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: www.chp.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Chelmer Housing Partnership Limited"? - Send email to us!
Registration data Chelmer Housing Partnership Limited
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% superannuationHours: 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, MySpaceLocation 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