Northampton Partnership Homes Limited

All UK companiesReal estate activitiesNorthampton Partnership Homes Limited

Management of real estate on a fee or contract basis

Northampton Partnership Homes Limited contacts: address, phone, fax, email, website, shedule

Address: The Guildhall St. Giles Square NN1 1DE Northampton

Phone: +44-1297 5256927

Fax: +44-1297 5256927

Email: n\a

Website:

Shedule:

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

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

Registration data Northampton Partnership Homes Limited

Register date: 2014-04-30

Register number: 09019453

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

Get full report form global database UK for Northampton Partnership Homes Limited

Owner, director, manager of Northampton Partnership Homes Limited

Councillor Brian Oldham Director. Address: St. Giles Square, Northampton, Northamptonshire, NN1 1DE. DoB: March 1940, British

Andrew James Weatherill Director. Address: St. Giles Square, Northampton, Northamptonshire, NN1 1DE. DoB: March 1965, English

Andrew Cameron Kilbride Director. Address: St. Giles Square, Northampton, Northamptonshire, NN1 1DE. DoB: April 1964, British

Rachel Elizabeth Hawthorne Director. Address: St. Giles Square, Northampton, Northamptonshire, NN1 1DE. DoB: July 1975, British

Clement Chunga Director. Address: St. Giles Square, Northampton, Northamptonshire, NN1 1DE. DoB: August 1968, British

Rufia Ashraf Director. Address: St. Giles Square, Northampton, Northamptonshire, NN1 1DE. DoB: November 1970, British

Anthony George Mallard Director. Address: Honister Green, Eastfield, Northampton, NN3 2AU, England. DoB: March 1932, English

David John Latham Director. Address: St. James Mill Road, Northampton, NN5 5JW, England. DoB: April 1946, British

Michele Gallucci Director. Address: St. James Mill Road, Northampton, NN5 5JW, England. DoB: August 1976, Italian

Christopher Antony Deery Director. Address: Meriden Drive, Solihull, B37 6BX, England. DoB: June 1961, British

Alan Leslie Bottwood Director. Address: St. Giles Square, Northampton, NN1 1DE, England. DoB: October 1950, English

John Andrew Connolly Director. Address: St. James Mill Road, Northampton, NN5 5JW, England. DoB: August 1967, British

Rashmikant Velji Khimji Shah Director. Address: St. James Mill Road, Northampton, NN5 5JW, England. DoB: March 1964, British

Jane Rachel Terry Director. Address: Finedon Road, Finedon, Northamptonshire, NN9 5NQ, England. DoB: June 1947, British

Clare Louise Whitehead Director. Address: St. James Mill Road, Northampton, NN5 5JW, England. DoB: March 1973, British

Eileen Catherine Daley Director. Address: St. James Mill Road, Northampton, NN5 5JW, England. DoB: January 1941, English

Cllr Brian Sargeant Director. Address: St. Giles Square, Northampton, Northamptonshire, NN1 1DE. DoB: January 1940, British

John William Caswell Director. Address: St. Giles Square, Northampton, Northamptonshire, NN1 1DE. DoB: June 1945, British

Cllr Jamie William Lane Director. Address: St. Giles Square, Northampton, Northamptonshire, NN1 1DE. DoB: January 1970, British

Lee Penelope Mason Director. Address: St. James Mill Road, Northampton, NN5 5JW, England. DoB: May 1937, British

Wendy Madeline Mills Director. Address: St. James Mill Road, Northampton, NN5 5JW, England. DoB: March 1959, British

Sally Beardsworth Director. Address: St. James Mill Road, Northampton, NN5 5JW, England. DoB: June 1947, English

Helen Elizabeth George Director. Address: Harlech Road, Abbots Langley, Hertfordshire, WD5 0BD, England. DoB: November 1968, British

Nazim Choudary Director. Address: Cumberland Close, Spinny Hill, Northampton, NN3 2AD, England. DoB: January 1984, British

Stephen John Hibbert Director. Address: St. James Mill Road, Northampton, NN5 5JW, England. DoB: May 1951, British

Francis Joseph Fernandes Director. Address: St. Giles Square, Northampton, Northamptonshire, NN1 1DE. DoB: May 1962, British

David Patrick Kennedy Director. Address: St. Giles Square, Northampton, Northamptonshire, NN1 1DE, United Kingdom. DoB: October 1959, British

Jobs in Northampton Partnership Homes Limited vacancies. Career and practice on Northampton Partnership Homes Limited. Working and traineeship

Electrical Supervisor. From GBP 1700

Controller. From GBP 2300

Electrician. From GBP 1800

Director. From GBP 6200

Fabricator. From GBP 2200

Controller. From GBP 2500

Welder. From GBP 1700

Cleaner. From GBP 1200

Director. From GBP 5500

Responds for Northampton Partnership Homes Limited on FaceBook

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

Address Northampton Partnership Homes Limited on google map

Other similar UK companies as Northampton Partnership Homes Limited: Malbridge Consulting Ltd | Alton Consultants Limited | Chill Training & Consulting Limited | Aurora Software Systems Ltd | Fitness Friendz Ltd

Northampton Partnership Homes Limited could be contacted at The Guildhall, St. Giles Square in Northampton. The company's area code is NN1 1DE. Northampton Partnership Homes has been on the British market since it was registered on 2014-04-30. The company's registration number is 09019453. This enterprise declared SIC number is 68320 : Management of real estate on a fee or contract basis. 2015-03-31 is the last time the accounts were reported. From the moment the company was launched two years ago, it became a cornerstone of the market.

With four recruitment offers since 24th September 2015, the firm has been active on the labour market. On 7th October 2016, it started recruiting new employees for a HR and LD Manager position in Northampton, and on 24th September 2015, for the vacant position of a Management Accountant (Part Qualified) in Northampton. They hire employees on such positions as: Occupational Therapist or HR Advisor. Employees on these posts usually earn over £28700 and up to £41100 on an annual basis. More specific details concerning recruitment process and the job vacancy can be found in particular job offers.

The trademark number of Northampton Partnership Homes is UK00003068591. It was proposed in August, 2014 and it got published in the journal number 2014-044.

Taking into consideration the following firm's constant growth, it was vital to recruit further members of the board of directors, among others: Councillor Brian Oldham, Andrew James Weatherill, Andrew Cameron Kilbride who have been working as a team since 2016-05-19 to fulfil their statutory duties for this business.