The Housing Forum Limited
Activities of other membership organizations n.e.c.
Regulation of and contribution to more efficient operation of businesses
Contacts of The Housing Forum Limited: address, phone, fax, email, website, working hours
Address: 6th Floor 1 Minster Court Mincing Lane EC3R 7AA London
Phone: +44-1409 3660614 +44-1409 3660614
Fax: +44-1409 3660614 +44-1409 3660614
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Housing Forum Limited"? - Send email to us!
Registration data The Housing Forum Limited
Get full report from global database of The UK for The Housing Forum Limited
Addition activities kind of The Housing Forum Limited
208402. Brandy and brandy spirits
384200. Surgical appliances and supplies
20130210. Pork, salted: from purchased meat
35310304. Railway track equipment
36259905. Controls for adjustable speed drives
50320503. Concrete building products
51220100. Cosmetics, perfumes, and hair products
80420103. Low vision specialist optometrist
Owner, director, manager of The Housing Forum Limited
Director - Richard Alan Jones. Address: 80 Leadenhall Street, London, EC3A 3DH. DoB: April 1955, British
Director - Stephen John Teagle. Address: 80 Leadenhall Street, London, EC3A 3DH, United Kingdom. DoB: December 1959, British
Director - Benjamin Charles Edward Derbyshire. Address: 80 Leadenhall Street, London, EC3A 3DH, United Kingdom. DoB: May 1953, British
Director - Mehban Chowdery. Address: 80 Leadenhall Street, London, EC3A 3DH, United Kingdom. DoB: June 1963, British
Director - Ian Paul Davis. Address: 80 Leadenhall Street, London, EC3A 3DH, United Kingdom. DoB: December 1954, British
Director - Shelagh Frances Grant. Address: 80 Leadenhall Street, London, EC3A 3DH, United Kingdom. DoB: October 1952, British
Director - John William Cross. Address: 80 Leadenhall Street, London, EC3A 3DH, United Kingdom. DoB: July 1953, British
Director - Michael Jonathan Kent. Address: 80 Leadenhall Street, London, EC3A 3DH, United Kingdom. DoB: December 1952, British
Director - Barry John Munday. Address: 120 Cannon Street, London, EC4N 6AS. DoB: November 1945, British
Director - Adam Marc Turk. Address: 80 Leadenhall Street, London, EC3A 3DH, United Kingdom. DoB: March 1964, British
Director - Jeffrey William Adams. Address: 120 Cannon Street, London, EC4N 6AS. DoB: July 1951, British
Secretary - Donald Dudley Ward. Address: London Road, St. Albans, Hertfordshire, AL1 1PX. DoB: October 1963, British
Secretary - Malcolm Stuart Thomson. Address: 62 Linfield Copse, Thakeham, Pulborough, West Sussex, RH20 3EU. DoB: n\a, British
Director - Judith Ann Harrison. Address: 33 Rollscourt Avenue, London, SE24 0EA. DoB: August 1947, British
Director - Edward Francis Cantle. Address: Parkside, Wollaton, Nottingham, Nottinghamshire, NG8 2NP. DoB: February 1950, British
Director - John Frederick Tutte. Address: Peters Barn, West End, Scaldwell, Northampton, Northamptonshire, NN6 9JX. DoB: June 1956, British
Director - John Andrew Sutherland. Address: Broome Manor House, Broome Manor Lane, Swindon, Wiltshire, SN3 1NB. DoB: June 1956, British
Director - Charmaine Carolyn Young. Address: Upper Harthall, Nash, Tenbury Wells, Worcestershire, WR15 8HN. DoB: July 1952, British
Director - David Edwin Crewe. Address: 13 Thanet Street, London, WC1 9QL. DoB: December 1942, British
Director - Thomas Robert Dacey. Address: 32 Charmouth Road, St. Albans, Hertfordshire, AL1 4SN. DoB: n\a, British
Director - Martin Charles Donohue. Address: Breffni 5 Battledown Drive, Cheltenham, Gloucestershire, GL52 6RX. DoB: November 1945, Irish
Director - Professor David Michael Gann. Address: 114 Waldegrave Road, Brighton, East Sussex, BN1 6GG. DoB: September 1960, British
Director - Michael Jan Penn Hill. Address: 12 Rowanwood Avenue, Sidcup, Kent, DA15 8WN. DoB: August 1952, British
Director - Lord Robert Walter Kerslake. Address: 23 Endcliffe Grove Avenue, Sheffield, South Yorkshire, S10 3EJ. DoB: February 1955, British
Director - Dr John Charles Miles. Address: 8 Passalewe Lane, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7RF. DoB: February 1951, British
Director - Stephen Peter Morgan. Address: Trinity Manor La Route De La Trinite, Trinity, Jersey, Channel Islands, JE3 5JP. DoB: November 1952, British
Director - Sir John Michael Pickard. Address: Kingsbarn Tot Hill, Headley, Epsom, Surrey, KT18 6PU. DoB: July 1932, British
Director - Ian Stuart. Address: Old Smithy, Upper Culham, Wargrave, Berkshire, RG10 8NR. DoB: March 1950, British
Director - Clive Michael Wilding. Address: 16 Mill Drove, Uckfield, East Sussex, TN22 5AB. DoB: September 1955, British
Director - Michael Antony Cohen. Address: 6 Talbot Avenue, East Finchley, London, N2 0LS. DoB: April 1940, British
Secretary - Judith Ann Harrison. Address: 33 Rollscourt Avenue, London, SE24 0EA. DoB: August 1947, British
Jobs in The Housing Forum Limited, vacancies. Career and training on The Housing Forum Limited, practic
Now The Housing Forum Limited have no open offers. Look for open vacancies in other companies
-
Research Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Sainsbury Laboratory
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Molecular Biology and Biophysics,Biochemistry,Engineering and Technology,Biotechnology
-
Research Associate (Home Based, London)
Region: Home Based, London
Company: UCL Institute of Neurology
Department: Wellcome Trust Centre for Neuroimaging
Salary: £34,635 to £41,864 per annum, superannuable
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering
-
Weekend Services Assistant (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: The University Library
Salary: £16,654 to £18,263 pro rata, with potential to progress to £19,305.
