Great Western Housing Limited

All companies of The UKConstructionGreat 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:

Schedule:

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

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

Registration data Great Western Housing Limited

Register date: 1993-02-22
Register number: 02792288
Capital: 303,000 GBP
Sales per year: Approximately 137,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

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, MySpace

Location 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

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