Seven Locks Housing Limited

All UK companiesAccommodation and food service activitiesSeven Locks Housing Limited

Other accommodation

Seven Locks Housing Limited contacts: address, phone, fax, email, website, shedule

Address: 1700 Solihull Parkway Birmingham Business Park B37 7YD Birmingham

Phone: 01858 414500

Fax: +44-1360 5175903

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Seven Locks Housing Limited"? - send email to us!

Seven Locks Housing Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Seven Locks Housing Limited.

Registration data Seven Locks Housing Limited

Register date: 2005-09-22

Register number: 05571472

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

Get full report form global database UK for Seven Locks Housing Limited

Owner, director, manager of Seven Locks Housing Limited

Dermot Mcroberts Secretary. Address: Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YD, England. DoB:

Michael Barnett Director. Address: Solihull Parkway, Birmingham Business Park, Birmingham, Leicestershire, B37 7YD, England. DoB: January 1977, British

Barry Roy Fletcher Director. Address: Solihull Parkway, Birmingham Business Park, Birmingham, Leicestershire, B37 7YD, England. DoB: September 1943, British

Tristan Naseem Koriya Director. Address: Solihull Parkway, Birmingham Business Park, Birmingham, Leicestershire, B37 7YD, England. DoB: June 1987, British

Prof Janet Russum Ford Director. Address: Solihull Parkway, Birmingham Business Park, Birmingham, Leicestershire, B37 7YD, England. DoB: July 1944, British

Paul Henry Loveday Director. Address: Solihull Parkway, Birmingham Business Park, Birmingham, Leicestershire, B37 7YD, England. DoB: September 1954, British

Mushtaq Ahmed Khan Director. Address: Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YD, England. DoB: November 1966, British

Evonne Angela Hudson Director. Address: Solihull Parkway, Birmingham Business Park, Birmingham, Leicestershire, B37 7YD, England. DoB: October 1972, British

Joanne Brodrick Director. Address: Solihull Parkway, Birmingham Business Park, Birmingham, Leicestershire, B37 7YD, England. DoB: June 1969, British

Stewart Raymond Harrison Director. Address: Solihull Parkway, Birmingham Business Park, Birmingham, Leicestershire, B37 7YD, England. DoB: July 1947, British

David Richardson Director. Address: Solihull Parkway, Birmingham Business Park, Birmingham, Leicestershire, B37 7YD, England. DoB: May 1952, British

Valerie Hammond Director. Address: 8 Compass Point, Northampton Road, Market Harborough, Leicestershire, LE16 9HW. DoB: May 1953, British

Janette Ackerley Director. Address: 8 Compass Point, Northampton Road, Market Harborough, Leicestershire, LE16 9HW. DoB: June 1951, British

Mark Lowthian Director. Address: Narrow Lane, Stathern, Melton Mowbray, Leicestershire, LE14 4HP, England. DoB: April 1960, British

Mark Tyson Robinson Director. Address: 8 Compass Point, Northampton Road, Market Harborough, Leicestershire, LE16 9HW. DoB: March 1957, British

Alec Turner Director. Address: 8 Compass Point, Northampton Road, Market Harborough, Leicestershire, LE16 9HW. DoB: September 1945, British

William Liquorish Director. Address: 8 Compass Point, Northampton Road, Market Harborough, Leicestershire, LE16 9HW. DoB: June 1941, British

Richard Tomlin Director. Address: 8 Compass Point, Northampton Road, Market Harborough, Leicestershire, LE16 9HW. DoB: March 1967, British

Josephine Lee Director. Address: 8 Compass Point, Market Harborough, Leicestershire, LE16 9HW. DoB: December 1953, British

Christopher John Colledge Director. Address: 8 Compass Point, Northampton Road, Market Harborough, Leicestershire, LE16 9HW. DoB: September 1961, British

John Edward Chamberlain Director. Address: Hare Pie View, Hallaton, Market Harborough, Leicestershire, LE16 8UL. DoB: September 1929, British

Michael Vincent Mclaughlin Director. Address: 2 School Road, Kibworth, Market Harborough, Leicestershire, LE8 0JD. DoB: September 1947, British

Ashraf Ahmed Director. Address: 46 Adlington Road, Oadby, Leicester, LE2 4NA. DoB: December 1965, British

Angela Hill Director. Address: 24 Jordan Close, Market Harborough, Leicestershire, LE16 8EW. DoB: September 1943, British

Valerie Hammond Director. Address: Edmund House 2 Saxons Lea, Pickwell, Melton Mowbray, Leicestershire, LE14 2PL. DoB: May 1953, British

John Bass Director. Address: 66 Main Street, Fleckney, Leicester, Leicestershire, LE8 8AN. DoB: January 1937, British

