Selwood Housing Society Limited

All companies of The UKReal estate activitiesSelwood Housing Society Limited

Renting and operating of Housing Association real estate

Contacts of Selwood Housing Society Limited: address, phone, fax, email, website, working hours

Address: Bryer Ash Business Park Bradford Road BA14 8RT Trowbridge

Phone: +44 (0) 1225 715 715 +44 (0) 1225 715 715

Fax: +44-1540 8303161 +44-1540 8303161

Email: [email protected]

Website:

Schedule:

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

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

Registration data Selwood Housing Society Limited

Register date: 2001-02-26
Register number: 04168336
Capital: 595,000 GBP
Sales per year: Less 633,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
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 Selwood Housing Society Limited

Addition activities kind of Selwood Housing Society Limited

3357. Nonferrous wiredrawing and insulating
267905. Gift wrap and novelties, paper
02790302. Frog farm
26799905. Pin tickets, paper: made from purchased paper
30890310. Gutters (glass fiber reinforced), fiberglass or plastics
38290314. Transits, surveyors'
39520215. Pyrography materials
51691106. Salts, industrial

Owner, director, manager of Selwood Housing Society Limited

Director - Gareth Ian Harries. Address: Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT, England. DoB: April 1962, British

Director - Stephen Darvell. Address: Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT. DoB: March 1958, English

Director - Margaret Anne Haylock. Address: Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT. DoB: January 1949, English

Director - Richard Britton. Address: Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT. DoB: July 1942, English

Director - John Cornelis Noeken. Address: Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT. DoB: November 1944, English

Director - Bridget Anne Wayman. Address: Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT. DoB: July 1956, British

Director - Lee O'bryan. Address: Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT. DoB: October 1959, British

Director - Brian Alan Cosstick. Address: Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT. DoB: February 1955, British

Director - Alison Elizabeth Christy. Address: Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT. DoB: November 1959, British

Secretary - Diane Patricia Hall. Address: Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT. DoB: July 1957, English

Director - Magnus Ian Macdonald. Address: Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT. DoB: May 1951, British

Director - Teresa Rosemary Hornblow. Address: Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT. DoB: January 1955, British

Director - John Michael Alford. Address: Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT. DoB: June 1936, British

Director - Amanda Erica Leonie Meanwell. Address: Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT. DoB: March 1963, British

Director - Elizabeth Gladys Wragg. Address: Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT. DoB: February 1931, British

Director - Donna Louise Baddeley. Address: Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT. DoB: January 1966, British

Director - Jonathan Hubbard. Address: Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT. DoB: April 1970, British

Director - Roy Sidney While. Address: Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT. DoB: January 1942, British

Director - Graham Payne. Address: Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT. DoB: July 1947, English

Director - Daphne Cecilia Melton Harker. Address: Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT. DoB: May 1942, British

Director - Scott Kinnaird. Address: Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT. DoB: February 1971, British

Director - Councillor Keith Maurice Humphries. Address: 22 St Georges Close, Warminster, Wiltshire, BA12 9ES. DoB: September 1943, British

Director - Cllr Ernie Clark. Address: Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT. DoB: February 1954, British

Director - May Joan Law. Address: Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT. DoB: June 1949, British

Director - Paul Leslie Nield. Address: Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT. DoB: November 1961, British

Director - Gordon Ian King. Address: Downsview, 8 Frogmore Road, Westbury, Wiltshire, BA13 3AT. DoB: November 1957, British

Director - Cllr Pip Ridout. Address: 17 Savernake Close, Warminster, Wiltshire, BA12 8RF. DoB: August 1944, British

Director - Cllr Rod Eaton. Address: Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT. DoB: January 1947, British

Director - Mark Auchincloss. Address: Flat 5 Chandos, Woodfield Road, Redland, Bristol, BS6 6PL. DoB: September 1965, British

Director - Peter John Denning. Address: Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT. DoB: February 1967, British

Director - James Mcgee. Address: 3 Holbrook Vale, Berryfields, Melksham, Wiltshire, SN12 6EJ. DoB: October 1944, British

Director - Terrence Peter Chivers. Address: 7 Eden Grove, Whitley, Melksham, Wiltshire, SN12 8QJ. DoB: August 1959, British

Director - David John Lovell. Address: 5 Were Close, Warminster, Wiltshire, BA12 8TB. DoB: August 1951, British

Secretary - Barry Glyn Hughes. Address: Garden Maisonette, 17 Marlborough Buildings, Bath, Avon, BA1 2LY. DoB: July 1972, English

Secretary - Philip Yorke. Address: Carey House, Draycot Road, Shepton Mallet, Somerset, BA4 5HP. DoB: March 1951, British

Director - Rosamund Louise Wilson. Address: 38 Princess Gardens, Warminster, Wiltshire, BA12 9NL. DoB: September 1946, British

Director - Gordon William Charles Cox. Address: 63 Barnes Wallis Close, Bowerhill, Melksham, Wiltshire, SN12 6UH. DoB: December 1948, British

Director - Margaret Rose Gillespie. Address: 2 Anne Close, Westbury, Wilts, BA13 3LT. DoB: November 1948, British

