First Base Walsall

All UK companiesAccommodation and food service activitiesFirst Base Walsall

Other accommodation

Other service activities not elsewhere classified

First Base Walsall contacts: address, phone, fax, email, website, shedule

Address: The Small Street Centre 1a Small Street WS1 3PR Walsall

Phone: 01902 371550

Fax: 01902 371550

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "First Base Walsall"? - send email to us!

First Base Walsall detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders First Base Walsall.

Registration data First Base Walsall

Register date: 1996-11-19

Register number: 03280406

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for First Base Walsall

Owner, director, manager of First Base Walsall

John Welsby Director. Address: Willow Road, Wolverhampton, WV3 8AF, England. DoB: July 1957, British

Deborah Ruth Walton Director. Address: The Small Street Centre, 1a Small Street, Walsall, West Midlands, WS1 3PR. DoB: May 1968, British

Trevor Palfreyman Director. Address: The Small Street Centre, 1a Small Street, Walsall, West Midlands, WS1 3PR. DoB: April 1961, British

Eric Stanley Moore Director. Address: The Small Street Centre, 1a Small Street, Walsall, West Midlands, WS1 3PR. DoB: March 1936, British

Brenda May Moore Director. Address: The Small Street Centre, 1a Small Street, Walsall, West Midlands, WS1 3PR. DoB: May 1936, British

Hazel Margaret Bloxham Director. Address: The Small Street Centre, 1a Small Street, Walsall, West Midlands, WS1 3PR. DoB: July 1942, British

Stephen Clay Secretary. Address: The Small Street Centre, 1a Small Street, Walsall, West Midlands, WS1 3PR. DoB:

Philip Wilfred Leonard Walker Director. Address: The Small Street Centre, 1a Small Street, Walsall, West Midlands, WS1 3PR. DoB: February 1967, British

Cheryl Jane Taylor Director. Address: The Small Street Centre, 1a Small Street, Walsall, West Midlands, WS1 3PR. DoB: January 1958, British

Mark Allan Fussell Director. Address: The Small Street Centre, 1a Small Street, Walsall, West Midlands, WS1 3PR. DoB: May 1962, British

Reverend Jeremy Steven Oakley Director. Address: The Small Street Centre, 1a Small Street, Walsall, West Midlands, WS1 3PR. DoB: December 1952, British

Jonathan Robert Rowe Director. Address: The Small Street Centre, 1a Small Street, Walsall, West Midlands, WS1 3PR. DoB: August 1958, British

Michael John Waterfield Director. Address: 1 Gloucester Road, Walsall, West Midlands, WS5 3PL. DoB: December 1954, British

Geoffrey Malcolm Stonyer Director. Address: 16 Regina Drive, Walsall, West Midlands, WS4 2HB. DoB: August 1943, English

Joanna Beck Director. Address: 100 Lazy Hill Road, Aldridge, Walsall, West Midlands, WS9 8RR. DoB: February 1946, British

Wendy Georgia Williamson Director. Address: The Small Street Centre, 1a Small Street, Walsall, West Midlands, WS1 3PR. DoB: November 1965, British

Manjit Poonia Director. Address: The Small Street Centre, 1a Small Street, Walsall, West Midlands, WS1 3PR. DoB: August 1966, British

Leonard Leo Kruczek Director. Address: The Small Street Centre, 1a Small Street, Walsall, West Midlands, WS1 3PR. DoB: October 1949, British

Louise Clayton Secretary. Address: The Small Street Centre, 1a Small Street, Walsall, West Midlands, WS1 3PR. DoB:

Andrew Hughes Director. Address: 11 Charter Mews, Sanford Street, Lichfield, Staffordshire, WS13 7RU. DoB: October 1965, British

Ian Samuel Finney Director. Address: 17 Beacon Mews, Lichfield, Staffordshire, WS13 7AH. DoB: October 1951, British

Stuart David Ashmore Secretary. Address: The Small Street Centre, 1a Small Street, Walsall, West Midlands, WS1 3PR. DoB: n\a, British

