Disability West Midlands
Disability West Midlands contacts: address, phone, fax, email, website, shedule
Address: Prospect Hall College Walk Bristol Road Selly Oak B29 6LE Birmingham
Phone: +44-1484 1708892
Fax: +44-1484 1708892
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Disability West Midlands"? - send email to us!
Registration data Disability West Midlands
Register date: 1995-02-16
Register number: 03022974
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for Disability West MidlandsOwner, director, manager of Disability West Midlands
Peter John Millington Secretary. Address: 15 Redhall Road, Quinton, Birmingham, West Midlands, B32 2BD. DoB:
Alan John Townsend Director. Address: 22 Crowmere Road, Monkmoor, Shrewsbury, Shropshire, SY2 5HX. DoB: March 1961, British
Caroline Zoe Southcott Georghiou Director. Address: 31 Bingley Street, Wolverhampton, West Midlands, WV3 0HS. DoB: July 1975, British
Linda Foxall Director. Address: 139 Sellywood Road, Bournville, West Midlands, B30 1XA. DoB: April 1952, British
Mary Elizabeth Scott Director. Address: 3 Martley Drive, Pedmore, Stourbridge, West Midlands, DY9 7PD. DoB: January 1959, British
Clenton Anthony Farquharson Director. Address: 35 Swanswell Road, Olton, West Midlands, B92 7ET. DoB: July 1965, British
Lisa Britton Director. Address: 207 Harborne Park Road, Birmingham, West Midlands, B17 0BQ. DoB: June 1962, British
Mohammed Jamil Director. Address: 118 Uxbridge Street, Burton Upon Trent, Staffordshire, DE14 3JY. DoB: March 1965, British
Anne Austin Director. Address: 19 Hemyock Road, Selly Oak, Birmingham, West Midlands, B29 4DG. DoB: May 1948, British
Catherine Margeret Clarke Director. Address: 16 Hubert Croft, Selly Oak, Birmingham, West Midlands, B29 6DU. DoB: January 1950, British
Vicky Ann Marie Frazer Morris Director. Address: 54 Springfield Street, Ladywood, Birmingham, West Midlands, B18 7AU. DoB: July 1979, British
Sandra Wood Director. Address: 86 Gorleston Road, Warstock, Birmingham, West Midlands, B14 4NP. DoB: May 1947, British
Keith William Dixon Director. Address: 171 Wood Street, Kidderminster, Worcestershire, DY11 6UF. DoB: March 1944, British
Allan Broadbridge Director. Address: 70 Cartland Road, Stirchley, Birmingham, West Midlands, B30 2SE. DoB: June 1955, British
Richard Philip Law Director. Address: 16 Lowe Court, High Street, Wellington, Telford, Shropshire, TF1 1LZ. DoB: September 1952, British
Cora Marie Jones Director. Address: 4 Woodlands Road, Birmingham, West Midlands, B8 3AG. DoB: March 1964, British
Andrew Moult Director. Address: 14 Saw Mill Close, Walsall, West Midlands, WS4 2LX. DoB: February 1959, British
Wendy Jeanne Aldridge Director. Address: 39 Shipston Road, West Heath, Birmingham, Warwickshire, B31 3HS. DoB: April 1968, British
Parvinder Malhi Secretary. Address: 46 Grenville Drive, Smethwick, West Midlands, B66 1TQ. DoB:
Susan Margaret Mccorkindale Secretary. Address: 31 Torridon Croft, Birmingham, West Midlands, B13 8RG. DoB: April 1947, British
Marion Mary Dickson Raine Director. Address: Upper Lodge Barn, Redditch Road Alvechurch, Birmingham, West Midlands, B48 7RS. DoB: June 1950, British
Jennifer Whitehouse Director. Address: 157 Wychall Road, Birmingham, West Midlands, B31 3AR. DoB: December 1947, British
Felix Wedgwood Oppenheim Director. Address: 10 Summerfield Drive, Birmingham, B29 4ET. DoB: October 1938, British
David Edward Dean Director. Address: 41 Weston Drive, Walsall, West Midlands, WS6 7NQ. DoB: August 1938, British
Sarah Jane Lynch Secretary. Address: 82 Bermuda Village, Nuneaton, Warwickshire, CV10 7PN. DoB:
Stanley John Danks Director. Address: 40 Frampton Way, Birmingham, Staffordshire, B43 7UN. DoB: April 1928, British
Jacqueline Marjorie Hunter Director. Address: 11 Grafton Court, 142-144 Tettenhall Road, Wolverhampton, West Midlands, WV6 0BD. DoB: March 1957, British
Dave Christopher Nugent Director. Address: Flat 1 197 Yardley Fields Road, Stechford, Birmingham, B33 8RN. DoB: January 1959, British
