Nechells Regeneration Project
Other business support service activities n.e.c.
Nechells Regeneration Project contacts: address, phone, fax, email, website, shedule
Address: 79 Caroline Street B3 1UP Birmingham
Phone: 0121 322 5560
Fax: 0121 322 5560
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Nechells Regeneration Project"? - send email to us!
Registration data Nechells Regeneration Project
Register date: 2005-03-21
Register number: 05400262
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 Nechells Regeneration ProjectOwner, director, manager of Nechells Regeneration Project
Paul Argyle Secretary. Address: Nechells Park Road, Nechells, Birmingham, West Midlands, B7 5PD. DoB:
John Anthony James Director. Address: Nechells Park Road, Nechells, Birmingham, West Midlands, B7 5PD. DoB: July 1945, English
Derek Thomas Inman Director. Address: 53 Metchley Lane, Birmingham, West Midlands, B17 0HT. DoB: March 1948, British
Linda Wickett Director. Address: 33 Stanley Road, Nechells, Birmingham, West Midlands, B7 5QS. DoB: October 1957, British
John Anthony James Secretary. Address: 17 Ashleigh Road, Solihull, West Midlands, B91 1AE. DoB: July 1945, British
David John Bucknall Director. Address: Alveston Leys Park, Alveston, Stratford-Upon-Avon, Warwickshire, CV37 7NQ, United Kingdom. DoB: September 1938, British
Colin Knowles Director. Address: 29 Little Clover Close, Nechells, Birmingham, West Midlands, B7 5RS. DoB: April 1949, British
Dorian Chan Director. Address: 7 Norfolk Court, Hagley Road, Edgbaston, Birmingham, West Midlands, B16 9LY. DoB: August 1976, British
David Brian Edwards Director. Address: 41 Cattells Grove, Nechells, Birmingham, West Midlands, B7 5RA. DoB: January 1936, British
Victor David Robinson Director. Address: 51 Wardlow Road, Nechells, Birmingham, West Midlands, B7 4JH. DoB: August 1942, British
Derek Thomas Inman Secretary. Address: 53 Metchley Lane, Birmingham, West Midlands, B17 0HT. DoB: March 1948, British
Nazim Mohammed Khan Director. Address: 98 Cook Street, Nechells, Birmingham, West Midlands, B7 5LG. DoB: March 1965, British
John Harvey Mansfield Director. Address: 14 Yewhurst Rd, Solihull, West Midlands, BN1 1PW. DoB: n\a, British
Dr James William Higgins Director. Address: 809 Hagley Road West, Old Quinton, Birmingham, West Midlands, B32 1AD. DoB: October 1943, British
David John Bucknall Director. Address: Barn End Park Avenue, Solihull, West Midlands, B91 3EJ. DoB: September 1938, British
Theodorus Franciscus Van Beurden Director. Address: Flat 7 Sycamore Court, 128 Middleton Hall Road, Birmingham, West Midlands, B30 1DH. DoB: March 1939, Dutch
John Anthony Kimberley Director. Address: Widney House 60 Four Ashes Road, Bentley Heath, Solihull, West Midlands, B93 8LX. DoB: October 1947, British
Constanza Richards Director. Address: 87 Alcester Road South, Kings Heath, Birmingham, West Midlands, B14 7JA. DoB: April 1972, British
Rev Sarah Caroline Hayes Director. Address: 25 Valentine Road, Kings Heath, Birmingham, West Midlands, B14 7AN, England. DoB: May 1961, British
Jobs in Nechells Regeneration Project vacancies. Career and practice on Nechells Regeneration Project. Working and traineeship
Administrator. From GBP 2500
Package Manager. From GBP 1500
Project Co-ordinator. From GBP 1000
Electrical Supervisor. From GBP 1900
Electrical Supervisor. From GBP 2500
Responds for Nechells Regeneration Project on FaceBook
Read more comments for Nechells Regeneration Project. Leave a respond Nechells Regeneration Project in social networks. Nechells Regeneration Project on Facebook and Google+, LinkedIn, MySpaceAddress Nechells Regeneration Project on google map
Other similar UK companies as Nechells Regeneration Project: Lancourt Management Limited | Gladewell Properties (uk) Ltd | Lakehurst Properties Limited | Aylestone Freeholds Limited | Multiservice Properties Limited
Nechells Regeneration Project with the registration number 05400262 has been a part of the business world for eleven years. This Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is officially located at 79 Caroline Street, , Birmingham and its zip code is B3 1UP. The firm listed name change from The Elizabeth Project to Nechells Regeneration Project took place in 2005-04-19. The company principal business activity number is 82990 , that means Other business support service activities not elsewhere classified. 2014-03-31 is the last time account status updates were reported.
The company was registered as a charity on 2008-08-06. Its charity registration number is 1125388. The range of the company's activity is local and it operates in many towns around Birmingham City. The Nechells Regeneration Project discloses the names of three members of the corporate trustee committee, i.e., David John Bucknall, Derek Inman and John Anthony James. As concerns the charity's financial situation, their most successful time was in 2009 when they earned 694,866 pounds and their expenditures were 582,396 pounds. Nechells Regeneration Project focuses on charitable purposes, the problem of disability and training and education. It works to support youth or children, other charities or voluntary organisations, people of a particular ethnic or racial background. It provides aid to these beneficiaries by the means of acting as a resource body or an umbrella, acting as an umbrella company or a resource body and providing specific services. If you would like to know more about the corporation's undertakings, call them on the following number 0121 322 5560 or see their website.
In order to be able to match the demands of its customer base, the following company is continually being taken care of by a team of two directors who are John Anthony James and Derek Thomas Inman. Their work been of extreme use to the company since 2012-05-28. Furthermore, the managing director's responsibilities are bolstered by a secretary - Paul Argyle, from who was recruited by the company in May 2012.
