Target Housing Limited

All UK companiesAccommodation and food service activitiesTarget Housing Limited

Other accommodation

Target Housing Limited contacts: address, phone, fax, email, website, shedule

Address: Norman House 134 Upperthorpe S6 3NF Sheffield

Phone: 0114 2815888

Fax: 0114 2815888

Email: [email protected]

Website:

Shedule:

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

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

Registration data Target Housing Limited

Register date: 1993-02-08

Register number: 02787689

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

Get full report form global database UK for Target Housing Limited

Owner, director, manager of Target Housing Limited

Steven James Crane Director. Address: 134 Upperthorpe, Sheffield, S6 3NF. DoB: October 1967, British

Richard Watkinson Director. Address: 134 Upperthorpe, Sheffield, S6 3NF. DoB: February 1976, British

Jacqueline Dyer Director. Address: 134 Upperthorpe, Sheffield, S6 3NF. DoB: July 1973, British

Mark Ian Ellaby Director. Address: 134 Upperthorpe, Sheffield, S6 3NF. DoB: June 1961, British

Kevin Wong Director. Address: 134 Upperthorpe, Sheffield, S6 3NF. DoB: December 1962, British

Shaun Needham Secretary. Address: 134 Upperthorpe, Sheffield, S6 3NF, England. DoB:

Roderick Howard Maxwell Plews Director. Address: 134 Upperthorpe, Sheffield, S6 3NF, England. DoB: March 1952, British

Gillian Patricia Black Director. Address: 134 Upperthorpe, Sheffield, S6 3NF. DoB: November 1953, British

Barrington Brown Director. Address: 134 Upperthorpe, Sheffield, S6 3NF, England. DoB: May 1965, British

Catherine Ann Rodgers Secretary. Address: Upperthorpe, Sheffield, S6 3NF, England. DoB:

Roderick Howard Maxwell Plews Director. Address: 134 Upperthorpe, Sheffield, S6 3NF. DoB: March 1952, British

Mary Dover Director. Address: 134 Upperthorpe, Sheffield, S6 3NF, England. DoB: March 1951, British

Rick Plews Director. Address: 134 Upperthorpe, Sheffield, S6 3NF. DoB: March 1952, British

Margaret Rose Oates Director. Address: 134 Upperthorpe, Sheffield, S6 3NF, England. DoB: August 1944, British

Beryl Seaman Director. Address: Upperthorpe, Sheffield, S6 3NF, England. DoB: April 1950, British

Jonathan Collingwood Smith Director. Address: Globe Business Centre, Penistone Road, Sheffield, South Yorkshire, S6 3AE. DoB: January 1943, British

Graham Bostock Director. Address: 134 Upperthorpe, Sheffield, S6 3NF, England. DoB: July 1952, British

Hazel Millington Director. Address: 134 Upperthorpe, Sheffield, S6 3NF, England. DoB: September 1948, British

Jillian Corbett Director. Address: Upperthorpe, Sheffield, S6 3NF, England. DoB: August 1983, British

David Clarke Director. Address: 5 Tapton Park Gardens, Sheffield, South Yorkshire, S10 3FP. DoB: April 1963, British

Abigail Rolling Director. Address: 214 Green Road, Penistone, South Yorkshire, S36 6BG. DoB: April 1970, British

John Hicks Director. Address: Grianan, Riley Back Lane, Eyam, Derbyshire, S32 5QZ. DoB: January 1944, British

Zoe Young Director. Address: 109 Hawksley Avenue, Sheffield, South Yorkshire, S6 2BD. DoB: May 1968, British

Marcia Spence Director. Address: 37 Button Hill, Sheffield, South Yorkshire, S11 9HF. DoB: July 1955, British

Christine Linacre Director. Address: 37 Fish Dam Lane, Monk Bretton, Barnsley, South Yorkshire, S71 2PX. DoB: August 1955, British

Timothy Graham Mappin Director. Address: 24 White Lane, Chapletown, Sheffield, South Yorkshire, S35 2YH. DoB: February 1949, British

Richard Pattimore Director. Address: 699 Chesterfield Road, Woodseats, Sheffield, South Yorkshire, S8 0SL. DoB: September 1955, British

Margaret Hurley Secretary. Address: 3 Ferndale Close, Coal Aston, Sheffield, South Yorkshire, S18 3BR. DoB: September 1933, British

Raymond Michael Satur Director. Address: 21 Twitchill Drive, Sheffield, S13 7EY. DoB: September 1954, British

Margaret Hurley Director. Address: 3 Ferndale Close, Coal Aston, Sheffield, South Yorkshire, S18 3BR. DoB: September 1933, British

Margaret Rose Oates Director. Address: 21 Abbey Crescent, Sheffield, S7 2QX. DoB: August 1944, British

Patricia Anne Midgley Director. Address: 303 Granville Road, Sheffield, South Yorkshire, S2 2RP. DoB: July 1937, British

