Wordsley Housing Society
Other accommodation
Other human health activities
Other social work activities without accommodation n.e.c.
Wordsley Housing Society contacts: address, phone, fax, email, website, shedule
Address: 30 Brook Street Wordsley DY8 5YW Stourbridge
Phone: 01384 480770
Fax: 01384 480770
Email: [email protected]
Website: www.wordsleyhousing.co.uk
Shedule:
Incorrect data or we want add more details informations for "Wordsley Housing Society"? - send email to us!
Registration data Wordsley Housing Society
Register date: 1990-09-07
Register number: 02537864
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 Wordsley Housing SocietyOwner, director, manager of Wordsley Housing Society
Anna-Marie Gillespie Director. Address: Dixons Green Road, Dudley, West Midlands, DY2 7DJ, England. DoB: December 1974, British
Chris Philip Gray Director. Address: 30 Brook Street, Wordsley, Stourbridge, West Midlands, DY8 5YW. DoB: November 1959, British
Vinaybhai Gunvantbhai Patel Director. Address: Woods Lane, Brierley Hill, West Midlands, DY5 2QU, Great Britain. DoB: December 1987, British
Reverend Colin Stuart Jones Director. Address: 30 Brook Street, Wordsley, Stourbridge, West Midlands, DY8 5YW. DoB: April 1956, British
Karen Lesley Barr Secretary. Address: 2 Cobham Close, Charford Estate, Bromsgrove, Worcestershire, B60 3LA. DoB:
Peter David Roy John Director. Address: 92 High Haden Road, Cradley Heath, West Midlands, B64 7PN. DoB: February 1951, British
Elizabeth Mary Walker Director. Address: 40 Vicarage Road, Wollaston, Stourbridge, West Midlands, DY8 4NP. DoB: November 1939, British
Gurinder Sehmi Director. Address: 30 Brook Street, Wordsley, Stourbridge, West Midlands, DY8 5YW. DoB: August 1965, British
Denise Jacqueline Grantkz Director. Address: Rufford Road, Stourbridge, West Midlands, DY9 7LU, Great Britain. DoB: February 1967, British
David Adams Director. Address: 30 Brook Street, Wordsley, Stourbridge, West Midlands, DY8 5YW. DoB: July 1970, English
David Adams Director. Address: 30 Brook Street, Wordsley, Stourbridge, West Midlands, DY8 5YW. DoB: July 1970, English
Rachel Naomi Harris Director. Address: 30 Brook Street, Wordsley, Stourbridge, West Midlands, DY8 5YW. DoB: December 1957, British
Revd Garry Ward Director. Address: Denleigh Road, Kingswinford, West Midlands, DY6 8QB. DoB: July 1967, British
Wendy Ann Lloyd Director. Address: 6 Hollyhurst Drive, Wordsley, West Midlands, DY8 5QQ. DoB: June 1942, British
David Alan Cooper Director. Address: 32 Maidendale Road, Kingswinford, West Midlands, DY6 9DG. DoB: July 1954, British
Miriam Kendrick Isaac Director. Address: 67 Bowling Green Road, Stourbridge, West Midlands, DY8 3RZ. DoB: April 1951, British
William Peter Cody Director. Address: 2 Lynwood Avenue, Wallheath, Kingswinford, West Midlands, DY6 9AJ. DoB: February 1953, Irish
Barry Adams Director. Address: Coylumbridge, Hunters Ride, Wordsley, West Midlands, DY7 5QN. DoB: November 1937, British
Lyndon George Viney Director. Address: 12 Walker Avenue, Brierley Hill, West Midlands, DY5 2LZ. DoB: November 1940, British
Jane Lynda Fox Director. Address: C/O 24 Burnt Oak Drive, Stourbridge, West Midlands, DY8 1HL. DoB: November 1952, British
Angela Jane Locke Secretary. Address: 71 Crabourne Road, Dudley, West Midlands, DY2 0EH. DoB:
Graham Leonard Debney Director. Address: 112 Arundel Road, Stourbridge, West Midlands, DY8 5EJ. DoB: May 1935, British
Stephanie Jayne Hinton Director. Address: 62 Adelaide Street, Brierley Hill, West Midlands, DY5 3HL. DoB: March 1962, British
Cllr John Gordon Simmonds Director. Address: 33 South Road, Stourbridge, West Midlands, DY8 3XY. DoB: n\a, British
Lee Avery Director. Address: 10 Essex Avenue, Kingswinford, West Midlands, DY6 9RH. DoB: March 1968, British
Jane Helen Clarke Director. Address: 36 Greenbush Drive, Halesowen, West Midlands, B63 3TL. DoB: June 1955, British
Paul Robert Hickman Director. Address: 1 King William Street, Amblecote, Stourbridge, West Midlands, DY8 4EP. DoB: December 1961, British
