Tower Hamlets Homes Limited

All companies of The UKReal estate activitiesTower Hamlets Homes Limited

Management of real estate on a fee or contract basis

Contacts of Tower Hamlets Homes Limited: address, phone, fax, email, website, working hours

Address: Jack Dash House 2 Lawn House Close E14 9YQ London

Phone: +44-1405 4568634 +44-1405 4568634

Fax: +44-1405 4568634 +44-1405 4568634

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Tower Hamlets Homes Limited"? - Send email to us!

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

Registration data Tower Hamlets Homes Limited

Register date: 2007-05-16
Register number: 06249790
Capital: 305,000 GBP
Sales per year: More 805,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Tower Hamlets Homes Limited

Addition activities kind of Tower Hamlets Homes Limited

421200. Local trucking, without storage
20460107. Rice starch
22990206. Ironing board felts, except woven
28229902. Butyl rubber, isobutylene-isoprene rubbers
32990202. Tile, sand lime
33120201. Iron, pig
38290114. Water temperature gauges, motor vehicle
51820000. Wine and distilled beverages
76991809. Picture framing, custom
87110303. Petroleum engineering

Owner, director, manager of Tower Hamlets Homes Limited

Director - Safia Jama. Address: 2 Lawn House Close, London, E14 9YQ. DoB: August 1978, British

Director - Andrew David Bond. Address: 2 Lawn House Close, London, E14 9YQ, England. DoB: May 1963, British

Director - Caroline Compton-james. Address: 2 Lawn House Close, London, E14 9YQ, England. DoB: May 1974, British

Director - Councillor Marc Francis. Address: Mulberry Place, Clove Crescent, London, E14 2BG, England. DoB: September 1971, British

Director - Helal Uddin. Address: Mulberry Place, Clove Crescent, London, E14 2BG, England. DoB: January 1962, British

Director - Sabina Akhtar. Address: Mulberry Place, Clove Crescent, London, E14 2BG, England. DoB: October 1987, British

Director - Claire Tuffin. Address: 1 Lawn House Close, Marsh Wall, London, E14 9YQ, United Kingdom. DoB: December 1974, British

Director - Ann Patricia Lucas. Address: 2 Lawn House Close, Marsh Wall, London, E14 9YQ, Uk. DoB: November 1955, British

Secretary - Leslie Warren. Address: 2 Lawn House Close, London, E14 9YQ. DoB:

Director - Shamsul Hoque. Address: 2 Lawn House Close, London, E14 9YQ. DoB: December 1966, British

Director - Safia Jama. Address: 2 Lawn House Close, Marsh Wall, London, E14 9YQ, England. DoB: August 1978, British

Director - John Pierce. Address: Mulberry Place, Clove Crescent, London, E14 2BG, England. DoB: June 1981, British

Director - Mohammed Maium Miah Talukdar. Address: 2 Lawn House Close, Marshall Wall, London, E14 9YQ. DoB: October 1978, British

Director - Councillor Abdul Asad. Address: 5 Clove Crescent, London, E14 2BG, England. DoB: January 1957, British

Director - Councillor Lufta Begum. Address: Town Hall Mulberry Place, 5 Clove Crescent, London, E14 2BG, Uk. DoB: February 1958, British

Director - Councillor Gulam Robbani. Address: Town Hall Mulberry Place, 5 Clove Crescent, London, E14 3BG, Uk. DoB: December 1962, British

Director - Neil Litherland. Address: 2 Lawn House Close, London, E14 9YQ. DoB: April 1959, British

Director - Barry Anthony Simons. Address: 2 Lawn House Close, Marsh Wall, London, E14 9YQ, Uk. DoB: May 1946, British

Director - Margaret Cox. Address: 2 Lawn House Close, Marsh Wall, London, E14 9YQ, Uk. DoB: December 1955, British

Director - Cllr Kabir Ahmed. Address: Town Hall Mulberry Place, 5clove Crescent, London, E14 2BG. DoB: January 1979, British

Director - Rania Khan. Address: Town Hall Mulberry Place, 5 Clove Crescent, London, E14 2BG. DoB: June 1982, British

Director - Councillor Alibor Choudhury. Address: Town Hall Mulberry Place, 5 Clove Crescent, London, E14 2BG. DoB: March 1973, British

