Tower 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Tower Hamlets Homes Limited"? - Send email to us!
Registration data Tower Hamlets Homes Limited
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% superannuationHours: 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, MySpaceLocation 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