Redditch Co-operative Homes

All companies of The UKReal estate activitiesRedditch Co-operative Homes

Renting and operating of Housing Association real estate

Contacts of Redditch Co-operative Homes: address, phone, fax, email, website, working hours

Address: 178 Birmingham Road B70 6QG West Bromwich

Phone: 01215002087 01215002087

Fax: 01215002087 01215002087

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Redditch Co-operative Homes"? - Send email to us!

Redditch Co-operative Homes detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Redditch Co-operative Homes.

Registration data Redditch Co-operative Homes

Register date: 1998-11-10
Register number: 03667984
Capital: 724,000 GBP
Sales per year: Less 120,000,000 GBP
Employees: Less 10
Credit rating: Normal
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 Redditch Co-operative Homes

Addition activities kind of Redditch Co-operative Homes

347900. Metal coating and allied services
965102. Labor regulatory agency
25110501. Bookcases, household: wood
36749901. Fuel cells, solid state
72991001. Debt counseling or adjustment service, individuals

Owner, director, manager of Redditch Co-operative Homes

Director - Andrew Fry. Address: Birmingham Road, West Bromwich, West Midlands, B70 6QG. DoB: July 1957, British

Director - Gareth Stanley Prosser. Address: Birmingham Road, West Bromwich, West Midlands, B70 6QG. DoB: February 1956, British

Director - Leslie Harborne. Address: Birmingham Road, West Bromwich, West Midlands, B70 6QG. DoB: May 1946, British

Director - Linda Patricia Waugh. Address: Birmingham Road, West Bromwich, West Midlands, B70 6QG. DoB: July 1964, British

Director - David Frank Oliver Thain. Address: Birmingham Road, West Bromwich, West Midlands, B70 6QG. DoB: June 1950, British

Secretary - Joanne Easton. Address: Birmingham Road, West Bromwich, West Midlands, B70 6QG. DoB:

Director - Robert Barlow. Address: Birmingham Road, West Bromwich, West Midlands, B70 6QG. DoB: June 1966, British

Director - Pat Witherspoon. Address: Birmingham Road, West Bromwich, West Midlands, B70 6QG. DoB: June 1941, British

Director - Rachel Sealey. Address: Birmingham Road, West Bromwich, West Midlands, B70 6QG. DoB: May 1975, British

Director - Alva Kerr. Address: Birmingham Road, West Bromwich, West Midlands, B70 6QG. DoB: February 1970, British

Director - Colin Harris. Address: Breedon Gardens, Redditch, Worcestershire, B98 8DQ, United Kingdom. DoB: August 1938, British

Director - Joanne Marie Easton. Address: 10 Meddins Close, Kinver, Stourbridge, DY7 6DB. DoB: n\a, British

Director - Alan Roy Yates. Address: The Old Hall, Quatt, Bridgnorth, Shropshire, WV15 6QW. DoB: January 1960, British

Director - Christopher Ronald Handy. Address: 69 Bridgnorth Road, Stourton, Stourbridge, West Midlands, DY7 6RS. DoB: October 1952, British

Director - Councillor Antonia Pulsford. Address: Birmingham Road, West Bromwich, West Midlands, B70 6QG. DoB: September 1936, British

Director - Timothy Nathan James Bovington. Address: Birmingham Road, West Bromwich, West Midlands, B70 6QG. DoB: December 1979, British

Director - Fiona Jane Evans. Address: Birmingham Road, West Bromwich, West Midlands, B70 6QG. DoB: December 1967, Uk

Secretary - Lakhbir Jaspal. Address: Birmingham Road, West Bromwich, West Midlands, B70 6QG. DoB:

Director - Linda Patricia Waugh. Address: Birmingham Road, Birmingham, West Midlands, B70 6QG, England. DoB: July 1964, British

Director - Samantha Davies. Address: Birmingham Road, West Bromwich, West Midlands, B70 6QG. DoB: February 1981, British

