A1 Housing Bassetlaw Limited
Management of real estate on a fee or contract basis
A1 Housing Bassetlaw Limited contacts: address, phone, fax, email, website, shedule
Address: Carlton Forest House Hundred Acre Lane S81 0TS Worksop
Phone: +44-1436 4747436
Fax: +44-1436 4747436
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "A1 Housing Bassetlaw Limited"? - send email to us!
Registration data A1 Housing Bassetlaw Limited
Register date: 2004-09-16
Register number: 05233802
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for A1 Housing Bassetlaw LimitedOwner, director, manager of A1 Housing Bassetlaw Limited
Steven Scotthorne Director. Address: Sutherland Close, Costhorpe, Worksop, Nottinghamshire, S81 9LA, England. DoB: May 1963, British
William Mccarthy Director. Address: Nostell Mews, Worksop, Notts, S80 2LE, England. DoB: April 1946, British
Stan Davis Director. Address: Lyncombe Court, Retford, Nottinghamshire, DN22 7FY, England. DoB: January 1948, British
Stuart Morris Secretary. Address: Carlton Forest House, Hundred Acre Lane, Worksop, Nottinghamshire, S81 0TS. DoB:
Hazel Brand Director. Address: Grovewood Road, Misterton, Doncaster, South Yorkshire, DN10 4EF, England. DoB: May 1951, British
Josephine Potts Director. Address: Forest Lane, Manton, Worksop, Nottinghamshire, S80 2QQ. DoB: August 1947, British
Janet Elizabeth Coyne Director. Address: 22 Ordsall Road, Retford, Nottinghamshire, DN22 7PL. DoB: August 1948, British
Brian Bailey Director. Address: 3 Grange Drive, Misterton, Doncaster, South Yorkshire, DN10 4EP. DoB: September 1939, English
Michael Arthur Bowskill Director. Address: The Poplars, Hayton Smeath, Retford, Notts, DN22 9AX. DoB: October 1944, English
Caroline Mary Mason Director. Address: Rosedale, Worksop, Nottinghamshire, S81 0TB, England. DoB: April 1956, British
Joanna Ruth White Director. Address: Low Street, North Wheatley, Retford, Notts, DN22 9DR, England. DoB: January 1964, British
Alan Chambers Director. Address: Maryfield Close, Retford, Nottinghamshire, DN22 7GJ, England. DoB: April 1973, English
Philip Ward Director. Address: Buckingham Rise, Worksop, Nottinghamshire, S81 7EA, England. DoB: March 1947, English
Ann Battey Director. Address: West Hill Road, Ordsall, Retford, Nottinghamshire, DN22 7SH, England. DoB: April 1947, British
Annette Simpson Director. Address: Gringley Road, Doncaster, South Yorkshire, DN10 4QD, England. DoB: n\a, British
Tina Rafferty Director. Address: Willow Avenue, Carlton-In-Lindrick, Worksop, Nottinghamshire, S81 9HT, England. DoB: April 1967, English
John William Henry Anderton Director. Address: Plantation Hill, Worksop, Nottinghamshire, S81 0QZ, England. DoB: June 1959, English
Barbara Ivy Boyfield Director. Address: Valley Road, Worksop, Nottinghamshire, S81 7EH, England. DoB: November 1942, English
Peter George Wilson Director. Address: Parkbourne Main Street, Hayton, Retford, Nottinghamshire, DN22 9LF. DoB: April 1945, British
Roy Hewitt Director. Address: Greenside Avenue, Rampton, Nottinghamshire, DN22 0JN. DoB: December 1938, British
David Hare Director. Address: Windsor Road, Carlton, Worksop, Nottinghamshire, S81 9BU. DoB: February 1941, British
Councillor Carolyn Troop Director. Address: Ollerton Road, Retford, Nottinghamshire, DN22 7TQ. DoB: October 1945, British
Bernard James Coleman Secretary. Address: 23 Springwell Avenue, Beighton, Sheffield, S20 1XD. DoB: April 1960, British
Denise Mary Colton Director. Address: 37 Forest Hill Road, Worksop, Nottinghamshire, S81 0UH. DoB: August 1949, British
Clifford Entwistle Director. Address: Coleridge Road, Worksop, Nottinghamshire, S81 0QS. DoB: May 1953, British
Raymond Arthur Simpson Director. Address: Mill Farm, Gringley Road, Beckingham, Doncaster, DN10 4QD. DoB: October 1954, British
Elizabeth May Yates Director. Address: Tudor Lodge, Babworth, Retford, Nottinghamshire, DN22 8ET. DoB: July 1944, British
Joseph Daniel Abbott Hayward Director. Address: 92 Potter Street, Worksop, Nottinghamshire, S80 2HP. DoB: December 1982, British
John Henry Clayton Director. Address: 6 Melbourne Grove, Harworth, Doncaster, South Yorkshire, DN11 8NY. DoB: March 1949, British
William Waddell Director. Address: 34 Sunfield Avenue, Worksop, Nottinghamshire, S81 0BT. DoB: April 1935, British
