Great Western Housing Limited

All UK companiesConstructionGreat Western Housing Limited

Development of building projects

Renting and operating of Housing Association real estate

Great Western Housing Limited contacts: address, phone, fax, email, website, shedule

Address: Knightstone Housing Weston Gateway Business Park BS24 7JP Weston-super-mare

Phone: +44-1528 2432891

Fax: +44-1528 2432891

Email: n\a

Website:

Shedule:

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

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

Registration data Great Western Housing Limited

Register date: 1993-02-22

Register number: 02792288

Type of company: Private Limited Company

Get full report form global database UK for Great Western Housing Limited

Owner, director, manager of Great Western Housing Limited

Charlotte Georgina Ferris Secretary. Address: Weston Gateway Business Park, Weston-Super-Mare, BS24 7JP, England. DoB:

Richard John Hall Taylor Director. Address: Albaston House, Albaston, Gunnislake, Cornwall, PL18 9AL. DoB: June 1949, British

Nicholas John Horne Director. Address: Bucklands Batch, Nailsea, Bristol, BS48 4PQ. DoB: n\a, British

Stewart William Wright Director. Address: 7 Charterhouse Close, Nailsea, North Somerset, BS48 4PU. DoB: October 1948, British

Anne Fiona Duff Secretary. Address: Station Road, Worle, Weston Super Mare, BS22 6AP. DoB:

Jacqueline Lynn Cross Director. Address: Station Road, Worle, Weston Super Mare, Somerset, BS22 6AP. DoB: January 1955, British

Barrie Dale Director. Address: 44 Oakfield Park, Wellington, Somerset, TA21 8EY. DoB: March 1951, British

Laurence Patrick Nee Director. Address: Charles Morrison Close, Devizes, Wiltshire, SN10 5ES. DoB: April 1943, British

Annerose Weiler Director. Address: Wilton Grove, Taunton, Somerset, TA1 4HA. DoB: May 1974, Austrian

Jamir Ali Director. Address: Station Road, Worle, Weston-Super-Mare, Avon, BS22 6AP. DoB: February 1961, British

Jayne Meacham Secretary. Address: Station Road, Worle, Weston-Super-Mare, Avon, BS22 6AP. DoB:

Robert William Kerse Secretary. Address: 4 Albermarle Terrace, Hotwells, Bristol, Avon, BS8 4NA. DoB: February 1978, British

Christopher David Hammond Harvey Director. Address: Gogland Manor, Cruwys Morchard, Tiverton, Devon, EX16 8NJ. DoB: July 1940, British

Brian Peter Hutchings Director. Address: Crookhays, Shaftesbury, Dorset, SP7 8DX, United Kingdom. DoB: April 1945, British

Dr Ikechuku Anya Director. Address: 61 Hillgate Place, London, W8 7SS. DoB: November 1970, Nigerian

Richard John Hall Taylor Director. Address: Albaston House, Albaston, Gunnislake, Cornwall, PL18 9AL. DoB: June 1949, British

Christopher David Hammond Harvey Director. Address: Gogland Manor, Cruwys Morchard, Tiverton, Devon, EX16 8NJ. DoB: July 1940, British

Roger John Lloyd Director. Address: 10 Denton Patch, Emersons Green, Bristol, BS16 7DP. DoB: July 1951, British

Patricia Angela Andrade Director. Address: 31 Meadow Way, South Cerney, Cirencester, GL7 6HY. DoB: April 1965, British

Simon Urquhart Director. Address: Vijverberg 29, 5223zp S-Hertogenbosch, Nederland. DoB: April 1949, British

Julian Street Director. Address: Crow Lane, East Bower, Bridgwater, TA6 4TT. DoB: June 1961, British

Paul Watson Director. Address: 8 Orchard Street, Wotton Under Edge, Gloucestershire, GL12 7EZ. DoB: January 1956, British

Reverend James William Owen Williams Director. Address: 151 Charlton Mead Drive, Brentry, Bristol, BS10 6LP. DoB: January 1939, British

Marilyn Jenkins Director. Address: 1 Copper Beech Close, Branksome, Poole, Dorset, BH12 1BX. DoB: January 1953, British

Jim Lyons Director. Address: 23 Hemlets Close, Gore Cross, Bridport, Dorset, DT6 3FB. DoB: August 1929, British

