Walsall Housing Group Limited

All UK companiesReal estate activitiesWalsall Housing Group Limited

Renting and operating of Housing Association real estate

Walsall Housing Group Limited contacts: address, phone, fax, email, website, shedule

Address: 100 Hatherton Street WS1 1AB Walsall

Phone: 0300 555 6666

Fax: 0300 555 6666

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Walsall Housing Group Limited"? - send email to us!

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

Registration data Walsall Housing Group Limited

Register date: 2000-06-15

Register number: 04015633

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

Get full report form global database UK for Walsall Housing Group Limited

Owner, director, manager of Walsall Housing Group Limited

Jatinder Kumar Sharma Director. Address: Hatherton Street, Walsall, WS1 1AB. DoB: February 1968, British

Dr Amanze Rajesh Ejiogu Director. Address: Hatherton Street, Walsall, WS1 1AB. DoB: May 1979, Nigerian

Colin Ian Gardner Director. Address: Hatherton Street, Walsall, WS1 1AB. DoB: February 1971, British

Lee Scott Glover Director. Address: Hatherton Street, Walsall, WS1 1AB. DoB: June 1978, British

Elizabeth Hazell Director. Address: Hatherton Street, Walsall, WS1 1AB. DoB: September 1969, English

Karen Ann Marshall Secretary. Address: Hatherton Street, Walsall, WS1 1AB. DoB:

Michael Hew Director. Address: Hatherton Street, Walsall, WS1 1AB. DoB: August 1957, British

Noel Francis Maxwell Director. Address: Hatherton Street, Walsall, WS1 1AB, United Kingdom. DoB: December 1948, Irish

Linda Jane Cole Director. Address: Hatherton Street, Walsall, WS1 1AB, United Kingdom. DoB: September 1958, British

Edmund Hughes Director. Address: Hatherton Street, Walsall, WS1 1AB, United Kingdom. DoB: October 1968, British

Teresa Elizabeth Mingay Director. Address: Hatherton Street, Walsall, WS1 1AB, United Kingdom. DoB: June 1951, British

Elizabeth Hazell Director. Address: Hatherton Street, Walsall, West Midlands, WS1 1AB, England. DoB: September 1969, English

Gillian May Bateman Director. Address: Hatherton Street, Walsall, WS1 1AB. DoB: March 1944, British

Vera Birch Director. Address: Hatherton Street, Walsall, WS1 1AB. DoB: March 1932, British

Daniel Barker Director. Address: Hatherton Street, Walsall, WS1 1AB, United Kingdom. DoB: July 1974, British

Abdul Sahid Hossenally Director. Address: Hatherton Street, Walsall, WS1 1AB, United Kingdom. DoB: March 1947, British

Roy Peace Director. Address: Hatherton Street, Walsall, WS1 1AB, United Kingdom. DoB: February 1952, British

Dr Henriette Harnisch Director. Address: Hatherton Street, Walsall, WS1 1AB, United Kingdom. DoB: December 1964, British

Ian Shires Director. Address: Hatherton Street, Walsall, WS1 1AB, United Kingdom. DoB: September 1944, British

Stephen Wade Director. Address: Hatherton Street, Walsall, WS1 1AB, United Kingdom. DoB: March 1966, British

Wayne Gerard Hughes Director. Address: Hatherton Street, Walsall, WS1 1AB, United Kingdom. DoB: June 1961, British

Steven George Preston Director. Address: Hatherton Street, Walsall, WS1 1AB, United Kingdom. DoB: February 1957, British

Janet Marian Poyner Director. Address: Hatherton Street, Walsall, WS1 1AB, United Kingdom. DoB: January 1933, British

Susan Palmer Director. Address: Hatherton Street, Walsall, WS1 1AB, United Kingdom. DoB: December 1946, British

Amanda Margaret Tomlinson Director. Address: Hatherton Street, Walsall, WS1 1AB, United Kingdom. DoB: August 1963, British

Councillor Zahid Ali Director. Address: Lincoln Road, Walsall, West Midlands, WS1 2DQ, United Kingdom. DoB: March 1966, British

