Homes For Northumberland Limited
Management of real estate on a fee or contract basis
General public administration activities
Contacts of Homes For Northumberland Limited: address, phone, fax, email, website, working hours
Address: County Hall NE61 2EF Morpeth
Phone: +44-1343 9109832 +44-1343 9109832
Fax: +44-1371 9249908 +44-1371 9249908
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Homes For Northumberland Limited"? - Send email to us!
Registration data Homes For Northumberland Limited
Get full report from global database of The UK for Homes For Northumberland Limited
Addition activities kind of Homes For Northumberland Limited
20829905. Porter (alcoholic beverage)
22110804. Cheesecloth
25410100. Store and office display cases and fixtures
32720101. Catch basin covers, concrete
35230114. Potato diggers, harvesters, and planters
37110108. Station wagons (motor vehicles), assembly of
38420112. Respiratory protection equipment, personal
50840202. Shoe manufacturing and repairing machinery
79990703. Shooting range operation
Owner, director, manager of Homes For Northumberland Limited
Director - John Paul Jones. Address: County Hall, Morpeth, Northumberland, NE61 2EF, England. DoB: December 1968, British
Director - Geoffrey Paul. Address: Renwick Road, Morpeth, Northumberland, NE61 2EF, England. DoB: February 1959, British
Director - Councillor Allan Hepple. Address: Renwick Road, Morpeth, Northumberland, NE61 2EF, England. DoB: March 1951, British
Director - Kevin Lowry. Address: Renwick Road, Morpeth, Northumberland, NE61 2EF, England. DoB: June 1961, British
Director - Clare Michele Butterfield. Address: The Avenue, Sleights, Whitby, North Yorkshire, YO22 5BS, England. DoB: April 1962, British
Director - Louise Taylor. Address: Waverley Avenue, Whitley Bay, Tyne And Wear, NE25 8AU, England. DoB: September 1981, British
Director - Councillor Deirdre Campbell. Address: Renwick Road, Blyth, Northumberland, NE24 2BX. DoB: November 1947, British
Director - Councillor John Taylor. Address: Renwick Road, Blyth, Northumberland, NE24 2BX, England. DoB: September 1936, British
Director - Councillor Robert Arckless. Address: Renwick Road, Blyth, Northumberland, NE24 2BX, England. DoB: March 1958, British
Secretary - Paul Harrison. Address: Renwick Road, Blyth, Northumberland, NE24 2BX, England. DoB:
Secretary - Kevin Joseph Kelly. Address: Renwick Road, Blyth, Northumberland, NE24 2BX, England. DoB:
Director - Daljit Lally. Address: Loansdean, Morpeth, Northumberland, NE61 2EF, England. DoB: August 1966, British
Director - Ian Raymond North. Address: Renwick Road, Blyth, Northumberland, NE24 2BX, England. DoB: May 1965, British
Director - Steven Philip Mason. Address: n\a. DoB: August 1964, British
Director - Gordon Hodgson. Address: Renwick Road, Blyth, Northumberland, NE24 2BX, England. DoB: August 1939, English
Director - Karen Bailey. Address: Renwick Road, Blyth, Northumberland, NE24 2BX, England. DoB: October 1961, British
Director - Patricia Elliott. Address: Renwick Road, Blyth, Northumberland, NE24 2BX, England. DoB: March 1948, British
Director - Barbara Joyce Woodward. Address: Renwick Road, Blyth, Northumberland, NE24 2BX, England. DoB: December 1948, British
Director - Dr Barrie Crowther. Address: Kirton Way, Cramlington, Northumberland, NE23 2XR. DoB: January 1947, British
Director - Gordon Castle. Address: 18 Blakelaw Road, Alnwick, Northumberland, NE66 1AZ. DoB: February 1948, English
Director - George Robert Arckless. Address: Anne Crescent, Amble, Northumberland, NE65 0QZ. DoB: March 1958, British
Director - Russell Hall. Address: Queens Road, Monkseaton, Whitley Bay, Tyne & Wear, NE26 3AX, United Kingdon. DoB: March 1972, British
Director - Angela Woodburn. Address: Birling, Morpeth, Northumberland, NE65 0XS. DoB: September 1966, British
Director - Kathleen Morgan. Address: Anne Crescent, Amble, Morpeth, Northumberland, NE65 0RR. DoB: June 1927, British
Secretary - James Iain Henderson. Address: 1 Silverdale Way, Whickham, Newcastle Upon Tyne, NE16 5SL. DoB: n\a, British
Director - Patricia Elliot. Address: Filey Close, Cramlington, Northumberland, NE23 1TA. DoB: March 1948, British
Director - Councillor Gordon Webb. Address: West Court, Blyth, Northumberland, NE24 5RZ. DoB: March 1945, British
Director - Keith Anthony Bedford. Address: North Seaton Road, Newbiggin-By-The-Sea, Northumberland, NE64 6XR. DoB: August 1944, British
Secretary - Councillor Allan Hepple. Address: 12 Grosvenor Close, Cramlington, Northumberland, NE23 6PX. DoB: March 1951, British
Director - Ralph Young. Address: Twentieth Avenue, Blyth, Northumberland, NE24 2TT. DoB: February 1932, British
Director - Ian Ayres. Address: 49 Totnes Drive, Cramlington, Northumberland, NE23 1PZ. DoB: January 1949, British
