Weaver Vale Housing Trust Limited

All companies of The UKReal estate activitiesWeaver Vale Housing Trust Limited

Renting and operating of Housing Association real estate

Contacts of Weaver Vale Housing Trust Limited: address, phone, fax, email, website, working hours

Address: Gadbrook Point Rudheath Way Gadbrook Park CW9 7LL Northwich

Phone: 01606813312 01606813312

Fax: 01606813312 01606813312

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Weaver Vale Housing Trust Limited"? - Send email to us!

Weaver Vale Housing Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Weaver Vale Housing Trust Limited.

Registration data Weaver Vale Housing Trust Limited

Register date: 2001-06-04
Register number: 04227894
Capital: 136,000 GBP
Sales per year: Approximately 175,000,000 GBP
Employees: Less 10
Credit rating: Negative
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 Weaver Vale Housing Trust Limited

Addition activities kind of Weaver Vale Housing Trust Limited

5074. Plumbing and hydronic heating supplies
635102. Fidelity insurance
28999918. Fire retardant chemicals
38260301. Densitometers, analytical
50750101. Air conditioning equipment, except room units, nec
75490300. Towing services
79930302. Video game arcade
83220605. Outreach program

Owner, director, manager of Weaver Vale Housing Trust Limited

Director - Paul Waring. Address: Gadbrook Point, Rudheath Way Gadbrook Park, Northwich, Cheshire, CW9 7LL. DoB: May 1959, British

Director - Barbara Dean. Address: Gadbrook Point, Rudheath Way Gadbrook Park, Northwich, Cheshire, CW9 7LL. DoB: January 1946, British

Director - Jacqueline Ann Chatwood. Address: Gadbrook Point, Rudheath Way Gadbrook Park, Northwich, Cheshire, CW9 7LL. DoB: May 1966, British

Director - James Bolton. Address: Gadbrook Point, Rudheath Way Gadbrook Park, Northwich, Cheshire, CW9 7LL. DoB: February 1950, British

Director - Rachel Radway. Address: Gadbrook Point, Rudheath Way Gadbrook Park, Northwich, Cheshire, CW9 7LL. DoB: December 1971, British

Director - Lynn Catherine Reilly-cooper. Address: Gadbrook Point, Rudheath Way Gadbrook Park, Northwich, Cheshire, CW9 7LL. DoB: February 1956, British

Director - Maxine Shaw. Address: Mere Crescent, Oakmere, Northwich, Cheshire, CW8 2HQ. DoB: October 1951, British

Director - Ian David Moston. Address: Wilmslow Road, Didsbury, Manchester, M20 5AB, England. DoB: April 1967, British

Secretary - Andrew Jonathan Huston White. Address: 4 Dulverton Avenue, Westlands, Newcastle Under Lyme, Staffordshire, ST5 3NJ. DoB: December 1962, British

Director - Alan Ball. Address: Gadbrook Point, Rudheath Way Gadbrook Park, Northwich, Cheshire, CW9 7LL. DoB: February 1964, British

Director - Christine Lynda Pickthall. Address: Gadbrook Point, Rudheath Way Gadbrook Park, Northwich, Cheshire, CW9 7LL. DoB: November 1951, British

Director - Councillor George Robert Miller. Address: Gadbrook Point, Rudheath Way Gadbrook Park, Northwich, Cheshire, CW9 7LL. DoB: April 1953, British

Director - Kevin William Rimmer. Address: Greenbank Lane, Northwich, Cheshire, CW8 1JP, England. DoB: June 1964, British

Director - Valerie Godfrey. Address: 99 Forest Road, Cuddington, Northwich, Cheshire, CW8 2EP. DoB: March 1943, British

Director - Edith Margaret Morgan. Address: 13 Big Field Lane, Utkinton, Tarporley, Cheshire, CW6 0LW. DoB: July 1942, British

Director - Francis Theaker Dolphin. Address: 1 Longmeadow, Weaverham, Cheshire, CW8 3JH. DoB: October 1927, British

