North Devon Homes Limited

All UK companiesConstructionNorth Devon Homes Limited

Development of building projects

Renting and operating of Housing Association real estate

North Devon Homes Limited contacts: address, phone, fax, email, website, shedule

Address: North Devon Homes Westacott Road Barnstaple EX32 8TA Devon

Phone: +44-1445 5738128

Fax: +44-1445 5738128

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "North Devon Homes Limited"? - send email to us!

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

Registration data North Devon Homes Limited

Register date: 1998-11-26

Register number: 03674687

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for North Devon Homes Limited

Owner, director, manager of North Devon Homes Limited

Scott John Murray Director. Address: Westacott Road, Barnstaple, Devon, EX32 8TA, United Kingdom. DoB: July 1971, British

Philippa Jane Butler Secretary. Address: Westacott Road, Barnstaple, Devon, EX32 8TA, United Kingdom. DoB:

Sarah Barbara Maylor Director. Address: Westacott Road, Barnstaple, Devon, EX32 8TA, United Kingdom. DoB: May 1982, British

Councillor Faye Valda Webber Director. Address: Westacott Road, Barnstaple, Devon, EX32 8TA, United Kingdom. DoB: January 1938, British

Brian Moores Director. Address: Westacott Road, Barnstaple, Devon, EX32 8TA, United Kingdom. DoB: November 1948, British

Jeremy Owen Yabsley Director. Address: Westacott Road, Barnstaple, Devon, EX32 8TA, United Kingdom. DoB: August 1956, British

Robert William Perry Stronge Director. Address: Westacott Road, Barnstaple, Devon, EX32 8TA, United Kingdom. DoB: January 1959, British

Dawn Evelyn Ash Director. Address: Westacott Road, Barnstaple, Devon, EX32 8TA, United Kingdom. DoB: August 1966, British

Ian Richard Setter Director. Address: Westacott Road, Barnstaple, Devon, EX32 8TA, United Kingdom. DoB: October 1951, British

Adrian Gordon Jeffery Director. Address: 61 Stoke Lane, Westbury-On-Trym, Bristol, BS9 3DW, United Kingdom. DoB: September 1951, British

Simon James Price Director. Address: 8 Villeboys Close, Abingdon, Oxfordshire, OX14 3XP. DoB: April 1967, British

Tracey Richmond Director. Address: Westacott Road, Barnstaple, Devon, EX32 8TA. DoB: July 1963, British

Lucy Dorothy Duchesne Secretary. Address: Westacott Road, Barnstaple, Devon, EX32 8TA. DoB:

Suzanne Gail Haywood Director. Address: Westacott Road, Barnstaple, Devon, EX32 8TA. DoB: May 1953, British

Jane Tomlin Director. Address: Kingsway, South Molton, Devon, EX36 4AL, England. DoB: October 1950, British Citizen

Julie Lynda Hunt Director. Address: Westacott Road, Barnstaple, Devon, EX32 8TA. DoB: March 1961, British

Derrick Wilfred John Spear Director. Address: Westacott Road, Barnstaple, Devon, EX32 8TA. DoB: March 1937, British

Martyn Gimber Secretary. Address: Westacott Road, Barnstaple, Devon, EX32 8TA. DoB:

Nicholas John Lewis Director. Address: Shobrooke, Crediton, Devon, EX17 1AH, England. DoB: June 1957, British

Trudy Margaret Weston Director. Address: Westacott Road, Barnstaple, Devon, EX32 8TA. DoB: June 1962, British

Robert William Main Down Director. Address: Westacott Road, Barnstaple, Devon, EX32 8TA. DoB: April 1948, British

Maureen Antonia Read Director. Address: Main Road, Trevone, Cornwall, PL28 8QX, United Kingdom. DoB: June 1945, British

David Wynn Pote Director. Address: Staddon Close, Braunton, Devon, EX33 1LT. DoB: March 1945, British

Jeremy Owen Yabsley Director. Address: 15a West Street, Witheridge, Tiverton, Devon, EX16 8AA. DoB: August 1956, British

