disability West Midlands

Addition activities kind of Disability West Midlands

363299. Household refrigerators and freezers, nec
20510000. Bread, cake, and related products
22210906. Parachute fabrics
23899900. Apparel and accessories, nec, nec
37130211. Stake, platform truck bodies
51990406. Knit goods
64110100. Insurance information and consulting services
76991603. Stove repair shop

Owner, director, manager of Disability West Midlands

Secretary - Peter John Millington. Address: 15 Redhall Road, Quinton, Birmingham, West Midlands, B32 2BD. DoB:

Director - Alan John Townsend. Address: 22 Crowmere Road, Monkmoor, Shrewsbury, Shropshire, SY2 5HX. DoB: March 1961, British

Director - Caroline Zoe Southcott Georghiou. Address: 31 Bingley Street, Wolverhampton, West Midlands, WV3 0HS. DoB: July 1975, British

Director - Linda Foxall. Address: 139 Sellywood Road, Bournville, West Midlands, B30 1XA. DoB: April 1952, British

Director - Mary Elizabeth Scott. Address: 3 Martley Drive, Pedmore, Stourbridge, West Midlands, DY9 7PD. DoB: January 1959, British

Director - Clenton Anthony Farquharson. Address: 35 Swanswell Road, Olton, West Midlands, B92 7ET. DoB: July 1965, British

Director - Lisa Britton. Address: 207 Harborne Park Road, Birmingham, West Midlands, B17 0BQ. DoB: June 1962, British

Director - Mohammed Jamil. Address: 118 Uxbridge Street, Burton Upon Trent, Staffordshire, DE14 3JY. DoB: March 1965, British

Director - Anne Austin. Address: 19 Hemyock Road, Selly Oak, Birmingham, West Midlands, B29 4DG. DoB: May 1948, British

Director - Catherine Margeret Clarke. Address: 16 Hubert Croft, Selly Oak, Birmingham, West Midlands, B29 6DU. DoB: January 1950, British

Director - Vicky Ann Marie Frazer Morris. Address: 54 Springfield Street, Ladywood, Birmingham, West Midlands, B18 7AU. DoB: July 1979, British

Director - Sandra Wood. Address: 86 Gorleston Road, Warstock, Birmingham, West Midlands, B14 4NP. DoB: May 1947, British

Director - Keith William Dixon. Address: 171 Wood Street, Kidderminster, Worcestershire, DY11 6UF. DoB: March 1944, British

Director - Allan Broadbridge. Address: 70 Cartland Road, Stirchley, Birmingham, West Midlands, B30 2SE. DoB: June 1955, British

Director - Richard Philip Law. Address: 16 Lowe Court, High Street, Wellington, Telford, Shropshire, TF1 1LZ. DoB: September 1952, British

Director - Cora Marie Jones. Address: 4 Woodlands Road, Birmingham, West Midlands, B8 3AG. DoB: March 1964, British

Director - Andrew Moult. Address: 14 Saw Mill Close, Walsall, West Midlands, WS4 2LX. DoB: February 1959, British

Director - Wendy Jeanne Aldridge. Address: 39 Shipston Road, West Heath, Birmingham, Warwickshire, B31 3HS. DoB: April 1968, British

Secretary - Parvinder Malhi. Address: 46 Grenville Drive, Smethwick, West Midlands, B66 1TQ. DoB:

Secretary - Susan Margaret Mccorkindale. Address: 31 Torridon Croft, Birmingham, West Midlands, B13 8RG. DoB: April 1947, British

Director - Marion Mary Dickson Raine. Address: Upper Lodge Barn, Redditch Road Alvechurch, Birmingham, West Midlands, B48 7RS. DoB: June 1950, British

Director - Jennifer Whitehouse. Address: 157 Wychall Road, Birmingham, West Midlands, B31 3AR. DoB: December 1947, British

Director - Felix Wedgwood Oppenheim. Address: 10 Summerfield Drive, Birmingham, B29 4ET. DoB: October 1938, British

Director - David Edward Dean. Address: 41 Weston Drive, Walsall, West Midlands, WS6 7NQ. DoB: August 1938, British

Secretary - Sarah Jane Lynch. Address: 82 Bermuda Village, Nuneaton, Warwickshire, CV10 7PN. DoB:

Director - Stanley John Danks. Address: 40 Frampton Way, Birmingham, Staffordshire, B43 7UN. DoB: April 1928, British

Director - Jacqueline Marjorie Hunter. Address: 11 Grafton Court, 142-144 Tettenhall Road, Wolverhampton, West Midlands, WV6 0BD. DoB: March 1957, British

Director - Dave Christopher Nugent. Address: Flat 1 197 Yardley Fields Road, Stechford, Birmingham, B33 8RN. DoB: January 1959, British

Director - Lyn Haden Davies. Address: Dunvegan Coopers Bank Road, Brierley Hill, West Midlands, DY5 4TY. DoB: July 1945, British

Director - Alex John Robertson. Address: 17 Brookfields Road, Oldbury, West Midlands, B68 9QT. DoB: September 1957, British

Director - Simon John Norbury. Address: 18 The Lea, Kidderminster, Worcestershire, DY11 6JY. DoB: May 1949, British

Director - Brian Victor Cleaver. Address: 51 Ryecroft Place, Walsall, West Midlands, WS3 1SN. DoB: March 1938, British

Director - David John Cale. Address: Suckley Station House, Knightwick, Worcester, Worcestershire, WR6 5QQ. DoB: August 1943, British

Director - James Sylvester Thomas. Address: 89 Denewood Avenue, Handsworth Wood, Birmingham, B20 2AE. DoB: April 1953, British

Director - Michael John Adams. Address: 109 Bristol Road, Coventry, CV5 6LH. DoB: February 1971, British

