Housing Rights Service
Other information service activities n.e.c.
Housing Rights Service contacts: address, phone, fax, email, website, shedule
Address: Middleton Buildings 4th Floor BT1 2BA 10-12 High Street
Phone: +44-1509 3087127
Fax: +44-1509 3087127
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Housing Rights Service"? - send email to us!
Registration data Housing Rights Service
Register date: 1987-11-03
Register number: NI021018
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 Housing Rights ServiceOwner, director, manager of Housing Rights Service
Elizabeth Millen Director. Address: Hampton Manor, Belfast, BT7 3EL, Northern Ireland. DoB: November 1954, British
Michael Anthony Mcdonnell Director. Address: Kings Road, Belfast, BT5 6JH, Northern Ireland. DoB: June 1964, British
Sandra Ann Mccoubrey Director. Address: Middleton Buildings, 4th Floor, 10-12 High Street, Belfast, BT1 2BA. DoB: September 1962, British
Fanchea Kelly Director. Address: Middleton Buildings, 4th Floor, 10-12 High Street, Belfast, BT1 2BA. DoB: September 1956, Irish
Nicholas James Fullerton Director. Address: Soni Limited, 12 Manse Road, Belfast, Co Antrim, United Kingdom. DoB: January 1964, British
Colm Mcdaid Director. Address: Supporting Communities Ni, 34-36 Henry Street, Ballymena, Co Antrim, BT42 3AH, United Kingdom. DoB: February 1969, Irish
Ursula Anne O'hare Director. Address: Middleton Buildings, 4th Floor, 10-12 High Street, Belfast, BT1 2BA. DoB: June 1966, Irish
Grainne Walsh Director. Address: 36 Hamilton Street, Belfast, BT2 8LP. DoB: August 1973, Irish
Andrew Hassard Director. Address: 2 Parkwood, Harmony Hill, Lisburn, Co Antrim, BT27 4EF. DoB: May 1956, British
Janetta Wray Secretary. Address: 7 Tuppenny Meadows, Gracehill, Ballymena, BT42 2RX. DoB:
Kathleen Bradley Director. Address: Dove House Community Trust, 32 Meenan Square, Derry, BT48 9EX, Northern Ireland. DoB: August 1980, Irish
Nicola Michael Director. Address: Middleton Buildings, 4th Floor, 10-12 High Street, Belfast, BT1 2BA. DoB: May 1976, Irish
Maire Kerr Director. Address: Middleton Buildings, 4th Floor, 10-12 High Street, Belfast, BT1 2BA. DoB: March 1959, British
Marie Anastasia Gilmore Director. Address: 30 Sandygrove, Magherafelt, Derry, N. Ireland, BT45 6PU. DoB: April 1967, Irish
Sile Bernadette Mclean Director. Address: 33 Aughlisnafin Road, Castlewellan, Co Down, BT31 9JR. DoB: July 1955, N.Irish
Sinead Mckinley Director. Address: 11b The Meadows, Randalstown, County Antrim, BT41 2JO. DoB: April 1974, Irish
Jacquie Richardson Director. Address: 6 Ballyregan Avenue, Dundonald, Belfast, Co Antrim, BT16 1JW. DoB: September 1961, British
Deirdre Dobbin Director. Address: Middleton Buildings, 4th Floor, 10-12 High Street, Belfast, BT1 2BA. DoB: September 1949, Irish
Donall Henderson Director. Address: 25 Skegoneill Avenue, Belfast, Co Antrim, BT15 3JP. DoB:
Katie Hanlon Director. Address: 45 Chesbury Crescent, Belfast, BT7 3EZ. DoB: August 1956, Irish
Margaret Henry Director. Address: 2 Mount Carmel, Belfast, County Antrim, BT15 4DQ. DoB: April 1956, British
Allison Kingsmill Director. Address: 31 Marcella Park, Newtownards. DoB:
Joan Davis Director. Address: 27 Ashley Gardens, Banbridge, Co.Down, BT32 4BN. DoB: February 1961, Northern Irish
Donall Henderson Director. Address: 10 Mayflower Street, Belfast, County Antrim, BT5 4SL. DoB: August 1974, Irish
Allison Kingsmill Director. Address: 31 Marcella Park, Newtownards, Co Down. DoB:
