Good Homes Alliance Cic

All UK companiesProfessional, scientific and technical activitiesGood Homes Alliance Cic

Other research and experimental development on natural sciences and engineering

Activities of business and employers membership organizations

Other education not elsewhere classified

Good Homes Alliance Cic contacts: address, phone, fax, email, website, shedule

Address: The Foundry 5 Baldwin Terrace N1 7RU London

Phone: +44-1440 1547119

Fax: +44-1440 1547119

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Good Homes Alliance Cic"? - send email to us!

Good Homes Alliance Cic detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Good Homes Alliance Cic.

Registration data Good Homes Alliance Cic

Register date: 2007-03-28

Register number: 06189943

Type of company: Community Interest Company

Get full report form global database UK for Good Homes Alliance Cic

Owner, director, manager of Good Homes Alliance Cic

Emma Davies Director. Address: Trinity Way, Papworth Everard, Cambridge, CB23 3AQ, England. DoB: August 1977, English

Paul Fletcher Everall Director. Address: Crowthorne Road, Bracknell, Berkshire, RG12 7DG, England. DoB: December 1944, British

Michael John Roberts Director. Address: 35 King Street, Bristol, BS1 4DZ, England. DoB: March 1962, British

Lynne Sullivan Director. Address: 5 Baldwin Terrace, London, N1 7RU. DoB: December 1949, British

Simon Peter Joseph Radclyffe Director. Address: Berry Field Park, Amersham, Buckinghamshire, HP6 5QN. DoB: June 1954, British

Simon Peter Joseph Radcyffe Director. Address: Berry Field Park, Amersham, Buckinghamshire, HP6 5QN. DoB: June 1954, British

Adrian Eden Buffery Director. Address: 32 Nicoll Road, London, NW10 9AB. DoB: December 1951, British

Peter Leonard Halsall Director. Address: 37 Madrid Road, Barnes, London, SW13 9PF. DoB: September 1963, British

Fiona Brigitte Anabel Stevenson Director. Address: Western Bank, Sheffield, S10 2TN, England. DoB: March 1959, British

Marc William Carey Director. Address: St. Margarets Road, St. Margarets Bay, Dover, Kent, CT15 6EF, England. DoB: June 1968, English

John Hocking Director. Address: 40 Water End, York, YO30 6WP, United Kingdom. DoB: April 1956, British

Professor Robert John Lowe Director. Address: Ackworth House Close, Ackworth, Pontefract, West Yorkshire, WF7 7NX. DoB: November 1955, British

John Stuart Black Director. Address: Bembury House Bembury Lane, Thornford, Sherborne, Dorset, DT9 6QF. DoB: June 1942, British

Stephen Channing Rider Secretary. Address: 7 Middlefield Close, St Albans, Hertfordshire, AL4 9RZ. DoB: n\a, British

Henry Eric Dittmar Director. Address: 42 Willow Road, London, NW3 1TS. DoB: January 1956, Usa

Jonathon David Bootland Director. Address: 109 Crystal Palace Road, London, SE22 9ES. DoB: September 1968, British

Jonathan Charles Kingerlee Director. Address: Black Knap House, Priory Road Heythrop, Chipping Norton, Oxfordshire, OX7 5TP. DoB: July 1960, British

Neil Peter May Director. Address: 1 Wrights Close, Lane End, High Wycombe, Buckinghamshire, HP14 3DD. DoB: September 1962, British

Benjamin Toby Pentreath Director. Address: Flat 2, 27 Great Ormond Street, London, WC1N 3JB. DoB: November 1971, British

Kim David John Slowe Director. Address: 53 Peverell Avenue East, Poundbury, Dorset, DT1 3RH. DoB: February 1956, British

Mark Swan Director. Address: 3 Colway Rise, Colway Lane, Lyme Regis, Dorset, DT7 3HJ. DoB: August 1958, British

Jobs in Good Homes Alliance Cic vacancies. Career and practice on Good Homes Alliance Cic. Working and traineeship

Engineer. From GBP 2800

Package Manager. From GBP 2400

Responds for Good Homes Alliance Cic on FaceBook

Read more comments for Good Homes Alliance Cic. Leave a respond Good Homes Alliance Cic in social networks. Good Homes Alliance Cic on Facebook and Google+, LinkedIn, MySpace

Address Good Homes Alliance Cic on google map

Other similar UK companies as Good Homes Alliance Cic: Hiruma Overseas Corporation (u.k.) Limited | Naro Construction Ltd | Gads Insulation Services Limited | Bill Kenny Builders And Decorators Ltd | Yes Engineering Ltd

The company referred to as Good Homes Alliance Cic has been registered on 2007-03-28 as a Community Interest Company. The company registered office is reached at London on The Foundry, 5 Baldwin Terrace. When you need to get in touch with this firm by mail, the area code is N1 7RU. The office registration number for Good Homes Alliance Cic is 06189943. The company Standard Industrial Classification Code is 72190 meaning Other research and experimental development on natural sciences and engineering. Good Homes Alliance Cic released its account information up until 2015-06-30. The most recent annual return was released on 2016-03-28. It’s been nine years since Good Homes Alliance Cic has appeared in this field can be reached at they are still going strong.

Taking into consideration this specific company's size, it was unavoidable to employ more executives, among others: Emma Davies, Paul Fletcher Everall, Michael John Roberts who have been supporting each other since July 2016 for the benefit of the company.