Poole Housing Partnership Limited

All UK companiesReal estate activitiesPoole Housing Partnership Limited

Management of real estate on a fee or contract basis

Poole Housing Partnership Limited contacts: address, phone, fax, email, website, shedule

Address: Beech House 28-30 Wimborne Road BH15 2BU Poole

Phone: +44-1494 4723815

Fax: +44-1494 4723815

Email: n\a

Website:

Shedule:

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

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

Registration data Poole Housing Partnership Limited

Register date: 2004-01-26

Register number: 05025994

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

Get full report form global database UK for Poole Housing Partnership Limited

Owner, director, manager of Poole Housing Partnership Limited

Elizabeth Mary Pilkington Director. Address: Beech House, 28-30 Wimborne Road, Poole, Dorset, BH15 2BU. DoB: April 1982, British

Susan Elizabeth Double Director. Address: Beech House, 28-30 Wimborne Road, Poole, Dorset, BH15 2BU. DoB: April 1948, British

Robert George Dunford Director. Address: Beech House, 28-30 Wimborne Road, Poole, Dorset, BH15 2BU. DoB: July 1979, British

Peter Frederick Adams Director. Address: Beech House, 28-30 Wimborne Road, Poole, Dorset, BH15 2BU. DoB: December 1938, British

David Andrew Garner-watts Director. Address: Beech House, 28-30 Wimborne Road, Poole, Dorset, BH15 2BU. DoB: June 1959, British

Sandra Elizabeth Hazel Moore Director. Address: Beech House, 28-30 Wimborne Road, Poole, Dorset, BH15 2BU. DoB: April 1951, British

Robert David Dustan Director. Address: Beech House, 28-30 Wimborne Road, Poole, Dorset, BH15 2BU. DoB: July 1964, British

Diane Elizabeth Mclaughlin Director. Address: Beech House, 28-30 Wimborne Road, Poole, Dorset, BH15 2BU. DoB: November 1970, British

Peter William Harber Woodroffe Director. Address: Beech House, 28-30 Wimborne Road, Poole, Dorset, BH15 2BU. DoB: November 1952, British

Joan Eveline Gordon Director. Address: Beech House, 28-30 Wimborne Road, Poole, Dorset, BH15 2BU. DoB: March 1950, British

Richard Lewis Hudson Director. Address: Beech House, 28-30 Wimborne Road, Poole, Dorset, BH15 2BU. DoB: n\a, British

Adele Louise Kitson Director. Address: Malthouse, 24 Market Close, Poole, Dorset, BH15 1NL. DoB: August 1969, British

Jacqueline Barton Secretary. Address: Beech House, 28-30 Wimborne Road, Poole, Dorset, BH15 2BU. DoB:

Louvaine Charles Forrest Knight Director. Address: Keysworth Road, Poole, Dorset, BH16 5BH. DoB: February 1948, British

Sara Hobbs Director. Address: 16 Solly Close, Poole, Dorset, BH12 4ER. DoB: October 1971, British

Helen Ross Director. Address: Beech House, 28-30 Wimborne Road, Poole, Dorset, BH15 2BU. DoB: November 1951, British

Sally Elisabeth Carpenter Director. Address: Beech House, 28-30 Wimborne Road, Poole, Dorset, BH15 2BU. DoB: April 1956, British

Ian Mark Potter Director. Address: Beech House, 28-30 Wimborne Road, Poole, Dorset, BH15 2BU. DoB: April 1966, British

Carol Brenda Evans Director. Address: Beech House, 28-30 Wimborne Road, Poole, Dorset, BH15 2BU. DoB: September 1948, British

Mark Edward Howell Director. Address: Market Street, Poole, Dorset, BH15 1NF, England. DoB: September 1968, British

Peter John Benjamin Maiden Director. Address: Rempstone Road, Wimborne, Dorset, BH21 1SX, England. DoB: March 1939, British

Christopher Paul Matthews Director. Address: Redhoave Road, Poole, Dorset, BH17 9DU, England. DoB: February 1972, British

Leslie Burden Director. Address: Sopers Lane, Poole, Dorset, BH17 7EW, England. DoB: June 1937, British

Robert William Chedzoy Secretary. Address: Wimborne Road, Poole, Dorset, BH15 2BU. DoB:

Maureen Churchill Director. Address: Lake Avenue, Poole, Dorset, BH15 4DS. DoB: August 1938, British

Carol Christine Elliott Director. Address: Littledown Drive, Bournemouth, Dorset, BH7 7AQ. DoB: February 1958, British

Carol Brenda Evans Director. Address: Barbers Wharf, Poole, Dorset, BH15 1ZB, England. DoB: September 1948, British

Amit Kotecha Director. Address: 30 Hazelwood Drive, Verwood, Dorset, BH31 6YQ. DoB: April 1973, British

Angeline Knott Director. Address: 13 Trinidad Crescent, Parkstrone, Dorset, BH12 3NN. DoB: May 1966, British

Michael John Wilkins Director. Address: 87 Egmont Road, Poole, Dorset, BH16 5AN. DoB: April 1944, British

Graham Wilson Director. Address: 5 Maureen Close, Poole, Dorset, BH12 3HG. DoB: April 1944, British

