Teign Housing.

All UK companiesReal estate activitiesTeign Housing.

Renting and operating of Housing Association real estate

Teign Housing. contacts: address, phone, fax, email, website, shedule

Address: Millwood House Collett Way TQ12 4PH Newton Abbot

Phone: 01626 322 777

Fax: +44-1463 1522949

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Teign Housing."? - send email to us!

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

Registration data Teign Housing.

Register date: 2002-12-17

Register number: 04619035

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 Teign Housing.

Owner, director, manager of Teign Housing.

Michael Hanrahan Director. Address: Collett Way, Newton Abbot, Devon, TQ12 4PH. DoB: June 1954, British

Maureen Janet Robinson Director. Address: Collett Way, Newton Abbot, Devon, TQ12 4PH. DoB: August 1952, British

Angela Edwards-jones Director. Address: Collett Way, Newton Abbot, Devon, TQ12 4PH, England. DoB: February 1959, British

James O'dwyer Director. Address: Collett Way, Newton Abbot, Devon, TQ12 4PH, England. DoB: February 1976, British

Alan John Soper Director. Address: Collett Way, Newton Abbot, Devon, TQ12 4PH, England. DoB: December 1950, British

Anne-Marie Henderson Director. Address: Priory, Bovey Tracey, Newton Abbot, Devon, TQ13 9HU. DoB: September 1964, British

Stephen John Kinross Purser Director. Address: Venn Farm, Bridford, Exeter, EX6 7LF. DoB: n\a, British

Joanna Reece Secretary. Address: 5 Pennywell Close, Landscove, Ashburton, Devon, TQ13 7LZ. DoB: n\a, British

Denise Bell-stacey Director. Address: Collett Way, Newton Abbot, Devon, TQ12 4PH, England. DoB: September 1950, British

Alec Munro Director. Address: Collett Way, Newton Abbot, Devon, TQ12 4PH, England. DoB: September 1980, British

Allen Daniels Director. Address: Collett Way, Newton Abbot, Devon, TQ12 4PH, England. DoB: June 1947, British

Michael Hall Director. Address: Collett Way, Newton Abbot, Devon, TQ12 4PH, England. DoB: December 1938, British

Andrew Todd Director. Address: Templar House, Collett Way, Newton Abbot, Devon, TQ12 4PH. DoB: November 1968, British

Anthony Horsey Director. Address: n\a. DoB: June 1969, British

Bryony Stevens Director. Address: Frobisher Road, Newton Abbot, Devon, TQ12 4HT. DoB: September 1961, British

Maragret Howard Director. Address: Brownhills Road, Newton Abbot, Devon, TQ12 1TU. DoB: January 1945, British

Barry Greenwood Director. Address: 17 Huntly Road, Bournemouth, BH3 7HF. DoB: March 1944, British

Peter Wharf Director. Address: The Old Vicarage, West Street, Bere Regis Wareham, Dorset, BH20 7HH. DoB: July 1948, British

Patrick Clarke Director. Address: Fore Street, Aveton Gifford, Kingsbridge, Devon, TQ7 4JY, England. DoB: March 1956, British

Barry Kaye Director. Address: 18 St Mary's Court, Newton Abbot, Devon, TQ12 1FB. DoB: June 1939, British

Bjorn Axel Howard Director. Address: 3 St Johns Close, Helston, Cornwall, TR13 8HQ. DoB: March 1968, British

Deborah Wheatley Director. Address: 7 Barndale Drive, Ridge, Wareham, Dorset, BH20 5BX. DoB: June 1956, British

Darren West Director. Address: 17 Leaze Road, Kingsteignton, Newton Abbot, Devon, TQ12 3JR. DoB: May 1965, British

Azam Mohammed Director. Address: 44 Rosemary Gardens, Paignton, Devon, TQ3 3NP. DoB: February 1958, British

Madeline Holden Director. Address: 14 Bradley Court, Newton Abbot, Devon, TQ12 1TT. DoB: February 1928, British

Peter Bromell Director. Address: Home View, Tedburn St. Mary, Exeter, EX6 6AZ. DoB: September 1934, British

Rachael Dennis Director. Address: Barton Court, Arlington, Barnstaple, Devon, EX31 4LP. DoB: September 1966, American

Steven Benson Director. Address: 50 Lin Brook Drive, Ringwood, Hampshire, BH24 3LJ. DoB: August 1957, British

Graeme John Stanley Director. Address: 29 Grosvenor Road, Shaftesbury, Dorset, SP7 8DP. DoB: February 1955, British

Alison Mandeville Director. Address: Yet An Lor, Antony, Torpoint, Cornwall, PL11 3AB. DoB: July 1952, British

Mary Ridgway Director. Address: 2 Silver Street, Ipplepen, Newton Abbot, Devon, TQ12 5SB. DoB: September 1964, British

Keith Arnold Smith Director. Address: 25 Waverley Road, Abbotsbury, Newton Abbot, Devon, TQ12 2ND. DoB: October 1944, British

