Housing Hartlepool

All UK companiesReal estate activitiesHousing Hartlepool

Renting and operating of Housing Association real estate

Housing Hartlepool contacts: address, phone, fax, email, website, shedule

Address: Northshore North Shore Road TS18 2NB Stockton-on-tees

Phone: 01642 527081

Fax: 01642 527081

Email: [email protected]

Website:

Shedule:

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

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

Registration data Housing Hartlepool

Register date: 2003-01-24

Register number: 04647271

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

Get full report form global database UK for Housing Hartlepool

Owner, director, manager of Housing Hartlepool

Stephen James Akers-belcher Director. Address: North Shore Road, Stockton-On-Tees, Cleveland, TS18 2NB, England. DoB: July 1979, British

Councillor Marjorie Anne James Director. Address: North Shore Road, Stockton-On-Tees, Cleveland, TS18 2NB, England. DoB: November 1958, British

Ian Brown Director. Address: North Shore Road, Stockton-On-Tees, Cleveland, TS18 2NB, England. DoB: January 1964, British

Russell Charles Thompson Director. Address: North Shore Road, Stockton-On-Tees, Cleveland, TS18 2NB, England. DoB: June 1963, British

Julie Clarke Director. Address: North Shore Road, Stockton-On-Tees, Cleveland, TS18 2NB, England. DoB: August 1962, British

Linda Minns Secretary. Address: North Shore Road, Stockton-On-Tees, Cleveland, TS18 2NB, England. DoB:

Joanna Carter Director. Address: North Shore Road, Stockton-On-Tees, Cleveland, TS18 2NB, England. DoB: October 1966, British

Mike Kay Director. Address: Windward Way, Middlesbrough, Cleveland, TS2 1QG, England. DoB: January 1961, British

Johnny Lighten Director. Address: North Shore Road, Stockton-On-Tees, Cleveland, TS18 2NB, England. DoB: August 1965, British

Alan Hodgson Director. Address: North Shore Road, Stockton-On-Tees, Cleveland, TS18 2NB, England. DoB: January 1950, British

Councillor Robin William Cook Director. Address: North Shore Road, Stockton-On-Tees, Cleveland, TS18 2NB, England. DoB: February 1948, English

Councillor Paul Roderick Beck Director. Address: North Shore Road, Stockton-On-Tees, Cleveland, TS18 2NB, England. DoB: July 1950, British

Jonathan James Frederick Brash Director. Address: Greenbank, Stranton, Hartlepool, Tees Valley, TS24 7QS. DoB: May 1981, British

John Joseph Lynch Director. Address: Windward Way, Middlesbrough, Cleveland, TS2 1QG, England. DoB: July 1943, British

Pamela Claire Hargreaves Director. Address: Greenbank, Stranton, Hartlepool, Tees Valley, TS24 7QS. DoB: October 1975, British

Councillor Stephen Gibbon Director. Address: Honiton Way, Hartlepool, Cleveland, TS25 2PU. DoB: September 1952, British

Bernadette Whitaker Director. Address: St Lawrence Close, High Pittington, Durham, County Durham, DH6 1RB. DoB: February 1962, British

Carol Gavillet Director. Address: 19 Clavering Road, Hartlepool, Teesside, TS27 3PQ. DoB: April 1946, British

Catherine Purdy Secretary. Address: 23 St Bega's Glade, Hartlepool, TS26 0FB. DoB: August 1966, British

Mary Fleet Director. Address: 25 Amberton Road, Hartlepool, TS24 8LT. DoB: July 1935, British

Mary Pauline Laffey Director. Address: Peakston Close, Hartlepool, Cleveland, TS26 0PN, United Kingdom. DoB: August 1938, British

Ann Callaghan Director. Address: 123 Challoner Road, Hartlepool, TS24 8JE. DoB: September 1958, British

Norma Morrish Director. Address: 1 Fastnet Grove, Hartlepool, Tees Valley, TS24 7BS. DoB: November 1939, British

David James Easson Director. Address: Summerfield Lane, Long Ditton, Surbiton, Surrey, KT6 5DZ, Uk. DoB: October 1951, British

John Lauderdale Director. Address: 122 Cornwall Street, Hartlepool, TS25 5RG. DoB: May 1944, British

Professor Gerald Wistow Director. Address: 2 Hollymount, The Parade, Hartlepool, TS26 0LU. DoB: September 1946, British

Thomas Kerr Stevenson Secretary. Address: 3 Collingwood Drive, Hexham, Northumberland, NE46 2JA. DoB:

Sandra Fenwick Director. Address: 6 Abigail Walk, Hartlepool, Cleveland, TS24 8ED. DoB: April 1949, British

Kevin Peter Kelly Director. Address: Regent Street, The Headland, Hartlepool, Cleveland, TS24 0QN. DoB: March 1952, British

Peter Norman Olsen Director. Address: Norse Cottage, Elwick, Hartlepool, TS27 3EF. DoB: December 1948, British

