Sutton Coldfield Model Engineering Society Ltd

All UK companiesArts, entertainment and recreationSutton Coldfield Model Engineering Society Ltd

Other amusement and recreation activities n.e.c.

Sutton Coldfield Model Engineering Society Ltd contacts: address, phone, fax, email, website, shedule

Address: Balleny Green Little Hay Lane WS14 0QB Little Hay, Nr. Lichfield

Phone: +44-1382 9872558

Fax: +44-1382 9872558

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sutton Coldfield Model Engineering Society Ltd"? - send email to us!

Sutton Coldfield Model Engineering Society Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sutton Coldfield Model Engineering Society Ltd.

Registration data Sutton Coldfield Model Engineering Society Ltd

Register date: 1989-02-09

Register number: 02345501

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Sutton Coldfield Model Engineering Society Ltd

Owner, director, manager of Sutton Coldfield Model Engineering Society Ltd

Leonard Victor Ingram Director. Address: Balleny Green, Little Hay Lane, Little Hay, Nr. Lichfield, Staffs, WS14 0QB. DoB: November 1935, British

Antony David Critchley Director. Address: Balleny Green, Little Hay Lane, Little Hay, Nr. Lichfield, Staffs, WS14 0QB. DoB: May 1943, British

George Adrian Linnecor Director. Address: Balleny Green, Little Hay Lane, Little Hay, Nr. Lichfield, Staffs, WS14 0QB. DoB: August 1950, British

Peter Francis Mcmillan Director. Address: Sara Close, Sutton Coldfield, West Midlands, B74 4BN, England. DoB: January 1951, British

Mark Graham Bradley Secretary. Address: Balleny Green, Little Hay Lane, Little Hay, Nr. Lichfield, Staffs, WS14 0QB. DoB:

Mark Graham Bradley Director. Address: Westwood Road, Sutton Coldfield, West Midlands, B73 6UQ, England. DoB: June 1958, British

Brian Clarke Director. Address: Hartley Drive, Walsall, WS9 0RY, England. DoB: May 1938, British

Mark Dale Director. Address: Hartley Drive, Walsall, WS9 0RY, England. DoB: March 1970, British

John Christopher Greene Director. Address: Terry Drive, Sutton Coldfield, West Midlands, B76 2PT, England. DoB: December 1946, British

Michael Derek Bentley Director. Address: Walsall Wood Road, Walsall, WS9 8QU, United Kingdom. DoB: November 1945, British

John Richard Cope Director. Address: Rectory Road, Sutton Coldfield, West Midlands, B75 7RX, United Kingdom. DoB: November 1948, British

David Henry Osborne Director. Address: Beacon Road, Walsall, WS5 3LF, England. DoB: March 1945, British

William Robert Betts Director. Address: Anglesey Close, Burntwood, Staffordshire, WS7 4XA, England. DoB: July 1944, British

John Stuart Harrison Director. Address: Gaia Lane, Lichfield, Staffordshire, WS13 7LW, United Kingdom. DoB: January 1933, British

Ronald William Freeman Director. Address: Penryn Road, Park Hall, Walsall, West Midlands, WS5 3EU, United Kingdom. DoB: November 1932, British

Albert Eric Davies Secretary. Address: Harewell Drive, Four Oaks, Sutton Coldfield, West Midlands, B75 6RU. DoB:

William Timothy Colman Director. Address: Luttrell Road, Sutton Coldfield, West Midlands, B74 2SP, United Kingdom. DoB: October 1937, British

Peter Robinson Director. Address: Johnson Close, Lichfield, Staffordshire, WS13 6AW. DoB: September 1935, British

Allan Michael John Leary Director. Address: Station Road, Polesworth, Tamworth, Staffs, B78 1BQ. DoB: April 1949, British

David Kerr Smith Director. Address: New Leasow, Sutton Coldfield, West Midlands, B76 1YL. DoB: January 1931, British

William Robert Betts Secretary. Address: Redwing Anglesey Close, Chasetown, Staffordshire, WS7 4XA. DoB: July 1944, British

Michael David Brophy Director. Address: 78 Foley Road West, Sutton Coldfield, West Midlands, B74 3NP. DoB: May 1938, British

Steven Mckenzie Whitson Director. Address: 12 Bank Crescent, Chasetown, Staffordshire, WS7 4TL. DoB: January 1952, British

David John Moseley Director. Address: 70 Birchwood Road, Lichfield, Staffordshire, WS14 9UW. DoB: August 1932, British

