The Broadmead Board Limited
Activities of business and employers membership organizations
Contacts of The Broadmead Board Limited: address, phone, fax, email, website, working hours
Address: Leigh Court Business Centre Abbots Leigh BS8 3RA Bristol
Phone: +44-1430 7943634 +44-1430 7943634
Fax: +44-1430 7943634 +44-1430 7943634
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Broadmead Board Limited"? - Send email to us!
Registration data The Broadmead Board Limited
Get full report from global database of The UK for The Broadmead Board Limited
Addition activities kind of The Broadmead Board Limited
225399. Knit outerwear mills, nec
344402. Metal ventilating equipment
24990811. Surveyors' stakes, wood
59991400. Typewriters and business machines
65120000. Nonresidential building operators
73890413. Textiles, sponging or shrinking
86999908. Historical club
94510400. Administration of veterans' affairs, level of government
Owner, director, manager of The Broadmead Board Limited
Director - Mark Bradshaw. Address: 89 Avonleigh Road, Bedminster, Bristol, BS3 3JA. DoB: January 1964, British
Secretary - Brenda Parsons. Address: Leigh Court Business Centre, Abbots Leigh, Bristol, BS8 3RA. DoB:
Director - Simon Timothy Cook. Address: 56 Coldharbour Road, Redland, Bristol, BS6 7NA. DoB: June 1953, British
Director - Richard Stephen Eddy. Address: 5 Little Headley Close, Bristol, Von, BS13 7PJ. DoB: November 1965, British
Director - Paul Davis. Address: 1 Milton Road, Weston Super Mare, Avon, BS23 2SA. DoB: November 1952, British
Director - Barbara Janke. Address: 24 Caledonia Place, Clifton, Bristol, BS8 4DL. DoB: June 1947, British
Director - Julie Daver. Address: 2 Chamberlain Way, Pinner, Middlesex, HA5 2AY. DoB: April 1967, British
Director - Stephen John Wehrle. Address: 13 Rendlesham, Woolstone, Milton Keynes, MK15 0BB. DoB: August 1949, British
Director - Andrew George Mcalister. Address: Flat 42, 22 Park Crescent, London, W1B 1PD. DoB: August 1967, British
Director - Robert Henry De Barr. Address: Watermark Thames Lawn, St Peter Street, Marlow, Buckinghamshire, SL7 1QA. DoB: June 1950, British
Director - Gordon Allison. Address: 38 Toulouse Drive, Norton, Worcester, Worcestershire, WR5 2SA. DoB: February 1968, British
Director - Lisa Hartley. Address: 303 Cavendish Road, Balham, London, SW12 0PQ. DoB: May 1970, British
Director - Nicholas Brand. Address: 50 Westons Hill Drive, Bristol, Avon, BS16 7DF. DoB: October 1961, British
Director - Robert Francis Callaghan. Address: 12a The Martins Drive, Leighton Buzzard, Bedfordshire, LU7 2TQ. DoB: October 1955, British
Director - Christopher Keith Dobson. Address: The Dove House, Cottisford, Northamptonshire, NN13 5SW. DoB: September 1960, British
Director - Barrington Dodd. Address: 5 Beaufort Buildings, Clifton Down, Bristol, BS8 4AN. DoB: April 1939, British
Director - Vanessa Forster. Address: 7 Parkwood House, Parkwood Road, Wimbledon, SW19 7AQ. DoB: February 1965, British
Director - Councillor Peter John Abraham. Address: 5 Davis Street, Bristol, BS11 9JN. DoB: May 1939, British
Director - Matthew Donnelly. Address: Mal Maison, Church Walk, Avonwick, Devon, TQ10 9EJ. DoB: February 1970, British
Director - Eileen Mc Cormack. Address: 22 Mulberry Avenue, Portishead, Bristol, BS20 7LG. DoB: June 1960, Irish
Director - Alexander Donald Perry. Address: 45 Hillcrest Road, Romsley, Halesowen, West Midlands, B62 0PB. DoB: February 1969, British
Director - Grant Stephen Watson. Address: Towerhurst Church Road, Leigh Woods, Bristol, Avon, BS8 3PG. DoB: November 1939, British
Director - Diane Bunyan. Address: 23 Vivian Street, Windmill Hill, Bristol, Somerset, BS3 4LW. DoB: January 1951, British
Director - Ellen Donovan. Address: 10 Eglwys Nunydd, Port Talbot, SA13 2PS. DoB: November 1965, British
Director - Simon Travis. Address: 80 Gilbey Road, London, SW17 0QG. DoB: June 1969, British
Director - Roger Childs. Address: 61 Fernhill Close, Woodbridge, Suffolk, IP1 2LB. DoB: March 1965, British
Director - Robert Hardie. Address: 12 Bickney Way, Fetcham, Leatherhead, Surrey, KT22 9QQ. DoB: February 1950, British
Director - John Andrew William Dodds. Address: South Cockerham, Hacche Lane, South Molton, Devon, EX36 3EH. DoB: February 1956, British
Director - Keith Markham. Address: 76 Hawkins Crescent, Bradley Stoke, Bristol, Avon, BS32 8EH. DoB: August 1950, British
Director - Kenneth Gordon Cobb. Address: Flat 2 Phoenix House, Phoenix Terrace, Burnham On Sea, Somerset, TA8 1PX. DoB: March 1973, British
