Framework Housing Association

All UK companiesHuman health and social work activitiesFramework Housing Association

Residential care activities for learning difficulties, mental health and substance abuse

Other social work activities without accommodation n.e.c.

Renting and operating of Housing Association real estate

Framework Housing Association contacts: address, phone, fax, email, website, shedule

Address: Val Roberts House 25, Gregory Boulevard NG7 6NX Nottingham

Phone: 0115 841 7711

Fax: 0115 841 7711

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Framework Housing Association"? - send email to us!

Framework Housing Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Framework Housing Association.

Registration data Framework Housing Association

Register date: 1997-02-14

Register number: 03318404

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Framework Housing Association

Owner, director, manager of Framework Housing Association

Naomi Anna Dobraszczyc Secretary. Address: 25, Gregory Boulevard, Nottingham, NG7 6NX. DoB:

Dr Peter John Barrett Director. Address: 25, Gregory Boulevard, Nottingham, NG7 6NX. DoB: January 1947, British

Jane Margaret Geraghty Director. Address: 25, Gregory Boulevard, Nottingham, NG7 6NX. DoB: March 1951, British

Stephen Wright Director. Address: 25, Gregory Boulevard, Nottingham, NG7 6NX. DoB: August 1973, British

Deborah Maitland Director. Address: 25, Gregory Boulevard, Nottingham, NG7 6NX. DoB: December 1967, British

Diana Mary Parrish Director. Address: 25, Gregory Boulevard, Nottingham, NG7 6NX. DoB: January 1942, British

Diane Diacon Director. Address: 25, Gregory Boulevard, Nottingham, NG7 6NX. DoB: April 1954, British

Helen Sills Director. Address: 25, Gregory Boulevard, Nottingham, NG7 6NX. DoB: February 1942, British

Christopher John Prentice Director. Address: 25, Gregory Boulevard, Nottingham, NG7 6NX. DoB: February 1963, British

Kanwaljit Singh Director. Address: 8 Broadway, Duffield, Belper, Derbyshire, DE56 4BT. DoB: January 1955, British

Audra Marie Wynter Director. Address: 25, Gregory Boulevard, Nottingham, NG7 6NX. DoB: May 1966, British

Gary Stephenson Director. Address: 25, Gregory Boulevard, Nottingham, NG7 6NX. DoB: November 1950, British

Martin Paul Mellor Director. Address: 7 Gregory Boulevard, Nottingham, Nottinghamshire, NG7 6LB, England. DoB: November 1949, British

Nigel Edwin Hallam Director. Address: 25, Gregory Boulevard, Nottingham, NG7 6NX. DoB: April 1956, British

Patrea Andrews Director. Address: Rushton Drive, Leicester, Leicestershire, LE2 9HX. DoB: February 1968, British

Sarah Benedek Director. Address: 25 Gregory Boulevard, Mapperley Plains, Nottingham, Nottinghamshire, NG7 6NX, Uk. DoB: April 1976, British

Kirsty Everson Director. Address: Long Row, Belper, Derbyshire, DE56 1DR, United Kingdom. DoB: December 1973, British

Christopher Paul Taylor Director. Address: Roman Road, Birstall, Leicester, Leicestershire, LE4 4BE, United Kingdom. DoB: December 1952, British

Robert Alexander Mckittrick Director. Address: 15 The Dell, Chesterfield, Derbyshire, S40 4DL. DoB: September 1944, British

John Stuart Millard Secretary. Address: Winston, 23 Penny Long Lane, Derby, Derbyshire, DE22 1AX. DoB: n\a, British

Jo Dean Director. Address: 12 Eaton Avenue, Arnold, Nottingham, Nottinghamshire, NG5 7LG. DoB: June 1973, British

Timothy John Yeomans Director. Address: 3 Daybell Road, Moira, Swadlincote, Derbyshire, DE12 6DZ. DoB: October 1957, British

Peter Jackson Director. Address: 34 Wollaton Hall Drive, Wollaton Park, Nottingham, NG8 1AF. DoB: January 1947, British

Anthony Gariff Director. Address: 20 Abbey Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5NF. DoB: March 1948, British

