Durham Action On Single Housing Limited

All companies of The UKOther service activitiesDurham Action On Single Housing Limited

Other service activities not elsewhere classified

Contacts of Durham Action On Single Housing Limited: address, phone, fax, email, website, working hours

Address: 32-34 Dragonville Industrial Park Dragon Lane DH1 2XW Durham

Phone: 0191 3845073 0191 3845073

Fax: +44-1564 1991241 +44-1564 1991241

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Durham Action On Single Housing Limited"? - Send email to us!

Durham Action On Single Housing Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Durham Action On Single Housing Limited.

Registration data Durham Action On Single Housing Limited

Register date: 1972-02-10
Register number: 01041946
Capital: 684,000 GBP
Sales per year: Less 512,000 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 Durham Action On Single Housing Limited

Addition activities kind of Durham Action On Single Housing Limited

25190203. Malacca furniture: padded or plain
35360100. Hoists
35450315. Drilling machine attachments and accessories
35520212. Shuttles for textile weaving
39520110. Paints for china painting
49590102. Sweeping service: road, airport, parking lot, etc.

Owner, director, manager of Durham Action On Single Housing Limited

Director - Catharine Jane Curry. Address: Dragonville Industrial Park, Dragon Lane, Durham, DH1 2XW, England. DoB: March 1970, British

Director - Julie Anne Howe. Address: Dragonville Industrial Park, Dragon Lane, Durham, DH1 2XW. DoB: January 1965, British

Secretary - Leslie Andrew Punton. Address: Dragonville Industrial Park, Dragon Lane, Durham, DH1 2XW. DoB:

Director - Marie-Therese Pinder. Address: Dragonville Industrial Park, Dragon Lane, Durham, DH1 2XW. DoB: March 1948, British

Director - Patrick Stephen Conway. Address: Moor Crescent, Moor Crescent, Durham, DH1 1DL, England. DoB: March 1949, British

Director - Leslie Andrew Punton. Address: Dragonville Industrial Park, Dragon Lane, Durham, DH1 2XW. DoB: November 1961, British

Director - Christine Atkinson. Address: Dragonville Industrial Park, Dragon Lane, Durham, DH1 2XW. DoB: February 1956, British

Director - Madeleine Mary Ashdown. Address: 47 Fieldhouse Lane, North End, Durham, DH1 4LT. DoB: August 1953, British

Director - Edward C. Kenmir. Address: 2 Cedar Drive, Durham, DH1 3TF. DoB: June 1932, British

Director - Gwen Raine. Address: Arundel Close, Bishop Auckland, County Durham, DL14 6NG, England. DoB: March 1940, British

Director - Reverend Raymond Cuthbertson. Address: Lanchester Road, Durham, D41 5RD. DoB: April 1952, British

Director - Andrew Burnip. Address: 23a Bridgemere Drive, Framwellgate Moor, Durham, County Durham, DH1 5FG. DoB: March 1969, British

Director - John Rooks. Address: 10 North Close, Thorpe Thewles, Stockton On Tees, Cleveland, TS21 3JY. DoB: June 1947, British

Director - Maureen Christina Rooks. Address: 10 North Close, Thorpe Thewles, Stockton On Tees, Cleveland, TS21 3JY. DoB: June 1948, British

Director - Michael Barry Worth. Address: 9 Treelands, Darlington, County Durham, DL3 8SB. DoB: November 1945, British

Secretary - Madeleine Mary Ashdown. Address: 47 Fieldhouse Lane, North End, Durham, DH1 4LT. DoB: August 1953, British

Secretary - Joan Tranberg. Address: 45 Devonshire Road, Belmont, County Durham, DH1 2BJ. DoB:

Director - Rosa Aers. Address: 14 May Street, Durham, County Durham, DH1 4EN. DoB: July 1980, British

Director - Anthony John Craven. Address: Norman House, 60 Front Street, Durham, DH7 6SR. DoB: June 1946, British