Director - Helal Uddin. Address: Members Service, 5 Clover Crescent, London, E3 2BG, United Kingdom. DoB: January 1963, British

Director - Helal Uddin. Address: Members Service, 5 Clover Crescent, London, E3 2BG, United Kingdom. DoB: January 1962, British

Director - Councillor Marc Francis. Address: Connaught Works, 251 Old Ford Road, London, E3 5PS, United Kingdom. DoB: September 1971, British

Director - Cllr Judith Anne Gardiner. Address: Mulberry Place, 5 Clove Crescent, London, E14 2BG. DoB: November 1958, British

Director - Councillor Amy Louise Whitelock. Address: Mulberry Place, 5 Clove Crescent, London, E14 2BG. DoB: October 1983, British

Director - Councillor Mizanur Rahman Chaudhury. Address: Town Hall Mulberry Place, 5 Clove Crescent, London, E14 2BG. DoB: October 1976, British

Director - Sirajul Islam. Address: Mulberry Place, 5 Clove Crescent, London, E14 2BG, Uk. DoB: April 1967, British

Director - Shiva Sukkanya Sivagurunathapillai. Address: Bowmead, Nottingham, SE9 3NL. DoB: April 1982, British

Director - Shahanara Begum. Address: Mace Street, London, E2 0RD. DoB: July 1981, Bangladeshi

Director - Councillor Alibor Choudhury. Address: Jamaica Street, London, E1 3HY. DoB: March 1973, British

Secretary - James Edward Carswell. Address: Glyn Road, London, E5 0JE. DoB:

Director - Denise Jones. Address: 196 Cable Street, London, E1 0BL. DoB: April 1945, British

Director - Paul Bridge. Address: 26 Waghorn Street, London, SE15 4JZ. DoB: April 1970, British

Director - Sheila Rosemary Beeton. Address: Blue Anchor Yard, London, E1 8LR. DoB: September 1945, British

Director - Abdool Mahmad Kara. Address: 170 Tressillian Road, Brockley, London, SE4 1XY. DoB: February 1964, British

Director - Ian James Fincher. Address: Prusom Street, Wapping, London, E1W 3NN. DoB: April 1975, British

Secretary - Mary Assumpta Bernadette Lynch. Address: Widmore Road, Bromley, London, BR1 1BS. DoB: August 1955, Irish

Director - Iain Gordon Lawson. Address: Coventry Road, London, E1 5RY. DoB: June 1965, British

Director - Shenaly Miah. Address: Aston Street, Tower Hamlets, London, E14 7NE. DoB: January 1974, British

Director - Christopher Gregory Creegan. Address: Atholl Place, Edinburgh, EH3 8HP. DoB: March 1961, British

Director - Neil Charles Isaac. Address: 6 Elm Road, London, SW14 7JQ. DoB: July 1961, British

Director - Councillor Shafique Hoque. Address: Christian Street, London, E1 1PA. DoB: December 1960, British

Director - Abul Monsur Ohid Ohid. Address: Oban Street, Poplar, London, E14 OGR. DoB: January 1965, British

Director - Cllr Alex Heslop. Address: Cleveland Way, London, E1 4TZ. DoB: August 1972, British

Director - Paul Bridge. Address: 26 Waghorn Street, London, SE15 4JZ. DoB: April 1970, British

Director - Fazlul Haque. Address: Hanbury Street, London, E1 5JY. DoB: March 1967, British

Director - Naomi Goode. Address: Eton Villas, London, NW3 4SX. DoB: August 1965, British

Director - Jacqueline Ruth Odunoye. Address: 115 Breamore Road, Ilford, Essex, IG3 9LX. DoB: March 1957, British

Corporate-director - Abergan Reed Limited. Address: Ifield House, Brady Road, Lyminge, Folkestone, Kent, CT18 8EY. DoB:

Corporate-director - Abergan Reed Nominees Limited. Address: Ifield House, Brady Road, Lyminge, Folkestone, Kent, CT18 8EY. DoB:

Jobs in Tower Hamlets Homes Limited, vacancies. Career and training on Tower Hamlets Homes Limited, practic

Now Tower Hamlets Homes Limited have no open offers. Look for open vacancies in other companies