Christopher Edwards Director. Address: 7 Lapford Close, Mapperley Plains, Nottingham, Nottinghamshire, NG3 5SQ. DoB: March 1953, British

Kanwaljit Singh Director. Address: 8 Broadway, Duffield, Belper, Derbyshire, DE56 4BT. DoB: January 1955, British

David John Mckenny Director. Address: 80 Charles Street, Newark, Nottinghamshire, NG24 1RL. DoB: March 1947, British

Dr David Nunns Director. Address: 36 Ebers Grove, Nottingham, Nottinghamshire, NG3 5EA. DoB: April 1968, British

Amanda Sawford Director. Address: 11 Hopton Close, Ripley, Derbyshire, DE5 3TQ. DoB: July 1959, British

Jacqueline Ruth Storey Director. Address: 42 Fairbank Crescent, Sherwood, Nottingham, Nottinghamshire, NG5 4DF. DoB: December 1964, British

Ivan Richard Mccallin Director. Address: Clensey House, Clensey Lane, Dry Doddington, Newark, Nottinghamshire, NG23 5HT. DoB: April 1953, British

Stewart Vandermark Director. Address: 34 Cambridge Road, West Bridgford, Nottingham, NG2 5LZ. DoB: March 1970, British

Hon Alderman The Hon Joan Evelyn Taylor Director. Address: Mansfield Road, Selston, Nottinghamshire, NG18 6ER. DoB: April 1944, British

Jennifer Ann Eagles Director. Address: 33 Tythby Road, Bingham, Nottingham, NG13 8GP. DoB: December 1946, British

Anice Rita Brookes Director. Address: 17 Willow Lane, Gedling, Nottingham, NG4 4BJ. DoB: April 1937, British

John Eric Harlow Director. Address: Hallwood Main Street, Woodborough, Nottingham, Nottinghamshire, NG14 6EA. DoB: July 1933, British

Meredith Lawrence Director. Address: 26 Balmoral Road, Colwick, Nottingham, Nottinghamshire, NG4 2GD. DoB: August 1944, British

Eileen Mary Dodsworth Secretary. Address: 5 Wellington Street, Stapleford, Nottingham, Nottinghamshire, NG9 7BE. DoB:

Robert James Stanley Director. Address: 67 Trevor Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6FT. DoB: January 1943, British

Susan Elizabeth Walters Director. Address: 1 Clover Rise, Newthorpe, Nottingham, Nottinghamshire, NG16 2BJ. DoB: October 1956, British

Reverend Karl David Francis Routledge Wilson Director. Address: 16 Newfield Road, Nottingham, NG5 1HE. DoB: March 1959, British

Gillian Haymes Director. Address: 90 Elmswood Gardens, Nottingham, Nottinghamshire, NG5 4AW. DoB: August 1938, British

Steven Watson Director. Address: 8 Bevan Close, Warmington, Peterborough, PE8 6WJ. DoB: September 1960, British

David John Smith Director. Address: 12 Holmley Lane, Dronfield, Derbyshire, S18 2HR. DoB: December 1970, British

Nicola Wilkinson Director. Address: 46 Holland Street, Nottingham, Nottinghamshire, NG7 5DS. DoB: July 1968, British

Valerie Ann Trevethick Director. Address: Highfields, Old Epperstone Road, Nottingham, Nottinghamshire, NG14 7BZ. DoB: May 1947, British

Gillian Anne Oliver Director. Address: 4 Malvern Close, Nottingham, Nottinghamshire, NG3 5GU. DoB: June 1956, British

Jane Anthony Herring Director. Address: 2 Mapperley Hall Lucknow Avenue, Mapperley Park, Nottingham, Nottinghamshire, NG3 5AZ. DoB: March 1948, British

Martin Torr Anderson Director. Address: 11 Bunny Lane, Keyworth, Nottinghamshire, NG12 5JU. DoB: January 1947, British

Sidney John Christophers Director. Address: 12 Killerton Park Drive, West Bridgford, Nottingham, Nottinghamshire, NG2 7SB. DoB: April 1934, British

Paul Clirfton Clarke Director. Address: 3 Poplar Avenue, Sherwood, Nottingham, NG5 1DJ. DoB: June 1964, British