Director - Brian George Crossett. Address: 5 Pollard Avenue, Frodsham, Cheshire, WA6 7RH. DoB: June 1937, British

Director - Anita Christine Miller. Address: Ashlea View, 38 Pool Lane Winterley, Sandbach, Cheshire, CW11 4RY. DoB: September 1955, British

Director - James Boyd. Address: 459 Chester Road, Hartford, Cheshire, CW8 2AG. DoB: May 1966, British

Director - Christine Lynda Pickthall. Address: 18 Larch Close, Weaverham, Northwich, Cheshire, CW8 3ED. DoB: November 1951, British

Director - Jennifer Lesley Rayner. Address: Haystacks Abbey Close, White Gate, Northwich, Cheshire, CW8 2BE. DoB: May 1956, British

Director - Councillor Anne Hooker. Address: High Rising Chester Road, Sutton Weaver, Runcorn, Cheshire, WA7 3EE. DoB: May 1942, British

Director - Raymond John Corker. Address: 16 Kenmare Bank, Northwich, Cheshire, CW9 8BN. DoB: n\a, British

Director - Colin Robert Murray. Address: 17 Lodge Drive, Winsford, Cheshire, CW7 3EU. DoB: July 1946, British

Director - Norman Richard Harris. Address: 81 Gladstone Street, Winsford, Cheshire, CW7 4AU. DoB: September 1934, British

Director - Paulette Patricia Campbell. Address: 11 Egerton Road North, Manchester, Lancashire, M21 0SE. DoB: September 1962, British

Director - Stephen Nettleton. Address: 109 Mornant Avenue, Hartford, Cheshire, CW8 2FG. DoB: September 1953, British

Director - Melanie Jane Birks. Address: 110 St Martins Road, Talke Pits, Stoke On Trent, Staffordshire, ST7 1QP. DoB: March 1972, British

Director - Cllr Arthur Robert Wood. Address: 489 London Road, Davenham, Northwich, Cheshire, CW9 8NA. DoB: June 1940, British

Director - Edna Samlofski. Address: 4 Lowe Crescent, Antrobus, Cheshire, CW9 6JL. DoB: May 1934, British

Director - Dr Robert Stanley Baker. Address: 2 Cleabarrow Drive, Worsley, Manchester, M28 1UL. DoB: December 1946, British

Director - Alan Leonard Mc Kie. Address: 27 Sandringham Avenue, Helsby, Frodsham, Cheshire, WA6 9QJ. DoB: October 1941, British

Director - Philip Leslie Mckinley. Address: 82 Ash Road, Cuddington, Northwich, Cheshire, CW8 2PD. DoB: November 1954, British

Director - Michael Alan Seaman. Address: Foxes Hey 9 Churchfields, Sandiway, Northwich, Cheshire, CW8 2JS. DoB: June 1949, British

Director - Mary Ann Bowhay Merritt. Address: 8 The Crescent, Northwich, Cheshire, CW9 8AD. DoB: September 1936, British

Director - Jennifer Anne Bowman. Address: Manor House, Great Budworth, Northwich, Cheshire, CW9 6HF. DoB: January 1938, British

Director - Alan Reginald Brett. Address: 9 Edgewell Lane, Rushton, Tarporley, Cheshire, CW6 9AD. DoB: August 1932, British

Director - Elizabeth Dewitt. Address: 37 Kingsley Walk, Winsford, Cheshire, CW7 2HT. DoB: February 1925, British

Director - Anthony William Hooton. Address: 41 Windermere Road, Winsford, Cheshire, CW7 2BY. DoB: October 1941, British

Director - Michael Kennedy. Address: 87 Moss Bank, Winsford, Cheshire, CW7 2EW. DoB: September 1953, British

Director - Ronald Lewis. Address: Springbank Farm Gooseberry, Hollow Marton Sands, Winsford, Cheshire, CW7 2PX. DoB: September 1940, British

Director - Colin Anthony Walker. Address: 3 Nightingale Court, Winsford, Cheshire, CW7 1SB. DoB: April 1945, British

Director - Ronald Parry. Address: 23 Howey Rise, Frodsham, Cheshire, WA6 6DN. DoB: June 1936, British

