Great Western Housing Limited
Development of building projects
Renting and operating of Housing Association real estate
Contacts of Great Western Housing Limited: address, phone, fax, email, website, working hours
Address: Knightstone Housing Weston Gateway Business Park BS24 7JP Weston-super-mare
Phone: +44-1528 2432891 +44-1528 2432891
Fax: +44-1528 2432891 +44-1528 2432891
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Great Western Housing Limited"? - Send email to us!
Registration data Great Western Housing Limited
Get full report from global database of The UK for Great Western Housing Limited
Addition activities kind of Great Western Housing Limited
3999. Manufacturing industries, nec
503299. Brick, stone, and related material, nec
25119907. Screens, privacy: wood
39499900. Sporting and athletic goods, nec, nec
62319903. Security exchanges
79991511. Tourist attraction, commercial
80939903. Rehabilitation center, outpatient treatment
84129902. Museum
96319903. Licensing and inspection of utilities, government
Owner, director, manager of Great Western Housing Limited
Secretary - Charlotte Georgina Ferris. Address: Weston Gateway Business Park, Weston-Super-Mare, BS24 7JP, England. DoB:
Director - Richard John Hall Taylor. Address: Albaston House, Albaston, Gunnislake, Cornwall, PL18 9AL. DoB: June 1949, British
Director - Nicholas John Horne. Address: Bucklands Batch, Nailsea, Bristol, BS48 4PQ. DoB: n\a, British
Director - Stewart William Wright. Address: 7 Charterhouse Close, Nailsea, North Somerset, BS48 4PU. DoB: October 1948, British
Secretary - Anne Fiona Duff. Address: Station Road, Worle, Weston Super Mare, BS22 6AP. DoB:
Director - Jacqueline Lynn Cross. Address: Station Road, Worle, Weston Super Mare, Somerset, BS22 6AP. DoB: January 1955, British
Director - Barrie Dale. Address: 44 Oakfield Park, Wellington, Somerset, TA21 8EY. DoB: March 1951, British
Director - Laurence Patrick Nee. Address: Charles Morrison Close, Devizes, Wiltshire, SN10 5ES. DoB: April 1943, British
Director - Annerose Weiler. Address: Wilton Grove, Taunton, Somerset, TA1 4HA. DoB: May 1974, Austrian
Director - Jamir Ali. Address: Station Road, Worle, Weston-Super-Mare, Avon, BS22 6AP. DoB: February 1961, British
Secretary - Jayne Meacham. Address: Station Road, Worle, Weston-Super-Mare, Avon, BS22 6AP. DoB:
Secretary - Robert William Kerse. Address: 4 Albermarle Terrace, Hotwells, Bristol, Avon, BS8 4NA. DoB: February 1978, British
Director - Christopher David Hammond Harvey. Address: Gogland Manor, Cruwys Morchard, Tiverton, Devon, EX16 8NJ. DoB: July 1940, British
Director - Brian Peter Hutchings. Address: Crookhays, Shaftesbury, Dorset, SP7 8DX, United Kingdom. DoB: April 1945, British
Director - Dr Ikechuku Anya. Address: 61 Hillgate Place, London, W8 7SS. DoB: November 1970, Nigerian
Director - Richard John Hall Taylor. Address: Albaston House, Albaston, Gunnislake, Cornwall, PL18 9AL. DoB: June 1949, British
Director - Christopher David Hammond Harvey. Address: Gogland Manor, Cruwys Morchard, Tiverton, Devon, EX16 8NJ. DoB: July 1940, British
Director - Roger John Lloyd. Address: 10 Denton Patch, Emersons Green, Bristol, BS16 7DP. DoB: July 1951, British
Director - Patricia Angela Andrade. Address: 31 Meadow Way, South Cerney, Cirencester, GL7 6HY. DoB: April 1965, British
Director - Simon Urquhart. Address: Vijverberg 29, 5223zp S-Hertogenbosch, Nederland. DoB: April 1949, British
Director - Julian Street. Address: Crow Lane, East Bower, Bridgwater, TA6 4TT. DoB: June 1961, British
Director - Paul Watson. Address: 8 Orchard Street, Wotton Under Edge, Gloucestershire, GL12 7EZ. DoB: January 1956, British
Director - Reverend James William Owen Williams. Address: 151 Charlton Mead Drive, Brentry, Bristol, BS10 6LP. DoB: January 1939, British
Director - Marilyn Jenkins. Address: 1 Copper Beech Close, Branksome, Poole, Dorset, BH12 1BX. DoB: January 1953, British
Director - Jim Lyons. Address: 23 Hemlets Close, Gore Cross, Bridport, Dorset, DT6 3FB. DoB: August 1929, British
Director - Robert Holmes Greenwood. Address: 16 Mount Nebo, Taunton, Somerset, TA1 4HG. DoB: February 1936, British
