National Exhibition Centre Limited (the)

All companies of The UKProfessional, scientific and technical activitiesNational Exhibition Centre Limited (the)

Activities of head offices

Contacts of National Exhibition Centre Limited (the): address, phone, fax, email, website, working hours

Address: National Exhibition Centre Birmingham West Midlands B40 1NT

Phone: +44-1506 9685516 +44-1506 9685516

Fax: +44-1506 9685516 +44-1506 9685516

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "National Exhibition Centre Limited (the)"? - Send email to us!

National Exhibition Centre Limited (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders National Exhibition Centre Limited (the).

Registration data National Exhibition Centre Limited (the)

Register date: 1970-05-12
Register number: 00979395
Capital: 133,000 GBP
Sales per year: Less 485,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for National Exhibition Centre Limited (the)

Addition activities kind of National Exhibition Centre Limited (the)

461999. Pipelines, nec, nec
21210000. Cigars
34829910. Wads, ammunition: 30 mm. and below
50130204. Testing equipment, engine
50630505. Door chimes, electric
51491001. Honey
87310100. Biological research

Owner, director, manager of National Exhibition Centre Limited (the)

Secretary - Edwin Keith Marriott. Address: National Exhibition Centre, Birmingham West Midlands, B40 1NT. DoB:

Director - Kathryn James. Address: National Exhibition Centre, Birmingham West Midlands, B40 1NT. DoB: July 1968, British

Director - Paul Thandi. Address: National Exhibition Centre, Birmingham West Midlands, B40 1NT. DoB: February 1966, British

Director - John Mark Hornby. Address: National Exhibition Centre, Birmingham West Midlands, B40 1NT. DoB: August 1965, British

Director - Lord Michael John Whitby. Address: Victoria Square, Birmingham, B1 1BB, England. DoB: February 1948, British

Director - Stewart Charles Stacey. Address: Victoria Square, Birmingham, B1 1BB, England. DoB: May 1953, British

Director - Councillor John Leslie Barton Cotton. Address: Victoria Square, Birmingham, West Midlands, B1 1BB, United Kingdom. DoB: September 1973, British

Director - Kenneth Ian Meeson. Address: Church Hill, Solihull, West Midlands, B91 3QS, England. DoB: May 1939, English

Director - David John Waller. Address: National Exhibition Centre, Birmingham West Midlands, B40 1NT. DoB: October 1951, British

Director - Timothy Luke Huxtable. Address: National Exhibition Centre, Birmingham West Midlands, B40 1NT. DoB: February 1973, British

Director - John Edward Cambray Alden. Address: National Exhibition Centre, Birmingham West Midlands, B40 1NT. DoB: February 1947, British

Director - Councillor Ian Hedley. Address: National Exhibition Centre, Birmingham West Midlands, B40 1NT. DoB: April 1948, British

Director - Eric Frank Tracey. Address: National Exhibition Centre, Birmingham West Midlands, B40 1NT. DoB: July 1948, British

Director - Neville Anthony Summerfield. Address: 54 Poplar Road, Kings Heath, Birmingham, West Midlands, B14 7AG. DoB: September 1957, British

Director - Tariq Khan. Address: The Council House, Victoria Square, Birmingham, B1 1BB, United Kingdom. DoB: December 1967, British

Director - Ian Antony Ward. Address: Council House, Victoria Square, Birmingham, B1 1BB, United Kingdom. DoB: November 1961, British

Director - Kenneth Ian Meeson. Address: 9 Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY. DoB: May 1939, English

Director - Martin David Angle. Address: National Exhibition Centre, Birmingham West Midlands, B40 1NT. DoB: April 1950, British

Director - Councillor Albert Bore. Address: Victoria Square, Birmingham, B1 1BB, United Kingdom. DoB: May 1946, British

Director - Kenneth George Hardeman. Address: 260 Kingstanding Road, Kingstanding, Birmingham, West Midlands, B44 8JP. DoB: January 1936, British

Director - Councillor Paul Calvin Tilsley. Address: Victoria Square, Birmingham, B1 1BB, United Kingdom. DoB: March 1945, British

Director - Lord Michael John Whitby. Address: Victoria Square, Birmingham, B1 1BB, United Kingdom. DoB: February 1948, British

Director - Ian Squires. Address: The Old Rectory, Main Street, Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2JQ. DoB: April 1951, British

Director - John Hamilton Pratt. Address: Franchise House, 3a Tournament Court Tournament Fields, Warwick, Warwickshire, CV34 6LG. DoB: April 1951, British

Director - Martin David Angle. Address: 59 Eaton Mews North, London, SW1X 8LL. DoB: April 1950, British

Director - Deborah Elaine Thomas Smith. Address: 55 Old Dickens Heath Road, Shirley, Solihull, West Midlands, B90 1SR. DoB: n\a, British

Director - Paul Thandi. Address: Warwick House, Moreton Morrell, Warwick, CV35 9AR. DoB: February 1966, British

Director - Councillor Paul Calvin Tilsley. Address: 6 Longfield Close, Birmingham, B28 0XY. DoB: March 1945, British

