Hackney Homes Limited
Management of real estate on a fee or contract basis
Contacts of Hackney Homes Limited: address, phone, fax, email, website, working hours
Address: Christopher Addison House 72 Wilton Way E8 1BJ Hackney
Phone: +44-1264 5654907 +44-1264 5654907
Fax: +44-1264 5654907 +44-1264 5654907
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Hackney Homes Limited"? - Send email to us!
Registration data Hackney Homes Limited
Get full report from global database of The UK for Hackney Homes Limited
Addition activities kind of Hackney Homes Limited
1629. Heavy construction, nec
17999908. Diamond drilling and sawing
20239909. Lactose, edible (milk sugar)
24990701. Chair cane, rattan or reed
28190603. Hydrazine
50990103. Machine guns
51719902. Petroleum terminals
57229900. Household appliance stores, nec
59459900. Hobby, toy, and game shops, nec
Owner, director, manager of Hackney Homes Limited
Director - Ian Michael Williams. Address: Christopher Addison House, 72 Wilton Way, Hackney, London, E8 1BJ. DoB: April 1978, British
Director - Michael John Honeysett. Address: Christopher Addison House, 72 Wilton Way, Hackney, London, E8 1BJ. DoB: November 1964, British
Director - Timothy John Shields. Address: Christopher Addison House, 72 Wilton Way, Hackney, London, E8 1BJ. DoB: May 1962, British
Director - Neil Charles Isaac. Address: Christopher Addison House, 72 Wilton Way, Hackney, London, E8 1BJ. DoB: July 1961, British
Director - Edwin Henry Fredrick Hercock. Address: Christopher Addison House, 72 Wilton Way, Hackney, London, E8 1BJ. DoB: May 1986, British
Director - Tom Ebbutt. Address: Christopher Addison House, 72 Wilton Way, Hackney, London, E8 1BJ. DoB: December 1982, British
Director - Kizito Anyanwu. Address: 72 Wilton Way, Hackney, London, E8 1BJ, Uk. DoB: March 1965, British
Director - Ian Paul Nelthorpe. Address: 72 Wilton Way, London, England, E8 1BJ, Uk. DoB: September 1965, British
Director - Carla Keegans. Address: 72 Wilton Way, London, England, E8 1BJ, Uk. DoB: January 1975, British
Director - Susan Niniola Fajana Thomas. Address: 72 Wilton Way, London, E8 1BJ. DoB: September 1963, British
Director - Audrey Villas. Address: 72 Wilton Way, London, E8 1BJ. DoB: February 1956, British
Director - Alex Russell. Address: 72 Wilton Way, London, E8 1BJ, England. DoB: October 1979, British
Director - Mohammad Saleem Siddiqui. Address: Wilton Way, London, E8 1BJ. DoB: July 1939, British
Director - Mervyn Edward Jones. Address: 72 Wilton Way, London, E8 1BJ. DoB: August 1953, British
Director - Joseph Oshikoya. Address: 72 Wilton Way, London, E8 1BJ. DoB: March 1934, British
Director - Pamela Jayne Lockley. Address: 72 Wilton Way, London, E8 1BJ, England. DoB: January 1958, British
Director - Andrew Paxton Mcmillan. Address: Alaska Buildings, London, SE1 3BD. DoB: February 1974, British
Director - Joel Lenten Gordon. Address: Pownall Road, London, E8 4JY. DoB: March 1979, British
Director - Tom Tyson. Address: Effra Road, London, SW2 1DE. DoB: April 1978, British
Director - Terence John Edwards. Address: 14 Pitcairn House, Saint Thomass Square, London, E9 6PT. DoB: September 1935, British
Director - Karen Dodds. Address: Dukes Road, Newdigate, Surrey, RH5 5BS. DoB: October 1960, British
Director - Natalie Pace. Address: Whitestile Road, Brentford, Middlesex, TW8 9NR. DoB: December 1980, British
Director - Cllr Feryal Demirci. Address: 25 Inver Close, Jack Watts Est, London, E5 9NW. DoB: January 1979, British
Director - Jonathan Dominic Mcshane. Address: 12 Amber Wharf, 3 Nursery Lane, London, E2 8AU. DoB: August 1973, British
Director - Danny Sutcliffe. Address: 32 Kirkstall Avenue, London, SW2 4HF. DoB: October 1964, British
Secretary - Neil Charles Isaac. Address: Christopher Addison House, 72 Wilton Way, Hackney, London, E8 1BJ. DoB: July 1961, British
Director - Asim Kumar Bhattacharyya. Address: 21 Sussex Way, Cockfosters, Barnet, Hertfordshire, EN4 0BQ. DoB: July 1942, British
Director - Chloe Fletcher. Address: 20 Brookgate, 97 Lordship Park, London, N16 5UR. DoB: January 1975, British
Director - Marie Helen Photiou. Address: 35 Glyn Road, London, E5 0JB. DoB: March 1963, British
Director - Sandra Rose Hall. Address: 47 Barbrook House, Chatham Place, London, E9 6PE. DoB: April 1948, British
Director - Andrew John Potter. Address: 7 The Avenue, Uxbridge, Middlesex, UB8 3AD. DoB: September 1971, British
Director - Audrey Villas. Address: 1 Osric Path, Pitfield Street Shoreditch, London, N1 6PZ. DoB: February 1956, British
Director - Afolasade Oluyemidale Bright. Address: 5 Rochford Walk, Blackstone Estate, London, E8 3HG. DoB: November 1963, British
Director - Rupert Lennox Tyson. Address: Christopher Addison House, 72 Wilton Way, Hackney, London, E8 1BJ. DoB: January 1934, British
Director - Brian Neville Marsh. Address: 47 Shoreditch House, Charles Square, London, N1 6HL. DoB: July 1938, British
Director - Sharon Roberta Patrick. Address: 20 Derby Court, Overbury, London, E5 0TE. DoB: March 1957, British
Director - David John Larkin. Address: Christopher Addison House, 72 Wilton Way, Hackney, London, E8 1BJ. DoB: December 1972, Irish British
Director - Samantha Audrey Lloyd. Address: Christopher Addison House, 72 Wilton Way, Hackney, London, E8 1BJ. DoB: March 1965, British
Secretary - Patrick Ronayne. Address: 4 Lawrence Road, London, W5 4XH. DoB:
Director - Karen Lesley Alcock. Address: 65 Prince George Road, London, N16 8DL. DoB: February 1974, British
Director - David Curley. Address: 45 Walcot Square, Kennington, London, SE11 4UB. DoB: March 1970, British
