Thane Enterprises Limited
Residents property management
Contacts of Thane Enterprises Limited: address, phone, fax, email, website, working hours
Address: 140a Tachbrook Street Pimlico SW1V 2NE London
Phone: +44-1206 3058837 +44-1206 3058837
Fax: +44-1206 3058837 +44-1206 3058837
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Thane Enterprises Limited"? - Send email to us!
Registration data Thane Enterprises Limited
Get full report from global database of The UK for Thane Enterprises Limited
Addition activities kind of Thane Enterprises Limited
3493. Steel springs, except wire
203402. Dried and dehydrated fruits
23890105. Suspenders
34899903. Projectors: depth charge, grenade, rocket, etc.
50520106. Zinc ore
Owner, director, manager of Thane Enterprises Limited
Director - Vera Broussova. Address: Morpeth Terrace, London, SW1P 1EW, England. DoB: February 1984, British
Director - Leslie William Macleod-miller. Address: Carlisle Place, London, SW1P 1NP, England. DoB: May 1962, British
Director - Ksenia Krok. Address: Morpeth Terrace, London, SW1P 2EW, England. DoB: May 1981, British
Director - Carole Phillips. Address: Morpeth Terrace, London, SW1P 1EW, England. DoB: August 1936, American
Director - Stewart Martin Brown. Address: Carlisle Place, London, SW1P 1NP. DoB: March 1944, British
Director - Leslie Phillips. Address: Carlisle Place, London, SW1P 1NP. DoB: June 1944, British
Director - Ailbhe Mary Bernadette Fallon. Address: 2d Carlisle Place, London, SW1P 1NP. DoB: March 1958, Irish
Director - Professor Gillian Teresa Manthorpe. Address: Morpeth Terrace, London, SW1P 1EW. DoB: April 1955, British
Director - Anthony Geoffrey Cooper. Address: Morpeth Terrace, London, SW1P 1EW, England. DoB: September 1939, British
Director - Neil Hugh Thomas Hart. Address: Morpeth Terrace, London, SW1P 1EW, England. DoB: October 1972, British
Director - John Maynard. Address: Carlisle Place, London, SW1P 1NP. DoB: July 1943, British
Secretary - Stephen Braddock. Address: Flat D 3 Morpeth Terrace, London, SW1P 1EW. DoB: September 1964, British
Director - Agnes Ellis. Address: 1d Carlisle Place, London, SW1P 1NP. DoB: April 1937, British
Director - Stephen Braddock. Address: Flat D 3 Morpeth Terrace, London, SW1P 1EW. DoB: September 1964, British
Director - John Maynard. Address: 1cc Carlisle Place, London, SW1P 1NP. DoB: July 1943, British
Director - Andrew Mackersie. Address: 1aa Carlisle Place, London, SW1P 1NP. DoB: November 1974, British
Director - Alison Loyd. Address: 65 Calton Avenue, Dulwich, London, SE21 7DF. DoB: January 1942, British
Director - Eleanor Roberts. Address: 2ee Morpeth Terrace, London, SW1P 1EW. DoB: August 1979, British
Secretary - Carole Phillips. Address: 1c Morpeth Terrace, London, SW1P 1EW. DoB: August 1936, American
Director - Kevin Harry Mcbrien. Address: 7 Carlton Road, Redhill, Surrey, RH1 2BY. DoB: July 1940, British
Director - Vincent Challacombe Watts. Address: Hill Housel, Hill House Road, Norwich, NR14 7EG. DoB: August 1940, British
Secretary - Caroline Griffith. Address: Flat D, 2 Morpeth Terrace, London, SW1P 1EW. DoB: February 1944, British
Director - Clare Brown. Address: 2f Morpeth Terrace, London, SW1P 1EW. DoB: June 1959, British
Secretary - Elizabeth Jean Butler. Address: 2bb Carlisle Place, London, SW1P 1NP. DoB: December 1944, British
Director - Paul Jefferies. Address: 1bb Morpeth Terrace, London, SW1P 1EW. DoB: September 1963, British
Secretary - Caroline Griffith. Address: Flat D, 2 Morpeth Terrace, London, SW1P 1EW. DoB: February 1944, British
Director - Susannah Currie. Address: 1ee Carlisle Place, London, SW1P 1NP. DoB: May 1977, British
Director - Kevin Harry Mcbrien. Address: 7 Carlton Road, Redhill, Surrey, RH1 2BY. DoB: July 1940, British
Director - Carole Phillips. Address: 1c Morpeth Terrace, London, SW1P 1EW. DoB: August 1936, American
Director - Robin Barter. Address: 2aa Carlisle Place, London, SW1P 1NP. DoB: March 1969, British
Secretary - Ewan Currie. Address: 2d Carlisle Place, London, SW1P 1NP. DoB: May 1951, British