Secretary - Robert Glen Floyd. Address: 5 Berrystead, Hartford, Cheshire, CW8 1NG. DoB: September 1950, British

Director - Kenneth Owen Shelbourne. Address: 4 Edgewell Lane, Eaton, Tarporley, Cheshire, CW6 9AD. DoB: December 1946, British

Director - Rosemary Smith. Address: 2 Ashton Drive, Frodsham, Cheshire, WA6 7PL. DoB: October 1922, British

Director - Derek Stewart. Address: 33 Aigburth Hall Avenue, Liverpool, Merseyside, L19 9EA. DoB: January 1957, British

Director - Mark Lister Stocks. Address: King Street Farm, King Street Byley, Middlewich, Cheshire, CW10 9LB. DoB: December 1962, British

Director - Donald Beckett. Address: 25 Townfields Crescent, Winsford, Cheshire, CW7 1EJ. DoB: February 1940, British

Director - Steven Barry Smith. Address: 15 Saint Matthew Row, London, E2 6DT. DoB: October 1973, British

Director - David Walter Gribble. Address: 11 Rastell Avenue, London, SW2 4XP. DoB: September 1966, British

Jobs in Weaver Vale Housing Trust Limited, vacancies. Career and training on Weaver Vale Housing Trust Limited, practic

Now Weaver Vale Housing Trust Limited have no open offers. Look for open vacancies in other companies

  • Lecturer / Senior Lecturer in Data Science (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: University of Melbourne

    Department: School of Mathematics and Statistics, Faculty of Science

    Salary: AU$98,775 to AU$139,510
    £61,052.83 to £86,231.13 converted salary* per annum plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Internal Auditor (Brighton)

    Region: Brighton

    Company: University of Brighton

    Department: Internal Audit

    Salary: £33,943 to £40,523 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Human Resources

  • Research Associate in Ceramics Manufacturing Using Advanced Powder Processes (London)

    Region: London

    Company: Imperial College London

    Department: Departments of Materials, Physics and Chemistry

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing

  • Research Assistant/Postdoctoral Research Associate (Radiation Effects In Glass–Ceramic Interfaces) Grade 6/7 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Department of Mechanical, Materials and Aerospace Engineering

    Salary: £27,629 to £33,943 pa

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Chemical Engineering,Other Engineering

  • Postdoctoral Research Scientist: Targeting Dysregulated Translational Control in the Tumour Environment (Glasgow)

    Region: Glasgow

    Company: The Beatson Institute for Cancer Research

    Department: N\A

    Salary: £30,000 to £39,800 per annum (depending on experience) plus relocation allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Engineering and Technology,Biotechnology

  • Research Associate (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Aston Medical School

    Salary: £32,548 to £38,833 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics

  • PhD Studentships: Optimising Maritime System Operations through Asset Health Prognostics (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: The Institute for Energy and Environment (Department of Electronic and Electrical Engineering)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Maritime Technology,Business and Management Studies,Management,Other Business and Management Studies

  • 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

  • Postdoctoral Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering - Mathematics

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Genetics

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics

  • Faculty Position in Production Engineer (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Production Engineering and Manufacturing

  • Visting Professor for Academic Writing (Beijing - China)

    Region: Beijing - China

    Company: China Agricultural University

    Department: Faculty - Liberal Arts - English and Literature

    Salary: $30,000 to $35,000
    £23,046 to £26,887 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Education Studies (inc. TEFL),TEFL/TESOL

Responds for Weaver Vale Housing Trust Limited on Facebook, comments in social nerworks

Read more comments for Weaver Vale Housing Trust Limited. Leave a comment for Weaver Vale Housing Trust Limited. Profiles of Weaver Vale Housing Trust Limited on Facebook and Google+, LinkedIn, MySpace

Location Weaver Vale Housing Trust Limited on Google maps

Other similar companies of The United Kingdom as Weaver Vale Housing Trust Limited: Tws D1 Limited | Rolyn Investments Limited | Colligo Limited | Blue Pit Mill Storage Limited | Funhouseshare Limited

Registered as 04227894 15 years ago, Weaver Vale Housing Trust Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). Its active mailing address is Gadbrook Point, Rudheath Way Gadbrook Park Northwich. This company is classified under the NACe and SiC code 68201 and has the NACE code: Renting and operating of Housing Association real estate. 2016/03/31 is the last time the company accounts were filed. Fifteen years of competing on this market comes to full flow with Weaver Vale Housing Trust Ltd as the company managed to keep their clients satisfied through all the years.

