Chelmer Housing Partnership Limited

Residents property management

Renting and operating of Housing Association real estate

Contacts of Chelmer Housing Partnership Limited: address, phone, fax, email, website, working hours

Address: Myriad House 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford

Phone: 0300 555 0500 0300 555 0500

Fax: 0300 555 0500 0300 555 0500

Email: [email protected]

Website:

Schedule:

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

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

Registration data Chelmer Housing Partnership Limited

Register date: 2000-11-07
Register number: 04105878
Capital: 590,000 GBP
Sales per year: Approximately 669,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Chelmer Housing Partnership Limited

Addition activities kind of Chelmer Housing Partnership Limited

22530103. T-shirts and tops, knit
26780203. Tablets and pads, book and writing: from purchased materials
36130207. Panelboards and distribution boards, electric
73319901. Addressing service
73599901. Garage facility and tool rental

Owner, director, manager of Chelmer Housing Partnership Limited

Director - Neil Ian Fisher. Address: 33 Springfield Lyons Approach, Springfield, Chelmsford, CM2 5LB. DoB: May 1963, British

Director - Steven Robert Tarry. Address: 33 Springfield Lyons Approach, Springfield, Chelmsford, CM2 5LB. DoB: April 1961, British

Director - Caroline Marion Marion. Address: 33 Springfield Lyons Approach, Springfield, Chelmsford, CM2 5LB. DoB: July 1949, Scottish

Director - Joanna Rebecca Wanmer. Address: 33 Springfield Lyons Approach, Springfield, Chelmsford, CM2 5LB, England. DoB: November 1972, English

Director - Roy Edward Evans. Address: 33 Springfield Lyons Approach, Springfield, Chelmsford, CM2 5LB, England. DoB: December 1966, British

Director - Rosemary Elisabeth Braithwaite. Address: 33 Springfield Lyons Approach, Springfield, Chelmsford, CM2 5LB, England. DoB: February 1964, British

Director - Ronald William Goodyear. Address: 33 Springfield Lyons Approach, Springfield, Chelmsford, CM2 5LB, England. DoB: March 1943, British

Director - Robin John Tebbutt. Address: 33 Springfield Lyons Approach, Springfield, Chelmsford, CM2 5LB, England. DoB: February 1964, British

Director - Keith John Andrew. Address: 33 Springfield Lyons Approach, Springfield, Chelmsford, CM2 5LB, England. DoB: July 1940, British

Director - Andrew Paul Ives. Address: 33 Springfield Lyons Approach, Springfield, Chelmsford, CM2 5LB, England. DoB: May 1967, British

Director - Helen Virginia Gregory. Address: 33 Springfield Lyons Approach, Springfield, Chelmsford, CM2 5LB, England. DoB: July 1966, British

Director - Ursula Mary Heelis. Address: 33 Springfield Lyons Approach, Springfield, Chelmsford, CM2 5LB, England. DoB: January 1940, British

Secretary - Stuart Stackhouse. Address: 33 Springfield Lyons Approach, Springfield, Chelmsford, CM2 5LB, England. DoB:

Director - Sarah Western. Address: 33 Springfield Lyons Approach, Springfield, Chelmsford, CM2 5LB, England. DoB: July 1985, British

Director - Alastair John Vincent Mckenzie. Address: 23 Springfield Lyons Approach, Springfield, Chelmsford, Essex, CM2 5LB, United Kingdom. DoB: July 1985, British

Director - Elizabeth Charlotte Walker. Address: 33 Springfield Lyons Approach, Springfield, Chelmsford, CM2 5LB, England. DoB: November 1948, British

Director - Paul John Leslie Hutchinson. Address: 23 Springfield Lyons Approach, Springfield, Chelmsford, Essex, CM2 5LB, United Kingdom. DoB: July 1950, British

Director - Bernard Charles Stotesbury. Address: 33 Springfield Lyons Approach, Springfield, Chelmsford, CM2 5LB, England. DoB: April 1959, British

Director - Tony Frederick Sach. Address: 23 Springfield Lyons Approach, Springfield, Chelmsford, Essex, CM2 5LB, United Kingdom. DoB: June 1943, British

