Acre Housing

All UK companiesReal estate activitiesAcre Housing

Other letting and operating of own or leased real estate

Other accommodation

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

Address: 1 London Street RG1 4QW Reading

Phone: 01189516200

Fax: 01189516200

Email: n\a

Website:

Shedule:

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

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

Registration data Acre Housing

Register date: 1992-01-14

Register number: 02677365

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 Acre Housing

Owner, director, manager of Acre Housing

Jennifer Pozzoni Director. Address: Slade End, Brightwell Cum Sotwell, Wallingford, Oxon, OX10 0RD, England. DoB: July 1953, British

Jan Hart Thomson Director. Address: Milldown Road, Goring, Oxon, RG8 0BA, Uk. DoB: November 1944, British American

Susan Elizabeth Vandersteen Secretary. Address: London Street, Reading, RG1 4QW, England. DoB: July 1964, British

Kenneth Nelson Templeton Director. Address: Orchard Grange, The Street Brightwell-Cum-Sotwell, Wallingford, Oxfordshire, OX10 0RX. DoB: May 1939, British

Kim Faulkner Director. Address: Daintree Cottage South Stoke Road, Woodcote, Reading, Berkshire, RG8 0PL. DoB: September 1955, British

Owen Thornton Director. Address: Hill Avenue, Victoria Park, Bristol, BS3 4SU, England. DoB: February 1981, British

Andrew Taylor Director. Address: Quarrenden, Upper Red Cross Road, Goring On Thames, Oxfordshire, RG8 9BD. DoB: February 1947, British

Frances Helen Lewis Director. Address: Little Thatchings, Quaker Lane, Warborough, Oxfordshire, OX10 7DT. DoB: October 1956, British

Kathleen Jean Liddle Secretary. Address: Halfacre Wallingford Road, South Stoke, Reading, Berkshire, RG8 0HY. DoB: September 1960, British

Elizabeth Atkins Director. Address: 10 Hazel Grove, Wallingford, South Oxfordshire, OX10 0TA. DoB: May 1937, British

Dr Evelyn Anne Cobb Director. Address: Honeywood House, The Street, Brightwell, Oxfordshire, OX10 0RR. DoB: February 1929, British

Carole Allinson Dennis Director. Address: Home Farm House, High Road, Brightwell Cum Sotwell, Wallingford, Oxfordshire, OX10 0QU. DoB: May 1934, British

Michael Charles Sykes Director. Address: Summerlands Elvendon Road, Goring, Reading, Berkshire, RG8 0DT. DoB: n\a, British

Kathleen Jean Liddle Director. Address: Halfacre Wallingford Road, South Stoke, Reading, Berkshire, RG8 0HY. DoB: September 1960, British

David George William Vallins Director. Address: Corner Cottage Haughurst Hill, Baughurst, Basingstoke, Hampshire, RG26 5JR. DoB: January 1936, British

Malcolm Frederick Adams Director. Address: 2 Eden Croft, Abingdon, Oxfordshire, OX14 1QJ. DoB: July 1943, British

John Edward Watts Director. Address: 283 Andover Road, Newbury, Berkshire, RG14 6PN. DoB: June 1939, British

Peter Wilfred Wilmot Secretary. Address: Copper Beech House Chestnut Way, Stoke Mandeville, Aylesbury, Buckinghamshire, HP22 5UY. DoB: n\a, British

Peter Wilfred Wilmot Director. Address: Copper Beech House Chestnut Way, Stoke Mandeville, Aylesbury, Buckinghamshire, HP22 5UY. DoB: n\a, British

Leslie Sheldon Director. Address: Nettledown, 1 Homestead Close, Upton, Buckinghamshire, HP17 8XQ. DoB: March 1945, British

Mavis Doreen Griggs Director. Address: St Cecilia, The Street Brightwell-Cum-Sot Well, Wallingford, Oxfordshire, OX10 1RU. DoB: n\a, British

Irene Violet Riglen Director. Address: 15 Penrose Avenue, Woodley, Reading, Berkshire, RG5 3PA. DoB: July 1929, British

John David Niblett Director. Address: 11 Beckett Close, Worting, Basingstoke, Hampshire, RG23 8HS. DoB: December 1936, British

George Sinton Matthews Director. Address: 24 Sinodun Road, Wallingford, Oxfordshire, OX10 8AB. DoB: December 1937, British

Dennis George Riglen Director. Address: 15 Penrose Avenue, Woodley, Reading, Berkshire, RG5 3PA. DoB: July 1927, British

Christine Frances Adams Director. Address: Cobblers, 10 Pottle Close Botley, Oxford, Oxfordshire, OX2 9SN. DoB: July 1944, British

Edward Mcclurking Secretary. Address: 38 Radnor Road, Earley, Reading, Berkshire, RG6 7NP. DoB: March 1926, British

Ursula April Thornton Director. Address: 1 Millers Close, Goring, Reading, RG8 9BS. DoB: April 1928, British

Ursula April Thornton Secretary. Address: Langley Yattendon Road, Upper Basildon, Reading, Berkshire, RG8 8NR. DoB: April 1928, British

Edward Mcclurking Director. Address: 38 Radnor Road, Earley, Reading, Berkshire, RG6 7NP. DoB: March 1926, British

Pamela Joan Mcclurking Director. Address: 38 Radnor Road, Earley, Reading, Berkshire, RG6 7NP. DoB: June 1929, British

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

Sorry, now on Acre Housing all vacancies is closed.

Responds for Acre Housing on FaceBook

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

Address Acre Housing on google map

Other similar UK companies as Acre Housing: Bringeven Limited | Russell And Denver Ltd | Turners Agricultural Engineers Ltd | Assist Lifts Limited | Viridian Concepts Limited

Acre Housing started its business in the year 1992 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the following Company Registration No.: 02677365. The company has been operating successfully for 24 years and it's currently active. This firm's registered office is registered in Reading at 1 London Street. Anyone could also find the firm using its post code : RG1 4QW. The firm official name switch from Style Acre Friends to Acre Housing occurred in 2004/09/07. This business Standard Industrial Classification Code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. The firm's latest filed account data documents were submitted for the period up to 2015/03/31 and the most current annual return information was filed on 2016/01/07. Twenty four years of experience in this field comes to full flow with Acre Housing as they managed to keep their customers satisfied through all this time.

The enterprise became a charity on 1992/04/24. Its charity registration number is 1010701. The geographic range of the charity's area of benefit is brightwell-cum-sotwell and surrounding villages and it works in different locations across Oxfordshire. Their board of trustees has four members, namely Kenneth Nelson Templeton, Kim Faulkner, Andrew Taylor and Owen Thornton. When it comes to the charity's finances, their most successful period was in 2013 when their income was £4,967,511 and they spent £255,351. Acre Housing concentrates on the problem of disability, training and education and problems related to housing and accommodation. It tries to improve the situation of people with disabilities, people with disabilities. It tries to help the above agents by the means of providing facilities, buildings and open spaces and providing buildings, facilities or open spaces. If you would like to learn something more about the company's activities, call them on this number 01189516200 or visit their website.

In order to be able to match the demands of their customer base, this company is permanently being supervised by a number of four directors who are, to mention just a few, Jennifer Pozzoni, Jan Hart Thomson and Kenneth Nelson Templeton. Their constant collaboration has been of crucial importance to this specific company since 2015. Furthermore, the director's duties are continually supported by a secretary - Susan Elizabeth Vandersteen, age 52, from who joined this specific company 13 years ago.