Director - Dermot Timothy Andrew Heffernan. Address: 168 Old Woking Road, Woking, Surrey, GU22 8LE. DoB: April 1957, British
Director - Paul Collas. Address: 16 Barton Close, Exton, Exeter, Devon, EX3 0PE. DoB: July 1947, British
Director - Colin Lang. Address: Uncombe Close, Backwell, BS48 3PU. DoB: May 1955, British
Secretary - Joanna Cathryn Greenwood. Address: Greenacre, Westmarsh Lane, Oldbury On Severn, South Gloucestershire, BS35 1QD. DoB: June 1970, British
Director - Chief Supt Michael Roe. Address: Avon & Somerset Constabulary, Trinity Road Police Station, Trinity, Bristol, Avon, BS2 0NW. DoB: November 1961, British
Director - Allan Barry Lingard. Address: Riverside House Baskerville, Malmesbury, Wiltshire, SN16 9BS. DoB: August 1949, British
Director - Piers Darryl St John Marlow. Address: 2 Maes Becca, Llannon, Llanelli, Dyfed, SA14 6AX. DoB: January 1959, British
Director - Anne Pauline White. Address: 42 Logan Road, Bristol, Avon, BS7 8DR. DoB: April 1958, British
Director - Alderman John Thomas Bees. Address: 17 Hallen Drive, Bristol, BS9 2NU. DoB: December 1946, British
Director - Paul Potts. Address: 13 Ernestville Road, Fishponds, Bristol, BS16 3DB. DoB: October 1970, British
Director - Julian Hill. Address: 21 Waverley Road, Norwich, Norfolk, NR4 6SG. DoB: March 1961, British
Secretary - Fiona Rosemary Monaghan. Address: The Old Post Office, Treborough, Somerset, TA23 0QW. DoB: May 1964, British
Director - George Micklewright. Address: 5 Southville Road, Southville, Bristol, BS3 1DG. DoB: October 1946, British
Director - John Benedict Ryan. Address: 1 Leather Lane, Gomshall, Guildford, Surrey, GU5 9NB. DoB: n\a, British
Director - William Juckes. Address: Frome House 16 Rectory Road, Frampton Cotterell, Bristol, Avon, BS36 2BN. DoB: August 1957, British
Secretary - John Leslie Palmer. Address: 7 Kensington Road, Bristol, BS16 4LX. DoB:
Director - Michael Stephen Paul. Address: Strawberry Patch 9 Lawrences Meadow, Gotherington, Cheltenham, Gloucestershire, GL52 4UH. DoB: February 1950, British
Director - Councillor Paul Hinton Smith. Address: 21 Raleigh Road, Bedminster, Bristol, BS3 1QP. DoB: February 1964, British
Director - Ian Bryan Womack. Address: Fetherston House, Walnut Hill Surlingham, Norwich, Norfolk, NR14 7DQ. DoB: July 1953, British
Director - Councillor Michael Smith. Address: 44 Elmgrove Road, Fishponds, Bristol, BS16 2AX. DoB: October 1963, British
Director - Alfred Richard Frank Strange. Address: 25 Hollingbourne Gardens, Ealing, London, W13 8EN. DoB: January 1949, British
Director - Michael Akin Smith. Address: 6 Druid Road, Bristol, BS9 1LH. DoB: December 1945, British
Director - Councillor Stephen Williams. Address: 49 Montague Court, Montague Hill South Kingsdown, Bristol, Avon, BS2 8HS. DoB: October 1966, British
Secretary - Dr John Christopher Savage. Address: 9 Mortimer Road, Clifton, Bristol, Avon, BS8 4EX. DoB: December 1944, British
Secretary - Nicola Jane Rylance. Address: Meade Farm, Upper Littleton Winford, Bristol, North Somerset, BS40 8HF. DoB: March 1960, Irish
Director - Susan Jepson. Address: 11/12 Queen Square, Bristol, Avon, BS1 4NT. DoB: July 1949, British
Director - Jane Painter. Address: 34 Selworthy Road, Knowle, Bristol, BS4 2LF. DoB: October 1948, British
Director - Nicola Jane Rylance. Address: Meade Farm, Upper Littleton Winford, Bristol, North Somerset, BS40 8HF. DoB: March 1960, Irish
Jobs in The Broadmead Board Limited, vacancies. Career and training on The Broadmead Board Limited, practic
Now The Broadmead Board Limited have no open offers. Look for open vacancies in other companies
-
Lecturer in Finance (Coventry)
Region: Coventry
Company: Coventry University
Department: Faculty of Business and Law, School of Economics, Finance and Accounting
Salary: £32,557 to £40,002 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Academic Administrator (London)
Region: London
Company: University College London
Department: Department of Anthropology
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Research Associate x 2 (London)
Region: London
Company: Imperial College London
Department: Department of Mechanical Engineering
Salary: £36,800 to £44,220
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Metallurgy and Minerals Technology
-
Assistant Finance Business Partner (College of Arts and Law) (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Finance Office
Salary: £26,052 to £32,004 a year
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Graduate Research Assistant (Penryn)
