Development Education Centre (birmingham) Limited

All UK companiesEducationDevelopment Education Centre (birmingham) Limited

Educational support services

Development Education Centre (birmingham) Limited contacts: address, phone, fax, email, website, shedule

Address: Kings Norton Girls' School Selly Oak Road B30 1HW Birmingham

Phone: 0121 675 1268

Fax: 0121 675 1268

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Development Education Centre (birmingham) Limited"? - send email to us!

Development Education Centre (birmingham) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Development Education Centre (birmingham) Limited.

Registration data Development Education Centre (birmingham) Limited

Register date: 1984-11-13

Register number: 01863269

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

Get full report form global database UK for Development Education Centre (birmingham) Limited

Owner, director, manager of Development Education Centre (birmingham) Limited

Daniel Brown Director. Address: Derwent Grove, Birmingham, B30 2UX, England. DoB: October 1974, British

Kevin Bailey Director. Address: High Street, Bewdley, Worcestershire, DY12 2DJ, England. DoB: June 1956, British

Cathryn Gathercole Secretary. Address: Evesham Road, Leicester, Leicestershire, LE3 2BE, United Kingdom. DoB: November 1963, British

Balbir Kaur Sohal Director. Address: 62 Church Lane, Stoke, Coventry, CV2 4AJ. DoB: December 1956, British

Lisa Davies Director. Address: 3 Oakmount Close, Pelsall, Walsall, West Midlands, WS3 4AS. DoB: March 1968, British

Roger Mcbrien Director. Address: 21 Driffold, Sutton Coldfield, West Midlands, B73 6HT. DoB: September 1964, British

Margaret Barnfield Director. Address: 3 Arlescote Close, Four Oaks, Sutton Coldfield, West Midlands, B75 5AJ. DoB: August 1951, British

Gillian Fox Director. Address: 10 The Russells, Moseley, Birmingham, B13 8RT. DoB: October 1958, British

Rita Chowdhury Director. Address: 51 Highgrove Meadows, Priorslee, Telford, TF2 9RJ. DoB: May 1959, British

Jeffrey Serf Director. Address: 165 Halton Road, Sutton Coldfield, West Midlands, B73 6NZ. DoB: July 1951, British

Roland Clark Director. Address: Selly Oak Road, Birmingham, B30 1HW. DoB: October 1948, British

Dr David Grimshaw Director. Address: Coventry Road, Warwick, CV34 5HH, England. DoB: February 1950, British

Hamayoon Sultan Director. Address: Allens Croft Road, Kings Heath, Birmingham, United Kingdom. DoB: January 1979, British

Dr John Lloyd Director. Address: Quantry Lane, Belbroughton, Stourbridge, West Midlands, DY9 9UU, England. DoB: October 1950, British

William Samuel Graham Director. Address: Yew Tree Road, Edgbaston, Birmingham, B15 2LX, England. DoB: August 1954, British

Kimberley Mullard Director. Address: 16 Queens Road, Coventry, West Midlands, CV1 3EG, England. DoB: March 1974, British

Raymond Peacock Director. Address: Selly Oak Road, Birmingham, B30 1HW, United Kingdom. DoB: October 1948, British

Sally Wood Director. Address: Millfield, Sedgeberrow, Worcestershire, WR11 7US. DoB: November 1961, British

Claire Finkel Director. Address: Bendall Road, Birmingham, West Midlands, B44 0SN. DoB: November 1976, British

Darius Jackson Director. Address: 36 Topham Avenue, Worcester, Worcestershire, WR4 0PG. DoB: October 1958, British

Janet Payne Director. Address: 119 Holifast Road, Wilde Green, Birmingham, B72 1AF. DoB: April 1950, British

Philip Hanford Leivers Director. Address: 7 Shipston Close, Redditch, Worcestershire, B97 6UN. DoB: December 1966, British

Rebecca Link Director. Address: Cefn Cottage, Callow Hill Rock, Kidderminster, Worcestershire, DY14 9XH. DoB: January 1973, British

Dennis Edwards Director. Address: 113 Causeway Green Road, Oldbury, West Midlands, B68 8LE. DoB: March 1954, British

Mary Ffield Director. Address: 85 Reddings Road, Moseley, Birmingham, West Midlands, B13 8LP. DoB: May 1947, British

Dr Charlotte Carter Director. Address: 25 Goldsmith Road, Kings Heath, Birmingham, B14 7EH. DoB: April 1972, British

Stephen Pickering Director. Address: 11 Somers Road, Malvern, Worcestershire, WR14 1HJ. DoB: March 1965, British

Rohini Corfield Director. Address: 4 Lloyd Close, Warwick, Warwickshire, CV35 8SH. DoB: March 1966, British

Sue Penhallow Director. Address: 25 Fordhouse Lane, Stirchley, Birmingham, B30 3BN. DoB: August 1963, British

Dr John William Hopkin Director. Address: 30 Greenhill Road, Moseley, Birmingham, West Midlands, B13 9SR. DoB: December 1954, British

Carol Phillips Director. Address: 83 Elmbridge Road, Birmingham, West Midlands, B44 8AG. DoB: December 1963, British

Christopher Stuart Durbin Director. Address: Willow Ridge, 168 Oulton Road, Stone, Staffordshire, ST15 8DR. DoB: July 1959, British

Colleen Johnson Director. Address: 94 Drayton Road, Kings Heath, Birmingham, West Midlands, B14 7LR. DoB: January 1961, British

Anthony Morrison Director. Address: 131 Grange Road, Kings Heath, Birmingham, B14 7RX. DoB: February 1967, British

