South Sunderland Housing Company Limited

All companies of The UKActivities of extraterritorial organisations and otherSouth Sunderland Housing Company Limited

Dormant Company

Contacts of South Sunderland Housing Company Limited: address, phone, fax, email, website, working hours

Address: 2 Emperor Way Sunderland SR3 3XR

Phone: +44-1262 8851928 +44-1262 8851928

Fax: +44-1262 8851928 +44-1262 8851928

Email: n\a

Website:

Schedule:

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

South Sunderland Housing Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders South Sunderland Housing Company Limited.

Registration data South Sunderland Housing Company Limited

Register date: 2000-07-24
Register number: 04039217
Capital: 333,000 GBP
Sales per year: More 129,000,000 GBP
Employees: Less 10
Credit rating: Good
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 South Sunderland Housing Company Limited

Addition activities kind of South Sunderland Housing Company Limited

2874. Phosphatic fertilizers
02799901. Apiary (bee and honey farm)
24990104. Hampers, laundry
30890106. Jars, plastics
86319901. Collective bargaining unit

Owner, director, manager of South Sunderland Housing Company Limited

Director - Louise Bassett. Address: 2 Emperor Way, Sunderland, SR3 3XR. DoB: August 1968, British

Secretary - Alice Hermione Laura Ambrose-thurman. Address: 2 Emperor Way, Sunderland, SR3 3XR. DoB:

Director - Simon Walker. Address: 2 Emperor Way, Sunderland, SR3 3XR. DoB: October 1967, British

Director - David Crawford. Address: The Red House, Wintrick, Felton, Northumberland, NE65 9QN. DoB: May 1943, British

Director - Councillor Peter Gibson. Address: 62 Vicarage Close, Silksworth, Sunderland, Tyne & Wear, SR3 1JF. DoB: March 1941, British

Director - Georgina Kennedy. Address: 14 Darley Court, Doxford Park, Sunderland, Tyne & Wear, SR3 2LP. DoB: August 1945, British

Director - Shaun Owen Craig. Address: 24 Sefton Square, Springwell, Sunderland, Tyne & Wear, SR3 4DN. DoB: December 1946, British

Director - Robert Geoffrey Oliver. Address: 26 Summerhill, Miggle Herrington, Sunderland, Tyne & Wear, SR3 3NJ. DoB: January 1972, British

Director - Georg William Blyth. Address: 3 Katrine Court, Doxford Park, Sunderland, Tyne & Wear, SR3 2LH. DoB: April 1943, British

Secretary - Charles Martin Howden. Address: 2 Brackendale Road, Belmont, Durham, County Durham, DH1 2AD. DoB:

Director - William Thomas Ivison. Address: 80 Canterbury Road, Newton Hall, Durham, Durham, DH1 5XA. DoB: March 1949, British

Director - Frederick George Mcqueen. Address: 64 Polwarth Road, Brunton Park Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 5NE. DoB: June 1950, British

Director - Councillor Margaret Forbes. Address: Ashburne Villa, Ryhope Street South Ryhope, Sunderland, Tyne And Wear, SR2 0HG. DoB: September 1939, British

Director - Philip Curtis. Address: 14 Park Parade, Roker, Sunderland, Tyne & Wear, SR6 9LU. DoB: August 1948, British

Secretary - Kevin Joseph Kelly. Address: 15 Aspen Close Biddicks Woods, Shiney Row, Houghton Le Spring, Tyne & Wear, DH4 7TU. DoB: n\a, British

Director - Margaret Sheila Wilson. Address: 69 Aberdeen Tower, Lakeside Village, Sunderland, Tyne & Wear, SR3 3AS. DoB: December 1932, British

Director - Joan Newport. Address: 26 Ashdown Road, Farringdon, Sunderland, Tyne & Wear, SR3 3HU. DoB: August 1946, British

Director - Robert Kirby. Address: 4 Tanfield Road, Thorney Close, Sunderland, SR3 4LB. DoB: July 1927, British

Director - George Howe. Address: 5 Angram Drive, Newminister Park, Sunderland, Tyne & Wear, SR2 7RD. DoB: July 1931, British

Director - Michael Crawford. Address: 3 Saint Bedes Terrace, Ashbrooke, Sunderland, Tyne & Wear, SR2 8HS. DoB: October 1957, British

Director - John Clark Wright. Address: 2 Shirley Gardens, Sunderland, Tyne & Wear, SR3 1YD. DoB: August 1932, British

Director - David Browne. Address: 32 Rutland Avenue, New Silksworth, Sunderland, Tyne & Wear, SR3 1JG. DoB: February 1949, British

Director - George Robert Brewis. Address: 79 Aberdeen Tower, Lakeside Village, Sunderland, Tyne & Wear, SR3 3AR. DoB: February 1932, British

Director - George William Blyth. Address: 3 Katrine Court, Doxford Park, Sunderland, Tyne And Wear, SR3 2LH. DoB: April 1943, British

Director - Brian Edward Askins. Address: 38 Sevenoaks Drive, Hastings Hill, Sunderland, Tyne & Wear, SR4 9LS. DoB: February 1950, British

Director - Councillor Leslie Scott. Address: 13 Parkside, East Herrington, Sunderland, Tyne & Wear, SR3 3RH. DoB: October 1946, British

Director - David Ross Wares. Address: 1 Knollside Close, Hall Farm, Sunderland, Tyne & Wear, SR3 2UD. DoB: December 1936, British