  • Law Academic (Sydney - Australia)

    Region: Sydney - Australia

    Company: The University of Sydney

    Department: Sydney Law School

    Salary: AU$84,000 to AU$195,000
    £51,752.40 to £120,139.50 converted salary* includes leave loading and up to 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Band 5 Psychologist/Clinical Research Officer (London)

    Region: London

    Company: Imperial College Healthcare NHS Trust

    Department: N\A

    Salary: £26,554 to £34,495 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology

  • Operations Manager (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Student Services

    Salary: £49,772 to £55,998 per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management,Student Services

  • Programmes Coordinator (Communications & Publicity) (New Cross)

    Region: New Cross

    Company: Goldsmiths, University of London

    Department: Department of Music

    Salary: £25,749.43 to £28,601.07 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Research Funding Officer (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Department of Research Operations

    Salary: £38,533 to £43,759 per annum inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Postdoctoral Research Fellow - FAC0098-2 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: Mechanical, Aerospace and Civil Engineering

    Salary: £34,714 per annum including London Weighting

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Learning Technology Support Technician (AV) (Elephant And Castle)

    Region: Elephant And Castle

    Company: University of the Arts London, London College of Communication

    Department: N\A

    Salary: £28,274 to £34,515

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Other

  • Junior Animal Technician (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: N\A

    Salary: £16,618 to £18,940

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Property and Maintenance

  • Senior Lecturers in Computer Science (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Department of Computer and Information Sciences

    Salary: £39,324 to £48,327

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • Placement and Internship Administrator (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: UEA Careers Service

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Senior Project Manager (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Strategic Programmes Office

    Salary: £42,955 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,IT,PR, Marketing, Sales and Communication

  • Bioinformatician - Research Assistant or Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Public Health and Primary Care

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science

Responds for Tower Hamlets Homes Limited on Facebook, comments in social nerworks

Read more comments for Tower Hamlets Homes Limited. Leave a comment for Tower Hamlets Homes Limited. Profiles of Tower Hamlets Homes Limited on Facebook and Google+, LinkedIn, MySpace

Location Tower Hamlets Homes Limited on Google maps

Other similar companies of The United Kingdom as Tower Hamlets Homes Limited: Wyndham & Marshall Limited | Causeway Capital Limited | Anz Investments Limited | Broadhall Estates Limited | 33 Granville Road Limited

The firm is known as Tower Hamlets Homes Limited. This company was established 9 years ago and was registered under 06249790 as the registration number. This head office of the firm is situated in London. You can contact them at Jack Dash House, 2 Lawn House Close. The firm principal business activity number is 68320 which means Management of real estate on a fee or contract basis. Its most recent records were submitted for the period up to 2015-03-31 and the most current annual return information was submitted on 2016-05-16. The firm can look back on its successful nine years in this line of business, with many good things in the future.

There is a number of nine directors overseeing the following limited company at the current moment, specifically Safia Jama, Andrew David Bond, Caroline Compton-james and 6 other members of the Management Board who might be found within the Company Staff section of this page who have been executing the directors duties since May 2016. To find professional help with legal documentation, since the appointment on 2010-04-01 this limited company has been implementing the ideas of Leslie Warren, who's been looking into ensuring that the Board's meetings are effectively organised.

Tower Hamlets Homes Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Jack Dash House 2 Lawn House Close E14 9YQ London. Tower Hamlets Homes Limited was registered on 2007-05-16. 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 - 305,000 GBP, sales per year - more 805,000,000 GBP. Tower Hamlets Homes Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Tower Hamlets Homes Limited is Real estate activities, including 10 other directions. Director of Tower Hamlets Homes Limited is Safia Jama, which was registered at 2 Lawn House Close, London, E14 9YQ. Products made in Tower Hamlets Homes Limited were not found. This corporation was registered on 2007-05-16 and was issued with the Register number 06249790 in London, 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 Tower Hamlets Homes Limited, open vacancies, location of Tower Hamlets 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

Detailed data about Tower Hamlets Homes Limited from yellow pages of The United Kingdom. Find address Tower Hamlets Homes Limited, phone, email, website credits, responds, Tower Hamlets Homes Limited job and vacancies, contacts finance sectors Tower Hamlets Homes Limited