Midlands Training And Development Limited

All UK companiesAdministrative and support service activitiesMidlands Training And Development Limited

Other business support service activities not elsewhere classified

Midlands Training And Development Limited contacts: address, phone, fax, email, website, shedule

Address: Portland House 16 Orchard Street CV11 4BS Nuneaton

Phone: +44-1277 6381103

Fax: +44-1277 6381103

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Midlands Training And Development Limited"? - send email to us!

Midlands Training And Development Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Midlands Training And Development Limited.

Registration data Midlands Training And Development Limited

Register date: 1986-10-17

Register number: 02065312

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

Get full report form global database UK for Midlands Training And Development Limited

Owner, director, manager of Midlands Training And Development Limited

David Hughes Director. Address: 16 Orchard Street, Nuneaton, Warwickshire, CV11 4BS, England. DoB: September 1980, British

Raman Gurnan Director. Address: Portland House, 16 Orchard Street, Nuneaton, Warwickshire, CV11 4BS. DoB: June 1964, British

John Nathaniel Shuter Director. Address: Portland House, 16 Orchard Street, Nuneaton, Warwickshire, CV11 4BS. DoB: August 1962, British

Clare Joanne Mckenzie Director. Address: Portland House, 16 Orchard Street, Nuneaton, Warwickshire, CV11 4BS. DoB: March 1964, British

Denise Mccormack Director. Address: Portland House, 16 Orchard Street, Nuneaton, Warwickshire, CV11 4BS. DoB: October 1946, British

Gary Paul Scruby Director. Address: Portland House, 16 Orchard Street, Nuneaton, Warwickshire, CV11 4BS. DoB: March 1958, British

Michael Anthony Buckenham Director. Address: Portland House, 16 Orchard Street, Nuneaton, Warwickshire, CV11 4BS. DoB: August 1946, British

Irene Sandra Healy Director. Address: Portland House, 16 Orchard Street, Nuneaton, Warwickshire, CV11 4BS. DoB: April 1950, British

Bhovinder Singh Nagra Director. Address: Portland House, 16 Orchard Street, Nuneaton, Warwickshire, CV11 4BS. DoB: April 1959, British Citizen

Marian Cecilia Gunn Director. Address: Windermere Avenue, Nuneaton, Warwickshire, CV11 6HN. DoB: November 1934, British

Robert George White Director. Address: 2 Penzance Way, Horestone Grange Eastborough Wy, Nuneaton, Warwickshire, CV11 6FW. DoB: April 1951, British

Nicola Domino Mannock Director. Address: Portland House, 16 Orchard Street, Nuneaton, Warwickshire, CV11 4BS. DoB: October 1970, British

Julie Ann Sizer Secretary. Address: Knox Crescent, Nuneaton, Warwickshire, CV11 6DS, United Kingdom. DoB:

Ray Andrew Brogden Director. Address: Portland House, 16 Orchard Street, Nuneaton, Warwickshire, CV11 4BS. DoB: July 1961, British

Brian Albert Merry Director. Address: 4 Romsey Avenue, Weddington, Nuneaton, Warwickshire, CV10 0DR. DoB: April 1933, British

John Edward Mills Director. Address: 10 Radley Drive, Nuneaton, Warwickshire, CV10 7HX. DoB: January 1945, British

Phillip Benson Director. Address: Sixth Lock Cottage Holly Lane, Atherstone, Warwickshire, CV9 2HA. DoB: September 1947, British

Elizabeth Mary Stuart Secretary. Address: 82 Kiln Way, Polesworth, Tamworth, Staffordshire, B78 1JE. DoB: April 1950, British

Roy Jones Director. Address: 9 Ambleside Way, Nuneaton, Warwickshire, CV11 6AT. DoB: November 1927, British

Dewi Wynn Cooke Director. Address: 111 Lutterworth Road, Nuneaton, Warwickshire, CV11 6QA. DoB: March 1943, British

Jeanette Wallhead Secretary. Address: 19 Ambleside Road, Bedworth, Warwickshire, CV12 8RR. DoB:

