Wmsnt (holdings) Limited
Other passenger land transport
Wmsnt (holdings) Limited contacts: address, phone, fax, email, website, shedule
Address: 80 Park Road Aston B6 5PL Birmingham
Phone: 0121 327 8128
Fax: 0121 327 8128
Email: [email protected]
Website: www.wmsnt.org
Shedule:
Incorrect data or we want add more details informations for "Wmsnt (holdings) Limited"? - send email to us!
Registration data Wmsnt (holdings) Limited
Register date: 1988-05-31
Register number: 02263123
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Wmsnt (holdings) LimitedOwner, director, manager of Wmsnt (holdings) Limited
Nicholas Hall-palmer Director. Address: Park Road, Aston, Birmingham, West Midlands, B6 5PL. DoB: June 1966, British
Paul William Beecham Director. Address: Park Road, Aston, Birmingham, West Midlands, B6 5PL. DoB: March 1955, British
Alex Mcquinn Secretary. Address: Park Road, Aston, Birmingham, West Midlands, B6 5PL. DoB:
Julia Catherine Lucas Director. Address: Park Road, Aston, Birmingham, West Midlands, B6 5PL. DoB: April 1959, British
Francis Anthony Green Director. Address: Park Road, Aston, Birmingham, West Midlands, B6 5PL. DoB: July 1953, British
Anthony Aston Director. Address: Park Road, Aston, Birmingham, West Midlands, B6 5PL. DoB: August 1979, British
Jane Alison Robson Director. Address: Park Road, Aston, Birmingham, West Midlands, B6 5PL. DoB: March 1952, British
Jacqueline Robinson Director. Address: 487 Shirley Road, Hall Green, Birmingham, West Midlands, B28 8QL. DoB: February 1961, British
Richard John Brooks Director. Address: 7 Hadcroft Grange, Stourbridge, West Midlands, DY9 7EP. DoB: October 1946, British
Robert Gist Director. Address: Park Road, Aston, Birmingham, West Midlands, B6 5PL. DoB: June 1942, United States
Cllr Richard Worrall Director. Address: Park Road, Aston, Birmingham, West Midlands, B6 5PL, United Kingdom. DoB: November 1944, British
Mariam Khan Director. Address: Park Road, Aston, Birmingham, West Midlands, B6 5PL, United Kingdom. DoB: November 1990, British
Michael Robinson Director. Address: Park Road, Aston, Birmingham, West Midlands, B6 5PL, United Kingdom. DoB: February 1948, British
Debra Evans Director. Address: Park Road, Aston, Birmingham, West Midlands, B6 5PL, United Kingdom. DoB: January 1961, British
Michael Geoffrey Kemp Director. Address: Park Road, Aston, Birmingham, West Midlands, B6 5PL. DoB: May 1949, British
Bruce John Lines Director. Address: Field Lane, Birmingham, West Midlands, B32 4ER, England. DoB: December 1974, British
Tom Ansell Director. Address: Severn Road, Walsall, West Midlands, WS3 1NU, England. DoB: February 1943, English
Cllr Mavis Ann Hughes Director. Address: 53 Ridding Lane, Wednesbury, West Midlands, WS10 9AA. DoB: February 1943, British
Cllr George Edward Richards Director. Address: 102 Marlborough Road, Castle Bromwich, Birmingham, West Midlands, B36 0EL. DoB: February 1940, Welsh
Cllr Graham Edward Wilkes Director. Address: 15 Chestnut Road, Harden, Walsall, West Midlands, WS3 1BB, United Kingdom. DoB: March 1945, British
David John Gutteridge Director. Address: Flat 15 Little London House, West Bromwich Street, Walsall, Westmidlands, WS1 4DD. DoB: n\a, British
Lady Cynthia Zissman Director. Address: 4 Petersham Place, Birmingham, West Midlands, B15 3RY. DoB: December 1935, British
David Frater Secretary. Address: 7 Crowdale Road, Shawbirch, Telford, Salop, TF5 0NJ. DoB:
Philip Ronald Evans Secretary. Address: 21 Woodglade Croft, Kings Norton, Birmingham, West Midlands, B38 8TD. DoB: January 1948, British
Roy Laskey Director. Address: 58 South Road, Erdington, Birmingham, West Midlands, B23 6EE. DoB: January 1945, British
David Frater Secretary. Address: 7 Crowdale Road, Shawbirch, Telford, Salop, TF5 0NJ. DoB:
Edwin Barry Connor Secretary. Address: Church House Manor Lane, Comberford, Tamworth, Staffordshire, B79 9BG. DoB: December 1950, British
Cllr Judith Rowley Director. Address: 28 Dudley Walk, Goldthorn Park, Wolverhampton, West Midlands, WV4 5HD. DoB: March 1958, British
Fiona Montgomery Secretary. Address: 49 Alcester Road, Lickey End, Bromsgrove, B60 1JT. DoB:
Ian Pearson Director. Address: Elm Green Lane, Conisbrough, Doncaster, South Yorkshire, DN12 3HS, England. DoB: December 1955, British
Hon Alderman Donald Lewis Director. Address: 25 Albany Gardens, Hampton Lane, Solihull, West Midlands, B91 2PT. DoB: September 1926, British
Councillor David Chater Director. Address: 151 Beechwood Avenue, Coventry, Warwickshire, CV5 6FR. DoB: May 1948, British
Edwin Barry Connor Secretary. Address: Church House Manor Lane, Comberford, Tamworth, Staffordshire, B79 9BG. DoB: December 1950, British
Cllr Judith Rowley Director. Address: 28 Dudley Walk, Goldthorn Park, Wolverhampton, West Midlands, WV4 5HD. DoB: March 1958, British
Philip Ronald Evans Director. Address: 21 Woodglade Croft, Kings Norton, Birmingham, West Midlands, B38 8TD. DoB: January 1948, British
