Erimus Housing Limited
Other accommodation
Contacts of Erimus Housing Limited: address, phone, fax, email, website, working hours
Address: Northshore North Shore Road TS18 2NB Stockton-on-tees
Phone: 01642 773600 01642 773600
Fax: 01642 773600 01642 773600
Email: [email protected]
Website: www.erimushousing.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Erimus Housing Limited"? - Send email to us!
Registration data Erimus Housing Limited
Get full report from global database of The UK for Erimus Housing Limited
Addition activities kind of Erimus Housing Limited
17110200. Plumbing contractors
20879906. Powders, flavoring (except drink)
51360200. Men's and boys' robes, nightwear, and undergarments
67989901. Mortgage investment trusts
76299903. Circuit board repair
Owner, director, manager of Erimus Housing Limited
Director - Carla Keegans. Address: North Shore Road, Stockton-On-Tees, Cleveland, TS18 2NB, England. DoB: January 1975, British
Director - Michael Thompson. Address: North Shore Road, Windward Way, Stockton-On-Tees, Cleveland, TS18 2NB, England. DoB: June 1955, British
Director - Councillor Tracy Harvey. Address: North Shore Road, Windward Way, Stockton-On-Tees, Cleveland, TS18 2NB, England. DoB: May 1963, British
Director - Brian John Dinsdale. Address: North Shore Road, Windward Way, Stockton-On-Tees, Cleveland, TS18 2NB, England. DoB: July 1948, British
Director - Pam Mcivor. Address: North Shore Road, Windward Way, Stockton-On-Tees, Cleveland, TS18 2NB, England. DoB: July 1966, British
Secretary - Barbara Heather Ashton. Address: Hudson Quay, Windward Way, Middlesbrough, TS2 1QG, England. DoB:
Director - Christine Smith. Address: North Shore Road, Windward Way, Stockton-On-Tees, Cleveland, TS18 2NB, England. DoB: October 1962, British
Director - Hugh Mcgouran. Address: 4 Spring Bank Wood, Wynyard, Billingham, TS22 5QW. DoB: June 1960, British
Director - Moira Jean Britton. Address: 3 Northcliffe Grove, Yarm, Cleveland, TS15 0DZ. DoB: February 1953, British
Director - Lawren Walker. Address: North Shore Road, Windward Way, Stockton-On-Tees, Cleveland, TS18 2NB, England. DoB: January 1991, British
Director - Michelle Tierney. Address: North Shore Road, Windward Way, Stockton-On-Tees, Cleveland, TS18 2NB, England. DoB: May 1979, British
Secretary - Douglas Ross. Address: 4th Floor Centre North East, 73-75 Albert Road, Middlesbrough, TS1 2RU. DoB:
Secretary - Paul Fiddaman. Address: Centre North Easst, 73-75 Albert Road, Middlesbrough, Cleveland, TS1 2RU, United Kingdom. DoB:
Director - Thurston Peter Purvis. Address: 93 Barrington Crescent, Middlesbrough, Cleveland, TS3 9HZ. DoB: July 1939, British
Director - Alexander Mcqueen. Address: 4th Floor Centre North East, 73-75 Albert Road, Middlesbrough, TS1 2RU. DoB: December 1954, Scottish
Director - Habib Rehman. Address: Wellesley Road, Middlesbrough, Cleveland, TS4 2DQ. DoB: April 1963, British
Director - Councillor Peter Elvyn Porley. Address: 99 Penistone Road, Parkend, Middlesbrough, Cleveland, TS3 0EE. DoB: January 1931, British
Director - Blaise Mempouo. Address: 251 Union Street, Middlesbrough, Cleveland, TS1 4EF. DoB: June 1974, British
Director - Josephine Mary Pottinger. Address: Hudson Quay, Windward Way, Middlesbrough, TS2 1QG, England. DoB: June 1953, British
Director - Ronald Carter Bonsteel. Address: 1 Castlewood, Thorntree, Middlesbrough, Cleveland, TS3 9RB. DoB: May 1958, British
Director - Sarah English Robson. Address: Victoria Road, Saltburn By The Sea, Cleveland, TS12 1JD. DoB: January 1971, British
Director - Councillor Nicola Joy Walker. Address: 38 The Viewley Centre, Hemlington, Middlesbrough, Cleveland, TS8 9JH. DoB: November 1955, British
Director - John Jones. Address: 88 Green Lane, Acklam, Middlesbrough, Cleveland, TS5 7AH. DoB: March 1933, British
Director - Jennifer Pauline Shepherd. Address: 1 Easton Lane, Ainthorpe, Whitby, North Yorkshire, YO21 2LF. DoB: June 1946, British
Director - Barbir Noor. Address: 55 Lothian Road, Middlesbrough, Cleveland, TS4 2HL. DoB: January 1978, British
Director - Don Rycroft. Address: 53 Glentworth House, Netherfields, Middlesbrough, Cleveland, TS3 0TF. DoB: November 1934, British
Director - Paul Thompson. Address: 2 Paddock Wood, Coulby Newham, Middlesbrough, Cleveland, TS8 0SA. DoB: August 1947, British
Director - Horace Bingham. Address: 18 Darwen Court, Hemlington, Middlesbrough, Cleveland, TS8 9JF. DoB: September 1938, British
Director - David Murtagh. Address: 11 Glebe Court, Melsonby, Richmond, DL10 5NU. DoB: December 1963, British
Director - Andrew Henry Edwards. Address: 30 Moor Park, Nunthorpe, Cleveland, TS7 0JJ. DoB: February 1951, British
Director - Brian Sidney Kelly. Address: 28 Thorp Drive, Ryton, Tyne & Wear, NE40 3PA. DoB: June 1951, British
