Newark And Sherwood Homes Limited

All UK companiesActivities of households as employers; undifferentiatedNewark And Sherwood Homes Limited

Residents property management

Newark And Sherwood Homes Limited contacts: address, phone, fax, email, website, shedule

Address: Kelham Hall Kelham NG23 5QX Newark On Trent

Phone: +44-1207 2916839

Fax: +44-1207 2916839

Email: n\a

Website:

Shedule:

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

Newark And Sherwood Homes Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Newark And Sherwood Homes Limited.

Registration data Newark And Sherwood Homes Limited

Register date: 2004-06-04

Register number: 05145364

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

Get full report form global database UK for Newark And Sherwood Homes Limited

Owner, director, manager of Newark And Sherwood Homes Limited

Brendan Haigh Director. Address: Kelham Hall, Kelham, Newark On Trent, Nottinghamshire, NG23 5QX. DoB: n\a, British

Lesley Jayne Robinson Director. Address: Kelham Hall, Kelham, Newark On Trent, Nottinghamshire, NG23 5QX. DoB: August 1971, British

Anne Celia Brooks Director. Address: Kelham Hall, Kelham, Newark On Trent, Nottinghamshire, NG23 5QX. DoB: September 1945, British

David Richard Payne Director. Address: Kelham Hall, Kelham, Newark On Trent, Nottinghamshire, NG23 5QX. DoB: October 1945, British

Peter Courtney Duncan Director. Address: Kelham Hall, Kelham, Newark On Trent, Nottinghamshire, NG23 5QX. DoB: August 1949, British

Susan Mary Murphy Director. Address: Kelham Hall, Kelham, Newark On Trent, Nottinghamshire, NG23 5QX. DoB: August 1959, British

Michael James Frettsome Director. Address: Kelham Hall, Kelham, Newark On Trent, Nottinghamshire, NG23 5QX. DoB: July 1944, British

Geoffrey Paul Handley Director. Address: Kelham Hall, Kelham, Newark On Trent, Nottinghamshire, NG23 5QX. DoB: October 1946, British

Kenneth Sutton Director. Address: Kelham Hall, Kelham, Newark On Trent, Nottinghamshire, NG23 5QX. DoB: May 1948, British

Stephen Keith Feast Secretary. Address: Mickleden Way, Barnsley, South Yorkshire, S75 2JH. DoB:

Lynn Clayton Director. Address: 4 Crookes Avenue, Pleasley, Mansfield, Nottinghamshire, NG19 7PP. DoB: September 1958, British

Jean Ann Clark Director. Address: 18 Old North Road, Carlton On Trent, Newark, Nottinghamshire, NG23 6NP. DoB: January 1936, British

Arthur James Fell Director. Address: 104 Dale Lane, Blidworth, Mansfield, Nottinghamshire, NG21 0TQ. DoB: March 1939, British

Jeannette Mary Dawson Director. Address: Kelham Hall, Kelham, Newark On Trent, Nottinghamshire, NG23 5QX. DoB: June 1947, British

Robert Lance Bradbury Director. Address: Kelham Hall, Kelham, Newark On Trent, Nottinghamshire, NG23 5QX. DoB: December 1944, British

Benjamin Wells Director. Address: Kelham Hall, Kelham, Newark On Trent, Nottinghamshire, NG23 5QX. DoB: November 1931, English

Edward Lowe Director. Address: Kelham Hall, Kelham, Newark On Trent, Nottinghamshire, NG23 5QX. DoB: July 1983, British

Jean Elizabeth Solder Director. Address: Kelham Hall, Kelham, Newark On Trent, Nottinghamshire, NG23 5QX. DoB: May 1948, British

David Anthony Roebuck Director. Address: Kelham Hall, Kelham, Newark On Trent, Nottinghamshire, NG23 5QX. DoB: October 1952, British

Richard Tracy Director. Address: Crow Park Avenue, Sutton-On-Trent, Newark, Nottinghamshire, NG23 6QG. DoB: January 1954, British

Sarah Marie Miles Director. Address: Trenchard Square, Scampton, Lincoln, LN1 2TA. DoB: November 1977, British

Councillor Dean Guy Milo Nixon Director. Address: Main Street, Ollerton, Nottinghamshire, NG22 9AD. DoB: November 1956, British

Susan Mary Murphy Director. Address: 5 Rutland Avenue, Newark, Nottinghamshire, NG24 4DL. DoB: August 1959, British

Leonard Sprigg Director. Address: The Beeches, Gorsethorpe Lane Old Clipstone, Mansfield, Nottinghamshire, NG21 9BZ. DoB: November 1927, British

Cllr Stuart Wallace Director. Address: 16 Windsor Road, Newark, Nottinghamshire, NG24 4HS. DoB: August 1946, British

Michael John Jefferies Director. Address: 8 Cambridge Road, Rainworth, Mansfield, Nottinghamshire, NG21 0AX. DoB: April 1943, British

Roy Michael Mann Director. Address: 3 The Haven Chapel Lane, Kirton, Newark, Nottinghamshire, NG22 9LT. DoB: August 1941, British

Betty Margaret Brooks Director. Address: 39 Russell Avenue, Balderton, Newark, Nottinghamshire, NG24 3BT. DoB: August 1946, British

