Elmhurst Enterprises Limited

All UK companiesReal estate activitiesElmhurst Enterprises Limited

Letting and operating of conference and exhibition centres

Elmhurst Enterprises Limited contacts: address, phone, fax, email, website, shedule

Address: 249 Bristol Road, Edgbaston Birmingham B5 7UH West Midlands

Phone: +44-1259 2507873

Fax: +44-1208 5601074

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Elmhurst Enterprises Limited"? - send email to us!

Elmhurst Enterprises Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Elmhurst Enterprises Limited.

Registration data Elmhurst Enterprises Limited

Register date: 2002-05-20

Register number: 04442439

Type of company: Private Limited Company

Get full report form global database UK for Elmhurst Enterprises Limited

Owner, director, manager of Elmhurst Enterprises Limited

Lucy Caddick Director. Address: 249 Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7UH. DoB: January 1981, British

Tim Abbotts Director. Address: 249 Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7UH. DoB: August 1963, British

Jessica Wheeler Director. Address: Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7UH, Uk. DoB: July 1977, British

Diana Wardle Secretary. Address: 43 Ryland Road, Edgbaston, Birmingham, West Midlands, B15 2BN. DoB:

Dr Philippa Lowe Director. Address: Rothbury, 5 St Peter's Road, North Malvern, Worcestershire, WR14 1QS. DoB: October 1966, British

Professor John Bryson Director. Address: Rothbury, 5 Saint Peters Road, Malvern, Worcestershire, WR14 1QS. DoB: October 1963, Irish

Roger Stephen Burman Director. Address: Astwood Hill House, Astwood Lane, Astwood Bank, Redditch, Worcestershire, B96 6PT. DoB: April 1940, British

Elaine Brook Director. Address: Narrow Lane, Lowsonford, Henley In Arden, Warwickshire, B95 5HN. DoB: August 1952, British

Michael Lloyd Director. Address: 14 Dorchester Drive, Harborne, West Midlands, B17 0SW. DoB: September 1944, British

Julie Bowers Director. Address: Chota Kothi, Main Road Baldwins Gate, Newcastle, Staffordshire, ST5 5DA. DoB: July 1964, British

David John Gutteridge Secretary. Address: Flat 15 Little London House, West Bromwich Street, Walsall, Westmidlands, WS1 4DD. DoB: September 1946, British

David Healey Director. Address: Lapwing House, High Croft, Shamley Green, Guildford, Surrey, GU5 0UE. DoB: April 1935, British

Pauline Vary Secretary. Address: 16 Upper Park Road, Camberley, Surrey, GU15 2EQ. DoB:

Reverend Robert Crossley Director. Address: 20 Highbury Crescent, Camberley, Surrey, GU15 1JZ. DoB: August 1936, British

John Macnamara Director. Address: 20 Fazeley Close, Solihull, Birmingham, West Midlands, B91 3HB. DoB: March 1949, British

Brigadier Geoffrey Slater Director. Address: Woodcock Spinney, Waverley Avenue, Fleet, Hampshire, GU51 4NW. DoB: May 1936, British

Christine Goodyear Director. Address: Grafton House, Bentley, Farnham, Surrey, GU10 5HY. DoB: July 1956, British

Denise Elaine Herrington Director. Address: 8 Springfield Crescent, Horsham, West Sussex, RH12 2PP. DoB: October 1958, British

Jobs in Elmhurst Enterprises Limited vacancies. Career and practice on Elmhurst Enterprises Limited. Working and traineeship

Engineer. From GBP 2200

Fabricator. From GBP 2500

Welder. From GBP 1900

Helpdesk. From GBP 1400

Plumber. From GBP 1700

Fabricator. From GBP 2100

Assistant. From GBP 1400

Driver. From GBP 2200

Responds for Elmhurst Enterprises Limited on FaceBook

Read more comments for Elmhurst Enterprises Limited. Leave a respond Elmhurst Enterprises Limited in social networks. Elmhurst Enterprises Limited on Facebook and Google+, LinkedIn, MySpace

Address Elmhurst Enterprises Limited on google map

Other similar UK companies as Elmhurst Enterprises Limited: Smp Direct Ltd | Barnish Holdings Limited | Nh Advance Limited | Tsunami Development Limited | Quorung Ltd

04442439 is the registration number used by Elmhurst Enterprises Limited. This firm was registered as a Private Limited Company on 2002-05-20. This firm has been actively competing on the British market for 14 years. The enterprise is reached at 249 Bristol Road, Edgbaston Birmingham in West Midlands. The company postal code assigned to this location is B5 7UH. Founded as 228 Quarry Street, the firm used the business name up till 2002-06-24, at which point it got changed to Elmhurst Enterprises Limited. The enterprise declared SIC number is 68202 which stands for Letting and operating of conference and exhibition centres. Elmhurst Enterprises Ltd reported its account information up till 2015-08-31. The company's most recent annual return was filed on 2016-05-20. Fourteen years of competing on this market comes to full flow with Elmhurst Enterprises Ltd as the company managed to keep their customers satisfied throughout their long history.

That business owes its success and unending growth to exactly six directors, specifically Lucy Caddick, Tim Abbotts, Jessica Wheeler and 3 remaining, listed below, who have been hired by the company for nearly one year. In order to increase its productivity, since 2006 this business has been implementing the ideas of Diana Wardle, who has been working on ensuring that the Board's meetings are effectively organised.