Tasteful Properties Ltd.
Residents property management
Contacts of Tasteful Properties Ltd.: address, phone, fax, email, website, working hours
Address: 19/21 Milton Avenue Highgate N6 5QF London
Phone: +44-1539 6003723 +44-1539 6003723
Fax: +44-1539 6003723 +44-1539 6003723
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Tasteful Properties Ltd."? - Send email to us!
Registration data Tasteful Properties Ltd.
Get full report from global database of The UK for Tasteful Properties Ltd.
Addition activities kind of Tasteful Properties Ltd.
3221. Glass containers
5084. Industrial machinery and equipment
224102. Rubber and elastic yarns and fabrics
359902. Flexible metal hose, tubing, and bellows
28190901. Barium compounds
35920102. Valves, engine
52510000. Hardware stores
Owner, director, manager of Tasteful Properties Ltd.
Director - Karim Malkan Alleebux. Address: 19/21 Milton Avenue, Highgate, London, N6 5QF. DoB: November 1976, British
Secretary - Catherine Anne Jones. Address: Milton Avenue, London, N6 5QF, England. DoB:
Director - Catherine Anne Jones. Address: Milton Avenue, London, N6 5QF, England. DoB: July 1984, British
Director - Jacquie O'donnell. Address: Cranbourne Road, London, N10 2BT, England. DoB: July 1965, British
Secretary - Dr Wai Keong Wong. Address: 19/21 Milton Avenue, Highgate, London, N6 5QF. DoB:
Director - Dr Wai Keong Wong. Address: Milton Avenue, London, N6 5QF, England. DoB: August 1978, Malaysian
Director - Polly Pincherle. Address: Birkbeck Road, London, NW7 4BP, United Kingdom. DoB: August 1980, English
Director - Kathryn Veronica Cecile Douglas. Address: 80 Highgate West Hill, London, N6 6LU. DoB: November 1953, British
Director - Julia Anne Shelley. Address: 21a Milton Avenue, London, N6 5QF. DoB: September 1951, British
Director - Kirsty Jane Lawson. Address: Goldsworthy Road, Claremont Perth, Wa, 6010, Australia. DoB: May 1970, Australian
Secretary - Dr Wai Keong Wong. Address: 19/21 Milton Avenue, Highgate, London, N6 5QF. DoB:
Secretary - Thomas Edward Charles Harris. Address: Flat F 21 Milton Avenue, Highgate, London, N6 5QF, Uk. DoB: September 1981, British
Director - Robert Alan Ford. Address: Brimstone Close, Orpington, Kent, BR6 7ST, United Kingdom. DoB: January 1980, British
Secretary - Alexander Neville Beatty. Address: 21h Milton Avenue, Highgate, London, N6 5QF. DoB: October 1973, British
Director - Thomas Edward Charles Harris. Address: Flat F 21 Milton Avenue, Highgate, London, N6 5QF, Uk. DoB: September 1981, British
Director - Alexander Neville Beatty. Address: 21h Milton Avenue, Highgate, London, N6 5QF. DoB: October 1973, British
Secretary - Oliver James Daniel Riley. Address: 21b Milton Avenue, Highgate, London, N6 5QF. DoB: May 1975, British
Director - Dr Louise Melley. Address: Hillsboro Villa, Beach Road, Porthtowan, Cornwall, TR4 8AA. DoB: January 1974, British
Director - Jeremy Richard French. Address: 21c Milton Avenue, London, N6 5QF. DoB: February 1972, British
Director - Oliver James Daniel Riley. Address: 21b Milton Avenue, Highgate, London, N6 5QF. DoB: May 1975, British
Director - Martin Robert Birnhak. Address: 21b Milton Avenue, London, N6 5QF. DoB: October 1968, British
Director - James Richard Waite. Address: 21f Milton Avenue, Highgate, London, N6 5QF. DoB: April 1972, British
Secretary - Walter Paul Kennedy. Address: 21h Milton Avenue, London, N6 5QF. DoB: October 1962, British
Director - Michelle Simone Cowles. Address: 21c Milton Avenue, Highgate, London, N6 5QF. DoB: April 1966, British
Secretary - Dr Heather Mitchell. Address: 21c Milton Avenue, Highgate, London, N6 5QF. DoB: October 1964, British
Director - Dr Heather Mitchell. Address: 21c Milton Avenue, Highgate, London, N6 5QF. DoB: October 1964, British
Director - Phillip Donald Rogers. Address: 21f Milton Avenue, London, N6 5QF. DoB: October 1967, British
Secretary - Michael George Wadham. Address: Flat G 21 Milton Avenue, London, N6 5QF. DoB: April 1943, British
Director - Amie Jehuda Tabor. Address: 16 Howard Walk, London, N2 0HB. DoB: October 1957, German
Director - Walter Paul Kennedy. Address: 21h Milton Avenue, London, N6 5QF. DoB: October 1962, British
Director - Penelope Mary Montgomery. Address: 21a Milton Avenue, London, N6 5QF. DoB: December 1939, British
Director - Heather Jane Nevard. Address: 21c Milton Avenue, Highgate, London, N6 5QF. DoB: March 1966, British
Director - Gerrard Collins. Address: Flat H 21 Milton Avenue, London, N6 5QF. DoB: May 1964, British
Director - Caroline Alison Matthews. Address: Flat F 21 Milton Avenue, Highgate, London, N6 5QF. DoB: n\a, British
Director - Michael George Wadham. Address: 215 Milton Avenue, London, N6 5QF. DoB: April 1943, British
Director - Daniel Melley. Address: 21e Milton Avenue, London, N6 5QF. DoB: December 1971, British
Director - David Henry Anthony Perkins. Address: 21 Milton Avenue, Highgate, London, N6 5QF. DoB: November 1961, British
Director - Dr John Michael Cunningham. Address: 21 Milton Avenue, London, N6 5QF. DoB: November 1958, Irish
Director - Margaret Mary Holbrough. Address: Flat H 21 Milton Avenue, Highgate, London, N6 5QF. DoB: January 1955, British
Director - Richard Walter Hayes. Address: 20 Harmood Street, London, NW1 8DJ. DoB: June 1948, English
Secretary - Caroline Alison Matthews. Address: Flat F 21 Milton Avenue, Highgate, London, N6 5QF. DoB: n\a, British
Director - David George Varley Hudson. Address: Flat D 21 Milton Avenue, Highgate, London, N6 5QF. DoB: July 1950, Australian
