Threshold Housing Link

All UK companiesHuman health and social work activitiesThreshold Housing Link

Other residential care activities n.e.c.

Threshold Housing Link contacts: address, phone, fax, email, website, shedule

Address: 2nd Floor 1 John Street SN1 1RT Swindon

Phone: 01793 524661

Fax: 01793 524661

Email: [email protected]

Website:

Shedule:

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

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

Registration data Threshold Housing Link

Register date: 1985-06-28

Register number: 01926938

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

Get full report form global database UK for Threshold Housing Link

Owner, director, manager of Threshold Housing Link

Paul Alexander Goodge Director. Address: Floor, 1 John Street, Swindon, Wiltshire, SN1 1RT. DoB: April 1964, British

Jez Rice Director. Address: Floor, 1 John Street, Swindon, Wiltshire, SN1 1RT. DoB: June 1973, British

David Price Director. Address: Floor, 1 John Street, Swindon, Wiltshire, SN1 1RT, England. DoB: December 1954, British

Stephanie Lee Director. Address: Floor, 1 John Street, Swindon, Wiltshire, SN1 1RT. DoB: September 1984, British

Robert John Mackenzie-wilson Director. Address: 2nd Floor Wade House, 37-39 Queen Street, Swindon, Wiltshire, SN1 1RN. DoB: August 1978, British

Colin Graham Arch Director. Address: Floor, 1 John Street, Swindon, Wiltshire, SN1 1RT, England. DoB: September 1948, British

John Trevor Phipps Director. Address: Floor, 1 John Street, Swindon, Wiltshire, SN1 1RT, England. DoB: February 1949, British

Trevor George Davies Director. Address: Floor, 1 John Street, Swindon, Wiltshire, SN1 1RT, England. DoB: November 1939, British

Nigel Henham Secretary. Address: Chapel Lane, Wanborough, Swindon, Wiltshire, SN4 0AJ. DoB:

Alexandra Elizabeth Bedford Director. Address: Court View, Stonehouse, Gloucestershire, GL10 3PL. DoB: April 1976, British

Gemma Louise Chittenden Director. Address: Saltash Road, Swindon, Wiltshire, SN2 2EF, United Kingdom. DoB: August 1985, British

David Alan Line Director. Address: 22 High Street, Burbage, Marlborough, Wiltshire, SN8 3AF. DoB: February 1945, British

Wayne Jonathan Mitchell Director. Address: 73 College Green, Droitwich Spa, Worcestershire, WR9 8QY. DoB: January 1975, British

Nigel Henham Director. Address: Rose Cottage Chapel Lane, Lower Wanborough, Swindon, Wiltshire, SN4 0AJ. DoB: April 1956, British

Patricia Catharine Johanson Director. Address: Yonder House Magdalen Road, Wanborough, Wiltshire, SN4 0AX. DoB: May 1956, British

Bruce Kenneth Oliver Director. Address: 14 Saint Lawrence Road, Lechlade, Gloucestershire, GL7 3BZ. DoB: May 1947, British

Elizabeth Margaret Holding Secretary. Address: 29 Harry Garrett Court, Willow Walk Wroughton, Swindon, Wiltshire, SN4 0SE. DoB: February 1938, British

Elizabeth Margaret Holding Director. Address: 29 Harry Garrett Court, Willow Walk Wroughton, Swindon, Wiltshire, SN4 0SE. DoB: February 1938, British

Kieran Archer Director. Address: Carrigoona New Inn Lane, Avening, Tetbury, Gloucestershire, GL8 8NB. DoB: September 1952, Irish

Frank Mullane Director. Address: 2 Quentin Road, Old Town, Swindon, Wiltshire, SN3 1PA. DoB: June 1961, British

Michael David Obrien Director. Address: 173 Drove Road, Swindon, Wiltshire, SN1 3AQ. DoB: November 1947, British

Dr Peter John Alberry Director. Address: Whisper Cottage, 54 Compton Bassett, Calne, Wiltshire, SN11 8RH. DoB: September 1948, British

Sallie Bown Secretary. Address: 133 Sandringham Road, Swindon, Wiltshire, SN3 1JF. DoB: December 1936, British

The Revd Dr Hugh Derryck Evans Director. Address: Heddwch, 19 Westmorland Road, Swindon, Wiltshire, SN1 2ND. DoB: June 1929, British

Trevor George Davies Director. Address: 14 Washpool, Swindon, Wiltshire, SN5 3PN. DoB: November 1939, British

Michael Joiner Secretary. Address: 5 Edward Road, Kingswood, Bristol, BS15 2TG. DoB: January 1940, British

Michael Joiner Director. Address: 5 Edward Road, Kingswood, Bristol, BS15 2TG. DoB: January 1940, British

