Northern Housing Consortium Limited

All companies of The UKOther service activitiesNorthern Housing Consortium Limited

Activities of business and employers membership organizations

Contacts of Northern Housing Consortium Limited: address, phone, fax, email, website, working hours

Address: Loftus House Colima Avenue Sunderland Enterprise Park SR5 3XB Sunderland

Phone: +44-1255 8465484 +44-1255 8465484

Fax: +44-1255 8465484 +44-1255 8465484

Email: n\a

Website:

Schedule:

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

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

Registration data Northern Housing Consortium Limited

Register date: 2002-01-25
Register number: 04361009
Capital: 908,000 GBP
Sales per year: Less 548,000 GBP
Employees: Less 10
Credit rating: Perfect
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 Northern Housing Consortium Limited

Addition activities kind of Northern Housing Consortium Limited

3255. Clay refractories
333901. Lead and zinc
594101. Fishing equipment
38260600. Instruments measuring magnetic and electrical properties
93110202. Controllers' office, government

Owner, director, manager of Northern Housing Consortium Limited

Director - Stephen Roy Close. Address: Harrison Street, Wakefield, West Yorkshire, WF1 1PS, England. DoB: February 1958, British

Director - Gregory Maxwell Robinson. Address: Victoria Street, Shipley, West Yorkshire, BD17 7BN, England. DoB: December 1962, British

Director - Elizabeth Ann Cook. Address: St. Andrews Road, Level 2, Thoresby House, Huddersfield, North Yorkshire, HD1 6RZ, England. DoB: October 1966, British

Director - Susan Joyce Jordan. Address: 2nd Floor, White Rose Way, Doncaster, South Yorkshire, DN4 5ND, England. DoB: January 1957, British

Director - Michael Laing. Address: Regent Street, Gateshead, Tyne And Wear, NE8 1HH, United Kingdom. DoB: March 1964, British

Director - Paul Michael Beardmore. Address: Albert Square, Manchester, Greater Manchester, M60 2JX, United Kingdom. DoB: July 1958, British

Director - Robert Clive Young. Address: 4 Corporation Street, St. Helens, Merseyside, WA9 1LD, United Kingdom. DoB: October 1955, British

Director - Christine Smith. Address: 2 Hudson Quay, Windward Way, Middlesbrough, Cleveland, TS2 1QG, England. DoB: October 1962, British

Director - Nicholas St.John Atkin. Address: Green Wood Drive, Manor Park, Runcorn, Cheshire, WA7 1UG, England. DoB: October 1968, British

Director - Robert Arthur Thomas Taylor. Address: Kings Drive, Prescot, Knowsley, L34 1PJ, Great Britain. DoB: n\a, British

Secretary - Michelle Moralee. Address: Websters Ropery Ropery Road, Deptford Tarrace Deptford, Sunderland, Tyne & Wear, SR4 6DJ. DoB:

Director - Thomas Michael Miskell. Address: Bull Green House, Bull Green, Halifax, HX1 2EB, United Kingdom. DoB: October 1955, British

Director - Ian Robert Ankers. Address: Calvin Street, The Valley, Bolton, Lancashire, BL1 8PB, England. DoB: February 1963, British

Director - Geraldine Kay. Address: Greengate House, Amos Drive Green Croft Industrial Park, Stanley, DH9 7YE. DoB: January 1961, British

Director - Catherine Green. Address: Union Street, Oldham, OL1 1BE, England. DoB: August 1959, British

Director - Glyn Hall. Address: County Hall, Durham, County Durham, DH1 5UQ, United Kingdom. DoB: March 1956, British

Director - David Proctor. Address: 199 Parkwood Street, Keighley, West Yorkshire, BD21 4NW. DoB: September 1949, British

Director - Kevin Andrew Dodd. Address: Whistler Drive, Castleford, West Yorkshire, WF10 5HX, England. DoB: September 1958, British

Director - Catherine Purdy. Address: Stranton, Hartlepool, Cleveland, TS24 7QS, England. DoB: August 1966, British

Director - Sayyed Mohammed Osman. Address: Wetherby, 18 Adelaide Terrace, Blackburn, Lancashire, BB2 6ET. DoB: May 1969, British

