Victory Housing Trust

All UK companiesReal estate activitiesVictory Housing Trust

Other letting and operating of own or leased real estate

Buying and selling of own real estate

Renting and operating of Housing Association real estate

Victory Housing Trust contacts: address, phone, fax, email, website, shedule

Address: Tom Moore House Cromer Road NR28 0NB North Walsham

Phone: 0330 123 1860

Fax: 0330 123 1860

Email: [email protected]

Website:

Shedule:

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

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

Registration data Victory Housing Trust

Register date: 2004-11-02

Register number: 05275586

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 Victory Housing Trust

Owner, director, manager of Victory Housing Trust

Stephen Charles Udberg Director. Address: Cromer Road, North Walsham, Norfolk, NR28 0NB. DoB: May 1954, British

Zoe Daniella Slater Director. Address: Cromer Road, North Walsham, Norfolk, NR28 0NB. DoB: December 1978, British

Doris Anne Jamieson Director. Address: Cromer Road, North Walsham, Norfolk, NR28 0NB. DoB: July 1961, British

Sasha Bernice Gurrey Director. Address: Cromer Road, North Walsham, Norfolk, NR28 0NB. DoB: January 1971, British

Keith Dixon Director. Address: Cromer Road, North Walsham, Norfolk, NR28 0NB. DoB: July 1959, English

Peter Frederick Baynham Director. Address: Cromer Road, North Walsham, Norfolk, NR28 0NB, England. DoB: December 1953, British

Philip John Burton Director. Address: Cromer Road, North Walsham, Norfolk, NR28 0NB, England. DoB: December 1954, British

Stephen Bernard Burke Director. Address: Cromer Road, North Walsham, Norfolk, NR28 0NB, England. DoB: June 1960, British

Stephen Mark Read Secretary. Address: Cromer Road, North Walsham, Norfolk, NR28 0NB, England. DoB:

Trevor Charles Colin Ivory Director. Address: Cromer Road, North Walsham, Norfolk, NR28 0NB, England. DoB: July 1978, British

Keith Edward Johnson Director. Address: Cromer Road, North Walsham, Norfolk, NR28 0NB, England. DoB: June 1954, British

Eric Clive Stockton Director. Address: Cromer Road, North Walsham, Norfolk, NR28 0NB, England. DoB: February 1949, British

John Archibald Secretary. Address: Cuthberts Maltings, Diss, Norfolk, IP22 4AR, United Kingdom. DoB:

Victor Saunders Director. Address: Sea Croft, Church Close, West Runton, Cromer, Norfolk, NR27 9QY. DoB: December 1944, British

Clare Margaret Barter Director. Address: Cromer Road, North Walsham, Norfolk, NR28 0NB, England. DoB: August 1961, British

Cliff Lawson Director. Address: Cromer Road, North Walsham, Norfolk, NR28 0NB, England. DoB: June 1946, British

John Bidlake Wollocombe Director. Address: Cromer Road, North Walsham, Norfolk, NR28 0NB, England. DoB: May 1960, British

Rupert Alan Travis Director. Address: Cromer Road, North Walsham, Norfolk, NR28 0NB, England. DoB: July 1940, British

John Rest Director. Address: Cromer Road, North Walsham, Norfolk, NR28 0NB, England. DoB: June 1949, British

Barbara Mcgoun Director. Address: 7 Pinewood Drive, Horning, Norfolk, NR12 8LZ. DoB: February 1949, British

Rita Royall Massingham Director. Address: 80 Stalham Road, Hoveton, Norfolk, NR12 8DU. DoB: December 1931, British

Sally Anne Longden Director. Address: 7 Hillcrest, Great Ryburgh, Norfolk, NR21 0DY. DoB: January 1956, British

Maureen Hutchinson Director. Address: Cromer Road, North Walsham, Norfolk, NR28 0NB, England. DoB: November 1935, British

Jacqueline Ann Howe Director. Address: Frogmoor Farm, Tithe Barn Lane, Briston, Norfolk, NR24 2JD. DoB: July 1946, British

Graham Dunn Director. Address: 19 Park Court, North Walsham, Norfolk, NR28 9AN. DoB: May 1938, British

Fiona Duff Director. Address: Sallanor, 24 Cawston Road, Reepham, Norfolk, NR10 4LU. DoB: January 1973, British

