Spire Homes (lg) Limited
Renting and operating of Housing Association real estate
Spire Homes (lg) Limited contacts: address, phone, fax, email, website, shedule
Address: 1 Crown Court Crown Way NN10 6BS Rushden
Phone: 01933415395
Fax: 01933415395
Email: [email protected]
Website: www.spire-homes.org.uk
Shedule:
Incorrect data or we want add more details informations for "Spire Homes (lg) Limited"? - send email to us!
Registration data Spire Homes (lg) Limited
Register date: 2000-07-20
Register number: 04043921
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Spire Homes (lg) LimitedOwner, director, manager of Spire Homes (lg) Limited
Peter Raymond Oliver Director. Address: 1 Crown Court, Crown Way, Rushden, Northamptonshire, NN10 6BS. DoB: February 1970, British
Lynn Marie Stubbs Director. Address: 1 Crown Court, Crown Way, Rushden, Northamptonshire, NN10 6BS. DoB: January 1966, British
Stephen Wenham Director. Address: 1 Crown Court, Crown Way, Rushden, Northamptonshire, NN10 6BS. DoB: May 1952, British
Ernest Hendricks Director. Address: 1 Crown Court, Crown Way, Rushden, Northamptonshire, NN10 6BS. DoB: March 1962, British
Karen Anne Preece Director. Address: 1 Crown Court, Crown Way, Rushden, Northamptonshire, NN10 6BS. DoB: September 1960, British
Julie Carol Doyle Director. Address: 1 Crown Court, Crown Way, Rushden, Northamptonshire, NN10 6BS. DoB: August 1966, British
Derek Doran Director. Address: Crown Court, Crown Way, Rushden, Northamptonshire, NN10 6BS, United Kingdom. DoB: May 1963, British
Lynn Marie Stubbs Secretary. Address: 1 Crown Court, Crown Way, Rushden, Northamptonshire, NN10 6BS. DoB:
Caroline Susan Mabey Director. Address: 1 Crown Court, Crown Way, Rushden, Northamptonshire, NN10 6BS. DoB: November 1961, British
Daniel James Elkins Director. Address: 1 Crown Court, Crown Way, Rushden, Northamptonshire, NN10 6BS. DoB: July 1971, British
John Robson Director. Address: 1 Crown Court, Crown Way, Rushden, Northamptonshire, NN10 6BS. DoB: October 1948, British
Charles William Parkhouse Director. Address: 1 Crown Court, Crown Way, Rushden, Northamptonshire, NN10 6BS. DoB: October 1966, British
Anne Adamthwaite Director. Address: 1 Crown Court, Crown Way, Rushden, Northamptonshire, NN10 6BS. DoB: February 1960, British
Ronald Eric Whittaker Director. Address: Crown Court, Crown Way, Rushden, Northamptonshire, NN10 6BS, United Kingdom. DoB: October 1945, British
Lucie Westbury Director. Address: Crown Court,, Crown Way, Rushden, Northamptonshire, NN10 6BS, United Kingdom. DoB: May 1970, British
Sarah Gilman Director. Address: Crown Court, Crown Way, Rushden, Northamptonshire, NN10 6BS, United Kingdom. DoB: September 1969, British
Lesley Owen-jones Director. Address: 1 Crown Court, Crown Way, Rushden, Northamptonshire, NN10 6BS. DoB: June 1965, British
Christine Breen Director. Address: Upper Kings Avenue, Higham Ferrers, Northamptonshire, NN10 8JZ. DoB: June 1943, British
Jean Priscila Atkins Director. Address: Fletton Way, Oundle, Peterborough, Cambridgeshire, PE8 4JN. DoB: April 1928, British
Peter Charles Macgovern Director. Address: 26 West Street, Stanwick, Wellingborough, Northamptonshire, NN9 6QY. DoB: December 1945, British
Vikki Jane Sargent Director. Address: Crown Court, Crown Way, Rushden, Northamptonshire, NN10 6BS. DoB: September 1968, British
Gail Holloway Director. Address: 4 Chester Road, Rushden, Northamptonshire, NN10 9QG. DoB: August 1961, English
Colin Woods Director. Address: 42 Cromwell Court, Rushden, Northamptonshire, NN10 0DS. DoB: May 1949, British
Michael Joseph Dodson Director. Address: 121 Springfield Avenue, Thrapston, Northamptonshire, NN14 4TN. DoB: April 1934, British
Timm Birt Director. Address: 40 Baker Street, Irthlingborough, Northamptonshire, NN9 5PR. DoB: April 1981, British
Albert Campbell Director. Address: 9 Lee Way, Raunds, Wellingborough, Northamptonshire, NN9 6LE. DoB: November 1938, British
Penelope Jane Steel Director. Address: Crown Court, Crown Way, Rushden, Northamptonshire, NN10 6BS, United Kingdom. DoB: July 1954, British
Pauline Bradbury Director. Address: 10 West Street, Easton On The Hill, Northamptonshire, PE9 3LS. DoB: July 1940, British
Susan Richardson Director. Address: 28 Denton Close, Rushden, Northamptonshire, NN10 0BD. DoB: July 1948, British
Marion Befroy Director. Address: 14 St Nicholas Way, Islip, Kettering, NN14 3DX. DoB: November 1949, British
Peter Richard Tyldesley Director. Address: Tansor Grange Cottage, Warmington, Peterborough, Cambridgeshire, PE8 6UY. DoB: October 1967, British
Robert William Lankey Director. Address: Crown Court, Crown Way, Rushden, Northamptonshire, NN10 6BS, United Kingdom. DoB: February 1969, British
Anna Sauntson Director. Address: 42 Saffron Road, Higham Ferrers, Rushden, Northamptonshire, NN10 8ED. DoB: June 1944, British
