South Tyneside Homes Limited

All companies of The UKReal estate activitiesSouth Tyneside Homes Limited

Management of real estate on a fee or contract basis

Contacts of South Tyneside Homes Limited: address, phone, fax, email, website, working hours

Address: Town Hall And Civic Offices Westoe Road NE33 2RL South Shields

Phone: +44-1327 3521636 +44-1327 3521636

Fax: +44-1327 3521636 +44-1327 3521636

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "South Tyneside Homes Limited"? - Send email to us!

South Tyneside Homes Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders South Tyneside Homes Limited.

Registration data South Tyneside Homes Limited

Register date: 2005-03-03
Register number: 05381705
Capital: 420,000 GBP
Sales per year: More 575,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic 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 South Tyneside Homes Limited

Addition activities kind of South Tyneside Homes Limited

20330403. Mushrooms: packaged in cans, jars, etc.
23250100. Men's and boys' jeans and dungarees
23250102. Jeans: men's, youths', and boys'
32950101. Barite, ground or otherwise treated
37959900. Tanks and tank components, nec
38410408. Hypodermic needles and syringes
39440403. Rifles, toy: except air
51129907. Office supplies, nec
86990202. Literary, film or cultural club

Owner, director, manager of South Tyneside Homes Limited

Director - Margaret Mary Peacock. Address: Town Hall And Civic Offices, Westoe Road, South Shields, Tyne And Wear, NE33 2RL. DoB: May 1956, British

Director - Gwen Smith. Address: Town Hall And Civic Offices, Westoe Road, South Shields, Tyne And Wear, NE33 2RL. DoB: October 1983, British

Director - Keith Alan Baker. Address: Town Hall And Civic Offices, Westoe Road, South Shields, Tyne And Wear, NE33 2RL. DoB: January 1962, British

Director - Sarah Kate French. Address: Town Hall And Civic Offices, Westoe Road, South Shields, Tyne And Wear, NE33 2RL. DoB: October 1979, British

Director - Michael Laidler. Address: Town Hall And Civic Offices, Westoe Road, South Shields, Tyne And Wear, NE33 2RL. DoB: January 1950, British

Director - Wendy Stephen Innes. Address: Town Hall And Civic Offices, Westoe Road, South Shields, Tyne And Wear, NE33 2RL. DoB: April 1957, British

Director - Ian Farrar. Address: Town Hall And Civic Offices, Westoe Road, South Shields, Tyne And Wear, NE33 2RL. DoB: August 1975, British

Director - Joyce Smith. Address: Town Hall And Civic Offices, Westoe Road, South Shields, Tyne And Wear, NE33 2RL. DoB: July 1937, British

Director - Laverne Elrick. Address: Town Hall And Civic Offices, Westoe Road, South Shields, Tyne And Wear, NE33 2RL. DoB: July 1948, British

Secretary - Brian Scott. Address: The Broadway, South Shields, Tyne And Wear, NE33 3NQ, England. DoB:

Director - Cllr Edward Malcolm. Address: Simonside Hall, South Shields, Tyne And Wear, NE34 9DD. DoB: June 1955, British

Director - Cllr James Foreman. Address: 27 West Stevenson Street, South Shields, Tyne & Wear, NE33 4AG. DoB: July 1947, British

Director - James Sewell. Address: 1 Kings Avenue, Hebburn, Tyne & Wear, NE31 2SQ. DoB: May 1947, British

Director - Terry Roberts. Address: Town Hall And Civic Offices, Westoe Road, South Shields, Tyne And Wear, NE33 2RL. DoB: June 1950, British

Director - Melanie Webster. Address: Town Hall And Civic Offices, Westoe Road, South Shields, Tyne And Wear, NE33 2RL. DoB: August 1965, British

Director - Louis Mike De Vies. Address: Town Hall And Civic Offices, Westoe Road, South Shields, Tyne And Wear, NE33 2RL. DoB: April 1967, British

Director - Trevor Foreman. Address: Town Hall And Civic Offices, Westoe Road, South Shields, Tyne And Wear, NE33 2RL. DoB: January 1947, British

Director - Stuart Alan Flint. Address: Town Hall And Civic Offices, Westoe Road, South Shields, Tyne And Wear, NE33 2RL. DoB: March 1977, British

Director - Joanne Bell. Address: Rolling Mill Road, Jarrow, Tyne And Wear, NE32 3DP, England. DoB: July 1958, British

