Redditch Co-operative Homes

All UK companiesReal estate activitiesRedditch Co-operative Homes

Renting and operating of Housing Association real estate

Redditch Co-operative Homes contacts: address, phone, fax, email, website, shedule

Address: 178 Birmingham Road B70 6QG West Bromwich

Phone: 01215002087

Fax: 01215002087

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Redditch Co-operative Homes"? - send email to us!

Redditch Co-operative Homes detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Redditch Co-operative Homes.

Registration data Redditch Co-operative Homes

Register date: 1998-11-10

Register number: 03667984

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 Redditch Co-operative Homes

Owner, director, manager of Redditch Co-operative Homes

Andrew Fry Director. Address: Birmingham Road, West Bromwich, West Midlands, B70 6QG. DoB: July 1957, British

Gareth Stanley Prosser Director. Address: Birmingham Road, West Bromwich, West Midlands, B70 6QG. DoB: February 1956, British

Leslie Harborne Director. Address: Birmingham Road, West Bromwich, West Midlands, B70 6QG. DoB: May 1946, British

Linda Patricia Waugh Director. Address: Birmingham Road, West Bromwich, West Midlands, B70 6QG. DoB: July 1964, British

David Frank Oliver Thain Director. Address: Birmingham Road, West Bromwich, West Midlands, B70 6QG. DoB: June 1950, British

Joanne Easton Secretary. Address: Birmingham Road, West Bromwich, West Midlands, B70 6QG. DoB:

Robert Barlow Director. Address: Birmingham Road, West Bromwich, West Midlands, B70 6QG. DoB: June 1966, British

Pat Witherspoon Director. Address: Birmingham Road, West Bromwich, West Midlands, B70 6QG. DoB: June 1941, British

Rachel Sealey Director. Address: Birmingham Road, West Bromwich, West Midlands, B70 6QG. DoB: May 1975, British

Alva Kerr Director. Address: Birmingham Road, West Bromwich, West Midlands, B70 6QG. DoB: February 1970, British

Colin Harris Director. Address: Breedon Gardens, Redditch, Worcestershire, B98 8DQ, United Kingdom. DoB: August 1938, British

Joanne Marie Easton Director. Address: 10 Meddins Close, Kinver, Stourbridge, DY7 6DB. DoB: n\a, British

Alan Roy Yates Director. Address: The Old Hall, Quatt, Bridgnorth, Shropshire, WV15 6QW. DoB: January 1960, British

Christopher Ronald Handy Director. Address: 69 Bridgnorth Road, Stourton, Stourbridge, West Midlands, DY7 6RS. DoB: October 1952, British

Councillor Antonia Pulsford Director. Address: Birmingham Road, West Bromwich, West Midlands, B70 6QG. DoB: September 1936, British

Timothy Nathan James Bovington Director. Address: Birmingham Road, West Bromwich, West Midlands, B70 6QG. DoB: December 1979, British

Fiona Jane Evans Director. Address: Birmingham Road, West Bromwich, West Midlands, B70 6QG. DoB: December 1967, Uk

Lakhbir Jaspal Secretary. Address: Birmingham Road, West Bromwich, West Midlands, B70 6QG. DoB:

Linda Patricia Waugh Director. Address: Birmingham Road, Birmingham, West Midlands, B70 6QG, England. DoB: July 1964, British

Samantha Davies Director. Address: Birmingham Road, West Bromwich, West Midlands, B70 6QG. DoB: February 1981, British

Councillor Roger Hill Director. Address: Town Hall, Walter Stranz Square, Redditch, Worcestershire, B98 8AH, United Kingdom. DoB: June 1946, British

Councillor Adam Griffin Director. Address: Town Hall, Walter Stranz Square, Redditch, Worcestershire, B98 8AH, United Kingdom. DoB: January 1980, British

Councillor Jinny Pearce Director. Address: Pennyford Close, Brockhill, Redditch, Worcestershire, B97 6TW. DoB: August 1950, British

