Housing For Women
Other accommodation
Housing For Women contacts: address, phone, fax, email, website, shedule
Address: Sixth Floor Blue Star House SW9 9SP 234-244 Stockwell Road
Phone: 020 7501 6120
Fax: 020 7501 6120
Email: [email protected]
Website: www.hfw.org.uk
Shedule:
Incorrect data or we want add more details informations for "Housing For Women"? - send email to us!
Registration data Housing For Women
Register date: 1946-10-02
Register number: 00420651
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Housing For WomenOwner, director, manager of Housing For Women
Zaiba Qureshi Secretary. Address: Sixth Floor, Blue Star House, 234-244 Stockwell Road, London, SW9 9SP. DoB:
Harriet Hope Director. Address: Sixth Floor, Blue Star House, 234-244 Stockwell Road, London, SW9 9SP. DoB: March 1984, British
Safeena Allison Director. Address: Sixth Floor, Blue Star House, 234-244 Stockwell Road, London, SW9 9SP. DoB: May 1971, British
Helen Louise Webb Director. Address: Sixth Floor, Blue Star House, 234-244 Stockwell Road, London, SW9 9SP. DoB: October 1966, British
Joanne Norris Director. Address: Sixth Floor, Blue Star House, 234-244 Stockwell Road, London, SW9 9SP. DoB: January 1973, British
Mary Bernadette O'shea Director. Address: Sixth Floor, Blue Star House, 234-244 Stockwell Road, London, SW9 9SP. DoB: July 1958, British
Elizabeth Ann Marsh Director. Address: Sixth Floor, Blue Star House, 234-244 Stockwell Road, London, SW9 9SP. DoB: April 1967, British
Diane Mary Herbert Director. Address: Sixth Floor, Blue Star House, 234-244 Stockwell Road, London, SW9 9SP. DoB: February 1964, British
Barbara Riddell Director. Address: Sixth Floor, Blue Star House, 234-244 Stockwell Road, London, SW9 9SP. DoB: March 1951, British
Caroline Ann Donaldson Director. Address: Sixth Floor, Blue Star House, 234-244 Stockwell Road, London, SW9 9SP. DoB: June 1961, British
Jakki Moxham Secretary. Address: Sixth Floor, Blue Star House, 234-244 Stockwell Road, London, SW9 9SP. DoB:
Dr Fahmia Huda Director. Address: Sixth Floor, Blue Star House, 234-244 Stockwell Road, London, SW9 9SP. DoB: July 1961, British
Sheila Agetta Belgrave Director. Address: Sixth Floor, Blue Star House, 234-244 Stockwell Road, London, SW9 9SP. DoB: November 1959, British
Marie Louise Papworth Director. Address: Sixth Floor, Blue Star House, 234-244 Stockwell Road, London, SW9 9SP. DoB: August 1960, British
Zahira Latif Director. Address: Sixth Floor, Blue Star House, 234-244 Stockwell Road, London, SW9 9SP. DoB: January 1976, British
Olasimbo Olukemi Lofinmakin Director. Address: Sixth Floor, Blue Star House, 234-244 Stockwell Road, London, SW9 9SP. DoB: March 1971, British
Karen Bradshaw Director. Address: Sixth Floor, Blue Star House, 234-244 Stockwell Road, London, SW9 9SP. DoB: July 1968, British
Zohra Moosa Director. Address: 4 Windmill House Windmill Walk, London, SE1 8LX. DoB: February 1978, British Canadian
David George Rodricks Director. Address: 22 Walpole Road, Bromley, Kent, BR2 9SF. DoB: March 1958, British
Dr Christina Townsend Director. Address: Sixth Floor, Blue Star House, 234-244 Stockwell Road, London, SW9 9SP. DoB: January 1947, British
Thuy Thanh Nguyen Director. Address: 32 Mary George House, 120-122 Cromwell Rd, London, SW7 4ET. DoB: July 1947, British
Nicci Elizabeth Emanu Director. Address: 7 Sion House, 245 Lewisham High Street, London, SE13 6NN. DoB: June 1972, British
Krystyna Barbara Anna Blackburn Director. Address: 7 Woodstock Avenue, Ealing, London, W13 9UG. DoB: May 1948, British
Sheila Lakey Director. Address: 4 Eastleigh Close, Sutton, Surrey, SM2 6QY. DoB: April 1961, British
Christina Susanna Croft Director. Address: 8 St Leonards Terrace, London, SW8 4QB. DoB: November 1950, British
Madelaine Adell Buchanan Director. Address: 99 Iveagh Close, Northwood, Middlesex, HA6 2TF. DoB: December 1946, British
