Sandwell Homes Limited

General public administration activities

Contacts of Sandwell Homes Limited: address, phone, fax, email, website, working hours

Address: Council House Freeth Street B69 3DE Oldbury

Phone: +44-1505 2523254 +44-1505 2523254

Fax: +44-1505 2523254 +44-1505 2523254

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Sandwell Homes Limited"? - Send email to us!

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

Registration data Sandwell Homes Limited

Register date: 2004-02-04
Register number: 05034622
Capital: 130,000 GBP
Sales per year: Less 360,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Sandwell Homes Limited

Addition activities kind of Sandwell Homes Limited

075104. Livestock reproduction services
951202. Land conservation agencies
08310000. Forest products
27820102. Inventory blankbooks
32610201. Bidets, vitreous china
50999910. Robots, service or novelty

Owner, director, manager of Sandwell Homes Limited

Secretary - Darren Carter. Address: Freeth Street, Oldbury, West Midlands, B69 3DE. DoB:

Director - Councillor Geoffrey Jess Lewis. Address: Freeth Street, Oldbury, West Midlands, B69 3DE, England. DoB: August 1931, British

Secretary - Kaye Coulthard. Address: Freeth Street, Oldbury, West Midlands, B69 3DE, England. DoB:

Secretary - Judith Hilary Guest. Address: Sandwell Road, West Bromwich, West Midlands, B70 8TQ. DoB:

Director - Kim Elizabeth Frazer. Address: Sandwell Road, West Bromwich, West Midlands, B70 8TQ. DoB: November 1961, British

Director - Councillor Peter Hughes. Address: Sandwell Road, West Bromwich, West Midlands, B70 8TQ. DoB: April 1955, British

Director - Councillor Mohinder Singh Tagger. Address: Sandwell Road, West Bromwich, West Midlands, B70 8TQ. DoB: June 1941, Indian

Director - Neelam Samra. Address: Sandwell Road, West Bromwich, West Midlands, B70 8TQ. DoB: December 1971, British

Director - Bashir Ahmed. Address: Sandwell Road, West Bromwich, West Midlands, B70 8TQ. DoB: December 1965, British

Director - David James Bisseker. Address: Sandwell Road, West Bromwich, West Midlands, B70 8TQ. DoB: February 1953, English

Director - Veronica Mary Coatham. Address: Sandwell Road, West Bromwich, West Midlands, B70 8TQ. DoB: April 1955, British

Director - Philip David Cartwright. Address: Sandwell Road, West Bromwich, West Midlands, B70 8TQ. DoB: August 1949, British

Director - Reverend David Stuart Walker. Address: Sandwell Road, West Bromwich, West Midlands, B70 8TQ. DoB: May 1957, British

Director - Cllr Anthony Paul Thomas James Moore. Address: Sandwell Road, West Bromwich, West Midlands, B70 8TQ. DoB: June 1986, British

Director - Susan Eaves. Address: Sandwell Road, West Bromwich, West Midlands, B70 8TQ. DoB: February 1951, British

Director - Michael David Middleton. Address: Sandwell Road, West Bromwich, West Midlands, B70 8TQ. DoB: May 1955, British

Director - Joanne Hadley. Address: Sandwell Road, West Bromwich, West Midlands, B70 8TQ. DoB: November 1962, British

Director - Cllr Stephen Granville Trow. Address: Sandwell Road, West Bromwich, West Midlands, B70 8TQ. DoB: November 1949, British

Director - Keith Robert Allcock. Address: Peveril Way, Great Barr, Birmingham, West Midlands, B43 6ER. DoB: August 1963, British

Director - Darshan Singh Matharoo. Address: Douglas Road, Handsworth, Birmingham, B21 9HH. DoB: May 1954, British

Director - John Duncan Mchard. Address: 66 Harborne Road, Oldbury, West Midlands, B68 9JB. DoB: December 1938, British

Director - Paramjit Kaur Randhawa. Address: 19 Beacon Close, Parkside, Smethwick, West Midlands, B66 1BQ. DoB: June 1968, British

Director - David Leonard William Hosell. Address: 26 Stafford Way, Hamstead, Birmingham, West Midlands, B43 5PB. DoB: January 1950, British

Director - Cllr Anthony Robert William Ward. Address: 5 Newton Manor Close, Great Barr, Birmingham, West Midlands, B43 5JZ. DoB: July 1939, British

Director - Frederick Thompson Carter. Address: King Charles Road, Halesowen, West Midlands, B62 0DP. DoB: November 1963, British

Director - John Barry Cotgrave. Address: 5 Bradley Street, Tipton, West Midlands, DY4 7TA. DoB: March 1943, British

Director - Karen Elizabeth Bissell. Address: 6 Vicarage Street, Oldbury, West Midlands, B68 8HQ. DoB: March 1965, British