Terence Robin Dell Director. Address: 1 Kestrel Close, Whittington, Lichfield, Staffordshire, WS14 9PE. DoB: May 1944, British

Gareth Tyso Director. Address: 58 Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LG. DoB: January 1942, British

Stephen John Hodgetts Director. Address: 51 Jessie Road, Aldridge, West Midlands, WS9 8HW. DoB: September 1963, British

John Christopher Greene Director. Address: 7 Terry Drive, Walmley, Sutton Coldfield, West Midlands, B76 2PT. DoB: December 1946, British

Allen Neal Harrison Secretary. Address: 24 Nuthurst, Sutton Coldfield, West Midlands, B75 7EZ. DoB: June 1933, British

Albert Eric Davies Director. Address: 1 Harewell Drive, Four Oaks, Sutton Coldfield, West Midlands, B75 6RU. DoB: October 1934, British

Adrian Stuart Lanchester-hale Director. Address: 108 Coles Lane, Sutton Coldfield, West Midlands, B72 1NL. DoB: December 1962, British

James Owen Hill Director. Address: 27 Worcester Lane, Sutton Coldfield, West Midlands, B75 5NA. DoB: January 1928, British

George Martin Weedon Director. Address: 9 Heath View, Cannock Road, Heath Hayes, Staffordshire, WS12 5HS. DoB: October 1929, British

Anthony Holme Holme Barnett Director. Address: 174 Hill Village Road, Sutton Coldfield, West Midlands, B75 5JG. DoB: June 1927, British

Director James Franklin Bayliss Director. Address: 55 Brackenfield Road, Birmingham, West Midlands, B44 9BG. DoB: November 1923, British

John Copestick Director. Address: 57 Streetly Crescent, Sutton Coldfield, West Midlands, B74 4PZ. DoB: March 1942, British

John Edward Rous Director. Address: 14 Poplars Drive, Castle Bromwich, Birmingham, West Midlands, B36 9DR. DoB: December 1942, British

Ivor Molineaux Thompson Director. Address: 36 Walsall Road, Sutton Coldfield, West Midlands, B74 4QR. DoB: March 1927, British

John James Hadley Director. Address: 64 Beeches Drive, Birmingham, West Midlands, B24 0DT. DoB: February 1927, British

John Stuart Harrison Director. Address: 10 Gaia Lane, Lichfield, Staffordshire, WS13 7LW. DoB: January 1933, British

Edward Derek Avery Director. Address: 10 Maple Grove, Lichfield, Staffordshire, WS14 9XB. DoB: January 1941, British

Peter Francis Mcmillan Director. Address: 25 Sara Close, Four Oaks, Sutton Coldfield, West Midlands, B74 4BN. DoB: January 1951, British

Thomas William Stone Director. Address: 17 Cannock Road, Burntwood, Staffordshire, WS7 0BL. DoB: January 1944, British

Gareth Tyso Director. Address: 58 Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LG. DoB: January 1942, British

Gordon George Caddy Director. Address: 65 St Johns Hill, Shenstone, Lichfield, Staffordshire, WS14 0JD. DoB: August 1924, British

Christopher Robert Perkins Director. Address: Ringdale Dunns Lane, Dordon Hayes, Tamworth, West Midlands, B78 1RS. DoB: November 1940, British

Gordon George Caddy Director. Address: 65 St Johns Hill, Shenstone, Lichfield, Staffordshire, WS14 0JD. DoB: August 1924, British

John Stuart Harrison Director. Address: 10 Gaia Lane, Lichfield, Staffordshire, WS13 7LW. DoB: January 1933, British

Roger Leslie Timings Secretary. Address: 14a Moor Hall Drive, Sutton Coldfield, West Midlands, B75 6LP. DoB:

Christopher Robert Perkins Director. Address: Ringdale Dunns Lane, Dordon Hayes, Tamworth, West Midlands, B78 1RS. DoB: November 1940, British

John James Hadley Director. Address: 64 Greenside Road, Erdington, Birmingham, West Midlands, B24 0DJ. DoB: February 1927, British

Peter John Smith Director. Address: 7a Spring Lane, Erdington, Birmingham, West Midlands, B24 9BP. DoB: July 1996, British

David John Moseley Director. Address: 70 Birchwood Road, Lichfield, Staffordshire, WS14 9UW. DoB: August 1932, British

Allen Neal Harrison Director. Address: 24 Nuthurst, Sutton Coldfield, West Midlands, B75 7EZ. DoB: June 1933, British