Eileen Flanagan Director. Address: 225 Upper Richmond Road, Putney, London, SW15 6SJ. DoB: February 1953, British
Gillian Lyons Director. Address: 1 The Rosery, Croydon, Surrey, CR0 7SQ. DoB: October 1960, British
Sandra Joy Pitcher Director. Address: 38 Effra Court Brixton Hill, London, SW2 1RB. DoB: March 1975, Australian
Jane Helen Seabrook Director. Address: 40k Pembridge Villas, London, W11 3EL. DoB: April 1928, British
Frances Jacqueline Blyther Director. Address: 31 Mary George House, 120-122 Cromwell Road, London, SW7 4ET. DoB: December 1947, British
Khurshid Alam Director. Address: 7 Neeld Crescent, London, NW4 3RP. DoB: January 1958, British
Elizabeth Clarson Secretary. Address: 234-244 Stockwell Road, London, SW9 9SP. DoB: n\a, British
Robert Anthony Beaumont Director. Address: 92 Waddington Way, Upper Norwood, London, SE19 3UA. DoB: April 1954, British
John Michael Kendall Goodacre Director. Address: Crofton Old Farm, Titchfield, Hampshire, PO14 3ER. DoB: August 1941, British
Elizabeth Ann Lander Secretary. Address: 20 Rye Court, 214 Peckham Rye, London, SE22 0LT. DoB: n\a, British
Graham Garner Director. Address: The Oast House Underriver, Sevenoaks, Kent, TN15 0SB. DoB: January 1951, British
Christine Jean Calder Director. Address: Flat 10, 20-24 Saint Matthews Row, London, E2 6DT. DoB: June 1948, British
Nancy Richardson Director. Address: 9 Gulliver Street, Redriff Estate, Rotherhithe, London, SE16 1LT. DoB: March 1942, British
Mary Nankivell Director. Address: Flat 6 52 Lauriston Road, London, E9 7EY. DoB: September 1944, British
Joyce Sampson Director. Address: 130 Strathdon Drive, Tooting, London, SW17 0PP. DoB: April 1946, British
Jane Helen Seabrook Director. Address: 40k Pembridge Villas, London, W11 3EL. DoB: April 1928, British
Sarah Jhirad Director. Address: 96 Lupus Street, London, Greater London, SW1V 3HJ. DoB: July 1943, British
Margaret Willis Director. Address: 45 Balderton Flats, Brown Hart Gardens, London, W1K 6TE. DoB: April 1926, British
Phoebe Leslie Director. Address: Market House, Church Street Charlbury, Oxford, OX7 3PP. DoB: March 1917, British
Giorianna Marks De Chabris Director. Address: 5 Trinity Church Square, London, SE1 4HU. DoB: July 1959, British
Marie Emily Hills Director. Address: 48 Kings Paddock, Hampton, Middlesex, TW12 2EF. DoB: July 1922, British
Doreen Tucker Director. Address: 8 Midland Terrace, London, NW2 6QH. DoB: September 1926, British
Julia Banderis Director. Address: 23 Jerningham Road, New Cross, London, SE14 5NQ. DoB: March 1957, British
Margaret Moran Secretary. Address: 4 Ilfracombe Road, Downham, Bromley, Kent, BR1 5HB. DoB: April 1955, British
Richard Leslie Peter Monaghan Director. Address: Orchard End, Cheriton Road, Winchester, Hampshire, SO22 5HW. DoB: October 1952, English
Mary Laing Director. Address: Sixth Floor, Blue Star House, 234-244 Stockwell Road, London, SW9 9SP. DoB: July 1935, British
Susan Elizabeth De Mont Director. Address: 2 Elia Street, Islington, London, N1 8DE. DoB: January 1961, British
Gerald Robert Lord Director. Address: 71 Egerton Gardens, London, SW3 2BY. DoB: n\a, British
Pamela Elaine Park Director. Address: 65 Belmont Hill, Lewisham, London, SE13 5AX. DoB: May 1952, British
Janet Crome Director. Address: 59 Lings Coppice, Dulwich, London, SE21 8SX. DoB: September 1948, British
Catherine Margaret Cooper Director. Address: 108 Kidbrooke Park Road, London, SE3 0DX. DoB: April 1955, British
Dorothy Ethel Fleming Carter Director. Address: 27 Gilkes Crescent, Dulwich, London, SE21 7BP. DoB: August 1928, British
Jean Amy Mcmillan Golt Director. Address: 37 Rowan Road, London, W6 7DT. DoB: January 1918, British
Jobs in Housing For Women vacancies. Career and practice on Housing For Women. Working and traineeship
Sorry, now on Housing For Women all vacancies is closed.