Julie Lynda Hunt Director. Address: Woodside, Middle Marwood, Barnstaple, Devon, EX31 4EG. DoB: March 1961, British

Rachael Dennis Secretary. Address: Westacott Road, Barnstaple, Devon, EX32 8TA. DoB: September 1966, American

Iain James Macdonald Rolland Director. Address: Keyford, Frome, Somerset, BA11 1JS. DoB: August 1979, British

Jean Elliott Director. Address: 27 Poyers, Wrafton, Devon, EX33 2DP. DoB: November 1955, British

Joanna Louise Reece Director. Address: 5 Pennywell Close, Landscove, Ashburton, Devon, TQ13 7LZ. DoB: December 1965, British

David Graham Luggar Director. Address: Whiddon Park Barn, Barnstaple, Barnstaple, Devon, EX32 9LA. DoB: August 1967, British

Councillor Faye Valda Webber Director. Address: 14 Sunset Heights, Barnstaple, Devon, EX32 8DH. DoB: January 1938, British

Keith John Baldwin Director. Address: 7 Parliament Court, Quayfield Road, Ilfracombe, Devon, EX34 9EL. DoB: May 1947, British

Simon Derek Tattersall Director. Address: Dean Head, Goodleigh, Barnstaple, Devon, EX32 7NY. DoB: May 1946, British

Jasmine Bessie Chesters Director. Address: 1 South Park, Braunton, Devon, EX33 2HT. DoB: May 1939, British

Councillor David George Gravell Director. Address: 1 Mazzard Close, Landkey, Barnstaple, North Devon, EX32 0LL. DoB: August 1934, British

Peter Barry James Long Director. Address: New Haven, College Close, Westward Ho, Bideford, Devon, EX39 1BL. DoB: April 1937, British

Laurence Haydn Higgins Director. Address: 29 Boutport Street, Barnstaple, North Devon, EX31 1RP. DoB: September 1956, British

Francis Willoughby Gott Director. Address: Oak Tree Gardens, Ilfracombe, North Devon, EX34 9LU. DoB: February 1942, British

Peter Ratcliff Director. Address: 61 Queens Avenue, Ilfracombe, North Devon, EX34 9LS. DoB: September 1953, British

Karen Evans Director. Address: Algiers, Velator Drive, Braunton, North Devon, EX33 2HU. DoB: July 1960, British

Anna Marie Biddle Director. Address: 63 Charles Dart Crescent, Barnstaple, Devon, EX32 7ED. DoB: October 1958, British

Ian Terence Rice Director. Address: 10 Easter Court, Roundswell, Barnstaple, Devon, EX31 3SJ. DoB: February 1949, British

Martyn Gimber Secretary. Address: 23 Kingfisher Drive, Westacott Road, Barnstaple, North Devon, EX32 8QW. DoB: n\a, British

Michael William Sennitt Director. Address: 11 Balfour Close, Honiton, Devon, EX14 8UW. DoB: June 1949, British

Ronald Edward Ley Director. Address: Four Winds, Mortehoe Station Road, Woolacombe, Devon, EX34 7HD. DoB: December 1953, British

Philippa Meakin Director. Address: 23 Oaklea Crescent, Fremington, Barnstaple, Devon, EX31 3DE. DoB: August 1960, British

Colin James Payne Director. Address: 9 Granville Avenue, Yeo Vale, Barnstaple, Devon, EX32 7AH. DoB: December 1951, British

Geoffrey Alan Feinson Director. Address: Yelland Manor House, Pottery Lane Yelland, Barnstaple, Devon, EX31 3EL. DoB: June 1929, British

David Geoffrey Smith Director. Address: 99 Lynhurst Avenue, Sticklepath, Barnstaple, Devon, EX31 2HY. DoB: March 1943, British

Brian Carol Greenslade Director. Address: 2 Longpiece, Marwood, Barnstaple, Devon, EX31 4DT. DoB: December 1948, British

Yvette Gwendoline Gubb Director. Address: Holmleigh Woodlands, Combe Martin, N. Devon, EX34 0AT. DoB: March 1953, British

