Hits Homes Trust Limited

All UK companiesActivities of households as employers; undifferentiatedHits Homes Trust Limited

Residents property management

Other accommodation

Hits Homes Trust Limited contacts: address, phone, fax, email, website, shedule

Address: 86 Evington Road Leicester LE2 1HH

Phone: 0116 2545429

Fax: 0116 2545429

Email: [email protected]

Website:

Shedule:

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

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

Registration data Hits Homes Trust Limited

Register date: 1994-03-24

Register number: 02912187

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

Get full report form global database UK for Hits Homes Trust Limited

Owner, director, manager of Hits Homes Trust Limited

Towana Graham Director. Address: Newport Street, Leicester, Leicestershire, LE3 9FU, England. DoB: June 1975, British

Ervin Picari Director. Address: Evington Road, Highfields, Leicester, Leicestershire, LE2 1HH, England. DoB: January 1982, British

Piyush Kotecha Director. Address: 5 Marsh Close, Leicester, Leicestershire, LE4 7TJ. DoB: April 1969, British

Kailesh Bhayani Secretary. Address: 25 Glencoe Avenue, Leicester, Leicestershire, LE4 7NE. DoB: October 1963, British

Victoria Stephenson Director. Address: 53 Kiln Garth, Rothley, Leicester, LE7 7LZ. DoB: July 1968, British

Kailesh Bhayani Director. Address: 25 Glencoe Avenue, Leicester, Leicestershire, LE4 7NE. DoB: October 1963, British

David John Brazier Director. Address: 3 Tyrell Street, Leicester, Leicestershire, LE3 5SB. DoB: January 1953, British

Eucline Sweeney Director. Address: Highfield Street, Leicester, Leicestershire, LE2 1AB, United Kingdom. DoB: May 1992, Black British Caribbean

Phillip Saunders Director. Address: Evington Road, Leicester, LE2 1HH, Great Britain. DoB: October 1956, British

Teresa Ratcliffe Director. Address: 15 Skey Drive, Nuneaton, Warwickshire, CV10 9SS. DoB: February 1963, British

Ian Purves Director. Address: West Avenue, Leicester, Leicestershire, LE2 1TR. DoB: September 1960, British

Bhavesh Sanghani Director. Address: 6 Woodlands Court, Oadby Grange, Oadby, Leicestershire, LE2 4QE. DoB: March 1966, British

Dominic Hanlon Director. Address: 41 New Bridge Road, Glen Parva, Leicestershire, LE2 9TG. DoB: February 1976, British

Gillian Margaret Grant Director. Address: Mayfield, Rectory Lane, North Witham, Lincolnshire, NG33 5LQ. DoB: n\a, British

Stuart Morton Director. Address: 15 Merton Avenue, Leicester, Leicestershire, LE3 6BF. DoB: October 1967, British

Harry Perry Director. Address: 8 Forest Rise, Desford, Leicester, Leicestershire, LE9 9DX. DoB: November 1945, British

Odetta Carter Director. Address: 368 Beaumont Leys Lane, Leicester, Leicestershire, LE4 2BJ. DoB: March 1976, British

Towana Graham Director. Address: 11 Andrewes Close, Leicester, West End South, LE3 5PD. DoB: June 1975, British

Eruin Picari Director. Address: Flat 2, 442 East Park Road, Leicester, Leicestershire, LE5 5HH. DoB: January 1983, Albanian

Terri Howelles Secretary. Address: 2 Winchendon Close, Leicester, Leicestershire, LE5 0NE. DoB: May 1958, British

Roslyn Loran Director. Address: Flat B 281 East Park Road, Leicester, Leicestershire, LE5 5HL. DoB: March 1978, British

Terri Howelles Director. Address: 2 Winchendon Close, Leicester, Leicestershire, LE5 0NE. DoB: May 1958, British

Sabira Vohra Director. Address: 2 Dane Street, Leicester, Leicestershire, LE3 5LR. DoB: November 1971, British

Esther Aylett Director. Address: 45b Mere Road, Leicester, LE5 3HS. DoB: March 1976, British

Rhiannon Lloyd-jones Director. Address: 18 Raymond Road, Leicester, Leicestershire, LE3 2AS. DoB: February 1963, British

Caroline Gibbard Director. Address: 24 Ripon Street, Leicester, Leicestershire, LE2 1LW. DoB: June 1970, British

Kate Higgins Director. Address: 16 Shelley Street, Leicester, Leicestershire, LE2 6EF. DoB: January 1970, British

Mandy Mccrory Secretary. Address: 131 Grasmere Street, Leicester, Leicestershire, LE2 7FU. DoB: October 1964, British

Lisa Barker Director. Address: 24 Hamilton Street, Leicester, LE2 1FP. DoB: May 1962, British

Angela Maye Secretary. Address: 162 Sileby Road, Barrow On Soar, Loughborough, Leicestershire, LE12 8LS. DoB: June 1966, British

Frank Cooper Director. Address: 25 Southernhay Road, Leicester, LE2 3TN. DoB: November 1945, British

Anthony Ramsey Director. Address: 46 Highbury Road, Belgrave, Leicester, Leicestershire, LE4 6FT. DoB: January 1960, British

Jobs in Hits Homes Trust Limited vacancies. Career and practice on Hits Homes Trust Limited. Working and traineeship

Welder. From GBP 1300

Project Planner. From GBP 3900

Responds for Hits Homes Trust Limited on FaceBook

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

Address Hits Homes Trust Limited on google map

Other similar UK companies as Hits Homes Trust Limited: Alfresco Property Management Limited | Norwood Commercial Property Limited | Great Torrington And District Community Development Trust | Prestigious Lettings Ltd | Heathrow 1 Limited

This firm is situated in Oadby with reg. no. 02912187. It was established in the year 1994. The office of this company is located at 86 Evington Road Leicester. The post code for this address is LE2 1HH. The company SIC code is 98000 meaning Residents property management. The firm's latest filings were filed up to 2015-03-31 and the latest annual return was released on 2016-04-30. Ever since the company started in this line of business twenty two years ago, this company managed to sustain its praiseworthy level of success.

The firm started working as a charity on 1995-10-18. It operates under charity registration number 1049935. The range of their area of benefit is leicestershire. They operate in Leicester City and Leicestershire. Their trustees committee consists of seven members: Kailesh Bhayani, Piyush Kotecha, Victoria Anne Stephenson, David Brazier and Eucline Erica Feuca Sweeney, to name a few of them. Regarding the charity's financial summary, their best time was in 2012 when they earned £232,693 and they spent £206,968. Hits Homes Trust Ltd concentrates its efforts on problems related to housing and accommodation and problems related to accommodation and housing. It works to help children or youth, children or young people. It helps the above recipients by providing specific services, providing advocacy and counselling services and providing open spaces, buildings and facilities. If you wish to get to know more about the company's activities, dial them on this number 0116 2545429 or see their website. If you wish to get to know more about the company's activities, mail them on this e-mail [email protected] or see their website.

Currently, the directors enumerated by this particular company include: Towana Graham hired four years ago, Ervin Picari hired in 2011, Piyush Kotecha hired 13 years ago and 3 others listed below. In order to help the directors in their tasks, since 2001 the company has been utilizing the skills of Kailesh Bhayani, age 53 who's been working on successful communication and correspondence within the firm.