Minik Kardes Ltd

All companies of The UKEducationMinik Kardes Ltd

Pre-primary education

Contacts of Minik Kardes Ltd: address, phone, fax, email, website, working hours

Address: 53-55 Balls' Pond Road London N1 4BW

Phone: 020 7923 7226 020 7923 7226

Fax: 020 7923 7226 020 7923 7226

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Minik Kardes Ltd"? - Send email to us!

Minik Kardes Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Minik Kardes Ltd.

Registration data Minik Kardes Ltd

Register date: 1995-07-05
Register number: 03076260
Capital: 975,000 GBP
Sales per year: More 817,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
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 Minik Kardes Ltd

Addition activities kind of Minik Kardes Ltd

632499. Hospital and medical service plans, nec
35550503. Type: lead, steel, brass, copper faced, etc.
35850404. Evaporative condensers, heat transfer equipment
36340501. Cigar lighters, electric
45810103. Hangar operation

Owner, director, manager of Minik Kardes Ltd

Director - Dilek Acar. Address: 53-55 Balls' Pond Road, London, N1 4BW. DoB: August 1969, British

Secretary - Pamela Edith Daniels. Address: 53-55 Balls' Pond Road, London, N1 4BW. DoB:

Director - Senem Arslan. Address: 53-55 Balls' Pond Road, London, N1 4BW. DoB: September 1987, British

Director - Pamela Edith Daniels. Address: 53-55 Balls' Pond Road, London, N1 4BW. DoB: August 1974, Canadian

Director - Hacer Osman. Address: 53-55 Balls' Pond Road, London, N1 4BW. DoB: October 1982, British

Director - Abdul Khadir Meer. Address: 53-55 Balls' Pond Road, London, N1 4BW. DoB: October 1977, British

Director - Aikaterini Koukara. Address: 53-55 Balls' Pond Road, London, N1 4BW. DoB: May 1976, Greek

Director - Pamela Edith Daniels. Address: 53-55 Balls' Pond Road, London, N1 4BW. DoB: August 1974, Canadian

Director - Ceren Ermec. Address: 53-55 Balls' Pond Road, London, N1 4BW. DoB: March 1972, British

Director - Gulden Sural. Address: 53-55 Balls' Pond Road, London, N1 4BW. DoB: January 1968, Turkish

Director - Mahir Kilic. Address: 53-55 Balls' Pond Road, London, N1 4BW. DoB: August 1977, British

Director - Seher Kayikci. Address: 53-55 Balls' Pond Road, London, N1 4BW. DoB: June 1964, British

Secretary - Christine Anne Benson. Address: 53-55 Balls' Pond Road, London, N1 4BW. DoB:

Director - Yuksel Konca. Address: 53-55 Balls' Pond Road, London, N1 4BW. DoB: February 1974, British

Director - Betul Baris. Address: Palmerston Road, London, N22 8RE. DoB: October 1971, British

Director - Nur Gungor Eskioglu. Address: 167 Portland Place, Portland Road, London, N15 4SZ. DoB: September 1967, Turkish

Secretary - Sema Moussa. Address: 8 Southgate Road, Flat 27, London, N1 3LY. DoB:

Director - Cheryl Louise Ozuaciksoz. Address: 6a Dover Road, Wanstead, London, E12 5EA. DoB: May 1976, British

Director - Muhammet Cankiran. Address: 34 Southwood Court, Wynyatt Street, Islington, EC1V 7HX. DoB: June 1964, British

Director - Deniz Oksuz. Address: Hall Lane, London, E4 8HW. DoB: June 1981, British

Director - Aysegul Basyigit. Address: 10 Burbage House, Poole Street, London, N1 5DE. DoB: November 1976, British

Director - Filiz Osman. Address: 133 Shrewsbury Road, London, N11 2LN. DoB: October 1969, British

Director - Zuhal Koradag. Address: 64 Granard House, Bradstock Road, London, E9 5BW. DoB: February 1968, Turkish

