Confederation Of Co-operative Housing Ltd

All UK companiesOther service activitiesConfederation Of Co-operative Housing Ltd

Activities of other membership organizations n.e.c.

Confederation Of Co-operative Housing Ltd contacts: address, phone, fax, email, website, shedule

Address: 19 Devonshire Road Princes Park L8 3TX Liverpool

Phone: +44-1563 1948669

Fax: +44-1563 1948669

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Confederation Of Co-operative Housing Ltd"? - send email to us!

Confederation Of Co-operative Housing Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Confederation Of Co-operative Housing Ltd.

Registration data Confederation Of Co-operative Housing Ltd

Register date: 1996-11-28

Register number: 03284884

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

Get full report form global database UK for Confederation Of Co-operative Housing Ltd

Owner, director, manager of Confederation Of Co-operative Housing Ltd

Linda Wallace Director. Address: The Avenue, Grayshott, Hindhead, Surrey, GU26 6LA, England. DoB: April 1963, British

Andrew Osivwemu Director. Address: Riverbrook Road, West Timperley, Altrincham, Cheshire, WA14 5UX, England. DoB: October 1966, British

Richard Ivor Pearl Director. Address: Stratford Villas, London, NW1 9SG, England. DoB: March 1950, British

Dr Martin Field Director. Address: Wreake Drive, Rearsby, Leicester, LE7 4YZ, England. DoB: August 1955, British

Paula Farrow Director. Address: Kent Avenue, Minster On Sea, Sheerness, Kent, ME12 2DU, England. DoB: January 1966, British

Diane Irene Bellinger Director. Address: Gladeway, Thornton-Cleveleys, Lancashire, FY5 5PA, England. DoB: October 1957, British

Tom Hopkins Director. Address: Mabel Street, Wigan, Lancashire, WN5 9EJ, England. DoB: June 1961, British

Karen Lisa Williams Director. Address: Old Hill, Wolverhampton, WV6 8QB, England. DoB: March 1966, British

Susan Philpott Director. Address: Waldegrave Road, Teddington, Middlesex, TW11 8GT, England. DoB: October 1960, British

John Patrick Mcguigan Secretary. Address: Heyesmere Court, Aigburth, Liverpool, L17 6GE, England. DoB:

John Patrick Mcguigan Director. Address: Heyesmere Court, Aigburth, Liverpool, Merseyside, L17 6GE, England. DoB: March 1961, British

Michael Edward James O'sullivan Director. Address: 1 Fortnam Road, London, N19 3NS. DoB: July 1957, Irish

Martin Dumont Director. Address: Lister Road, London, E11 3DS, England. DoB: March 1957, British

Susan Chlopicki Director. Address: Slade Lane, Manchester, M19 2AE, England. DoB: January 1966, British

Lawrence Frederick Zollner Director. Address: 3 Lambert Road, Brixton, London, SW2 5BA, England. DoB: April 1949, British

Christine Howarth Director. Address: Green Dragon Lane, Brentford, Middlesex, TW8 0EN, England. DoB: March 1965, British

Greg Paul Robbins Director. Address: Bracken House, Wattes Grove, London, E3 3RG, England. DoB: February 1967, British

Anwar Ravjani Director. Address: 14, Oriental Place, Brighton, Sussex, BN1 2LJ, United Kingdom. DoB: July 1975, British

Teresa Joan Simpson Director. Address: Devonshire Road, Princes Park, Liverpool, L8 3TX. DoB: March 1959, British

Paul Mangan Director. Address: Langrove Street, Everton, Liverpool, Merseyside, L5 3PE, United Kingdom. DoB: March 1964, British

Leslie Harborne Secretary. Address: Ken Somner Gardens, Redditch, Worcs, B98 8LE. DoB:

Bryony Vickers Director. Address: Swann Terrace, Cambridge, Cambridgeshire, CB1 3LX. DoB: April 1979, Australian

Mazie Victoria Gibson Director. Address: Hollytree House, Gammons Lane, Watford, Herts, WD24 5JT. DoB: May 1945, British