Jane Winifred Preece Secretary. Address: Hatherton Street, Walsall, WS1 1AB, United Kingdom. DoB:

Amanda Jayne Wint Director. Address: Springhill Rd, Brownhills, Walsall, West Midlands, WS8 6BX. DoB: May 1976, British

Councillor Sean Patrick Coughlan Director. Address: Martin Drive, Willenhall, West Midlands, WV12 4QR. DoB: November 1956, British

Peter Richmond Director. Address: 60 Walstead Road, Walsall, West Midlands, WS5 4LX. DoB: n\a, English

Paul Ian Murray Director. Address: Hatherton Street, Walsall, WS1 1AB, United Kingdom. DoB: February 1952, British

Terence Sidney Bate Director. Address: 37 Nursery Road, Bloxwich, Walsall, West Midlands, WS3 2BY. DoB: November 1950, British

Councillor Dennis Alfred Anson Director. Address: Reservoir Street, Walsall, West Midlands, WS2 9TG. DoB: October 1935, British

Dr Sam Ramaiah Director. Address: Glenaston, Keepers Road, Sutton Coldfield, West Midlands, B74 3AX. DoB: June 1948, British

Sheila May Dickinson Director. Address: 33 Reedswood Gardens, Birchills, Walsall, West Midlands, WS2 8RD. DoB: May 1941, British

Neville Styles Director. Address: Hatherton Street, Walsall, WS1 1AB, United Kingdom. DoB: September 1936, British

Dorothy Pearce Director. Address: 101 Friezland Lane, Brownhills, Walsall, West Midlands, WS8 7DA. DoB: August 1934, British

Roy Peace Director. Address: 23 Wye Road, Walsall, West Midlands, WS3 1NT. DoB: February 1952, British

Amanda Margaret Tomlinson Director. Address: 218 Jockey Road, Boldmere, Sutton Coldfield, West Midlands, B73 5XP. DoB: August 1963, British

Vera Birch Director. Address: 7 Peel Close, Willenhall, West Midlands, WV13 2PT. DoB: March 1932, British

Nathan Charles Crocker Director. Address: 127 Thorne Road, Willenhall, West Midlands, WV13 1AS. DoB: July 1972, British

Diane Evans Director. Address: 67 Little London House, West Bromwich Street, Walsall, West Midlands, WS1 4DD. DoB: June 1948, British

Irene Elizabeth Molyneux Secretary. Address: Shaldon, Budds Road, Cannock Wood, West Midlands, WS15 4NB. DoB:

Ian Shires Director. Address: 23 Lynwood Close, New Invention, Willenhall, West Midlands, WV12 5BW. DoB: September 1944, British

Philip Raymond Griffiths Director. Address: 24 Beacon View, Bentley, Walsall, West Midlands, WS2 0DY. DoB: January 1941, British

Janet Marian Poyner Director. Address: 6 Bradbury Close, Brownhills, Walsall, WS8 7DF. DoB: January 1933, British

Patrick Martin Mccarthy Director. Address: 6 Bakers Court, Steam Mill Street, Chester, Cheshire, CH3 5AD. DoB: October 1955, British

Stephen Graham Smith Director. Address: 25 Oakwood Road, Walsall, West Midlands, WS3 1AZ. DoB: November 1965, British

Tony Steadman Director. Address: 120 Glyn Avenue, Moxley, Bilston, West Midlands, WV14 8NN. DoB: December 1948, British

Thomas Edward Murtha Director. Address: Spernal Hall Court, Spernal, Warwickshire, B80 7ET. DoB: May 1952, British

Michael Brown Director. Address: Tower Cottage, 18 Tower Close Bidford On Avon, Alcester, Warwickshire, B50 4EA. DoB: August 1958, British

Dr Peter Clayton Knight Director. Address: Sandy Lodge, Sandy Lane, Brewood, Staffordshire, ST19 9ET. DoB: July 1947, British

David John Wilson Director. Address: 47 School Lane, Stretton On Dunsmore, Rugby, Warwickshire, CV23 9ND. DoB: September 1937, British

