Mount Housing Association Limited
Other service activities not elsewhere classified
Other business support service activities not elsewhere classified
Contacts of Mount Housing Association Limited: address, phone, fax, email, website, working hours
Address: Maryvale Court Glebe Street WS1 3LP Walsall
Phone: 01922 621362 01922 621362
Fax: 01922 621362 01922 621362
Email: [email protected]
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Mount Housing Association Limited"? - Send email to us!
Registration data Mount Housing Association Limited
Get full report from global database of The UK for Mount Housing Association Limited
Addition activities kind of Mount Housing Association Limited
363100. Household cooking equipment
514500. Confectionery
07230302. Potato curing services
17969907. Power generating equipment installation
28349908. Proprietary drug products
30690101. Acid bottles, rubber
36740212. Thin film circuits
38250322. Recorders, oscillographic
45810100. Hangars and other aircraft storage facilities
Owner, director, manager of Mount Housing Association Limited
Secretary - Patrick Vincent Moore. Address: Glebe Street, Walsall, West Midlands, WS1 3LP, Uk. DoB:
Director - Father Salvatore Musella. Address: Vicarage Walk, Walsall, West Midlands, WS1 3NF, England. DoB: February 1970, Italian
Director - Doreen Sehdeva. Address: Sutton Road, Walsall, West Midlands, WS5 3AR. DoB: December 1961, British
Director - Carol Callaghan. Address: 11 Sandymount Road, Walsall, West Midlands, WS1 3AR. DoB: February 1944, British
Director - Siobhan Hills. Address: 15 Jesson Road, Walsall, West Midlands, WS1 3AY. DoB: July 1957, British
Director - Patrick Vincent Moore. Address: 86 Belvedere Road, Walsall, West Midlands, WS1 3AU. DoB: March 1944, British
Director - Patricia Horton. Address: Jesson Close, Walsall, West Midlands, WS1 2NT, England Uk. DoB: April 1937, British
Director - Michael James Horan. Address: Charles Crescent, Pelsall, Walsall, West Midlands, WS3 5BJ, England Uk. DoB: January 1941, British
Secretary - Noel Dennis Tomkins. Address: Glebe Street, Walsall, West Midlands, WS1 3LP, United Kingdom. DoB:
Director - Noel Dennis Tomkins. Address: Highgate Drive, Walsall, West Midlands, WS1 3JW. DoB: August 1951, British
Secretary - Stephen Francis Mcgill. Address: Jesson Road, Walsall, West Midlands, WS1 3AU. DoB:
Director - Zofia Wanda Neeves. Address: 21 Launceston Road, Walsall, West Midlands, WS5 3EB. DoB: May 1943, British
Secretary - Robert Edwin Michael Powell. Address: 42 Buchanan Road, Walsall, West Midlands, WS4 2EN. DoB: July 1937, British
Director - Nigel George Haycock. Address: 11 Ludlow Close, Summer Hayes Estate, Willenhall, West Midlands, WV12 4RZ. DoB: July 1953, British
Director - Dermot Houlahan. Address: 32 Rushall Manor Road, Walsall, West Midlands, WS4 2HF. DoB: April 1956, Irish
Director - Robert Edwin Michael Powell. Address: 42 Buchanan Road, Walsall, West Midlands, WS4 2EN. DoB: July 1937, British
Director - Johanna Moloney. Address: Convent Of Mercy, Poplar Road Pennfields, Wolverhampton, West Midlands, WV3 7DP. DoB: September 1943, British
Secretary - Reginald John Poxton. Address: 41 Greaves Avenue, Walsall, West Midlands, WS5 3QG. DoB: March 1926, British
Director - Reginald John Poxton. Address: 41 Greaves Avenue, Walsall, West Midlands, WS5 3QG. DoB: March 1926, British
Director - Wilfred Buffery. Address: 68 Greaves Avenue, Walsall, West Midlands, WS5 3QQ. DoB: February 1935, British
Director - Stephen Francis Mcgill. Address: 30 Jesson Road, Walsall, West Midlands, WS1 3AS. DoB: November 1955, British
Director - Peter Joseph Taylor. Address: St Mary's The Mount Vicarage Walk, Walsall, West Midlands, WS1 3NF. DoB: March 1927, British
Director - Norah Patricia Sherlock. Address: 298 Birmingham Road, Walsall, West Midlands, WS5 3NE. DoB: April 1919, British
Director - John Vianney Lyons. Address: 11 Elizabeth Road, Walsall, West Midlands, WS5 3PF. DoB: December 1925, British
Director - Mary Frances Poxton. Address: 41 Greaves Avenue, Walsall, West Midlands, WS5 3QG. DoB: July 1927, British
Director - Catherine Mary Phillips. Address: Darfield 46 Gillity Avenue, Walsall, West Midlands, WS5 3PP. DoB: October 1925, British
Nominee-director - Combined Nominees Limited. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:
Corporate-nominee-director - Combined Secretarial Services Limited. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:
Jobs in Mount Housing Association Limited, vacancies. Career and training on Mount Housing Association Limited, practic
Now Mount Housing Association Limited have no open offers. Look for open vacancies in other companies
-
Lecturer in Mechanical Engineering (Edinburgh)
Region: Edinburgh
Company: Edinburgh Napier University
Department: School of Engineering & the Build Environment
Salary: £38,833 to £47,722 Excellent Benefits Package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering
-
Lecturer in Sport and Exercise Psychology (Greenwich)
Region: Greenwich
Company: University of Greenwich
Department: Department of Psychology, Social Work and Counselling
Salary: £32,004 to £37,075 plus £3,569 London weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Sport and Leisure,Sports Science
-
SME Administrator (Bristol)
Region: Bristol
Company: University of Bristol
Department: Students Services
Salary: £18,263 to £20,411 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Learning Practitioner Sports and Uniformed Public Services (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £10,818 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government,Sport and Leisure,Sports Coaching
-
Lecturer/Senior Lecturer (Internet of Things & Smart Infrastructure Systems) (Clayton - Australia)
Region: Clayton - Australia
