Atrium Homes

All companies of The UKConstructionAtrium Homes

Development of building projects

Renting and operating of Housing Association real estate

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

Address: Atrium House 14 Central Avenue Shortlees KA1 4PS Kilmarnock

Phone: +44-28 3048950 +44-28 3048950

Fax: +44-28 3048950 +44-28 3048950

Email: n\a

Website:

Schedule:

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

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

Registration data Atrium Homes

Register date: 1998-10-12
Register number: SC190351
Capital: 593,000 GBP
Sales per year: More 802,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Atrium Homes

Addition activities kind of Atrium Homes

232999. Men's and boy's clothing, nec, nec
344302. Heat exchangers, condensers, and components
799600. Amusement parks
01339900. Sugarcane and sugar beets, nec
23920505. Washcloths and bath mitts: made from purchased materials
27410302. Directories, nec: publishing only, not printed on site
50510214. Pipe and tubing, steel

Owner, director, manager of Atrium Homes

Director - Sally Louise Turner. Address: 14 Central Avenue, Shortlees, Kilmarnock, KA1 4PS, Scotland. DoB: November 1988, British

Director - Kenneth Aitken Stewart. Address: 14 Central Avenue, Shortlees, Kilmarnock, KA1 4PS, Scotland. DoB: November 1945, British

Director - Kara Alker. Address: 14 Central Avenue, Shortlees, Kilmarnock, KA1 4PS, Scotland. DoB: November 1986, British

Director - Joseph Henry Keen. Address: 14 Central Avenue, Shortlees, Kilmarnock, KA1 4PS, Scotland. DoB: January 1953, British

Director - Alan Grant. Address: 14 Central Avenue, Shortlees, Kilmarnock, KA1 4PS, Scotland. DoB: May 1954, British

Director - David Aitken. Address: 14 Central Avenue, Shortlees, Kilmarnock, KA1 4PS, Scotland. DoB: September 1961, British

Director - Claire Mary Gower. Address: 14 Central Avenue, Shortlees, Kilmarnock, KA1 4PS, Scotland. DoB: September 1993, British

Director - Mary Coyle. Address: 14 Central Avenue, Shortlees, Kilmarnock, KA1 4PS, Scotland. DoB: January 1939, British

Director - James O'neill. Address: 14 Central Avenue, Shortlees, Kilmarnock, KA1 4PS, Scotland. DoB: December 1951, British

Director - Graham David Piggott. Address: 14 Central Avenue, Shortlees, Kilmarnock, KA1 4PS, Scotland. DoB: May 1946, British

Secretary - Stephen Black. Address: 14 Central Avenue, Shortlees, Kilmarnock, KA1 4PS, Scotland. DoB: April 1959, British

Director - George Roxburgh Burns. Address: 39/41 John Finnie Street, Kilmarnock, Ayrshire, KA1 1BL. DoB: November 1947, British

Director - Ruth Ina Robin. Address: 39/41 John Finnie Street, Kilmarnock, Ayrshire, KA1 1BL. DoB: March 1979, British

Director - Janet Lamberton. Address: 39/41 John Finnie Street, Kilmarnock, Ayrshire, KA1 1BL. DoB: December 1957, British

Director - Dr James Sheffield. Address: 39/41 John Finnie Street, Kilmarnock, Ayrshire, KA1 1BL. DoB: December 1964, British

Director - Dougald Lewis Mccoll. Address: 39/41 John Finnie Street, Kilmarnock, Ayrshire, KA1 1BL. DoB: July 1946, British

Director - Margaret Peck. Address: 39/41 John Finnie Street, Kilmarnock, Ayrshire, KA1 1BL. DoB: December 1957, British

Director - Jacqueline Mcintosh. Address: 39/41 John Finnie Street, Kilmarnock, Ayrshire, KA1 1BL. DoB: June 1973, British

Director - Hugh Mcgraw Mcintosh. Address: 90 Peatland Quadrant, Kilmarnock, Ayrshire, KA1 4PJ. DoB: September 1957, British

Director - Kenneth Aitken Stewart. Address: 39/41 John Finnie Street, Kilmarnock, Ayrshire, KA1 1BL. DoB: November 1945, British

