Dudley And West Midlands Zoological Society Limited

All UK companiesArts, entertainment and recreationDudley And West Midlands Zoological Society Limited

Botanical and zoological gardens and nature reserves activities

Dudley And West Midlands Zoological Society Limited contacts: address, phone, fax, email, website, shedule

Address: Dudley Zoo Offices Castle Hill DY1 4QF Dudley

Phone: 01384 215300

Fax: 01384 215300

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Dudley And West Midlands Zoological Society Limited"? - send email to us!

Dudley And West Midlands Zoological Society Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dudley And West Midlands Zoological Society Limited.

Registration data Dudley And West Midlands Zoological Society Limited

Register date: 1978-01-31

Register number: 01350864

Type of company: Private Limited Company

Get full report form global database UK for Dudley And West Midlands Zoological Society Limited

Owner, director, manager of Dudley And West Midlands Zoological Society Limited

Derrick Hemingsley Director. Address: Castle Hill, Dudley, West Midlands, DY1 4QF, United Kingdom. DoB: December 1959, British

Kim Fuller Director. Address: 1 Fairview Road, Dudley, West Midlands, DY1 2RT. DoB: February 1960, British

William Alfred Williams Director. Address: 6 Four Stones Close, Whitefields Gate, Solihull, West Midlands, B91 3GE. DoB: October 1946, British

David Charles Lewis Condy Director. Address: 192 Comberton Road, Kidderminster, Worcestershire, DY10 1UE. DoB: May 1944, British

Peter John Silver Director. Address: 8 Glen Brook Road, Priorslee, Telford, Salop, TF2 9QY. DoB: September 1949, British

Neil Alexander John Cutler Director. Address: The Old Post Office, Clattercut Lane, Rushock, Droitwich, Worcestershire, WR9 0NW. DoB: May 1954, British

Councillor Michael John Evans Director. Address: Dumbleberry Avenue, Dudley, West Midlands, DY3 3NN, United Kingdom. DoB: December 1940, British

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

Peter John Silver Secretary. Address: 8 Glen Brook Road, Priorslee, Telford, Salop, TF2 9QY. DoB: September 1949, British

Mike Holder Director. Address: 19 Langdale Way, Stourbridge, West Midlands, DY9 7HA. DoB: September 1944, British

Kenneth John Turner Director. Address: 125 Huntingtree Road, Halesowen, West Midlands, B63 4HN. DoB: January 1943, British

Kim Fuller Director. Address: 1 Fairview Road, Dudley, West Midlands, DY1 2RT. DoB: February 1960, British

Christopher Francis Phillips Director. Address: 14 The Courtway, Ackworth, Pontefract, West Yorkshire, WF7 7NT. DoB: February 1950, British

Graham Leonard Debney Director. Address: 112 Arundel Road, Wordsley, West Midlands, DY8 5EJ. DoB: February 1947, British

John Polychronakis Secretary. Address: 70 Redlake Drive, Pedmore, Stourbridge, West Midlands, DY9 0RX. DoB:

Michael Edward Holder Director. Address: 19 Langdale Way, Wollescote, Stourbridge, West Midlands, DY9 7HA. DoB: September 1944, British

John Barry Woodall Director. Address: 1 Summercourt Square, Kingswinford, West Midlands, DY6 9QJ. DoB: June 1947, British

David Richard Tyler Director. Address: 112 Victoria Street, Wall Heath, Kingswinford, West Midlands, DY6 0LX. DoB: February 1947, British

Rosemary Ada Tomkinson Director. Address: 11 Dennis Street, Amblecote, Stourbridge, West Midlands, DY8 4ED. DoB: November 1935, British

Douglas Winterborn Director. Address: 32 Broadlands Drive, Dudley, West Midlands, DY5 1HU. DoB: January 1933, British

Julian Ludford Cooper Secretary. Address: Glebe House, Colwall, Malvern, Worcestershire, WR13 6HJ. DoB: n\a, British

Councillor Terence Wilfred Powell Director. Address: 9 Wimbledon Drive, Pedmore, Stourbridge, West Midlands, DY8 2PQ. DoB: March 1939, British

Mushtaq Hussain Director. Address: 28 Terry Street, Dudley, West Midlands, DY2 7DR. DoB: April 1960, British

Anthony Peter Morton Director. Address: 14 Park Street, Lye, Stourbridge, West Midlands, DY9 8SS. DoB: January 1953, British

Douglas Winterborn Director. Address: 32 Broadlands Drive, Dudley, West Midlands, DY5 1HU. DoB: January 1933, British

Mary Whitehouse Director. Address: 15 Salisbury Close, Dudley, West Midlands, DY1 2UJ. DoB: September 1927, British

Harold Vincent Jackson Director. Address: 6 Hiplands Road, Halesowen, West Midlands, B62 0BH. DoB: April 1925, British

John Alfred Hugh Edmonds Director. Address: 5 Farlands Road, Old Swinford, Stourbridge, West Midlands, DY8 2DD. DoB: December 1922, British