Balbir Kaur Sohal Director. Address: 62 Church Lane, Stoke, Coventry, CV2 4AJ. DoB: December 1956, British

Roger Carter Director. Address: 68 Spout Lane, Little Wenlock, Telford, Salop, TF6 5BL. DoB: August 1938, British

Christopher Leach Director. Address: 22 Hazelwood Road, Acocks Green, Birmingham, B27 7XT. DoB: November 1954, British

Peter Leonard Humphreys Director. Address: 15 Campbell Close, Walsall, West Midlands, WS4 2EJ. DoB: March 1956, British

Iain Sinclair Secretary. Address: 23 Oxford Street, Stirchley, Birmingham, B30 2LH. DoB:

Stephen Hagues Director. Address: 153 Woolacombe Lodge Road, Selly Oak, Birmingham, West Midlands, B29 6QA. DoB: August 1957, British

Kevin Harrison Director. Address: 9 Jesson Road, Walsall, West Midlands, WS1 3AY. DoB: January 1950, British

Kathleen Hawthorn Director. Address: 11 Weoley Park Road, Selly Oak, Birmingham, West Midlands, B29 6QY. DoB: October 1918, British

Dr Peter David Hedges Director. Address: 54 Main Street, Shenstone, Lichfield, Staffordshire, WS14 0NF. DoB: December 1948, British

Maureen Hickey Director. Address: 70 Station Road, Sutton Coldfield, West Midlands, B73 5LA. DoB: July 1942, British

Audrey Osler Director. Address: 30 Greenhill Road, Moseley, Birmingham, West Midlands, B13 9SR. DoB: January 1953, British

Roger Robinson Director. Address: 64 Tenbury Road, Kings Norton, Birmingham, West Midlands, B14 6AH. DoB: September 1934, British

Diane Swift Director. Address: 3 Vicarage Croft, Kings Bromley, Burton On Trent, Staffordshire, DE13 7HJ. DoB: October 1963, British

Agnes Traquair Director. Address: 51 Clarence Road, Moseley, Birmingham, West Midlands, B13 9SZ. DoB: March 1947, British

Mary Comber Director. Address: 17 Cherry Way, Kenilworth, Warwickshire, CV8 2HA. DoB: November 1945, British

Roland Clark Director. Address: Netherbridge Avenue, Lichfield, Staffordshire, WS14 9UF. DoB: October 1948, British

Revd Irwin Barnes Director. Address: 74 Witherford Way, Selly Oak, Birmingham, West Midlands, B29 4AS. DoB: July 1920, British

Julie Madeleine Wooldridge Director. Address: 129a Park Hill Road, Harborne, Birmingham, West Midlands, B17 9HH. DoB: January 1949, British

Anthony Peter Green Director. Address: 28 St Marys Street, Bridgnorth, Salop, WV16 4DW. DoB: May 1936, British

Jobs in Development Education Centre (birmingham) Limited vacancies. Career and practice on Development Education Centre (birmingham) Limited. Working and traineeship

Tester. From GBP 2700

Fabricator. From GBP 2600

Administrator. From GBP 2200

Assistant. From GBP 1400

Director. From GBP 5300

Electrician. From GBP 1800

Plumber. From GBP 1800

Cleaner. From GBP 1200

Tester. From GBP 3000

Responds for Development Education Centre (birmingham) Limited on FaceBook

Read more comments for Development Education Centre (birmingham) Limited. Leave a respond Development Education Centre (birmingham) Limited in social networks. Development Education Centre (birmingham) Limited on Facebook and Google+, LinkedIn, MySpace

Address Development Education Centre (birmingham) Limited on google map

Other similar UK companies as Development Education Centre (birmingham) Limited: Beechill Enterprises Limited | Tebco (motor Factors) Limited | Nexus Packaging Ltd. | Bath Road Garages Limited | The Whispers Collection Limited

This business operates as Development Education Centre (birmingham) Limited. It was established thirty two years ago and was registered under 01863269 as its company registration number. This office of this firm is situated in Birmingham. You can contact it at Kings Norton Girls' School, Selly Oak Road. This business SIC code is 85600 which stands for Educational support services. The latest financial reports were submitted for the period up to 2015-12-31 and the most recent annual return information was submitted on 2015-08-28. Since it began in this field 32 years ago, it managed to sustain its praiseworthy level of prosperity.

The firm became a charity on 1985-02-07. Its charity registration number is 516038. The range of the firm's area of benefit is not defined and it provides aid in many locations across Throughout England. Their board of trustees consists of eighteen representatives: Kevin Bailey, Dennis Edwards, Lisa Davies, Roger Mcbrien and Ms Balbir Sohal, and others. When it comes to the charity's financial summary, their best time was in 2009 when they raised 357,526 pounds and their expenditures were 344,065 pounds. Development Education Centre (birmingham) Ltd focuses on education and training. It tries to help youth or children. It provides help to its agents by the means of providing advocacy and counselling services. If you would like to know more about the company's activities, dial them on this number 0121 675 1268 or go to their official website. If you would like to know more about the company's activities, mail them on this e-mail [email protected] or go to their official website.

Within the following limited company, many of director's duties have been met by Daniel Brown, Kevin Bailey, Balbir Kaur Sohal and 6 other members of the Management Board who might be found within the Company Staff section of this page. Out of these nine executives, Rita Chowdhury has worked for the limited company for the longest period of time, having become a vital part of Board of Directors in August 28, 1991. Moreover, the managing director's duties are constantly aided by a secretary - Cathryn Gathercole, age 53, from who joined the following limited company in June 2009.