Cumbria Housing Partnership Limited

All companies of The UKOther service activitiesCumbria Housing Partnership Limited

Activities of other membership organizations n.e.c.

Contacts of Cumbria Housing Partnership Limited: address, phone, fax, email, website, working hours

Address: 3 Paternoster Row CA3 8TT Carlisle

Phone: +44-1260 3602386 +44-1260 3602386

Fax: +44-1260 3602386 +44-1260 3602386

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Cumbria Housing Partnership Limited"? - Send email to us!

Cumbria Housing Partnership Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cumbria Housing Partnership Limited.

Registration data Cumbria Housing Partnership Limited

Register date: 2008-10-28
Register number: 06735012
Capital: 583,000 GBP
Sales per year: Approximately 682,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic nonprofit
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Cumbria Housing Partnership Limited

Addition activities kind of Cumbria Housing Partnership Limited

343200. Plumbing fixture fittings and trim
507200. Hardware
639999. Insurance carriers, nec, nec
20330107. Tomato cocktails: packaged in cans, jars, etc.
36249904. Electric carbons
82310300. General public libraries

Owner, director, manager of Cumbria Housing Partnership Limited

Director - Alan David Sandey. Address: Gosforth Park Way, Salters Lane, Newcastle Upon Tyne, Tyne & Wear, NE12 8ET, England. DoB: April 1980, British

Director - Robert Brittain. Address: Castle Street, Carlisle, CA3 8SY, Great Britain. DoB: January 1972, British

Director - Julie Monk. Address: Nook Street, Milbourne Street, Workington, Cumbria, CA2 5XF, Great Britain. DoB: February 1966, British

Director - Lisa Ann Breeze. Address: Aston Avenue, Birchwood Park, Birchwood, Warrington, WA3 6ZN, England. DoB: January 1967, British

Director - Richard Hayes. Address: South Lakes Housing Association, Stramongate, Kendal, Cumbria, LA9 4BD, England. DoB: May 1972, British

Director - Leslie Davies. Address: Duke Street, Barrow-In-Furness, Cumbria, LA14 2LD, England. DoB: May 1963, British

Secretary - Lesley Dixon. Address: Milbourne Street, Carlisle, CA2 5XF, United Kingdom. DoB:

Director - John Clasper. Address: Bridge Lane, Penrith, Cumbria, CA11 8QU, England. DoB: June 1961, British

Director - Paul Anthony Common. Address: Cemetery Road, Leeds, West Yorkshire, LS19 7UP, Uk. DoB: July 1964, British

Director - Peter Martin Thomas. Address: Stramongate, Kendal, Cumbria, LA9 4BD, England. DoB: October 1954, British

Director - Tim Wood. Address: Belmont Business Park, Durham, DH1 1TW, England. DoB: July 1962, British

Director - Benjamin Ross Brinicombe. Address: Park End Road, Workington, Cumbria, CA14 4DN, England. DoB: October 1974, British

Director - Bettina Karin Hoppe-glahome. Address: Talbot Road, Old Trafford, Manchester, M32 0FP. DoB: October 1957, German

Secretary - Nirmisha Popat. Address: 266, Moseley Road Levenshulme, Manchester, M19 2LH, United Kingdom. DoB:

Director - Karen Heaney. Address: 321 Springhill Parkway, Glasgow Business Park, Baillieston, Glasgow, G69 6GA, Scotland. DoB: March 1967, Scottish

Director - Kevin Robert Grainger. Address: Gosforth Park Way, Salters Lane, Newcastle Upon Tyne, NE12 8ET, England. DoB: December 1952, British

Secretary - Victoria Louise Parr. Address: Faraday Street, Birchwood Park, Birchwood, Warrington, WA3 6GA. DoB:

Director - Ronald Leslie Goodrum. Address: Catherine Street, Whitehaven, Cumbria, CA28 7SJ. DoB: October 1953, British

Director - Andrea Joanne Thorn. Address: Fairladies, St. Bees, Cumbria, CA27 0AR. DoB: June 1969, British

Secretary - Gillian Carole Boyd. Address: Temple Sowerby, Penrith, Cumbria, CA10 1RZ. DoB:

Director - Mike Muir. Address: Swan House, Ireby, Cumbria, CA7 1DS. DoB: August 1953, British

Director - David Alfred Fisher. Address: Hesket Newmarket, Wigton, Cumbria, CA7 8HR. DoB: December 1963, British

Director - Stephanie Louise Murphy. Address: Lismore Street, Carlisle, Cumbria, CA1 2AH. DoB: June 1961, British

Director - Robert Porter. Address: 47 High Street, Workington, Cumbria, CA14 4ET. DoB: January 1962, British