Secretary - Elif Sarikaya. Address: 56 Tyndale Mansions, Upper Street, Islington, N1 2XG. DoB: December 1963, Turkish British

Director - Sema Guden. Address: 88 Citizen House, Hornsey Road Islington, London, N7 7NE. DoB: July 1981, British Turkish

Director - Figen Agacik. Address: 18c Hungerford Road, London, N7 9LX. DoB: March 1973, British

Director - Sebahat Yarar. Address: 17 The Chestnuts, Highbury Grange, London, N5 2QE. DoB: April 1969, Turkish British

Director - Hatice Simsek. Address: 16 Harwood Court, London, N1 5NF. DoB: October 1967, Turkish British

Director - Sedicka Pillay. Address: Flat 28 All Nations House, 2 Martello Street, Hackney, E8 3PF. DoB: July 1972, South African

Director - Ozlem Koyuncu. Address: 5 Bridge House, Shepherds Lane Hamerton, London, E9 6JL. DoB: December 1980, British

Director - Sezay Osman. Address: 7a Remington Street, Islington, London, N1 8DH. DoB: April 1972, Turkish

Secretary - Agathe Geretti. Address: Flat 6, 8 Clissold Road, Islington, N16 9EU. DoB:

Director - Zehra Sahin. Address: 40 Ashbourne Court, Daubeney Road Hackney, London, E5 0EJ. DoB: June 1979, Turkish British

Director - Cigdem Halil. Address: 95 Wellington Avenue, Sidcup, Kent, DA15 9HF. DoB: February 1986, Turkish

Director - Gullu Akpinar. Address: Flat 16 145 Gujarat House, Hackney, London, N16 0UG. DoB: September 1965, Turkish

Director - Muge Kocadag. Address: 58 Stoke Newington High Street, Hackney, London, N16 7PB. DoB: August 1967, Turkish

Director - Murat Oztas. Address: Flat 6, Stanley Lodge, London, N1 2JS. DoB: May 1970, British

Director - Ayla Karalar. Address: 27 Inwood Court, Rochester Square, London, NW1 9HS. DoB: January 1965, British

Director - Seher Patlar. Address: 32 Butfield House, Stevens Avenue, London, E9 6RS. DoB: September 1971, British Turkish

Director - Meliha Cooper. Address: 238a Evering Road, Hackney, London, E5 8AJ. DoB: June 1962, Turkish

Director - Cemile Yildirim. Address: 59a Cricketfield Road, Hackney, London, E11 3QS. DoB: October 1975, British

Director - Sezay Osman. Address: 7a Remington Street, Islington, London, N1 8DH. DoB: April 1972, Turkish

Director - Liz Acil. Address: 89 Royal Oak Court, Pitfield Street, London, Shoreditch, N1 6EP. DoB: September 1971, British

Director - Gaye Nourell. Address: 3 Rover House, Whitmore Estate, Hackney, London, N1 5RS. DoB: July 1968, British

Director - Tulay Tencere. Address: 36 Marian Court, Link Street Hackney, London, E9 6DX. DoB: October 1972, Turkish

Secretary - Vedide Kaymak. Address: 145 Quill Street, London, N4 2AE. DoB:

Director - Nezahat Cihan. Address: 135 Canonbury Court, Hawes Street, London, N1 2DU. DoB: June 1966, Turkish

Director - Anyur Sehri. Address: 48 Leabank Square, London, E9 5LP. DoB: September 1965, Turkish

Director - Elcin Koymen. Address: 170 Brooke Road, London, E5 8AP. DoB: August 1969, Turkish

Director - Aysun Erdal. Address: 158 Rowley Gardens, London, N4 1HL. DoB: May 1968, British

Director - Eliza Ucar. Address: 2 Statham Court, Tollington Way, London, N7 6FP. DoB: February 1974, Polish