Trevor Peel Director. Address: Oak Lea, Seaton Carew, 1 Queen Street, Hartlepool, Cleveland, TS25 1AG. DoB: July 1951, British

Anthony Raine Director. Address: 243 Park Road, Hartlepool, TS26 9NH. DoB: April 1944, British

Alice Ena Savage Director. Address: 13 Deerpool Close, Hartlepool, TS24 0TD. DoB: July 1941, British

Alan Coxon Director. Address: 34 Saint Anns Court, Hartlepool, TS24 7HY. DoB: August 1946, British

Allan Gardner Director. Address: 25 Mountbatten Close, Hartlepool, TS24 0TE. DoB: May 1941, British

Peter Terence Jackson Director. Address: 5 Newquay Close, Cliffords Green, Hartlepool, TS26 0XG. DoB: March 1960, British

Michael Johnson Director. Address: 5 Benmore Road, Hartlepool, TS25 3DF. DoB: December 1967, British

Kenneth Lahney Director. Address: 11 Monkton Road, Hartlepool, TS25 3RB. DoB: October 1928, British

John Richard Littlefair Director. Address: Homehill, Hart Village, Hartlepool, TS27 3AX. DoB: April 1954, British

Margart Rae Sneddon Director. Address: 7 Middleston Road, Hartlepool, North East, TS24 8DX. DoB: August 1949, Scottish

Denis Waller Director. Address: 17 Pintail Close, Hartlepool, TS26 0RQ. DoB: November 1927, British

Sarah Williams Director. Address: 101 Summerfield Crescent, Edgbaston, Birmingham, West Midlands, B16 0EN, England. DoB: May 1965, British

Hugo Offley Prideaux Stephens Director. Address: Northfield House, Turweston, Brackley, Northamptonshire, NN13 5JX. DoB:

Jobs in Housing Hartlepool vacancies. Career and practice on Housing Hartlepool. Working and traineeship

Cleaner. From GBP 1100

Project Co-ordinator. From GBP 1500

Welder. From GBP 1300

Project Planner. From GBP 2300

Manager. From GBP 2400

Cleaner. From GBP 1100

Controller. From GBP 2300

Administrator. From GBP 2300

Responds for Housing Hartlepool on FaceBook

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

Address Housing Hartlepool on google map

Other similar UK companies as Housing Hartlepool: Rushlake Computers Limited | Lyndon Consulting Limited | Brighter Software Ltd. | Jacqui Swift Limited | Testing123 Limited

Housing Hartlepool started conducting its operations in 2003 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. 04647271. This firm has been functioning with great success for 13 years and the present status is active. The company's office is located in Stockton-on-tees at Northshore. Anyone could also locate this business by the postal code : TS18 2NB. The firm now known as Housing Hartlepool was known as Housing Hartlepool up till 2005-01-28 when the name was replaced. The company is registered with SIC code 68201 and their NACE code stands for Renting and operating of Housing Association real estate. 2015-03-31 is the last time the company accounts were reported. Thirteen years of presence in this field comes to full flow with Housing Hartlepool as they managed to keep their customers happy through all the years.

The enterprise started working as a charity on 3rd September 2004. It is registered under charity number 1105727. The geographic range of the firm's area of benefit is not defined. in practice in hartlepool.. They operate in Durham, Stockton-On-Tees, Darlington and Hartlepool. The firm's trustees committee features ten people: Carol Gavillet, Julie Clarke, Ms Ann Callaghan, Anthony Raine and John Littlefair, and others. Regarding the charity's financial situation, their most successful period was in 2013 when they earned £35,291,264 and their spendings were £29,673,412. Housing Hartlepool engages in charitable purposes, the issue of disability and training and education. It strives to improve the situation of children or youth, other charities or voluntary organisations, people of particular ethnic or racial origins. It tries to help its recipients by providing specific services, providing buildings, open spaces and facilities and counselling and providing advocacy. If you would like to learn anything else about the corporation's activity, call them on this number 01642 527081 or see their website. If you would like to learn anything else about the corporation's activity, mail them on this e-mail [email protected] or see their website.

3 transactions have been registered in 2015 with a sum total of £15,208. In 2014 there was a similar number of transactions (exactly 9) that added up to £126,618. The Council conducted 70 transactions in 2013, this added up to £631,973. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 310 transactions and issued invoices for £11,131,346. Cooperation with the Hartlepool Borough Council council covered the following areas: Service Charge, Cash Management and Accommodation Expenses.

Stephen James Akers-belcher, Councillor Marjorie Anne James, Ian Brown and 2 other members of the Management Board who might be found within the Company Staff section of our website are listed as enterprise's directors and have been doing everything they can to make sure everything is working correctly since 2016-05-26. To find professional help with legal documentation, since the appointment on 2011-02-23 the limited company has been making use of Linda Minns, who's been concerned with making sure that the firm follows with both legislation and regulation.