Homedown Limited
Residents property management
Contacts of Homedown Limited: address, phone, fax, email, website, working hours
Address: 48 Kentish Town Road London NW1 9PU
Phone: +44-1279 1831115 +44-1279 1831115
Fax: +44-1264 6237182 +44-1264 6237182
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Homedown Limited"? - Send email to us!
Registration data Homedown Limited
Get full report from global database of The UK for Homedown Limited
Addition activities kind of Homedown Limited
3827. Optical instruments and lenses
509904. Children's carriages, strollers, and restraint seats
02419900. Dairy farms, nec
26550206. Containers, liquid tight fiber: from purchased material
28229908. Neoprene, chloroprene
28999912. Deicing or defrosting fluid
Owner, director, manager of Homedown Limited
Director - Barry Tulip. Address: 48 Kentish Town Road, London, NW1 9PU. DoB: December 1977, British
Director - Andrew Peach. Address: Flat 3, 7 Regent Square, London, WC1H 8HZ. DoB: n\a, British
Director - Henrietta Oxlade. Address: Flat 1 48 Kentish Town Road, London, NW1 9PU. DoB: July 1966, British
Director - Natasha Isaacson. Address: 48a Kentish Town Road, London, NW1 9PU. DoB: n\a, British
Director - Vivienne Harvey. Address: 48 Kentish Town Road, London, NW1 9PU. DoB: March 1977, British
Director - Vivienne Harvey. Address: Kentish Town Road, London, NW1 9PU. DoB: March 1977, British
Director - Candy Guard. Address: Flat 3, 48 Kentish Town Road, London, NW1 9PU. DoB: October 1961, British
Director - Kate Heiss. Address: 48 Kentish Town Road, London, NW1 9PU. DoB: April 1973, British
Director - Florian Heiss. Address: 48 Kentish Town Road, London, NW1 9PU. DoB: September 1969, German
Director - Claire Jones. Address: Flat 2 48 Kentish Town Road, London, Camden, NW1 9PU. DoB: September 1968, British
Director - Lucy Jefferys. Address: Flat 1 48 Kentish Town Road, London, NW1 9PU. DoB: December 1971, British
Secretary - Natasha Isaacson. Address: 48a Kentish Town Road, London, NW1 9PU. DoB: n\a, British
Secretary - Kerstin Rodgers. Address: 48 Kentish Town Road, London, NW1 9PU. DoB: January 1960, British
Director - Susan Bell. Address: 48 Kentish Town Road, London, NW1 9PU. DoB: August 1936, British
Director - Mr Guy Harrington. Address: 7 Theberton Street, London, N1 0QY. DoB: March 1967, British
Director - Patricia Llewellyn. Address: 48 Kentish Town Road, London, NW1 9PU. DoB: February 1962, British
Director - Jason Bell. Address: 48 Kentish Town Road, London, NW1 9PU. DoB: April 1969, British
Director - Kerstin Rodgers. Address: 48 Kentish Town Road, London, NW1 9PU. DoB: January 1960, British
Director - Dr Benita Joyce. Address: 48 St Road, Camden Town, London, NW1 9PU. DoB: October 1959, Irish
Director - Sally Jackson. Address: 48 Kentish Town Road, Camden Town, London, NW1 9PU. DoB: n\a, British
Director - Denise Keir. Address: 48 Kt Road, Camden Town, London, NW1 9PU. DoB: February 1930, British
Jobs in Homedown Limited, vacancies. Career and training on Homedown Limited, practic
Now Homedown Limited have no open offers. Look for open vacancies in other companies
-
Director of Library Services (London)
Region: London
Company: Royal Holloway, University of London
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,Senior Management
-
Postdoctoral Research Fellow (DIAL) (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Science, Technology & Innovation Studies
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Veterinary Science,Biological Sciences,Zoology,Physical and Environmental Sciences,Environmental Sciences,Mathematics and Statistics,Statistics
-
Teaching Fellow (London)
Region: London
Company: University College London
Department: UCL Eastman Dental Institute
Salary: £37,936 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Mathematics and Statistics,Statistics,Education Studies (inc. TEFL),Research Methods
-
Audio Visual Technician (Leeds)
Region: Leeds
Company: Leeds College of Music
Department: N\A
Salary: £17,898 to £20,046 (per annum pro rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Technical
Categories: IT,Other
-
Senior Management Accountant (Hull)
Region: Hull
Company: University of Hull
Department: Finance Office
Salary: £40,523 to £46,925 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Management
-
Strength & Conditioning Coach - REQ17798 (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Sports Development Centre
Salary: £23,879 to £28,452 pro rata per annum, plus 7.5% flexibility allowance.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Sport and Leisure
-
Two-year Postdoctoral Researcher in the Field of Marine Hydrodynamics (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: Department of Mechanical Engineering
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Maritime Technology,Other Engineering
-
Science Technician (The Sutton Academy) (Saint Helens)
Region: Saint Helens
Company: St Helens College
Department: N\A
Salary: £14,044.51 to £14,873.91 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry
-
Lecturer in Physics (Education and Scholarship) (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Engineering, Mathematics and Physical Sciences - Department of Physics
Salary: £34,520 to £42,418 per annum (grade F) depending on skills, knowledge and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Enterprise Assistant (Colchester)
Region: Colchester
Company: University of Essex
Department: Academic Section - Employability and Careers
Salary: £21,585 to £24,983 per annum (pro-rata for part-time)
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication,Student Services
-
Faculty Position in Dermatology (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Salary commensurate with qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
PhD Studentship - Microbial Biofilms – Substratum Interaction and Reduction (London)
Region: London
Company: Imperial College London
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Microbiology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Chemical Engineering
Responds for Homedown Limited on Facebook, comments in social nerworks
Read more comments for Homedown Limited. Leave a comment for Homedown Limited. Profiles of Homedown Limited on Facebook and Google+, LinkedIn, MySpaceLocation Homedown Limited on Google maps
Other similar companies of The United Kingdom as Homedown Limited: So Chic Developments Ltd | The Maltings Estate Management Company Limited | Rsm Management Company Limited | Glenview Court Management Limited | Altdam Farm Management Company Limited
Homedown started its business in the year 1976 as a PLC under the following Company Registration No.: 01258843. This business has operated with great success for fourty years and the present status is active. The firm's registered office is located in Euston at 48 Kentish Town Road. You could also find this business by the postal code of NW1 9PU. This firm Standard Industrial Classification Code is 98000 and their NACE code stands for Residents property management. Its most recent financial reports were filed up to 2015-07-31 and the most recent annual return was released on 2015-11-04. Ever since the firm started on the market 40 years ago, the firm has managed to sustain its great level of prosperity.
The data we obtained regarding the following company's employees suggests there are four directors: Barry Tulip, Andrew Peach, Henrietta Oxlade and Henrietta Oxlade who joined the team on 2011-01-10, 2004-06-11 and 2002-10-19.
Homedown Limited is a domestic company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 48 Kentish Town Road London NW1 9PU. Homedown Limited was registered on 1976-05-17. 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 - 130,000 GBP, sales per year - less 360,000,000 GBP. Homedown Limited is Private Limited Company.
The main activity of Homedown Limited is Activities of households as employers; undifferentiated, including 6 other directions. Director of Homedown Limited is Barry Tulip, which was registered at 48 Kentish Town Road, London, NW1 9PU. Products made in Homedown Limited were not found. This corporation was registered on 1976-05-17 and was issued with the Register number 01258843 in The United Kingdom, 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 Homedown Limited, open vacancies, location of Homedown Limited 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 May 1st, 2024