Conrad Charles Oatey Director. Address: 7 Hall Gardens, East Leake, Loughborough, Leicestershire, LE12 6NA. DoB: February 1947, British

Dr Katharine Emma Rhodes Director. Address: 11 Mossdale Road, Sherwood, Nottingham, NG5 3GX. DoB: August 1963, British

Dr Michael Varnam Director. Address: 73 Stanton Road, Ilkeston, Derbyshire, DE7 5FW. DoB: August 1944, British

Arthur Vernon Oscroft Director. Address: 55 Greythorne Drive, West Bridgford, Nottingham, Nottinghamshire, NG2 7GD. DoB: November 1934, British

Elizabeth Hutchinson Director. Address: 23 Hartington Road, Sherwood, Nottingham, NG5 2GU. DoB: August 1935, British

William George Heather Director. Address: 3 Duncroft Avenue, Gedling, Nottingham, NG4 3FT. DoB: February 1939, British

Peter Glyn Denny Director. Address: 116 Broomhill Road, Bulwell, Nottingham, NG6 9GJ. DoB: May 1951, British

Jobs in Framework Housing Association vacancies. Career and practice on Framework Housing Association. Working and traineeship

Other personal. From GBP 1500

Driver. From GBP 1500

Plumber. From GBP 2200

Manager. From GBP 2600

Fabricator. From GBP 2800

Electrical Supervisor. From GBP 2100

Responds for Framework Housing Association on FaceBook

Read more comments for Framework Housing Association. Leave a respond Framework Housing Association in social networks. Framework Housing Association on Facebook and Google+, LinkedIn, MySpace

Address Framework Housing Association on google map

Other similar UK companies as Framework Housing Association: Blank Flowers Ltd | Pas Zemaiti Limited | A1 Pets Place Limited | Indie Scene Limited | Cotswold Windscreens & Towbars Limited

The date this company was started is 1997/02/14. Registered under company registration number 03318404, this company is registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may visit the office of the company during its opening hours under the following location: Val Roberts House 25, Gregory Boulevard, NG7 6NX Nottingham. This firm has been on the market under three different names. The company's first listed name, Macedon & Nhha, was switched on 2001/12/24 to Macedon. The current name is in use since 2001, is Framework Housing Association. The enterprise principal business activity number is 87200 - Residential care activities for learning difficulties, mental health and substance abuse. Framework Housing Association released its latest accounts for the period up to 2015-03-31. Its latest annual return information was released on 2016-02-14. Nineteen years of competing on the local market comes to full flow with Framework Housing Association as they managed to keep their customers happy through all the years.

The company started working as a charity on February 25, 1997. It operates under charity registration number 1060941. The geographic range of their activity is not defined. They operate in Nottinghamshire, Leicestershire, Lincolnshire, North Lincolnshire, Nottingham City, Derbyshire, Doncaster and Leicester City. Their trustees committee has twelve representatives: Kanwaljit Singh, Peter Jackson Fcih, Gary Stephenson, Robert Mckittrick and Martin Mellor, to namea few. In terms of the charity's financial situation, their most successful period was in 2014 when they earned £27,762,000 and their expenditures were £26,976,000. Framework Housing Association engages in other charitable purposes, saving lives and the advancement of health and training and education. It works to aid young people or children, other voluntary organisations or charities, all the people. It tries to help its recipients by manifold charitable activities, providing advocacy and counselling services and providing buildings, open spaces and facilities. If you would like to know more about the company's undertakings, dial them on the following number 0115 841 7711 or check their official website. If you would like to know more about the company's undertakings, mail them on the following e-mail [email protected] or check their official website.

The knowledge we have that details the enterprise's members indicates the existence of nine directors: Dr Peter John Barrett, Jane Margaret Geraghty, Stephen Wright and 6 other members of the Management Board who might be found within the Company Staff section of this page who joined the team on 2016/01/21, 2015/01/22 and 2013/12/05. In order to find professional help with legal documentation, since March 2016 the company has been utilizing the skills of Naomi Anna Dobraszczyc, who has been responsible for successful communication and correspondence within the firm.