Philip Macgregor Howes Director. Address: 2 Crowther Road, Wolverhampton, West Midlands, WV6 0JA. DoB: August 1940, British
Peter Philip Miller Director. Address: 29 Barnett Close, Kingswinford, West Midlands, DY6 9PW. DoB: September 1944, British
Valda Poole Director. Address: 75 Bratch Lane, Wombourne, Wolverhampton, West Midlands, WV5 8DJ. DoB: March 1939, British
Robert Cartwright Director. Address: 64 Windsor Grove, Wordsley, Stourbridge, West Midlands, DY8 5AQ. DoB: July 1954, British
Adrian Ernest Dart Director. Address: 1 Old Tannery Court, Severnside South, Bewdley, Worcestershire, DY12 2DS. DoB: March 1952, British
John Pearson Director. Address: 60 Sandyfields Road, Sedgley, Dudley, West Midlands, DY3 3LB. DoB: May 1939, British
Michael John Pearce Director. Address: 19 Coney Green, Stourbridge, West Midlands, DY8 1LA. DoB: July 1939, British
Brett Jordan Hill Secretary. Address: Rivendale Field Lane, Oldswinford, Stourbridge, West Midlands, DY8 2JQ. DoB:
Norman Spall Director. Address: 75 Brownswall Road, Sedgley, Dudley, West Midlands, DY3 3NS. DoB: July 1913, British
Francis George Munn Director. Address: 8 Westminster Road, Wordsley, Stourbridge, West Midlands, DY8 5EA. DoB: February 1930, British
Jobs in Wordsley Housing Society vacancies. Career and practice on Wordsley Housing Society. Working and traineeship
Cleaner. From GBP 1100
Cleaner. From GBP 1000
Tester. From GBP 3400
Manager. From GBP 2600
Responds for Wordsley Housing Society on FaceBook
Read more comments for Wordsley Housing Society. Leave a respond Wordsley Housing Society in social networks. Wordsley Housing Society on Facebook and Google+, LinkedIn, MySpaceAddress Wordsley Housing Society on google map
Other similar UK companies as Wordsley Housing Society: Buxted Construction Limited | Mainline Testing Ltd | Crown Roofing & Cladding Limited | Arrow Constructions 2014 Limited | London Regeneration (nw10) Ltd
1990 is the year of the founding Wordsley Housing Society, the firm registered at 30 Brook Street, Wordsley in Stourbridge. This means it's been twenty six years Wordsley Housing Society has been in the UK, as it was created on 1990-09-07. The company's registration number is 02537864 and the postal code is DY8 5YW. The enterprise Standard Industrial Classification Code is 55900 - Other accommodation. March 31, 2015 is the last time when company accounts were reported. 26 years of experience on the local market comes to full flow with Wordsley Housing Society as they managed to keep their clients happy throughout their long history.
The firm became a charity on Tue, 11th Dec 1990. Its charity registration number is 1001178. The geographic range of the firm's area of benefit is not defined and it works in different places across Dudley. The company's board of trustees features seven representatives: Chris Gray, Jane Clarke, Peter John, Barry Adams and Elizabeth Walker, to name a few of them. When it comes to the charity's financial statement, their most successful period was in 2013 when their income was £642,694 and their expenditures were £625,418. Wordsley Housing Society engages in problems related to accommodation and housing and problems related to housing and accommodation. It tries to help people with disabilities, people with disabilities. It provides help to its agents by the means of providing various services and providing specific services. If you wish to find out anything else about the charity's activity, dial them on the following number 01384 480770 or browse their website. If you wish to find out anything else about the charity's activity, mail them on the following e-mail [email protected] or browse their website.
There's a number of six directors running this specific firm at present, specifically Anna-Marie Gillespie, Chris Philip Gray, Vinaybhai Gunvantbhai Patel and 3 other directors have been described below who have been carrying out the directors tasks for nearly one year. Additionally, the director's tasks are supported by a secretary - Karen Lesley Barr, from who was chosen by this firm thirteen years ago.