Director - Alisdair Lindsey Gibbs Barton. Address: 18 Fulmar Drive, South Beach Estate, Blyth, Northumberland, NE24 3QG. DoB: August 1957, British
Director - Leslie Belcher Smith. Address: 122 Disraeli Street, Blyth, Northumberland, NE24 1JB. DoB: February 1946, British
Director - Mohamed Gadema. Address: 40 St Ronans Drive, Seaton Sluice, Whitley Bay, NE26 4JQ. DoB: March 1974, British North African
Director - Priscilla Marie Isles. Address: 17 St Bedes Road, Blyth, Northumberland, NE24 4BH. DoB: December 1939, British
Director - Rodgine Begg. Address: 32 Solingen Estate, Blyth, Northumberland, NE24 3ER. DoB: January 1942, British
Director - Trevor Walker. Address: 6 Albatross Way, South Beach, Blyth, Northumberland, NE24 3QH. DoB: n\a, British
Director - Robert Bertram. Address: 22 Chatton Avenue, Mayfield Glade, Cramlington, NE23 6TA. DoB: January 1947, British
Director - John Robert Ferry. Address: 4 Whitton Avenue, Blyth, Northumberland, NE24 4PS. DoB: January 1947, British
Director - George Samuel Milburn. Address: 73 Second Avenue, Blyth, Northumberland, NE24 2SG. DoB: March 1933, British
Director - Brian Charlton. Address: 23 Humford Green, Blyth, Northumberland, NE24 4LY. DoB: December 1964, British
Director - Robert Ridge. Address: 82 Woodside Avenue, Seaton Delaval, NE25 0HW. DoB: November 1945, British
Director - Colin Brown. Address: 38 Fourth Avenue, Blyth, Northumberland, NE24 2SP. DoB: March 1943, British
Director - Maureen Mcavoy. Address: Renwick Road, Blyth, Northumberland, NE24 2BX, England. DoB: January 1951, British
Director - Ronald Mordue. Address: 27 Patterdale Road, Cowden, Blyth, Northumberland, NE24 5JX. DoB: July 1930, British
Director - Ronald Milburn. Address: 11 Seaton Avenue, Blyth, Northumberland, NE24 4AN. DoB: October 1926, British
Director - Jane Mary Bewlay. Address: 39 Bondicar Terrace, Blyth, Northumberland, NE24 2JW. DoB: March 1953, British
Director - Cilla Isles. Address: 6 Saint Bedes Road, Newsham, Blyth, NE24 4BH. DoB: December 1939, British
Director - Mark Kelly. Address: 9 Catrail Place, Eastfield Grange, Cramlington, NE23 2SE. DoB: August 1943, British
Director - Lesley Maureen Matthews. Address: 47 Ventnor Gardens, Whitley Bay, NE26 1QD. DoB: October 1950, British
Director - David Charles Stephens. Address: 4 Fieldfare House, Tate Street, Blyth, NE24 3AP. DoB: June 1953, British
Director - Mary Pidcock. Address: 16 Hayward Avenue, Seaton Delaval, NE25 0AF. DoB: December 1953, British
Director - Jeffrey Stewart Reid. Address: 33 Hedley Avenue, Blyth, Northumberland, NE24 3JP. DoB: September 1956, British
Director - Eric Richards. Address: 46 Earnshaw Way, Beaumont Park, Whitley Bay, NE25 9UN. DoB: July 1943, British
Director - Robert Miles Cole. Address: 36 Tindale Avenue, Cramlington, Northumberland, NE23 2BS. DoB: May 1935, British
Director - Margaret Rochester. Address: 13 Seaton Crescent, Holywell, Seaton Delaval, NE25 0LF. DoB: May 1953, British
Director - Deidrie Campbell. Address: 68 Broadway, Blyth, NE24 2PR. DoB: November 1947, British
Director - Peter Long. Address: 56 Ninth Avenue, Blyth, NE24 2TE. DoB: July 1941, British
Director - Derek Raffle. Address: 12 Wrightson Street, East Hartford, Cramlington, NE23 3BQ. DoB: September 1951, British
Director - Joan Bristow. Address: 70 Hallside Road, Blyth, Northumberland, NE24 5PF. DoB: November 1935, British
Secretary - Ian Ronald Conway. Address: 14 Windsor Court, Northburn Park, Cramlington, NE23 3QR. DoB:
Jobs in Homes For Northumberland Limited, vacancies. Career and training on Homes For Northumberland Limited, practic
Now Homes For Northumberland Limited have no open offers. Look for open vacancies in other companies
-
Product Manager (KTP) (Kingston Upon Thames)
Region: Kingston Upon Thames
Company: Kingston University
Department: Research and Enterprise - Research Support Operations
Salary: £42,331 to £50,061 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
PhD Studentship: Investigation of Ripple Current Effects in Batteries (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering
-
Senior Lecturer in HRM and Executive Education (Coventry)
Region: Coventry
Company: Coventry University
Department: Faculty of Business and Law, School of Marketing and Management
Salary: £37,713 to £53,698 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management,Other Business and Management Studies
-
Lecturer in Education (London)
Region: London
Company: University of Cumbria
Department: Institute of Education
Salary: £32,004 *
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Stipendiary Junior Research Fellowship in Arts, Humanities and Social Sciences 2018–2022: Race (Cambridge)
Region: Cambridge
Company: King's College, Cambridge
Department: N\A
Salary: £20,874 to £26,864
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Sociology,Anthropology,Law,Historical and Philosophical Studies,History,Archaeology,Philosophy