Timothy Joseph Carver Director. Address: 10 Cartbridge Lane, Rushall, Walsall, West Midlands, WS4 1SJ. DoB: November 1964, British

William Murray Mckie Director. Address: 35 Ravensdale Gdns, Walsall, WS5 3PX. DoB: November 1935, British

Alan Thomas Bradbury Director. Address: 5 Derwent Grove, Burntwood, Walsall, West Midlands, WS7 9JN. DoB: February 1945, British

Mark Graham Bradley Director. Address: 224 Westwood Road, Sutton Coldfield, West Midlands, West Midlands, B73 6UQ. DoB: June 1958, British

Roger Edward Addenbrooke Director. Address: 116 Hill Hook Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4XA. DoB: July 1944, British

Paul Howard Ennis Director. Address: 144 Blackberry Lane, Four Oaks, Sutton Coldfield, West Midlands, B74 4JH. DoB: February 1946, British

Thomas Trevor Morris Director. Address: 163 Halton Road, Sutton Coldfield, West Midlands, B73 6NZ. DoB: September 1924, British

Frank Whitehead Director. Address: 4 Catherine Drive, Sutton Coldfield, West Midlands, B73 6AX. DoB: April 1920, British

Clifford Smith Director. Address: Keepers Corner Stowe Hill Gardens, Lichfield, Staffordshire, WS13 6BW. DoB: February 1933, British

Colin George Davis Director. Address: 105 Eachelhurst Road, Birmingham, West Midlands, B24 0NX. DoB: October 1941, British

Raymond Cramp Director. Address: 71 Honeyborne Road, Sutton Coldfield, West Midlands, B75 6BN. DoB: April 1924, British

Peter John Smith Director. Address: The Bungalow Erdington Church Of England, School Spring Lane Erdington, Birmingham, W Mids, B24 9BY. DoB: July 1937, British

Director James Franklin Bayliss Director. Address: 55 Brackenfield Road, Birmingham, West Midlands, B44 9BG. DoB: November 1923, British

Gareth Tyso Director. Address: 58 Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LG. DoB: January 1942, British

Director George Henry Stirling Barsley Director. Address: 96 Scott Road, Great Barr, Birmingham, West Midlands, B43 6JU. DoB: February 1939, British

Barry Charles Kefford Director. Address: 6 The Boulevard, Wylde Green, Sutton Coldfield, West Midlands, B73 5JQ. DoB: June 1939, British

Stanley Walter Jones Director. Address: 136 Comberford Road, Tamworth, Staffordshire, B79 8PG. DoB: October 1929, British

Jobs in Sutton Coldfield Model Engineering Society Ltd vacancies. Career and practice on Sutton Coldfield Model Engineering Society Ltd. Working and traineeship

Sorry, now on Sutton Coldfield Model Engineering Society Ltd all vacancies is closed.

Responds for Sutton Coldfield Model Engineering Society Ltd on FaceBook

Read more comments for Sutton Coldfield Model Engineering Society Ltd. Leave a respond Sutton Coldfield Model Engineering Society Ltd in social networks. Sutton Coldfield Model Engineering Society Ltd on Facebook and Google+, LinkedIn, MySpace

Address Sutton Coldfield Model Engineering Society Ltd on google map

Other similar UK companies as Sutton Coldfield Model Engineering Society Ltd: East West Information Services Ltd | Lbm Offshore Limited | Al-qibla Travels Limited | Cerno Consultants Ltd | Rapid Knowledge Centre Limited

Sutton Coldfield Model Engineering Society Ltd is established as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is based in Balleny Green, Little Hay Lane in Little Hay, Nr. Lichfield. The zip code WS14 0QB This enterprise was formed in 1989. The Companies House Reg No. is 02345501. This enterprise SIC and NACE codes are 93290 which stands for Other amusement and recreation activities n.e.c.. Thu, 31st Mar 2016 is the last time when company accounts were reported. 27 years of competing on the local market comes to full flow with Sutton Coldfield Model Engineering Society Limited as they managed to keep their customers happy through all this time.

When it comes to the following business, a variety of director's assignments have been done by Leonard Victor Ingram, Antony David Critchley, George Adrian Linnecor and 7 other members of the Management Board who might be found within the Company Staff section of this page. When it comes to these ten individuals, Michael Derek Bentley has been with the business for the longest period of time, having become a part of company's Management Board since 4 years ago. To maximise its growth, since December 2014 this specific business has been utilizing the skills of Mark Graham Bradley, who's been looking for creative solutions successful communication and correspondence within the firm.