Cheviot Housing Limited
Other letting and operating of own or leased real estate
Cheviot Housing Limited contacts: address, phone, fax, email, website, shedule
Address: Bernicia House Oakwood Way Ashwood Business Park NE63 0XF Ashington
Phone: +44-1364 5243743
Fax: +44-1364 5243743
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Cheviot Housing Limited"? - send email to us!
Registration data Cheviot Housing Limited
Register date: 1986-02-12
Register number: 01988446
Type of company: Private Limited Company
Get full report form global database UK for Cheviot Housing LimitedOwner, director, manager of Cheviot Housing Limited
Ian Archibald Armstrong Director. Address: Tumbleton House, Cragside, Rothbury, Northumberland, NE65 7PX. DoB: February 1933, British
Eckhart Ritz Director. Address: Heighly Wood, Morpeth, Northumberland, NE61 3JN. DoB: April 1938, German
William Thomas Heads Director. Address: Linden Barns Causey Hill, Hexham, Northumberland, NE46 2JF. DoB: December 1953, British
William Martin Director. Address: 2 Marian Way, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9LE. DoB: May 1934, British
Francis George Smallwood Director. Address: Hartburn House, Hartburn, Morpeth, Northumberland, NE61 4JB. DoB: July 1928, British
Thomas Leslie Cuthbertson Director. Address: 15 The Crescent, Benton, Newcastle Upon Tyne, Tyne & Wear, NE7 7ST. DoB: August 1922, British
Colin Ramsey Henderson Director. Address: 18 Dulverston Close, Newcastle Upon Tyne, Tyne & Wear, NE5 1LD. DoB: June 1924, British
William Martin Director. Address: 2 Marian Way, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9LE. DoB: May 1934, British
Jessie Mcpherson Scott-batey Director. Address: 16 Bradley View, Crawcrook, Ryton, Tyne & Wear, NE40 4EB. DoB: June 1918, British
Laurence Mair Director. Address: 20 Stocksfield Avenue, Newcastle Upon Tyne, Tyne & Wear, NE5 2DX. DoB: April 1911, British
Kelvin Ashley Director. Address: Glenthorne 18 Hole Lane, Sunniside, Newcastle Upon Tyne, Tyne & Wear, NE16 5NH. DoB: May 1938, British
Geoffrey Rogerson Barkes Director. Address: The Manor House, Kirkheaton, Newcastle, Northumberland, ST5. DoB: July 1927, British
John Ormiston Burtt Director. Address: 102 Marine Avenue, Whitley Bay, Tyne & Wear, NE26 3LS. DoB: July 1910, British
Reginald Charles Charlton Director. Address: 16 Castle Close, Prudhoe, Northumberland, NE42 6NF. DoB: November 1914, British
Albert Simeon Alan Archer Director. Address: 24 Pembroke Drive, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9HS. DoB: December 1916, British
Colin Cresswell Director. Address: 1 Sidlaw Avenue, Preston Grange, North Shields, Tyne & Wear, NE29 9EA. DoB: March 1922, British
Ian Archibald Armstrong Director. Address: Tumbleton House, Cragside, Rothbury, Northumberland, NE65 7PX. DoB: February 1933, British
Thomas Nichol Director. Address: 54 Millview Drive, Tynemouth, North Shields, Tyne & Wear, NE30 2QH. DoB: December 1929, British
Jobs in Cheviot Housing Limited vacancies. Career and practice on Cheviot Housing Limited. Working and traineeship
Helpdesk. From GBP 1300
Manager. From GBP 2000
Controller. From GBP 2800
Tester. From GBP 3600
Welder. From GBP 1300
Responds for Cheviot Housing Limited on FaceBook
Read more comments for Cheviot Housing Limited. Leave a respond Cheviot Housing Limited in social networks. Cheviot Housing Limited on Facebook and Google+, LinkedIn, MySpaceAddress Cheviot Housing Limited on google map
Other similar UK companies as Cheviot Housing Limited: Hisbox Ltd | Ew Internet Stores Limited | Inter-you Limited | Tanisto Ltd | Tony Worswick Automotive Engineering Ltd
Based in Bernicia House Oakwood Way, Ashington NE63 0XF Cheviot Housing Limited is a Private Limited Company registered under the 01988446 registration number. This company was launched 30 years ago. The enterprise is registered with SIC code 68209 which stands for Other letting and operating of own or leased real estate. Cheviot Housing Ltd reported its account information up to Tuesday 31st March 2015. The firm's most recent annual return information was submitted on Saturday 21st November 2015. Ever since the firm debuted on the local market thirty years ago, it has managed to sustain its praiseworthy level of prosperity.
The firm has three trademarks, all are still protected by law. The IPO representative of Cheviot Housing is Bond Dickinson LLP. The first trademark was obtained in 2016. The one that will expire sooner, i.e. in September, 2025 is UK00003128729.
In order to be able to match the demands of their clientele, the following firm is permanently being guided by a unit of three directors who are Ian Archibald Armstrong, Eckhart Ritz and William Thomas Heads. Their constant collaboration has been of extreme use to the firm since 2000-09-26.