Director - Emine Cokelek. Address: 4 Holly Park Estate, Crouch Hill, London, N4 4BD. DoB: March 1969, Turkish

Director - Sebahat Yarar. Address: 17 The Chestnuts, Highbury Grange, London, N5 2QE. DoB: April 1969, Turkish British

Director - Nerguzer Berber. Address: 408 White Hart Lane, London, N17 7LS. DoB: January 1968, Turkish

Director - Mustafa Koc. Address: 4 Boscobel House, Royal Oak Road Hackney, London, E8 1BT. DoB: April 1962, Turkish

Secretary - Zuhal Koc. Address: Flat 22 Nightingale Court, 5 Tollington Park, London, N4 3PW. DoB:

Director - Gaye Oztok. Address: 3 Rover House, Whitmore Estate, London, N1 5RS. DoB: July 1968, Turkish

Director - Nadine Stuart. Address: 69 Upper Caldy Walk, London, N1 2QS. DoB: September 1966, British

Director - Sibel Aydin. Address: 137a Newington Green Road, London, N1 4RA. DoB: January 1972, Turkish

Director - Elif Sarikaya. Address: 56 Tyndale Mansions, Upper Street, Islington, N1 2XG. DoB: December 1963, Turkish British

Director - Leyla Cavcay. Address: 95 Nevill Road, London, N16 0SU. DoB: November 1969, Turkish

Director - Dilek Aysal. Address: 29 Salem House, Morning Lane, London, E9 6LD. DoB: June 1972, Turkish

Director - Muruvvet Demir. Address: 41 Fawcett Estate, Clapton Common, London, E5 9DG. DoB: August 1970, Turkish

Director - Belma Kukul. Address: 77 Middleton Avenue, Chingford, Essex, E4 8EF. DoB: January 1965, British

Director - Nursel Tas. Address: 216 Highbury New Park, London, N5 2LH. DoB: January 1958, Turkish

Director - Gonul Kaya. Address: 21 Highbury Quadrant, London, N5 2TH. DoB: May 1969, British

Director - Hatice Bolat. Address: 5 Oxted Court, Holmleigh Road Estat, London, N16 5RH. DoB: May 1972, Turkish

Secretary - Gaye Oztok. Address: 3 Rover House, Whitmore Estate, London, N1 5RS. DoB: July 1968, Turkish

Director - Nuray Cakmak. Address: Flat 6 21 Hamilton Park, Islington, London, N5 1SH. DoB: February 1966, Turkish

Director - Ulku Ertok. Address: 17b Alvington Crescent, London, E8 2NN. DoB: November 1964, Turkish

Director - Anna Dikenien. Address: 29 Cleveleys Road, Clapton, London, E5 9JW. DoB: December 1970, Chinese

Secretary - Suzanne Genc. Address: 29 Caldy Walk, Marquess Estate, London, N1 2QR. DoB:

Director - Mehmet Karakus. Address: 45 Aske House, Fanshaw Street, London, N1 6JX. DoB: May 1963, Turkish

Director - Yildiz Bozdag. Address: 247 Samuel Lewis Trust, Amhurst Road, London, E8. DoB: October 1955, British

Director - Mehmet Ayhan. Address: 6 Peldon Walk, Popham Street, Islington, N1. DoB: July 1963, Turkish

Secretary - Meryem Guloglu. Address: 7 Balls Pond Road, London, N1 4AJ. DoB: April 1966, Turkish

Director - Ugur Omer. Address: 263 Packington Square, London, N1 7UD. DoB: April 1966, Turkish

Director - Esmeralda Piper. Address: 1 Skomer Walk, Marquess Estate, London, N1 2QY. DoB: December 1957, British

Director - Ayla Suzen. Address: 146a Graham Road, London, E8 1BS. DoB: June 1964, Turkish

Director - Rosalind Turgut. Address: 65b Navarino Road, Hackney, London, E8 1AG. DoB: April 1965, British