Director - Andrew Bernard Morris. Address: 5 Ruskin Close, London, NW11 7AU. DoB: October 1952, British

Director - John Hamilton Pratt. Address: Dovedale House, Blockley, Moreton In Marsh, Gloucestershire, GL56 9HN. DoB: April 1951, British

Secretary - Caroline Ann Stretton. Address: 26 Choyce Close, Atherstone, Warwickshire, CV9 3AY. DoB:

Director - Ian Squires. Address: The Old Rectory, Main Street, Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2JQ. DoB: April 1951, British

Director - John Edward Cambray Alden. Address: 21 Ellesboro Road, Harborne, Birmingham, West Midlands, B17 8PU. DoB: February 1947, British

Director - Ken Hardeman. Address: 260b Kingstanding Road, Oscott, Birmingham, West Midlands, B44 8JP. DoB: January 1936, British

Director - Nigel Dawkins. Address: 33 Woodlands Park Road, Bournville, Birmingham, West Midlands, B30 1EZ. DoB: October 1955, British

Director - Cllr George Edward Richards. Address: 102 Marlborough Road, Castle Bromwich, Birmingham, West Midlands, B36 0EL. DoB: February 1940, Welsh

Director - Mike Whitby. Address: 90 Harborne Road, Warley Wood Warley, Birmingham, West Midlands, B15 3UH. DoB: February 1948, British

Director - Gary James Allen. Address: Green Farm,, Back Lane, Shustoke, Warwickshire, B46 2AP. DoB: September 1944, British

Director - Ian Ward. Address: 50 Saxondale Avenue, Sheldon, Birmingham, West Midlands, B26 1LR. DoB: November 1951, British

Director - Andrew Charles Coulson. Address: 8 Innage Road, Northfield, Birmingham, West Midlands, B31 2DX. DoB: June 1944, British

Director - Gerard Coyne. Address: 6 Barron Road, Birmingham, West Midlands, B31 2ER. DoB: April 1967, British

Director - Roger Joseph Dickens. Address: 6 Woodbourne Road, Edgbaston, Birmingham, West Midlands, B15 3QH. DoB: January 1948, British

Director - Hon Alderman David Colin Roy. Address: 12 Carnwath Road, Sutton Coldfield, West Midlands, B73 6JP. DoB: April 1939, British

Director - Tariq Khan. Address: 190 Cole Valley Road, Hall Green, Birmingham, B28 0DQ. DoB: December 1967, British

Director - Councillor Carl Joseph Rice. Address: 84 Carless Avenue, Harborne, Birmingham, B17 9BW. DoB: September 1956, British

Director - Councillor Paul Calvin Tilsley. Address: 6 Longfield Close, Birmingham, B28 0XY. DoB: March 1945, British

Secretary - Nigel John Dudley. Address: 106 Wychwood Avenue, Knowle, Solihull, West Midlands, B93 9DQ. DoB: n\a, British

Director - Robert Graham Moore. Address: 11 Woodside Way, Solihull, West Midlands, B91 1HB. DoB: April 1944, British

Director - Theresa Stewart. Address: 15 Sellywick Road, Birmingham, West Midlands, BZ9 7JJ. DoB: August 1930, British

Director - Andrew Charles Coulson. Address: 8 Innage Road, Northfield, Birmingham, West Midlands, B31 2DX. DoB: June 1944, British

Director - Councillor Mrs Patrica Ann Sever. Address: 16 The Chase, Sutton Coldfield, West Midlands, B76 1JS. DoB: January 1953, British

Director - Sir George Adrian Hayhurst Cadbury. Address: Rising Sun House, Bakers Lane Knowle, Solihull, West Midlands, B93 8PT. DoB: April 1929, British

Director - Alfred David Owen. Address: Mill Dam House Mill Lane, Aldridge, Walsall, West Midlands, WS9 0NB. DoB: September 1936, Uk

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

Director - Councillor Sir Richard Marchant Knowles. Address: 64 Woodgate Lane, Bartley Green, Birmingham, West Midlands, B32 3QY. DoB: May 1917, British

Secretary - Keith Lindsay Holgate. Address: Alpine Lodge Poolhead Lane, Tanworth In Arden, Solihull, West Midlands, B94 5ED. DoB: August 1933, British

Director - John Kenneth Warburton. Address: 35 Hampshire Drive, Edgbaston, Birmingham, West Midlands, B15 3NY. DoB: May 1932, British

Director - Sir Neville Bruce Alfred Bosworth. Address: Hollington, 8 Luttrell Road Four Oaks, Sutton Coldfield, West Midlands, B74 2SR. DoB: April 1918, British

Director - Roger Stephen Burman. Address: Morton Hall, Holberrow Green, Redditch, Worcestershire, B96 6SJ. DoB: April 1940, British

Jobs in National Exhibition Centre Limited (the), vacancies. Career and training on National Exhibition Centre Limited (the), practic

Now National Exhibition Centre Limited (the) have no open offers. Look for open vacancies in other companies

  • Assistant Strength & Conditioning Coach (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Sports Development Centre

