Housingagent Services Limited

All companies of The UKOther classificationHousingagent Services Limited

Non-trading company

Contacts of Housingagent Services Limited: address, phone, fax, email, website, working hours

Address: 3 Hardman Street Spinningfields M3 3HF Manchester

Phone: +44-1550 2941009 +44-1550 2941009

Fax: +44-1550 2941009 +44-1550 2941009

Email: n\a

Website:

Schedule:

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

Housingagent Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Housingagent Services Limited.

Registration data Housingagent Services Limited

Register date: 1965-08-05
Register number: 00856121
Capital: 224,000 GBP
Sales per year: More 406,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Housingagent Services Limited

Addition activities kind of Housingagent Services Limited

179904. Rigging and scaffolding
35440109. Wire drawing and straightening dies
70410101. Boarding house, fraternity and sorority
73899956. Welcoming services
84120100. Art gallery

Owner, director, manager of Housingagent Services Limited

Director - Stuart Lees. Address: Springfield, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BW. DoB: April 1956, British

Director - Daren Johnathan Wallis. Address: Castleford Drive, Prestbury, Macclesfield, Cheshire, SK10 4BG. DoB: September 1969, British

Secretary - Bryan Stock. Address: The Coach House, 10 Shepley Road, Barnt Green, Worcestershire, B45 8JW. DoB: July 1950, British

Secretary - James Bramwell Douglas Miles. Address: 4 Sandbach Road, Rode Heath, Stoke On Trent, Cheshire, ST7 3RN. DoB:

Director - Bryan Stock. Address: The Coach House, 10 Shepley Road, Barnt Green, Worcestershire, B45 8JW. DoB: July 1950, British

Director - Ian Kirkham. Address: 106 Windingbrook Lane, Collingtree Park, Northampton, Northamptonshire, NN4 0XN. DoB: March 1950, British

Director - Brian George Kennedy. Address: Swettenham Hall, Swettenham, Congleton, Cheshire, CW12 2JZ. DoB: April 1960, British

Director - Christopher Stephen Fawcett. Address: 86 Kings Road, Richmond, Surrey, TW10 6EE. DoB: June 1951, British

Director - Roy Frost. Address: 5a Back Street, Clophill, Bedfordshire, MK45 4BY. DoB: March 1969, British

Director - Roy Frost. Address: 5 Warminster Close, Luton, Bedfordshire, LU2 8UJ. DoB: March 1969, British

Director - Simon James Jarman. Address: 1 Swanley Bar Lane, Potters Bar, Hertfordshire, EN6 1NN. DoB: November 1968, British

Director - Martin Freeman Smith. Address: 84 Pendle Gardens, Culcheth, Warrington, WA3 4LU. DoB: September 1961, British

Secretary - Simon James Jarman. Address: 1 Swanley Bar Lane, Potters Bar, Hertfordshire, EN6 1NN. DoB: November 1968, British

Director - Duncan Bland. Address: 13 Syon Court, Park View Close, St. Albans, Hertfordshire, AL1 5TP. DoB: July 1956, British

Director - Gary Alexander Risley. Address: Tilmans, Sandy Lane, Great Chart, Ashford, Kent, TN26 1JN. DoB: April 1957, British

Director - Roy Thomas Eady. Address: Maylands Mill Hill, Shenfield, Brentwood, Essex, CM15 8EU. DoB: August 1954, British

Secretary - Christopher Stephen Fawcett. Address: 15 Blenheim Court, Stanmore Road Kew, Richmond, Surrey, TW9 2DA. DoB: June 1951, British

Director - Brian George Kennedy. Address: Swettenham Hall, Swettenham, Congleton, Cheshire, CW12 2JZ. DoB: April 1960, British

Director - Andrew David Seddon. Address: 19 Balmuir Gardens, Putney, London, SW15 6NG. DoB: September 1959, British

Director - Ian Stuart. Address: Old Smithy, Upper Culham, Wargrave, Berkshire, RG10 8NR. DoB: March 1950, British

Director - Stephen James Furse Gardiner. Address: 14 Paddock Wood, Harpenden, Hertfordshire, AL5 1JS. DoB: August 1960, British

