Gbr Phoenix Beard Group Limited

Activities of head offices

Contacts of Gbr Phoenix Beard Group Limited: address, phone, fax, email, website, working hours

Address: Two Snowhill Snow Hill Queensway B4 6GA Birmingham

Phone: +44-1329 7132843 +44-1329 7132843

Fax: +44-1379 2588073 +44-1379 2588073

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Gbr Phoenix Beard Group Limited"? - Send email to us!

Gbr Phoenix Beard Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gbr Phoenix Beard Group Limited.

Registration data Gbr Phoenix Beard Group Limited

Register date: 1993-11-01
Register number: 02867696
Capital: 990,000 GBP
Sales per year: Approximately 303,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Gbr Phoenix Beard Group Limited

Addition activities kind of Gbr Phoenix Beard Group Limited

339902. Metal fasteners
506503. Electronic parts
571499. Drapery and upholstery stores, nec
10949904. Roscoelite (vanadium hydromica) mining
20139917. Spiced meats, from purchased meat
96210100. Aircraft regulating agencies

Owner, director, manager of Gbr Phoenix Beard Group Limited

Secretary - Joanne Mary Foxton. Address: 12 Warren House Walk, Walmley, Birmingham, West Midlands, B76 1TS. DoB:

Director - Simon John Farrant. Address: 9 Bellemere Road, Hampton In Arden, Solihull, West Midlands, B92 0AN. DoB: March 1961, British

Director - Victoria Burgin. Address: Bankside Cottage The Croft, Henley Road, Claverdon, Warwickshire, CV35 8PS. DoB: March 1976, British

Director - Jeremy Maddocks. Address: 5 Columbia Gardens, Bedworth, Warwickshire, CV12 9EF. DoB: August 1962, British

Director - Timothy Manuell. Address: 14 Willow Way, St Ives, Cambridgeshire, PE27 5NU. DoB: March 1953, British

Director - Nattasha Freeman. Address: 4 Jaques Close, Water Orton, West Midlands, B46 1TJ. DoB: May 1959, British

Director - Andrea Suzanne Faye Spencer. Address: 183 Petersham Road, Richmond, Surrey, TW10 7AW. DoB: April 1974, British

Director - Alexander Alfred Colin Duncan. Address: 16 Dancer Road, Richmond, Surrey, TW9 4LA. DoB: August 1963, British

Director - Stephen Lee Scott. Address: 1 Fourth Avenue, Selly Park, Birmingham, West Midlands, B29 7EU. DoB: March 1970, British

Director - Joanne Mary Foxton. Address: 12 Warren House Walk, Walmley, Birmingham, West Midlands, B76 1TS. DoB: n\a, British

Director - Rodney David Witton. Address: 206 Loxley Road, Stratford On Avon, Warwickshire, CV37 7DU. DoB: March 1960, British

Secretary - Simon John Farrant. Address: 9 Bellemere Road, Hampton In Arden, Solihull, West Midlands, B92 0AN. DoB: March 1961, British

Director - Roy Anthony Emmerson. Address: Stanbrook Mead, Stanbrook, Thaxted, Essex, CM6 2NQ. DoB: October 1964, British

Director - Richard Dennis Ivor Holland. Address: Crestlands, Worcester Road Torton, Kidderminster, DY11 7RL. DoB: February 1960, British

Director - Catherine Jane Gabriel. Address: 83 Pereira Road, Harborne, Birmingham, B17 9JA. DoB: January 1971, British

Director - Donald Ernest Bennett. Address: 5 Knightsfield Close, Sutton Coldfield, West Midlands, B73 6XH. DoB: August 1964, British

Director - Robert Buck. Address: 12 The Oaklands, Droitwich, Worcestershire, WR9 8AD. DoB: February 1963, British

Director - Peter David Coggan. Address: 25 Milverton Road, Knowle, Solihull, West Midlands, B93 0HX. DoB: January 1947, British

Director - David Charles Richardson. Address: 63 Somerville Road, Sutton Coldfield, West Midlands, B73 6HJ. DoB: June 1952, British

Director - Eugene Paul O'brien. Address: 66 Prospect Road, Moseley, Birmingham, West Midlands, B13 9TD. DoB: February 1959, British

Director - James Lunt. Address: 116 Staple Lodge Road, Birmingham, West Midlands, B31 3DL. DoB: February 1954, British

Director - David Gerald Cannon. Address: Laburnum Cottage Chapel Lane, Astley Cross, Stourport On Severn, Worcestershire, DY13 0NJ. DoB: February 1954, British

Director - Gabriel Mclaughlin. Address: 12 The Powerhouse, 70 Chiswick High Road, Chiswick, London, W4 1SY. DoB: March 1969, British

Director - Colin Stephen Beard. Address: 81 Goldstone Crescent, Hove, East Sussex, BN3 6LS. DoB: March 1931, British

Director - Christopher John Spruce. Address: 44 Wentworth Drive, Lichfield, Staffordshire, WS14 9HN. DoB: September 1942, British

Director - Roger John Poynton. Address: 245 Yardley Wood Road, Moseley, Birmingham, West Midlands, B13 9JL. DoB: July 1947, British

Director - Ian Paul Hughes. Address: The Cottage Fair Acre, 20 Meadway, Esher, Surrey, KT10 9HF. DoB: February 1948, British

Director - William Robert Houle. Address: 18 Richmond Close, Hollywood, Birmingham, West Midlands, B47 5QD. DoB: July 1953, British