Pearl Doreen Fox Director. Address: 27 Mariners Close, Braunton, North Devon, EX33 2BY. DoB: September 1930, British

Walter Henry Ley Director. Address: 8 Congrams Close, Barnstaple, Devon, EX32 9AN. DoB: September 1932, British

Ruth Burge Vernon Director. Address: 12 Congrams Close, Barnstaple, Devon, EX32 9AN. DoB: January 1939, British

John Kuchmika Singh Director. Address: Yeocott, Swinbridge, Barnstaple, Devon, EX32 0QT. DoB: April 1948, British

Albert Edwin Cook Director. Address: Hillside Filleigh, Barnstaple, Devon, EX32 0RY. DoB: December 1924, British

Councillor Brian Eric Jewell Director. Address: 10 Barn Park, Wrafton, Braunton, Devon, EX33 2DR. DoB: June 1950, British

Reverend Michael John Pearson Director. Address: The Rectory, Sowden Lane, Barnstaple, Devon, EX32 8BU. DoB: November 1953, British

Peter Hans Keuls Secretary. Address: First Floor Portland House, Longbrook Street, Exeter, EX4 6AB. DoB:

Geoffrey Edward Nicholls Director. Address: 65 Beacon Rise, Chulmleigh, Devon, EX18 7BP. DoB: June 1929, British

Jobs in North Devon Homes Limited vacancies. Career and practice on North Devon Homes Limited. Working and traineeship

Electrical Supervisor. From GBP 1700

Engineer. From GBP 2300

Project Planner. From GBP 2100

Cleaner. From GBP 1100

Responds for North Devon Homes Limited on FaceBook

Read more comments for North Devon Homes Limited. Leave a respond North Devon Homes Limited in social networks. North Devon Homes Limited on Facebook and Google+, LinkedIn, MySpace

Address North Devon Homes Limited on google map

Other similar UK companies as North Devon Homes Limited: Lomani Ltd | Luke Irwin Rugs Limited | Pettits Of Wallingford Limited | Reo Motors Limited | Sabre Rigs Limited

This North Devon Homes Limited business has been operating on the market for at least 18 years, having launched in 1998. Started with Companies House Reg No. 03674687, North Devon Homes was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in North Devon Homes Westacott Road, Devon EX32 8TA. The company declared SIC number is 41100 meaning Development of building projects. North Devon Homes Ltd released its latest accounts up until March 31, 2015. The business most recent annual return information was released on November 26, 2015. It has been eighteen years for North Devon Homes Ltd on the market, it is not planning to stop growing and is an object of envy for many.

Having five recruitment offers since Thu, 13th Aug 2015, the company has been a quite active employer on the job market. On Thu, 7th Apr 2016, it started recruiting candidates for a Income Co-ordinator post in Barnstaple, and on Thu, 13th Aug 2015, for the vacant post of a Management Accountant in Barnstaple. They seek employees for such posts as for example: Management Accounts Assistant, Procurement Officer and Neighbourhoods Officer . Workers on these posts usually earn min. £21000 and up to £33700 yearly. More specific information on recruitment process and the job vacancy is detailed in particular announcements.

11 transactions have been registered in 2013 with a sum total of £9,283. In 2012 there were less transactions (exactly 10) that added up to £9,096. The Council conducted 12 transactions in 2011, this added up to £10,183. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 33 transactions and issued invoices for £28,562. Cooperation with the Devon County Council council covered the following areas: Fixtures & Fittings - Purchase / Repair and Equipment - Private (3rd).

In the following firm, all of director's obligations have so far been met by Scott John Murray, Sarah Barbara Maylor, Councillor Faye Valda Webber and 7 other members of the Management Board who might be found within the Company Staff section of our website. Within the group of these ten executives, Simon James Price has been employed by the firm the longest, having been a part of Board of Directors since nine years ago. To help the directors in their tasks, for the last nearly one month this specific firm has been utilizing the skills of Philippa Jane Butler, who's been working on ensuring efficient administration of this company.