Director - Derek Bidkar Frank Burt. Address: 91 Wimborne Road, Corfe Mullen, Wimborne, Dorset, BH21 3DS. DoB: February 1936, British
Director - Linda Whittle. Address: Little Tawny, 23 Copper Beach Close, Poole, Dorset, BH12 1BX. DoB: August 1948, British
Director - Ann Elizabeth Merrills. Address: Swallows Lea, Upton Scudamore, Warminster, Wiltshire, BA12 0AQ. DoB: May 1948, British
Director - John Leslie Portch. Address: 5 Chapel Gardens, Bristol, Avon, BS10 7DF. DoB: October 1937, British
Director - Valerie Esther Russell. Address: 94 St Marys Court, Haywood Road, Taunton, Somerset, TA1 2LL. DoB: February 1930, British
Director - Sally Patricia Britton. Address: Elmsleigh, Clapton, Bath, BA3 4ED. DoB: November 1956, British
Director - Dr Stella Rosemary Clarke. Address: Gatcombe Court, Flax Bourton, Bristol, Avon, BS48 3QT. DoB: February 1932, British
Director - Nicholas William Otley. Address: 5 Bathwick Hill, Bath, BA2 6EP. DoB: June 1942, British
Secretary - Stephen Richard Guile. Address: 10 Selbourne Road, Weston Super Mare, Avon, BS23 4LU. DoB:
Director - Peter Malpass. Address: 6 Salisbury Road, Redland, Bristol, BS6 7AW. DoB: June 1949, British
Director - Martin Hemmings. Address: 240 Bloomfield Road, Bath, BA2 2AY. DoB: April 1946, British
Director - David Hartley. Address: Furlongs, Shoreditch, Taunton, Somerset, TA3 7BL. DoB: January 1938, British
Secretary - Nicholas John Horne. Address: 1a Sawyers Close, Wraxall, Bristol, BS48 1LY. DoB: n\a, British
Director - Elizabeth Jane Mckenzie-wynne. Address: 126 Old Vicarage Lane, Kemble, Cirencester, Gloucestershire, GL7 6AD. DoB: December 1958, British
Director - Michael John Miles. Address: 11 Downs Park East, Westbury Park, Bristol, Avon, BS6 7QF. DoB: August 1944, British
Secretary - Paul Christopher Phillips. Address: 9 Balmoral Way, Weston Super Mare, Avon, BS22 9AD. DoB: April 1955, British
Director - Andrew Lawrence Braithwaite. Address: 10 Ivywell Road, Sneyd Park, Bristol, Avon, BS9 1NY. DoB: October 1954, British
Director - John Nigel Wakefield. Address: Orchard Edge, Blagdon Hill, Taunton, Somerset, TA3 7SL. DoB: October 1954, British
Jobs in Great Western Housing Limited, vacancies. Career and training on Great Western Housing Limited, practic
Now Great Western Housing Limited have no open offers. Look for open vacancies in other companies
-
Practice Liaison Officer (Guildford)
Region: Guildford
Company: University of Surrey
Department: School of Biosciences & Medicine
Salary: £26,495 to £28,936
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management
-
Tutor - Business Administration (HMP Downview) (Sutton)
Region: Sutton
Company: Novus
Department: N\A
Salary: £23,323.70 to £28,495.47 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
-
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
-
Part Time Lecturer (Creative Arts and Media) (Leicester)
Region: Leicester
Company: Leicester College
Department: N\A
Salary: £19.91 per hour (unqualified rate £22.06 per hour)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies,Creative Arts and Design,Design
-
Tutor (Research) in Critical and Historical Studies: Fashion & Textiles (Kensington, Battersea, Home Based)
Region: Kensington, Battersea, Home Based
Company: Royal College of Art
Department: Critical & Historical Studies
Salary: £45,002 to £50,306 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design,Other Creative Arts
-
Lecturer in Sports and Exercise Psychology (Chatham)
Region: Chatham
Company: University of Kent
Department: School of Sport and Exercise Sciences
Salary: £33,518 to £47,722
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Sport and Leisure,Sports Science
-
Professor of Human Geography and Planning (Tasmania - Australia)
Region: Tasmania - Australia
Company: N\A
Department: N\A
Salary: AU$171,085
£104,875.11 converted salary* plus 17% superannuation.Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Human and Social Geography
-
Communications Manager (Manchester)
Region: Manchester
Company: LTE Group
Department: N\A
