Atrium 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Atrium Homes"? - Send email to us!
Registration data Atrium Homes
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, MySpaceLocation 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