Graham Eric Stanley Savage Director. Address: 1 Turner Drive, Hinckley, Leicestershire, LE10 0GU. DoB: January 1950, British

Elizabeth Mary Stuart Director. Address: 82 Kiln Way, Polesworth, Tamworth, Staffordshire, B78 1JE. DoB: April 1950, British

Jack Clamp Nixon Director. Address: Cornerways, 4 Cavalier Close, Nuneaton, Warwickshire, CV11 4XH. DoB: February 1919, British

David Bertram Carder Director. Address: 63 Bosworth Drive, Chelmsley Wood, Birmingham, West Midlands, B37 5BA. DoB: May 1947, British

Norman Lambert Director. Address: 302 Lutterworth Road, Nuneaton, Warwickshire, CV11 6PN. DoB: December 1924, British

James Exley Director. Address: 7 Hawthorn Crescent, Burbage, Hinckley, Leicestershire, LE10 2JP. DoB: December 1927, British

Eric John Lewis Director. Address: 6 Grasmere Crescent, Nuneaton, Warwickshire, CV11 6ED. DoB: September 1909, British

Leslie Victor James Challis Director. Address: 17 Wall Hill Road, Allesley, Coventry, West Midlands, CV5 9EN. DoB: July 1925, British

William John Betts Director. Address: 4 Arden Road, Nuneaton, Warwickshire, CV11 6PT. DoB: March 1914, British

Norman Peckett Director. Address: 6 Grosvenor Crescent, Burbage, Hinckley, Leicestershire, LE10 2BQ. DoB: September 1925, British

Richard Chetwynd Director. Address: 52 Peake Avenue, Nuneaton, Warwickshire, CV11 6DW. DoB: December 1922, British

Jobs in Midlands Training And Development Limited vacancies. Career and practice on Midlands Training And Development Limited. Working and traineeship

Fabricator. From GBP 2600

Project Co-ordinator. From GBP 1100

Electrical Supervisor. From GBP 2200

Tester. From GBP 3700

Engineer. From GBP 2600

Cleaner. From GBP 1100

Helpdesk. From GBP 1500

Electrical Supervisor. From GBP 1500

Responds for Midlands Training And Development Limited on FaceBook

Read more comments for Midlands Training And Development Limited. Leave a respond Midlands Training And Development Limited in social networks. Midlands Training And Development Limited on Facebook and Google+, LinkedIn, MySpace

Address Midlands Training And Development Limited on google map

Other similar UK companies as Midlands Training And Development Limited: Easyware Software Solutions Limited | Ok Films Limited | Rachael Moody Limited | Tafto Ltd. | Plancast Limited

The enterprise called Midlands Training And Development has been started on 1986-10-17 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The enterprise head office can be found at Nuneaton on Portland House, 16 Orchard Street. Assuming you want to get in touch with this business by post, the postal code is CV11 4BS. The registration number for Midlands Training And Development Limited is 02065312. It debuted under the name Nuneaton Training Centre, however for the last one year has operated under the name Midlands Training And Development Limited. The enterprise is classified under the NACe and SiC code 82990 which means Other business support service activities not elsewhere classified. Its latest records were filed up to 2015-07-31 and the most current annual return was released on 2015-08-15. It's been 30 years for Midlands Training And Development Ltd on the local market, it is not planning to stop growing and is very inspiring for the competition.

Having 14 recruitment advert since 24th July 2014, Midlands Training And Development has been one of the most active enterprise on the employment market. Recently, it was searching for job candidates in Nuneaton and London. They most frequentlyusually employ full time workers under Fixed term contract mode. They look for applicants for such positions as for example: Examination & Registration Administrator, Skills Development Support Worker and Skills Developmnet Specialist Tutor. Out of the offered posts, the highest paid one is Trainer/Assessor - Health & Social Care in Nuneaton with £24000 annually. More specific details on recruitment process and the job vacancy can be found in particular job offers.

That business owes its accomplishments and constant development to eleven directors, namely David Hughes, Raman Gurnan, John Nathaniel Shuter and 8 others listed below, who have been guiding it since 2016.