Christopher Bernard Almgill Director. Address: Stable Farmhouse Blackmore Park, Hanley Swan, Worcester, Worcestershire, WR8 0EF. DoB: October 1944, British

Edward Stuart Duguid Secretary. Address: 17 West Way, Nab Wood, Shipley, West Yorkshire, BD18 4HW. DoB: April 1951, British

Vivian George Llewellyn Director. Address: 21 Farmhouse Road, Willenhall, West Midlands, WV12 4AU. DoB: February 1932, British

Sheila May Nightingale Director. Address: 87 Farmhouse Road, Willenhall, West Midlands, WV12 4AP. DoB: May 1939, British

Arthur James Lord Director. Address: 14 Millway Drive, Bishops Tachbrook, Leamington Spa, Warwickshire, CV33 9SE. DoB: December 1931, British

Ann Margaret Iliffe Director. Address: Friezland Lane, Brownhills, Walsall, West Midlands, WS8 7BX. DoB: August 1958, British

Margaret Leech Director. Address: 57 Hucker Road, Walsall, West Midlands, WS2 9BH. DoB: July 1953, British

Angela Patricia Keay Director. Address: 59 Hilton Close, Mossley, Walsall, West Midlands, WS3 2SB. DoB: July 1942, British

Martin Graham Robertson Secretary. Address: 24 Greenhill Road, Birmingham, West Midlands, B13 9SR. DoB: October 1956, British

Councillor Sean Patrick Coughlan Director. Address: 11 Martin Drive, Willenhall, West Midlands, WV12 4QR. DoB: November 1956, British

Councillor Barry Sanders Director. Address: 136 Broadway North, Walsall, West Midlands, WS1 2QE. DoB: April 1947, British

Stuart Chapman Director. Address: 171 Hough Road, Pleck, Walsall, West Midlands, WS2 9BG. DoB: June 1972, British

Alfred William Kent Director. Address: 7 Stafford Road, Darlaston, West Midlands, WS10 8TZ. DoB: September 1946, British

Ann Wilson Director. Address: 32 Gaydon Road, Aldridge, Walsall, West Midlands, WS9 0SX. DoB: December 1944, British

Tony Steadman Director. Address: 120 Glyn Avenue, Moxley, Bilston, West Midlands, WV14 8NN. DoB: December 1948, British

Andrew Paul Kempson Director. Address: 50 Rosehill Gardens, Rosehill, Willenhall, West Midlands, WV13 2LZ. DoB: January 1961, British

Dennis Stephen Keay Director. Address: 4 Mulberry Place, Dudley Fields Estate, Bloxwich, West Midlands, WS3 2NF. DoB: February 1956, British

Brian Alexander Jones Director. Address: 27 Humphries House, Brownhills, Walsall, West Midlands, WS8 6DE. DoB: July 1943, British

Wayne Gerard Hughes Director. Address: 3 Wattles Lane, Acton Trussell, Staffordshire, ST17 0RE. DoB: February 1961, British

John Broadhead Director. Address: 8 St Peters Walk, Admaston, Telford, Shropshire, TF5 0EA. DoB: July 1955, British

Sandra Borland Director. Address: Bellman Close, Darlaston, Wednesbury, West Midlands, WS10 8UR. DoB: December 1946, British

Arthur Gordon Bentley Director. Address: 93 Lancaster Place, Walsall, West Midlands, WS3 3NF. DoB: August 1921, British

Councillor Thomas Gordon Ansell Director. Address: 37 Severn Road, Walsall, WS3 1NU. DoB: February 1943, British

Sidney Roy Smith Director. Address: 6 Coronation Road, Walsall Wood, Walsall, West Midlands, WS9 9NG. DoB: September 1949, British

Sinead Kathleen Butters Director. Address: Avon House 103 Lichfield Road, Stone, Staffordshire, ST15 8QD. DoB: August 1967, British

Frederick Cecil Bell Director. Address: 11 Martin Road, Walsall, West Midlands, WS5 3QR. DoB: July 1933, British

Mark Robertson Director. Address: 105 Lode Lane, Solihull, West Midlands, B91 2HH. DoB: n\a, British

