Moseley And Balsall Heath Institute Limited(the)

All UK companiesEducationMoseley And Balsall Heath Institute Limited(the)

Cultural education

Moseley And Balsall Heath Institute Limited(the) contacts: address, phone, fax, email, website, shedule

Address: 39 Ellesboro Road Harborne Birmingham B17 8PU West Midlands

Phone: +44-1367 6501129

Fax: +44-1348 4758148

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Moseley And Balsall Heath Institute Limited(the)"? - send email to us!

Moseley And Balsall Heath Institute Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Moseley And Balsall Heath Institute Limited(the).

Registration data Moseley And Balsall Heath Institute Limited(the)

Register date: 1959-08-17

Register number: 00635178

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

Get full report form global database UK for Moseley And Balsall Heath Institute Limited(the)

Owner, director, manager of Moseley And Balsall Heath Institute Limited(the)

Patricia Adams Director. Address: 39 Ellesboro Road Harborne, Birmingham, West Midlands, B17 8PU. DoB: March 1934, British

John Wright Director. Address: Chesterwood Road, Kings Heath, Birmingham, West Midlands, B13 0QF. DoB: November 1934, British

Ann Andrew Director. Address: Hayfield Gardens, Birmingham, West Midlands, B13 9LE. DoB: August 1941, British

Edward Robertson Director. Address: 317 Quinton Road, Harborne, Birmingham, West Midlands, B17 0RB. DoB: May 1930, British

Gilbert Rooke Director. Address: 53 Bagnell Road, Kings Heath, Birmingham, B13 0SJ. DoB: January 1930, British

Barry Long Director. Address: 39 Ellesboro Road, Birmingham, West Midlands, B17 8PU. DoB: August 1935, British

Audrey Samuel Director. Address: 35 Ascot Road, Moseley, Birmingham, B13 9EN. DoB: November 1935, British

Thomas Samuel Director. Address: 35 Ascot Road, Moseley, Birmingham, B13 9EN. DoB: July 1933, British

John Castle Director. Address: 33 Chesterwood Road, Birmingham, B13 0QG. DoB: June 1918, British

Arthur Bunten Director. Address: 29 Dene Hollow, Birmingham, West Midlands, B13 0EG. DoB: October 1916, British

Marjory Bembridge Director. Address: 57 Howard Road, Kings Heath, Birmingham, West Midlands, B14 7PG. DoB: October 1929, British

Joan Speight Secretary. Address: 105 Milner Road, Selly Park, Birmingham, West Midlands, B29 7RG. DoB: October 1922, British

Edna Ledbury Director. Address: 20 Hollie Lucas Road, Birmingham, West Midlands, B13 0QL. DoB: July 1916, British

Elizabeth Loose Director. Address: 43 Willows Crescent, Birmingham, West Midlands, B12 9NE. DoB: June 1916, British

Olive Vincent Director. Address: 57 Wheelers Lane, Birmingham, West Midlands, B13 0SE. DoB: October 1917, British

John Cooper Director. Address: 68 Howard Road, Kings Heath, Birmingham, West Midlands, B14 7PQ. DoB: March 1922, British

David Scott Director. Address: Flat 1 59 Oxford Road, Moseley, Birmingham, West Midlands, B13 9EJ. DoB: October 1926, British

Sidney Vincent Director. Address: 57 Wheelers Lane, Birmingham, B13 0SE. DoB: February 1913, British

Albert Verdun Russell Director. Address: 14 Beaks Hill Road, Birmingham, B38 8BG. DoB: September 1919, British

Denis Ledbury Director. Address: 20 Hollie Lucas Road, Birmingham, West Midlands, B13 0QL. DoB: November 1916, British

Jennifer Watling Secretary. Address: Hayfield Gardens, Birmingham, B13 9LE. DoB:

Margaret Hicks Director. Address: 12 Appian Close, Birmingham, West Midlands, B14 6DS. DoB: March 1925, British

Joan Speight Director. Address: 105 Milner Road, Selly Park, Birmingham, West Midlands, B29 7RG. DoB: October 1922, British

John Cooper Secretary. Address: 68 Howard Road, Kings Heath, Birmingham, West Midlands, B14 7PQ. DoB: March 1922, British

