Tangofleet Limited

All companies of The UKReal estate activitiesTangofleet Limited

Buying and selling of own real estate

Management of real estate on a fee or contract basis

Contacts of Tangofleet Limited: address, phone, fax, email, website, working hours

Address: Unit 6 Ac Court High Street KT7 0SR Thames Ditton

Phone: +44-1429 1513336 +44-1429 1513336

Fax: +44-1429 1513336 +44-1429 1513336

Email: n\a

Website:

Schedule:

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

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

Registration data Tangofleet Limited

Register date: 1989-08-16
Register number: 02413662
Capital: 687,000 GBP
Sales per year: Approximately 617,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Tangofleet Limited

Addition activities kind of Tangofleet Limited

7993. Coin-operated amusement devices
422600. Special warehousing and storage, nec
615300. Short-term business credit institutions, except agricultural
17999926. Post disaster renovations
37219901. Autogiros
39990102. Furniture, barber and beauty shop
51930100. Florists' supplies
63249903. Health maintenance organization (hmo), insurance only
73890406. Hand painting, textile

Owner, director, manager of Tangofleet Limited

Director - John Stanley Hadley. Address: C/O Bell Dinwiddie & Co, Glenavon House 39 Common Road, Claygate, Surrey, KT10 0HG. DoB: October 1956, British

Director - Kathryn Ann Hughes. Address: Biddulph Mansions, Elgin Avenue, London, W9 1HU, England. DoB: September 1976, British And American

Director - Paola Olivari. Address: Biddulph Mansions, Elgin Avenue, London, W9 1HU, England. DoB: December 1972, Italian

Director - Stephen Sanderson. Address: Lauderdale Mansions, London, W9 1LY, England. DoB: February 1954, British

Director - Joe Awada. Address: Biddulph Mansions, Elgin Avenue, London, W9 1HU, England. DoB: May 1963, Lebanese

Director - Peter Giles. Address: Biddulph Mansions, Elgin Avenue, London, W9 1HT, England. DoB: August 1973, British

Director - Franco Chiocca. Address: Biddulph Mansions, Elgin Avenue, London, W9 1HU, England. DoB: March 1952, Italian

Director - Michael Coulton. Address: Biddulph Mansions, Elgin Avenue, London, W9 1HU, England. DoB: August 1970, Australian

Director - Vicky Hatia. Address: Biddulph Mansions, Biddulph Road, London, W9 1HX, England. DoB: September 1964, British

Director - Ralph Heller. Address: Elgin Avenue, London, W9 1HU. DoB: February 1938, British

Director - Annabelle Karen Moonshine. Address: 132 Biddulph Mansions, Elgin Avenue, London, W9 1HU. DoB: n\a, British

Secretary - Mark Oliver Falcon. Address: 115 Biddulph Mansions, Elgin Avenue, London, W9 1HU. DoB: March 1972, British

Director - Cliodhna Marion Guthrie Tyrrell. Address: 107 Biddulph Mansions, Elgin Avenue, London, W9 1HU. DoB: August 1972, Irish

Director - Kirstie Papworth. Address: 69 Biddulph Mansions, Elgin Avenue, London, W9 1HT. DoB: May 1974, Uk

Director - Andrea Elizabeth Charman. Address: 26 Mimosa Street, London, SW6 4DT. DoB: June 1947, British

Director - Mark Oliver Falcon. Address: 115 Biddulph Mansions, Elgin Avenue, London, W9 1HU. DoB: March 1972, British

Director - Lisa Macdonald. Address: 44 Biddulph Mansions, Elgin Avenue, London, W9 1HT. DoB: May 1966, British

Director - Zainab Othman. Address: Flat G, Welford House, 114 Shirland Road, London, W9 2BT. DoB: October 1964, British

Director - Iain Walker. Address: Flat 38 Biddulph Mansions, Biddulph Road, London, W9 1HX. DoB: March 1955, Scottish

Director - Raymond Karpelowsky. Address: Flat 127 Biddulph Mansions, Elgin Avenue, London, W9 1HU. DoB: February 1943, British

Director - James Milling. Address: 99 Biddulph Mansions, Elgin Avenue, London, W9 1HU. DoB: November 1959, American

Director - Sarah Jane Hamilton Hartigan. Address: 88 Biddulph Mansions, Elgin Avenue, London, W9 1HT. DoB: March 1964, British

Director - Graham Michael Thomas. Address: 56 Biddulph Mansions, Elgin Avenue, London, W9 1HT. DoB: August 1944, British

Director - Jonathan Mark Stockman. Address: 80 Biddulph Mansions, Elgin Avenue, London, W9 1HT. DoB: October 1961, United Kingdom

Secretary - Brig(Ret) Bryan Dummer Gotts. Address: 45 Biddulph Mansions, Elgin Avenue, London, W9 1HT. DoB: August 1935, British

Secretary - Alexander Grant Seymour Lawrie. Address: School House, Addington, Buckingham, Buckinghamshire, MK18 2JS. DoB: June 1946, British

Director - David Mark Halsey. Address: 91 Biddulph Mansions, Elgin Avenue, London, W9 1HT. DoB: July 1961, British

