West Midlands Enterprise Limited

Management consultancy activities other than financial management

Activities of other holding companies n.e.c.

Financial intermediation not elsewhere classified

Activities of venture and development capital companies

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

Address: 108 Richmond Road B92 7RY Solihull

Phone: +44-1376 3267852 +44-1376 3267852

Fax: +44-1376 3267852 +44-1376 3267852

Email: n\a

Website:

Schedule:

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

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

Registration data West Midlands Enterprise Limited

Register date: 1982-02-22
Register number: 01616121
Capital: 550,000 GBP
Sales per year: Approximately 749,000 GBP
Employees: Less 10
Credit rating: Good
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 West Midlands Enterprise Limited

Addition activities kind of West Midlands Enterprise Limited

5945. Hobby, toy, and game shops
285104. Removers and cleaners
20480110. Rolled oats, prepared as animal feed
20870207. Powders, drink
22820303. Wool yarn: twisting, winding, or spooling
26750404. Milk filter disks, die-cut: made from purchased materials
28191010. Peroxides, hydrogen peroxide
34690305. Table tops, porcelain enameled
67929900. Oil royalty traders, nec

Owner, director, manager of West Midlands Enterprise Limited

Director - Ian Martyn Booth. Address: Richmond Road, Solihull, West Midlands, B92 7RY, England. DoB: n\a, British

Director - Paul Daffern. Address: Richmond Road, Solihull, West Midlands, B92 7RY, England. DoB: January 1964, British

Director - Michael Richard Seabrook. Address: Richmond Road, Solihull, West Midlands, B92 7RY, England. DoB: March 1952, British

Director - John Richard Charles Sayers. Address: Richmond Road, Solihull, West Midlands, B92 7RY, England. DoB: July 1939, British

Director - Colin Robert Beardwood. Address: Richmond Road, Solihull, West Midlands, B92 7RY, England. DoB: July 1940, British

Director - Alan Hope. Address: Richmond Road, Solihull, West Midlands, B92 7RY, England. DoB: n\a, British

Secretary - Ian Bennett Scott. Address: Wellington House, 31/34 Waterloo Street, Birmingham, West Midlands, B2 5TJ. DoB: n\a, British

Director - Councillor Kathleen Yvonne Wild. Address: 561 Warwick Road, Solihull, West Midlands, B91 1AW. DoB: June 1944, British

Director - Councillor Steven Charles Eling. Address: 17 Leicester Close, Smethwick, West Midlands, B67 5NJ. DoB: April 1959, British

Director - Leslie William Palmer Kyles. Address: 9 Diddington Lane, Hampton In Arden, Solihull, West Midlands, B92 0BY. DoB: April 1930, British

Director - Councillor David Chater. Address: 151 Beechwood Avenue, Coventry, Warwickshire, CV5 6FR. DoB: May 1948, British

Director - Councillor David Henry Batten. Address: 137 Fir Tree Avenue, Coventry, West Midlands, CV4 9FL. DoB: June 1944, British

Director - Ralph Hepworth. Address: 7 College Drive, Leamington Spa, Warwickshire, CV32 6SG. DoB: March 1946, British

Director - William Humphrey Thomas. Address: 4 Viking Rise, Rowley Regis, West Midlands, B65 9RF. DoB: May 1940, British

Director - David Jepson. Address: 26 Ashfield Road, Birmingham, West Midlands, B14 7AS. DoB: September 1955, British

Director - Trevor John Harrison. Address: Manor Farm House, West Street, Great Somerford, Chippenham, Wiltshire, SN15 5EH. DoB: May 1958, British

Director - Roger Dowthwaite. Address: 23 Strachey Avenue, Leamington Spa, Warwickshire, CV32 6SS. DoB: March 1952, British

Director - John Leslie Andrews. Address: Olde Orchards, Upper Westbeech, Pattingham, South Staffordshire, WV6 7HG. DoB: October 1936, British

Director - Beverley Anne Nielsen. Address: Fieldwood House, Suckley Road, Leigh, Worcestershire, WR6 5LE. DoB: January 1960, British

Director - Colin Ivor Cooke. Address: Newbridge House, 44 Bowham Avenue, Bridgend, Mid Glamorgan, CF31 3PA. DoB: December 1939, British

Secretary - Ian Martyn Booth. Address: 108 Richmond Road, Solihull, West Midlands, B92 7RY. DoB: n\a, British

Director - Adrian Edward Bailey. Address: 181 Oakham Road, Oldbury, Warley, W Mids, B69 1PZ. DoB: December 1945, British

Director - Humphrey Nicholas Nolan. Address: 182 Holbrook Lane, Coventry, CV6 4BY. DoB: November 1936, British

Director - David Burton. Address: Sherbourne House Farm, Washbrook Lane Allesley, Coventry, West Midlands, CV5 9FG. DoB: n\a, British

Director - Ian James Brough. Address: Pine Lodge 6 Battenhall Road, Worcester, Worcestershire, WR5 2BH. DoB: June 1944, English