Secretary - Michael Clive Nicholls. Address: 29 Nightingale Road, Trowbridge, Wiltshire, BA14 9TP. DoB:

Director - James Mcgee. Address: 3 Holbrook Vale, Berryfields, Melksham, Wiltshire, SN12 6EJ. DoB: October 1944, British

Director - Julian Thurstan Syndercombe Bower. Address: Skills House, Short Street, Chapmanslade, Wiltshire, BA13 4AA. DoB: May 1935, British

Director - Una Davis. Address: Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT. DoB: June 1936, Jamaican

Director - John Michael Alford. Address: Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT. DoB: June 1936, British

Director - Eli Manasseh. Address: 122 Oldfield Park, Westbury, Wiltshire, BA13 3LN. DoB: April 1945, British

Director - Marion Clegg. Address: Troutbeck, 4 Wellhead Lane, Westbury, Wiltshire, BA13 3PW. DoB: January 1934, British

Director - Councillor John Edward Syme. Address: 13 Cobbett Place, Warminster, Wiltshire, BA12 8NG. DoB: October 1948, British

Director - Trevor William Carbin. Address: 228 Church Street, Hilperton, Wiltshire, BA14 7RG. DoB: June 1951, British

Director - Ann Haughey. Address: Hawcroft, Holt, Trowbridge, Wiltshire, BA14 6RN. DoB: May 1945, British

Director - Roy Thomas Jones. Address: 11 Thackeray Crescent, Melksham, Wiltshire, SN12 7NH. DoB: September 1942, British

Director - Rosamond Louise Wilson. Address: 38 Princess Gardens, Warminster, Wiltshire, BA12 9NL. DoB: September 1946, British

Director - James Mcgee. Address: 3 Holbrook Vale, Berryfields, Melksham, Wiltshire, SN12 6EJ. DoB: October 1944, British

Director - Anthony Brian Roddis. Address: Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT. DoB: February 1944, British

Director - Kay Farnham Rowlinson. Address: 83 Sidford Road, Sidmouth, Devon, EX10 9NJ. DoB: July 1948, British

Director - Gillian Isobel Smitherman. Address: 26 Kingswood Chase, Trowbridge, Wiltshire, BA14 9GD. DoB: November 1948, British

Director - George Edward Wilson. Address: 23 The Heathlands, Warminster, Wiltshire, BA12 8BU. DoB: July 1944, British

Director - Sophie Farkas. Address: 174 Winsley Road, Bradford On Avon, Wiltshire, BA15 1NY. DoB: March 1946, British

Director - Christopher Donald Jones. Address: 2 Pine Leigh, Four Oaks Road Four Oaks, Sutton Coldfield, West Midlands, B74 2XW. DoB: June 1959, British

Director - Margaret Rose Gillespie. Address: 3 Beech Grove, Westbury, Wiltshire, BA13 3NA. DoB: November 1948, British

Director - Gordon Ian King. Address: Downsview, 8 Frogmore Road, Westbury, Wiltshire, BA13 3AT. DoB: November 1957, British

Director - William Daniel Hurd. Address: Mill Farm, Hill Deverill, Warminster, Wiltshire, BA12 7EF. DoB: December 1931, British

Director - Sarah Patricia Cardy. Address: 42 Forest Road, Melksham, Wiltshire, SN12 7AB. DoB: June 1961, British

Director - May Joan Law. Address: 25 The Ridgeway, Warminster, Wiltshire, BA12 9NQ. DoB: June 1949, British

Director - Angela Betty Barker. Address: Victory Cottage, 19 Church Street, Melksham, Wiltshire, SN12 6LS. DoB: October 1957, British

Director - Anthony Charles Mitchell. Address: 5 Elm Grove, Westbury, Wiltshire, BA13 3NQ. DoB: September 1944, British

Director - Stewart Charles Mountfield. Address: 3 Crofters Walk, Bradley Stoke, South Gloucestershire, BS32 9BH. DoB: December 1953, British

Director - David Alan Oakensen. Address: 35 Alexandra Road, Frome, Somerset, BA11 1LX. DoB: n\a, British

Director - Jeffrey Bryan Osborn. Address: 14 Chepston Place, Trowbridge, Wiltshire, BA14 9TA. DoB: July 1942, British

Director - Betty Sylvia Parr. Address: Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT. DoB: October 1930, British

Director - John Michael Alford. Address: 8 Cavendish Drive, Trowbridge, Wiltshire, BA14 9BW. DoB: June 1936, British

Director - Anne Margaret Purvis. Address: 6 Greatwoods, Edington, Westbury, Wiltshire, BA13 4QA. DoB: February 1949, British

Jobs in Selwood Housing Society Limited, vacancies. Career and training on Selwood Housing Society Limited, practic

Now Selwood Housing Society Limited have no open offers. Look for open vacancies in other companies

  • Online Course Developer (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Faculty of Science

    Salary: £26,495 to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT

  • Senior Design Tutor in Architecture (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Architecture, Building and Civil Engineering

    Salary: £39,324 to £46,924 pro rata per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Instructional Designer (London)