Hours: Part Time
Contract type: Permanent, Fixed-Term/Contract
Type / Role: Clerical
Categories: Library Services and Information Management
-
Research Associate -Fixed Term Contract (Bath)
Region: Bath
Company: University of Bath
Department: Mechanical Engineering
Salary: £32,548 rising to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering
-
Learning Resources Manager (London)
Region: London
Company: University of the Arts London, Chelsea
Department: Academic Development and Services
Salary: £44,708 to £53,865 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Senior Student Casework Officers (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Academic Services Department
Salary: £28,508 to £30,986 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law,Administrative,Library Services and Information Management,Student Services
-
B83989C - Operations Assistant - 0.6FTE (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Humanities and Social Sciences - English Lit, Language & Linguistics
Salary: £16,618 to £17,399 pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
HR Administrator (Partners) (London)
Region: London
Company: Health and Care Professions Council
Department: N\A
Salary: £25,000 per annum (pro rata)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Human Resources
-
Hamilton Professorship in Computer Science (Maynooth)
Region: Maynooth
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Trial Co-Ordinator Grade 6 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Clinical Trials Research Centre (CTRC) - Department Of Biostatistics
Salary: £27,629 to £32,004 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Other Biological Sciences,Mathematics and Statistics,Statistics,Administrative
-
Postdoctoral Research Associate in Pulmonary MR Imaging (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Infection, Immunity and Cardiovascular Disease
Salary: £30,175 to £38,183 per annum, with potential to progress to £41,709 (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering
-
College Lectureship and Fellowship in Economics (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Magdalene College
Salary: £37,075 to £39,324
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
Responds for The Housing Forum Limited on Facebook, comments in social nerworks
Read more comments for The Housing Forum Limited. Leave a comment for The Housing Forum Limited. Profiles of The Housing Forum Limited on Facebook and Google+, LinkedIn, MySpaceLocation The Housing Forum Limited on Google maps
Other similar companies of The United Kingdom as The Housing Forum Limited: Lu Barbers Ltd | Dmc Programme Management Consultants Ltd | Solids Handling And Processing Association Limited | Stockton Dawah Association | The Centre For Conflict Transformation C.i.c.
The firm called The Housing Forum has been founded on 1999-06-04 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm registered office may be found at London on 6th Floor 1 Minster Court, Mincing Lane. When you have to get in touch with this business by post, its postal code is EC3R 7AA. The company reg. no. for The Housing Forum Limited is 03785174. The firm principal business activity number is 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. The most recent filed account data documents were filed up to 2015-03-31 and the most recent annual return was released on 2016-06-04. Seventeen years of experience in the field comes to full flow with The Housing Forum Ltd as they managed to keep their clients satisfied throughout their long history.
As for the following company, a number of director's duties have so far been done by Richard Alan Jones, Stephen John Teagle, Benjamin Charles Edward Derbyshire and 3 other members of the Management Board who might be found within the Company Staff section of our website. As for these six individuals, Shelagh Frances Grant has been an employee of the company for the longest period of time, having been a vital addition to the Management Board in March 2007.
The Housing Forum Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in 6th Floor 1 Minster Court Mincing Lane EC3R 7AA London. The Housing Forum Limited was registered on 1999-06-04. 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 - 427,000 GBP, sales per year - approximately 562,000 GBP. The Housing Forum Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Housing Forum Limited is Other service activities, including 8 other directions. Director of The Housing Forum Limited is Richard Alan Jones, which was registered at 80 Leadenhall Street, London, EC3A 3DH. Products made in The Housing Forum Limited were not found. This corporation was registered on 1999-06-04 and was issued with the Register number 03785174 in London, 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 The Housing Forum Limited, open vacancies, location of The Housing Forum 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 April 1st, 2024