Jeffrey Brian Lewis Allen Director. Address: 3 Hamilton Road, Poole, Dorset, BH15 4EW. DoB: n\a, British

Stephen Leslie Dunhill Director. Address: Greenacres, High Street, Spetisbury, Dorset, DT11 9DW. DoB: March 1955, British

Stephen Leslie Dunhill Director. Address: Greenacres, High Street, Spetisbury, Dorset, DT11 9DW. DoB: March 1955, British

Mohammad Ali Khan Director. Address: 19 Turlin Road, Poole, Dorset, BH16 5AE. DoB: December 1955, Pakistan

Lindsay Anne Wilson Director. Address: 6 Marie Close, Parkstone, Poole, Dorset, BH12 3JS. DoB: August 1965, British

Thelma Ann Cooper Director. Address: 95 Charminster Avenue, Bournemouth, Dorset, BH9 1RU. DoB: May 1933, British

Anne Marie Keogh Director. Address: 304 Ringwood Road, Ferndown, Dorset, BH22 9AS. DoB: June 1954, British

Christopher Rowland John Walton Director. Address: 24 Lewesdon Drive, Broadstone, Dorset, BH18 9HF. DoB: December 1942, British

Mary Elizabeth Hillman Director. Address: 31 Wroxham Road, Poole, Dorset, BH12 1NJ. DoB: August 1947, British

Norma Jean Mclaughlan Director. Address: 28 Phyldon Close, Parkstone, Poole, Dorset, BH12 3DJ. DoB: February 1932, British

Claire-Marie Mckenna Secretary. Address: 1 Clarendon Road, Bournemouth, Dorset, BH48AH. DoB:

Jeffrey Brian Lewis Allen Director. Address: 3 Hamilton Road, Poole, Dorset, BH15 4EW. DoB: n\a, British

William Leonard Constance Director. Address: 2 Poplar Close, Poole, Dorset, BH15 1LP. DoB: April 1941, British

Anna Bishop Deacon Director. Address: Turlin Road, Turlin Moor, Poole, Dorset, BH16 5AH. DoB: November 1932, British

Christopher James Bulteel Director. Address: Flat 2 Chevington Croft, 6 Mount Road Parkstone, Poole, Dorset, BH14 0QW. DoB: April 1949, British

Bland Adrian Greenwood Director. Address: 4 Links View Avenue, Poole, Dorset, BH14 9QT. DoB: January 1932, British

Anthony Trent Director. Address: 55 Fraser Road, Wallisdown, Poole, Dorset, BH12 5AY. DoB: July 1952, Brtitish

Leo Winston Belcham Director. Address: 175 Woodlands Avenue, Poole, Dorset, BH15 4EH. DoB: March 1946, British

Derek Thomas Dalton Johnson Director. Address: Holly Trees, 15 Sherborne Drive, Ferndown, Dorset, BH22 8HU. DoB: n\a, British

Brian Emlyn Jones Director. Address: Flat 17 Malthouse, 24 Market Close, Poole, Dorset, BH15 1NL. DoB: April 1938, British

John Tyrell Director. Address: 16 Cinnamon Lane, Poole, Dorset, BH15 1JS. DoB: May 1931, British

Jennie Vincent Director. Address: 100 Millfield, Creekmoor, Poole, Dorset, BH17 7XF. DoB: August 1928, British

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

Sorry, now on Poole Housing Partnership Limited all vacancies is closed.

Responds for Poole Housing Partnership Limited on FaceBook

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

Address Poole Housing Partnership Limited on google map

Other similar UK companies as Poole Housing Partnership Limited: Bangla Bazar Limited | Bladez Toyz Limited | Magnico Limited | Connie's Kitchen Earlestown Ltd | Furnitureology Limited

Poole Housing Partnership Limited has existed on the British market for 12 years. Started with registration number 05025994 in 2004-01-26, the firm is registered at Beech House, Poole BH15 2BU. The company is registered with SIC code 68320 and their NACE code stands for Management of real estate on a fee or contract basis. The most recent filings were filed up to Tuesday 31st March 2015 and the latest annual return information was released on Tuesday 26th January 2016. Since the firm began in this particular field twelve years ago, the company managed to sustain its impressive level of prosperity.

With five recruitment announcements since Tue, 1st Jul 2014, the firm has been a quite active employer on the labour market. On Tue, 23rd Aug 2016, it started recruiting new workers for a part time Volunteer Coordinator post in Poole, and on Tue, 1st Jul 2014, for the vacant post of a part time Customer Services Officer/Receptionist in Poole. They seek candidates for such posts as for example: Systems Support Officer, Support Officer (Sheltered Housing) and Building Services Officer. Those working on these positions usually earn at least £11600 and up to £29000 on an annual basis. More specific information concerning recruitment and the career opportunity is detailed in particular announcements.

Council Birmingham City can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 800 pounds of revenue.

Taking into consideration the company's growing number of employees, it became unavoidable to find other company leaders, including: Elizabeth Mary Pilkington, Susan Elizabeth Double, Robert George Dunford who have been participating in joint efforts since October 2015 to fulfil their statutory duties for this specific firm. Moreover, the managing director's assignments are constantly aided by a secretary - Jacqueline Barton, from who joined this specific firm in 2010.