Jack Cookson Director. Address: 10 Batchley Road, Redditch, Worcestershire, B97 6HX. DoB: February 1929, British

Maureen Ruth Adlem Director. Address: Holyoakes Close, Redditch, Worcestershire, B98 0JA. DoB: July 1952, British

Councillor Greg Chance Director. Address: 215 Bromsgrove Road, Batchley, Worcestershire, B97 4SQ. DoB: March 1956, British

Councillor Keith Boyd-carpenter Director. Address: 79 Patch Lane, Oakenshaw, Worcestershire, B98 7XG. DoB: March 1939, British

Councillor Kath Banks Director. Address: 64 Malvern Road, Headless Cross, Redditch, Worcestershire, B97 5DJ. DoB: February 1937, British

Leanne Burns Director. Address: 19 Union Street, Smallwood, Redditch, Worcestershire, B98 7BF. DoB: November 1978, British

Brenda Chorley Director. Address: 11 Breedon Gardens, Lakeside, Worcestershire, B98 8DQ. DoB: May 1943, British

Kim Brookes Director. Address: 61 Slimbridge Close, Crabbs Cross, Redditch, Worcestershire, B97 5XL. DoB: April 1960, British

Jonathan Michael Stevens Director. Address: 3 Selly Wick Road, Selly Park, Birmingham, West Midlands, B29 7JJ. DoB: March 1947, British

Councillor Antonia Pulsford Director. Address: 16 High Street, Feckenham, Redditch, Worcestershire, B96 6HS. DoB: September 1936, British

Tracey Elgie Director. Address: 35 Binton Close, Matchborough, Worcestershire, B98 0BE. DoB: March 1971, British

Charles Henry Bickley Director. Address: 2 Mordiford Close, Winyates, Worcestershire, B98 0LD. DoB: November 1943, British

Coun Rebecca Blake Director. Address: 16 Greenlands Avenue, Greenlands, Redditch, Worcestershire, B98 7QA. DoB: June 1979, British

Councillor Greg Chance Director. Address: 215 Bromsgrove Road, Batchley, Worcestershire, B97 4SQ. DoB: March 1956, British

Sarah Davies Director. Address: 8 Binton Close, Matchborough East, Redditch, B98 0BE. DoB: July 1976, British

Anne Harborne Director. Address: 18 Sunningdale Close, Riverside, Redditch, B98 8LL. DoB: April 1952, British

David Kings Director. Address: 7 Pioneer Close, Enfield, Redditch, B97 4BJ. DoB: March 1966, British

Marie Westwood Director. Address: 16 Sunningdale Close, Riverside, Redditch, Worcestershire, B98 8LL. DoB: December 1943, British

David Wedgebury Director. Address: 14 Kingsley Avenue, Lakeside, Redditch, B98 8PL. DoB: September 1942, British

Lakhbir Singh Jaspal Director. Address: 14 Broadsword Way, Burbage, Hinckley, LE10 2QL. DoB: October 1968, British

Councillor Pat Wilson Director. Address: Redditch Borough Council, Town Hall, Redditch, Worcestershire, B98 8AH. DoB: June 1927, British

Glenn Renee Faeroy Director. Address: 8 Sunningdale Close, Riverside, Redditch, Worcestershire, B98 8LL. DoB: July 1972, Norway

Wayne Thomas Director. Address: 41 Sillins Avenue, Redditch, Worcestershire, B98 8LA. DoB: November 1969, British

Julie Smith Director. Address: 33 Oxhill Close, Redditch, Worcestershire, B98 0ER. DoB: July 1956, British

Hilary Mercer Director. Address: 33 Nash Lane, Belbroughton, Stourbridge, West Midlands, DY9 9SW. DoB: August 1965, British

Ruth Heptinstall Director. Address: 54 Austin Road, Bromsgrove, Worcestershire, B60 3LZ. DoB: December 1961, British

Jack Cookson Director. Address: 10 Batchley Road, Redditch, Worcestershire, B97 6HX. DoB: February 1929, British