Director - Councillor Roger Hill. Address: Town Hall, Walter Stranz Square, Redditch, Worcestershire, B98 8AH, United Kingdom. DoB: June 1946, British

Director - Councillor Adam Griffin. Address: Town Hall, Walter Stranz Square, Redditch, Worcestershire, B98 8AH, United Kingdom. DoB: January 1980, British

Director - Councillor Jinny Pearce. Address: Pennyford Close, Brockhill, Redditch, Worcestershire, B97 6TW. DoB: August 1950, British

Director - Jack Cookson. Address: 10 Batchley Road, Redditch, Worcestershire, B97 6HX. DoB: February 1929, British

Director - Maureen Ruth Adlem. Address: Holyoakes Close, Redditch, Worcestershire, B98 0JA. DoB: July 1952, British

Director - Councillor Greg Chance. Address: 215 Bromsgrove Road, Batchley, Worcestershire, B97 4SQ. DoB: March 1956, British

Director - Councillor Keith Boyd-carpenter. Address: 79 Patch Lane, Oakenshaw, Worcestershire, B98 7XG. DoB: March 1939, British

Director - Councillor Kath Banks. Address: 64 Malvern Road, Headless Cross, Redditch, Worcestershire, B97 5DJ. DoB: February 1937, British

Director - Leanne Burns. Address: 19 Union Street, Smallwood, Redditch, Worcestershire, B98 7BF. DoB: November 1978, British

Director - Brenda Chorley. Address: 11 Breedon Gardens, Lakeside, Worcestershire, B98 8DQ. DoB: May 1943, British

Director - Kim Brookes. Address: 61 Slimbridge Close, Crabbs Cross, Redditch, Worcestershire, B97 5XL. DoB: April 1960, British

Director - Jonathan Michael Stevens. Address: 3 Selly Wick Road, Selly Park, Birmingham, West Midlands, B29 7JJ. DoB: March 1947, British

Director - Councillor Antonia Pulsford. Address: 16 High Street, Feckenham, Redditch, Worcestershire, B96 6HS. DoB: September 1936, British

Director - Tracey Elgie. Address: 35 Binton Close, Matchborough, Worcestershire, B98 0BE. DoB: March 1971, British

Director - Charles Henry Bickley. Address: 2 Mordiford Close, Winyates, Worcestershire, B98 0LD. DoB: November 1943, British

Director - Coun Rebecca Blake. Address: 16 Greenlands Avenue, Greenlands, Redditch, Worcestershire, B98 7QA. DoB: June 1979, British

Director - Councillor Greg Chance. Address: 215 Bromsgrove Road, Batchley, Worcestershire, B97 4SQ. DoB: March 1956, British

Director - Sarah Davies. Address: 8 Binton Close, Matchborough East, Redditch, B98 0BE. DoB: July 1976, British

Director - Anne Harborne. Address: 18 Sunningdale Close, Riverside, Redditch, B98 8LL. DoB: April 1952, British

Director - David Kings. Address: 7 Pioneer Close, Enfield, Redditch, B97 4BJ. DoB: March 1966, British

Director - Marie Westwood. Address: 16 Sunningdale Close, Riverside, Redditch, Worcestershire, B98 8LL. DoB: December 1943, British

Director - David Wedgebury. Address: 14 Kingsley Avenue, Lakeside, Redditch, B98 8PL. DoB: September 1942, British

Director - Lakhbir Singh Jaspal. Address: 14 Broadsword Way, Burbage, Hinckley, LE10 2QL. DoB: October 1968, British

Director - Councillor Pat Wilson. Address: Redditch Borough Council, Town Hall, Redditch, Worcestershire, B98 8AH. DoB: June 1927, British

Director - Glenn Renee Faeroy. Address: 8 Sunningdale Close, Riverside, Redditch, Worcestershire, B98 8LL. DoB: July 1972, Norway