Secretary - Kathryn Emma King. Address: 5 Cherry Tree Road, Chester Le Street, County Durham, DH2 2LP. DoB:

Director - Mark Appleby. Address: 24e Allergate, Durham, DH1 4ET. DoB: November 1957, British

Director - Bradley Condren. Address: Hillside House, Anick, Hexham, Northumberland, NE46 4LW. DoB: November 1965, British

Secretary - Janet Elizabeth Cooper. Address: 15 Flass Street, Durham, DH1 4BE. DoB: June 1956, British

Director - Joan Tranberg. Address: 4 Minster Court, Belmont, Durham, County Durham, DH1 2DP. DoB: June 1930, British

Director - Janet Elizabeth Cooper. Address: 15 Flass Street, Durham, DH1 4BE. DoB: June 1956, British

Director - Andrew Dennis Mould. Address: 10 Fairfield, Longbenton, Newcastle Upon Tyne, NE12 8UF. DoB: April 1964, British

Director - Dennis Brown. Address: 35 Red Courts, Brandon, Durham, DH7 8QN. DoB: August 1950, British

Director - Margaret Ann Hutchinson. Address: 3 Watling Terrace, Willington, Crook, County Durham, DL15 0HL. DoB: October 1940, British

Director - Rebecca Lippe. Address: 9 Bridge Street, Durham, DH1 4RT. DoB: September 1969, British

Director - Heather Alison College. Address: 22 Birch Drive, Willington, Crook, County Durham, DL15 0BL. DoB: October 1971, British

Director - Judith Anne Richardson. Address: 47 Steavenson Street, Bowburn, Durham, DH6 5AZ. DoB: September 1977, British

Director - Kirstie Ann Hutchinson. Address: 2 Stanhope Terrace, Crook, County Durham, DL15 9BL. DoB: February 1971, British

Director - Jocelyn Joan Pulford. Address: Alport House 30 Old Elvet, Durham City, Durham, DH1 3HN. DoB: January 1958, British

Director - Debra Kim Coughtrey. Address: 14 The Crescent, Sherburn, Durham, DH6 1EL. DoB: April 1960, British

Director - Elizabeth Ostridge. Address: 47 Buckinghamshire Road, Durham, DH1 2BD. DoB: October 1927, British

Director - William Hateley. Address: 27 Hill Meadows, High Shincliffe, Durham, DH1 2PE. DoB: July 1938, British

Director - Joanne Yasmin Milburn. Address: 25 Lilac Avenue, Framwellgate Moor, Durham, DH1 5JD. DoB: August 1965, British

Director - Estelle Marie Eaton. Address: 134 High Street, Carrville, Durham, DH1 1BQ. DoB: August 1963, British

Director - Scott David. Address: 17 Clarendon House, Clayton St West, Newcastle Upon Tyne, Tyne And Wear, NE1 5EE. DoB: May 1960, British

Director - Anthony John Craven. Address: Norman House, 60 Front Street, Durham, DH7 6SR. DoB: June 1946, British

Secretary - Joan Tranberg. Address: 45 Devonshire Road, Belmont, County Durham, DH1 2BJ. DoB:

Director - John Thompson Spencer. Address: 60 Prebends Field, Durham, County Durham, DH1 1HJ. DoB: July 1944, British

Director - David Tunnell. Address: 70 Barrasford Road, Durham, County Durham, DH1 5YG. DoB: October 1954, British

Director - Thomas Laing. Address: 39 School Avenue, Kelloe, Durham, County Durham, DH6 4NH. DoB: May 1963, British

Director - David Gordon Lee. Address: 24 Eslington Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 4RL. DoB: October 1961, English

Director - Annette Morris. Address: Robin Hill, Benridge Bank, West Rainton, Co Durham, DH4 6NN. DoB: July 1960, British

Director - Dr Stephen John Scott Martin. Address: 198 Gilesgate, Durham, County Durham, DH1 1QN. DoB: June 1951, British