Richard James Underwood Director. Address: 24 Willow Avenue, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9HT. DoB: June 1952, British
Frank Herbert Martin Director. Address: Church Farm, Church Street Everton, Doncaster, South Yorkshire, DN10 5BB. DoB: May 1934, British
Heather Mcmillan Director. Address: 91 Manton Villas, Worksop, Nottinghamshire, S80 2QJ. DoB: May 1959, British
Vaughan Thomas Director. Address: 15 Water Lane, Retford, Nottinghamshire, DN22 6SZ. DoB: November 1955, British
Richard Jennings Secretary. Address: Church View Farm, Elkesley, Retford, Nottingham, DN22 8AJ. DoB:
Alison Jane Palmer Director. Address: 6 Greenfinch Dale, Gateford, Worksop, Nottinghamshire, S81 8UL. DoB: May 1972, British
Kevin Sommers Director. Address: 52 Kingsway, Worksop, Nottinghamshire, S81 0AL. DoB: February 1962, British
Sean Desmond Michael Kerrigan Director. Address: 23 Strawberry Road, Retford, Retford, Nottinghamshire, DN22 7EL. DoB: November 1929, Jersey
Roy Tomlinson Director. Address: 8 Cheyne Walk, Ordsall, Retford, Nottinghamshire, DN22 7GA. DoB: November 1940, British
Anthony Arthur Dannie Tromans Director. Address: 29 Welham Road, Retford, Nottinghamshire, DN22 6TN. DoB: February 1952, British
Cllr Jose Barry Director. Address: 17 Station Street, Misterton, Doncaster, South Yorkshire, DN10 4BY. DoB: April 1943, British
Perry Charles Offer Director. Address: 5 Spruce Drive, London Gate, Retford, Nottinghamshire, DN22 7JH. DoB: July 1959, British
Penelope Clare Murch Director. Address: Osberton Grange, Worksop, Worksop, Nottinghamshire, S81 0UF. DoB: January 1941, British
John Mead Director. Address: 68 Melish Road, Langold, Worksop, Nottinghamshire, S81 9PQ. DoB: September 1947, British
Philip David Whitehead Director. Address: 10 Claylands Grove, Whitwell, Worksop, Nottinghamshire, S80 4QF. DoB: March 1959, English
Bernard James Coleman Secretary. Address: 23 Springwell Avenue, Beighton, Sheffield, S20 1XD. DoB: April 1960, British
Helen Woodhead Director. Address: 8 Keyes Close, Mattersey Thorpe, Doncaster, South Yorkshire, DN10 5HW. DoB: September 1933, British
Gill Benton Director. Address: 50 Forest View, Ordsall, Retford, Nottinghamshire, DN22 7UD. DoB: July 1958, British
Frank Herbert Martin Director. Address: Church Farm, Church Street Everton, Doncaster, South Yorkshire, DN10 5BB. DoB: May 1934, British
Jobs in A1 Housing Bassetlaw Limited vacancies. Career and practice on A1 Housing Bassetlaw Limited. Working and traineeship
Sorry, now on A1 Housing Bassetlaw Limited all vacancies is closed.
Responds for A1 Housing Bassetlaw Limited on FaceBook
Read more comments for A1 Housing Bassetlaw Limited. Leave a respond A1 Housing Bassetlaw Limited in social networks. A1 Housing Bassetlaw Limited on Facebook and Google+, LinkedIn, MySpaceAddress A1 Housing Bassetlaw Limited on google map
Other similar UK companies as A1 Housing Bassetlaw Limited: Artos Tooling Engineers Limited | Sheds4u Preston Limited | Purbrooks Limited | Crinan Boatyard Limited | Laser Jet Limited
The company is located in Worksop under the following Company Registration No.: 05233802. The firm was started in the year 2004. The headquarters of this firm is situated at Carlton Forest House Hundred Acre Lane. The zip code for this place is S81 0TS. This company is registered with SIC code 68320 , that means Management of real estate on a fee or contract basis. A1 Housing Bassetlaw Ltd released its latest accounts for the period up to 2015-03-31. The business most recent annual return information was released on 2015-09-16. Twelve years of presence on this market comes to full flow with A1 Housing Bassetlaw Ltd as the company managed to keep their clients happy through all this time.
In order to meet the requirements of the client base, the following limited company is continually being controlled by a group of nine directors who are, to mention just a few, Steven Scotthorne, William Mccarthy and Stan Davis. Their work been of great use to the limited company since 2015-12-17. To maximise its growth, for the last almost one month the limited company has been utilizing the expertise of Stuart Morris, who has been responsible for ensuring that the Board's meetings are effectively organised.