Director - Dougald Lewis Mccoll. Address: 39/41 John Finnie Street, Kilmarnock, Ayrshire, KA1 1BL. DoB: July 1946, British

Director - Dorothy Margaret Parry. Address: 18 Bodesbeck Court, Irvine, Ayrshire, KA11 1LG. DoB: April 1951, British

Director - James Penman Currie. Address: 39/41 John Finnie Street, Kilmarnock, Ayrshire, KA1 1BL. DoB: September 1941, British

Director - John Nisbet. Address: 30 Thomson Terrace, Stewarton, KA3 3BJ. DoB: March 1940, British

Director - Agnes Smith Young Gerrard. Address: 25 Lauder Court, Kilmarnock, KA3 7QH. DoB: May 1941, British

Director - Catherine Ferguson Mills. Address: 69 Kennedy Court, Kilmarnock, KA3 7QB. DoB: August 1946, British

Director - Jane Cameron Smith. Address: 2 Lomond Crescent, Beith, Ayrshire, KA15 2EB. DoB: September 1953, British

Director - Maureen Brown. Address: 32 Baird Place, Kilmarnock, Ayrshire, KA3 7RL. DoB: December 1936, British

Director - John Francis Hillis. Address: 11 Cypress Gardens, Irvine, Ayrshire, KA11 1RF. DoB: September 1945, British

Director - Robert Maclachlan. Address: 39/41 John Finnie Street, Kilmarnock, Ayrshire, KA1 1BL. DoB: November 1934, British

Director - Matthew Mcclure Donnelly. Address: 39/41 John Finnie Street, Kilmarnock, Ayrshire, KA1 1BL. DoB: June 1942, British

Director - Cllr David Macrae. Address: 15 Barward Road, Galston, Ayrshire, KA4 8BX. DoB: May 1955, British

Secretary - Stuart Dougall Mackenzie. Address: Devonbank House, Fishcross, Alloa, Clackmannanshire, FK10 3JE. DoB: n\a, British

Director - William Maxwell Griffiths. Address: 39/41 John Finnie Street, Kilmarnock, Ayrshire, KA1 1BL. DoB: October 1935, British

Director - Alan Archibald Bryce Mcknight. Address: 9 Moorcroft Drive, Airdrie, Lanarkshire, ML6 8ES. DoB: August 1969, British

Director - Jacqueline Todd. Address: 37 Mcclymont Court, Cumnock, Ayrshire, KA18 1TH. DoB: November 1969, British

Secretary - Roderick Norman Wallace. Address: 4 Cordon Road, Kilmarnock, Ayrshire, KA3 1PY. DoB:

Director - Barry Ernest Allen. Address: 39/41 John Finnie Street, Kilmarnock, Ayrshire, KA1 1BL. DoB: November 1932, British

Director - Jan Bannister. Address: 13 Warrender Court, North Berwick, East Lothian, EH39 4RR. DoB: August 1946, British

Director - May Cameron Clark. Address: 6 Crusader Crescent, Stewarton, Kilmarnock, Ayrshire, KA3 3BL. DoB: June 1940, British

Director - William Crawford. Address: 60 Emrys Avenue, Cumnock, Ayrshire, KA18 1EL. DoB: April 1946, British

Director - Councillor Thomas Farrell. Address: 4 Coyle Avenue, Drongan, Ayr, Ayrshire, KA6 7BB. DoB: August 1939, British

Director - James Kelly. Address: 20 Wellwood Avenue, Muirkirk, Cumnock, Ayrshire, KA18 3RW. DoB: April 1939, British

Director - Margaret Paton. Address: 7 Kirkton Road, Kilmarnock, Ayrshire, KA3 2DF. DoB: July 1941, British

Director - Douglas David Reid. Address: 52 Gibson Street, Kilmarnock, Ayrshire, KA1 2PN. DoB: February 1962, British

Director - David Bruce Sneller. Address: 3 Kings Drive, Cumnock, Ayrshire, KA18 1AG. DoB: January 1958, British

Director - William James Mcmahon. Address: 103 Bank Street, Irvine, Ayrshire, KA12 0PT. DoB: December 1942, British

Jobs in Atrium Homes, vacancies. Career and training on Atrium Homes, practic

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

  • Assistant Programme Manager (Finance) (Canary Wharf, London)

    Region: Canary Wharf, London

    Company: University of Sunderland in London

    Department: N\A

    Salary: £35,000 to £42,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Postdoctoral Research Scientist in Functional Genomics of Immunity (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Wellcome Trust Centre for Human Genetics

    Salary: £31,604 to £35,550 Grade 7 p.a.