Director - Harry Stainsby Mears. Address: 12 Hill Meadows, High Shincliffe, Durham, County Durham, DH1 2PE. DoB: March 1924, British

Director - John Metcalf. Address: 2 Rosewood Close, Sacriston, Durham, DH7 6PG. DoB: December 1940, British

Director - Annette Morris. Address: Robin Hill, Benridge Bank, West Rainton, Co Durham, DH4 6NN. DoB: July 1960, British

Director - John Hudson. Address: 17 Hill Meadows, High Shincliffe, Durham, DH1 2PE. DoB: June 1928, British

Director - Ian Griffin. Address: Redhill Villa Redhills Lane, Durham, DH1 4AZ. DoB: January 1950, British

Director - Kay Parker. Address: Lyndene 3 Dipwood Way, Rowlands Gill, Tyne & Wear, NE39 1DH. DoB: January 1944, British

Director - Ursula Edith Caia Glen. Address: Dunmore, Quarry Heads Lane, Durham City, Durham, DH1 3DY. DoB: January 1943, Danish

Director - Gail Dobie. Address: 68 Jubilee Crescent, Sherburn Hill, Durham, County Durham, DH6 1PJ. DoB: July 1959, British

Director - Linda Garbutt. Address: 54 Hawthorn Terrace, Durham, County Durham, DH1 4EQ. DoB: September 1946, British

Director - Neil Bouch. Address: 63 Dinsdale Road, Newcastle Upon Tyne, Tyne & Wear, NE2 1DN. DoB: May 1961, British

Director - Diana Mary Gower. Address: Chester Lea 56 The Avenue, Durham, County Durham, DH1 4EB. DoB: April 1940, British

Director - Dorothy Thirlwell. Address: 11 Sherburn Road Flats, Durham, County Durham, DH1 2LN. DoB: February 1943, British

Director - David Lindley. Address: 16 Wantage Road, Carrville, Durham, County Durham, DH1 1LR. DoB: September 1937, British

Jobs in Durham Action On Single Housing Limited, vacancies. Career and training on Durham Action On Single Housing Limited, practic

Now Durham Action On Single Housing Limited have no open offers. Look for open vacancies in other companies

  • Deputy Head of Corporate & Alumni Events (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Development and Alumni Relations Office

    Salary: £32,548 and rising to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,Senior Management

  • Library Assistant (Metadata & Collection Management Project) (London)

    Region: London

    Company: University of London

    Department: Information and Communications Technology

    Salary: £22,004 to £26,103 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Head of Teaching and Learning (Luton)

    Region: Luton

    Company: University of Bedfordshire

    Department: Centre of Learning Excellence

    Salary: Up to £60,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • Programmes Manager (Operations) (Bath)

    Region: Bath

    Company: University of Bath

    Department: Faculty of Humanities & Social Sciences

    Salary: £32,548 rising to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Lecturer in Vascular Biology (Dublin)

    Region: Dublin

    Company: Royal College of Surgeons in Ireland - RCSI

    Department: RCSI StAR: The Future of International Healthcare Research

    Salary: €63,125
    £58,144.44 converted salary* 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,Genetics,Other Biological Sciences

  • Research Administrator (fixed term, part time) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: £22,494 to £26,829 per annum pro-rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • 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: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Biology,Botany,Genetics,Molecular Biology and Biophysics,Other Biological Sciences,Physical and Environmental Sciences,Environmental Sciences

  • Senior Operations & Maintenance Analyst (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Service Management – Operations & Maintenance

    Salary: £29,301 to £32,004 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Clinical Trials Auditor (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Orthopaedics, Rheumatology and Musculoskeletal Sciences

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative

  • Postdoctoral Research Fellow (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Engineering & Applied Science

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Mathematics and Statistics,Mathematics,Computer Science,Computer Science

  • Professorship of Applied Statistics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Statistics

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

  • Professor / Reader in Sustainable Transport Including Electric and Hybrid Propulsion (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Faculty of Engineering