Director - Mark Glessing Imray. Address: 23 Springfield Lyons Approach, Springfield, Chelmsford, Essex, CM2 5LB, United Kingdom. DoB: December 1957, British

Director - David Edwin Wisbey. Address: 23 Springfield Lyons Approach, Springfield, Chelmsford, Essex, CM2 5LB, United Kingdom. DoB: April 1941, British

Director - Jonathan Graham George Couret. Address: 1 Churchill Place, London, E14 5HP. DoB: August 1960, British

Director - Andrew Paul Ives. Address: Church Avenue, Broomfield, Chelmsford, Essex, CM1 7EZ, United Kingdom. DoB: May 1967, British

Director - Robin John Jellicoe. Address: 23 Springfield Lyons Approach, Springfield, Chelmsford, Essex, CM2 5LB, United Kingdom. DoB: December 1953, British

Director - John Harold Keeling. Address: Sutherland House Corporation Road, Chelmsford, Essex, CM1 2AS, United Kingdom. DoB: April 1945, British

Director - Richard James Poulter. Address: 23 Springfield Lyons Approach, Springfield, Chelmsford, Essex, CM2 5LB, United Kingdom. DoB: July 1944, British

Director - Colin Taylor. Address: Austen Drive, Ingatestone, Stock, Essex, CM4 9FB. DoB: May 1957, British

Director - Andrew Richard Heywood. Address: 23 Springfield Lyons Approach, Springfield, Chelmsford, Essex, CM2 5LB, United Kingdom. DoB: March 1952, British

Director - Eva Molly Oakes. Address: 23 Springfield Lyons Approach, Springfield, Chelmsford, Essex, CM2 5LB, United Kingdom. DoB: October 1936, British

Director - David Ronald Gold. Address: 2 Essex Avenue, Chelmsford, Essex, CM1 4AQ. DoB: May 1933, British

Director - Julie Elizabeth Maybrick. Address: 43 Hill Road, Chelmsford, Essex, CM2 6HP. DoB: August 1964, British

Director - Bob Frederick Denston. Address: 3 Hawthorn Walk, South Woodham Ferrers, Essex, CM3 5TX. DoB: December 1949, British

Director - Brian Shedley. Address: 23 Springfield Lyons Approach, Springfield, Chelmsford, Essex, CM2 5LB, United Kingdom. DoB: April 1938, British

Director - Cllr Patricia Hughes. Address: 2 Hawthorn Walk, South Woodham Ferrers, Chelmsford, Essex, CM3 5TX. DoB: October 1941, British

Director - Barry George Millard. Address: 54 Anderson Avenue, Chelmsford, Essex, CM1 2BZ. DoB: June 1938, British

Director - Colleen Green. Address: 23 Springfield Lyons Approach, Springfield, Chelmsford, Essex, CM2 5LB, United Kingdom. DoB: March 1970, British

Director - Lesley Elizabeth Graham. Address: 6 Melbourne Parade, Chelmsford, Essex, CM1 2DW. DoB: December 1952, British

Director - Richard James Poulter. Address: Windways, Plumptre Lane, Danbury, Chelmsford, Essex, CM3 4JL. DoB: July 1944, British

Director - Alan Willsher. Address: 28 Chelmer Avenue, Little Waltham, Essex, CM3 3PB. DoB: April 1938, British

Director - Robert Sankey. Address: 16 Southview Road, Rettendon Common, Chelmsford, Essex, CM3 8DX. DoB: November 1937, British

Director - Dawn Carter. Address: 6 Elm Close, Broomfield, Chelmsford, Essex, CM1 7DY. DoB: January 1932, British

Director - Adrian Longden. Address: 209 Beehive Lane, Chelmsford, Essex, CM2 9SH. DoB: July 1947, British

Director - David Stephen Lee. Address: 43 Rushleydale, Chelmsford, Essex, CM1 6JX. DoB: October 1963, British

Director - Terence William Fuller. Address: 39 Prince William Way, Sawston, Cambridgeshire, CB2 4SZ. DoB: December 1955, British

Director - Keith John Andrew. Address: 3 Petersfield, Chelmsford, Essex, CM1 4EP. DoB: July 1940, British

Director - Trevor Henry Miller. Address: 23 Springfield Lyons Approach, Springfield, Chelmsford, Essex, CM2 5LB, United Kingdom. DoB: March 1940, British