Amanda Sills Director. Address: 8 Riverview Terrace, Exminster, Exeter, Devon, EX6 8DU. DoB: September 1966, British

Raymond Shrubb Director. Address: 44 Second Avenue, Dawlish, Devon, EX7 9RQ. DoB: January 1952, British

Joan Lambert Director. Address: 23 Tarrs Avenue, Kingsteignton, Devon, TQ12 3BX. DoB: February 1935, British

Robert Rodliffe Director. Address: 13 Chiltern Park, Thornbury, Bristol, BS35 2HX. DoB: December 1944, British

Jane Powell Director. Address: 25 Torland Road, Plymouth, Devon, PL3 5TS. DoB: August 1962, British

Robert Leeper Director. Address: 44 Moorland View, Newton Abbot, Devon, TQ12 4EP. DoB: April 1953, British

Donald Joint Director. Address: 22 Fairy Lane, Buckfastleigh, Devon, TQ11 0DP. DoB: March 1936, British

Michael Tolchard Director. Address: 31 Hamlyns Way, Buckfastleigh, Devon, TQ11 0PA. DoB: February 1938, British

Peter Whatton Director. Address: 331 Topsham Road, Countess Wear, Exeter, Devon, EX2 6EY. DoB: November 1943, British

Claire Doyle Director. Address: 2 Fairlands Avenue, Christow, Exeter, Devon, EX6 7ND. DoB: April 1941, British

Jacqueline Butler Director. Address: 80 Lemon Street, Truro, Cornwall, TR1 2PN. DoB: November 1950, British

Sandra Heath Director. Address: 50 Tarrs Avenue, Kingsteignton, Newton Abbot, Devon, TQ12 3DG. DoB: April 1949, British

David Snape Secretary. Address: 14 Oaklea Park, Liverton, Newton Abbot, Devon, TQ12 6YU. DoB:

Frederick Symons Director. Address: 26 Bucks Close, Bovey Tracey, Newton Abbot, Devon, TQ13 9QS. DoB: June 1939, British

Jane Chipp Director. Address: Blackdown Cottage, 1 Hockholler Green, West Buckland, Somerset, TA21 9JW. DoB: March 1967, British

Howard Thomas Nominee-secretary. Address: 50 Iron Mill Place, Crayford, Kent, DA1 4RT. DoB: n\a, British

William Andrew Joseph Tester Nominee-director. Address: 4 Geary House, Georges Road, London, N7 8EZ. DoB: June 1962, British

Jobs in Teign Housing. vacancies. Career and practice on Teign Housing.. Working and traineeship

Sorry, now on Teign Housing. all vacancies is closed.

Responds for Teign Housing. on FaceBook

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

Address Teign Housing. on google map

Other similar UK companies as Teign Housing.: Mudnac Healthcare Limited | Tobytop Limited | Celsa Ltd | United Overseas Bank (banque Unie Pour Les Pays D'outre-mer) | The Tolmers Property Company Llp

Teign Housing. may be gotten hold of Millwood House, Collett Way in Newton Abbot. The postal code is TQ12 4PH. Teign Housing has been present on the British market since it was set up on 2002/12/17. The registered no. is 04619035. This business is classified under the NACe and SiC code 68201 : Renting and operating of Housing Association real estate. The latest filings cover the period up to 2015-03-31 and the latest annual return was filed on 2015-12-17. It has been 14 years for Teign Housing. in this field of business, it is constantly pushing forward and is very inspiring for the competition.

On 2016-01-18, the corporation was looking for a Personal Assistant to the Executive to fill a position in Newton Abbot. They offered a job with wage £19815.00 per year.

The firm started working as a charity on 2005-11-21. It works under charity registration number 1112196. The range of the enterprise's area of benefit is primarily teignbridge, devon. and it works in multiple towns and cities in Devon. The corporate board of trustees consists of eleven people: Steve Purser, Ms Denise Bell Stacey, Patrick John Clarke, Peter Kendrick Wharf and James O'dwyer, to name a few of them. Regarding the charity's financial statement, their most successful year was 2014 when their income was £17,391,211 and their spendings were £14,086,594. Teign Housing concentrates its efforts on problems related to accommodation and housing, problems related to accommodation and housing, the relief or prevention of poverty. It works to help the elderly, the whole humanity, people with disabilities. It helps its recipients by the means of providing specific services, providing open spaces, buildings and facilities and providing specific services. In order to learn anything else about the enterprise's activities, dial them on this number 01626 322 777 or browse their official website. In order to learn anything else about the enterprise's activities, mail them on this e-mail [email protected] or browse their official website.

For this particular company, a variety of director's tasks have been performed by Michael Hanrahan, Maureen Janet Robinson, Angela Edwards-jones and 4 other directors have been described below. As for these seven managers, Stephen John Kinross Purser has been employed by the company for the longest time, having become a vital addition to company's Management Board in 2007. What is more, the director's assignments are continually helped by a secretary - Joanna Reece, from who was recruited by the following company on 2003/11/20.