-
Project Coordinator (Space Planning) (Hull)
Region: Hull
Company: University of Hull
Department: Space Management (Operations)
Salary: £26,829 to £32,004 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Lecturer/Senior Lecturer in Financial Accounting (Reporting, Audit, Compliance) (Northampton)
Region: Northampton
Company: University of Northampton
Department: The Faculty of Business and Law (FBL)
Salary: £33,518 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Business Studies
-
Centre Manager (London)
Region: London
Company: N\A
Department: N\A
Salary: £30,000 to £40,000 per annum, depending on qualifications and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Sociology,Other Social Sciences,Administrative,PR, Marketing, Sales and Communication
-
Research Associate – Water Resources Modeller (Wallingford)
Region: Wallingford
Company: Centre for Ecology & Hydrology
Department: N\A
Salary: £22,224 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Civil Engineering,Other Engineering
-
Interdisciplinary Research Associate/Fellow – Optimisation (Operational Research) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: N\A
Salary: £26,052 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Production Engineering and Manufacturing,Business and Management Studies,Management
-
PhD Studentship: Formation of Corrosive Compounds from Biomass Waste Combustion (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering,Other Engineering
-
Panel Tutor: Curriculum Design Specialist in Engineering (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Institute of Continuing Education
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering
Responds for Homes For Northumberland Limited on Facebook, comments in social nerworks
Read more comments for Homes For Northumberland Limited. Leave a comment for Homes For Northumberland Limited. Profiles of Homes For Northumberland Limited on Facebook and Google+, LinkedIn, MySpaceLocation Homes For Northumberland Limited on Google maps
Other similar companies of The United Kingdom as Homes For Northumberland Limited: Washfold Limited | Dovedale Property Management Limited | Fortwilliam Developments Limited | Lilac Grove Garage Limited | Seaton Homes & Developments Ltd
Homes For Northumberland has been operating in this business for fourteen years. Registered under no. 04375380, the firm is considered a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the main office of this firm during office times at the following address: County Hall , NE61 2EF Morpeth. From 2009-04-01 Homes For Northumberland Limited is no longer under the business name Blyth Valley Housing. This enterprise SIC code is 68320 , that means Management of real estate on a fee or contract basis. Its latest financial reports were filed up to 2015-03-31 and the most recent annual return information was released on 2016-02-13. It's been 14 years for Homes For Northumberland Ltd on the market, it is constantly pushing forward and is an example for many.
Having 9 job advert since Fri, 4th Jul 2014, the enterprise has been one of the most active enterprise on the labour market. Recently, it was searching for new workers in Blyth. They seek applicants for such posts as for instance: Intervention Officer Anti-Social Behaviour, Electrician and Project Liaison Officer. Out of the offered jobs, the best paid offer is Neighbourhood Liaison Officer in Blyth with £23900 on a yearly basis. More information concerning recruitment and the job vacancy is detailed in particular announcements.
There is a group of three directors leading this particular company at the current moment, namely John Paul Jones, Geoffrey Paul and Councillor Allan Hepple who have been executing the directors responsibilities since 2016.
Homes For Northumberland Limited is a domestic stock company, located in Morpeth, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in County Hall NE61 2EF Morpeth. Homes For Northumberland Limited was registered on 2002-02-15. 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 - 740,000 GBP, sales per year - less 137,000 GBP. Homes For Northumberland Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Homes For Northumberland Limited is Real estate activities, including 9 other directions. Director of Homes For Northumberland Limited is John Paul Jones, which was registered at County Hall, Morpeth, Northumberland, NE61 2EF, England. Products made in Homes For Northumberland Limited were not found. This corporation was registered on 2002-02-15 and was issued with the Register number 04375380 in Morpeth, 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 Homes For Northumberland Limited, open vacancies, location of Homes For Northumberland 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