Ability Housing Association
Renting and operating of Housing Association real estate
Contacts of Ability Housing Association: address, phone, fax, email, website, working hours
Address: The Coach House Gresham Road TW18 2AE Staines
Phone: 01784 490910 01784 490910
Fax: 01784 490910 01784 490910
Email: [email protected]
Website: www.ability-housing.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Ability Housing Association"? - Send email to us!
Registration data Ability Housing Association
Get full report from global database of The UK for Ability Housing Association
Addition activities kind of Ability Housing Association
3241. Cement, hydraulic
22990508. Webbing, jute
39990301. Curling feathers
50239901. Fireplace equipment and accessories
51370000. Women's and children's clothing
51590102. Cotton or cotton linters, country buyers
65310201. Cemetery management service
Owner, director, manager of Ability Housing Association
Director - Ian Lines. Address: Baxendale Way, Uckfield, East Sussex, TN22 5GD, England. DoB: April 1965, British
Director - Sally Jane Reay. Address: Sedgmoor Road, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9AP, England. DoB: June 1958, British
Director - Nicola Philp. Address: Sherbrooke Road, London, SW6 7QJ, England. DoB: February 1968, British
Director - Karen Hillhouse. Address: The Coach House, Gresham Road, Staines, Middlesex, TW18 2AE. DoB: February 1963, British
Director - Jane Minter. Address: The Coach House, Gresham Road, Staines, Middlesex, TW18 2AE. DoB: October 1953, British
Director - Wendy Crichlow. Address: Beverstone Road, Thornton Heath, Surrey, CR7 7LL. DoB: March 1965, British
Director - Adrian Polisano. Address: 2 Upper Warren Avenue, Caversham, Reading, Berkshire, RG4 7EJ. DoB: May 1951, British
Secretary - Donna Charmaine Marshall. Address: 4 Lindsay Close, Stanwell Village, Staines, Middlesex, TW19 7LF. DoB: March 1959, British
Director - John Daley. Address: 32 Ash Road, Princes Risborough, Buckinghamshire, HP27 0BQ. DoB: December 1962, British
Director - Nabina Mitra. Address: George Street, Staines, Middlesex, TW18 4LT. DoB: April 1972, British
Director - David William Brown. Address: 51a Tilehurst Road, Reading, RG30 2JL. DoB: July 1942, British
Director - Rosemary Houseman. Address: 51 Fawe Park Road, London, SW15 2EE. DoB: March 1959, British
Director - Jane Coleman. Address: 32 Velmead Road, Fleet, Hampshire, GU52 7LP. DoB: December 1967, British
Director - Keith David Hailstone. Address: 2 Mansel Close, Talbot Village, Poole, Dorset, BH12 5HS. DoB: January 1939, British
Director - Heather Bowman. Address: The Old Post Office, Froxfield, Marlborough, Wiltshire, SN8 3LD. DoB: March 1962, British
Secretary - David Williams. Address: 163 Silverdale Road, Earley, Reading, Berkshire, RG6 7ND. DoB:
Director - Lesley Burton. Address: 21 Magpie Close, Bournemouth, Dorset, BH8 0AX. DoB: April 1953, British
Director - Michael David Hoad. Address: Tankard Tree Cottage, 16 Shadyhanger, Godalming, Surrey, GU7 2HR. DoB: September 1942, British
Director - Peter Cleland. Address: 6 Milton Road, Herne Hill, London, SE24 0NP. DoB: April 1959, British
Director - Trevor Charles Knowles. Address: 20 Barley Drive, Burgess Hill, West Sussex, RH15 9XG. DoB: March 1948, British
Director - John Knevett. Address: 10 Newark Road, Windlesham, Surrey, GU20 6NE. DoB: November 1959, British
Director - Gino De Vera Mancini. Address: 23 Frog Lane, Bracknell, Berkshire, RG12 7AD. DoB: February 1951, British
Director - Peter William Wragg. Address: 4 Balfour Drive, Liss, Hampshire, GU33 7BF. DoB: November 1939, British
Director - Philippa Karen Jones. Address: 18 Prior Avenue, Sutton, Surrey, SM2 5HX. DoB: May 1961, British
Director - Francis Markham. Address: 10 Queen Annes Grove, London, W4 1HN. DoB: May 1937, British
Director - Joanna Harriet Pitts. Address: 24 Carthew Villas, London, W6 0BS. DoB: August 1939, British
Director - Jane Lesley Cooke. Address: The Pond House, Well, Hook, Hampshire, RG29 1TL. DoB: January 1948, British
Director - Graham John Faulkner. Address: Pinecroft, Honor End Lane, Prestwood, Buckinghamshire, HP16 9HG. DoB: September 1948, British
Director - Ashok Kumar Ghose. Address: 40 Micheldever Road, London, SE12 8LU. DoB: October 1924, British