Weaver Vale Housing Trust Ltd is a small-sized vehicle operator with the licence number OC1013118. The firm has two transport operating centres in the country. In their subsidiary in Northwich on Central Grove, 2 machines are available. The centre in Winsford on Road Three has 2 machines. The firm is also widely known as W and its directors are Alan Leonard Mckie, Andrew Jonathan Huston White, Anita Miller and 10 others listed below.

Having 30 recruitment offers since 2014-08-15, Weaver Vale Housing Trust has been among the most active ones on the employment market. Most recently, it was searching for new workers in Northwich and Rudheath. They often employ workers on a full time basis under Flexitime mode. They look for employees for such posts as for example: Money Advisor - Benefits and Money Management, IT Information Analyst and Modern Apprentice Income Management Team. Out of the available positions, the highest paid offer is Temporary IT Information Analyst in Northwich with £32800 on a yearly basis. More specific information concerning recruitment process and the job vacancy can be found in particular job offers.

The company started working as a charity on 2004-09-09. It works under charity registration number 1105813. The range of the enterprise's activity is national and it provides aid in multiple cities in Cheshire West & Chester and Cheshire East. The charity's board of trustees features twelve people: James Anthony Bolton, Rachael Radway, Alan Ball, James Michael Boyd and Lynn Catherine Reilly-Cooper, to namea few. In terms of the charity's financial situation, their best period was in 2013 when they raised £31,195,000 and their spendings were £23,326,000. Weaver Vale Housing Trust Ltd concentrates its efforts on the problem of disability, education and training and the problems of unemployment and economic and community development . It strives to support the youngest, other voluntary organisations or charities, people of particular ethnic or racial origins. It helps its recipients by the means of providing various services, providing advocacy and counselling services and providing open spaces, buildings and facilities. In order to get to know something more about the firm's activities, dial them on the following number 01606813312 or browse their website. In order to get to know something more about the firm's activities, mail them on the following e-mail [email protected] or browse their website.

The firm owes its accomplishments and unending improvement to exactly eight directors, specifically Paul Waring, Barbara Dean, Jacqueline Ann Chatwood and 5 other members of the Management Board who might be found within the Company Staff section of this page, who have been overseeing it for one year. Moreover, the director's efforts are constantly backed by a secretary - Andrew Jonathan Huston White, age 54, from who was hired by this firm thirteen years ago.

Weaver Vale Housing Trust Limited is a domestic company, located in Northwich, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in Gadbrook Point Rudheath Way Gadbrook Park CW9 7LL Northwich. Weaver Vale Housing Trust Limited was registered on 2001-06-04. 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 - 136,000 GBP, sales per year - approximately 175,000,000 GBP. Weaver Vale Housing Trust Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Weaver Vale Housing Trust Limited is Real estate activities, including 8 other directions. Director of Weaver Vale Housing Trust Limited is Paul Waring, which was registered at Gadbrook Point, Rudheath Way Gadbrook Park, Northwich, Cheshire, CW9 7LL. Products made in Weaver Vale Housing Trust Limited were not found. This corporation was registered on 2001-06-04 and was issued with the Register number 04227894 in Northwich, 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 Weaver Vale Housing Trust Limited, open vacancies, location of Weaver Vale Housing Trust 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 Weaver Vale Housing Trust Limited from yellow pages of The United Kingdom. Find address Weaver Vale Housing Trust Limited, phone, email, website credits, responds, Weaver Vale Housing Trust Limited job and vacancies, contacts finance sectors Weaver Vale Housing Trust Limited