Director - Brig(Ret) Bryan Dummer Gotts. Address: 45 Biddulph Mansions, Elgin Avenue, London, W9 1HT. DoB: August 1935, British

Director - Michael Preager. Address: Flat 5, 5 Bryanston Square, London, W1H 2DH. DoB: April 1953, British

Director - Alexander Grant Seymour Lawrie. Address: 56 Marylands Road, Maida Vale, London, W9 2DR. DoB: June 1946, British

Director - Vera Margareta Obrien. Address: 70 Biddulph Mansions, Elgin Avenue, London, W9 1HT. DoB: April 1945, Irish

Director - P G Doe. Address: 53 Biddulph Mansions, Elgin Avenue, London, W9 1HT. DoB: February 1944, British

Director - Anthony Paul Broome. Address: 136 Biddulph Mansions, London, W9 1HU. DoB: August 1951, British

Director - Rodney Rowan Mcshane. Address: 89 Biddulph Mansions, Elgin Avenue, London, W9 1HU. DoB: December 1946, British

Jobs in Tangofleet Limited, vacancies. Career and training on Tangofleet Limited, practic

Now Tangofleet Limited have no open offers. Look for open vacancies in other companies

  • Assistant Administrator x 2 (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Academic Partnerships

    Salary: £19,305 to £20,989 pa Pro Rata

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Customer Liaison Adviser (London)

    Region: London

    Company: London Metropolitan University

    Department: Department of Student Journey

    Salary: £29,910 to £35,646 per annum incl. London allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • PhD Studentship: X-Ray Imaging for Industrial Applications (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: Health and Medical,Medical Technology,Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering

  • Admissions Administrator (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: Cass Business School

    Salary: £24,983 to £28,098

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Research Technician (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Engineering Science

    Salary: £28,098 to £33,518 Grade 6 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Property and Maintenance

  • Assistant Contracts Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Research Services

    Salary: £21,585 to £24,983 per annum, with potential to progress to £27,285

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law,Administrative

  • Senior Fundraising Manager (London)

    Region: London

    Company: Borne

    Department: N\A

    Salary: £45,000 to £55,000 per annum + benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Research Associate - Polymer Chemistry (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Chemistry

    Salary: £27,285 to £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Clinical Psychologist/Clinical Research Fellow (Reading)

    Region: Reading

    Company: University of Reading

    Department: Department of Psychology

    Salary: £39,992 to £49,149 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Career Development Fellowship in Law (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Hertford College

    Salary: £32,958 to £36,001 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Lecturer in Game Design (Dundee)

    Region: Dundee

    Company: Abertay University

    Department: School of Design and Informatics

    Salary: £32,004 to £46,925 pro-rata (Grade 7-8)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Creative Arts and Design,Other Creative Arts

  • Research Finance Clerk (72774-077) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Finance and Resources - Departmental Services

    Salary: £18,412 to £20,624 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Finance

Responds for Tangofleet Limited on Facebook, comments in social nerworks

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

Location Tangofleet Limited on Google maps

Other similar companies of The United Kingdom as Tangofleet Limited: Accommo-let (devon) Limited | Gusto Redistribution Ltd | Iccommodate Limited | Breakspears Road (brockley) Management Co. Limited | N2 8an Management Ltd

Tangofleet is a company located at KT7 0SR Thames Ditton at Unit 6 Ac Court. This firm was set up in 1989 and is registered under the registration number 02413662. This firm has been on the English market for 27 years now and company status at the time is is active. This firm SIC and NACE codes are 68100 : Buying and selling of own real estate. The latest records were submitted for the period up to 28th September 2015 and the most recent annual return information was submitted on 6th May 2016. Twenty seven years of presence on this market comes to full flow with Tangofleet Ltd as they managed to keep their clients satisfied through all this time.

For the business, most of director's assignments have been fulfilled by John Stanley Hadley, Kathryn Ann Hughes, Paola Olivari and 4 others listed below. Within the group of these seven individuals, Joe Awada has been with the business the longest, having been a vital addition to Board of Directors in April 2013.

Tangofleet Limited is a domestic company, located in Thames Ditton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in Unit 6 Ac Court High Street KT7 0SR Thames Ditton. Tangofleet Limited was registered on 1989-08-16. 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 - 687,000 GBP, sales per year - approximately 617,000 GBP. Tangofleet Limited is Private Limited Company.
The main activity of Tangofleet Limited is Real estate activities, including 9 other directions. Director of Tangofleet Limited is John Stanley Hadley, which was registered at C/O Bell Dinwiddie & Co, Glenavon House 39 Common Road, Claygate, Surrey, KT10 0HG. Products made in Tangofleet Limited were not found. This corporation was registered on 1989-08-16 and was issued with the Register number 02413662 in Thames Ditton, 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 Tangofleet Limited, open vacancies, location of Tangofleet 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 Tangofleet Limited from yellow pages of The United Kingdom. Find address Tangofleet Limited, phone, email, website credits, responds, Tangofleet Limited job and vacancies, contacts finance sectors Tangofleet Limited