    Region: London

    Company: King's College London

    Department: King’s Online

    Salary: £33,518 to £39,992 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Casual Employability Tutor in Health and Social Care (Grimsby)

    Region: Grimsby

    Company: Grimsby Institute

    Department: N\A

    Salary: £23.61 to £25.61 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Lecturer in Sports & Exercise Medicine (London)

    Region: London

    Company: Barts and The London

    Department: The William Harvey Research Institute (WHRI)

    Salary: £40,865 to £43,152

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Sport and Leisure,Sports Science

  • Contracts Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Research Services

    Salary: £25,728 to £29,799 per annum, with potential to progress to £32,548 (Grade 6)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law,Administrative

  • Course Developer – Audio for Games (London)

    Region: London

    Company: Point Blank

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Creative Arts and Design,Music,Administrative

  • Research Assistant/Associate in Computational and Theoretical Neuroscience (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science

  • Schools Liaison and Outreach Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Faculty of Medieval and Modern Languages

    Salary: £27,629 to £36,001 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services

  • CYP-IAPT Clinical Tutor (London)

    Region: London

    Company: King's College London

    Department: Psychology

    Salary: £40,522 to £48,327 per annum (pro rata), plus £2,923 per annum London Allowance (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Lecturer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Urban Studies and Planning

    Salary: £39,324 to £46,924

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Urban and Rural Planning,Business and Management Studies,Real Estate Management

  • Interdisciplinary Professorial Fellows (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Arts and Law CAL

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies

Responds for Selwood Housing Society Limited on Facebook, comments in social nerworks

Read more comments for Selwood Housing Society Limited. Leave a comment for Selwood Housing Society Limited. Profiles of Selwood Housing Society Limited on Facebook and Google+, LinkedIn, MySpace

Location Selwood Housing Society Limited on Google maps

Other similar companies of The United Kingdom as Selwood Housing Society Limited: Peregrine Property And Investments Limited | Planet Ice (milton Keynes) Limited | Relaks 2 Limited | Postbase Limited | Berrick Consultancy Ltd

2001 marks the establishment of Selwood Housing Society Limited, the firm registered at Bryer Ash Business Park, Bradford Road , Trowbridge. This means it's been 15 years Selwood Housing Society has prospered in this business, as it was created on 2001-02-26. Its registered no. is 04168336 and the company zip code is BA14 8RT. Its name is Selwood Housing Society Limited. This enterprise previous associates may recognize the firm also as West Wiltshire Housing Society, which was used until 2008-03-31. This enterprise principal business activity number is 68201 , that means Renting and operating of Housing Association real estate. Selwood Housing Society Ltd reported its latest accounts for the period up to 31st March 2016. The firm's latest annual return was filed on 26th February 2016. Ever since the firm started in this field of business fifteen years ago, the firm has managed to sustain its great level of prosperity.

The company became a charity on 2011-04-04. It works under charity registration number 1141124. The range of the company's area of benefit is and it provides aid in numerous cities across Bath And North East Somerset, Wiltshire and Somerset. The charity's board of trustees has twelve representatives: John Cornelius Noeken, Scott Kinnaird, Ms Alison Christy, Lee O'bryan and Brian Cosstick, to namea few. When it comes to the charity's financial summary, their most successful time was in 2013 when they raised 28,309,000 pounds and their expenditures were 18,086,000 pounds. Selwood Housing Society Ltd concentrates its efforts on the advancement of health and saving of lives, education and training and the problems of unemployment and economic and community development . It works to improve the situation of the elderly, children or youth, children or young people. It provides aid to these agents by the means of providing various services, providing advocacy, advice or information and providing open spaces, buildings and facilities. If you wish to know more about the firm's activities, dial them on the following number +44 (0) 1225 715 715 or check their website. If you wish to know more about the firm's activities, mail them on the following e-mail [email protected] or check their website.

There's a number of nine directors working for this specific business at the current moment, including Gareth Ian Harries, Stephen Darvell, Margaret Anne Haylock and 6 other members of the Management Board who might be found within the Company Staff section of this page who have been carrying out the directors duties for one year. In addition, the director's responsibilities are helped by a secretary - Diane Patricia Hall, age 59, from who joined this business in September 2007.

Selwood Housing Society Limited is a foreign company, located in Trowbridge, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in Bryer Ash Business Park Bradford Road BA14 8RT Trowbridge. Selwood Housing Society Limited was registered on 2001-02-26. 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 - 595,000 GBP, sales per year - less 633,000 GBP. Selwood Housing Society Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Selwood Housing Society Limited is Real estate activities, including 8 other directions. Director of Selwood Housing Society Limited is Gareth Ian Harries, which was registered at Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT, England. Products made in Selwood Housing Society Limited were not found. This corporation was registered on 2001-02-26 and was issued with the Register number 04168336 in Trowbridge, 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 Selwood Housing Society Limited, open vacancies, location of Selwood Housing Society 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 Selwood Housing Society Limited from yellow pages of The United Kingdom. Find address Selwood Housing Society Limited, phone, email, website credits, responds, Selwood Housing Society Limited job and vacancies, contacts finance sectors Selwood Housing Society Limited