Lyn Haden Davies Director. Address: Dunvegan Coopers Bank Road, Brierley Hill, West Midlands, DY5 4TY. DoB: July 1945, British
Alex John Robertson Director. Address: 17 Brookfields Road, Oldbury, West Midlands, B68 9QT. DoB: September 1957, British
Simon John Norbury Director. Address: 18 The Lea, Kidderminster, Worcestershire, DY11 6JY. DoB: May 1949, British
Brian Victor Cleaver Director. Address: 51 Ryecroft Place, Walsall, West Midlands, WS3 1SN. DoB: March 1938, British
David John Cale Director. Address: Suckley Station House, Knightwick, Worcester, Worcestershire, WR6 5QQ. DoB: August 1943, British
James Sylvester Thomas Director. Address: 89 Denewood Avenue, Handsworth Wood, Birmingham, B20 2AE. DoB: April 1953, British
Michael John Adams Director. Address: 109 Bristol Road, Coventry, CV5 6LH. DoB: February 1971, British
Doreen Barbara Wagstaff Director. Address: 8 Harewell Drive, Sutton Coldfield, West Midlands, B75 6RU. DoB: June 1938, British
John Anthony Cooper Director. Address: 25 Crown Lane, Four Oaks, Sutton Coldfield, B74 4SU. DoB: December 1956, British
John Christopher Gordon Director. Address: 6 Orchard Road, Erdington, Birmingham, West Midlands, B24 9JL. DoB: October 1958, Irish
Derek Farr Director. Address: 11 Cedars Avenue, Acocks Green, Birmingham, West Midlands, B27 6JL. DoB: December 1938, British
Susan Jones Director. Address: 43 Mountford Crescent, Aldridge, Walsall, West Midlands, WS9 8LD. DoB: February 1945, British
John Charles Wells Director. Address: 11 Churnhill Road, Aldridge, Walsall, West Midlands, WS9 0HG. DoB: October 1944, British
Edward Abson Marsland Director. Address: 9 Bryony Road, Selly Oak, Birmingham, West Midlands, B29 4BY. DoB: May 1923, British
Robert Charles Young Director. Address: 142 Selly Park Road, Selly Park, Birmingham, B29 7LH. DoB: April 1935, British
Mary Smith Director. Address: 53 Jordan Road, Sutton Coldfield, West Midlands, B75 5AE. DoB: August 1940, British
Kenneth Frederick Bales Director. Address: 4 St Catherines Close, Blackwell, Bromsgrove, Worcestershire, B60 1BP. DoB: March 1931, British
Jobs in Disability West Midlands vacancies. Career and practice on Disability West Midlands. Working and traineeship
Administrator. From GBP 2500
Welder. From GBP 1600
Controller. From GBP 2200
Driver. From GBP 1900
Controller. From GBP 2800
Electrical Supervisor. From GBP 2000
Manager. From GBP 2200
Project Planner. From GBP 2700
Responds for Disability West Midlands on FaceBook
Read more comments for Disability West Midlands. Leave a respond Disability West Midlands in social networks. Disability West Midlands on Facebook and Google+, LinkedIn, MySpaceAddress Disability West Midlands on google map
Other similar UK companies as Disability West Midlands: Kere Network Solutions Ltd | Haslam Business Services Limited | Ayuda Solution Group Ltd | Smith4u Limited | Sitel Limited
Disability West Midlands is a firm situated at B29 6LE Birmingham at Prospect Hall College Walk. The enterprise has been registered in year 1995 and is registered under the registration number 03022974. The enterprise has been actively competing on the UK market for 21 years now and the last known state is is active - proposal to strike off. The enterprise declared SIC number is 7487 - Other business activities. The most recent financial reports were submitted for the period up to March 31, 2004 and the latest annual return information was filed on February 16, 2005.
The firm owes its success and unending progress to a team of seven directors, who are Alan John Townsend, Caroline Zoe Southcott Georghiou, Linda Foxall and 4 remaining, listed below, who have been in charge of the company for 11 years. To find professional help with legal documentation, for the last nearly one month the following firm has been making use of Peter John Millington, who's been tasked with ensuring that the Board's meetings are effectively organised.
