Signposts (luton)

All UK companiesAccommodation and food service activitiesSignposts (luton)

Other accommodation

Renting and operating of Housing Association real estate

Signposts (luton) contacts: address, phone, fax, email, website, shedule

Address: 106 Old Bedford Road Luton Bedfordshire Old Bedford Road LU2 7PD Luton

Phone: 01582 722629

Fax: 01582 722629

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Signposts (luton)"? - send email to us!

Signposts (luton) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Signposts (luton).

Registration data Signposts (luton)

Register date: 1994-03-31

Register number: 02914936

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 Signposts (luton)

Owner, director, manager of Signposts (luton)

Cherry Newbery Director. Address: Old Bedford Road Luton Bedfordshire, Old Bedford Road, Luton, LU2 7PD, England. DoB: March 1949, British

Kevin Lee Secretary. Address: Rossfold Road, Sundon Park, Luton, Bedfordshire, LU3 3HJ, England. DoB:

Jack Sapsworth Director. Address: Meadow View, 5 Church Road, Streatley, Beds, LU3 3PN. DoB: November 1941, British

Patrick Bannon Director. Address: 51 Clarkes Way, Houghton Regis, Bedfordshire, LU5 5HX. DoB: June 1939, Irish

Carole Vanschagen Director. Address: 36 Homerton Road, Luton, Bedfordshire, LU3 2UL. DoB: October 1939, British

Leslie Ward Director. Address: Randalls Close, Silsoe Road, Maulden, Bedford, MK45 2AZ. DoB: June 1949, British

Ann Hyde Director. Address: 5 Sowerby Avenue, Luton, Bedfordshire, LU2 8AF. DoB: November 1950, British

Martin Iles Director. Address: Priory Close, Turvey, Bedford, MK43 8BG, England. DoB: March 1959, British

Barry Mcaleer Director. Address: Silver Street, Newport Pagnell, Buckinghamshire, MK16 0EQ, United Kingdom. DoB: September 1956, British

Stephen Smith Director. Address: Leamington Road, Luton, Beds, LU3 3XF. DoB: May 1948, British

Catherine Joy Sheehan Secretary. Address: 88 Goswell End Road, Harlington, Dunstable, Bedfordshire, LU5 6NX. DoB:

Frank Hamel Director. Address: 1 Dahlia Close, Ashcroft Road, Luton, Bedfordshire, LU2 9AT. DoB: September 1918, British

Peter Haggitt Director. Address: Granary Cottage, Silsoe Road, Maulden, Bedfordshire, MK45 2AZ. DoB: April 1953, British

Jenny Davies Director. Address: 69 Stopsley Way, Luton, Bedfordshire, LU2 7UU. DoB: May 1942, British

Peter Collins Director. Address: Church Close, Westoning, Bedford, Bedfordshire, MK45 5DH, United Kingdom. DoB: June 1947, British

Susan Jones Director. Address: 30 Beechcroft Way, Dunstable, Bedfordshire, LU6 1EE. DoB: August 1956, British

Trevor Holland Director. Address: 48 Shefford Road, Meppershall, Bedfordshire, SG17 5LL. DoB: May 1942, British

Peter Haggitt Director. Address: Granary Cottage, Silsoe Road, Maulden, Bedfordshire, MK45 2AZ. DoB: April 1953, British

Roger Huxley Director. Address: 26 Newcombe Road, Luton, Bedfordshire, LU1 1LH. DoB: January 1951, British

Paul Stevenson Director. Address: 39 Milverton Green, Luton, Bedfordshire, LU3 3XP. DoB: January 1950, British

Timothy Stewart Watson Director. Address: 61 High Street, Upper Gravenhurst, Bedford, Bedfordshire, MK45 4HZ. DoB: September 1950, British

Henry Malcolm Hay Director. Address: 1 Sherbourne Avenue, Luton, Bedfordshire, LU2 7BB. DoB: May 1922, British

Jack Sapsworth Director. Address: The Dormers,110a Bedford Road, Barton Le Clay, Bedford, Bedfordshire, MK45 4LR. DoB: November 1941, British

Marion Jean Howe Director. Address: 58 Horn Hill, Whitwell, Hitchin, Hertfordshire, SG4 8AR. DoB: May 1958, British

Christopher Barker Secretary. Address: 97 Carlton Crescent, Luton, Bedfordshire, LU3 1EP. DoB:

Hugh Francis Director. Address: 129 London Road, Luton, Bedfordshire, LU1 3RJ. DoB: June 1935, British

Michael Noel Kirkbright Director. Address: 54 Brickhill Farm Half Moon Lane, Pepperstock, Luton, Bedfordshire, LU1 4RL. DoB: December 1938, British

John Perry Director. Address: 454 New Bedford Road, Luton, Bedfordshire, LU3 2BA. DoB: October 1922, British

Jobs in Signposts (luton) vacancies. Career and practice on Signposts (luton). Working and traineeship

Director. From GBP 6700

Other personal. From GBP 1300

Cleaner. From GBP 1100

Manager. From GBP 1900

Responds for Signposts (luton) on FaceBook

Read more comments for Signposts (luton). Leave a respond Signposts (luton) in social networks. Signposts (luton) on Facebook and Google+, LinkedIn, MySpace

Address Signposts (luton) on google map

Other similar UK companies as Signposts (luton): Glad Tidings Limited | Rp Inv Limited | Anglo East Cars Ltd T/a Anglo East Properties Limited | J R Estate Agents Limited | Philip Freeman Properties Limited

02914936 - company registration number assigned to Signposts (luton). The company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on March 31, 1994. The company has been actively competing on the British market for twenty two years. The enterprise could be reached at 106 Old Bedford Road Luton Bedfordshire Old Bedford Road in Luton. The area code assigned is LU2 7PD. The enterprise is registered with SIC code 55900 , that means Other accommodation. The business most recent financial reports cover the period up to 31st March 2015 and the most current annual return was released on 14th March 2016. It has been 22 years for Signposts (luton) on this market, it is still in the race and is very inspiring for the competition.

The firm became a charity on September 16, 1994. It operates under charity registration number 1040860. The geographic range of the firm's area of benefit is not defined and it provides aid in numerous towns across Luton and Central Bedfordshire. The firm's trustees committee consists of seven people: Jack Sapsworth Mbe, Ann Hyde, Carole Ann Vanschagen, Les Ward and Paddy Bannon, to namea few. As regards the charity's financial report, their best year was 2011 when they raised £1,835,101 and their spendings were £1,750,162. Signposts (luton) engages in problems related to housing and accommodation and problems related to housing and accommodation. It tries to help other definied groups, other definied groups. It helps these agents by the means of providing specific services and providing various services. If you would like to find out something more about the corporation's activity, call them on this number 01582 722629 or go to their official website. If you would like to find out something more about the corporation's activity, mail them on this e-mail [email protected] or go to their official website.

In this specific firm, many of director's responsibilities have so far been performed by Cherry Newbery, Jack Sapsworth, Patrick Bannon and 3 others listed below. As for these six managers, Ann Hyde has been employed by the firm for the longest time, having become a member of directors' team in March 31, 1994. In order to increase its productivity, since the appointment on August 20, 2008 this specific firm has been making use of Kevin Lee, who's been responsible for ensuring the company's growth.