Director - Timothy John Harris. Address: 71 Chestnut Road, Nr Market Loggerheads, Market Drayton, Salop, TF9 4RA. DoB: August 1954, British

Director - Harry Dodgeon. Address: Cross Street, Beverley, East Yorkshire, HU17 9BA, England. DoB: June 1955, British

Director - Richard Martin Houghton. Address: 32 Manor Avenue, Preston, Lancashire, PR2 8DN. DoB: May 1960, British

Director - Robert Vincent Livermore. Address: Westgate, Sandy Lane, Skelmersdale, West Lancashire, WN8 8LP. DoB: November 1954, British

Director - David Procter. Address: 199 Parkwood Street, Keighley, West Yorkshire, BD21 4NW. DoB: September 1949, British

Director - Michael Clark. Address: 10 Rosemount, Pity Me, Durham, County Durham, DH1 5GA. DoB: March 1960, British

Director - Anthony Gerard Bramley. Address: Kirkstone, Carlisle Road, Brampton, Cumbria, CA8 1ST. DoB: October 1956, British

Director - Peter Stott. Address: 43 Apperley Road, Stocksfield, Northumberland, NE43 7PQ. DoB: April 1955, British

Director - Peter Walls. Address: Low Byre, East Farm South Street, Newbottle, Durham, DH4 4ER. DoB: February 1953, British

Director - Robert Edward Selby. Address: 2 Millbrook End, Tattenhall, Chester, Cheshire, CH3 9HF. DoB: April 1955, British

Director - John Roger Stuart Craggs. Address: 2 Emperor Way, Doxford International Business Park, Sunderland, Tyne And Wear, SR3 3XR, England. DoB: November 1959, British

Director - Hugh Broadbent. Address: Medtia Square, Phoenix Street, Oldham, Lancashire, OL1 1AN, Uk. DoB: February 1952, British

Director - Rex Andrew Carter. Address: 25 The Pieces North, Whiston, Rotherham, South Yorkshire, S60 4HF. DoB: May 1947, British

Director - David Piggett. Address: 2 Merton Close, Darlington, County Durham, DL1 2YD. DoB: September 1957, British

Director - Geraldine Lesley Howley. Address: Victoria Street, Shipley, West Yorkshire, BD17 7BN, England. DoB: April 1957, British

Director - Derek Sydney Adcock. Address: 9 Gainsborough Close, Whitley Bay, Tyne & Wear, NE25 9XA. DoB: January 1951, British

Director - Alan Keith Stennard. Address: 23 Mereworth, Caldy, Wirral, Merseyside, CH48 1QT. DoB: February 1957, British

Director - Colin Michael Dales. Address: Frenchgate, Richmond, North Yorkshire, DL10 4JE, United Kingdom. DoB: May 1963, British

Secretary - John Moralee. Address: 19 Marsdon Way, East Shore Village, Seaham, County Durham, SR7 7WX. DoB: n\a, British

Director - Patrick Joseph Howley. Address: 46 Birchlands Avenue, Wilsden, Bradford, West Yorkshire, BD15 0HB. DoB: April 1941, British

Director - Brian Spears. Address: 24 Dahlia Way, Hebburn, Tyne & Wear, NE31 2QH. DoB: July 1951, British

Director - Geoffrey Paul. Address: The Birches, Streetgate, Newcastle Upon Tyne, Tyne And Wear, NE16 5EU, United Kingdom. DoB: February 1959, British

Director - Malcolm John Lynch. Address: 4 Southfield Avenue, Leeds, West Yorkshire, LS17 6RN. DoB: April 1945, British

Secretary - Clare Elizabeth Booth. Address: 18 Saint Anns Lane, Leeds, West Yorkshire, LS4 2SE. DoB: n\a, British

Jobs in Northern Housing Consortium Limited, vacancies. Career and training on Northern Housing Consortium Limited, practic

Now Northern Housing Consortium Limited have no open offers. Look for open vacancies in other companies

  • Postgraduate Research Administration Manager (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Professional Services - Student & Academic Services

    Salary: £33,943 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Administrator (London)

    Region: London

    Company: UCL Institute of Neurology

    Department: Dementia Research Cente

    Salary: £24,020 to £27,316 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Senior Research Data Scientist (fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Computer Science