Sarah Elizabeth Peacock Director. Address: Crown Court, Crown Way, Rushden, Northamptonshire, NN10 6BS, United Kingdom. DoB: October 1958, British
John Henry Swain Director. Address: 21 Park Road, Irthlingborough, Northamptonshire, NN9 5PW. DoB: October 1957, British
Neville Braybrook Director. Address: 47 Belvedere Road, Kettering, Northamptonshire, NN15 7NE. DoB: November 1947, British
Julie Carol Doyle Secretary. Address: 1 Crown Court, Crown Way, Rushden, Northamptonshire, NN10 6BS. DoB: n\a, British
Sarah Kate Hughes Director. Address: 39 Hall Avenue, Rushden, Northamptonshire, NN10 9ES. DoB: June 1966, British
Patrica Atkins Director. Address: 5 Kinewell Close, Ringstead, Kettering, Northamptonshire, NN14 4TW. DoB: April 1943, British
John Atkinson Director. Address: 11 Stronglands Court, Oundle, Northamptonshire, PE8 4JN. DoB: June 1922, British
Royston Ernest Jakeman Director. Address: 11 Beech Court, Thrapston, Kettering, Northamptonshire, NN14 4NE. DoB: June 1945, British
John David Jones Director. Address: 23 Kilburn Place, Rushden, Northamptonshire, NN10 6DU. DoB: June 1930, British
John Farrar Director. Address: Crown Court, Crown Way, Rushden, Northamptonshire, NN10 6BS, United Kingdom. DoB: April 1944, British
John Robson Director. Address: Crown Court, Crown Way, Rushden, Northamptonshire, NN10 6BS. DoB: October 1948, British
Leslie James Rolfe Director. Address: Victoria Close, Rushden, Northants, NN10 0DG. DoB: May 1958, British
Marie Janet Hurst Director. Address: 31 Mill Road, Woodford, Kettering, Northamptonshire, NN14 4HH. DoB: December 1943, British
Peter John Matthews Director. Address: 5 Borough Court, Higham Ferrers, Rushden, Northamptonshire, NN10 8AQ. DoB: July 1964, British
Jobs in Spire Homes (lg) Limited vacancies. Career and practice on Spire Homes (lg) Limited. Working and traineeship
Electrician. From GBP 1700
Cleaner. From GBP 1100
Tester. From GBP 2900
Tester. From GBP 3900
Electrician. From GBP 2100
Responds for Spire Homes (lg) Limited on FaceBook
Read more comments for Spire Homes (lg) Limited. Leave a respond Spire Homes (lg) Limited in social networks. Spire Homes (lg) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Spire Homes (lg) Limited on google map
Spire Homes (lg) Limited may be contacted at 1 Crown Court, Crown Way in Rushden. The zip code is NN10 6BS. Spire Homes (lg) has been operating in this business since it was started in 2000. The registered no. is 04043921. It has been already 12 years that Spire Homes (lg) Limited is no longer featured under the business name East Northamptonshire Housing. This company SIC and NACE codes are 68201 which stands for Renting and operating of Housing Association real estate. Thu, 31st Mar 2016 is the last time account status updates were reported. Sixteen years of presence in this field comes to full flow with Spire Homes (lg) Ltd as they managed to keep their customers satisfied through all this time.
The enterprise became a charity on March 29, 2011. It works under charity registration number 1140935. The geographic range of the firm's activity is . They work in Leicestershire, Northamptonshire, Rutland. The company's board of trustees features sixteen people: Derek Doran Bsc Mcih Mba, Vikki Sargent, Derek Doran, Penny Steel and Vikki Sargent, to name a few of them. When it comes to the charity's financial situation, their most successful period was in 2013 when their income was 24,269,000 pounds and their spendings were 24,035,000 pounds. Spire Homes (lg) Ltd engages in charitable purposes, the issue of disability and education and training. It works to support young people or children, other voluntary bodies or charities, children or young people. It helps its agents by making donations to individuals, provides other finance and provides other finance. If you wish to learn more about the charity's activity, dial them on this number 01933415395 or check their website. If you wish to learn more about the charity's activity, mail them on this e-mail [email protected] or check their website.
28 transactions have been registered in 2015 with a sum total of £187,056. In 2014 there was a similar number of transactions (exactly 28) that added up to £186,824. The Council conducted 36 transactions in 2013, this added up to £168,137. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 176 transactions and issued invoices for £1,305,262. Cooperation with the Rutland County Council council covered the following areas: Building Works, Grants and Rent Allowances.
Peter Raymond Oliver, Lynn Marie Stubbs, Stephen Wenham and 4 other directors who might be found below are registered as the company's directors and have been monitoring progress towards achieving the objectives and policies since March 2016. Furthermore, the director's efforts are helped by a secretary - Lynn Marie Stubbs, from who was recruited by the following limited company six years ago.