Good 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Good Homes Alliance Cic"? - send email to us!
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 CicOwner, 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, MySpaceAddress 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.