Director - John Howard Rice. Address: 1 Wrekin Lane, Tettenhall, Wolverhampton, West Midlands, WV6 8UH. DoB: July 1937, British

Director - Brian James Potter. Address: 303a Old Birmingham Road, Marlbrook, Bromsgrove, Worcestershire, B60 1HQ. DoB: July 1937, British

Director - Paul Henry Richards. Address: 45 Park Hill, Moseley, Birmingham, West Midlands, B13 8DR. DoB: August 1953, British

Director - Diana Elisabeth Holl Allen. Address: Clifton Lodge, 514 Warwick Road, Solihull, West Midlands, B91 1AG. DoB: February 1944, British

Director - John Corns. Address: 14 Sandhurst Drive, Penn, Wolverhampton, West Midlands, WV4 5RL. DoB: June 1922, British

Director - Councillor June Kimber. Address: 30 Rosewood Drive, Willenhall, West Midlands, WV12 5YF. DoB: June 1949, British

Director - Councillor Malcolm Thomas Barton. Address: 107 Remington Road, Walsall, West Midlands, WS2 7EF. DoB: October 1930, British

Director - Brian Alistair Douglas Maul. Address: 84 Thornhill Road, Streetly, Sutton Coldfield, West Midlands, B74 3EW. DoB: December 1931, British

Director - Philip Thomas Alexander Bateman. Address: 63 Gurnard Close, Coppice Farm Wednesfield, Willenhall, West Midlands, WV12 5YR. DoB: March 1950, Canadian

Director - Roger Charles Lawrence. Address: 24 Parkdale, Tettenhall Road, Wolverhampton, West Midlands, WV1 4TE. DoB: November 1951, British

Director - Jagwant Singh Gill. Address: 128 Dibble Road, Smethwick, West Midlands, B67 7PT. DoB: May 1935, British

Director - Peter Kellie. Address: Bromtrees 40 Chelmsley Lane, Marston Green, Birmingham, West Midlands, B37 7BH. DoB: May 1922, British

Director - Roseanne Williams. Address: Tessell 19 Perton Road, Wolverhampton, West Midlands, WV6 8DN. DoB: May 1945, British

Director - James Trevor Eames. Address: 81 Willow Road, Solihull, B91 1UF. DoB: March 1942, British

Director - Phillip George Murphy. Address: 124 Bournbrook Road, Selly Oak, Birmingham, West Midlands, B29 7BU. DoB: January 1949, British

Director - Philip Walter George Robinson. Address: 57 The Martyrs Close, Coventry, West Midlands, CV3 5FL. DoB: September 1920, British

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

Director - Councillor David Hunter Sparks. Address: 12 Park Walk Quarry Bank, Brierley Hill, West Midlands, DY5 2HU. DoB: November 1948, British

Director - David Hugh Alden. Address: 33 Church Street, Weston, Bath, Avon, BA1 4BU. DoB: April 1947, British

Director - David Peter Hinton. Address: 26 Highmoor Road, Rowley Regis, Warley, West Midlands, B65 8DJ. DoB: July 1944, British

Director - Alan Hart. Address: 305 Warstones Road, Penn, Wolverhampton, West Midlands, WV4 4LA. DoB: February 1934, British

Director - Geoffrey Edge. Address: 5 Sedgefield Close, Dudley, West Midlands, DY1 2UU. DoB: May 1943, British

Director - Ronald Davis. Address: 39 Queens Close, Smethwick, Warley, West Midlands, B67 7DZ. DoB: July 1920, English

Director - Kenneth Rowland Thomas. Address: Pen Y Bryn, Penlon, Bangor, Gwynedd Wales, LL57 1PX. DoB: February 1927, British

Director - Councillor Malcolm Frederik William Knowles. Address: Lyndhurst, 25 Pargeter Street, Stourbridge, West Midlands, DY8 1AU. DoB: July 1933, British

Director - Benjamin Kenneth Carpenter. Address: 66 Goldthorn Avenue, Wolverhampton, West Midlands, WV4 5AB. DoB: November 1935, British

Director - Martin John Brooks. Address: 88 Lordswood Road, Harborne, Birmingham, West Midlands, B17 9BY. DoB: July 1955, British

Director - Councillor Albert Bore. Address: 83 Chesterwood Road, Birmingham, B13 0QQ. DoB: May 1946, British

Director - John Dennis Berry. Address: 126 Glendower Avenue, Coventry, West Midlands, CV5 8BB. DoB: November 1917, British

Director - David Bainbridge. Address: 32 Castle Grove, Stourbridge, West Midlands, DY8 2HH. DoB: July 1941, British

Director - Fraser Mitchell. Address: 1 Woodlawn, Hampton Lane, Solihull, West Midlands, B91 2PX. DoB: May 1926, British

Director - Frederick Charles Allen. Address: 98 Over Green Drive, Kingshurst, Birmingham, West Midlands, B37 6ES. DoB: March 1924, British

Director - George Edward Hill. Address: 575 Warwick Road, Solihull, West Midlands, B91 1AW. DoB: September 1914, British