Director - John Arthur Middleweek. Address: 1 Ironbridge Drive, Holmes Chapel, Cheshire, CW4 7DD. DoB: April 1950, British

Director - Andrew John Moss. Address: Field View Ham Lane, Aston, Bampton, Oxfordshire, OX18 2DE. DoB: March 1965, British

Director - William Freshwater. Address: 31 Saint Pauls Road, Avenue Approach, Chichester, West Sussex, PO19 3BJ. DoB: December 1948, British

Director - Ian Murray Barnes. Address: 28 Almeida Street, Islington, London, N1 1TD. DoB: June 1951, British

Director - Alan George Tidy. Address: 1 Orchid Close, Worcester, Worcestershire, WR5 3LY. DoB: September 1958, British

Director - Richard Alexander Houghton. Address: 4 The Quillot, Burwood Park, Walton On Thames, Surrey, KT12 5BY. DoB: October 1958, Irish

Director - Nicholas Paul Brayshaw. Address: 116 Chessetts Wood Roal, Lapworth, Warwickshire, B94 6EL. DoB: June 1955, British

Director - Mark Moran. Address: Oatlands, Glosthorpe Manor East Winch Road, Kings Lynn, Norfolk, PE32 1NA. DoB: April 1960, British

Director - Alan John Dykins. Address: 40 Sharps Lane, Ruislip, Middlesex, HA4 7JQ. DoB: January 1959, British

Director - Alan Grant Hannah. Address: The Old Post Office 8 Newcastle Road, South Brereton Green, Sandbach, Cheshire, CW11 1RS. DoB: February 1953, British

Director - Christopher Stephen Fawcett. Address: 15 Blenheim Court, Stanmore Road Kew, Richmond, Surrey, TW9 2DA. DoB: June 1951, British

Director - Robert James Winstone. Address: Down Farmhouse The Down, Tunbridge Wells, Kent, TN3 8HA. DoB: April 1948, British

Director - Briar Richard Calvert Kemp. Address: Olveston Court, Olveston, Bristol, BS35 4DU. DoB: October 1943, British

Director - Peter Crawford-taylor. Address: Bullpen Court Little Scotsgrove, Thame, Oxfordshire, OX9 3RX. DoB: January 1940, British

Secretary - Karen Richardson. Address: Five Farthings, Mansel Road, London, SW19 4AA. DoB: n\a, British

Director - Daniel Charles Cohen. Address: 25 Berwyn Road, Richmond, Surrey, TW10 5BP. DoB: July 1948, British

Director - Roderick James Lewis. Address: 5 Thame Park Road, Thame, Oxon, OX9 3JA. DoB: January 1958, British

Director - Leon Bryan. Address: Lynsted Queens Avenue, Maidstone, Kent, ME16 0ER. DoB: August 1932, British

Director - Terence John Monks. Address: Brantingham, 24 Green Lane, Burnham, Buckinghamshire, SL1 8DX. DoB: March 1949, British

Director - Graham Beverley Hinett. Address: Marazion, 18 Nelson Place, Lymington, Hampshire, SO41 3RT. DoB: January 1942, British

Director - Wayne Adrian Money. Address: 28 Southwood Lawn Road, Highgate, London, N6 5SF. DoB: December 1948, British

Director - Victor John Mccarthy. Address: 6 Maple Grove, Bishops Stortford, Hertfordshire, CM23 2PS. DoB: January 1936, British

Director - David Ward Tilman. Address: Fairmead, Woodland Drive, East Horsley, Surrey, KT24 5AN. DoB: October 1953, British

Director - Timothy Walker. Address: Sandhurst Farm, Clayhill Road, Lamberhurst, Tunbridge Wells, Kent, TN3 8AX. DoB: June 1939, British

Secretary - Ewen Cameron. Address: Oakfield House Station Road, Wargrave, Berkshire, RG10 8EU. DoB: March 1942, British

Director - Kevin David Mahoney. Address: Field House, Rook Wood Way, Great Missenden, Bucks, HP16 0DF. DoB: January 1951, British

Jobs in Housingagent Services Limited, vacancies. Career and training on Housingagent Services Limited, practic

Now Housingagent Services Limited have no open offers. Look for open vacancies in other companies