Erica Gayle Rowledge Director. Address: 30 Mill Street, Comber, Co Down, N Ireland. DoB: April 1957, N. Irish
Maura Elizabeth Mccallion Director. Address: Middleton Buildings, 4th Floor, 10-12 High Street, Belfast, BT1 2BA. DoB: July 1972, British
George Wm Davidson Director. Address: 11 Downshire Road, Belfast, BT6 9JL. DoB: July 1947, British
Audrey Ina Ferguson Director. Address: 8, Sandringham Green, Carrickfergus, Co Antrim, BT38 9EF. DoB: September 1957, British
Mary Bernadetta Mcmanus Director. Address: 15 Ranelagh Street, Belfast, BT6 8NP. DoB: n\a, Irish
Patricia Carty Director. Address: 16 Laganvale Court, Belfast, BT9 5BH. DoB:
Karen Mcnamee Director. Address: 41 Garland Avenue, Belfast, Co Down, BT8. DoB: May 1971, Irish
Debbie Mills Director. Address: 66 Alexander Road, Limavady, Co Londonderry, BT49 0BW. DoB: September 1966, British
Thelma Abernethy Director. Address: Simon Community Ni, 57 Fitzroy Avenue, Belfast, Co Down, BT7 1HT. DoB: November 1964, British
Ann Grimes Director. Address: 1 Burmah Street, Belfast, BT7 3AN. DoB: November 1965, Irish
Ciaran Muldoon Director. Address: 35 Ashgrove Park, Belfast, BT14 6NE. DoB: October 1959, Irish
Brian Holmes Director. Address: 28 Shanlieve, Ballee, Ballymena, Co Antrim, BT42 3BS. DoB: July 1950, British
John Gartland Director. Address: Middleton Buildings, 4th Floor, 10-12 High Street, Belfast, BT1 2BA. DoB: August 1961, British
Harry Knight Director. Address: 7 Belvedere Manor, Belfast, BT9 6FT. DoB:
Gerry Tubritt Director. Address: 15 Ava Drive, Belfast, BT7 3GG. DoB: May 1963, Irish
Maurice Jennings Director. Address: Middleton Buildings, 4th Floor, 10-12 High Street, Belfast, BT1 2BA. DoB: April 1955, British
Jobs in Housing Rights Service vacancies. Career and practice on Housing Rights Service. Working and traineeship
Electrician. From GBP 2200
Director. From GBP 6700
Responds for Housing Rights Service on FaceBook
Read more comments for Housing Rights Service. Leave a respond Housing Rights Service in social networks. Housing Rights Service on Facebook and Google+, LinkedIn, MySpaceAddress Housing Rights Service on google map
Other similar UK companies as Housing Rights Service: Colex Software Solutions Limited | Shift The Beat | Nut Tree Solutions Limited | Digital Results Limited | New Concept Solutions Limited
Housing Rights Service , a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), with headquarters in Middleton Buildings, 4th Floor , 10-12 High Street. The office post code is BT1 2BA This enterprise has been registered on Tue, 3rd Nov 1987. Its Companies House Reg No. is NI021018. The official name transformation from Housing Rights Service - The to Housing Rights Service occurred in Fri, 18th Jul 2014. This enterprise SIC code is 63990 , that means Other information service activities n.e.c.. 2015/03/31 is the last time account status updates were filed. From the moment the company started in this field of business 29 years ago, this company has sustained its impressive level of success.
The information we have describing the following enterprise's executives indicates employment of nine directors: Elizabeth Millen, Michael Anthony Mcdonnell, Sandra Ann Mccoubrey and 6 other members of the Management Board who might be found within the Company Staff section of this page who assumed their respective positions on Fri, 11th Mar 2016, Tue, 22nd Sep 2015 and Tue, 24th Mar 2015. Furthermore, the director's tasks are regularly bolstered by a secretary - Janetta Wray, from who found employment in this firm in 1987.