Joanne Marie Easton Secretary. Address: Meddins Close, Kinver, Stourbridge, DY7 6DB. DoB: n\a, British

Councillor William Patrick Harnett Director. Address: 2 Maund Close, Bromsgrove, Worcestershire, B60 3JU. DoB: March 1958, British

Coun Betty Passingham Director. Address: 14 Crumpfields Lane, Webheath, Redditch, Worcestershire, B97 5PN. DoB: June 1927, British

Bernadette Carmel Mariea Callan Director. Address: 8 Turville Road, Handsworth, Birmingham, B20 3PL. DoB: May 1962, Irish

Kenneth Leslie Somner Director. Address: 220 Loxley Close, Redditch, Worcestershire, B98 9JL. DoB: May 1920, British

Margaret Cope Director. Address: 67 Walhouse Road, Walsall, West Midlands, WS1 2BL. DoB: November 1941, British

Professor John Alder Director. Address: 17 Abbotsfield Drive, Shrewsbury, Shropshire, SY2 6PJ. DoB: March 1946, British

John Mary Peter Hannigan Secretary. Address: 36 Sylvan Avenue, Birmingham, B31 2PG. DoB: February 1965, British

Jobs in Redditch Co-operative Homes vacancies. Career and practice on Redditch Co-operative Homes. Working and traineeship

Carpenter. From GBP 1700

Carpenter. From GBP 2300

Plumber. From GBP 1900

Responds for Redditch Co-operative Homes on FaceBook

Read more comments for Redditch Co-operative Homes. Leave a respond Redditch Co-operative Homes in social networks. Redditch Co-operative Homes on Facebook and Google+, LinkedIn, MySpace

Address Redditch Co-operative Homes on google map

Other similar UK companies as Redditch Co-operative Homes: Bay City Rollers Ltd. | Nyetimber Vineyard Limited | Bowmark Capital (holdings) Limited | Vukax Limited | Space Mobiles Limited

This particular company is registered in West Bromwich with reg. no. 03667984. This company was established in 1998. The main office of the firm is located at 178 Birmingham Road . The zip code for this place is B70 6QG. The enterprise SIC code is 68201 which stands for Renting and operating of Housing Association real estate. Redditch Company-operative Homes reported its latest accounts for the period up to 2015-03-31. Its latest annual return was filed on 2015-11-10. It has been eighteen years for Redditch Companyoperative Homes on this market, it is still strong and is an example for it's competition.

The company started working as a charity on 1999-11-22. It is registered under charity number 1078304. The geographic range of the firm's area of benefit is not defined and it provides aid in multiple locations in Solihull, Walsall, Wolverhampton, Birmingham City, Coventry City, Dudley, Sandwell. Their trustees committee has eleven people: Dr Christopher Ronald Handy, Councillor William Patrick Hartnett, Lakhbir Jaspal, Alva Kerr and Councillor Roger Hill, to namea few. Regarding the charity's financial situation, their best year was 2013 when they raised 1,156,000 pounds and their spendings were 1,139,000 pounds. Redditch Company-operative Homes engages in problems related to housing and accommodation and problems related to housing and accommodation. It tries to improve the situation of the youngest, other voluntary organisations or charities, people of particular ethnic or racial origins. It provides aid to these recipients by the means of providing specific services, providing buildings, open spaces and facilities and providing various services. If you wish to find out something more about the company's activities, dial them on this number 01215002087 or go to their official website. If you wish to find out something more about the company's activities, mail them on this e-mail [email protected] or go to their official website.

Given this particular company's growing number of employees, it was unavoidable to find extra executives, to name just a few: Andrew Fry, Gareth Stanley Prosser, Leslie Harborne who have been participating in joint efforts since July 2016 to fulfil their statutory duties for the limited company. To help the directors in their tasks, since 2013 the limited company has been making use of Joanne Easton, who's been focusing on ensuring efficient administration of this company.