  • Post Doctoral Training Fellow (London)

    Region: London

    Company: Institute of Cancer Research

    Department: Radiotherapy and Imaging

    Salary: £29,960 to £42,820 per annum. Starting salary will be based on previous 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

  • Technical Trainer/Assessor - Carpentry (Coventry)

    Region: Coventry

    Company: Coventry College

    Department: N\A

    Salary: £24,612 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Programme Manager - The African Snakebite Research Group (Liverpool)

    Region: Liverpool

    Company: Liverpool School of Tropical Medicine

    Department: Alistair Reid Venom Research Unit, Department of Parasitology

    Salary: Starting Salary £39,324 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Business and Management Studies,Accountancy and Finance,Management

  • System Administrator/Dev Ops (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: John Radcliffe Hospital

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Print and Post Customer Services Supervisor (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Marketing and Advancement, Creative and Print Services

    Salary: £19,485 to £23,164 per annum, subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Project Coordinator (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Faculty of Creative and Cultural Industries

    Salary: £29,799 to £33,518 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Learning Development Administrative Assistant (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Library

    Salary: £18,777 to £20,989 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management

  • Postdoctoral Researcher (Norwich)

    Region: Norwich

    Company: John Innes Centre, Norwich

    Department: N\A

    Salary: £31,250 to £38,100 per annum depending on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Genetics,Molecular Biology and Biophysics

  • Research Assistant in Biomedical Informatics and “Big Data” Analytics (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Molecular and Clinical Medicine

    Salary: £25,728 to £38,883 per annum (grade 6 or 7 depending on experience). Salary capped at spinal point 32.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Computer Science,Computer Science

  • Faculty Position in Gynecology & Obstetrics (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Professorial Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Engineering and Physical Sciences (EPS)

    Salary: Competitive

    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

  • Lecturer or Senior Lecturer in Impulsive Dynamics (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering - School of Engineering

    Salary: £39,324 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

Responds for Housingagent Services Limited on Facebook, comments in social nerworks

Read more comments for Housingagent Services Limited. Leave a comment for Housingagent Services Limited. Profiles of Housingagent Services Limited on Facebook and Google+, LinkedIn, MySpace

Location Housingagent Services Limited on Google maps

Other similar companies of The United Kingdom as Housingagent Services Limited: Dixon Investments Llp | Darby Glass Ltd | Smart Data Logistics Ltd | Cil-yr-ychen Limited | Render Centre (hartlepool) Ltd

Based in 3 Hardman Street, Manchester M3 3HF Housingagent Services Limited is categorised as a PLC registered under the 00856121 registration number. The firm was launched on 1965-08-05. It has been on the market under three previous names. The initial registered name, Everest, was changed on 2003-05-01 to Caradon Everest. The current name, in use since 1999, is Housingagent Services Limited. The company is classified under the NACe and SiC code 7499 - Non-trading company. Its latest filings were submitted for the period up to 2007-10-31 and the latest annual return information was submitted on 2007-06-21.

Regarding this particular business, the full scope of director's assignments have so far been met by Stuart Lees who was employed in 2008 in September. For one year Daren Johnathan Wallis, age 47 had been performing the duties for the business till the resignation 8 years ago. Furthermore a different director, including Bryan Stock, age 66 quit in October 2007.

Housingagent Services Limited is a domestic stock company, located in Manchester, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in 3 Hardman Street Spinningfields M3 3HF Manchester. Housingagent Services Limited was registered on 1965-08-05. 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 - 224,000 GBP, sales per year - more 406,000,000 GBP. Housingagent Services Limited is Private Limited Company.
The main activity of Housingagent Services Limited is Other classification, including 5 other directions. Director of Housingagent Services Limited is Stuart Lees, which was registered at Springfield, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BW. Products made in Housingagent Services Limited were not found. This corporation was registered on 1965-08-05 and was issued with the Register number 00856121 in Manchester, 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 Housingagent Services Limited, open vacancies, location of Housingagent Services 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 Housingagent Services Limited from yellow pages of The United Kingdom. Find address Housingagent Services Limited, phone, email, website credits, responds, Housingagent Services Limited job and vacancies, contacts finance sectors Housingagent Services Limited