Waverley Housing

Other letting and operating of own or leased real estate

Contacts of Waverley Housing: address, phone, fax, email, website, working hours

Address: 51 North Bridge Street TD9 9PX Hawick

Phone: +44-1509 4424987 +44-1509 4424987

Fax: +44-1509 4424987 +44-1509 4424987

Email: n\a

Website:

Schedule:

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

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

Registration data Waverley Housing

Register date: 1988-12-09
Register number: SC115066
Capital: 498,000 GBP
Sales per year: Approximately 740,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
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 Waverley Housing

Addition activities kind of Waverley Housing

3261. Vitreous plumbing fixtures
3365. Aluminum foundries
20920203. Fishcakes, frozen
28739904. Plant foods, mixed: from plants making nitrog. fertilizers
31310105. Ornaments, shoe
34330204. Room heaters, gas
36470100. Motor vehicle lighting equipment

Owner, director, manager of Waverley Housing

Director - David Boyd Gordon. Address: North Bridge Street, Hawick, Scottish Borders, TD9 9PX. DoB: December 1951, British

Director - Dr Doreen Steele. Address: North Bridge Street, Hawick, Scottish Borders, TD9 9PX. DoB: September 1949, British

Director - Eileen Maria Frame. Address: High Street, Galashiels, Scottish Borders, TD1 1SQ, Scotland. DoB: July 1954, British

Director - Garyth Thomas. Address: Fairneylaw Place, Hawick, TD9 7QG. DoB: July 1945, British

Director - George Hossack Young. Address: Shedden Park Road, Kelso, Scottish Borders, TD5 7AL, Uk. DoB: September 1949, Uk

Director - David Thomson. Address: Still Haugh, Fountainhall, Scottish Borders, TD1 2SL. DoB: October 1976, Scottish

Director - Margaret Stenhouse. Address: Fortingall Place, Glasgow, G12 0LT. DoB: January 1946, British

Director - Ian Saffery Baxter. Address: Galahill Crescent, Galashiels, Scottish Borders, TD1 3HL. DoB: January 1958, British

Director - William Archibald George Robson. Address: Howden Road, Jedburgh, Roxburghshire, TD8 6JT, United Kingdom. DoB: September 1961, British

Corporate-secretary - Haddon And Turnbull Ws. Address: High Street, Hawick, Roxburghshire, TD9 9BP, United Kingdom. DoB:

Director - James Jardine Carruthers Little. Address: Grieve Avenue, Jedburgh, Scottish Borders, TD9 6LB, Uk. DoB: July 1952, British

Director - Russell Andrew Pearson. Address: Shawburn Road, Selkirk, Scottish Borders, TD7 4HW, Uk. DoB: November 1963, British

Director - Niall Alexander Muir White. Address: Galashiels, Scottish Borders, TD1 1TQ. DoB: November 1979, Scottish

Director - Dr Doreen Steele. Address: Ashybank Nurseries, Hawick, Roxburghshire, TD9 8SZ. DoB: September 1949, British

Director - Elaine Mckie. Address: Pastures, Easter Mews, Lilliesleaf, Melrose, Roxburghshire, TD6 9JD. DoB: February 1952, British

Director - Elaine Gillespie Mcgregor. Address: 92 Beech Avenue, Galashiels, Selkirkshire, TD1 2LF. DoB: January 1954, British

Director - Joseph James Skivington. Address: 47 The Linn, Kelso, Roxburghshire, TD5 8EX. DoB: January 1956, British

Director - Robert James Thackeray. Address: 26 Sydenham Court, Kelso, Roxburghshire, TD5 7NR. DoB: August 1934, British

Director - Clifford Leslie Leonard Nichols. Address: 22c Mayfield Drive, Hawick, Roxburgh, TD9 7EW. DoB: June 1932, British

Director - Isabel Mary Leadbetter. Address: 274 Beech Avenue, Galashiels, Selkirkshire, TD1 2LG. DoB: December 1943, British

Director - Duncan Bradon. Address: Greengates, Huntly Road, Melrose, Scottish Borders, TD6 9SB. DoB: August 1945, British

Director - Norma Helen Margaret Shiels. Address: Honeyfield Road, Jedburgh, Roxburghshire, TD8 6JP. DoB: April 1960, British

Director - Patricia Cochrane. Address: 15 Fraser Avenue, Hawick, Scottish Borders, TD9 8DG. DoB: September 1960, British

Director - Michael Rafferty. Address: 278 Beech Avenue, Galashiels, Scottish Borders, TD1 2LG. DoB: June 1942, Irish

Director - Robert Mitchell Johnson. Address: 3 Montgomerie Terrace, Gattonside, Scottish Borders, TD6 9NT. DoB: July 1946, British

Director - Gwen Margaret Bennet. Address: 32 Abbotseat, Kelso, Roxburghshire, TD5 7LP. DoB: August 1962, British