Trevor Meadows Director. Address: 4 Clydesdale Rise, Diggle, Saddleworth, Greater Manchester, OL3 5PX. DoB: October 1947, British
Alice Forester Director. Address: 86 Dell Road, Kings Norton, Birmingham, West Midlands, B30 2HY. DoB: December 1921, British
Charles Brueton Director. Address: 128 Henwood Road, Tettenhall, Wolverhampton, West Midlands, WV6 8PA. DoB: July 1940, British
Norman Lister Director. Address: 70 Marl Croft, Coventry, West Midlands, CV3 3FS. DoB: December 1923, British
Councillor Renee Hannah Spector Director. Address: 60 Walton House, Symphony Court Sheepscote Street, Birmingham, B16 8AF. DoB: April 1929, British
Paul William Beecham Director. Address: 20 Ebenezer Street, Hednesford, Cannock, Staffordshire, WS12 4HD. DoB: March 1955, British
Councillor Stewart Stacey Director. Address: 21 Botteville Road, Birmingham, West Midlands, B27 7YE. DoB: May 1953, British
Alan Winser Director. Address: 9 Little Aston Road, Aldridge, Walsall, West Midlands, WS9 0NP. DoB: March 1948, British
Cedric Morgan Secretary. Address: Westerby House 161 Uppingham Road, Leicester, Leicestershire, LE5 4BP. DoB:
Councillor Roger Horton Director. Address: 47 Hall Road, Smethwick, Warley, West Midlands, B67 6SQ. DoB: January 1948, British
Richard Worrall Director. Address: 60 Rowley Street, Chuckery, Walsall, West Midlands, WS1 2AY. DoB: November 1944, British
Ken Harris Director. Address: 15a Perrins Street, Wollescote, Stourbridge, West Midlands, DY9 8XR. DoB: January 1928, British
Jobs in Wmsnt (holdings) Limited vacancies. Career and practice on Wmsnt (holdings) Limited. Working and traineeship
Sorry, now on Wmsnt (holdings) Limited all vacancies is closed.
Responds for Wmsnt (holdings) Limited on FaceBook
Read more comments for Wmsnt (holdings) Limited. Leave a respond Wmsnt (holdings) Limited in social networks. Wmsnt (holdings) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Wmsnt (holdings) Limited on google map
Other similar UK companies as Wmsnt (holdings) Limited: Keppel Healthcare Ltd. | Aston Knowles Limited | Philcox(bros.)limited | Stoke City (property) Limited | Direct Marketing Solutions Limited
This particular business is located in Birmingham under the ID 02263123. It was established in the year 1988. The main office of the firm is located at 80 Park Road Aston. The zip code for this address is B6 5PL. The company currently known as Wmsnt (holdings) Limited was known as West Midlands Special Needs Transport up till 2013-05-23 then the business name got changed. This company SIC code is 49390 : Other passenger land transport. 2015-03-31 is the last time the accounts were reported. It's been 28 years for Wmsnt (holdings) Ltd in this particular field, it is still in the race and is an example for many.
The firm was registered as a charity on 1988-06-30. It is registered under charity number 700370. The geographic range of the enterprise's activity is not defined.. They work in Worcestershire, Warwickshire, Wolverhampton, Birmingham City, Coventry City, Dudley, Sandwell, Solihull, Staffordshire and Walsall. The firm's trustees committee features ten members: Richard Brooks, Ms Jacqueline Robinson, Mike Kemp, Jane Robson and Antony Aston, to namea few. As concerns the charity's financial summary, their most prosperous year was 2014 when their income was 19,551,867 pounds and they spent 19,781,303 pounds. Wmsnt (holdings) Ltd engages in the issue of disability, other charitable purposes and training and education. It tries to support the elderly people, youth or children, children or young people. It helps the above beneficiaries by providing various services and providing various services. In order to know something more about the corporation's activity, call them on the following number 0121 327 8128 or go to their website. In order to know something more about the corporation's activity, mail them on the following e-mail [email protected] or go to their website.
4 transactions have been registered in 2013 with a sum total of £95,350. In 2012 there was a similar number of transactions (exactly 13) that added up to £328,479. The Council conducted 13 transactions in 2011, this added up to £319,405. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 31 transactions and issued invoices for £767,942. Cooperation with the Sandwell Council council covered the following areas: Childrens Services, Children And Families and Children & Families.
As the data suggests, the following limited company was formed in 1988-05-31 and has so far been managed by thirty nine directors, and out of them eight (Nicholas Hall-palmer, Paul William Beecham, Julia Catherine Lucas and 5 other members of the Management Board who might be found within the Company Staff section of our website) are still active. In order to help the directors in their tasks, since October 2013 the limited company has been implementing the ideas of Alex Mcquinn, who's been tasked with ensuring that the Board's meetings are effectively organised.