Homes For Islington Limited
Management of real estate on a fee or contract basis
Contacts of Homes For Islington Limited: address, phone, fax, email, website, working hours
Address: 7 Newington Barrow Way N7 7EP London
Phone: +44-1288 7064453 +44-1288 7064453
Fax: +44-1353 6175109 +44-1353 6175109
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Homes For Islington Limited"? - Send email to us!
Registration data Homes For Islington Limited
Get full report from global database of The UK for Homes For Islington Limited
Addition activities kind of Homes For Islington Limited
369901. High-energy particle physics equipment
34529903. Machine keys
35330102. Drill rigs
35599903. Brick making machinery
35810000. Automatic vending machines
39990403. Pelts: scraping, currying, tanning, bleaching, and dyeing
59410501. Skin diving, scuba equipment and supplies
89990802. Radio commentator
Owner, director, manager of Homes For Islington Limited
Director - Douglas Charles Goldring. Address: Newington Barrow Way, London, N7 7EP, England. DoB: August 1964, British
Director - Ann Patricia Lucas. Address: Newington Barrow Way, London, N7 7EP, England. DoB: November 1955, British
Director - Mike Curtis. Address: Newington Barrow Way, London, N7 7EP, England. DoB: August 1961, British
Director - Sean Mclaughlin. Address: Newington Barrow Way, London, N7 7EP, England. DoB: January 1960, British
Director - Louise Elizabeth Round. Address: 5 Highbury Crescent, London, N5 1RN. DoB: July 1963, British
Director - Councillor Jean-Roger Kaseki. Address: 5 Highbury Crescent, London, N5 1RN. DoB: July 1961, British
Director - Ruth Wayte. Address: 5 Highbury Crescent, London, N5 1RN. DoB: September 1965, British
Director - Tracy Ismail. Address: 5 Highbury Crescent, London, N5 1RN. DoB: January 1962, British
Director - Rosa Bellino. Address: 5 Highbury Crescent, London, N5 1RN. DoB: January 1958, Italian
Director - Amran Raja. Address: 5 Highbury Crescent, London, N5 1RN. DoB: August 1975, British
Director - Ursula Woolley. Address: 10 St John's Villas, London, N19 3EG. DoB: January 1967, British
Director - James Alexander Simpson. Address: Cosgrove Close, London, N21 3BG. DoB: May 1959, British
Director - Joseph Russell Trotter. Address: 5 Highbury Crescent, London, N5 1RN. DoB: March 1936, British
Director - Jyoti Vaja. Address: 71 Bath Court, St Lukes Estate, London, EC1V 9EU. DoB: February 1962, British
Director - Barbara Ann Sidnell. Address: 5 Highbury Crescent, London, N5 1RN. DoB: July 1956, British
Director - Paula Lesley Belford. Address: 18 Westcliffe House, Baxter Road, London, N1 3HS. DoB: August 1963, British
Director - John Gilbert. Address: 3 Northolme Road, London, N5 2UZ. DoB: September 1950, British
Director - Caroline Elizabeth Jenkinson. Address: Spring Gardens, London, N5 2DT. DoB: September 1965, British
Secretary - Michael David Sims. Address: 5 Highbury Crescent, London, N5 1RN. DoB:
Director - Stephen Wilson Town. Address: 31 Ernest Gardens, London, W4 3QU. DoB: February 1946, British
Director - Kathryn Louise Barns. Address: 77 Capel Road, Forest Gate, London, E7 0JR. DoB: September 1953, British
Director - Adam Borrie. Address: 5 Highbury Crescent, London, N5 1RN, England. DoB: June 1974, British
Director - Councillor Richard William Greening. Address: 5 Highbury Crescent, London, N5 1RN. DoB: February 1957, British
Director - Michael O'sullivan. Address: Flat B, 1 Fortnam Road, London, N19 3NS. DoB: July 1964, Irish
Secretary - David Selo. Address: 61 Hillside Grove, London, Greater London, N14 6HE. DoB:
Director - Jason Derek Bingham. Address: 6 Hatfield Court, Avenue Crescent, Acton Town, W3 8ER. DoB: September 1974, British
Director - Claire Helen Bonham Carter. Address: Flat 2, 143 Queens Drive, London, N4 2BB. DoB: n\a, British
Director - Steve Burd. Address: 5 Stirling Way, Welwyn Garden City, AL7 2QA. DoB: June 1954, British
Director - Councillor Euan Moir Cameron. Address: 41 Lofting Road, London, N1 2ES. DoB: November 1965, British
Director - Barbara Kathleen Coventry. Address: 5 Highbury Crescent, London, N5 1RN. DoB: December 1947, British
Director - Theresa Coyle. Address: 5 Highbury Crescent, London, N5 1RN. DoB: November 1963, British
Director - Ann Patricia Lucas. Address: 5 Highbury Crescent, London, N5 1RN. DoB: November 1955, British
Director - William Mcgarvie. Address: 23a Riversdale Road, Highbury, London, N5 2ST. DoB: July 1960, British
Director - Edwin Douglas Sylvester Niles. Address: 5 Highbury Crescent, London, N5 1RN. DoB: December 1945, British
Director - Richard Trevor Rosser. Address: 17 Bushfield House, Highbury New Puck, London, N5 2DD. DoB: n\a, British
Director - Louise Elizabeth Round. Address: 79 Pirbright Road, London, SW18 5ND. DoB: July 1963, British
Director - Ekaterina Catherine Serroukh Diamond. Address: 65 Mountdale Gardens, Leigh On Sea, Essex, SS9 4AP. DoB: December 1958, British
Director - Desmond John Smith. Address: 50 Clifton Court, Playford Road Islington, London, N4 3NH. DoB: May 1954, Irish
Director - Jyoti Vaja. Address: 71 Bath Court, St Lukes Estate, London, EC1V 9EU. DoB: February 1962, British
Director - Claudia Naomi Webbe. Address: 5 Highbury Crescent, London, N5 1RN. DoB: March 1965, British
Director - Jessie White. Address: 5 Highbury Crescent, London, N5 1RN. DoB: September 1931, British
Director - Digby Morgan. Address: 20 Stamford Court, Goldhawk Road, London, W6 0XD. DoB: May 1979, British
Secretary - Jan-Willem Jonker. Address: The Haven, Sandown Road, Orsett, Essex, RM16 3DD. DoB: October 1968, Dutch
Jobs in Homes For Islington Limited, vacancies. Career and training on Homes For Islington Limited, practic
