Sandwell Homes Limited

All UK companiesPublic administration and defence; compulsory socialSandwell Homes Limited

General public administration activities

Sandwell Homes Limited contacts: address, phone, fax, email, website, shedule

Address: Council House Freeth Street B69 3DE Oldbury

Phone: +44-1505 2523254

Fax: +44-1505 2523254

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sandwell Homes Limited"? - send email to us!

Sandwell Homes Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sandwell Homes Limited.

Registration data Sandwell Homes Limited

Register date: 2004-02-04

Register number: 05034622

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

Get full report form global database UK for Sandwell Homes Limited

Owner, director, manager of Sandwell Homes Limited

Darren Carter Secretary. Address: Freeth Street, Oldbury, West Midlands, B69 3DE. DoB:

Councillor Geoffrey Jess Lewis Director. Address: Freeth Street, Oldbury, West Midlands, B69 3DE, England. DoB: August 1931, British

Kaye Coulthard Secretary. Address: Freeth Street, Oldbury, West Midlands, B69 3DE, England. DoB:

Judith Hilary Guest Secretary. Address: Sandwell Road, West Bromwich, West Midlands, B70 8TQ. DoB:

Kim Elizabeth Frazer Director. Address: Sandwell Road, West Bromwich, West Midlands, B70 8TQ. DoB: November 1961, British

Councillor Peter Hughes Director. Address: Sandwell Road, West Bromwich, West Midlands, B70 8TQ. DoB: April 1955, British

Councillor Mohinder Singh Tagger Director. Address: Sandwell Road, West Bromwich, West Midlands, B70 8TQ. DoB: June 1941, Indian

Neelam Samra Director. Address: Sandwell Road, West Bromwich, West Midlands, B70 8TQ. DoB: December 1971, British

Bashir Ahmed Director. Address: Sandwell Road, West Bromwich, West Midlands, B70 8TQ. DoB: December 1965, British

David James Bisseker Director. Address: Sandwell Road, West Bromwich, West Midlands, B70 8TQ. DoB: February 1953, English

Veronica Mary Coatham Director. Address: Sandwell Road, West Bromwich, West Midlands, B70 8TQ. DoB: April 1955, British

Philip David Cartwright Director. Address: Sandwell Road, West Bromwich, West Midlands, B70 8TQ. DoB: August 1949, British

Reverend David Stuart Walker Director. Address: Sandwell Road, West Bromwich, West Midlands, B70 8TQ. DoB: May 1957, British

Cllr Anthony Paul Thomas James Moore Director. Address: Sandwell Road, West Bromwich, West Midlands, B70 8TQ. DoB: June 1986, British

Susan Eaves Director. Address: Sandwell Road, West Bromwich, West Midlands, B70 8TQ. DoB: February 1951, British

Michael David Middleton Director. Address: Sandwell Road, West Bromwich, West Midlands, B70 8TQ. DoB: May 1955, British

Joanne Hadley Director. Address: Sandwell Road, West Bromwich, West Midlands, B70 8TQ. DoB: November 1962, British

Cllr Stephen Granville Trow Director. Address: Sandwell Road, West Bromwich, West Midlands, B70 8TQ. DoB: November 1949, British

Keith Robert Allcock Director. Address: Peveril Way, Great Barr, Birmingham, West Midlands, B43 6ER. DoB: August 1963, British

Darshan Singh Matharoo Director. Address: Douglas Road, Handsworth, Birmingham, B21 9HH. DoB: May 1954, British

John Duncan Mchard Director. Address: 66 Harborne Road, Oldbury, West Midlands, B68 9JB. DoB: December 1938, British

Paramjit Kaur Randhawa Director. Address: 19 Beacon Close, Parkside, Smethwick, West Midlands, B66 1BQ. DoB: June 1968, British

David Leonard William Hosell Director. Address: 26 Stafford Way, Hamstead, Birmingham, West Midlands, B43 5PB. DoB: January 1950, British

Cllr Anthony Robert William Ward Director. Address: 5 Newton Manor Close, Great Barr, Birmingham, West Midlands, B43 5JZ. DoB: July 1939, British

Frederick Thompson Carter Director. Address: King Charles Road, Halesowen, West Midlands, B62 0DP. DoB: November 1963, British

John Barry Cotgrave Director. Address: 5 Bradley Street, Tipton, West Midlands, DY4 7TA. DoB: March 1943, British

Karen Elizabeth Bissell Director. Address: 6 Vicarage Street, Oldbury, West Midlands, B68 8HQ. DoB: March 1965, British

Philip David Cartwright Director. Address: 9 Paul Street, Wednesbury, West Midlands, WS10 0PZ. DoB: August 1949, British

Mohammed Zaheer Director. Address: 218 Birmingham Road, Oldbury, West Midlands, B69 4EH. DoB: February 1976, British

Aynols Bourne Reid Director. Address: 17 Curtis Close, Smethwick, Birmingham, West Midlands, B66 2RE. DoB: October 1954, British

Chris Philip Gray Director. Address: 141a King William Street, Stourbridge, West Midlands, DY8 4ES. DoB: November 1959, British

Keith Davies Director. Address: 19 Amberley Green, Great Barr, Birmingham, West Midlands, B43 5TJ. DoB: May 1940, British

Steven Frear Director. Address: 7 Whyley Walk, Oldbury, West Midlands, B69 4SB. DoB: August 1967, British

Linda Paskin Director. Address: 14 Philip Road, Great Bridge, Tipton, West Midlands, DY4 7JJ. DoB: March 1945, British