    Salary: £57,674 to £61,179

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

Responds for Durham Action On Single Housing Limited on Facebook, comments in social nerworks

Read more comments for Durham Action On Single Housing Limited. Leave a comment for Durham Action On Single Housing Limited. Profiles of Durham Action On Single Housing Limited on Facebook and Google+, LinkedIn, MySpace

Location Durham Action On Single Housing Limited on Google maps

Other similar companies of The United Kingdom as Durham Action On Single Housing Limited: Urban Lounge Ltd. | Aquarius Locks & Security Services Limited | Thanaa Care Limited | Eye Noor Ltd | S S Leasing Limited

01041946 is the registration number used by Durham Action On Single Housing Limited. This firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on February 10, 1972. This firm has been active on the market for the last 44 years. This company may be found at 32-34 Dragonville Industrial Park Dragon Lane in Durham. The office area code assigned is DH1 2XW. This company SIC and NACE codes are 96090 , that means Other service activities not elsewhere classified. Durham Action On Single Housing Ltd filed its latest accounts for the period up to 2015-03-31. The business most recent annual return information was released on 2015-09-21. It has been fourty four years for Durham Action On Single Housing Ltd in this particular field, it is doing well and is an example for the competition.

Having two job announcements since 2016-07-06, the firm has been quite active on the job market. On 2016-09-16, it was recruiting new workers for a full time Concierge Worker position in Durham. Those working on these posts usually earn min. £14400 on an annual basis. Applicants who would like to apply for this post ought to call the firm on the following phone number: 0191 3845073.

The company was registered as a charity on 1972-04-14. It operates under charity registration number 501556. The range of the company's activity is not defined-in practice durham. They work in Durham. The charity's trustees committee has seven people: Christine Atkinson, Leslie Andrew Punton, Madeleine Mary Ashdown Ba Hons, Edward Kenmir and Gwendoline Raine, and others. As concerns the charity's financial report, their most prosperous year was 2014 when their income was 777,002 pounds and their spendings were 596,198 pounds. Durham Action On Single Housing Ltd concentrates its efforts on the issue of disability, problems related to accommodation and housing and problems related to housing and accommodation. It tries to aid youth or children, the whole mankind, children or young people. It provides aid to the above beneficiaries by providing various services, providing advocacy and counselling services and providing open spaces, buildings and facilities. If you would like to learn anything else about the firm's activities, call them on the following number 0191 3845073 or go to their official website. If you would like to learn anything else about the firm's activities, mail them on the following e-mail [email protected] or go to their official website.

Catharine Jane Curry, Julie Anne Howe, Marie-Therese Pinder and 6 other directors who might be found below are the company's directors and have been expanding the company since October 2015. In order to help the directors in their tasks, for the last almost one month the following company has been utilizing the expertise of Leslie Andrew Punton, who's been looking for creative solutions maintaining the company's records.

Durham Action On Single Housing Limited is a foreign company, located in Durham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 32-34 Dragonville Industrial Park Dragon Lane DH1 2XW Durham. Durham Action On Single Housing Limited was registered on 1972-02-10. 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 - 684,000 GBP, sales per year - less 512,000 GBP. Durham Action On Single Housing Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Durham Action On Single Housing Limited is Other service activities, including 6 other directions. Director of Durham Action On Single Housing Limited is Catharine Jane Curry, which was registered at Dragonville Industrial Park, Dragon Lane, Durham, DH1 2XW, England. Products made in Durham Action On Single Housing Limited were not found. This corporation was registered on 1972-02-10 and was issued with the Register number 01041946 in Durham, 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 Durham Action On Single Housing Limited, open vacancies, location of Durham Action On Single Housing 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 Durham Action On Single Housing Limited from yellow pages of The United Kingdom. Find address Durham Action On Single Housing Limited, phone, email, website credits, responds, Durham Action On Single Housing Limited job and vacancies, contacts finance sectors Durham Action On Single Housing Limited