Sheffield Homes Limited

General public administration activities

Contacts of Sheffield Homes Limited: address, phone, fax, email, website, working hours

Address: Po Box 1918 100 Queen Street S1 2XX Sheffield

Phone: +44-1379 1349090 +44-1379 1349090

Fax: +44-1379 1349090 +44-1379 1349090

Email: n\a

Website:

Schedule:

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

Sheffield Homes Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sheffield Homes Limited.

Registration data Sheffield Homes Limited

Register date: 2003-11-18
Register number: 04967104
Capital: 750,000 GBP
Sales per year: More 358,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Sheffield Homes Limited

Addition activities kind of Sheffield Homes Limited

8011. Offices and clinics of medical doctors
9531. Housing programs
213199. Chewing and smoking tobacco, nec
602299. State commercial banks, nec
26530202. Display items, solid fiber: made from purchased materials
28730103. Anhydrous ammonia
50130120. Wheels, motor vehicle
51930000. Flowers and florists supplies
79960000. Amusement parks

Owner, director, manager of Sheffield Homes Limited

Director - John Anthony Kite. Address: PO BOX 1918, 100 Queen Street, Sheffield, S1 2XX. DoB: July 1943, British

Director - Sheila Margaret Messider. Address: PO BOX 1918, 100 Queen Street, Sheffield, S1 2XX. DoB: November 1958, British

Director - David John Barlow. Address: PO BOX 1918, 100 Queen Street, Sheffield, S1 2XX. DoB: May 1947, British

Director - Patrick Molloy. Address: PO BOX 1918, 100 Queen Street, Sheffield, S1 2XX. DoB: September 1946, Irish

Director - Karen Lesley Mcgowan. Address: PO BOX 1918, 100 Queen Street, Sheffield, S1 2XX. DoB: July 1964, British

Director - Wai Ming Yau. Address: PO BOX 1918, 100 Queen Street, Sheffield, S1 2XX. DoB: September 1972, British

Director - Anthony Damms. Address: PO BOX 1918, 100 Queen Street, Sheffield, S1 2XX. DoB: January 1949, British

Director - Dr Richard John Webb. Address: PO BOX 1918, 100 Queen Street, Sheffield, S1 2XX. DoB: February 1971, British

Director - Dr Pauline Roxanna Felicia West. Address: PO BOX 1918, 100 Queen Street, Sheffield, S1 2XX. DoB: October 1938, British

Director - Usamah Rahmani. Address: PO BOX 1918, 100 Queen Street, Sheffield, S1 2XX. DoB: September 1980, British

Director - Bryan Greenwood. Address: PO BOX 1918, 100 Queen Street, Sheffield, S1 2XX. DoB: October 1934, British

Director - Michael Kevin Shepherd. Address: PO BOX 1918, 100 Queen Street, Sheffield, S1 2XX. DoB: January 1975, British

Director - Lily Mccall. Address: PO BOX 1918, 100 Queen Street, Sheffield, S1 2XX. DoB: December 1925, British

Director - Jose Betty Derrick. Address: PO BOX 1918, 100 Queen Street, Sheffield, S1 2XX. DoB: November 1944, British

Director - Isobel Mary Wilson Bowler. Address: PO BOX 1918, 100 Queen Street, Sheffield, S1 2XX. DoB: February 1964, British

Director - Alice Gail Smith. Address: PO BOX 1918, 100 Queen Street, Sheffield, S1 2XX. DoB: July 1953, British

Director - Victor Wavingana. Address: PO BOX 1918, 100 Queen Street, Sheffield, S1 2XX. DoB: January 1970, British

Director - Patricia Phillips. Address: PO BOX 1918, 100 Queen Street, Sheffield, S1 2XX. DoB: August 1959, British

Director - Dr Maxwell Magadzire. Address: PO BOX 1918, 100 Queen Street, Sheffield, S1 2XX. DoB: January 1974, British

Director - Janet Dean. Address: PO BOX 1918, 100 Queen Street, Sheffield, S1 2XX. DoB: March 1956, British

Director - Amanda Jayne Norman. Address: PO BOX 1918, 100 Queen Street, Sheffield, S1 2XX. DoB: November 1964, British

Director - Cllr Stephen Ayris. Address: PO BOX 1918, 100 Queen Street, Sheffield, S1 2XX. DoB: January 1952, British