Pauline Hinton Director. Address: 15 Sefton Drive, Oakhan Park, Rowley Regis, West Midlands, B65 8QE. DoB: September 1940, British

Christopher John Moores Director. Address: 9 Kenilcourt, Clinton Lane, Kenilworth, Warwickshire, CV8 1AZ. DoB: July 1948, British

Margaret Anita Dawn Lang Director. Address: The Lodge, Southdown Road, Freshwater Bay, Isle Of Wight, PO40 9UA. DoB: March 1963, British

Josephine Ashford Director. Address: 4 Shepherds Fold, Rowley Regis, West Midlands, B65 8BG. DoB: January 1943, British

Peter Brian Gospel Director. Address: 20 Scott House, Langdale Road Great Barr, Birmingham, B43 5RD. DoB: February 1935, British

Karen Elizabeth Bissell Director. Address: 6 Vicarage Street, Oldbury, West Midlands, B68 8HQ. DoB: March 1965, British

David Holden Director. Address: 17 Pebworth Close, Redditch, Worcestershire, B98 9JX. DoB: September 1953, British

Councillor June Irene Newell Director. Address: 69 Turton Road, Princes End, Tipton, West Midlands, DY4 9LN. DoB: October 1937, British

Len Gibbs Director. Address: The Dingle, Boyles Hall Road, Stoke On Trent, Staffordshire, ST7 8QG. DoB: February 1965, British

Bob Ahige Cohen Director. Address: 1 Thomas Crescent, Smethwick, West Midlands, B66 3LF. DoB: February 1928, British

Joyce Underhill Director. Address: 339 Hamstead Road, Great Barr, Birmingham, West Midlands, B43 5TD. DoB: March 1953, British

Councillor Peter Hughes Director. Address: 28 Alder Road, Wednesbury, West Midlands, WS10 9PX. DoB: April 1955, British

Alan David Burkitt Director. Address: 269 Beaconview Road, West Bromwich, West Midlands, B71 3PS. DoB: January 1959, British

Alfred William Woodhouse Director. Address: 47 Long Mynd Road, Birmingham, West Midlands, B31 1HJ. DoB: April 1929, British

Paul Edward Field Secretary. Address: Sandwell Road, West Bromwich, West Midlands, B70 8TQ. DoB:

Tina Brown Love Director. Address: 12 Corrie Croft, Sheldon, Birmingham, West Midlands, B26 2QT. DoB: February 1954, British

Norma Susan Rossanna Hutchings Director. Address: 9 New Henry Street, Oldbury, West Midlands, B68 8RG. DoB: February 1947, British

Cllr Dr Ann Elizabeth Gieszczykiewicz Jaron Director. Address: 272 Galton Road, Smethwick, West Midlands, B67 5JL. DoB: June 1959, British

Mahboob Hussain Director. Address: 51 Mckean Road, Oldbury, B69 4AU. DoB: August 1960, British

Councillor Geoffrey Jess Lewis Director. Address: 29 Devon Road, Wednesbury, West Midlands, WS10 0RU. DoB: August 1931, British

Michael Charles Babb Director. Address: 37 Sycamore Road, Wednesbury, West Midlands, WS10 0BE. DoB: July 1942, British

Lawgram Secretaries Limited Corporate-secretary. Address: 190 Strand, London, WC2R 1JN. DoB:

Jobs in Sandwell Homes Limited vacancies. Career and practice on Sandwell Homes Limited. Working and traineeship

Fabricator. From GBP 3000

Controller. From GBP 2500

Project Co-ordinator. From GBP 1900

Electrical Supervisor. From GBP 2400

Carpenter. From GBP 2400

Project Planner. From GBP 3000

Tester. From GBP 2800

Fabricator. From GBP 2300

Responds for Sandwell Homes Limited on FaceBook

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

Address Sandwell Homes Limited on google map

Other similar UK companies as Sandwell Homes Limited: Bpe Properties Limited | Welmax Properties Limited | Harbro Properties (redditch) Limited | Jas London Ltd | Lord Raglan Court Management Company Limited

Sandwell Homes Limited can be reached at Oldbury at Council House. You can look up this business by its zip code - B69 3DE. This company has been in the field on the English market for 12 years. This company is registered under the number 05034622 and its state is active. This company principal business activity number is 84110 - General public administration activities. 2015-03-31 is the last time when account status updates were reported. Twelve years of presence on this market comes to full flow with Sandwell Homes Ltd as the company managed to keep their customers satisfied through all the years.

Sandwell Homes Ltd is a small-sized vehicle operator with the licence number OD1042664. The firm has one transport operating centre in the country. . The firm directors are Adrian Scarrott, Brian Oakley, Chris Poulton and 2 others listed below.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 900 transactions from worth at least 500 pounds each, amounting to £107,188,866 in total. The company also worked with the Solihull Metropolitan Borough Council (15 transactions worth £3,084 in total). Sandwell Homes was the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Children & Education Services was also the service provided to the Sandwell Council Council covering the following areas: Total H&c And Hra, Homes And Communities and Homes And Communities Capital.

Since 1st January 2013, this specific business has only been supervised by one managing director: Councillor Geoffrey Jess Lewis who has been overseeing it for three years. Since 2012 Kim Elizabeth Frazer, age 55 had been fulfilling assigned duties for the following business until the resignation in 2013. As a follow-up a different director, including Councillor Peter Hughes, age 61 resigned on 31st July 2013. In order to find professional help with legal documentation, since the appointment on 26th June 2015 the following business has been providing employment to Darren Carter, who has been concerned with ensuring that the Board's meetings are effectively organised.