Director - Councillor Linda Kelly. Address: Flat 13 William Bullough Court, 39-44 West Bank, London, N16 5DD. DoB: September 1952, British
Director - Alice Burke. Address: Christopher Addison House, 72 Wilton Way, Hackney, London, E8 1BJ. DoB: April 1937, British
Director - Samantha Jo Hall. Address: 98 Salop Road, Walthamstow, London, E17 7HT. DoB: November 1973, British
Director - Scott Fitzgerald Dorling. Address: 115 Winston Road, London, N16 9LI. DoB: April 1964, Australian
Jobs in Hackney Homes Limited, vacancies. Career and training on Hackney Homes Limited, practic
Now Hackney Homes Limited have no open offers. Look for open vacancies in other companies
-
Library Adviser (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Libraries & RLR
Salary: £17,399 to £20,624 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Lecturer/Associate Professor in Human Geography (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Geography
Salary: £39,992 to £56,950 p.a. Grade 8 to Grade 9
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Human and Social Geography
-
Lecturer/Senior Lecturer in Cybersecurity (Wolverhampton)
Region: Wolverhampton
Company: University of Wolverhampton
Department: Faculty of Science and Engineering
Salary: £34,520 to £49,149
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Lecturer/ Senior Lecturer in Business Enterprise & Innovation (Gloucester)
Region: Gloucester
Company: University of Gloucestershire
Department: The Business School
Salary: £32,548 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies
-
Web Content Publisher (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: Marketing & UK Student Recruitment / Digital
Salary: £24,983 to £28,936 (Grade 4)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: IT,PR, Marketing, Sales and Communication
-
Deputy Assistant Registrar (12 months maternity leave cover) (London)
Region: London
Company: London South Bank University
Department: External Reporting Department
Salary: £30,302 to £35,346 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Lecturer – Land Based (Moulton)
Region: Moulton
Company: Moulton College
Department: N\A
Salary: £24,030 to £35,959 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture
-
Business Adviser (Coventry)
Region: Coventry
Company: Coventry College
Department: N\A
Salary: £20,005 to £22,517 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,PR, Marketing, Sales and Communication
-
Laboratories Technician: Civil Engineering and Built Environment (Ealing)
Region: Ealing
Company: University of West London
Department: School of Computing & Engineering
Salary: £25,860 to £31,240 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Urban and Rural Planning
-
Research Associate (Cambridge)
Region: Cambridge
Company: N\A
Department: N\A
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Lecturer or Senior Lecturer in Innovation Management (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Strategy, Enterprise and Innovation
Salary: £33,943 to £46,924 per annum, depending on appointment.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies
-
Lecturer - Nursing (London, Doncaster)
Region: London, Doncaster
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
Responds for Hackney Homes Limited on Facebook, comments in social nerworks
Read more comments for Hackney Homes Limited. Leave a comment for Hackney Homes Limited. Profiles of Hackney Homes Limited on Facebook and Google+, LinkedIn, MySpaceLocation Hackney Homes Limited on Google maps
Other similar companies of The United Kingdom as Hackney Homes Limited: Akaa Uk Ltd | Mguk Investments Limited | Hamilton Experience Ltd | Selling Court Estates Limited | Low Carbon Alliance Limited
2005 is the year of the start of Hackney Homes Limited, the company registered at Christopher Addison House, 72 Wilton Way in Hackney. This means it's been eleven years Hackney Homes has been on the market, as the company was started on 2005/12/29. The firm Companies House Reg No. is 05663757 and the company post code is E8 1BJ. This company declared SIC number is 68320 : Management of real estate on a fee or contract basis. Hackney Homes Ltd reported its account information up to Tuesday 31st March 2015. The company's latest annual return information was submitted on Tuesday 29th December 2015. It has been 11 years for Hackney Homes Ltd in this field of business, it is not planning to stop growing and is very inspiring for it's competition.
Due to this company's constant development, it was unavoidable to hire other executives: Ian Michael Williams, Michael John Honeysett and Timothy John Shields who have been working together since April 2016 to fulfil their statutory duties for the following company.
Hackney Homes Limited is a foreign company, located in Hackney, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Christopher Addison House 72 Wilton Way E8 1BJ Hackney. Hackney Homes Limited was registered on 2005-12-29. 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 - 940,000 GBP, sales per year - more 813,000 GBP. Hackney Homes Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Hackney Homes Limited is Real estate activities, including 9 other directions. Director of Hackney Homes Limited is Ian Michael Williams, which was registered at Christopher Addison House, 72 Wilton Way, Hackney, London, E8 1BJ. Products made in Hackney Homes Limited were not found. This corporation was registered on 2005-12-29 and was issued with the Register number 05663757 in Hackney, 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 Hackney Homes Limited, open vacancies, location of Hackney Homes 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