Director - Martin Forbes. Address: PO BOX 1918, 100 Queen Street, Sheffield, S1 2XX. DoB: July 1975, British

Director - Andrew Donald Clarkson. Address: PO BOX 1918, 100 Queen Street, Sheffield, S1 2XX. DoB: September 1957, British

Director - Shruti Bhargava. Address: PO BOX 1918, 100 Queen Street, Sheffield, S1 2XX. DoB: February 1968, British

Director - Frank Taylor. Address: 1 Oxclose Park Rise, Sunningdale Halfway, Sheffield, South Yorkshire, S20 8GW. DoB: May 1940, British

Director - Ian Hillier. Address: St Denys Road, York, North Yorkshire, YO1 9QD. DoB: July 1974, British

Director - Lynn Latham. Address: 11 Fife Way, Sheffield, South Yorkshire, S9 1QB. DoB: January 1946, British

Director - Neil John Cleeveley. Address: PO BOX 1918, 100 Queen Street, Sheffield, S1 2XX. DoB: December 1953, British

Director - Evelyn Milne. Address: 68 Fitzwalter Road, Sheffield, South Yorkshire, S2 2SL. DoB: August 1955, British

Director - Peter Rippon. Address: 34 Tunwell Drive, Sheffield, South Yorkshire, S5 9FH. DoB: January 1943, British

Director - David Goodison. Address: 15 Sweeney House, Oxley Close, Sheffield, South Yorkshire, S36 1LH. DoB: June 1943, British

Director - Margaret Rose Davis. Address: 9 Shelterwood Crescent, Sheffield, South Yorkshire, S13 8RE. DoB: September 1946, British

Director - Mary Lea. Address: 74 Medlock Drive, Handsworth, Sheffield, South Yorkshire, S13 9BB. DoB: March 1950, British

Director - Patrick Francis Molloy. Address: 71 Chellenor Green, Sheffield, South Yorkshire, S20 8NJ. DoB: September 1946, British

Director - Dr Adenike Folashade Adebajo. Address: 8 Whirlow Grange Drive, Sheffield, South Yorkshire, S11 9RX. DoB: April 1959, British

Secretary - Terence Patrick Gallagher. Address: 61 Norfolk Road, Sheffield, South Yorkshire, S2 2SW. DoB: n\a, British

Director - Timothy John Shaw. Address: 1 South Quay, Victoria Quays Wharf Street, Sheffield, South Yorkshire, S2 5SY. DoB: June 1956, British

Director - Neil Jenkinson. Address: 8 Gill Meadows, Stannington, Sheffield, South Yorkshire, S6 6FP. DoB: April 1957, British

Director - James Leslie Smith. Address: 31 Chestnut Avenue, Stocksbridge, Sheffield, S36 1AT. DoB: April 1934, British

Director - Eugene Richard Walker. Address: 46 Stainton Road, Sheffield, South Yorkshire, S11 7AX. DoB: January 1965, British

Director - Helen Lesley Fentimen. Address: 26 Endcliffe Hall Avenue, Sheffield, South Yorkshire, S10 3EL. DoB: February 1954, British

Director - Councillor Ray Satur. Address: 21 Twitchill Drive, Sheffield, South Yorkshire, S13 7EY. DoB: September 1954, British

Director - Jose Betty Derrick. Address: 342 Southey Green Road, Sheffield, South Yorkshire, S5 7QD. DoB: November 1944, British

Director - Professor Anthony Derek Howell Crook. Address: Pinfold Lane, Curbar, Derbyshire, S32 3YL. DoB: December 1944, British

Director - Jack Foster. Address: 93 Erskine Crescent, Sheffield, South Yorkshire, S2 3LQ. DoB: November 1934, British

Director - Jennifer Ann Allinson. Address: 5 Plowright Mount, Sheffield, Sth Yorkshire, S14 1LP. DoB: April 1949, British

Director - Jeremy Alan Ford. Address: 61 Estelle Road, London, NW3 2JX. DoB: May 1976, New Zealander

Director - Samantha Jo Hall. Address: 98 Salop Road, Walthamstow, London, E17 7HT. DoB: November 1973, British

Jobs in Sheffield Homes Limited, vacancies. Career and training on Sheffield Homes Limited, practic