Robert Holmes Greenwood Director. Address: 16 Mount Nebo, Taunton, Somerset, TA1 4HG. DoB: February 1936, British

Derek Bidkar Frank Burt Director. Address: 91 Wimborne Road, Corfe Mullen, Wimborne, Dorset, BH21 3DS. DoB: February 1936, British

Linda Whittle Director. Address: Little Tawny, 23 Copper Beach Close, Poole, Dorset, BH12 1BX. DoB: August 1948, British

Ann Elizabeth Merrills Director. Address: Swallows Lea, Upton Scudamore, Warminster, Wiltshire, BA12 0AQ. DoB: May 1948, British

John Leslie Portch Director. Address: 5 Chapel Gardens, Bristol, Avon, BS10 7DF. DoB: October 1937, British

Valerie Esther Russell Director. Address: 94 St Marys Court, Haywood Road, Taunton, Somerset, TA1 2LL. DoB: February 1930, British

Sally Patricia Britton Director. Address: Elmsleigh, Clapton, Bath, BA3 4ED. DoB: November 1956, British

Dr Stella Rosemary Clarke Director. Address: Gatcombe Court, Flax Bourton, Bristol, Avon, BS48 3QT. DoB: February 1932, British

Nicholas William Otley Director. Address: 5 Bathwick Hill, Bath, BA2 6EP. DoB: June 1942, British

Stephen Richard Guile Secretary. Address: 10 Selbourne Road, Weston Super Mare, Avon, BS23 4LU. DoB:

Peter Malpass Director. Address: 6 Salisbury Road, Redland, Bristol, BS6 7AW. DoB: June 1949, British

Martin Hemmings Director. Address: 240 Bloomfield Road, Bath, BA2 2AY. DoB: April 1946, British

David Hartley Director. Address: Furlongs, Shoreditch, Taunton, Somerset, TA3 7BL. DoB: January 1938, British

Nicholas John Horne Secretary. Address: 1a Sawyers Close, Wraxall, Bristol, BS48 1LY. DoB: n\a, British

Elizabeth Jane Mckenzie-wynne Director. Address: 126 Old Vicarage Lane, Kemble, Cirencester, Gloucestershire, GL7 6AD. DoB: December 1958, British

Michael John Miles Director. Address: 11 Downs Park East, Westbury Park, Bristol, Avon, BS6 7QF. DoB: August 1944, British

Paul Christopher Phillips Secretary. Address: 9 Balmoral Way, Weston Super Mare, Avon, BS22 9AD. DoB: April 1955, British

Andrew Lawrence Braithwaite Director. Address: 10 Ivywell Road, Sneyd Park, Bristol, Avon, BS9 1NY. DoB: October 1954, British

John Nigel Wakefield Director. Address: Orchard Edge, Blagdon Hill, Taunton, Somerset, TA3 7SL. DoB: October 1954, British

Jobs in Great Western Housing Limited vacancies. Career and practice on Great Western Housing Limited. Working and traineeship

Driver. From GBP 1700

Package Manager. From GBP 1400

Administrator. From GBP 2500

Administrator. From GBP 2300

Responds for Great Western Housing Limited on FaceBook

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

Address Great Western Housing Limited on google map

Other similar UK companies as Great Western Housing Limited: Excelamation Ltd | Aktel Limited | Reward Telecoms Limited | Spreadsheet123 Limited | Active It (uk) Limited

This Great Western Housing Limited business has been on the market for 23 years, having launched in 1993. Registered with number 02792288, Great Western Housing is categorised as a Private Limited Company with office in Knightstone Housing, Weston-super-mare BS24 7JP. This enterprise is classified under the NACe and SiC code 41100 and their NACE code stands for Development of building projects. Great Western Housing Ltd reported its latest accounts up to 2013-03-31. The firm's latest annual return information was submitted on 2013-02-17. It has been twenty three years for Great Western Housing Ltd in this field, it is not planning to stop growing and is an object of envy for it's competition.

Regarding to this specific business, a variety of director's responsibilities have been fulfilled by Richard John Hall Taylor, Nicholas John Horne and Stewart William Wright. When it comes to these three individuals, Stewart William Wright has been with the business for the longest time, having been a vital part of company's Management Board in Thu, 22nd Sep 2005. Moreover, the managing director's assignments are regularly helped by a secretary - Charlotte Georgina Ferris, from who was hired by this specific business six years ago.