Leslie Harborne Director. Address: Ken Somner Gardens, Redditch, Worcs, B98 8LE. DoB: May 1946, British

Bryony Vickers Secretary. Address: Swanns Terrace, Cambridge, Cambs, CB1 3LX. DoB:

Jaime Stuart Crawford Director. Address: Argyle Street, Cambridge, Cambs, CB1 3LR. DoB: November 1975, British

John Challinor Director. Address: Sowclough Road, Stacksteads, Bacup, Lancs, OL13 8LB. DoB: August 1940, British

Joseph Kargbo Director. Address: Block T, Peabody Avenue, Pimlico, London, SW1V 4AX, Gb-Eng. DoB: December 1958, British

Andrew Lockwood Director. Address: Mint Street, London, SE1 1QX, England. DoB: June 1963, British

Ian Francis Duckworth Director. Address: Renwick Road, Liverpool, Merseyside, L9 2DE, England. DoB: May 1964, British

Dr Christopher Bentley Dornan Director. Address: Golf Drive, Brighton, East Sussex, BN1 7HZ, England. DoB: July 1965, British

Rosemary Ann Rollason Director. Address: Green Dragon Lane, Brentford, Middlesex, TW8 0EN, England. DoB: December 1934, British

Mark Wainwright Director. Address: 23 Willow Walk, Cambridge, Cambridgeshire, CB1 1LA. DoB: May 1970, British

Jane Elizabeth Cameron Director. Address: Flat 2 Fitzwilliam Heights, 21 Taymount Rise, Forest Hill, London, SE23 3UG. DoB: November 1964, British

Theresa Ruby Mary Lyons Director. Address: Epsom Close, Senacre, Maidstone, Kent, ME15 8XF. DoB: November 1941, British

Christine Winstanley Director. Address: 17 Marlhill Crescent, Moor Nook, Preston, Lancashire, PR2 6LJ. DoB: July 1950, British

Margaret Jones Director. Address: 32 Church Street, New Bradwell, Milton Keynes, Buckinghamshire, MK13 0DR. DoB: August 1934, British

Christine Howarth Director. Address: 13 Green Dragon Lane, Brentford, Middlesex, TW8 0EN. DoB: March 1965, British

Blase Albert Lambert Director. Address: Blanchcroft, Melbourne, Derbyshire, DE73 8GG, England. DoB: July 1971, British

Alan Augustine Sheering Director. Address: 13 Green Dragon Lane, Brentford, Middlesex, TW8 0EN. DoB: May 1961, Irish

Terry Davids Director. Address: 8 Spencer Street, New Bradwell, Milton Keynes, Buckinghamshire, MK13 0DW. DoB: June 1948, British

Carl Leslie Taylor Director. Address: 86 Vicarage Crescent, Redditch, Worcestershire, B97 4RR. DoB: February 1966, British

Caroline Collins Director. Address: 19 Eastwick Court, Victoria Drive, London, SW19 6BQ. DoB: September 1969, Irish

Margaret Jones Director. Address: 15 Spencer Street, New Bradwell, Milton Keynes, Buckinghamshire, MK13 0DW. DoB: August 1934, British

William Patrick Hartnett Director. Address: 2 Maund Close, Charford, Bromsgrove, Worcestershire, B60 3JU. DoB: March 1958, British

Keith Rowland Jones Director. Address: 1st Floor Flat, 3 Grange Crescent, Sunderland, Tyne & Wear, SR2 7BN. DoB: November 1953, British

Helen Nell Atkin Director. Address: Attic Flat, 3 Grange Crescent Stockton Road, Sunderland, Tyne & Wear, SR2 7BN. DoB: December 1961, British

Gordon Sutherland Donaldson Director. Address: 223 Graham Road, Hackney, London, E8 1PE. DoB: March 1953, British

Don Greening Director. Address: 17 Bardolph Street East, Leicester, Leicestershire, LE4 6EG. DoB: September 1931, British

Shantilal Makwana Director. Address: 83 Acorn Street, Leicester, Leicestershire, LE4 6NB. DoB: September 1940, British