Salary: £31,295.53 to £41,059.91 per annum + benefits (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management
-
Devices Researcher - SEO (London)
Region: London
Company: N\A
Department: N\A
Salary: £38,684 per annum + benefits
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology,Engineering and Technology,Biotechnology,Library Services and Information Management
-
Postdoctoral Research Scientist: Autophagy in Cell Death and Cancer (Glasgow)
Region: Glasgow
Company: The Beatson Institute for Cancer Research
Department: N\A
Salary: £30,000 to £39,800 per annum (depending on experience) plus relocation allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Research Fellow in AI Macrostrategy (Oxford)
Region: Oxford
Company: University of Oxford
Department: Faculty of Philosophy: Littlegate House, St Ebbe's Street, Oxford
Salary: £31,076 to £32,958 p.a., Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Artificial Intelligence,Historical and Philosophical Studies,Philosophy
-
PhD Studentship: Scatter-Corrected High-Energy X-ray CT for Additively Manufactured Components (Southampton)
Region: Southampton
Company: University of Southampton
Department: Materials & Surface Engineering and Computational Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering
Responds for Great Western Housing Limited on Facebook, comments in social nerworks
Read more comments for Great Western Housing Limited. Leave a comment for Great Western Housing Limited. Profiles of Great Western Housing Limited on Facebook and Google+, LinkedIn, MySpaceLocation Great Western Housing Limited on Google maps
Other similar companies of The United Kingdom as Great Western Housing Limited: BreezehoT&Cold Installations Ltd | Paul Lyons Plumbing & Heating Limited | Addy's(outfitters)limited | Gami Builders Limited | Am Testing Services Limited
This Great Western Housing Limited business has been on the market for 23 years, having launched in 1993. Registered with number 02792288, Great Western Housing is categorised as a Private Limited Company with office in Knightstone Housing, Weston-super-mare BS24 7JP. This enterprise is classified under the NACe and SiC code 41100 and their NACE code stands for Development of building projects. Great Western Housing Ltd reported its latest accounts up to 2013-03-31. The firm's latest annual return information was submitted on 2013-02-17. It has been twenty three years for Great Western Housing Ltd in this field, it is not planning to stop growing and is an object of envy for it's competition.
Regarding to this specific business, a variety of director's responsibilities have been fulfilled by Richard John Hall Taylor, Nicholas John Horne and Stewart William Wright. When it comes to these three individuals, Stewart William Wright has been with the business for the longest time, having been a vital part of company's Management Board in Thu, 22nd Sep 2005. Moreover, the managing director's assignments are regularly helped by a secretary - Charlotte Georgina Ferris, from who was hired by this specific business six years ago.
Great Western Housing Limited is a domestic nonprofit company, located in Weston-super-mare, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in Knightstone Housing Weston Gateway Business Park BS24 7JP Weston-super-mare. Great Western Housing Limited was registered on 1993-02-22. 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 - 303,000 GBP, sales per year - approximately 137,000,000 GBP. Great Western Housing Limited is Private Limited Company.
The main activity of Great Western Housing Limited is Construction, including 9 other directions. Secretary of Great Western Housing Limited is Charlotte Georgina Ferris, which was registered at Weston Gateway Business Park, Weston-Super-Mare, BS24 7JP, England. Products made in Great Western Housing Limited were not found. This corporation was registered on 1993-02-22 and was issued with the Register number 02792288 in Weston-super-mare, 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 Great Western Housing Limited, open vacancies, location of Great Western 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 May 1st, 2024