Director - Stephen John Thompson. Address: Town Hall And Civic Offices, Westoe Road, South Shields, Tyne And Wear, NE33 2RL. DoB: November 1976, British

Director - Ian James Robertson. Address: Town Hall And Civic Offices, Westoe Road, South Shields, Tyne And Wear, NE33 2RL. DoB: November 1963, British

Director - Susan Jean Hood. Address: Town Hall And Civic Offices, Westoe Road, South Shields, Tyne And Wear, NE33 2RL. DoB: March 1965, British

Director - Allison Strike. Address: Town Hall And Civic Offices, Westoe Road, South Shields, Tyne And Wear, NE33 2RL. DoB: January 1967, British

Director - Susan Frances O'donnell. Address: Rolling Mill Road, Viling Business Park, Jarrow, Tyne And Wear, NE32 3DP, England. DoB: December 1970, British

Director - Julian Michael Corbidge. Address: 11 Rolling Mill Road, Viking Business Park, Jarrow, Tyne And Wear, NE32 3DP. DoB: September 1967, British

Director - Michael Thomas Nielsen. Address: Gilderdale Way, Southfield Green, Cramlington, Northumberland, NE23 6PL, Uk. DoB: January 1959, British

Director - Sylvia Spraggon. Address: Hillside Drive, Whitburn, Sunderland, Tyne And Wear, SR6 7LF, Uk. DoB: July 1943, British

Director - Linda Waggott. Address: Hedworth Lane, Jarrow, Tyne And Wear, NE32 4LG. DoB: January 1951, British

Director - Peter Davidson. Address: 19 King George Road, South Shields, Tyne & Wear, NE34 0SP. DoB: November 1945, British

Director - Janet Minchell. Address: 142 Imeary Street, South Shields, Tyne & Wear, NE33 4EL. DoB: September 1960, British

Secretary - Simon John Bartlett. Address: Cartington Terrace, Heaton, Newcastle Upon Tyne, NE6 5SE, England. DoB: n\a, British

Director - Jacqueline Ann Hunter. Address: 31 Stanhope Road, Low Simonside, Jarrow, Tyne & Wear, NE32 3UD. DoB: May 1944, British

Director - John Andrew Wood. Address: Candlish Street, South Shields, Tyne & Wear, NE33 3JP. DoB: July 1944, British

Director - Joyce Welsh. Address: 202 Green Lane, South Shields, Tyne & Wear, NE34 0TQ. DoB: March 1952, British

Director - Jonas Wilson Abladey. Address: 148 Whiteleas Way, South Shields, Tyne & Wear, NE34 8HF. DoB: June 1960, British

Director - Thomas Hanson. Address: 7 Tavistock Place, Jarrow, Tyne & Wear, NE32 3TB. DoB: March 1943, British

Director - Gladys Hobson. Address: 154 Beach Road, South Shields, Tyne & Wear, NE33 2NN. DoB: April 1943, British

Director - Jeromy Charles Barford. Address: Birchdene, Wingrove, Rowlands Gill, Tyne & Wear, NE39 1DT. DoB: October 1944, British

Director - Rev Roy Merrin. Address: 54 Agincourt, Hebburn, Tyne & Wear, NE31 1AN. DoB: July 1939, British

Director - Kenneth Middlemass. Address: 15 Eastfield Road, Benton, Newcastle Upon Tyne, Tyne & Wear, NE12 8BD. DoB: August 1947, British

Secretary - Michael Geoffrey Harding. Address: 1 Ellerton Way, Gateshead, Tyne & Wear, NE10 9TF. DoB:

Director - Jeremy Alan Ford. Address: 61 Estelle Road, London, NW3 2JX. DoB: May 1976, New Zealander

Director - Sarah Jane Paul. Address: 11 Lankester Square, Oxted, Surrey, RH8 0LJ. DoB: November 1977, British

Jobs in South Tyneside Homes Limited, vacancies. Career and training on South Tyneside Homes Limited, practic

Now South Tyneside Homes Limited have no open offers. Look for open vacancies in other companies

  • Bioinformatician/Biological Data Scientist (2 Posts) (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: RI Infection Immunity & Inflammation

    Salary: £28,098 to £38,183 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Computer Science,Computer Science,Artificial Intelligence