Director - Wayne Thomas. Address: 41 Sillins Avenue, Redditch, Worcestershire, B98 8LA. DoB: November 1969, British

Director - Julie Smith. Address: 33 Oxhill Close, Redditch, Worcestershire, B98 0ER. DoB: July 1956, British

Director - Hilary Mercer. Address: 33 Nash Lane, Belbroughton, Stourbridge, West Midlands, DY9 9SW. DoB: August 1965, British

Director - Ruth Heptinstall. Address: 54 Austin Road, Bromsgrove, Worcestershire, B60 3LZ. DoB: December 1961, British

Director - Jack Cookson. Address: 10 Batchley Road, Redditch, Worcestershire, B97 6HX. DoB: February 1929, British

Secretary - Joanne Marie Easton. Address: Meddins Close, Kinver, Stourbridge, DY7 6DB. DoB: n\a, British

Director - Councillor William Patrick Harnett. Address: 2 Maund Close, Bromsgrove, Worcestershire, B60 3JU. DoB: March 1958, British

Director - Coun Betty Passingham. Address: 14 Crumpfields Lane, Webheath, Redditch, Worcestershire, B97 5PN. DoB: June 1927, British

Director - Bernadette Carmel Mariea Callan. Address: 8 Turville Road, Handsworth, Birmingham, B20 3PL. DoB: May 1962, Irish

Director - Kenneth Leslie Somner. Address: 220 Loxley Close, Redditch, Worcestershire, B98 9JL. DoB: May 1920, British

Director - Margaret Cope. Address: 67 Walhouse Road, Walsall, West Midlands, WS1 2BL. DoB: November 1941, British

Director - Professor John Alder. Address: 17 Abbotsfield Drive, Shrewsbury, Shropshire, SY2 6PJ. DoB: March 1946, British

Secretary - John Mary Peter Hannigan. Address: 36 Sylvan Avenue, Birmingham, B31 2PG. DoB: February 1965, British

Jobs in Redditch Co-operative Homes, vacancies. Career and training on Redditch Co-operative Homes, practic

Now Redditch Co-operative Homes have no open offers. Look for open vacancies in other companies

  • Technical Skills Instructor - Electronics (Basildon)

    Region: Basildon

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £28,774 to £32,884 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Lecturer/Senior Lecturer in Sports Management/Sports Policy (Medway)

    Region: Medway

    Company: University of Kent

    Department: School of Sport and Exercise Sciences

    Salary: £33,518 to £56,950 per annum (grade 7,8 or 9).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Human Resources Management,Sport and Leisure,Sports and Leisure Management

  • Catering General Assistant (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Hospitality and Accommodation Services

    Salary: £15,440 to £15,735 With potential progression once in post to £18,047 a year.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events,Property and Maintenance

  • AV & Learning Spaces Manager (Edinburgh)

    Region: Edinburgh

    Company: Edinburgh Napier University

    Department: Information Services

    Salary: £38,833 to £47,722 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Institute Administrator (London)

    Region: London

    Company: University College London

    Department: Department of Clinical Epidemiology

    Salary: £34,635 to £41,864 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Deputy Assistant Registrar (12 months maternity leave cover) (London)

    Region: London

    Company: London South Bank University

    Department: External Reporting Department

    Salary: £30,302 to £35,346 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Learning and Development Officer (80830-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: People - Organisational Development

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Associate Lecturer A in Psychodynamics of Human Development (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: Teaching

    Salary: £23.02 to £57.55 per hour (The College’s London Pay Scale includes a consolida)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Education Studies (inc. TEFL),Teacher Training,Education Studies

  • Tenure Track Professorships to ERC Starting Grantees - Social Sciences (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences

  • Clinical Research Nurse (London)

    Region: London

    Company: Imperial College London

    Department: Infectious Diseases/Medicine

    Salary: £22,128 to £28,746 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Assistant Professor in Strategy, Innovation and Technology Management (Edinburgh)

