Golding Homes Limited
Renting and operating of Housing Association real estate
Contacts of Golding Homes Limited: address, phone, fax, email, website, working hours
Address: Whatman House, St Leonard's Road Allington ME16 0LS Maidstone
Phone: 01622 212566 01622 212566
Fax: 01622 212566 01622 212566
Email: [email protected]
Website: www.goldinghomes.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Golding Homes Limited"? - Send email to us!
Registration data Golding Homes Limited
Get full report from global database of The UK for Golding Homes Limited
Addition activities kind of Golding Homes Limited
2782. Blankbooks and looseleaf binders
24999904. Bentwood (steam bent) products, except furniture
25190203. Malacca furniture: padded or plain
33560100. Lead and zinc
76992401. Balancing service
Owner, director, manager of Golding Homes Limited
Director - Terence Edward Sullivan. Address: Whatman House, St Leonard's Road, Allington, Maidstone, Kent, ME16 0LS. DoB: May 1958, British
Director - Dr Ann Heywood. Address: Whatman House, St Leonard's Road, Allington, Maidstone, Kent, ME16 0LS. DoB: March 1955, British
Secretary - Peter John Stringer. Address: Whatman House, St Leonard's Road, Allington, Maidstone, Kent, ME16 0LS. DoB:
Director - John Tranter. Address: Whatman House, St Leonard's Road, Allington, Maidstone, Kent, ME16 0LS. DoB: October 1960, British
Director - Simon Malcolm Bandy. Address: Whatman House, St Leonard's Road, Allington, Maidstone, Kent, ME16 0LS. DoB: August 1966, British
Director - Graham Albert Waite. Address: Whatman House, St Leonard's Road, Allington, Maidstone, Kent, ME16 0LS. DoB: June 1955, British
Director - Dan Mcdonald. Address: Grange Road, Gillingham, Kent, ME7 2PU, United Kingdom. DoB: May 1969, British
Director - Alison Grace Breese. Address: Whatman House, St Leonard's Road, Allington, Maidstone, Kent, ME16 0LS. DoB: February 1956, British
Director - Charles Leigh-dugmore. Address: Downley Road, Naphill, High Wycombe, Buckinghamshire, HP14 4QY, United Kingdom. DoB: June 1957, British
Director - Ronald Tedman. Address: Whatman House, St Leonard's Road, Allington, Maidstone, Kent, ME16 0LS. DoB: May 1948, British
Director - Roger Martin Ford. Address: Whatman House, St Leonard's Road, Allington, Maidstone, Kent, ME16 0LS. DoB: February 1954, British
Director - Michael Paul Rutherford. Address: Whatman House, St Leonard's Road, Allington, Maidstone, Kent, ME16 0LS. DoB: July 1970, British
Director - Claire Elizabeth Darcey. Address: Walmer Court, Wheeler Street, Maidstone, Kent, ME14 1TY, England. DoB: January 1977, British
Director - Rachel Smith. Address: Whatman House, St Leonard's Road, Allington, Maidstone, Kent, ME16 0LS. DoB: July 1955, British
Director - John Anthony Wilson. Address: Lower Road, East Farleigh, Maidstone, Kent, ME15 0JS, United Kingdom. DoB: February 1947, English
Director - Colin Parr. Address: Cobtrees, 83 Heath Road, Coxheath, Maidstone, Kent, ME17 4EH. DoB: November 1944, British
Director - Robert Kenneth Ernest Hinder. Address: The Spinney, Walderslade, Chatham, Kent, ME5 9JP, United Kingdom. DoB: December 1940, British
Director - Neville Edward Neil Rhodes. Address: Longparish Close, Maidstone, Kent, ME15 8PU, United Kingdom. DoB: January 1935, British
Director - Daphne Jean Parvin. Address: 49 Meadow Walk, Maidstone, Kent, ME15 7RY. DoB: March 1934, British
Director - Dayo Ogunseye. Address: 9 Ranelagh Drive, Edgware, Middlesex, HA8 8HJ. DoB: January 1967, British
Director - Patrick Sellar. Address: 30 Tudor Avenue, Maidstone, Kent, ME14 5HJ. DoB: March 1935, British
Director - Denise June Joy. Address: 32 Lower Road, Maidstone, Kent, ME15 7RG. DoB: June 1955, British
Director - Bruce Pollington. Address: Elnothington House, Ashford Road Hollingbourne, Maidstone, Kent, ME17 1PB. DoB: April 1969, British
Director - Roy John Long. Address: 19 Wykeham Grove, Leeds, Maidstone, Kent, ME17 1RP. DoB: March 1947, British
Director - Alasdair Hugh Johnston. Address: Millstone, Forge Lane, Leeds, Maidstone, Kent, ME17 1RS. DoB: June 1949, British
Director - Daniel Moriarty. Address: 12 Beaufort Walk, Parkwood, Maidstone, Kent, ME15 9PJ. DoB: January 1944, British
Director - Stephen Beerling. Address: 8 Ragstone Lodge, Peel Street, Maidstone, Kent, ME14 2WB. DoB: December 1955, British
Director - Doreen Joan Goodson. Address: 36 Greenborough Close, Maidstone, Kent, ME15 8JN. DoB: January 1932, British
Director - Sarah Pinks. Address: 13 Bell Road, Parkwood, Maidstone, Kent, ME15 9DY. DoB: April 1976, British
Director - Daniel John Richard Murphy. Address: 58 Northleigh Close, Loose, Maidstone, Kent, ME15 9RP. DoB: June 1965, British
Director - Kwamena Beecham. Address: 71 Caspian Way, Swanscombe, Kent, DA10 0LD. DoB: May 1961, British