Responds for Housing For Women on FaceBook
Read more comments for Housing For Women. Leave a respond Housing For Women in social networks. Housing For Women on Facebook and Google+, LinkedIn, MySpaceAddress Housing For Women on google map
Other similar UK companies as Housing For Women: Koltak Limited | Fac365 Ltd | It2 Treasury Solutions Limited | Blue Tea Limited | Full Fat Things Limited
Housing For Women with Companies House Reg No. 00420651 has been on the market for 70 years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at Sixth Floor, Blue Star House , 234-244 Stockwell Road and company's postal code is SW9 9SP. This firm is classified under the NACe and SiC code 55900 which stands for Other accommodation. Housing For Women released its latest accounts up to Wed, 30th Sep 2015. The company's most recent annual return was filed on Sun, 1st May 2016. Housing For Women is an ideal example that a business can remain on the market for over seventy years and continually achieve satisfactory results.
With five job advertisements since 2nd September 2014, Housing For Women has been a rather active employer on the job market. On 12th March 2015, it was looking for new workers for a Estate Services Officer - 28 hours week, Monday - Thursday post in Brixton, and on 2nd September 2014, for the vacant post of a Special Projects Manager in South West London. They seek workers for such posts as for instance: Volunteers Co-Ordinator - Fixed Term 1 Year, Support Workers - Special Projects Team and Ict Business Partner (Temporary). Those employed on these posts earn min. £22200 and up to £45000 on a yearly basis. More information on recruitment process and the career opportunity is detailed in particular announcements.
The firm was registered as a charity on 8th August 1962. It is registered under charity number 211351. The range of the charity's area of benefit is not defined and it works in numerous towns around Throughout London. The firm's trustees committee has nine people: Dr Fahmia Huda Obe, Ms Joanne Norris, Ms Karen Bradshaw, Barbara Riddell and Caroline Donaldson, among others. As concerns the charity's financial situation, their most successful period was in 2013 when their income was 6,300,547 pounds and their spendings were 5,914,342 pounds. Housing For Women concentrates its efforts on problems related to housing and accommodation, problems related to accommodation and housing, preventing or relieving poverty. It tries to improve the situation of the elderly, other definied groups, people with disabilities. It tries to help its beneficiaries by the means of making donations to individuals, providing advocacy, advice or information and providing open spaces, buildings and facilities. In order to find out anything else about the corporation's undertakings, call them on this number 020 7501 6120 or see their official website. In order to find out anything else about the corporation's undertakings, mail them on this e-mail [email protected] or see their official website.
The business owes its well established position on the market and unending improvement to a group of nine directors, namely Harriet Hope, Safeena Allison, Helen Louise Webb and 6 other directors who might be found below, who have been hired by the firm since 2015. In order to find professional help with legal documentation, for the last nearly one month this specific business has been utilizing the skills of Zaiba Qureshi, who has been concerned with ensuring efficient administration of the company.