Director - Ayse Ahmet Tekbas. Address: 13 Foulden Road, London, N16 7UU. DoB: August 1952, British

Director - Bayram Komur. Address: 5b Florence Street, London, N1 2DX. DoB: March 1963, Turkish

Director - Sirin Kizrak. Address: 13 Roding House, Copenhagen Street, London, N1. DoB: January 1956, Turkish

Director - Rana Kartari. Address: 13 Oronsoy Walk, London, N1 2TR. DoB: February 1964, Turkish

Director - Meryem Guloglu. Address: 7 Balls Pond Road, London, N1 4AJ. DoB: April 1966, Turkish

Director - Hikmet Esen. Address: 28 Leabank Square, London, E9 5LP. DoB: January 1953, Turkish

Director - Suzanne Agcabay. Address: 4 Tudor Court, King Henrys Walk, London, N1 4NT. DoB: July 1963, British

Director - Gulumser Kuday. Address: 16 Beech House, Lordship Road, London, N16 0PU. DoB: March 1962, Turkish

Director - Nursal Livatyali. Address: 19b St Kildas Road, London, N16 5BP. DoB: March 1958, Turkish

Secretary - Valji Vaja. Address: 71 Bath Court, Bath Street, London, EC1V 9NT. DoB:

Director - Gaynor Lunt. Address: Flat 2 48 Halton Road, London, N1 2EU. DoB: October 1963, British

Director - Besey Erdal. Address: 56 Joseph Court, Amhurst Park, London, N16 5AJ. DoB: n\a, British

Director - Chaine Vaja. Address: 71 Bath Court, Bath Street, London, EC1V 9NT. DoB: March 1956, British

Director - Ismail Anasiz. Address: 14 Ladysmith Road, London, N18 2DR. DoB: September 1959, Turkish

Jobs in Minik Kardes Ltd, vacancies. Career and training on Minik Kardes Ltd, practic

Now Minik Kardes Ltd have no open offers. Look for open vacancies in other companies

  • Post Doctoral Training Fellow (London)

    Region: London

    Company: Institute of Cancer Research

    Department: Radiotherapy and Imaging

    Salary: £29,960 to £42,820 per annum. Starting salary will be based on previous postdoctoral experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • PhD Studentship - Reaction Mechanisms of Natural Gas in a Novel Low Carbon, Low Energy Alternative Iron Making Process (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Manufacturing Group (WMG)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Geology,Engineering and Technology,Chemical Engineering,Metallurgy and Minerals Technology

  • Research Assistant or Research Associate in Neuroimaging (London)

    Region: London

    Company: King's College London

    Department: Perinatal Imaging & Health, School of Biomedical Engineering and Imaging Sciences

    Salary: £28,098 to £39,992 Grade 5/6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Medical Technology

  • Specialist Study Skills Tutor (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: N\A

    Salary: £32,548 to £38,833 per annum (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Emmanuel College Research Fellowships 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Emmanuel College

    Salary: £22,161 to £25,830

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering,Information Management and Librarianship,Librarianship,Information Science,Curatorial Studies,Other Information Management and Librarianship,Historical and Philosophical Studies,History,History of Art,Archaeology,Philosophy,Theology and Religious Studies

  • Technician (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Centre for Core Biotechnology Services

    Salary: £21,220 to £25,298 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Engineering and Technology,Biotechnology

  • Senior Registry Officer – Tier 4 Compliance (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Academic Registry, Tier 4 Compliance Team

    Salary: £25,735 to £34,531 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication,Student Services

  • Assistant Project Archaeologist (Durham)

    Region: Durham

    Company: Durham University

    Department: Archaeology

    Salary: £16,289 to £17,898 per annum (grade 3).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Archaeology

  • Director (3ie Synthesis and Reviews office) (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: London International Development Centre

    Salary: £53,477 to £61,380 per annum inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Senior Management,International Activities