Margaret Barford Director. Address: Cromer Road, North Walsham, Norfolk, NR28 0NB, England. DoB: January 1933, British

Carl Gosbee Secretary. Address: Arboretum House, Scottow Rd, Lamas, Norwich, Norfolk, NR10 5JJ. DoB:

Robin Combe Director. Address: Cromer Road, North Walsham, Norfolk, NR28 0NB, England. DoB: January 1934, British

Tom Moore Director. Address: Abbey Farm, Walsingham, Norfolk, NR22 6BL. DoB: June 1938, British

Jim Owen Director. Address: 16 Kimberley Terrace, Horning, Norfolk, NR12 8LH. DoB: June 1930, British

Carol Anne Matthews Director. Address: Lighthorne Rough, Moreton Morrell, Warwick, CV35 9DB. DoB: December 1954, British

Sharron June Webster Director. Address: 31 Middleborough Road, Coventry, West Midlands, CV1 4DD. DoB: June 1973, British

William Andrew Joseph Tester Nominee-director. Address: 4 Geary House, Georges Road, London, N7 8EZ. DoB: June 1962, British

Howard Thomas Nominee-secretary. Address: 50 Iron Mill Place, Crayford, Kent, DA1 4RT. DoB: n\a, British

Philip James Heath Director. Address: 2 Mulberry Street, Stratford Upon Avon, Warwick, Warwickshire, CV37 6RS. DoB: June 1956, British

Jobs in Victory Housing Trust vacancies. Career and practice on Victory Housing Trust. Working and traineeship

Cleaner. From GBP 1100

Helpdesk. From GBP 1400

Carpenter. From GBP 2600

Responds for Victory Housing Trust on FaceBook

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

Address Victory Housing Trust on google map

Other similar UK companies as Victory Housing Trust: Basha Creates Ltd | Sammagil Services Limited | Michael A Newman & Co Limited | Neon Frog Limited | Norman Gorrill Limited

The official day the company was founded is 2004-11-02. Started under 05275586, the company is registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can reach the office of the firm during business hours at the following address: Tom Moore House Cromer Road, NR28 0NB North Walsham. It now known as Victory Housing Trust, was previously registered as North Norfolk Housing Trust. The change has occurred in 2008-02-13. This business principal business activity number is 68209 which stands for Other letting and operating of own or leased real estate. 2015-03-31 is the last time the accounts were reported. It's been twelve years for Victory Housing Trust in this field of business, it is doing well and is an object of envy for the competition.

Having six job offers since Friday 13th November 2015, Victory Housing Trust has been an active employer on the job market. On Thursday 30th June 2016, it was employing new employees for a Tenancy Management Officer post in North Walsham, and on Friday 13th November 2015, for the vacant post of a Finance Assistant in North Walsham. They search for employees for such positions as for instance: Building Surveyor, Customer Services Team Manager and Finance and Facilities Administrator. Workers on these posts are paid over £20200 and up to £39600 per year. More details concerning recruitment process and the job vacancy is provided in particular announcements.

The enterprise was registered as a charity on Friday 3rd February 2006. Its charity registration number is 1112915. The geographic range of their activity is norfolk and it works in various cities around Norfolk. The charity's board of trustees features ten members: Ms Sasha Gurrey, Stephen Burke, Philip Burton, Ms Margaret Barford and John Rest, to name a few of them. As concerns the charity's financial statement, their most prosperous year was 2013 when their income was £22,990,000 and they spent £16,977,000. Victory Housing Trust engages in the problems of economic and community development and unemployment, problems related to housing and accommodation and problems related to accommodation and housing. It strives to support the elderly people, children or young people, the whole mankind. It provides aid to its beneficiaries by the means of providing various services, providing advocacy, advice or information and providing buildings, open spaces and facilities. In order to learn something more about the firm's activity, call them on this number 0330 123 1860 or browse their official website. In order to learn something more about the firm's activity, mail them on this e-mail [email protected] or browse their official website.

The following limited company owes its achievements and unending improvement to a team of eight directors, namely Stephen Charles Udberg, Zoe Daniella Slater, Doris Anne Jamieson and 5 others listed below, who have been presiding over the company for nearly one year. Moreover, the managing director's assignments are continually supported by a secretary - Stephen Mark Read, from who was recruited by this specific limited company in August 2008.