Robert Snaith Director. Address: 11 Lea Manor Drive, Penn, Wolverhampton, West Midlands, WV4 5PF. DoB: March 1944, British

Rev Stephen Charles Townsend Director. Address: 24 Miner Street, Walsall, West Midlands, WS2 8QL. DoB: March 1957, British

Alastair Mcroberts Director. Address: 4 Nicholds Close, Coseley, Wolverhampton, West Midlands, WV14 9JS. DoB: January 1961, British

Alan George Pidgeon Director. Address: 38 Mountford Crescent, Walsall, West Midlands, WS9 8LD. DoB: November 1932, British

Stephen Clay Secretary. Address: 29 Deepmore Avenue, Walsall, West Midlands, WS2 8SF. DoB:

Neville John Johnson Director. Address: 40 Middleton Road, Brownhills, Walsall, WS8 6JF. DoB: August 1931, British

Margaret Levans-harris Director. Address: 225 The Broadway, Dudley, West Midlands, DY1 3EH. DoB: September 1966, British

Robert James Canning Director. Address: 55 The Ridgeway, Sedgley, Dudley, West Midlands, DY3 3UN. DoB: April 1940, English

Simon Charles Graham Moodie Director. Address: The Vine, 33 Lower Hall Lane, Walsall, WS1 1RR. DoB: November 1965, New Zealand

Jenny Brown Director. Address: 20 Acacia Close, Dudley, West Midlands, DY1 3BP. DoB: March 1969, British

Chris Christou Director. Address: 61 Grosvenor Road, Ettingshall Park Farm, Wolverhampton, WV4 6QX. DoB: May 1968, British

Jobs in First Base Walsall vacancies. Career and practice on First Base Walsall. Working and traineeship

Other personal. From GBP 1300

Manager. From GBP 2800

Driver. From GBP 2100

Controller. From GBP 2900

Administrator. From GBP 2300

Responds for First Base Walsall on FaceBook

Read more comments for First Base Walsall. Leave a respond First Base Walsall in social networks. First Base Walsall on Facebook and Google+, LinkedIn, MySpace

Address First Base Walsall on google map

1996 signifies the start of First Base Walsall, a firm registered at The Small Street Centre, 1a Small Street , Walsall. This means it's been twenty years First Base Walsall has been in the UK, as the company was registered on Tuesday 19th November 1996. The company's Companies House Registration Number is 03280406 and its area code is WS1 3PR. This company is known as First Base Walsall. It should be noted that the firm also was registered as First Base Project until it was replaced 19 years from now. The firm Standard Industrial Classification Code is 55900 and their NACE code stands for Other accommodation. 2015-03-31 is the last time company accounts were filed. Since the firm began in the field 20 years ago, the firm has managed to sustain its great level of success.

The firm started working as a charity on Wednesday 5th March 1997. It works under charity registration number 1061084. The geographic range of the enterprise's area of benefit is walsall, principally in the areas of st matthews, palfrey and pleck and it operates in different places in Walsall. The company's board of trustees features fourteen people: Mandy Poonia, Trevor Palfreyman, Eric Moore, Rev Jeremy Oakley and Wendy Williamson, among others. Regarding the charity's financial report, their best time was in 2013 when they earned £616,367 and their spendings were £522,814. First Base Walsall engages in charitable purposes, the sphere of religious activities and education and training. It works to improve the situation of young people or children, the general public, the youngest. It provides help to the above recipients by the means of providing specific services, counselling and providing advocacy and providing buildings, open spaces and facilities. In order to get to know more about the charity's activity, dial them on this number 01902 371550 or check their website. In order to get to know more about the charity's activity, mail them on this e-mail [email protected] or check their website.

The firm owes its accomplishments and permanent growth to a group of fourteen directors, specifically John Welsby, Deborah Ruth Walton, Trevor Palfreyman and 11 other directors have been described below, who have been overseeing it since 2015. Moreover, the managing director's responsibilities are regularly supported by a secretary - Stephen Clay, from who found employment in the following firm on Monday 1st April 2013.