Midland Group Training Services Limited
Activities of business and employers membership organizations
Other education not elsewhere classified
Midland Group Training Services Limited contacts: address, phone, fax, email, website, shedule
Address: Gulson Road Coventry CV1 2JG West Midlands
Phone: 02476630333
Fax: 02476630333
Email: [email protected]
Website: www.mgts.co.uk
Shedule:
Incorrect data or we want add more details informations for "Midland Group Training Services Limited"? - send email to us!
Registration data Midland Group Training Services Limited
Register date: 1970-07-17
Register number: 00984899
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Midland Group Training Services LimitedOwner, director, manager of Midland Group Training Services Limited
Kevan Robert Kane Director. Address: Gulson Road, Coventry, West Midlands, CV1 2JG. DoB: November 1964, British
Paul David Hone Director. Address: Gulson Road, Coventry, West Midlands, CV1 2JG. DoB: March 1955, British
Andrew James Churchill Director. Address: Gulson Road, Coventry, West Midlands, CV1 2JG. DoB: December 1968, British
Anthony Keith Watson Director. Address: Gulson Road, Coventry, West Midlands, CV1 2JG. DoB: August 1952, British
Lee Andrew Weatherly Secretary. Address: Gulson Road, Coventry, West Midlands, CV1 2JG. DoB: n\a, English
Dennis Anthony Butler Director. Address: Gulson Road, Coventry, West Midlands, CV1 2JG. DoB: November 1951, Irish
Graham Henry Reynolds Director. Address: Gulson Road, Coventry, West Midlands, CV1 2JG. DoB: May 1949, British
Bernard Desmond Hawkins Director. Address: Gulson Road, Coventry, West Midlands, CV1 2JG. DoB: November 1949, British
Giles Frederick Lawton Director. Address: Torrington Avenue, Coventry, CV4 9AB, United Kingdom. DoB: December 1969, British
Gerard William Halton Director. Address: Gulson Road, Coventry, West Midlands, CV1 2JG. DoB: April 1961, British
Robert John Turner Director. Address: Barlow Road, Aldermans Green Industrial Estate, Coventry, CV2 2LD, England. DoB: December 1969, British
Brian Ricketts Director. Address: Church Walk, Allesley, Coventry, CV5 9ER. DoB: December 1939, British
Archie James Macpherson Director. Address: Gulson Road, Coventry, West Midlands, CV1 2JG. DoB: November 1964, British
Stephen Wilkinson Director. Address: 14 Coton Park Drive, Coton Park, Rugby, Warwickshire, CV23 0WN. DoB: March 1953, British
Mark Richard Fursland Director. Address: 168 Stonebury Avenue, Eastern Green, Coventry, West Midlands, CV5 7NX. DoB: April 1964, British
Dr Christopher Charles Brown Director. Address: Wisteria House, 49 Church Street, Melbourne, Derbyshire, DE73 8EJ. DoB: April 1962, British
Paul William Sullivan Director. Address: 6 Regency Drive, Green Lane, Coventry, West Midlands, CV3 6QA. DoB: April 1958, British
Shaun Bernard Gelderd Director. Address: 183 Ravenhurst Road, Harborne, Birmingham, West Midlands, B17 9HU. DoB: October 1940, British
Brian Ricketts Director. Address: 38 Church Walk, Allesley, Coventry, West Midlands, CV5 9ER. DoB: December 1939, British
Michael John Molesworth Director. Address: 32 Offchurch Lane, Radford Semele, Leamington Spa, Warwickshire, CV31 1TN. DoB: September 1956, British
James William Findlay Director. Address: Kensington Keep King John Square, Easy Row, Worcester, Worcestershire, WR1 3HN. DoB: January 1939, British
Geoffrey Noel Whitworth Director. Address: Hillcrest, Southam Road Dunchurch, Rugby, Warwickshire, CV22 6NW. DoB: October 1934, British
Christopher Cyril Machin Director. Address: The Firs Church Road, Gaydon, Warwick, CV35 0EZ. DoB: January 1942, British