Director - Susan Hughes Forder. Address: 21 Milton Avenue, Highgate, London, N6 5QF. DoB: October 1955, Welsh
Director - Penelope Mary Montgomery. Address: 21a Milton Avenue, London, N6 5QF. DoB: December 1939, British
Jobs in Tasteful Properties Ltd., vacancies. Career and training on Tasteful Properties Ltd., practic
Now Tasteful Properties Ltd. have no open offers. Look for open vacancies in other companies
-
Product Set-Up Assistant (Manchester)
Region: Manchester
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Programme Administrator (London)
Region: London
Company: Association of Commonwealth Universities
Department: N\A
Salary: £28,495 to £32,810 pa
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
PhD Studentship in Internet of Things (IoT) (Lancaster)
Region: Lancaster
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering
-
Casual Employability Tutor in General Employability (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £23.61 to £25.61 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Other Business and Management Studies
-
Postdoctoral Researcher in Computer Science - Computer Vision. Prof. Juho Kannala (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: N\A
Salary: €41,976 to €44,076
£38,832 to £40,774.71 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
International Research Funding Manager (London)
Region: London
Company: The British Academy
Department: N\A
Salary: £35,000 per annum, plus excellent benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,International Activities
-
Recruitment Coordinator (Canterbury)
Region: Canterbury
Company: Canterbury Christ Church University
Department: Department of Human Resources & Organisational Development
Salary: £20,989 to £22,876 pro rata p/a
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Human Resources
-
Research Assistant – Tissue Repair (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Medicine (NDM)
Salary: £27,629 to £32,958 per annum. Grade 6.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry
-
Lecturer/Senior Lecturer in Linguistics (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: Faculty of Arts - School of Cultures, Languages and Linguistics
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics
-
Lecturer in Dementia Research (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Life and Environmental Sciences - Psychology
Salary: £33,943 to £41,709 on Grade F, depending on qualifications and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology,Social Sciences and Social Care,Social Work
-
Senior Research Associate in Non-Reversible MCMC (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Mathematics & Statistics
Salary: £32,958 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Software Engineering
-
Molecular Pathology Technician (Hereford)
Region: Hereford
Company: Propath UK
Department: N\A
Salary: £17,000 to £18,000 per annum, dependent on experience, plus pension, plus bonus.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics
Responds for Tasteful Properties Ltd. on Facebook, comments in social nerworks
Read more comments for Tasteful Properties Ltd.. Leave a comment for Tasteful Properties Ltd.. Profiles of Tasteful Properties Ltd. on Facebook and Google+, LinkedIn, MySpaceLocation Tasteful Properties Ltd. on Google maps
Other similar companies of The United Kingdom as Tasteful Properties Ltd.: Grove House Residents Association (hammersmith) Limited | The Mews, Taunton (management) Company Limited | 1 King's Gardens Hove (residents Association) Limited | Willsbridge House Management Company Limited | Foxenden House Residents Association Limited
The company is located in London with reg. no. 02587272. It was established in the year 1991. The main office of the company is situated at 19/21 Milton Avenue Highgate. The zip code for this address is N6 5QF. This company is classified under the NACe and SiC code 98000 and has the NACE code: Residents property management. 31st August 2015 is the last time account status updates were filed. It's been 25 years for Tasteful Properties Limited. on the local market, it is doing well and is an example for it's competition.
Current directors chosen by the following business are as follow: Karim Malkan Alleebux designated to this position on Fri, 24th Oct 2014, Catherine Anne Jones designated to this position in 2012, Jacquie O'donnell designated to this position on Sat, 14th Apr 2012 and 5 others listed below. What is more, the director's efforts are continually helped by a secretary - Catherine Anne Jones, from who was hired by the business in 2013.
Tasteful Properties Ltd. is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in 19/21 Milton Avenue Highgate N6 5QF London. Tasteful Properties Ltd. was registered on 1991-03-01. 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 - 968,000 GBP, sales per year - approximately 802,000,000 GBP. Tasteful Properties Ltd. is Private Limited Company.
The main activity of Tasteful Properties Ltd. is Activities of households as employers; undifferentiated, including 7 other directions. Director of Tasteful Properties Ltd. is Karim Malkan Alleebux, which was registered at 19/21 Milton Avenue, Highgate, London, N6 5QF. Products made in Tasteful Properties Ltd. were not found. This corporation was registered on 1991-03-01 and was issued with the Register number 02587272 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 Tasteful Properties Ltd., open vacancies, location of Tasteful Properties 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