Director - Ron Ginn. Address: 13 Saint Nazaire Road, Chelmsford, Essex, CM1 2EG. DoB: December 1920, British

Director - Neil Gulliver. Address: 150b Wood Street, Chelmsford, Essex, CM2 8BN. DoB: July 1952, British

Director - John Hill. Address: 18 Pryors Road, Galleywood, Chelmsford, Essex, CM2 8SA. DoB: June 1929, British

Director - Margaret Ann Hutchon. Address: 1 Rothmans Avenue, Great Baddow, Chelmsford, Essex, CM2 9UE. DoB: October 1938, British

Director - Paul George David French. Address: 2 Springfield Place, Springfield Green, Chelmsford, Essex, CM1 7ZA. DoB: October 1960, British

Director - Duncan Aubrey Lumley. Address: 78 Pollards Green, Chelmer Village, Chelmsford, Essex, CM2 6UL. DoB: April 1953, British

Director - Dennis Laws. Address: 142 Galleywood Road, Great Baddow, Chelmsford, Essex, CM2 8DP. DoB: May 1948, British

Director - Paul Mackley. Address: 42a Fox Crescent, Chelmsford, Essex, CM1 2BH. DoB: September 1960, British

Director - George Perkins. Address: 56 Gardeners, Great Baddow, Chelmsford, Essex, CM2 8YU. DoB: September 1919, British

Director - John Devane. Address: 54 Foxholes Road, Great Baddow, Chelmsford, Essex, CM2 7HS. DoB: September 1956, British

Director - Dawn Elizabeth Amor. Address: 80 Longacre, Chelmsford, Essex, CM1 3BJ. DoB: November 1961, British

Director - Martin Hamilton Dean. Address: 23 Springfield Lyons Approach, Springfield, Chelmsford, Essex, CM2 5LB, United Kingdom. DoB: January 1953, British

Director - Penelope Taylor. Address: Little Down, Chalk End Roxwell, Chelmsford, Essex, CM1 4LG. DoB: December 1954, British

Director - Robert James Beiley. Address: 30 Keeling House, Claredale Street, London, E2 6PG. 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

Corporate-secretary - Lawgram Secretaries Limited. Address: 190 Strand, London, WC2R 1JN. DoB:

Jobs in Chelmer Housing Partnership Limited, vacancies. Career and training on Chelmer Housing Partnership Limited, practic

Now Chelmer Housing Partnership Limited have no open offers. Look for open vacancies in other companies

  • Sustainability Student Architects (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Sustainability

    Salary: £15,417 to £16,341 p.a. pro rata. Grade 2

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Hospitality, Retail, Conferences and Events

  • Law Academic (Sydney - Australia)

    Region: Sydney - Australia

    Company: The University of Sydney

    Department: Sydney Law School

    Salary: AU$84,000 to AU$195,000
    £51,752.40 to £120,139.50 converted salary* includes leave loading and up to 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Events Officer (London)

    Region: London

    Company: Centre for Economic Policy Research, CEPR

    Department: N\A

    Salary: £26,000 to £30,000 per annum, depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events

  • Mini Bus Driver (Pontefract)

    Region: Pontefract

    Company: Wakefield College

    Department: N\A

    Salary: £8.59 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Principal Commissioning Manager - Performance Improvement (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: Surrey County Council

    Department: N\A

    Salary: £55,485 to £66,644 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work,Library Services and Information Management,PR, Marketing, Sales and Communication,Senior Management

  • School Research & Knowledge Exchange Officer (London)

    Region: London

    Company: Royal College of Art

    Department: School of Arts & Humanities (Central)

    Salary: £36,102 to £39,197 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources

  • 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: Biological Sciences,Biology,Botany,Genetics,Molecular Biology and Biophysics

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Scientist – CO2 Human Emissions Project (Modelling and Mapping) (Reading)

    Region: Reading

    Company: European Centre for Medium-Range Weather Forecasts (ECMWF)

    Department: Research / Copernicus

    Salary: £56,487 per annum (Grade A2)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Physics and Astronomy,Geology,Environmental Sciences

  • Digital and Communications Assistant (Manchester)