Director - Michael John Eagleton. Address: 138 Rectory Road, Sutton Coldfield, West Midlands, B75 7RS. DoB: November 1956, British

Secretary - Michael John Eagleton. Address: 138 Rectory Road, Sutton Coldfield, West Midlands, B75 7RS. DoB: November 1956, British

Director - Christopher Stewart Edwards. Address: 76 Russell Road, Moseley, Birmingham, West Midlands, B13 8NH. DoB: December 1951, British

Jobs in Gbr Phoenix Beard Group Limited, vacancies. Career and training on Gbr Phoenix Beard Group Limited, practic

Now Gbr Phoenix Beard Group Limited have no open offers. Look for open vacancies in other companies

  • Tutor - Business Administration (HMP Downview) (Sutton)

    Region: Sutton

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £28,495.47 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Senior Recruitment Campaigns Officer (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Marketing and Communications

    Salary: £28,185 to £33,210 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • HR Administration Assistant (Guildford, Home Based)

    Region: Guildford, Home Based

    Company: University of Surrey

    Department: Human Resources

    Salary: £19,305 to £22,214 per annum pro rata

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • PhD Studentship: Marie Curie Fellow in Quantum Photonics (Cambridge)

    Region: Cambridge

    Company: Toshiba Research Europe Limited

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Research Fellow in Infectious Disease Modelling (HPV post) (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Faculty of Epidemiology & Population Health

    Salary: £38,533 to £43,759 per annum, inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Mathematics and Statistics,Mathematics,Statistics,Economics

  • Teaching Fellow in African History (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: N\A

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Historical and Philosophical Studies,History,Cultural Studies

  • Research Fellow in LCA of Approaches to Greenhouse Gas Removal from the Atmosphere (Cranfield, Bedfordshire)

    Region: Cranfield, Bedfordshire

    Company: Cranfield University

    Department: Environment and Agrifood, Cranfield Institute for Resilient Futures

    Salary: £32,094 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences

  • Research Assistant in Molecular Immunology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Paediatrics

    Salary: £27,629 to £32,958 per annum (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Lecturer in Mechanical Engineering (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Department of Engineering and Design

    Salary: £35,550 to £47,722 per annum. Depending on skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,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

  • Financial Accountant (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: N\A

    Salary: £41,212 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Research Associate (three posts) (London)

    Region: London

    Company: University College London

    Department: N\A

    Salary: £34,056 to £36,923 per annum, inclusive of London Allowance.

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences

Responds for Gbr Phoenix Beard Group Limited on Facebook, comments in social nerworks

Read more comments for Gbr Phoenix Beard Group Limited. Leave a comment for Gbr Phoenix Beard Group Limited. Profiles of Gbr Phoenix Beard Group Limited on Facebook and Google+, LinkedIn, MySpace

Location Gbr Phoenix Beard Group Limited on Google maps

Other similar companies of The United Kingdom as Gbr Phoenix Beard Group Limited: Quathaug (property Developments) Limited | Ray Wood Photography Ltd. | Visoz Ltd | Martin Gibbs Limited | Rhubarb Ink. Ltd

Gbr Phoenix Beard Group Limited can be reached at Birmingham at Two Snowhill. Anyone can look up the firm by the post code - B4 6GA. The firm has been operating on the English market for twenty three years. The firm is registered under the number 02867696 and company's status at the time is active. The firm now known as Gbr Phoenix Beard Group Limited was known under the name Phoenix Beard Group until 2010-09-01 at which point the name was changed. The firm SIC code is 70100 : Activities of head offices. The latest financial reports cover the period up to 31st December 2014 and the most current annual return information was released on 1st November 2015. Since it started on the market 23 years ago, the firm has sustained its impressive level of prosperity.

There is 1 director presently employed by this business, specifically Simon John Farrant who has been carrying out the director's obligations since 1993-11-01. Since August 2007 Victoria Burgin, age 40 had performed the duties for this specific business up until the resignation in January 2011. Additionally a different director, specifically Jeremy Maddocks, age 54 resigned on 2011-01-14. To maximise its growth, for the last nearly one month this specific business has been utilizing the skills of Joanne Mary Foxton, who has been looking for creative solutions successful communication and correspondence within the firm.

Gbr Phoenix Beard Group Limited is a foreign stock company, located in Birmingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Two Snowhill Snow Hill Queensway B4 6GA Birmingham. Gbr Phoenix Beard Group Limited was registered on 1993-11-01. 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 - 990,000 GBP, sales per year - approximately 303,000 GBP. Gbr Phoenix Beard Group Limited is Private Limited Company.
The main activity of Gbr Phoenix Beard Group Limited is Professional, scientific and technical activities, including 6 other directions. Secretary of Gbr Phoenix Beard Group Limited is Joanne Mary Foxton, which was registered at 12 Warren House Walk, Walmley, Birmingham, West Midlands, B76 1TS. Products made in Gbr Phoenix Beard Group Limited were not found. This corporation was registered on 1993-11-01 and was issued with the Register number 02867696 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 Gbr Phoenix Beard Group Limited, open vacancies, location of Gbr Phoenix Beard Group 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 April 1st, 2024

Detailed data about Gbr Phoenix Beard Group Limited from yellow pages of The United Kingdom. Find address Gbr Phoenix Beard Group Limited, phone, email, website credits, responds, Gbr Phoenix Beard Group Limited job and vacancies, contacts finance sectors Gbr Phoenix Beard Group Limited