Director - Howard William Hughes. Address: 139 Grosvenor Road, Staines, Middlesex, TW18 2RP. DoB: March 1948, British
Director - Terence Michael Peter Maguire. Address: 48 Woking Road, Guildford, Surrey, GU1 1QD. DoB: January 1950, British
Director - James Keith Edward Stanford. Address: Grange Farm, Spratton, Northampton, NN6 8LA. DoB: April 1937, British
Director - Matthew Bennett. Address: 19 Denman Street, London, W1D 7HP. DoB: September 1947, British
Director - Ian Balfour. Address: Le Court, Greatham, Liss, Hampshire, GU33 6HL. DoB: March 1938, Scottish
Director - John Cedric Dennis. Address: The Homestead, 40 Water End Clifton, York, YO30 6WP. DoB: October 1940, British
Secretary - Joyce Elizabeth Denny. Address: 38 Pine Wood, Sunbury On Thames, Middlesex, TW16 6SG. DoB:
Director - Lady Tuema Pattie. Address: 53c Free Trade Wharf, 340 The Highway Wapping, London, E1 9ES. DoB: March 1938, British
Director - Charles Wycliffe Noble. Address: The William And Mary House, French Street, Sunbury On Thames, Middlesex, TW16 5LD. DoB: June 1935, British
Director - Alice Renton. Address: Mount Harry House Ditchling Road, Offham, Lewes, East Sussex, BN7 3QW. DoB: September 1934, British
Director - Guy Eason. Address: Oakdale Farm, Ockley, Dorking, Surrey, RH5 5NN. DoB: June 1947, English
Director - Keith Cook. Address: 17 Bonny Wood Road, Hassocks, West Sussex, BN6 8HP. DoB: April 1935, British
Director - Michael Antony Cohen. Address: 6 Talbot Avenue, East Finchley, London, N2 0LS. DoB: April 1940, British
Jobs in Ability Housing Association, vacancies. Career and training on Ability Housing Association, practic
Now Ability Housing Association have no open offers. Look for open vacancies in other companies
-
Lecturer in Anatomy (Aston)
Region: Aston
Company: Aston University
Department: Life & Health Sciences
Salary: £32,548 to £47,722 per annum (Grade 8)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology
-
Project Manager (York)
Region: York
Company: University of York
Department: Information Services
Salary: £38,832 to £47,722 per year
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Senior Management
-
Professor and Head of Department of Biological Sciences (Suzhou - China)
Region: Suzhou - China
Company: N\A
Department: N\A
Salary: Negotiable
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Other Biological Sciences,Administrative,Senior Management
-
Qualified Veterinary Nurse - Small Animal Wing and Theatres (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Veterinary Medicine
Salary: £21,843 to £25,298
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
-
Postdoctoral Research Associate – Quantum and Optical Technologies (London)
Region: London
Company: University of York
Department: N\A
Salary: £31,604 to £38,832 a year
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Doctoral Candidate Position in the Field of Marine Hydrodynamics (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: Department of Mechanical Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Mechanical Engineering,Maritime Technology
-
Research Associate (London)
Region: London
Company: King's College London
Department: N\A
Salary: £32,958
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Social Policy,Politics and Government,Business and Management Studies,Marketing,Management,Business Studies
-
Lecturer/Senior Lecturer in Human Resource Management/Organisational Behaviour (Northampton)
Region: Northampton
Company: University of Northampton
Department: Faculty of Business and Law (FBL)
Salary: £33,518 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management,Management,Business Studies
-
Tutor in Cyber Security and Computing (Scarborough)
Region: Scarborough
Company: CU Scarborough
Department: N\A
Salary: £33,930 to £37,088 per annum plus up to 10% discretionary performance bonus
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Information Systems
-
Postdoctoral Training Fellow (London)
Region: London
Company: The Francis Crick Institute
Department: N\A
Salary: Competitive with benefits, subject to skills and 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,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences
-
UFP Tutor - Chemistry (Cambridge)
Region: Cambridge
Company: Bell
Department: N\A
Salary: £30.89 to £40.47 per hour
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Postdoctoral Fellow - Cancer Project (Cambridge, Hinxton)