David John Brown Director. Address: 80 Balsall Street East, Balsall Common, Coventry, West Midlands, CV7 7FT. DoB: September 1960, British
John Keith Atkinson Director. Address: Gulson Road, Coventry, West Midlands, CV1 2JG. DoB: October 1943, British
John Benjamin Director. Address: Virginia Cottage, 102 Upper Harlestone, Northampton, Northamptonshire, NN7 4EL. DoB: August 1952, British
Raymond James Hunt Director. Address: 182 Rosemary Hill Road, Little Aston, Sutton Coldfield, West Midlands, B74 4HP. DoB: October 1948, British
Martin Alan John Dean Director. Address: 79 Mallory Road, Bishops Tachbrook, Leamington Spa, Warwickshire, CV33 9QY. DoB: May 1953, British
David Higham Director. Address: 21 Mount Pleasant, Stockton, Warwickshire, CV47 8JW. DoB: May 1947, British
David George Jeavons Director. Address: 57 Catholic Lane, Sedgley, Dudley, West Midlands, DY3 3UF. DoB: March 1945, British
Richard Thorold Owen Director. Address: Sundial House, Alveston, Stratford Upon Avon, Warwickshire, CV37 9RX. DoB: February 1942, British
Michael George Maddox Director. Address: Shady Oak, 27 Lindisfarne Drive, Kenilworth, Warwickshire, CV8 2PQ. DoB: October 1946, British
Kenneth John Raymond Percival Director. Address: Tybourne, Sandpits Road, Tysoe, Warwickshire, CV35 0SZ. DoB: December 1952, British
Alan Peter Weaver Director. Address: Treherne 54 Guarlford Road, Malvern, Worcestershire, WR14 3QP. DoB: February 1945, British
Lewis Arthur Goodacre Director. Address: 161 Broad Lane, Coventry, West Midlands, CV5 7AP. DoB: August 1941, British
Edward William Goold Director. Address: The Old School Cottage, 1 Main Street, Carlton, Warwickshire, CV13 0BZ. DoB: November 1948, British
Terry Fryer Director. Address: Quiet Ways, Brood Side, Snitterfield, Stratford Upon Avon, CV37 0JP. DoB: September 1936, British
Malcolm David Kelly Director. Address: 3 Roundshill, Kenilworth, Warwickshire, CV8 1DW. DoB: November 1938, British
Timothy James Payne Director. Address: Long Acre Waste Lane, Balsall Common, Coventry, West Midlands, CV7 7GH. DoB: December 1942, British
Robert John Elden Director. Address: 119 Monks Road, Binley Woods, Coventry, West Midlands, CV3 2BY. DoB: April 1942, British
David Malcolm Botterill Director. Address: The Tythe Barn, Darlingscott, Shipston-On-Stour, Warwicks, CV36 4PN. DoB: November 1939, British
William Cyril Ferris Director. Address: 2 Westwood Close, Droitwich, Worcestershire, WR9 0BD. DoB: July 1933, British
Doctor Cedric Marshall Thomas Director. Address: Parkfields House, Tittensor, Stoke On Trent, Staffordshire, ST12 9HQ. DoB: May 1930, British
Norman Cole Director. Address: Elephant Cottage, Old Warwick Road, Rowington, Warwickshire, CV35 7AD. DoB: August 1933, British
Keith Anthony Dixon Director. Address: 8 Canterbury Drive, Marston Green, Birmingham, West Midlands, B37 7DP. DoB: December 1946, British
Keith Ronald Hirst Director. Address: Worms Ash Farmhouse, Cockshutt Lane Dodford, Bromsgrove, Worcester, B61 9AT. DoB: September 1943, British
Arthur Derrick Barnsdale Director. Address: Kinwarton Fields, Great Alne, Alcester, Warwickshire, B49 6HG. DoB: April 1918, British
Welbourne David Richard Secretary. Address: 17 Beverley Close, Balsall Common, Coventry, West Midlands, CV7 7GA. DoB: n\a, British
Robert Harry Lench Director. Address: 10 College Road, Bromsgrove, Worcestershire, B60 2NE. DoB: May 1930, British
Terence Allan Libby Director. Address: Snorscomb Mill, Everdon, Daventry, Northamptonshire, NN11 3BJ. DoB: March 1942, British
John Ernest Parbury Director. Address: 5 Earlsdon Avenue South, Earlsdon, Coventry, West Midlands, CV5 6DU. DoB: November 1939, British
