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:

Schedule:

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

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

Registration data Thane Enterprises Limited

Register date: 1985-01-14
Register number: 01876968
Capital: 419,000 GBP
Sales per year: Less 512,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about Thane Enterprises Limited from yellow pages of The United Kingdom. Find address Thane Enterprises Limited, phone, email, website credits, responds, Thane Enterprises Limited job and vacancies, contacts finance sectors Thane Enterprises Limited