Director - Andrew Michael Tilbury. Address: 95 Sidecliffe Road, Roker, Sunderland, Tyne & Wear, SR6 9JR. DoB: September 1964, British

Director - Richard Paul Riley. Address: 29 Wrens Avenue, Tipton, West Midlands, DY4 8AF. DoB: August 1970, British

Director - Yousof Khan. Address: 31 Coopers Walk, Bubbenhall, Warwickshire, CV8 3JB. DoB: March 1968, British

Director - Steven Barry Smith. Address: Flat 11 Dundee Court, 73 Wapping High Street, London, E1W 2YG. DoB: October 1973, British

Director - Jonathan Edward Madison Jarvis. Address: Flat 1 Mayfair Court, 15 Park Hill Rise, Croydon, CR0 5RU. DoB: December 1972, British

Jobs in South Sunderland Housing Company Limited, vacancies. Career and training on South Sunderland Housing Company Limited, practic

Now South Sunderland Housing Company Limited have no open offers. Look for open vacancies in other companies

  • PhD Studentship - Virtually Connected Hybrid Vehicle Network (Battery Energy Storage Systems) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Manufacturing Group (WMG)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

  • Linux Systems Administrator – High Performance Computing (HPC) (Daresbury)

    Region: Daresbury

    Company: STFC - The Science and Technology Facilities Council

    Department: N\A

    Salary: £30,056 to £32,670 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Post-Award Innovation and Knowledge Exchange Grants Manager (Chelmsford, Cambridge)

    Region: Chelmsford, Cambridge

    Company: Anglia Ruskin University

    Department: Research and Innovation Development Office

    Salary: £32,004 to £37,075 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Assistant/Associate (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: RI Neuroscience & Psychology

    Salary: £28,098 to £38,833 per annum.

    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,Biochemistry

  • Videographer (London)

    Region: London

    Company: Imperial College London

    Department: Digital Learning & Innovation

    Salary: Dependent on experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT,PR, Marketing, Sales and Communication

  • Library Advisor (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Library and Learning Resources

    Salary: £18,121 to £19,696 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Alumni Relations Coordinator (London)

    Region: London

    Company: The Institute of Ismaili Studies

    Department: N\A

    Salary: £35,000 to £40,000 per annum (dependent on experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni

  • Technician (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Technical Services

    Salary: £18,263 per annum subject to knowledge, skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Property and Maintenance

  • Admissions Tutor (Arts and Social Sciences) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Selwyn College

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Head of Pre-Registration Nursing and Simulated Learning (Stratford)

    Region: Stratford

    Company: University of East London

    Department: College of Allied Health and Communities

    Salary: Competitive Salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing,Senior Management

  • Lecturer in Psychological Trauma (0.6. FTE) (Chester)

    Region: Chester

    Company: University of Chester

    Department: Social and Political Science

    Salary: £32,958 to £36,001 per annum (pro-rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology

  • Research Analyst GDPR (London)

    Region: London

    Company: Trilateral Research Ltd

    Department: N\A

    Salary: Commensurate with experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication,International Activities

Responds for South Sunderland Housing Company Limited on Facebook, comments in social nerworks

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

Location South Sunderland Housing Company Limited on Google maps

Other similar companies of The United Kingdom as South Sunderland Housing Company Limited: Tanning Paradise Ltd | Sun Valley Bio Fruit Europe Limited | Kainos Solutions Limited | Nostro Vostro Nv 2 Limited | Interiordesigner Veronica Gundersen Limited

South Sunderland Housing came into being in 2000 as company enlisted under the no 04039217, located at SR3 3XR Chapelgarth at 2 Emperor Way. It has been expanding for 16 years and its current state is active. This company principal business activity number is 99999 and their NACE code stands for Dormant Company. South Sunderland Housing Company Ltd filed its latest accounts up to 2016/03/31. The business latest annual return information was submitted on 2015/07/24.

Louise Bassett is the firm's only managing director, who was assigned to lead the company nearly one year ago. This company had been overseen by Simon Walker (age 49) who in the end quit in 2016. In addition another director, namely David Crawford, age 73 resigned in 2011. What is more, the director's efforts are continually supported by a secretary - Alice Hermione Laura Ambrose-thurman, from who was chosen by this company in 2016.

South Sunderland Housing Company Limited is a foreign company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in 2 Emperor Way Sunderland SR3 3XR. South Sunderland Housing Company Limited was registered on 2000-07-24. 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 - 333,000 GBP, sales per year - more 129,000,000 GBP. South Sunderland Housing Company Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of South Sunderland Housing Company Limited is Activities of extraterritorial organisations and other, including 5 other directions. Director of South Sunderland Housing Company Limited is Louise Bassett, which was registered at 2 Emperor Way, Sunderland, SR3 3XR. Products made in South Sunderland Housing Company Limited were not found. This corporation was registered on 2000-07-24 and was issued with the Register number 04039217 in The United Kingdom, 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 South Sunderland Housing Company Limited, open vacancies, location of South Sunderland Housing Company 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 South Sunderland Housing Company Limited from yellow pages of The United Kingdom. Find address South Sunderland Housing Company Limited, phone, email, website credits, responds, South Sunderland Housing Company Limited job and vacancies, contacts finance sectors South Sunderland Housing Company Limited