Sylvia Unwin Director. Address: Baltimore 4 Moorthorpe Way, Owlthorpe, Sheffield, S19 6RA. DoB: January 1943, British

Donna Doreen Headford Director. Address: 52 Weir Close, Hoyland, Barnsley, South Yorkshire, S74 9DB. DoB: December 1932, British

Councillor Ian Charles Leedham Director. Address: 55 Vivian Road, Firth Park, Sheffield, South Yorkshire, S5 6WJ. DoB: March 1952, British

Dorothy Stuchbury Director. Address: 13 Raleigh Drive, Burncross, Sheffield, S30 4WR. DoB: June 1932, British

Pamela Drinkall Director. Address: 14 Dorecliffe Lodge, Endcliffe Grove Avenue, Sheffield, South Yorkshire, S10 3EJ. DoB: February 1931, British

Michael Boaler Director. Address: 114 Huddersfield Road, Penistone, Sheffield, S36 7BX. DoB: October 1957, British

James Wilson Director. Address: 23 Walkley Road, Walkley, Sheffield, South Yorkshire, S6 2XJ. DoB: September 1963, British

Desmond George Smith Director. Address: 20 Cockshutt Drive, Beauchief, Sheffield, South Yorkshire, S8 7DW. DoB: December 1951, British

Leon Albert Harris Director. Address: 45 Dunkeld Road, Sheffield, S11 9HN. DoB: May 1929, British

Professor Eric Sainsbury Director. Address: 12 Storth Park, Fulwood Road, Sheffield, South Yorkshire, S10 3QH. DoB: December 1925, British

Norma Priest Director. Address: 89 Chapeltown Road, Ecclesfield, Sheffield, South Yorkshire, S30 3WD. DoB: February 1937, British

Michael Sellars Director. Address: 35 Chase Street, Loxley, Sheffield, S6 6RA. DoB: July 1943, British

Margaret Hurley Director. Address: 3 Ferndale Close, Coal Aston, Sheffield, South Yorkshire, S18 3BR. DoB: September 1933, British

Jobs in Target Housing Limited vacancies. Career and practice on Target Housing Limited. Working and traineeship

Helpdesk. From GBP 1500

Director. From GBP 5100

Electrician. From GBP 1900

Administrator. From GBP 2400

Manager. From GBP 1800

Package Manager. From GBP 1300

Controller. From GBP 2500

Electrician. From GBP 1900

Controller. From GBP 2500

Responds for Target Housing Limited on FaceBook

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

Address Target Housing Limited on google map

Other similar UK companies as Target Housing Limited: Kicker10 Limited | N3tral Limited | Wet N Wild Cleaning Solutions Ltd | Canary Wharf Recruitment Services Limited | Taylor Stanton & Company Ltd

Target Housing began its business in 1993 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered with number: 02787689. This company has been working successfully for 23 years and the present status is active. The firm's office is located in Sheffield at Norman House. Anyone can also find the firm by its zip code , S6 3NF. The company principal business activity number is 55900 and their NACE code stands for Other accommodation. The firm's most recent filings were submitted for the period up to 2015-03-31 and the most current annual return information was submitted on 2016-02-11. Ever since the company debuted on the local market twenty three years ago, the firm managed to sustain its impressive level of prosperity.

Having two job announcements since 25th October 2016, the firm has been a relatively active employer on the labour market. On 25th October 2016, it was searching for new workers for a full time Property Services Keyworker post in Kingston upon Hull, and on 25th October 2016, for the vacant post of a full time Property Services Assistant in Kingston upon Hull. Those working on these positions can earn at least £16900 and up to £29326000 yearly. More information on recruitment and the career opportunity can be found in particular announcements.

The firm became a charity on 18th February 1993. It operates under charity registration number 1017481. The range of the enterprise's activity is city of sheffield and it works in multiple cities across East Riding Of Yorkshire, Nottinghamshire, Rotherham, Sheffield City, Barnsley, Derbyshire and Doncaster. The charity's trustees committee consists of ten members: Rick Plews, Margaret Oates, Hazel Millington, John Donmall-Hicks and Barry Brown, among others. As regards the charity's financial situation, their best time was in 2014 when their income was 4,540,279 pounds and they spent 4,293,481 pounds. Target Housing Ltd concentrates its efforts on training and education, problems related to accommodation and housing and problems related to accommodation and housing. It works to aid children or young people, youth or children, other definied groups. It helps these agents by the means of providing specific services, providing advocacy and counselling services and providing advocacy, advice or information. If you wish to know more about the firm's activities, dial them on the following number 0114 2815888 or check their official website. If you wish to know more about the firm's activities, mail them on the following e-mail [email protected] or check their official website.

Because of this firm's growing number of employees, it became necessary to recruit other executives, to name just a few: Steven James Crane, Richard Watkinson, Jacqueline Dyer who have been collaborating since April 2016 for the benefit of the business. To maximise its growth, since the appointment on 2013-12-18 this specific business has been utilizing the expertise of Shaun Needham, who's been in charge of ensuring that the Board's meetings are effectively organised.