Director - William Andrew Emond. Address: 14 Roberton Place, Hawick, Roxburghshire, TD9 0DB. DoB: October 1938, British

Director - Anthony Slattery. Address: 222 Beech Avenue, Galashiels, Selkirkshire, TD1 2LG. DoB: September 1956, Irish

Director - Jean Stewart Burns Cattlin. Address: 66 Queens Way, Earlston, Berwickshire, TD4 6EX. DoB: October 1938, British

Director - David Keddi Mckay. Address: Over Thickside Farm, Jedburgh, Roxburghshire, TD8 6QX. DoB: October 1937, British

Director - Kristine Margaret Smith. Address: 16 Leslie Place, Selkirk, Selkirkshire, TD7 5BL. DoB: September 1952, British

Director - Peter Brown. Address: 1 Dakers Place, Hawick, Roxburghshire, TD9 9JE. DoB: December 1942, British

Director - Patrick Mcquade Sharkey. Address: 26 Shawburn Road, Selkirk, Roxburghshire, TD7 4HW. DoB: August 1925, British

Director - Stuart Beck. Address: Eastlea, Denholm, Roxburghshire, TD9 8NJ. DoB: March 1962, Scottish

Director - Neil Wood. Address: 11 Larkspur Court, Galashiels, Selkirkshire, TD1 2LZ. DoB: April 1955, British

Director - Doris Brownlee. Address: 5 Woodstock Avenue, Galashiels, Selkirkshire, TD1 2EE. DoB: October 1936, British

Director - Adam Dougall. Address: 28 Broomlea, Kelso, Roxburghshire, TD5 7RB. DoB: November 1937, British

Director - Norma Messer. Address: 7c Bothwell Court, Hawick, Roxburghshire, TD9 7EP. DoB: October 1928, British

Director - Isabel Mary Leadbetter. Address: 274 Beech Avenue, Galashiels, Selkirkshire, TD1 2LG. DoB: December 1943, British

Director - Alexander James Smith. Address: 50 Hawthorn Road, Galashiels, Selkirkshire, TD1 2LQ. DoB: November 1943, British

Director - John George Burt. Address: Olivet Lanton Road, Jedburgh, Roxburghshire, TD8 6SD. DoB: July 1940, British

Director - Norma Thomson. Address: 80 Halliburton Place, Galashiels, Etterick And Lauderdale. DoB: October 1952, British

Director - Stewart Mabon. Address: 6 Oxnam Court, Hawick, Roxburghshire, TD9 7QW. DoB: July 1957, British

Director - Margaret Nixon Hogg. Address: Jomagra, 9 Heronhill Bank, Hawick, Roxburghshire, TD9 9RY. DoB: August 1960, British

Director - Carolyn Millar. Address: 314 Gala Park, Galashiels, Selkirkshire, TD1 1HQ. DoB: December 1966, British

Director - Alastair Macnab Macdonald. Address: 4 Kingsknowe Drive, Galashiels, Selkirkshire, TD1 3JE. DoB: January 1956, British

Director - Margaret Spalding. Address: 17 Roberton Place, Hawick, Roxburghshire, TD9 0DB. DoB: July 1948, British

Director - Francis Rae. Address: 4 Ladyschaw Drive, Selkirk, Selkirkshire, TD7 4HT. DoB: December 1935, British

Director - Peter Henry. Address: 44 Broom Drive, Galashiels, Selkirkshire, TD1 2LU. DoB: March 1929, British

Director - Sheila Hunter. Address: 8 Kingsland Avenue, Selkirk, Ettrick & Lauderdale, TD7 4AT. DoB: March 1926, British

Director - Andrew James Turnbull. Address: 1 Fairneylaw Place, Hawick, Roxburghshire, TD9 7QG, Scotland. DoB: December 1931, British

Director - Richard David Lyon. Address: 19 The Linn, Kelso, Roxburgh, Roxburghshire, TD5 8EX. DoB: November 1941, British

Director - Glenyss Margaret Simmonds. Address: 14 Borthaugh Road, Hawick, Roxburghshire, TD9 0BZ. DoB: July 1947, British

Director - Michele Teresa Munro. Address: 43 Carrick Road, The Village, Cumbernauld, Glasgow, G67 2SE. DoB: November 1964, British

Director - William James Luke. Address: 23 Oakfield Court, Kelso, Roxburghshire, TD5 7NW, Scotland. DoB: October 1949, British

Director - Nicola Anne Wishart. Address: 10 Earl Street, Hawick, Roxburghshire, TD9 9PZ, Scotland. DoB: February 1966, British

Director - Norma Jane Clark. Address: 42 The Linn, Kelso, Roxburghshire, TD5 8EX. DoB: June 1959, British

Director - Norma Stephens. Address: 80 Halliburton Place, Galashiels, Ettrick+Lauderdale, TD1 2JG. DoB: October 1952, British