    Salary: £19,485 to £23,164 per annum. Subject to annual pay award.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Lecturer in Regulation and Public Administration (London)

    Region: London

    Company: University College London

    Department: Science, Technology, Engineering and Public Policy (STEaPP)

    Salary: £43,023 to £50,753 per annum plus £7,500 Market Supplement

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering,Social Sciences and Social Care,Social Policy,Politics and Government

  • Assistant/Associate/Professor of Experimental Quantum Physics/Technology (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Physics & Astronomy

    Salary: £34,956

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Research Assistants (Part Time) (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: Centre for Public Health
, School of Medicine, Dentistry and Biomedical Sciences

    Salary: £27,285 to £30,688 per annum pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • PATROLS Research Assistant (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Swansea University Medical School

    Salary: £28,936 to £32,548

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Medical Technology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Teaching Fellow (Suzhou - China)

    Region: Suzhou - China

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Other Social Sciences

  • Lecturer/Senior Lecturer in Antarctic Marine Science (Christchurch - New Zealand)

    Region: Christchurch - New Zealand

    Company: University of Canterbury, New Zealand

    Department: Gateway Antarctica, Department of Geography

    Salary: NZ$75,000 to NZ$100,000
    £42,165 to £56,220 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences,Other Physical Sciences

  • Course Leader BA (Hons) Comic & Concept Art (Leeds)

    Region: Leeds

    Company: Leeds Arts University

    Department: N\A

    Salary: £46,924 to £51,260 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Other Creative Arts,Senior Management

  • Research Fellow in Neuroethics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Wellcome Centre for Ethics and Humanities

    Salary: £31,076 to £36,001 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Law,Historical and Philosophical Studies,Philosophy

  • PhD Studentship: Understanding Insider Threats with Natural Language Processing (Shrivenham)

    Region: Shrivenham

    Company: Cranfield University

    Department: Cranfield Defence and Security

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Other Engineering

  • Lecturer B in Computer Science (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: Computer Science and Information Systems

    Salary: £42,913 to £50,514 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • PhD Studentships in Aquatic Ecology (Estonia, Berlin - Germany, Geneva - Switzerland)

    Region: Estonia, Berlin - Germany, Geneva - Switzerland

    Company: Dundalk Institute of Technology

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Environmental Sciences

Responds for National Exhibition Centre Limited (the) on Facebook, comments in social nerworks

Read more comments for National Exhibition Centre Limited (the). Leave a comment for National Exhibition Centre Limited (the). Profiles of National Exhibition Centre Limited (the) on Facebook and Google+, LinkedIn, MySpace

Location National Exhibition Centre Limited (the) on Google maps

Other similar companies of The United Kingdom as National Exhibition Centre Limited (the): Century Green Limited | Grosvenor Project Services Ltd | Mhm Professional Limited | Ambicool Limited | Internal Audit Solutions Limited

Registered at National Exhibition Centre, National Exhibition Centre B40 1NT National Exhibition Centre Limited (the) is classified as a Private Limited Company registered under the 00979395 registration number. The firm was established 46 years ago. This firm is registered with SIC code 70100 which means Activities of head offices. National Exhibition Centre Ltd (the) released its latest accounts for the period up to 2016-03-31. The most recent annual return information was filed on 2015-11-10. Fourty six years of competing on the local market comes to full flow with National Exhibition Centre Ltd (the) as they managed to keep their clients happy throughout their long history.

The corporation's trademark number is UK00003106347. They proposed it on Wed, 29th Apr 2015 and it was printed in the journal number 2015-033. The enterprise's Intellectual Property Office representative is Squire Patton Boggs (UK) LLP.

Because of the firm's number of employees, it became imperative to employ additional members of the board of directors: Kathryn James, Paul Thandi and John Mark Hornby who have been aiding each other since 2007 to promote the success of the company. Moreover, the director's assignments are bolstered by a secretary - Edwin Keith Marriott, from who found employment in this company in 2010.

National Exhibition Centre Limited (the) is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in National Exhibition Centre Birmingham West Midlands B40 1NT. National Exhibition Centre Limited (the) was registered on 1970-05-12. 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 - 133,000 GBP, sales per year - less 485,000 GBP. National Exhibition Centre Limited (the) is Private Limited Company.
The main activity of National Exhibition Centre Limited (the) is Professional, scientific and technical activities, including 7 other directions. Secretary of National Exhibition Centre Limited (the) is Edwin Keith Marriott, which was registered at National Exhibition Centre, Birmingham West Midlands, B40 1NT. Products made in National Exhibition Centre Limited (the) were not found. This corporation was registered on 1970-05-12 and was issued with the Register number 00979395 in The United Kingdom, 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 National Exhibition Centre Limited (the), open vacancies, location of National Exhibition Centre Limited (the) 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 National Exhibition Centre Limited (the) from yellow pages of The United Kingdom. Find address National Exhibition Centre Limited (the), phone, email, website credits, responds, National Exhibition Centre Limited (the) job and vacancies, contacts finance sectors National Exhibition Centre Limited (the)