Timothy John Brown Director. Address: 20 Tilehurst Drive, Banners Brook, Coventry, West Midlands, CV4 9TH. DoB: May 1954, British

Judith Ann Burdett Director. Address: 46 Naseby Square, Market Harborough, Leicestershire, LE16 9PA. DoB: October 1937, British

Amanda Jane Burrell Director. Address: 49 Dalby Avenue, Bushby, Leicester, LE7 9RE. DoB: January 1956, British

Freda Esme Carnell Director. Address: 67 Hearth Street, Market Harborough, Leicestershire, LE16 9AQ. DoB: October 1933, British

Peter Ernest Kay Fuchs Director. Address: The Elwells, Bennetts Hill Dunton Bassett, Lutterworth, Leicestershire, LE17 5JJ. DoB: June 1940, British

Kathleen Margaret Clarke Director. Address: 20 Brookside Gardens, School Street, Fleckney, Leicestershire, LE8 8AB. DoB: March 1936, British

Sarah Conway Director. Address: 7 Fernfield Close, Market Harborough, Leicestershire, LE16 7XW. DoB: July 1964, British

Vida Edwards Director. Address: 47 Morrison Court, Kibworth Beauchamp, Leicestershire, LE8 0JQ. DoB: August 1935, British

Dr Sarah Hill Director. Address: Foxgloves 13 Smythe Close, Market Harborough, Leicestershire, LE16 7NS. DoB: July 1967, British

Valerie May Hitchman Director. Address: Old Headmasters House, 18 Church Street Woodford, Kettering, Northamptonshire, NN14 4EX. DoB: May 1952, British

Michael Smith Secretary. Address: Wyndley Close, Four Oaks, Sutton Coldfield, West Midlands, B74 4JD. DoB: n\a, British

Kevin Randall Director. Address: 62 Pulford Drive, Thurnby, Leicester, Leicestershire, LE7 9UQ. DoB: November 1955, British

Brian George Smith Director. Address: 10 Butt Lane, Husbands Bosworth, Lutterworth, Leicestershire, LE17 6LN. DoB: August 1941, British

Jobs in Seven Locks Housing Limited vacancies. Career and practice on Seven Locks Housing Limited. Working and traineeship

Fabricator. From GBP 3000

Package Manager. From GBP 1300

Helpdesk. From GBP 1400

Engineer. From GBP 2900

Electrician. From GBP 1800

Project Planner. From GBP 2200

Director. From GBP 6700

Controller. From GBP 2600

Responds for Seven Locks Housing Limited on FaceBook

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

Address Seven Locks Housing Limited on google map

Other similar UK companies as Seven Locks Housing Limited: Cpd Consultants Limited | Ldp Solutions Limited | Nevex Limited | Castle Commercial Cleaning Limited | The Royal British Legion (belper) Club Limited

Seven Locks Housing Limited is established as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), located in 1700 Solihull Parkway, Birmingham Business Park in Birmingham. The headquarters zip code B37 7YD This firm was created in 2005-09-22. The registered no. is 05571472. Seven Locks Housing Limited was known nine years from now as Seven Locks Housing Trust. This firm SIC code is 55900 which stands for Other accommodation. The latest financial reports were filed up to 2015-03-31 and the latest annual return information was filed on 2015-09-22. It's been eleven years for Seven Locks Housing Ltd in this field, it is still in the race and is an object of envy for it's competition.

The firm started working as a charity on October 22, 2007. It is registered under charity number 1121331. The range of the enterprise's activity is not defined in practice leicestershire, harborough district, derbyshire dales.. They provide aid in Leicestershire. Their trustees committee consists of ten members: Janette Felicity Ackerley, Amanda Jane Burrell, Stewart Raymond Harrison, Ms Jo Broderick and Richard Tomlin, and others. Regarding the charity's financial situation, their most prosperous year was 2013 when they raised £10,265,000 and they spent £8,740,000. Seven Locks Housing Ltd focuses on the issue of disability, the advancement of health and saving of lives and the problems of unemployment and economic and community development . It strives to aid people with disabilities, the whole mankind, the elderly people. It provides aid to the above recipients by counselling and providing advocacy, providing various services and providing buildings, facilities or open spaces. In order to get to know something more about the company's undertakings, dial them on this number 01858 414500 or go to their official website. In order to get to know something more about the company's undertakings, mail them on this e-mail [email protected] or go to their official website.

At the moment, the directors registered by this particular company include: Michael Barnett assigned this position 2 years ago, Barry Roy Fletcher assigned this position in 2014, Tristan Naseem Koriya assigned this position in 2014 in April and 6 others listed below. To find professional help with legal documentation, since 2016 the company has been making use of Dermot Mcroberts, who has been looking for creative solutions ensuring the company's growth.