Brian Hugh Richards Director. Address: 12 Lodge Crescent, Warwick, Warwickshire, CV34 6BB. DoB: April 1935, British
Fred Moody Thompson Director. Address: 20 Lindisfarne Drive, Kenilworth, Warwickshire, CV8 2PQ. DoB: March 1938, British
Roy Ward Director. Address: 83 Smith Green Drive, Stratford-Upon-Avon, Warwickshire, CV37 9HL. DoB: May 1931, British
Barry Widdowson Director. Address: Howard's End 27 Main Road, Alderminster, Stratford Upon Avon, Warwickshire, CV37 8NY. DoB: December 1942, British
David Andrew Blundell Director. Address: Pools Cottages, Crackley Lane, Kenilworth, Warwickshire, CV8 2JW. DoB: April 1953, British
Jobs in Midland Group Training Services Limited vacancies. Career and practice on Midland Group Training Services Limited. Working and traineeship
Electrician. From GBP 2100
Package Manager. From GBP 2400
Responds for Midland Group Training Services Limited on FaceBook
Read more comments for Midland Group Training Services Limited. Leave a respond Midland Group Training Services Limited in social networks. Midland Group Training Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Midland Group Training Services Limited on google map
Other similar UK companies as Midland Group Training Services Limited: Chaos Enterprises Ltd | Tytherton Road Limited | Zed One Limited | Watchdog Fire & Security Limited | The Gxp Recruitment Company Limited
Situated at Gulson Road, West Midlands CV1 2JG Midland Group Training Services Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 00984899 Companies House Reg No.. It was launched on Friday 17th July 1970. This firm Standard Industrial Classification Code is 94110 , that means Activities of business and employers membership organizations. Midland Group Training Services Ltd filed its account information up till March 31, 2015. The latest annual return was released on September 23, 2015. It has been 46 years for Midland Group Training Services Ltd in this particular field, it is constantly pushing forward and is an example for the competition.
The firm started working as a charity on 1970-12-09. It works under charity registration number 528785. The range of the charity's activity is not defined. They operate in Throughout England And Wales. The charity's board of trustees has nine people: Andrew Churchill, Paul Hone, Kevan Robert Kane, Bernard Desmond Hawkins and Giles Frederick Lawton, among others. Regarding the charity's finances, their most successful year was 2010 when they earned 2,614,736 pounds and their spendings were 2,453,384 pounds. Midland Group Training Services Ltd focuses on education and training and education and training. It tries to aid children or young people, the youngest, other definied groups. It provides help to these recipients by providing specific services, providing human resources and making grants to organisations. If you want to find out something more about the firm's activity, dial them on the following number 02476630333 or check their website. If you want to find out something more about the firm's activity, mail them on the following e-mail [email protected] or check their website.
Our data related to this specific company's members indicates employment of eight directors: Kevan Robert Kane, Paul David Hone, Andrew James Churchill and 5 other members of the Management Board who might be found within the Company Staff section of our website who became a part of the team on Wednesday 16th November 2011, Wednesday 12th August 2009 and Tuesday 21st April 2009. In addition, the director's efforts are regularly aided by a secretary - Lee Andrew Weatherly, from who was hired by this specific business on Wednesday 6th February 2008.