  • Mechanical Fitter (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Estates Services - Direct Labour Organisation (DLO)

    Salary: £24,983 to £29,799 Grade 5 p.a.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • IPO Commercial Manager (London)

    Region: London

    Company: Regent's University London

    Department: International Partnerships Office (IPO)

    Salary: £35,374 to £37,230 per annum, dependent on skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Research Associate – Processing and Characterisation of Thermoplastic 
Polymers (Two posts) (Jordanstown)

    Region: Jordanstown

    Company: Ulster University

    Department: School of Engineering

    Salary: £27,300 to £30,705

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Other Physical Sciences,Engineering and Technology,Mechanical Engineering,Chemical Engineering

  • Employability Coordinator (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £21,220 to £25,298

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Student Equality and Diversity Manager - LJU0017-1 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: N\A

    Salary: £38,779 to £49,888 (Grade H3) per annum incl. of London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication,Student Services

  • Researcher (Cognitive Robotics) (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: The Cultural, Communication and Computing Research Institute (C3RI)

    Salary: £26,052 to £32,004 (pro rata) dependent on experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Research Fellow (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: MRC University Unit for Human Genetics

    Salary: £32,004 to £38,183 Grade UE07

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry

  • Law Librarian (Bristol)

    Region: Bristol

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law,Library Services and Information Management

  • Lecturer in Social Epidemiology (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: School of Medicine, Dentistry and Biomedical Sciences

    Salary: £39,324 to £51,260 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Lecturer in Economics - Financial Economics (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Business & Economics

    Salary: £39,324 to £46,925 per annumvResearch, Teaching and Enterprise Grade 7, a starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • Research Associate (London)

    Region: London

    Company: King's College London

    Department: Child and Adolescent Psychiatry Department

    Salary: £32,958 to £34,956 per annum, plus £2,923 per annum London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology

Responds for South Tyneside Homes Limited on Facebook, comments in social nerworks

Read more comments for South Tyneside Homes Limited. Leave a comment for South Tyneside Homes Limited. Profiles of South Tyneside Homes Limited on Facebook and Google+, LinkedIn, MySpace

Location South Tyneside Homes Limited on Google maps

Other similar companies of The United Kingdom as South Tyneside Homes Limited: Jubilee Group Ltd | Suburban Lofts Limited | Jeffrey Management Limited | Norfolk House (salford) Limited | Gsa Property Investments Ltd

The firm named South Tyneside Homes has been established on 2005-03-03 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm registered office can be contacted at South Shields on Town Hall And Civic Offices, Westoe Road. In case you need to get in touch with the business by mail, its postal code is NE33 2RL. It's reg. no. for South Tyneside Homes Limited is 05381705. The firm SIC and NACE codes are 68320 which means Management of real estate on a fee or contract basis. Thu, 31st Mar 2016 is the last time when company accounts were reported. 11 years of competing on the local market comes to full flow with South Tyneside Homes Ltd as they managed to keep their customers satisfied throughout their long history.

Because of the company's growing number of employees, it became necessary to acquire additional executives, to name just a few: Margaret Mary Peacock, Gwen Smith, Keith Alan Baker who have been collaborating since 2016-05-17 to promote the success of the limited company. Moreover, the managing director's assignments are constantly bolstered by a secretary - Brian Scott, from who was hired by this specific limited company in November 2008.

South Tyneside Homes Limited is a domestic stock company, located in South Shields, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Town Hall And Civic Offices Westoe Road NE33 2RL South Shields. South Tyneside Homes Limited was registered on 2005-03-03. 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 - 420,000 GBP, sales per year - more 575,000,000 GBP. South Tyneside Homes Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of South Tyneside Homes Limited is Real estate activities, including 9 other directions. Director of South Tyneside Homes Limited is Margaret Mary Peacock, which was registered at Town Hall And Civic Offices, Westoe Road, South Shields, Tyne And Wear, NE33 2RL. Products made in South Tyneside Homes Limited were not found. This corporation was registered on 2005-03-03 and was issued with the Register number 05381705 in South Shields, 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 South Tyneside Homes Limited, open vacancies, location of South Tyneside Homes 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 South Tyneside Homes Limited from yellow pages of The United Kingdom. Find address South Tyneside Homes Limited, phone, email, website credits, responds, South Tyneside Homes Limited job and vacancies, contacts finance sectors South Tyneside Homes Limited