Director - Sophia Catchpole. Address: 3e Carlisle Place, London, SW1P 1NP. DoB: May 1962, British
Secretary - Caroline Griffith. Address: Flat D, 2 Morpeth Terrace, London, SW1P 1EW. DoB: February 1944, British
Director - Elizabeth Jean Butler. Address: 2bb Carlisle Place, London, SW1P 1NP. DoB: December 1944, British
Director - Mary Deborah Solon. Address: Flat E 2 Morpeth Terrace, London, SW1P 1EW. DoB: May 1957, British
Director - Keith Mitchell Lewis. Address: 3d Carlisle Place, London, SW1P 1NP. DoB: n\a, Usa
Director - Andrew Baxter. Address: Greystone Cottage, Steeple Langford, Wiltshire, SP3 4NH. DoB: September 1957, British
Director - Ceri Phillips. Address: 3aa Carlisle Place, London, SW1P 1NP. DoB: September 1961, British
Director - Norman Barter. Address: 4 Clayton Road, Hillfield House, Selsey, West Sussex, PO20 9DB. DoB: January 1939, British
Director - Ewan Currie. Address: 2d Carlisle Place, London, SW1P 1NP. DoB: May 1951, British
Secretary - Stephen Boyd Johnson. Address: 28 Willow View, Crane Mead, Ware, Hertfordshire, SG12 9FJ. DoB: December 1957, British
Secretary - Christopher Drew Dixon. Address: Flat D 2 Carlisle Place, London, SW1P 1NP. DoB: n\a, British
Director - Christopher Drew Dixon. Address: Flat D 2 Carlisle Place, London, SW1P 1NP. DoB: n\a, British
Director - Jill Sharp. Address: Rookhurst House, Haywards Heath, W Sussex, RH17 7SR. DoB: December 1942, British
Director - Elizabeth Jean Butler. Address: 2bb Carlisle Place, London, SW1P 1NP. DoB: December 1944, British
Director - Donald Johnson. Address: 1d Morpeth Terrace, London, SW1P 1EW. DoB: July 1920, British
Director - John Robin Catford. Address: 2 Morpeth Terrace, London, SW1P 1EW. DoB: January 1923, British
Director - Christopher Drew Dixon. Address: Flat D 2 Carlisle Place, London, SW1P 1NP. DoB: n\a, British
Director - James Perry. Address: 1 Morpeth Terrace, London, SW1P 1EW. DoB: September 1923, British
Director - Caroline Griffith. Address: Flat D, 2 Morpeth Terrace, London, SW1P 1EW. DoB: February 1944, British
Director - Gilda Perry. Address: 1 Morpeth Terrace, London, SW1P 1EW. DoB: July 1933, British
Director - Veronica Mathews. Address: 2b Carlisle Place, London, SW1P 1NP. DoB: March 1952, British
Director - Dr Janet Thompson. Address: 1a Morpeth Terrace, London, SW1P 1EW. DoB: October 1941, British
Director - Malcolm Nigel Baker. Address: 2ee Morpeth Terrace, London, SW1 1EW. DoB: February 1957, British
Director - Professor John Carswell. Address: 3e Carlisle Place, London, SW1P 1NP. DoB: November 1931, British
Jobs in Thane Enterprises Limited, vacancies. Career and training on Thane Enterprises Limited, practic
Now Thane Enterprises Limited have no open offers. Look for open vacancies in other companies
-
Associate Director of Widening Participation (London)
Region: London
Company: King's College London
Department: Widening Participation Department
Salary: £49,722 to £57,674 Grade 8 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Senior Management
-
Senior Lecturer in Quantitative Methods for the Administrative Data Research (London, Home Based)
Region: London, Home Based
Company: University College London
Department: UCL Institute of Child Health
Salary: £54,240 to £58,978 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Research Methods
-
Student Information Officer (Bristol)
Region: Bristol
Company: University of Bristol
Department: Student Systems and Information
Salary: £32,548 to £36,613 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management
-
Biobank Manager - Grade 7 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Faculty of Health and Life Sciences
Salary: £32,958 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
International Admissions Administrator (Fixed-Term) (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: Faculty of Media and Communication
Salary: £20,624 to £23,164 per annum with progression opportunities to £25,298