Now Sheffield Homes Limited have no open offers. Look for open vacancies in other companies

  • Communications Officer and Academic Office Support (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physiology, Anatomy and Genetics

    Salary: £24,983 to £29,799 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Research Associate/Fellow Novel Fibreoptics (fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: £26,495 to £38,833 per annum, depending on skills and experience (minimum £29,799 with relevant PhD). Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Chemical Engineering

  • Senior Lecturer in Employment Law (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: Alliance MBS - PMO Division

    Salary: £50,618 to £60,410

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Scheduling Officer (London)

    Region: London

    Company: Health and Care Professions Council

    Department: N\A

    Salary: £24,600 per annum (Band E)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • 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: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Biology,Botany,Genetics,Molecular Biology and Biophysics,Other Biological Sciences,Physical and Environmental Sciences,Environmental Sciences

  • Advanced Research Assistant (Cambridge, Hinxton)

    Region: Cambridge, Hinxton

    Company: Wellcome Trust Sanger Institute

    Department: Biological Sciences

    Salary: £24,589 to £30,995 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Other Biological Sciences,Computer Science,Computer Science,Information Systems

  • Hamilton Professorship in Electronic Engineering (Maynooth)

    Region: Maynooth

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Lecturer in Criminology (Hull)

    Region: Hull

    Company: University of Hull

    Department: Social Sciences - School of Education and Social Sciences

    Salary: £32,959 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology

  • Academic Administrator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Politics and International Relations

    Salary: £39,324 to £46,924 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Associate* in Approximate Computing with Application to Machine Learning (London)

    Region: London

    Company: Imperial College London

    Department: Department of Electrical and Electronic Engineering

    Salary: £36,800 to £43,050 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Artificial Intelligence

  • Staff Scientist - Marine Geoscience, Seafloor and Habitat Mapping (Fixed Term, Full Time) (Southampton)

    Region: Southampton

    Company: National Oceanography Centre

    Department: Marine Geoscience (MG) Group, Directorate of Science and Technology (DST)

    Salary: £28,200 to £32,130 per annum (Band 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Ocean Sciences,Geography

  • Research Finance Clerk (72774-077) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Finance and Resources - Departmental Services

    Salary: £18,412 to £20,624 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Finance

Responds for Sheffield Homes Limited on Facebook, comments in social nerworks

Read more comments for Sheffield Homes Limited. Leave a comment for Sheffield Homes Limited. Profiles of Sheffield Homes Limited on Facebook and Google+, LinkedIn, MySpace

Location Sheffield Homes Limited on Google maps

Other similar companies of The United Kingdom as Sheffield Homes Limited: Derby Health Psychology Limited | Supporting Strategies Ltd | Prime Healthcare (bury) Limited | Inntabiz Limited | Safe Training Ltd

Registered as 04967104 13 years ago, Sheffield Homes Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The official mailing address is Po Box 1918, 100 Queen Street Sheffield. This business is classified under the NACe and SiC code 84110 and their NACE code stands for General public administration activities. The most recent filed account data documents cover the period up to 2013-03-31 and the most recent annual return was submitted on 2013-11-18. Thirteen years of presence on this market comes to full flow with Sheffield Homes Ltd as they managed to keep their clients happy through all the years.

Regarding to the business, a variety of director's duties have been done by John Anthony Kite, Sheila Margaret Messider, David John Barlow and 10 remaining, listed below. Within the group of these thirteen executives, Lily Mccall has been with the business for the longest period of time, having become a part of Board of Directors in Tue, 30th Mar 2004.

Sheffield Homes Limited is a domestic nonprofit company, located in Sheffield, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in Po Box 1918 100 Queen Street S1 2XX Sheffield. Sheffield Homes Limited was registered on 2003-11-18. 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 - 750,000 GBP, sales per year - more 358,000,000 GBP. Sheffield Homes Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Sheffield Homes Limited is Public administration and defence; compulsory social, including 9 other directions. Director of Sheffield Homes Limited is John Anthony Kite, which was registered at PO BOX 1918, 100 Queen Street, Sheffield, S1 2XX. Products made in Sheffield Homes Limited were not found. This corporation was registered on 2003-11-18 and was issued with the Register number 04967104 in Sheffield, 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 Sheffield Homes Limited, open vacancies, location of Sheffield 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 May 1st, 2024

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