Housingagent 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Housingagent Services Limited"? - Send email to us!
Registration data Housingagent Services Limited
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, MySpaceLocation 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