Stewart Vandermark Director. Address: 14 Keycroft Copse, Peatmoor, Swindon, Wiltshire, SN5 5AE. DoB: March 1970, British

Sallie Bown Director. Address: 133 Sandringham Road, Swindon, Wiltshire, SN3 1JF. DoB: December 1936, British

Mary Patricia Loveday Director. Address: 6 Winsley Close, Penhill, Swindon, Wiltshire, SN2 5DY. DoB: August 1931, British

Nigel Henham Director. Address: Rose Cottage Chapel Lane, Lower Wanborough, Swindon, Wiltshire, SN4 0AJ. DoB: April 1956, British

Angus Stuart Macpherson Director. Address: 1 Greens Lane, Wroughton, Swindon, Wiltshire, SN4 0RJ. DoB: January 1953, British

Suzanne May Frankling Director. Address: 14a Littlecote Close, Westlea, Swindon, Wiltshire, SN5 7AL. DoB: May 1956, British

Janet Elizabeth Leadbeater Director. Address: 26 Kershaw Road, Eldene, Swindon, Wiltshire, SN3 6BS. DoB: May 1943, British

Susan Elsie Riddle Director. Address: 13 Kennet Avenue, Greenmeadow, Swindon, Wiltshire, SN2 3LQ. DoB: June 1965, British

Michael Joseph Rossiter Director. Address: 65 Islandsmead, Swindon, Wiltshire, SN3 3TF. DoB: February 1923, Irish

Peter Ferguson Director. Address: 34 Berkeley Road, Wroughton, Swindon, Wiltshire, SN4 9BW. DoB: September 1960, British

Peter Leonard Chadwick Secretary. Address: 9 Cardigan Close, Swindon, Wiltshire, SN3 1EX. DoB: n\a, British

Nicola Susan Gale Director. Address: 7 Eagle Lane, Watchfield, Swindon, Wiltshire, SN6 8TF. DoB: April 1966, British

Gary Michael Roberts Director. Address: 60 Ermin Street, Swindon, Wiltshire, SN3 4RQ. DoB: December 1957, British

John Vernon Schofield Director. Address: 23 Brook Road, Ivybridge, Devon, PL21 0AX. DoB: April 1938, British

David Kwabena Hulme Director. Address: 5 Kensington Park Close, West Bridgford, Nottingham, Nottinghamshire, NG2 7EU. DoB: July 1952, British

Jobs in Threshold Housing Link vacancies. Career and practice on Threshold Housing Link. Working and traineeship

Sorry, now on Threshold Housing Link all vacancies is closed.

Responds for Threshold Housing Link on FaceBook

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

Address Threshold Housing Link on google map

Other similar UK companies as Threshold Housing Link: Akr Properties (halstead) Ltd | Debeo International Limited | Link Specialist Services Ltd | Mornflake Oats Limited | Affinity Training Limited

The company operates under the name of Threshold Housing Link. This firm was founded 31 years ago and was registered under 01926938 as the registration number. This particular headquarters of the company is located in Swindon. You can contact them at 2nd Floor, 1 John Street. Since Tuesday 1st April 1997 Threshold Housing Link is no longer under the business name Thamesdown Housing Link. The company Standard Industrial Classification Code is 87900 , that means Other residential care activities n.e.c.. The latest filings cover the period up to 2015-03-31 and the latest annual return information was released on 2016-03-04. Since it debuted on the local market thirty one years ago, the company has sustained its impressive level of success.

On 2015/09/02, the enterprise was looking for a Resettlement Worker to fill a full time vacancy in Swindon, South West. They offered a full time job with salary £33384000 per year. In order to apply for the post, the candidates were supposed to or call the firm on its phone number: 01793524661.

The firm became a charity on 1993/02/23. Its charity registration number is 1017599. The geographic range of their activity is not defined. They operate in Wiltshire and Swindon. Their board of trustees has five members, and they are Paul Goodge, David Price, Colin Arch, Stephanie Lee and Jez Rice. As regards the charity's financial situation, their most prosperous time was in 2014 when they earned £1,100,799 and their spendings were £1,019,004. The company focuses on problems related to accommodation and housing, problems related to housing and accommodation, the prevention or relief of poverty. It works to the benefit of the whole mankind, other definied groups, people with disabilities. It helps its agents by providing specific services, providing advocacy, advice or information and providing facilities, buildings and open spaces. In order to know anything else about the company's undertakings, call them on this number 01793 524661 or visit their website. In order to know anything else about the company's undertakings, mail them on this e-mail [email protected] or visit their website.

At the moment, the directors listed by this company include: Paul Alexander Goodge given the job on Wednesday 18th September 2013, Jez Rice given the job on Wednesday 18th September 2013 and David Price given the job on Thursday 18th August 2011.