Region: Cambridge, Hinxton
Company: Wellcome Trust Sanger Institute
Department: Biological Sciences
Salary: £31,115 to £39,004 per annum, plus excellent benefits.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Mathematics and Statistics,Statistics
Responds for Ability Housing Association on Facebook, comments in social nerworks
Read more comments for Ability Housing Association. Leave a comment for Ability Housing Association. Profiles of Ability Housing Association on Facebook and Google+, LinkedIn, MySpaceLocation Ability Housing Association on Google maps
Other similar companies of The United Kingdom as Ability Housing Association: Netherleigh Limited | Mansbridge Balment (group) Limited | Blue Ocean Corporation (uk) Limited | Sunnyhill Property Limited | Stoneacre Estates Limited
Located at The Coach House, Staines TW18 2AE Ability Housing Association is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 01261380 Companies House Reg No.. This company was launched on Thu, 3rd Jun 1976. Ability Housing Association was listed 17 years from now as Cheshire Foundation Housing Association(the). This business SIC and NACE codes are 68201 meaning Renting and operating of Housing Association real estate. Ability Housing Association reported its account information up till 2015-09-30. The firm's most recent annual return was submitted on 2016-04-25. 40 years of presence in this field of business comes to full flow with Ability Housing Association as they managed to keep their clients satisfied throughout their long history.
The enterprise started working as a charity on 1976/06/17. It is registered under charity number 271547. The geographic range of the enterprise's activity is not defined. They provide aid in Bracknell Forest, Dorset, Hampshire, Hillingdon, Merton, Reading, Slough, Surrey, Windsor And Maidenhead and Wokingham. The charity's trustees committee has eight members: Ms Jane Minter, Ms Karen Hillhouse, John Alex Daley, Adrian Polisano and Ms Wendy Crichlow, to namea few. Regarding the charity's financial statement, their most successful period was in 2011 when they raised 9,008,642 pounds and they spent 7,613,879 pounds. Ability Housing Association engages in problems related to housing and accommodation and problems related to housing and accommodation. It works to support people with disabilities, people with disabilities. It tries to help these recipients by providing specific services and providing various services. In order to learn something more about the firm's activities, call them on this number 01784 490910 or check their official website. In order to learn something more about the firm's activities, mail them on this e-mail [email protected] or check their official website.
As the information gathered suggests, this business was started in June 1976 and has so far been overseen by thirty nine directors, out of whom eight (Ian Lines, Sally Jane Reay, Nicola Philp and 5 other members of the Management Board who might be found within the Company Staff section of this page) are still working. To help the directors in their tasks, since the appointment on Wed, 24th Jul 2002 the business has been making use of Donna Charmaine Marshall, age 57 who has been responsible for ensuring the company's growth.
Ability Housing Association is a domestic company, located in Staines, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in The Coach House Gresham Road TW18 2AE Staines. Ability Housing Association was registered on 1976-06-03. 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 - 817,000 GBP, sales per year - less 369,000 GBP. Ability Housing Association is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Ability Housing Association is Real estate activities, including 7 other directions. Director of Ability Housing Association is Ian Lines, which was registered at Baxendale Way, Uckfield, East Sussex, TN22 5GD, England. Products made in Ability Housing Association were not found. This corporation was registered on 1976-06-03 and was issued with the Register number 01261380 in Staines, 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 Ability Housing Association, open vacancies, location of Ability Housing Association 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