Rochdale Housing Initiative

All UK companiesOther service activitiesRochdale Housing Initiative

Activities of business and employers membership organizations

Other professional, scientific and technical activities not elsewhere classified

Rochdale Housing Initiative contacts: address, phone, fax, email, website, shedule

Address: Number One Riverside Strategic Housing 4th Floor, Smith Street OL16 1XU Rochdale

Phone: +44-1405 9879699

Fax: +44-1405 9879699

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Rochdale Housing Initiative"? - send email to us!

Rochdale Housing Initiative detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rochdale Housing Initiative.

Registration data Rochdale Housing Initiative

Register date: 1994-07-01

Register number: 02944848

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 Rochdale Housing Initiative

Owner, director, manager of Rochdale Housing Initiative

Susan Stott Director. Address: Argyle Parade, Heywood, Lancashire, OL10 3RY, England. DoB: November 1956, British

Alison Dean Director. Address: 729 Princess Road, Manchester, M20 2LT, England. DoB: July 1975, British

Mark Charles William Camden-clarke Director. Address: Burnley Road, Bacup, Lancashire, OL13 8AG, England. DoB: September 1969, British

Christopher John Langan Director. Address: Quay Plaza 2, 1st Floor Lowry Mall, Salford Quays, Salford, M50 3AH, England. DoB: March 1963, British

Stephen Ward Director. Address: Staithes, The Watermark, Gateshead, Tyne And Wear, NE11 9SN, United Kingdom. DoB: July 1959, British

Marie Sullivan Secretary. Address: Strategic Housing Services, 4th Floor Municipal Offices Smith Street, Rochdale, Lancashire, OL16 1XU. DoB:

Donna Lesley Bowler Director. Address: 111 Leigh Road, Worsley, Manchester, M28 1LG. DoB: February 1961, British

Gareth William Swarbrick Director. Address: 11 Eastgrove Avenue, Bolton, Lancs, BL1 7EZ. DoB: March 1967, British

Charlotte Louise Norman Director. Address: Keepers Cottage School Lane, Dunham Massey, Altrincham, Cheshire, WA14 5RN. DoB: October 1968, British

Mushtaq Khan Director. Address: Medtia Square, Oldham, OL1 1AN, England. DoB: March 1965, British

Allan Ramsey Director. Address: 1 Stable Street, Chadderton, Oldham, OL9 7LH, England. DoB: June 1959, British

Paul John Newcombe Director. Address: 116 Union Street, Oldham, OL1 1TE, England. DoB: July 1970, British

Tracy Lee Heyes Director. Address: Harswell Close, Orrell, Wigan, Gtr Manachester, WN5 8RG. DoB: May 1965, British

Ulfat Hussain Director. Address: Sunhill Close, Rochdale, Lancashire, OL16 4RU. DoB: April 1969, British

Munir Ahmed Director. Address: 17 Queens Road, Edgerton, Huddersfield, West Yorkshire, HD2 2AE. DoB: December 1960, British

Trevor Edward Jee Director. Address: 157 The Green, Worsley, Lancashire, M28 2PA. DoB: December 1947, British

Paul Michael Beardmore Director. Address: 32 Church Stiles, Rochdale, OL16 1QE. DoB: July 1958, British

David Bartlett Director. Address: New Road, Brading, Isle Of Wight, PO36 0AN. DoB: March 1938, British

Sadar Uddin Director. Address: 12 Belford Street, Burnley, Lancashire, BB12 0DF. DoB: n\a, British

John Burt Director. Address: Brington, Jarman Sutton, Macclesfield, Cheshire, SK11 0HJ. DoB: June 1958, British

Warren James Chadwick Director. Address: 16 Crossfield Close, Wardle, Rochdale, Lancashire, OL12 9JP. DoB: December 1947, British

David Wells Rigby Director. Address: 2 Nearfield Manchester Road, Marsden, Huddersfield, HD7 6LP. DoB: March 1948, British

Paula Jane Brown Director. Address: 18 Cambridge Drive, Denton, Manchester, M34 2LP. DoB: September 1959, British

Mohammed Athar Director. Address: South Dene, 1 New Barn Lane, Rochdale, Lancashire, OL11 3QB. DoB: June 1959, British

Gaynor Asquith Director. Address: Ridge End Fold Farm, Ridge End Fold, Marple Stockport, Cheshire, SK6 7EX. DoB: June 1952, British

Sheena Patricia Mcdonnell Director. Address: 677 Rochdale Road, Royton, Oldham, Lancashire, OL2 5UT. DoB: n\a, British

Charles Stuart Mcalister Director. Address: 24 Pear Tree Avenue, Coppull, Chorley, Lancashire, PR7 4NL. DoB: May 1952, British

Colin Terence Tyer Director. Address: 19 East Meade, Prestwich, Manchester, Greater Manchester, M25 0JJ. DoB: June 1957, British

Andrew Timothy Pinder Director. Address: 2 Burlington Road, Altrincham, Cheshire, WA14 1HR. DoB: July 1963, British

Paul William Simmons Director. Address: 27 Higher Downs, Knutsford, Cheshire, WA16 8AS. DoB: November 1953, British

Richard John Peter Shaw Director. Address: 75 Wardle Road, Rochdale, Lancashire, OL12 9EL. DoB: March 1953, British

Andrew Zuntz Director. Address: 3 Bankswood Close, Hadfield, Hyde, Cheshire, SK14 8AU. DoB: June 1952, British

Alan Richardson Director. Address: 18 Penistone Avenue, Rochdale, Lancashire, OL16 4AL. DoB: July 1942, British

Alan Peter Ogden Smith Director. Address: 13 Burlington Road, Manchester, M20 4PY. DoB: May 1948, British

Alan William Rowland Smith Director. Address: 3 Barlow Fold Road, Romiley, Stockport, Cheshire, SK6 4LH. DoB: January 1937, British

Ian Hamilton Simpson Secretary. Address: 5 Marland Close, Rochdale, Lancashire, OL11 4RG. DoB: n\a, British

Jobs in Rochdale Housing Initiative vacancies. Career and practice on Rochdale Housing Initiative. Working and traineeship

Package Manager. From GBP 1600

Project Planner. From GBP 3600

Electrician. From GBP 2000

Responds for Rochdale Housing Initiative on FaceBook

Read more comments for Rochdale Housing Initiative. Leave a respond Rochdale Housing Initiative in social networks. Rochdale Housing Initiative on Facebook and Google+, LinkedIn, MySpace

Address Rochdale Housing Initiative on google map

Other similar UK companies as Rochdale Housing Initiative: Holloway Independent Trading Company Limited | Bookbox Limited | Directors Edge Ltd | Greenville Commercials Limited | Pink Spade Limited

Rochdale Housing Initiative came into being in 1994 as company enlisted under the no 02944848, located at OL16 1XU Rochdale at Number One Riverside Strategic Housing. The company has been expanding for twenty two years and its last known status is active. This enterprise is registered with SIC code 94110 - Activities of business and employers membership organizations. Rochdale Housing Initiative filed its latest accounts up to Tue, 31st Mar 2015. The latest annual return information was submitted on Wed, 1st Jul 2015. Ever since the firm debuted in this particular field 22 years ago, the company has managed to sustain its great level of prosperity.

Because of this particular enterprise's constant development, it became vital to acquire other members of the board of directors, among others: Susan Stott, Alison Dean, Mark Charles William Camden-clarke who have been aiding each other for one year to exercise independent judgement of this company. In order to increase its productivity, for the last almost one month the following company has been utilizing the skills of Marie Sullivan, who's been tasked with maintaining the company's records.