Secretary - Michael Brian Chandler. Address: 4 Cliveden Close, Maidstone, Kent, ME16 0PQ. DoB:
Director - Clive Trevor Astall. Address: 14 Bull Orchard, Barming, Maidstone, Kent, ME16 9EU. DoB: September 1965, British
Director - Peter Budgen. Address: St Judes, North Pole Road, Barming, Kent, ME16 9HH. DoB: September 1953, British
Director - Stephen David Bromley. Address: 7 Sandy Lane, Addington, West Malling, Kent, ME19 5BX. DoB: July 1959, British
Director - Michael Donald Hammond. Address: 44b Perry Street, Maidstone, Kent, ME14 2RP. DoB: August 1953, British
Director - Arthur Blair Gulland. Address: The Croft Pilgrims Way, Detling, Maidstone, Kent, ME14 3JY. DoB: October 1951, British
Director - Clive Andrew English. Address: 1 The Hurstings, Tovil, Maidstone, Kent, ME15 6YN. DoB: August 1960, British
Director - Cllr Jenefer Anne Gibson. Address: 24 High Street, Headcorn, Ashford, Kent, TN27 9NE. DoB: July 1939, British
Director - Gillian Rose Liversedge. Address: 33 Oaktree Avenue, Maidstone, Kent, ME15 9AX. DoB: January 1958, British
Director - John Raymond Barned. Address: 56 Maidstone Road, Lenham, Maidstone, Kent, ME17 2QJ. DoB: December 1942, British
Director - Dorothy Baker. Address: 3 Coventry House, Shepway, Maidstone, Kent, ME15 7NT. DoB: November 1938, British
Director - Alan James Morrison. Address: 3 Gordon Court, Well Street, Loose, Maidstone, Kent, ME15 0QF. DoB: March 1943, British
Director - Peter James Henry Morton. Address: Toad Cottage, 167 Headley Road, Liphook, Hampshire, GU30 7PU. DoB: October 1950, British
Director - Moira Anne Walter. Address: 6 Amshurst Villas, Gallants Lane East Farleigh, Maidstone, Kent, ME15 0LQ. DoB: February 1948, British
Director - Kenneth William Stevens. Address: 55 Reculver Walk, Senacre, Maidstone, Kent, ME15 8QP. DoB: July 1954, British
Director - Daphne Jean Parvin. Address: 49 Meadow Walk, Maidstone, Kent, ME15 7RY. DoB: March 1934, British
Director - Robert James Beiley. Address: 30 Keeling House, Claredale Street, London, E2 6PG. DoB: October 1973, British
Director - Samantha Jo Hall. Address: 98 Salop Road, Walthamstow, London, E17 7HT. DoB: November 1973, British
Secretary - Lawgram Secretaries Limited. Address: 190 Strand, London, WC2R 1JN. DoB:
Jobs in Golding Homes Limited, vacancies. Career and training on Golding Homes Limited, practic
Now Golding Homes Limited have no open offers. Look for open vacancies in other companies
-
Lecturer (Fashion Photography), BA (Hons) and MA Commercial Photography (Bournemouth)
Region: Bournemouth
Company: Arts University Bournemouth
Department: Media and Performance / Commercial Photography
Salary: £29,799 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Other Creative Arts
-
Mechatronics Engineer-Electronics (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Engineering Design & Mathematics
Salary: £25,298 to £28,452
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Other Engineering
-
Research Fellow in Communication Design (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Design
Salary: Please see details below
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Social Sciences and Social Care,Social Policy,Information Management and Librarianship,Information Science,Creative Arts and Design,Design
-
AS Senior Officer (Student Visa Compliance) (Brighton)
Region: Brighton
Company: University of Brighton
Department: Academic Services
Salary: £29,301 to £32,958 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services,International Activities
-
Research Associate (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Chemistry
Salary: £30,688 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Junior Animal Technician (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: N\A
Salary: £16,618 to £18,940
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science,Property and Maintenance
-
MAX-CAM Research Assistant/Associate (Part Time, Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Archaeology and Anthropology
Salary: £25,298 to £38,183 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Anthropology,Other Social Sciences
-
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
-
Research Fellow in Applied and Corpus Linguistics (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Education
Salary: £32,004 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Other Social Sciences,Languages, Literature and Culture,Linguistics,Education Studies (inc. TEFL),Teacher Training,Education Studies
-
Research Fellow (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Centre for Genomic and Experimental Medicine
Salary: £32,004 to £38,183
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