  • Research Associate: Process Modelling of Bioenergy Systems including Bioenergy with Carbon Capture and Storage (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Mechanical, Aerospace & Civil Engineering

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Other Physical Sciences,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Director of Marketing & External Relations (Beaconsfield)

    Region: Beaconsfield

    Company: National Film and Television School - NFTS

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • UFP Tutor - Law (Cambridge)

    Region: Cambridge

    Company: Bell

    Department: N\A

    Salary: £30.89 to £40.47 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

Responds for Minik Kardes Ltd on Facebook, comments in social nerworks

Read more comments for Minik Kardes Ltd. Leave a comment for Minik Kardes Ltd. Profiles of Minik Kardes Ltd on Facebook and Google+, LinkedIn, MySpace

Location Minik Kardes Ltd on Google maps

Other similar companies of The United Kingdom as Minik Kardes Ltd: Paragon Education & Skills Limited | Clarity Education (uk) Limited | School Of Economics And Law Ltd | Aspire To Learn Limited | Al-mudassar Trust

This business known as Minik Kardes has been founded on 5th July 1995 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This business registered office is gotten hold of Barnsbury on 53-55 Balls' Pond Road, London. In case you want to contact this business by post, the postal code is N1 4BW. The company reg. no. for Minik Kardes Ltd is 03076260. Created as Minik Kardes Day Nursery, this business used the business name until 6th December 2006, then it was changed to Minik Kardes Ltd. This business SIC and NACE codes are 85100 meaning Pre-primary education. The company's most recent filings were submitted for the period up to Tue, 31st Mar 2015 and the most recent annual return information was released on Wed, 22nd Jun 2016. Since the company started in this line of business 21 years ago, the firm has managed to sustain its praiseworthy level of success.

The enterprise was registered as a charity on 2nd February 1998. It is registered under charity number 1067893. The geographic range of the enterprise's activity is hackney, greater london and it operates in multiple cities around Throughout London. The charity's trustees committee consists of five members, whose names are Ms Pamela Daniels, Christine Anne Benson, Ms Aikaterini Koukara, Ms Gulden Sural and Abdul Khadir Meer. As concerns the charity's financial report, their best time was in 2013 when they earned 651,303 pounds and they spent 579,786 pounds. Minik Kardes Limited engages in training and education and training and education. It works to support the youngest, people of particular ethnic or racial backgrounds, youth or children. It helps the above beneficiaries by the means of providing various services and providing various services. If you want to know something more about the firm's activities, call them on the following number 020 7923 7226 or see their official website. If you want to know something more about the firm's activities, mail them on the following e-mail [email protected] or see their official website.

There seems to be a group of five directors controlling this specific business right now, including Dilek Acar, Senem Arslan, Pamela Edith Daniels and 2 other members of the Management Board who might be found within the Company Staff section of our website who have been carrying out the directors obligations since March 2015. To increase its productivity, since March 2015 the following business has been making use of Pamela Edith Daniels, who has been looking into maintaining the company's records.

Minik Kardes Ltd is a foreign company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in 53-55 Balls' Pond Road London N1 4BW. Minik Kardes Ltd was registered on 1995-07-05. 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 - 975,000 GBP, sales per year - more 817,000 GBP. Minik Kardes Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Minik Kardes Ltd is Education, including 5 other directions. Director of Minik Kardes Ltd is Dilek Acar, which was registered at 53-55 Balls' Pond Road, London, N1 4BW. Products made in Minik Kardes Ltd were not found. This corporation was registered on 1995-07-05 and was issued with the Register number 03076260 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 Minik Kardes Ltd, open vacancies, location of Minik Kardes Ltd 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 Minik Kardes Ltd from yellow pages of The United Kingdom. Find address Minik Kardes Ltd, phone, email, website credits, responds, Minik Kardes Ltd job and vacancies, contacts finance sectors Minik Kardes Ltd