John Edward Watteson Director. Address: 48 High Street, Wollaston, Stourbridge, West Midlands, DY8 4NJ. DoB: March 1924, British

Albert Ronald Pearson Director. Address: 16 Woodbank Road, Sedgley, Dudley, West Midlands, DY3 3NW. DoB: September 1916, British

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

John Polychronakis Secretary. Address: 70 Redlake Drive, Pedmore, Stourbridge, West Midlands, DY9 0RX. DoB:

David Murray Caunt Director. Address: 11 Redhall Road, Lower Gornal, Dudley, West Midlands, DY3 2NU. DoB: November 1940, British

Timothy John Sunter Director. Address: 11 Crescent Avenue, Brierley Hill, West Midlands, DY5 3QL. DoB: November 1957, British

Roy Neil Richardson Director. Address: 100 Dudley Road East, Oldbury, West Midlands, B69 3DY. DoB: April 1930, British

Sheelagh Douglas Secretary. Address: 32 Plock Court, Longford, Gloucester, Gloucestershire, GL2 9DW. DoB:

Albert Ronald Pearson Director. Address: 16 Woodbank Road, Sedgley, Dudley, West Midlands, DY3 3NW. DoB: September 1916, British

Peter Luckman Johnson Director. Address: Magpie Farm Magpie Lane, Balsall Common, Coventry, West Midlands, CV7 7AW. DoB: February 1934, British

Frederick Stuart Hunt Director. Address: 53 Brook Holloway, Wollescote, Stourbridge, West Midlands, DY9 8XL. DoB: January 1931, British

John Stuart Baker Director. Address: 4 Cooper Close, Stone, Staffordshire, ST15 8XW. DoB: August 1941, British

Gary Victor John Willets Director. Address: 45 Hadcroft Grange, Stourbridge, West Midlands, DY9 7EP. DoB: January 1946, British

Julian Ludford Cooper Director. Address: Glebe House, Colwall, Malvern, Worcestershire, WR13 6HJ. DoB: n\a, British

John Eric Davies Director. Address: 38 Newfield Road, West Hagley, Stourbridge, West Midlands, DY9 0JR, England. DoB: June 1928, British

John Simpson Director. Address: 3 Withymoor Road, Stourbridge, West Midlands, DY8 4JP. DoB: March 1932, British

John Alfred Hugh Edmonds Director. Address: 5 Farlands Road, Old Swinford, Stourbridge, West Midlands, DY8 2DD. DoB: December 1922, British

Jobs in Dudley And West Midlands Zoological Society Limited vacancies. Career and practice on Dudley And West Midlands Zoological Society Limited. Working and traineeship

Carpenter. From GBP 1900

Carpenter. From GBP 1700

Assistant. From GBP 1000

Project Co-ordinator. From GBP 2000

Welder. From GBP 1900

Cleaner. From GBP 1000

Responds for Dudley And West Midlands Zoological Society Limited on FaceBook

Read more comments for Dudley And West Midlands Zoological Society Limited. Leave a respond Dudley And West Midlands Zoological Society Limited in social networks. Dudley And West Midlands Zoological Society Limited on Facebook and Google+, LinkedIn, MySpace

Address Dudley And West Midlands Zoological Society Limited on google map

Other similar UK companies as Dudley And West Midlands Zoological Society Limited: Atal Y Fro | In Web We Trust Limited | Iproduct Limited | Judoon Moon Limited | Spinning Around Tv Ltd

This particular Dudley And West Midlands Zoological Society Limited firm has been operating in this business field for thirty eight years, having started in 1978. Registered under the number 01350864, Dudley And West Midlands Zoological Society was set up as a Private Limited Company located in Dudley Zoo Offices, Dudley DY1 4QF. This enterprise SIC and NACE codes are 91040 and has the NACE code: Botanical and zoological gardens and nature reserves activities. 31st December 2015 is the last time when the company accounts were filed. 38 years of experience in this field comes to full flow with Dudley And West Midlands Zoological Society Ltd as they managed to keep their customers satisfied throughout their long history.

The company became a charity on Tue, 7th Feb 1978. It is registered under charity number 507221. The range of the enterprise's activity is not defined and it operates in various cities across Dudley. The charity's trustees committee features nine people: David Sparks, David Condy, David Tyler, Michael Evans and Neil Cutler, to namea few. As regards the charity's financial situation, their best period was in 2013 when they earned £4,385,726 and their spendings were £3,917,459. The enterprise engages in recreation, education and training, recreation. It works to the benefit of the whole humanity, all the people. It provides aid to its agents by the means of diverse charitable services, provides other finance and provides other finance. If you wish to know something more about the firm's activities, dial them on this number 01384 215300 or see their official website. If you wish to know something more about the firm's activities, mail them on this e-mail [email protected] or see their official website.

For this specific company, the majority of director's tasks have so far been done by Derrick Hemingsley, Kim Fuller, William Alfred Williams and 5 other directors have been described below. When it comes to these eight managers, Councillor Michael John Evans has worked for the company for the longest time, having become a vital addition to Board of Directors in March 2002.