Now Homes For Islington Limited have no open offers. Look for open vacancies in other companies
-
PA to the Institute Director (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Institute of Microbiology and Infection
Salary: £21,904 to £23,532 With potential progression once in post to £27,242 a year
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Research Assistant/Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Pathology
Salary: £25,298 to £38,183
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,Molecular Biology and Biophysics
-
IT Technician (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Judge Business School
Salary: £21,843 to £25,298
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
-
Research Information Manager (Liverpool)
Region: Liverpool
Company: Liverpool School of Tropical Medicine
Department: Finance Department
Salary: £33,518 to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Events Officer (Bloomsbury)
Region: Bloomsbury
Company: Birkbeck, University of London
Department: Development and Alumni
Salary: £28,154 to £32,042 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni,Hospitality, Retail, Conferences and Events
-
IT Project Manager (Falmer)
Region: Falmer
Company: University of Sussex
Department: Student and Academic Administration Transformation Programme (SAAT)
Salary: £49,149 to £56,950 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources,IT
-
Coach in Practice- Acute Sector 0.5 FTE (Gloucester)
Region: Gloucester
Company: University of Gloucestershire
Department: The School of Health and Social Care
Salary: £32,548 to £36,613 pa pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing,Sport and Leisure,Sports Coaching
-
Postdoctoral Research Scientist: Autophagy in Cell Death and Cancer (Glasgow)
Region: Glasgow
Company: The Beatson Institute for Cancer Research
Department: N\A
Salary: £30,000 to £39,800 per annum (depending on experience) plus relocation allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Lecturer/Senior Lecturer and Consultant Rheumatologist (Dunedin - New Zealand)
Region: Dunedin - New Zealand
Company: University of Otago
Department: University of Otago and Southern District Health Board
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Energy Futures Lab Institute Manager (London)
Region: London
Company: Imperial College London
Department: Energy Futures Lab
Salary: £32,800 to £37,788 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Faculty Position in English Language and Literature (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Commensurate with qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Literature
-
Senior Data Manager (London)
Region: London
Company: University College London
Department: UCL Institute of Education - Department of Social Science
Salary: £42,304 to £49,904 per annum [UCL Grade 8], inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT,Library Services and Information Management,Senior Management
Responds for Homes For Islington Limited on Facebook, comments in social nerworks
Read more comments for Homes For Islington Limited. Leave a comment for Homes For Islington Limited. Profiles of Homes For Islington Limited on Facebook and Google+, LinkedIn, MySpaceLocation Homes For Islington Limited on Google maps
Other similar companies of The United Kingdom as Homes For Islington Limited: Pinfold Maintenance Company Limited | Nasmyth Enterprises Limited | Wraysbury Estates Limited | Rallytop Limited | Cooden Property Management Limited
Homes For Islington began its business in the year 2004 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered with number: 05063751. The business has been operating successfully for 12 years and the present status is active - proposal to strike off. The company's office is registered in London at 7 Newington Barrow Way. You could also find the company by its post code , N7 7EP. The firm Standard Industrial Classification Code is 68320 and their NACE code stands for Management of real estate on a fee or contract basis. The business latest filed account data documents were submitted for the period up to 2013-03-31 and the latest annual return information was filed on 2014-03-04.
Homes For Islington Limited is a small-sized vehicle operator with the licence number OK1093606. The firm has one transport operating centre in the country. In their subsidiary in Randalls Road , 3 machines are available. The company transport managers is Robert James Walters. The firm directors are Adam David Borrie, Amran Raja, Annpatricia Luicas and 11 others listed below.
When it comes to the enterprise's employees register, for 3 years there have been four directors including: Douglas Charles Goldring, Ann Patricia Lucas and Mike Curtis.
Homes For Islington Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in 7 Newington Barrow Way N7 7EP London. Homes For Islington Limited was registered on 2004-03-04. 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 - 767,000 GBP, sales per year - less 458,000 GBP. Homes For Islington Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Homes For Islington Limited is Real estate activities, including 8 other directions. Director of Homes For Islington Limited is Douglas Charles Goldring, which was registered at Newington Barrow Way, London, N7 7EP, England. Products made in Homes For Islington Limited were not found. This corporation was registered on 2004-03-04 and was issued with the Register number 05063751 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 Homes For Islington Limited, open vacancies, location of Homes For Islington 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 April 1st, 2024