Director - Edward Moorman. Address: 5 Edinburgh Road, Walsall, West Midlands, WS5 3PQ. DoB: August 1928, British

Secretary - Peter Glydon Collings. Address: Green Cottage Woodgate Green, Knighton-On-Teme, Tenbury Wells, Worcestershire, WR15 8LX. DoB: n\a, British

Director - Councillor Cecil John Philip Wood. Address: Whispers, School Lane, Dunston Heath, Stafford, ST18 9AG. DoB: May 1926, British

Director - John Thomas Wilson. Address: 15 Old End Lane, Coseley, Bilston, West Midlands, WV14 9EL. DoB: May 1918, British

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

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

  • Research Fellowship: Caird & Sackler Short-Term Fellowships (London)

    Region: London

    Company: Royal Museums Greenwich

    Department: N\A

    Salary: £1,600 per month for up to three months

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Historical and Philosophical Studies,History,History of Art

  • Sales Manager, United Kingdom, Ireland, Scandinavia (London)

    Region: London

    Company: De Gruyter Open Sp. z o.o.

    Department: N\A

    Salary: £35,000 to £45,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Senior Lecturer / Lecturer, BA (Hons) Graphic Design & Illustration (São Paulo - Brazil)

    Region: São Paulo - Brazil

    Company: N\A

    Department: N\A

    Salary: £34,000 to £46,000

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Assistant Director: Operations and User Services (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Library

    Salary: £49,772 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,Senior Management

  • Senior Assistant Registrar (Quality Assurance and Enhancement) (London)

    Region: London

    Company: Imperial College London

    Department: Registry

    Salary: £54,880 to £62,980 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Associate (York)

    Region: York

    Company: University of York

    Department: Department of Physics / Department of Biology

    Salary: £31,604 to £38,832 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Physical and Environmental Sciences,Physics and Astronomy

  • Lecturer/Assistant Lecturer – The Centre for Self-Access Language Learning (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: Languages, Literature and Culture,Linguistics,Languages,Education Studies (inc. TEFL),TEFL/TESOL

  • Research Associate (Fixed Term) (Bath)

    Region: Bath

    Company: University of Bath

    Department: Chemistry

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Informatics

    Salary: £32,004 to £38,183 per annum (Grade UE07)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

  • Service Technician (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £16,618 to £18,940

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Property and Maintenance

  • Assistant Professor in Creative Writing (Prose Fiction) (Durham)

    Region: Durham

    Company: Durham University

    Department: English Studies

    Salary: £32,004 to £46,924 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Literature

  • Professional Studies Adviser (80735) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: N\A

    Salary: Not specified

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

Responds for West Midlands Enterprise Limited on Facebook, comments in social nerworks

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

Location West Midlands Enterprise Limited on Google maps

Other similar companies of The United Kingdom as West Midlands Enterprise Limited: Ridge G Limited | Studio Gil Limited | Jupiter Accounts & Tax Services Ltd | Stonel Limited | Db Innovative Tax Strategies Limited

West Midlands Enterprise Limited is officially located at Solihull at 108 Richmond Road. Anyone can find the firm by the zip code - B92 7RY. West Midlands Enterprise's incorporation dates back to year 1982. The firm is registered under the number 01616121 and its last known state is active. Its registered name switch from West Midlands Enterprise Board to West Midlands Enterprise Limited took place in 19th May 1998. The firm is registered with SIC code 70229 which stands for Management consultancy activities other than financial management. March 31, 2015 is the last time the company accounts were filed. It has been thirty four years for West Midlands Enterprise Ltd on the market, it is constantly pushing forward and is very inspiring for it's competition.

Council Isle of Wight Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 75,137 pounds of revenue. In 2011 the company had 15 transactions that yielded 260,827 pounds. In total, transactions conducted by the company since 2010 amounted to £440,368. Cooperation with the Isle of Wight Council council covered the following areas: Professional Service, Consultants Fees and Advertising & Public.

At the moment, the directors chosen by this specific firm are as follow: Ian Martyn Booth hired nine years ago, Paul Daffern hired on 3rd August 2007, Michael Richard Seabrook hired 20 years ago and 3 other directors have been described below.

West Midlands Enterprise Limited is a domestic nonprofit company, located in Solihull, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in 108 Richmond Road B92 7RY Solihull. West Midlands Enterprise Limited was registered on 1982-02-22. 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 - 550,000 GBP, sales per year - approximately 749,000 GBP. West Midlands Enterprise Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of West Midlands Enterprise Limited is Professional, scientific and technical activities, including 9 other directions. Director of West Midlands Enterprise Limited is Ian Martyn Booth, which was registered at Richmond Road, Solihull, West Midlands, B92 7RY, England. Products made in West Midlands Enterprise Limited were not found. This corporation was registered on 1982-02-22 and was issued with the Register number 01616121 in Solihull, 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 West Midlands Enterprise Limited, open vacancies, location of West Midlands Enterprise 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 May 1st, 2024

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