    Region: Manchester

    Company: Royal Northern College of Music

    Department: N\A

    Salary: £10,738 to £12,027

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,PR, Marketing, Sales and Communication

  • Senior Internal Auditor (Thuwal - Saudi Arabia)

    Region: Thuwal - Saudi Arabia

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Business Management Module Leader (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: Based on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Marketing,Management,Business Studies,Other Business and Management Studies

Responds for Chelmer Housing Partnership Limited on Facebook, comments in social nerworks

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

Location Chelmer Housing Partnership Limited on Google maps

Other similar companies of The United Kingdom as Chelmer Housing Partnership Limited: Netherne Water Tower Management Limited | Bindrule Limited | 120 Ashley Down Road Management Company Limited | 290 Burdett Road Rtm Company Limited | 5-9 Burdett Mews Management Company Limited

Located at Myriad House 33 Springfield Lyons Approach, Chelmsford CM2 5LB Chelmer Housing Partnership Limited is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered under the 04105878 registration number. The firm was launched on November 7, 2000. Chelmer Housing Partnership Limited was known fifteen years from now as Chelmer Housing Partnership. This firm Standard Industrial Classification Code is 98000 which stands for Residents property management. Chelmer Housing Partnership Ltd released its account information up to 2015-03-31. The most recent annual return information was filed on 2016-04-07. Since it started in this field of business 16 years ago, this firm has managed to sustain its great level of prosperity.

Chelmer Housing Partnership is a small-sized vehicle operator with the licence number OF1004434. The firm has one transport operating centre in the country. In their subsidiary in Chelmsford on West Hanningfield Road, 4 machines are available. The firm directors are Stuart William Stackhouse and Tina Jane Barnard.

The firm was registered as a charity on 2012/09/19. It works under charity registration number 1149019. The range of the firm's activity is and it provides aid in different towns around Kent, Redbridge, Suffolk, Waltham Forest, Cambridgeshire, Enfield, Havering, Hertfordshire and Essex. The firm's board of trustees has twelve representatives: Keith John Andrew, Andrew Paul Ives, Bernard Charles Stotesbury, Ms Charlotte Elizabeth Walker and Ms Helen Virginia Gregory, and others. As concerns the charity's financial situation, their most successful time was in 2014 when they raised 42,876,000 pounds and their expenditures were 42,137,000 pounds. Chelmer Housing Partnership Ltd focuses on the problem of disability, the advancement of health and saving of lives and training and education. It strives to support the elderly, other definied groups, people with disabilities. It provides aid to its beneficiaries by the means of providing various services, providing advocacy, advice or information and providing buildings, facilities or open spaces. In order to know more about the corporation's activities, call them on this number 0300 555 0500 or browse their website. In order to know more about the corporation's activities, mail them on this e-mail [email protected] or browse their website.

The company owes its achievements and unending growth to exactly twelve directors, namely Neil Ian Fisher, Steven Robert Tarry, Caroline Marion Marion and 9 remaining, listed below, who have been guiding it for almost one year. In addition, the managing director's duties are constantly supported by a secretary - Stuart Stackhouse, from who was recruited by the company fourteen years ago.

Chelmer Housing Partnership Limited is a domestic company, located in Chelmsford, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Myriad House 33 Springfield Lyons Approach Springfield CM2 5LB Chelmsford. Chelmer Housing Partnership Limited was registered on 2000-11-07. 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 - 590,000 GBP, sales per year - approximately 669,000,000 GBP. Chelmer Housing Partnership Limited is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Chelmer Housing Partnership Limited is Activities of households as employers; undifferentiated, including 5 other directions. Director of Chelmer Housing Partnership Limited is Neil Ian Fisher, which was registered at 33 Springfield Lyons Approach, Springfield, Chelmsford, CM2 5LB. Products made in Chelmer Housing Partnership Limited were not found. This corporation was registered on 2000-11-07 and was issued with the Register number 04105878 in Chelmsford, 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 Chelmer Housing Partnership Limited, open vacancies, location of Chelmer Housing Partnership 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 Chelmer Housing Partnership Limited from yellow pages of The United Kingdom. Find address Chelmer Housing Partnership Limited, phone, email, website credits, responds, Chelmer Housing Partnership Limited job and vacancies, contacts finance sectors Chelmer Housing Partnership Limited