Director - Paul Dowell. Address: Whitton Terrace, Kendal, Cumbria, LA9 7DN. DoB: October 1961, British

Jobs in Cumbria Housing Partnership Limited, vacancies. Career and training on Cumbria Housing Partnership Limited, practic

Now Cumbria Housing Partnership Limited have no open offers. Look for open vacancies in other companies

  • Examinations Administrator (Alternative Provision) (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Directorate of Academic and Student Affairs

    Salary: £20,411 to £22,214

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Men's Football 2nd Team Coach (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Strategic and International Partnerships

    Salary: £26,495 to £32,548 per annum, pro rata (Grade E)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Coaching

  • Industrial Research Fellow (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Engineering, Mathematics and Physical Sciences

    Salary: £34,520 to £38,833 on Grade F, depending on qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science

  • Graduate Level Apprenticeship (Engineering) Workbased Learning Verifier (87348) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Faculty of Engineering

    Salary: £15,802 to £19,416 pro rata (1 FTE £31,604 - £38,833)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Law Clinic Supervisor - 87369 (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: School of Law

    Salary: £31,604 to £38,833

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Scientific Data Curator (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £1,276 after tax).

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,IT

  • The National Physical Laboratory (NPL) Sponsored Daphne Jackson Fellowship Opportunity (Teddington)

    Region: Teddington

    Company: Daphne Jackson Trust

    Department: Daphne Jackson Fellowship at National Physical Laboratory (NPL)

    Salary: Dependent on qualifications and experience

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Environmental Sciences,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Biotechnology

  • Post-Doctoral Research Fellow (Burdett Trust Nurse Retention Project) (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: N\A

    Salary: Starting salary from £28,452 - £32,958 per annum with further progression opportunities to £36,001

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Department Administrator (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Department of History

    Salary: £23,354 to £27,432 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Postdoctoral Training Fellow: Target Validation & DNA Damage Repair Team (London)

    Region: London

    Company: Institute of Cancer Research

    Department: N\A

    Salary: £30,410 to £43,463 p.a. inclusive based on postdoctoral experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Research Associate (Biostatistics) (London)

    Region: London

    Company: Imperial College London

    Department: Surgery and Cancer/Computational and Systems Medicine/Medicine

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Senior Internal Auditor (Thuwal - Saudi Arabia)

    Region: Thuwal - Saudi Arabia

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

Responds for Cumbria Housing Partnership Limited on Facebook, comments in social nerworks

Read more comments for Cumbria Housing Partnership Limited. Leave a comment for Cumbria Housing Partnership Limited. Profiles of Cumbria Housing Partnership Limited on Facebook and Google+, LinkedIn, MySpace

Location Cumbria Housing Partnership Limited on Google maps

Other similar companies of The United Kingdom as Cumbria Housing Partnership Limited: Enodoc Consulting Limited | The Marquee Finance Company Ltd | Zen Beauty And Hair Limited | Bean Coffee Franchising Ltd | Hilmark Trading Ltd

Cumbria Housing Partnership came into being in 2008 as company enlisted under the no 06735012, located at CA3 8TT Carlisle at 3 Paternoster Row. This company has been expanding for 8 years and its official state is active. The firm is registered with SIC code 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. The company's most recent filings were submitted for the period up to 2016-03-31 and the most recent annual return information was released on 2015-12-04. Cumbria Housing Partnership Ltd has been operating on this market for eight years.

In order to be able to match the demands of their customers, this specific limited company is constantly being supervised by a group of seven directors who are, to name just a few, Alan David Sandey, Robert Brittain and Julie Monk. Their outstanding services have been of utmost use to the limited company since 2016. What is more, the managing director's efforts are continually bolstered by a secretary - Lesley Dixon, from who was chosen by the limited company on 2014-05-21.

Cumbria Housing Partnership Limited is a domestic nonprofit company, located in Carlisle, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in 3 Paternoster Row CA3 8TT Carlisle. Cumbria Housing Partnership Limited was registered on 2008-10-28. 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 - 583,000 GBP, sales per year - approximately 682,000 GBP. Cumbria Housing Partnership Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Cumbria Housing Partnership Limited is Other service activities, including 6 other directions. Director of Cumbria Housing Partnership Limited is Alan David Sandey, which was registered at Gosforth Park Way, Salters Lane, Newcastle Upon Tyne, Tyne & Wear, NE12 8ET, England. Products made in Cumbria Housing Partnership Limited were not found. This corporation was registered on 2008-10-28 and was issued with the Register number 06735012 in Carlisle, 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 Cumbria Housing Partnership Limited, open vacancies, location of Cumbria Housing Partnership 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

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