Kenneth Unwin Director. Address: 165 May Lane, Kings Heath, Birmingham, West Midlands, B14 4AL. DoB: November 1925, British

Arthur Young Director. Address: 10 Kingsway Drive, Kings Norton, Birmingham, Warwickshire, B38 8TJ. DoB: April 1923, British

John Burton Director. Address: 55 Hazelhurst Road, Kings Heath, Birmingham, B14 6AB. DoB: May 1927, British

Barbara Osborn Director. Address: 136 All Saints Road, Kings Heath, Birmingham, B14 6AT. DoB: April 1928, British

Gordon Osborn Director. Address: 136 All Saints Road, Kings Heath, Birmingham, B14 6AT. DoB: April 1925, British

Joan Speight Secretary. Address: 105 Milner Road, Selly Park, Birmingham, West Midlands, B29 7RG. DoB: October 1922, British

Marjory Bembridge Director. Address: 57 Howard Road, Kings Heath, Birmingham, West Midlands, B14 7PG. DoB: October 1929, British

Arthur Bunten Director. Address: 29 Dene Hollow, Birmingham, West Midlands, B13 0EG. DoB: October 1916, British

Denis Ledbury Director. Address: 20 Hollie Lucas Road, Birmingham, West Midlands, B13 0QL. DoB: November 1916, British

Sidney Vincent Director. Address: 57 Wheelers Lane, Birmingham, B13 0SE. DoB: February 1913, British

John Cooper Director. Address: 68 Howard Road, Kings Heath, Birmingham, West Midlands, B14 7PQ. DoB: March 1922, British

John Castle Director. Address: 33 Chesterwood Road, Birmingham, B13 0QG. DoB: June 1918, British

Albert Verdun Russell Director. Address: 14 Beaks Hill Road, Birmingham, B38 8BG. DoB: September 1919, British

David Scott Director. Address: Flat 1 59 Oxford Road, Moseley, Birmingham, West Midlands, B13 9EJ. DoB: October 1926, British

Olive Vincent Director. Address: 57 Wheelers Lane, Birmingham, West Midlands, B13 0SE. DoB: October 1917, British

Elizabeth Loose Director. Address: 43 Willows Crescent, Birmingham, West Midlands, B12 9NE. DoB: June 1916, British

Edna Ledbury Director. Address: 20 Hollie Lucas Road, Birmingham, West Midlands, B13 0QL. DoB: July 1916, British

Jobs in Moseley And Balsall Heath Institute Limited(the) vacancies. Career and practice on Moseley And Balsall Heath Institute Limited(the). Working and traineeship

Plumber. From GBP 1600

Assistant. From GBP 2000

Electrician. From GBP 2000

Project Planner. From GBP 2200

Assistant. From GBP 1900

Project Planner. From GBP 3700

Responds for Moseley And Balsall Heath Institute Limited(the) on FaceBook

Read more comments for Moseley And Balsall Heath Institute Limited(the). Leave a respond Moseley And Balsall Heath Institute Limited(the) in social networks. Moseley And Balsall Heath Institute Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Moseley And Balsall Heath Institute Limited(the) on google map

Other similar UK companies as Moseley And Balsall Heath Institute Limited(the): Ist Asset Management Ltd | Maclaren Investments Limited | Adaxs Global Investment Limited | Ainsworth Limited | Vitality Corporate Services Limited

1959 is the year of the start of Moseley And Balsall Heath Institute Limited(the), the company which is located at 39 Ellesboro Road Harborne, Birmingham in West Midlands. That would make fifty seven years Moseley And Balsall Heath Institute (the) has existed in the business, as it was created on 1959-08-17. Its Companies House Reg No. is 00635178 and the company zip code is B17 8PU. This firm is registered with SIC code 85520 - Cultural education. The firm's most recent filed account data documents cover the period up to 2016-04-30 and the most current annual return information was submitted on 2015-10-26. Moseley And Balsall Heath Institute Ltd(the) is one of the rare examples that a well prospering company can last for over 57 years and continually achieve great success.

The data obtained about the following company's members implies that there are eight directors: Patricia Adams, John Wright, Ann Andrew and 5 other members of the Management Board who might be found within the Company Staff section of our website who became members of the Management Board on 2012-09-13, 2009-11-09 and 2008-09-11.