-
Faculty Position in Construction Engineering (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Commensurate with qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering
-
PhD Studentship: Agent-Based Modelling of Offensive Actors in Cyberspace (Shrivenham)
Region: Shrivenham
Company: Cranfield University
Department: Cranfield Defence and Security
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Other Engineering
Responds for Golding Homes Limited on Facebook, comments in social nerworks
Read more comments for Golding Homes Limited. Leave a comment for Golding Homes Limited. Profiles of Golding Homes Limited on Facebook and Google+, LinkedIn, MySpaceLocation Golding Homes Limited on Google maps
Other similar companies of The United Kingdom as Golding Homes Limited: Jc Commercial Services Limited | Stirling Mansions Investment Limited | Kovac Properties Limited | Pugh & Co.(london)limited | Carvels Lettings Ltd
Golding Homes came into being in 2001 as company enlisted under the no 04338328, located at ME16 0LS Maidstone at Whatman House, St Leonard's Road. The firm has been expanding for fifteen years and its official state is active. The firm has been on the market under three previous names. Its first listed name, Maidstone Housing Trust, was changed on Wed, 10th Mar 2010 to Maidstone Housing Trust. The current name is in use since 2003, is Golding Homes Limited. The firm declared SIC number is 68201 which means Renting and operating of Housing Association real estate. Thu, 31st Mar 2016 is the last time account status updates were reported. It has been 15 years for Golding Homes Ltd on this market, it is still in the race and is an example for it's competition.
With two job offers since Mon, 30th Jun 2014, the company has been a rather active employer on the employment market. On Fri, 6th May 2016, it was recruiting candidates for a Head of ICT post in Allington, and on Mon, 30th Jun 2014, for the vacant post of a Residential and Commercial Lettings Advisor in Maidstone. Employees on these posts usually earn more than £25600 and up to £66000 annually. More information concerning recruitment process and the job vacancy can be found in particular announcements.
The company started working as a charity on Mon, 19th Jul 2004. It works under charity registration number 1104956. The range of the firm's area of benefit is not defined.. They operate in Kent. The firm's board of trustees features ten people: Alison Breese, John Tranter, Alasdair Hugh Johnston, Roger Ford Ma Fcih and Ronald Tedman, among others. In terms of the charity's finances, their best year was 2013 when they earned £32,850,000 and their spendings were £26,354,000. Golding Homes Ltd focuses on problems related to accommodation and housing, problems related to accommodation and housing, poverty relief or prevention. It strives to help the elderly, people with disabilities, the elderly. It helps the above recipients by providing various services, providing open spaces, buildings and facilities and providing specific services. If you want to get to know anything else about the corporation's undertakings, dial them on the following number 01622 212566 or check their website. If you want to get to know anything else about the corporation's undertakings, mail them on the following e-mail [email protected] or check their website.
Currently, the directors employed by this specific firm include: Terence Edward Sullivan appointed on Thu, 1st Oct 2015, Dr Ann Heywood appointed in 2015 in October, John Tranter appointed in 2014 and 7 other directors who might be found below. In addition, the director's tasks are aided by a secretary - Peter John Stringer, from who was selected by this specific firm in July 2015.
Golding Homes Limited is a foreign company, located in Maidstone, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Whatman House, St Leonard's Road Allington ME16 0LS Maidstone. Golding Homes Limited was registered on 2001-12-11. 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 - 631,000 GBP, sales per year - more 578,000 GBP. Golding Homes Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Golding Homes Limited is Real estate activities, including 5 other directions. Director of Golding Homes Limited is Terence Edward Sullivan, which was registered at Whatman House, St Leonard's Road, Allington, Maidstone, Kent, ME16 0LS. Products made in Golding Homes Limited were not found. This corporation was registered on 2001-12-11 and was issued with the Register number 04338328 in Maidstone, 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 Golding Homes Limited, open vacancies, location of Golding Homes 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 April 1st, 2024