Director - Philip David Cartwright. Address: 9 Paul Street, Wednesbury, West Midlands, WS10 0PZ. DoB: August 1949, British

Director - Mohammed Zaheer. Address: 218 Birmingham Road, Oldbury, West Midlands, B69 4EH. DoB: February 1976, British

Director - Aynols Bourne Reid. Address: 17 Curtis Close, Smethwick, Birmingham, West Midlands, B66 2RE. DoB: October 1954, British

Director - Chris Philip Gray. Address: 141a King William Street, Stourbridge, West Midlands, DY8 4ES. DoB: November 1959, British

Director - Keith Davies. Address: 19 Amberley Green, Great Barr, Birmingham, West Midlands, B43 5TJ. DoB: May 1940, British

Director - Steven Frear. Address: 7 Whyley Walk, Oldbury, West Midlands, B69 4SB. DoB: August 1967, British

Director - Linda Paskin. Address: 14 Philip Road, Great Bridge, Tipton, West Midlands, DY4 7JJ. DoB: March 1945, British

Director - Pauline Hinton. Address: 15 Sefton Drive, Oakhan Park, Rowley Regis, West Midlands, B65 8QE. DoB: September 1940, British

Director - Christopher John Moores. Address: 9 Kenilcourt, Clinton Lane, Kenilworth, Warwickshire, CV8 1AZ. DoB: July 1948, British

Director - Margaret Anita Dawn Lang. Address: The Lodge, Southdown Road, Freshwater Bay, Isle Of Wight, PO40 9UA. DoB: March 1963, British

Director - Josephine Ashford. Address: 4 Shepherds Fold, Rowley Regis, West Midlands, B65 8BG. DoB: January 1943, British

Director - Peter Brian Gospel. Address: 20 Scott House, Langdale Road Great Barr, Birmingham, B43 5RD. DoB: February 1935, British

Director - Karen Elizabeth Bissell. Address: 6 Vicarage Street, Oldbury, West Midlands, B68 8HQ. DoB: March 1965, British

Director - David Holden. Address: 17 Pebworth Close, Redditch, Worcestershire, B98 9JX. DoB: September 1953, British

Director - Councillor June Irene Newell. Address: 69 Turton Road, Princes End, Tipton, West Midlands, DY4 9LN. DoB: October 1937, British

Director - Len Gibbs. Address: The Dingle, Boyles Hall Road, Stoke On Trent, Staffordshire, ST7 8QG. DoB: February 1965, British

Director - Bob Ahige Cohen. Address: 1 Thomas Crescent, Smethwick, West Midlands, B66 3LF. DoB: February 1928, British

Director - Joyce Underhill. Address: 339 Hamstead Road, Great Barr, Birmingham, West Midlands, B43 5TD. DoB: March 1953, British

Director - Councillor Peter Hughes. Address: 28 Alder Road, Wednesbury, West Midlands, WS10 9PX. DoB: April 1955, British

Director - Alan David Burkitt. Address: 269 Beaconview Road, West Bromwich, West Midlands, B71 3PS. DoB: January 1959, British

Director - Alfred William Woodhouse. Address: 47 Long Mynd Road, Birmingham, West Midlands, B31 1HJ. DoB: April 1929, British

Secretary - Paul Edward Field. Address: Sandwell Road, West Bromwich, West Midlands, B70 8TQ. DoB:

Director - Tina Brown Love. Address: 12 Corrie Croft, Sheldon, Birmingham, West Midlands, B26 2QT. DoB: February 1954, British

Director - Norma Susan Rossanna Hutchings. Address: 9 New Henry Street, Oldbury, West Midlands, B68 8RG. DoB: February 1947, British

Director - Cllr Dr Ann Elizabeth Gieszczykiewicz Jaron. Address: 272 Galton Road, Smethwick, West Midlands, B67 5JL. DoB: June 1959, British

Director - Mahboob Hussain. Address: 51 Mckean Road, Oldbury, B69 4AU. DoB: August 1960, British

Director - Councillor Geoffrey Jess Lewis. Address: 29 Devon Road, Wednesbury, West Midlands, WS10 0RU. DoB: August 1931, British

Director - Michael Charles Babb. Address: 37 Sycamore Road, Wednesbury, West Midlands, WS10 0BE. DoB: July 1942, British

Corporate-secretary - Lawgram Secretaries Limited. Address: 190 Strand, London, WC2R 1JN. DoB:

Jobs in Sandwell Homes Limited, vacancies. Career and training on Sandwell Homes Limited, practic

Now Sandwell Homes Limited have no open offers. Look for open vacancies in other companies

  • Research Assistant (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Oncology

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences

  • Architecture Administrator (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Architecture, Building and Civil Engineering