    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,Molecular Biology and Biophysics,Biochemistry

  • Research Scientist - Soil Physicist (Harpenden)

    Region: Harpenden

    Company: Rothamsted Research

    Department: N\A

    Salary: £29,842 to £32,315 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Biology,Botany,Genetics,Physical and Environmental Sciences,Materials Science,Environmental Sciences

  • Pre-sessional Programme Director (Summer Vacation) (Reading)

    Region: Reading

    Company: University of Reading

    Department: International Study & Language Institute

    Salary: £39,992 to £49,149 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),TEFL/TESOL

  • Assurance Adviser – Equality, Diversity and Inclusion (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: N\A

    Salary: £32,548 to £38,833 per annum (pro-rata for hours worked) (Grade 6)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Communications Officer (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Cardiff School of Engineering

    Salary: Not specified

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Lecturers in Computing (Luton)

    Region: Luton

    Company: London School of Science and Technology (LSST)

    Department: N\A

    Salary: £28,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • PhD Studentship in Computing Science - Verification of Portable Synthetic Biocircuits EPSRC Portabolomics (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science

  • CTU Trial Statistician (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: Norwich Clinical Trials Unit - Norwich Medical School

    Salary: £25,728 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

  • Programme Leader – Doctorate in Counselling Psychology and Psychotherapy by Professional Studies (DCPsych) (London)

    Region: London

    Company: Metanoia Institute

    Department: N\A

    Salary: £47,474 pro rata per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Administrative,Senior Management

  • Assistant/Associate Professor in History (Dhahran - Saudi Arabia)

    Region: Dhahran - Saudi Arabia

    Company: King Fahd University of Petroleum and Minerals

    Department: College of Applied and Supporting Studies, Department of General Studies

    Salary: Competitive salary based on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • Interdisciplinary Professorial Fellows (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Social Sciences COSS

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences

Responds for Atrium Homes on Facebook, comments in social nerworks

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

Location Atrium Homes on Google maps

Other similar companies of The United Kingdom as Atrium Homes: J K Services Limited | Valleysound Ltd | Cosine Carpentry Ltd | Msg Welding Limited | Beacon Construction Int Ltd

Atrium Homes with the registration number SC190351 has been a part of the business world for 18 years. This Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be contacted at Atrium House 14 Central Avenue, Shortlees , Kilmarnock and their zip code is KA1 4PS. It has been already fifteen years that The company's name is Atrium Homes, but till 2001 the business name was East Ayrshire Housing Partnership and before that, up till 2001-11-12 this firm was known under the name Atrium Homes. It means this company used three different company names. This firm is classified under the NACe and SiC code 41100 , that means Development of building projects. Atrium Homes released its account information up till Tuesday 31st March 2015. The most recent annual return information was released on Monday 12th October 2015. Eighteen years of presence in this line of business comes to full flow with Atrium Homes as the company managed to keep their clients satisfied through all this time.

There seems to be a team of ten directors controlling the limited company at the moment, including Sally Louise Turner, Kenneth Aitken Stewart, Kara Alker and 7 others listed below who have been doing the directors assignments for one year. What is more, the director's efforts are continually aided by a secretary - Stephen Black, age 57, from who was recruited by this limited company sixteen years ago.

Atrium Homes is a foreign stock company, located in Kilmarnock, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Atrium House 14 Central Avenue Shortlees KA1 4PS Kilmarnock. Atrium Homes was registered on 1998-10-12. 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 - 593,000 GBP, sales per year - more 802,000,000 GBP. Atrium Homes is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Atrium Homes is Construction, including 7 other directions. Director of Atrium Homes is Sally Louise Turner, which was registered at 14 Central Avenue, Shortlees, Kilmarnock, KA1 4PS, Scotland. Products made in Atrium Homes were not found. This corporation was registered on 1998-10-12 and was issued with the Register number SC190351 in Kilmarnock, 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 Atrium Homes, open vacancies, location of Atrium Homes 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 March 1st, 2024

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