Director - Doreen Barbara Wagstaff. Address: 8 Harewell Drive, Sutton Coldfield, West Midlands, B75 6RU. DoB: June 1938, British

Director - John Anthony Cooper. Address: 25 Crown Lane, Four Oaks, Sutton Coldfield, B74 4SU. DoB: December 1956, British

Director - John Christopher Gordon. Address: 6 Orchard Road, Erdington, Birmingham, West Midlands, B24 9JL. DoB: October 1958, Irish

Director - Derek Farr. Address: 11 Cedars Avenue, Acocks Green, Birmingham, West Midlands, B27 6JL. DoB: December 1938, British

Director - Susan Jones. Address: 43 Mountford Crescent, Aldridge, Walsall, West Midlands, WS9 8LD. DoB: February 1945, British

Director - John Charles Wells. Address: 11 Churnhill Road, Aldridge, Walsall, West Midlands, WS9 0HG. DoB: October 1944, British

Director - Edward Abson Marsland. Address: 9 Bryony Road, Selly Oak, Birmingham, West Midlands, B29 4BY. DoB: May 1923, British

Director - Robert Charles Young. Address: 142 Selly Park Road, Selly Park, Birmingham, B29 7LH. DoB: April 1935, British

Director - Mary Smith. Address: 53 Jordan Road, Sutton Coldfield, West Midlands, B75 5AE. DoB: August 1940, British

Director - Kenneth Frederick Bales. Address: 4 St Catherines Close, Blackwell, Bromsgrove, Worcestershire, B60 1BP. DoB: March 1931, British

Jobs in Disability West Midlands, vacancies. Career and training on Disability West Midlands, practic

Now Disability West Midlands have no open offers. Look for open vacancies in other companies

  • Senior Recruitment Consultant (80839-097) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Commercial - Warwick Employment Group

    Salary: £29,799 to £38,833 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication

  • Assistant/Associate Professor Position in Civil Engineering (Doha - Qatar)

    Region: Doha - Qatar

    Company: Qatar University

    Department: College of Engineering, Department of Civil & Architectural Engineering

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

  • School Learning and Teaching Officer (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Business & Economics

    Salary: £29,301 to £38,183 pro rata, per annum. Subject to annual pay award.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Lecturer in Physical Geography (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: School of Natural and Built Environment

    Salary: £35,550 to £52,132 per annum (including contribution points)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences

  • C85713A - Mental Health Adviser (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Student Services

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Specialist Tutor (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: N\A

    Salary: £19,413 to £21,836 per annum (pro rata to £28,936 to £32,548 per annum) together with USS pension benefits, if required.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Clinical Anatomy Education Fellow (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: School of Medicine

    Salary: £32,428 to £57,444 per annum (pro rata)

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • Research Associate in Computational Cardiovascular Science (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Computer Science

    Salary: £31,604 to £36,613 Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Biotechnology,Other Engineering

  • IPCC WG-III TSU Personal Assistant and Administrator (London)

    Region: London

    Company: Imperial College London

    Department: Faculty of Natural Sciences

    Salary: £30,770 to £34,960 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Associate or Senior Research Associate in Cryptography (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Computer Science

    Salary: £32,004 to £40,523 (Grade I/J - boundary at £36,001).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • PhD Studentship: Northern Gothic reinventions in modern and/or contemporary art (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Visual Arts Research

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Historical and Philosophical Studies,History,History of Art,Creative Arts and Design,Fine Art,Other Creative Arts

  • Four-Year EngD Scholarship with the National Composites Centre: “Process Simulation of Automated Deposition” (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing

Responds for Disability West Midlands on Facebook, comments in social nerworks

Read more comments for Disability West Midlands. Leave a comment for Disability West Midlands. Profiles of Disability West Midlands on Facebook and Google+, LinkedIn, MySpace

Location Disability West Midlands on Google maps

Other similar companies of The United Kingdom as Disability West Midlands: Ekon London Limited | Stock My Channel Ltd | Korean Register Of Shipping | Уважаемый пользователь, запрашиваемый Вами ресурс содержит запрещенные материалы. Доступ к ресурсу заблокирован. | Serenitycandle Limited

Disability West Midlands is a firm situated at B29 6LE Birmingham at Prospect Hall College Walk. The enterprise has been registered in year 1995 and is registered under the registration number 03022974. The enterprise has been actively competing on the UK market for 21 years now and the last known state is is active - proposal to strike off. The enterprise declared SIC number is 7487 - Other business activities. The most recent financial reports were submitted for the period up to March 31, 2004 and the latest annual return information was filed on February 16, 2005.

The firm owes its success and unending progress to a team of seven directors, who are Alan John Townsend, Caroline Zoe Southcott Georghiou, Linda Foxall and 4 remaining, listed below, who have been in charge of the company for 11 years. To find professional help with legal documentation, for the last nearly one month the following firm has been making use of Peter John Millington, who's been tasked with ensuring that the Board's meetings are effectively organised.

Disability West Midlands is a domestic stock company, located in Birmingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Prospect Hall College Walk Bristol Road Selly Oak B29 6LE Birmingham. Disability West Midlands was registered on 1995-02-16. 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 - 900,000 GBP, sales per year - more 424,000,000 GBP. Disability West Midlands is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Disability West Midlands is Other classification, including 8 other directions. Secretary of Disability West Midlands is Peter John Millington, which was registered at 15 Redhall Road, Quinton, Birmingham, West Midlands, B32 2BD. Products made in Disability West Midlands were not found. This corporation was registered on 1995-02-16 and was issued with the Register number 03022974 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 Disability West Midlands, open vacancies, location of Disability West Midlands 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 May 1st, 2024

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