    Salary: £19,485 to £23,164 per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Creative Artworker (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Print Services

    Salary: £25,728 to £28,936 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT,PR, Marketing, Sales and Communication

  • Teaching Fellow in Quantitative Life Sciences (London)

    Region: London

    Company: Imperial College London

    Department: Department of Life Sciences/Faculty of Natural Sciences

    Salary: £35,850 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

  • PhD Studentship - A Prospective Study of the Developmental Biographies of Great British Pathway Athletes. (Bangor)

    Region: Bangor

    Company: Bangor University

    Department: School of Sport, Health & Exercise Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Artificial Intelligence,Social Sciences and Social Care,Sociology,Other Social Sciences,Sport and Leisure,Sports Science,Sports Coaching

  • Conservation and Preservation Manager (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: Library

    Salary: £34,520 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management

  • Research Associate in Party Membership and Engagement (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Politics

    Salary: £30,688 to £34,520 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Research Fellow in Intelligent & Autonomous Systems Towards Industrial 6th Sense (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Electrical & Electronic Engineering

    Salary: £30,688 to £32,548 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Non-Tenure Track Lecturer/ Senior Lecturer up to Tenure-track Assistant Professor Position in Maritime Studies (Singapore)

    Region: Singapore

    Company: Nanyang Technological University

    Department: School of Civil and Environmental Engineering

    Salary: Competitive and commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Maritime Technology,Business and Management Studies,Management,Other Business and Management Studies

  • Chair in History (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: History

    Salary: £62,086 + per annum (Professorial)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • Research Fellow (79150-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Medical School Health Sciences

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • Senior Lecturer In Security Studies and/or Conflict Studies (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Politics

    Salary: £48,327 to £68,814

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,Politics and Government

Responds for Sandwell Homes Limited on Facebook, comments in social nerworks

Read more comments for Sandwell Homes Limited. Leave a comment for Sandwell Homes Limited. Profiles of Sandwell Homes Limited on Facebook and Google+, LinkedIn, MySpace

Location Sandwell Homes Limited on Google maps

Other similar companies of The United Kingdom as Sandwell Homes Limited: Warrant Enforcement Services Ltd | Cinclus Limited | Contractor Dv Limited | Camborne Pool Redruth Urban Regeneration Company Limited | Highland Citizens Advice Bureau Limited

Sandwell Homes Limited can be reached at Oldbury at Council House. You can look up this business by its zip code - B69 3DE. This company has been in the field on the English market for 12 years. This company is registered under the number 05034622 and its state is active. This company principal business activity number is 84110 - General public administration activities. 2015-03-31 is the last time when account status updates were reported. Twelve years of presence on this market comes to full flow with Sandwell Homes Ltd as the company managed to keep their customers satisfied through all the years.

Sandwell Homes Ltd is a small-sized vehicle operator with the licence number OD1042664. The firm has one transport operating centre in the country. . The firm directors are Adrian Scarrott, Brian Oakley, Chris Poulton and 2 others listed below.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 900 transactions from worth at least 500 pounds each, amounting to £107,188,866 in total. The company also worked with the Solihull Metropolitan Borough Council (15 transactions worth £3,084 in total). Sandwell Homes was the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Children & Education Services was also the service provided to the Sandwell Council Council covering the following areas: Total H&c And Hra, Homes And Communities and Homes And Communities Capital.

Since 1st January 2013, this specific business has only been supervised by one managing director: Councillor Geoffrey Jess Lewis who has been overseeing it for three years. Since 2012 Kim Elizabeth Frazer, age 55 had been fulfilling assigned duties for the following business until the resignation in 2013. As a follow-up a different director, including Councillor Peter Hughes, age 61 resigned on 31st July 2013. In order to find professional help with legal documentation, since the appointment on 26th June 2015 the following business has been providing employment to Darren Carter, who has been concerned with ensuring that the Board's meetings are effectively organised.

Sandwell Homes Limited is a domestic company, located in Oldbury, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Council House Freeth Street B69 3DE Oldbury. Sandwell Homes Limited was registered on 2004-02-04. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 130,000 GBP, sales per year - less 360,000,000 GBP. Sandwell Homes Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Sandwell Homes Limited is Public administration and defence; compulsory social, including 6 other directions. Secretary of Sandwell Homes Limited is Darren Carter, which was registered at Freeth Street, Oldbury, West Midlands, B69 3DE. Products made in Sandwell Homes Limited were not found. This corporation was registered on 2004-02-04 and was issued with the Register number 05034622 in Oldbury, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Sandwell Homes Limited, open vacancies, location of Sandwell Homes Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Sandwell Homes Limited from yellow pages of The United Kingdom. Find address Sandwell Homes Limited, phone, email, website credits, responds, Sandwell Homes Limited job and vacancies, contacts finance sectors Sandwell Homes Limited