Secretary - Brenda Gillian Kirby. Address: 5 Branksome Grove, Hartburn, Cleveland, TS18 5DD. DoB: March 1950, British
Director - Cllr Michael Carr. Address: Hudson Quay, Windward Way, Middlesbrough, TS2 1QG, England. DoB: April 1947, British
Director - Hossein Emami. Address: 2 Petch Close, Middlesbrough, TS1 5LE. DoB: October 1951, Iranian
Director - Joan Taylor. Address: 55 Heythrop Drive, Acklam, Middlesbrough, TS5 8QB. DoB: May 1946, British
Director - Michael Thompson. Address: 63 Premier Road, Pallister Park, Middlesbrough, Cleveland, TS3 8NU. DoB: June 1955, British
Director - James Johnsone. Address: 9 Darlington Road, Hartburn, Stockton On Tees, Cleveland, TS18 5BG. DoB: May 1955, British
Director - Ann Suzette Lymer. Address: 6 Shibden Road, Berwick Hills, Middlesbrough, Teeside, TS3 7AX. DoB: November 1946, British
Director - Councillor John Edmund Mcpartland. Address: 32 Malvern Drive, Middlesbrough, TS5 8JB. DoB: July 1943, British
Director - Michael George Street. Address: 20 Church Road, Egglescliffe Village, Stockton On Tees, Cleveland, TS16 9DQ. DoB: March 1935, British
Director - Ian Thomas Wright. Address: 2 Watchgate, Nunthorpe, Middlesbrough, Cleveland, TS7 0QS. DoB: February 1966, British
Director - David Bell. Address: 15 Newley Court, Netherfields, Middlesbrough, Teeside, TS3 0TP. DoB: February 1949, British
Director - Martin Turner Booth. Address: 6 Willows Road, Linthorpe, Middlesbrough, Cleveland, TS5 6RG. DoB: n\a, British
Director - Robert Kevin Brady. Address: 37 Maidstone Drive, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8QW. DoB: January 1939, British
Director - Edna Joan Donnelly. Address: 4th Floor Centre North East, 73-75 Albert Road, Middlesbrough, TS1 2RU. DoB: August 1951, British
Director - Ann Fisher. Address: 22 Springfield Road, Middlesbrough, Cleveland, TS5 4LT. DoB: September 1949, British
Director - David Howells. Address: 23 Bluebell Way, Bishop Cuthbert, Hartlepool, Cleveland, TS26 0WF. DoB: April 1967, British
Director - Hugo Offley Prideaux Stephens. Address: Northfield House, Turweston, Brackley, Northamptonshire, NN13 5JX. DoB:
Director - Anne Adamthwaite. Address: 33 Edge Hill Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4PD, England. DoB: n\a, British
Jobs in Erimus Housing Limited, vacancies. Career and training on Erimus Housing Limited, practic
Now Erimus Housing Limited have no open offers. Look for open vacancies in other companies
-
Web Developer (Heidelberg - Germany)
Region: Heidelberg - Germany
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 6, 7 or 8; depending on experience and qualifications
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Professor / Reader / Senior Lecturer / Lecturer in Cryo-Electron Microscopy (York)
Region: York
Company: University of York
Department: Chemistry
Salary: Please see details below
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology,Biochemistry,Physical and Environmental Sciences,Chemistry
-
Student Education Service Officer (Undergraduate Programme Admin) (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Medicine & Health - Leeds Institute of Health Sciences (LIHS)
Salary: £18,777 to £21,585 p.a. pro rata, Grade 4
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Student Services
-
Postdoctoral Position in Optimisation and Scale up of Colloidal Semiconducting Nanocrystals (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Physics
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering
-
Deputy Institute Manager - A86265A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Institute of Neuroscience
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources
-
Research Assistant in HIV (Falmer)
Region: Falmer
Company: The Brighton and Sussex Medical School
Department: Department of Global Health and Infection
Salary: £28,936 to £32,548 per annum. It is normal to appoint at the first point of the salary scale.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Strength & Conditioning Coach - REQ17798 (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Sports Development Centre
Salary: £23,879 to £28,452 pro rata per annum, plus 7.5% flexibility allowance.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Sport and Leisure
-
College Intelligence Business Partner (Derby)
Region: Derby
Company: University of Derby
Department: Corporate Intelligence Unit
Salary: £34,935 to £37,517 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT,PR, Marketing, Sales and Communication
-
Research Fellow (Water Sciences) (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Geography, Earth and Environmental Sciences
Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences
-
Research Associate in Mitigation Technologies (London)
Region: London
Company: Imperial College London
Department: Grantham Institute