    Region: Edinburgh

    Company: Heriot-Watt University

    Department: School of Social Sciences – Department of Business Management

    Salary: £31,604 to £38,883

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Law,Business and Management Studies,Management,Business Studies

  • Professor OR Associate Professor in English Language and Linguistics (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Arts, Design and Social Sciences

    Salary: £49,772 +

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages

Responds for Redditch Co-operative Homes on Facebook, comments in social nerworks

Read more comments for Redditch Co-operative Homes. Leave a comment for Redditch Co-operative Homes. Profiles of Redditch Co-operative Homes on Facebook and Google+, LinkedIn, MySpace

Location Redditch Co-operative Homes on Google maps

Other similar companies of The United Kingdom as Redditch Co-operative Homes: 87 Tr Limited | Hazledene Properties Limited | East Devon Estates Limited | Sl Drillcost Limited | Let 2 U Ltd

This particular company is registered in West Bromwich with reg. no. 03667984. This company was established in 1998. The main office of the firm is located at 178 Birmingham Road . The zip code for this place is B70 6QG. The enterprise SIC code is 68201 which stands for Renting and operating of Housing Association real estate. Redditch Company-operative Homes reported its latest accounts for the period up to 2015-03-31. Its latest annual return was filed on 2015-11-10. It has been eighteen years for Redditch Companyoperative Homes on this market, it is still strong and is an example for it's competition.

The company started working as a charity on 1999-11-22. It is registered under charity number 1078304. The geographic range of the firm's area of benefit is not defined and it provides aid in multiple locations in Solihull, Walsall, Wolverhampton, Birmingham City, Coventry City, Dudley, Sandwell. Their trustees committee has eleven people: Dr Christopher Ronald Handy, Councillor William Patrick Hartnett, Lakhbir Jaspal, Alva Kerr and Councillor Roger Hill, to namea few. Regarding the charity's financial situation, their best year was 2013 when they raised 1,156,000 pounds and their spendings were 1,139,000 pounds. Redditch Company-operative Homes engages in problems related to housing and accommodation and problems related to housing and accommodation. It tries to improve the situation of the youngest, other voluntary organisations or charities, people of particular ethnic or racial origins. It provides aid to these recipients by the means of providing specific services, providing buildings, open spaces and facilities and providing various services. If you wish to find out something more about the company's activities, dial them on this number 01215002087 or go to their official website. If you wish to find out something more about the company's activities, mail them on this e-mail [email protected] or go to their official website.

Given this particular company's growing number of employees, it was unavoidable to find extra executives, to name just a few: Andrew Fry, Gareth Stanley Prosser, Leslie Harborne who have been participating in joint efforts since July 2016 to fulfil their statutory duties for the limited company. To help the directors in their tasks, since 2013 the limited company has been making use of Joanne Easton, who's been focusing on ensuring efficient administration of this company.

Redditch Co-operative Homes is a domestic company, located in West Bromwich, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in 178 Birmingham Road B70 6QG West Bromwich. Redditch Co-operative Homes was registered on 1998-11-10. 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 - 724,000 GBP, sales per year - less 120,000,000 GBP. Redditch Co-operative Homes is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Redditch Co-operative Homes is Real estate activities, including 5 other directions. Director of Redditch Co-operative Homes is Andrew Fry, which was registered at Birmingham Road, West Bromwich, West Midlands, B70 6QG. Products made in Redditch Co-operative Homes were not found. This corporation was registered on 1998-11-10 and was issued with the Register number 03667984 in West Bromwich, 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 Redditch Co-operative Homes, open vacancies, location of Redditch Co-operative Homes 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 April 1st, 2024

Detailed data about Redditch Co-operative Homes from yellow pages of The United Kingdom. Find address Redditch Co-operative Homes, phone, email, website credits, responds, Redditch Co-operative Homes job and vacancies, contacts finance sectors Redditch Co-operative Homes