Margaret Leech Director. Address: 38 Stansbury House, St Quentin Street Pleck, Walsall, West Midlands, WS2 9JF. DoB: July 1953, British

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

Steven Barry Smith Director. Address: Flat 11 Dundee Court, 73 Wapping High Street, London, E1W 2YG. DoB: October 1973, British

Raymond Joseph Patrick Gilmore Director. Address: 350 Ben Jonson House, Barbican, London, EC2Y 8NQ. DoB: February 1973, British

Jeremy Miles Director. Address: 49 Arlingford Road, London, SW2 2SS. DoB: August 1971, British

Jobs in Walsall Housing Group Limited vacancies. Career and practice on Walsall Housing Group Limited. Working and traineeship

Plumber. From GBP 2200

Cleaner. From GBP 1100

Plumber. From GBP 2100

Plumber. From GBP 1800

Administrator. From GBP 2400

Package Manager. From GBP 1300

Other personal. From GBP 1100

Responds for Walsall Housing Group Limited on FaceBook

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

Address Walsall Housing Group Limited on google map

Other similar UK companies as Walsall Housing Group Limited: Dab Leisure Pods Ltd | Balmes Road Management Limited | Clarus Homes Ltd | Orbitables Limited | Trans Oceanic Trading Company Limited

The firm referred to as Walsall Housing Group has been established on 2000-06-15 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm head office is reached at Walsall on 100 Hatherton Street, . In case you want to reach the business by post, the zip code is WS1 1AB. The company registration number for Walsall Housing Group Limited is 04015633. The business name of the firm got changed in the year 2008 to Walsall Housing Group Limited. The firm previous name was Walsall Housing Trust. The firm Standard Industrial Classification Code is 68201 meaning Renting and operating of Housing Association real estate. Tue, 31st Mar 2015 is the last time account status updates were filed. Since the firm debuted in the field 16 years ago, this firm has sustained its praiseworthy level of success.

Walsall Housing Group Ltd is a medium-sized vehicle operator with the licence number OD1018843. The firm has one transport operating centre in the country. In their subsidiary in Walsall , 10 machines and 2 trailers are available. The firm is also widely known as W and its directors are Carole Wildman, Cliff Horrocks, Gary Fulford and 4 others listed below.

The company became a charity on Fri, 1st Apr 2005. It is registered under charity number 1108779. The range of the company's area of benefit is not defined. in practice walsall, west midlands. and it works in different towns across Walsall. The firm's trustees committee features ten people: Amanda Tomlinson, Janet Poyner, Cllr Ian Shires, Paul Murray and Cllr Eddie Hughes, among others. When it comes to the charity's financial summary, their best time was in 2013 when their income was £90,016,701 and their spendings were £79,327,318. Walsall Housing Group Ltd focuses on the issue of disability, education and training and the problems of economic and community development and unemployment. It tries to improve the situation of the elderly, other charities or voluntary bodies, other voluntary bodies or charities. It helps its agents by the means of providing various services, providing buildings, open spaces and facilities and making grants to organisations. In order to learn anything else about the corporation's activity, dial them on the following number 0300 555 6666 or see their website.

2 transactions have been registered in 2014 with a sum total of £1,782. In 2013 there was a similar number of transactions (exactly 2) that added up to £3,087. The Council conducted 1 transaction in 2012, this added up to £860. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 5 transactions and issued invoices for £5,729. Cooperation with the Sandwell Council council covered the following areas: Regeneration And The Economy, Sandwell Homes Revenue and Homes And Communities.

When it comes to this specific limited company, all of director's responsibilities have so far been executed by Jatinder Kumar Sharma, Dr Amanze Rajesh Ejiogu, Colin Ian Gardner and 7 other members of the Management Board who might be found within the Company Staff section of this page. When it comes to these ten people, Teresa Elizabeth Mingay has been employed by the limited company the longest, having become one of the many members of directors' team in 2011. To maximise its growth, for the last almost one month the limited company has been utilizing the skills of Karen Ann Marshall, who has been looking into maintaining the company's records.