Region: Penryn
Company: University of Exeter
Department: College of Social Sciences & International Studies
Salary: £26,495 to £33,518
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Anthropology,Other Social Sciences,Media and Communications,Media Studies,Creative Arts and Design,Design,Other Creative Arts
-
Senior Lecturer/ Lecturer/ Assistant Lecturer - Physical Education (Shenzhen - China)
Region: Shenzhen - China
Company: The Chinese University of Hong Kong, Shenzhen
Department: The School of Humanities and Social Science
Salary: Competitive, commensurate with experience and academic accomplishments
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Science,Sports Coaching
-
Lecturer in Health and Social Care/Early Years 0.5 (Aylesbury)
Region: Aylesbury
Company: Aylesbury College
Department: N\A
Salary: £11,341 to £15,240 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work
-
Research Fellow in Autonomous Cars: Cooperative Guidance (Shrivenham)
Region: Shrivenham
Company: Cranfield University
Department: Centre for Electronic Warfare, Information and Cyber
Salary: £32,094 to £35,773
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering
-
Communications and Media Assistant (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Martin School
Salary: £21,220 to £24,565 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Research Portfolio Manager (London)
Region: London
Company: Royal Free London NHS Trust
Department: Research & Development (R&D)
Salary: £31,696 to £41,787 pa plus HCAS
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Nursing,Biological Sciences,Biology,Genetics,Microbiology,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Policy
-
Statistical Programmer/Data Scientist (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Population Health (NDPH)
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems
-
Tutor in New Testament Language, Literature and Theology (Cambridge)
Region: Cambridge
Company: Westminster College, Cambridge
Department: N\A
Salary: £39,324 to £51,260 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Theology and Religious Studies
Responds for The Broadmead Board Limited on Facebook, comments in social nerworks
Read more comments for The Broadmead Board Limited. Leave a comment for The Broadmead Board Limited. Profiles of The Broadmead Board Limited on Facebook and Google+, LinkedIn, MySpaceLocation The Broadmead Board Limited on Google maps
Other similar companies of The United Kingdom as The Broadmead Board Limited: Buckstone Scaffolding Limited | Missing Links Ministries | Blo Hairdressing Ltd | Cybergnu Limited | Farleyend Limited
The Broadmead Board came into being in 1995 as company enlisted under the no 03074398, located at BS8 3RA Bristol at Leigh Court Business Centre. The firm has been expanding for 21 years and its status at the time is active - proposal to strike off. This business SIC code is 94110 and their NACE code stands for Activities of business and employers membership organizations. March 31, 2013 is the last time the accounts were reported.
Due to the following company's constant expansion, it became imperative to recruit extra members of the board of directors: Mark Bradshaw, Simon Timothy Cook and Richard Stephen Eddy who have been collaborating since 2009-06-29 for the benefit of this company. In addition, the director's responsibilities are constantly aided by a secretary - Brenda Parsons, from who found employment in the company on 2008-12-10.
The Broadmead Board Limited is a domestic company, located in Bristol, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in Leigh Court Business Centre Abbots Leigh BS8 3RA Bristol. The Broadmead Board Limited was registered on 1995-06-26. 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 - 136,000 GBP, sales per year - approximately 175,000,000 GBP. The Broadmead Board Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Broadmead Board Limited is Other service activities, including 8 other directions. Director of The Broadmead Board Limited is Mark Bradshaw, which was registered at 89 Avonleigh Road, Bedminster, Bristol, BS3 3JA. Products made in The Broadmead Board Limited were not found. This corporation was registered on 1995-06-26 and was issued with the Register number 03074398 in Bristol, 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 The Broadmead Board Limited, open vacancies, location of The Broadmead Board 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 July 1st, 2025