Company: Monash University, Australia
Department: Faculty of Engineering Electrical and Computer Systems Engineering
Salary: AU$92,074 to AU$130,054
£56,395.33 to £79,658.08 converted salary* per annum plus 17% employer superannuationHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems
-
Research Assistant in Economics (London)
Region: London
Company: University College London
Department: UCL School of Slavonic and East European Studies
Salary: £29,809 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Information Compliance Officer (Hull)
Region: Hull
Company: University of Hull
Department: Information and Compliance
Salary: £32,959 to £38,183 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
General English and Short Courses Director Grade 8 (Liverpool)
Region: Liverpool
Company: N\A
Department: N\A
Salary: £39,324 to £49,772 pa
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),TEFL/TESOL,PR, Marketing, Sales and Communication,Senior Management,Student Services
-
Senior Trusts and Foundations Manager (London)
Region: London
Company: University of Bristol
Department: Development and Alumni Relations
Salary: Competitive salary and benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni
-
Postdoctoral Research Assistant (Computing) (Dundee)
Region: Dundee
Company: University of Dundee
Department: Molecular and Clinical Medicine
Salary: £31,604 to £38,883 per annum (grade 7, salary capped at spinal point 32).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence
-
PhD Studentship: Enabling Robotics Adoption in Farming (Coventry)
Region: Coventry
Company: University of Warwick
Department: Dynium Robot and the School of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Agriculture, Food and Veterinary,Agriculture,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
PhD Studentship: Aircraft Active Inceptor Dynamics under Vibration Loads (Bristol)
Region: Bristol
Company: University of Bristol
Department: Aerospace Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering
Responds for Mount Housing Association Limited on Facebook, comments in social nerworks
Read more comments for Mount Housing Association Limited. Leave a comment for Mount Housing Association Limited. Profiles of Mount Housing Association Limited on Facebook and Google+, LinkedIn, MySpaceLocation Mount Housing Association Limited on Google maps
Other similar companies of The United Kingdom as Mount Housing Association Limited: Showcase Greens Limited | Mospen Europe Ltd | Tristram Hairdressing Limited | Hairtrends Limited | The Boutique Experience Limited
Mount Housing Association Limited ,registered as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is based in Maryvale Court, Glebe Street , Walsall. The headquarters zip code is WS1 3LP This business was established in 1992. The company's Companies House Reg No. is 02679119. This business is classified under the NACe and SiC code 96090 - Other service activities not elsewhere classified. March 31, 2015 is the last time account status updates were reported. It's been twenty four years for Mount Housing Association Ltd in this field, it is constantly pushing forward and is an example for many.
The company became a charity on Mon, 27th Jun 1994. It works under charity registration number 1038942. The geographic range of their activity is not defined. They operate in Walsall. The firm's board of trustees features eight representatives: Patricia Horton, Patrick Vincent Moore, Siobhan Hills, Carol Callaghan and Doreen Sehdeva, to name a few of them. When it comes to the charity's finances, their most successful year was 2012 when they earned 95,377 pounds and their expenditures were 61,926 pounds. Mount Housing Association Ltd concentrates on problems related to accommodation and housing and problems related to housing and accommodation. It works to support the elderly people, people with disabilities, the elderly people. It tries to help these agents by providing facilities, buildings and open spaces, providing human resources and providing human resources. In order to find out more about the corporation's activities, dial them on this number 01922 621362 or see their official website. In order to find out more about the corporation's activities, mail them on this e-mail [email protected] or see their official website.
The directors currently listed by the firm are as follow: Father Salvatore Musella appointed three years ago, Doreen Sehdeva appointed eight years ago, Carol Callaghan appointed in 2005 and 3 remaining, listed below. What is more, the managing director's duties are constantly backed by a secretary - Patrick Vincent Moore, from who was chosen by the following firm two years ago.
Mount Housing Association Limited is a foreign stock company, located in Walsall, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Maryvale Court Glebe Street WS1 3LP Walsall. Mount Housing Association Limited was registered on 1992-01-20. 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 - 576,000 GBP, sales per year - less 667,000,000 GBP. Mount Housing Association Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Mount Housing Association Limited is Other service activities, including 9 other directions. Secretary of Mount Housing Association Limited is Patrick Vincent Moore, which was registered at Glebe Street, Walsall, West Midlands, WS1 3LP, Uk. Products made in Mount Housing Association Limited were not found. This corporation was registered on 1992-01-20 and was issued with the Register number 02679119 in Walsall, 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 Mount Housing Association Limited, open vacancies, location of Mount Housing Association 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 June 1st, 2024