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,Other Physical Sciences,Engineering and Technology,Other Engineering,Economics
-
C/C++ Programmer (Beijing - China)
Region: Beijing - China
Company: N\A
Department: N\A
Salary: ¥200,000 to ¥300,000
£22,800 to £34,200 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
The Kay Kendall Leukaemia Fund Junior Research/Travel Fellowships 2018 (United Kingdom)
Region: United Kingdom
Company: The Kay Kendall Leukaemia Fund
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
Responds for Erimus Housing Limited on Facebook, comments in social nerworks
Read more comments for Erimus Housing Limited. Leave a comment for Erimus Housing Limited. Profiles of Erimus Housing Limited on Facebook and Google+, LinkedIn, MySpaceLocation Erimus Housing Limited on Google maps
Other similar companies of The United Kingdom as Erimus Housing Limited: Meals On Keels Limited | Villa Venezia (nw) Limited | Pacedco No. 1 Limited | Smide Limited | Hub Foods (chingford) Ltd
Erimus Housing Limited has been on the market for at least fourteen years. Registered with number 04619469 in the year 2002-12-17, it is located at Northshore, Stockton-on-tees TS18 2NB. The firm is registered with SIC code 55900 which stands for Other accommodation. The firm's latest filings cover the period up to March 31, 2015 and the most current annual return was submitted on December 1, 2015. Since it debuted in the field 14 years ago, this firm has managed to sustain its great level of prosperity.
The firm started working as a charity on 2004/09/29. It is registered under charity number 1106102. The range of the enterprise's area of benefit is not defined. in practice in middlesbrough. and it provides aid in numerous towns and cities in Darlington, Durham, Gateshead, Hartlepool, Middlesbrough, Newcastle Upon Tyne City, North Yorkshire, Redcar And Cleveland, Stockton-On-Tees, Sunderland. The corporate trustees committee consists of eleven representatives: Sarah Robson, Hugh Mcgouran, Moira Britton, Chris Smith and Bob Brady, to name a few of them. Regarding the charity's financial report, their best time was in 2013 when they raised 48,785,000 pounds and their expenditures were 40,792,000 pounds. Erimus Housing Ltd focuses on the issue of disability, education and training and the advancement of health and saving of lives. It tries to improve the situation of young people or children, other voluntary bodies or charities, the whole humanity. It provides aid to these recipients by the means of diverse charitable services, granting money to individuals and acting as an umbrella company or a resource body. If you would like to get to know anything else about the enterprise's activities, call them on the following number 01642 773600 or see their official website. If you would like to get to know anything else about the enterprise's activities, mail them on the following e-mail [email protected] or see their official website.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hartlepool Borough Council, with over 2 transactions from worth at least 500 pounds each, amounting to £6,053 in total. The company also worked with the Middlesbrough Council (2 transactions worth £5,896 in total). Erimus Housing was the service provided to the Hartlepool Borough Council Council covering the following areas: Prof Fees - External Consultant was also the service provided to the Middlesbrough Council Council covering the following areas: Refunds.
The business owes its success and permanent improvement to a team of eight directors, who are Carla Keegans, Michael Thompson, Councillor Tracy Harvey and 5 others listed below, who have been supervising the firm since 2015. To increase its productivity, since 2011 this business has been implementing the ideas of Barbara Heather Ashton, who's been working on maintaining the company's records.
Erimus Housing Limited is a domestic company, located in Stockton-on-tees, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Northshore North Shore Road TS18 2NB Stockton-on-tees. Erimus Housing Limited was registered on 2002-12-17. 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 - 668,000 GBP, sales per year - less 440,000 GBP. Erimus Housing Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Erimus Housing Limited is Accommodation and food service activities, including 5 other directions. Director of Erimus Housing Limited is Carla Keegans, which was registered at North Shore Road, Stockton-On-Tees, Cleveland, TS18 2NB, England. Products made in Erimus Housing Limited were not found. This corporation was registered on 2002-12-17 and was issued with the Register number 04619469 in Stockton-on-tees, 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 Erimus Housing Limited, open vacancies, location of Erimus Housing 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