    Salary: £38,833 to £47,722 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Business and Management Studies,Other Business and Management Studies,Information Management and Librarianship,Information Science

  • College Porter (Hartpury)

    Region: Hartpury

    Company: Hartpury College

    Department: N\A

    Salary: £16,088 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • International Funding Co-ordinator (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Support and Advisory Services

    Salary: £28,185 to £33,210 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,International Activities

  • Jennifer Ward Oppenheimer Professorship of the Deep History and Archaeology of Africa (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Archaeology and Anthropology

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Archaeology

  • Lectureship in Materials and Devices for Energy and Communications: Interfaces of Semiconductor and Energy Materials, and Nano/Micromechanics (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Physics

    Salary: £36,613 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy

  • Organisational Development Project Manager (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Human Resources

    Salary: £32,958 to £38,183 per annum (grade 7).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Teaching and Learning Coordinator (80801-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Business School - Teaching and Learning Support

    Salary: £21,585 to £24,983 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,IT

  • Sheffield Bioinformatics Core Analyst (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Neuroscience - Sheffield Institute for Translational Neuroscience (SITraN)

    Salary: £30,688 to £38,833 per annum (Grade 7)

    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,Botany,Genetics,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering

  • International Relations Programme Manager (Swindon)

    Region: Swindon

    Company: BBSRC - Biotechnology and Biological Sciences Research Council

    Department: N\A

    Salary: £30,056 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,International Activities

  • Reader/ Professor in Journalism (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: School of Arts and Social Sciences - Department of Journalism

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Journalism

Responds for Northern Housing Consortium Limited on Facebook, comments in social nerworks

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

Location Northern Housing Consortium Limited on Google maps

Other similar companies of The United Kingdom as Northern Housing Consortium Limited: Western Equipment Supplies Limited | Harvey-thompson Limited | New Zealand Farm Close Management Ltd | Riverview Electrical Limited | Spoilt Rotten Ltd

Registered with number 04361009 fourteen years ago, Northern Housing Consortium Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The business present registration address is Loftus House Colima Avenue, Sunderland Enterprise Park Sunderland. This enterprise SIC code is 94110 meaning Activities of business and employers membership organizations. The business most recent records cover the period up to 2015-03-31 and the most recent annual return was filed on 2016-01-25. 14 years of experience on this market comes to full flow with Northern Housing Consortium Ltd as they managed to keep their clients happy throughout their long history.

We have identified 18 councils and public departments cooperating with the company. The biggest counter party of them all is the Gateshead Council, with over 27 transactions from worth at least 500 pounds each, amounting to £568,123 in total. The company also worked with the Milton Keynes Council (10 transactions worth £253,170 in total) and the Barnsley Metropolitan Borough (120 transactions worth £173,759 in total). Northern Housing Consortium was the service provided to the Allerdale Borough Council covering the following areas: Housing & Health Pay Group and Housing Services - Pay Groups was also the service provided to the Charnwood Borough Council Council covering the following areas: Prof Assns-council, Door Entry Maintenance and Premises.

Current directors chosen by this specific company include: Stephen Roy Close given the job one year ago, Gregory Maxwell Robinson given the job on 2014-10-16, Elizabeth Ann Cook given the job in 2013 in November and 10 other directors who might be found below. In order to find professional help with legal documentation, since the appointment on 2007-04-20 the following company has been implementing the ideas of Michelle Moralee, who's been responsible for successful communication and correspondence within the firm.

Northern Housing Consortium Limited is a domestic nonprofit company, located in Sunderland, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Loftus House Colima Avenue Sunderland Enterprise Park SR5 3XB Sunderland. Northern Housing Consortium Limited was registered on 2002-01-25. 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 - 908,000 GBP, sales per year - less 548,000 GBP. Northern Housing Consortium Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Northern Housing Consortium Limited is Other service activities, including 5 other directions. Director of Northern Housing Consortium Limited is Stephen Roy Close, which was registered at Harrison Street, Wakefield, West Yorkshire, WF1 1PS, England. Products made in Northern Housing Consortium Limited were not found. This corporation was registered on 2002-01-25 and was issued with the Register number 04361009 in Sunderland, 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 Northern Housing Consortium Limited, open vacancies, location of Northern Housing Consortium 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

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