Philip Anthony Brown Secretary. Address: 109 Wyndmill Crescent, West Bromwich, West Midlands, B71 3QZ. DoB: December 1957, English

Philip James Ward Director. Address: 85b Gray Road, Hendon, Sunderland, Tyne & Wear, SR2 8BW. DoB: June 1960, British

Philip Anthony Brown Director. Address: Wyndmill Crescent, Charlemont Farm, West Bromwich, West Mids, B71 3QZ. DoB: December 1957, English

Mallaburn Stephen Director. Address: 94 Bowes Road, London, N13 4NP. DoB: April 1962, European

Blase Albert Lambert Director. Address: 1060c Harrow Road, Kensall Green, London, NW10 5NL. DoB: July 1971, British

Charles Noel Baker Director. Address: Flat 410, 41 Old Birley Street, Hulme, Manchester, M15 5RE. DoB: March 1964, British

Philip William Beardmore Director. Address: 73 Court Road, Balsall Heath, Birmingham, West Midlands, B12 9LQ. DoB: October 1966, British

Vivienne Mary Harrison Director. Address: Flat 4, 14 Park Road, Moseley, Birmingham, West Midlands, B13 8AB. DoB: December 1969, British

Nic Bliss Director. Address: 2/16 Park Road, Moseley, Birmingham, West Midlands, B13 8AB. DoB: December 1960, British

Margaret Jones Secretary. Address: 15 Spencer Street, New Bradwell, Milton Keynes, Buckinghamshire, MK13 0DW. DoB: August 1934, British

Frank Burns Director. Address: 90 Lime Grove, Toxteth, Liverpool, Merseyside, L8 0SL. DoB: January 1938, British

Robin Alexander Francis Director. Address: 13 The Ploughlands, Ashton On Ribble, Preston, Lancashire, PR2 1QW. DoB: August 1972, British

Rachel Victoria Gasgoigne Director. Address: 67a Myrtle Street, Ashington, Northumberland, NE63 0HW. DoB: July 1973, British

Christine Chapman Secretary. Address: 72a Myrtle Street, Ashington, Northumberland, NE63 0AU. DoB:

Miranda Meadowcroft Director. Address: 9 Brooks Court, Clays Lane Leyton, London, E15. DoB: May 1964, British

Eric Jackson Director. Address: 40 Corn Street, Liverpool, L8 6RB. DoB: December 1939, British

Jobs in Confederation Of Co-operative Housing Ltd vacancies. Career and practice on Confederation Of Co-operative Housing Ltd. Working and traineeship

Sorry, now on Confederation Of Co-operative Housing Ltd all vacancies is closed.

Responds for Confederation Of Co-operative Housing Ltd on FaceBook

Read more comments for Confederation Of Co-operative Housing Ltd. Leave a respond Confederation Of Co-operative Housing Ltd in social networks. Confederation Of Co-operative Housing Ltd on Facebook and Google+, LinkedIn, MySpace

Address Confederation Of Co-operative Housing Ltd on google map

Other similar UK companies as Confederation Of Co-operative Housing Ltd: Behuli House Ltd | Excel Schoolwear Liverpool Limited | Shoaib Trading Limited | Abc Online Ltd. | Imbimbo Ltd

Confederation Of Co-operative Housing Ltd with reg. no. 03284884 has been on the market for 20 years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at 19 Devonshire Road, Princes Park , Liverpool and their postal code is L8 3TX. The firm is classified under the NACe and SiC code 94990 - Activities of other membership organizations n.e.c.. November 30, 2015 is the last time when company accounts were filed. Since the company debuted in this field of business twenty years ago, this firm managed to sustain its praiseworthy level of prosperity.

Our database describing this specific firm's members indicates that there are eleven directors: Linda Wallace, Andrew Osivwemu, Richard Ivor Pearl and 8 other directors who might be found below who became a part of the team on Sunday 13th July 2014, Sunday 15th July 2012 and Sunday 24th July 2011. Moreover, the director's assignments are continually backed by a secretary - John Patrick Mcguigan, from who found employment in this limited company 6 years ago.