Pamela Rose Bird Director. Address: 26 Abbey Road, Edwinstowe, Mansfield, Nottinghamshire, NG21 9LQ. DoB: June 1931, British

Derek Marsh Green Director. Address: 1 Fair Vale, Norwell, Newark, Nottinghamshire, NG23 6JR. DoB: September 1940, British

John Ernest Benson Director. Address: 31 Lansbury Road, Edwinstowe, Mansfield, Nottinghamshire, NG21 9QH. DoB: June 1944, British

Kenneth George Fletcher Director. Address: 16 St Catherines Close, Newark, Nottinghamshire, NG24 4QD. DoB: February 1929, British

Christine Rose Director. Address: Ivy Farm, Main Street, Carlton On Trent, Newark, Nottinghamshire, NG23 6NS. DoB: April 1952, British

Councillor John Frederick Clark Director. Address: 67 The Meadows, Farndon, Newark, Nottinghamshire, NG24 3TH. DoB: April 1938, British

Irene Brown Director. Address: 57 Yorke Drive, Newark, Nottinghamshire, NG24 2HH. DoB: February 1945, British

Ginette Hughes Director. Address: The Grange, Main Street, Fenton, Newark, Nottinghamshire, NG23 5DE. DoB: August 1959, British

Rebecca Rance Secretary. Address: Holme Park Avenue, Chesterfield, Derbyshire, S41 8XB, United Kingdom. DoB: n\a, British

Michael Ronald Rontree Director. Address: 31 Windsor Close, Collingham, Newark, Nottinghamshire, NG23 7PR. DoB: July 1927, British

Nora Anne Armstrong Director. Address: Springfield Bungalow, Off Nottingham Road, Southwell, Nottinghamshire, NG25 0QW. DoB: September 1945, British

Kevan Wakefield Director. Address: 10 Churchfield Drive, Rainworth, Mansfield, Nottinghamshire, NG21 0BJ. DoB: May 1968, British

Robert Charles Ainger Director. Address: 12 Church View Gardens, Annesley Woodhouse, Nottingham, Nottinghamshire, NG17 9JR. DoB: January 1948, British

Mary Butler Director. Address: 18 The Copse, Farndon, Newark, Nottinghamshire, NG24 3TF. DoB: October 1935, British

Pamela Jean Taylor Director. Address: 2 Gilstrap Close, Beacon Heights, Newark, Nottinghamshire, NG24 2LB. DoB: April 1944, British

Geoffrey Thomas Parkinson Director. Address: 1a Main Street, Woodborough, Nottingham, NG14 6EA. DoB: April 1953, British

John Mckinnon Baker Director. Address: 23 Byron Gardens, Southwell, Nottinghamshire, NG25 0DW. DoB: May 1928, British

David Michael Nixon Director. Address: 36 Sandhills Park, Newark, Nottinghamshire, NG24 1DG. DoB: February 1952, British

Patricia Mary Fletcher Director. Address: 16 St Catherine's Close, Newark, Nottinghamshire, NG24 4QD. DoB: June 1926, British

Stephen Brian Medhurst Director. Address: 39 Yorke Drive, Newark, Nottinghamshire, NG24 2HH. DoB: April 1954, British

Gillian Dawn Director. Address: 448 Yorke Drive, Newark On Trent, Nottinghamshire, NG24 2HP. DoB: November 1944, British

Kathleen Lilian Chaffe Director. Address: 2 St Marys Close, Lowdham, Nottingham, NG14 7FJ. DoB: August 1929, British

Sarah Jane Paul Director. Address: 3 Chestnut Court, Penners Gardens, Surbiton, Surrey, KT6 6LX. DoB: November 1977, British

Robert James Beiley Director. Address: 30 Keeling House, Claredale Street, London, E2 6PG. DoB: October 1973, British

Jobs in Newark And Sherwood Homes Limited vacancies. Career and practice on Newark And Sherwood Homes Limited. Working and traineeship

Sorry, now on Newark And Sherwood Homes Limited all vacancies is closed.

Responds for Newark And Sherwood Homes Limited on FaceBook

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

Address Newark And Sherwood Homes Limited on google map

Other similar UK companies as Newark And Sherwood Homes Limited: Besato Limited | Perwel Property Development Limited | Lake Coins Limited | W B H (norfolk) Limited | Dunlop Properties Ltd

Newark And Sherwood Homes Limited could be gotten hold of Kelham Hall, Kelham in Newark On Trent. The company's post code is NG23 5QX. Newark And Sherwood Homes has existed in this business since it was registered in 2004. The company's Companies House Registration Number is 05145364. This business is classified under the NACe and SiC code 98000 which means Residents property management. 31st March 2015 is the last time when account status updates were filed. Since it debuted in the field twelve years ago, it managed to sustain its impressive level of success.

On 2016/02/09, the corporation was employing a Gas Fitter Plumber to fill a full time vacancy in the government and public sector in Newark upon Trent, Midlands. They offered a mobile working and hot-desking. All the applications should include job offer number GFP/NSH/1.

The limited company owes its accomplishments and unending improvement to twelve directors, specifically Brendan Haigh, Lesley Jayne Robinson, Anne Celia Brooks and 9 other directors who might be found below, who have been leading it since 2015. Furthermore, the director's efforts are regularly supported by a secretary - Stephen Keith Feast, from who was chosen by the following limited company on 2008/09/18.