Director - Alexander Fairbairn. Address: 29 Howden Drive, Jedburgh, Roxburghshire, TD8 6JZ. DoB: June 1916, British

Director - Gordon Gilfether. Address: 66 Silverbuthall Road, Hawick, Roxburghshire, TD9 7BW. DoB: March 1946, British

Director - Robert Mitchell Johnson. Address: 8 Chapel Street, Galashiels, Selkirkshire, TD1 1BU. DoB: July 1946, British

Director - Doris Brownlee. Address: 14 Larch Grove, Galashiels, Selkirkshire, TD1 2LB. DoB: October 1936, British

Director - John Tomlinson. Address: 9 Bruce Court, Hawick, Roxburghshire, TD9 7ER. DoB: July 1924, British

Director - Robert Duff. Address: 8 Sentry Knowe, Selkirk, Selkirkshire, TD7 4BG. DoB: August 1955, British

Director - George Renton. Address: 47 Croft Road, Kelso, Roxburghshire, TD5 7EP. DoB: January 1929, British

Director - William O'neill. Address: 85 Howdenburn Court, Jedburgh, Roxburghshire, TD8 6PX. DoB: n\a, British

Secretary - Stephen Scott. Address: 19e Oliver Crescent, Hawick, Roxburghshire, TD9 9BJ. DoB: n\a, British

Jobs in Waverley Housing, vacancies. Career and training on Waverley Housing, practic

Now Waverley Housing have no open offers. Look for open vacancies in other companies

  • PA to the Director of Estates (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Estates Division

    Salary: £25,181 to £28,304 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Project Research Scientist in Cancer Genetics (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

    Salary: Competitive with benefits, subject to skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Lecturer In Technical Games Design (Teesside University)

    Region: Teesside University

    Company: Teesside University

    Department: School Of Computing

    Salary: £30,175 to £36,001 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Creative Arts and Design,Design,Other Creative Arts

  • Department Administrator (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Department of History

    Salary: £23,354 to £27,432 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • PhD Studentship: Experimental and Computational Study of Filtration and Separation Process (Middlesbrough)

    Region: Middlesbrough

    Company: Teesside University

    Department: School of Science, Engineering and Design

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Aerospace Engineering

  • Deputy Director (Sustainability Service) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Sustainability

    Salary: £49,149 to £56,950 p.a. Grade 9

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Lady Margaret's Professorship of Divinity (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Faculty of Divinity

    Salary: Competitive Salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Theology and Religious Studies

  • Research Associate in Mathematical Immunology (London)

    Region: London

    Company: Imperial College London

    Department: Immunology / Infectious Diseases / Medicine

    Salary: £36,800 to £40,840 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics

  • Marie Sklodowska-Curie Early Stage Researcher (Nottingham)

    Region: Nottingham

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Software Engineer (XML-based Technologies) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Bodleian Libraries

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Director (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Martin School

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

Responds for Waverley Housing on Facebook, comments in social nerworks

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

Location Waverley Housing on Google maps

Other similar companies of The United Kingdom as Waverley Housing: Peaches Close (cheam) Garage Management Limited | Tanyard And Maulden's Management Company Limited | Belford Securities Limited | Bold Property Ventures Ltd | Pep 1 Limited

Waverley Housing came into being in 1988 as company enlisted under the no SC115066, located at TD9 9PX Hawick at 51 North Bridge Street. The firm has been expanding for twenty eight years and its current state is active. Established as Waverley Housing Trust, the firm used the name until 2001, at which moment it was changed to Waverley Housing. The company Standard Industrial Classification Code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. Its latest filed account data documents were filed up to March 31, 2015 and the most current annual return was filed on June 20, 2016. 28 years of experience in this field of business comes to full flow with Waverley Housing as they managed to keep their customers satisfied through all the years.

The business owes its success and constant development to exactly nine directors, who are David Boyd Gordon, Dr Doreen Steele, Eileen Maria Frame and 6 others listed below, who have been leading the firm for nearly one year. At least one secretary in this firm is a limited company, specifically Haddon And Turnbull Ws.

Waverley Housing is a foreign stock company, located in Hawick, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in 51 North Bridge Street TD9 9PX Hawick. Waverley Housing was registered on 1988-12-09. 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 - 498,000 GBP, sales per year - approximately 740,000,000 GBP. Waverley Housing is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Waverley Housing is Real estate activities, including 7 other directions. Director of Waverley Housing is David Boyd Gordon, which was registered at North Bridge Street, Hawick, Scottish Borders, TD9 9PX. Products made in Waverley Housing were not found. This corporation was registered on 1988-12-09 and was issued with the Register number SC115066 in Hawick, 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 Waverley Housing, open vacancies, location of Waverley Housing 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 Waverley Housing from yellow pages of The United Kingdom. Find address Waverley Housing, phone, email, website credits, responds, Waverley Housing job and vacancies, contacts finance sectors Waverley Housing