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Student Services,International Activities
-
Research Fellow (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: Centre for Cancer Research and Cell Biology
Salary: £32,548 to £35,550 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,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Research Associate in Computational Materials Chemistry (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Cardiff School of Chemistry
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Other Physical Sciences,Computer Science,Computer Science
-
Legacy Giving Coordinator (London)
Region: London
Company: Imperial College London
Department: Advancement
Salary: £30,770 to £34,960 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
Research Associate in Actinide Coordination Chemistry and Luminescence Spectroscopy (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Science & Engineering
Salary: £31,076 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Postdoctoral Resarch Assistant - Prostate Cancer (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Barts Cancer Institute
Salary: £32,405 to £42,431 per annum dependent on experience and inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Administrative Officer (72758-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: School of Engineering
Salary: £29,799 to £38,833 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Robertson Fellow in Biomedical Data Science (Headington, Oxford)
Region: Headington, Oxford
Company: University of Oxford
Department: Big Data Institute, NDPH, Old Road Campus
Salary: £76,761 to £103,490 per annum (E82)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems
Responds for Thane Enterprises Limited on Facebook, comments in social nerworks
Read more comments for Thane Enterprises Limited. Leave a comment for Thane Enterprises Limited. Profiles of Thane Enterprises Limited on Facebook and Google+, LinkedIn, MySpaceLocation Thane Enterprises Limited on Google maps
Other similar companies of The United Kingdom as Thane Enterprises Limited: 40 And 42 Market Place (freehold) Company Limited | The Courtyards Ltd | Linksgold Ltd | Tudor Court (hanworth) Management Co. Limited | 10 Bedford Road Management Company Limited
Thane Enterprises Limited could be contacted at 140a Tachbrook Street, Pimlico in London. Its zip code is SW1V 2NE. Thane Enterprises has been in this business for the last 31 years. Its Companies House Registration Number is 01876968. This firm SIC and NACE codes are 98000 which stands for Residents property management. The business latest filings cover the period up to 2015-12-31 and the latest annual return was filed on 2015-09-24. It has been thirty one years for Thane Enterprises Ltd on this market, it is constantly pushing forward and is an example for many.
The following firm owes its achievements and constant development to eight directors, who are Vera Broussova, Leslie William Macleod-miller, Ksenia Krok and 5 remaining, listed below, who have been hired by the company since March 2013.
Thane Enterprises Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in 140a Tachbrook Street Pimlico SW1V 2NE London. Thane Enterprises Limited was registered on 1985-01-14. 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 - 419,000 GBP, sales per year - less 512,000 GBP. Thane Enterprises Limited is Private Limited Company.
The main activity of Thane Enterprises Limited is Activities of households as employers; undifferentiated, including 5 other directions. Director of Thane Enterprises Limited is Vera Broussova, which was registered at Morpeth Terrace, London, SW1P 1EW, England. Products made in Thane Enterprises Limited were not found. This corporation was registered on 1985-01-14 and was issued with the Register number 01876968 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 Thane Enterprises Limited, open vacancies, location of Thane Enterprises 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