The Royal Borough Of Kensington And Chelsea Tenant Management Organisation Limited
Residents property management
Contacts of The Royal Borough Of Kensington And Chelsea Tenant Management Organisation Limited: address, phone, fax, email, website, working hours
Address: 292a Kensal Road W10 5BE London
Phone: +44-1494 3152221 +44-1494 3152221
Fax: +44-1494 3152221 +44-1494 3152221
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Royal Borough Of Kensington And Chelsea Tenant Management Organisation Limited"? - Send email to us!
Registration data The Royal Borough Of Kensington And Chelsea Tenant Management Organisation Limited
Addition activities kind of The Royal Borough Of Kensington And Chelsea Tenant Management Organisation Limited
131100. Crude petroleum and natural gas
17520000. Floor laying and floor work, nec
20910102. Broth, clam: packaged in cans, jars, etc.
36510105. Coin-operated phonographs, juke boxes
38230413. Infrared instruments, industrial process type
50990802. Mechanisms for coin operated machines
Owner, director, manager of The Royal Borough Of Kensington And Chelsea Tenant Management Organisation Limited
Director - Maria Escudero-barbaza. Address: Kensal Road, London, W10 5BE. DoB: February 1951, Spanish
Director - Paula Fance. Address: Kensal Road, London, W10 5BE. DoB: December 1946, British
Secretary - Fola Kafidiya-oke. Address: Kensal Road, London, W10 5BE, United Kingdom. DoB:
Director - Anne Duru. Address: Kensal Road, London, W10 5BE, England. DoB: December 1973, British
Director - Simon Brissenden. Address: Kensal Road, London, W10 5BE, England. DoB: October 1954, British
Director - Brendan Tracey. Address: Kensal Road, London, W10 5BE, England. DoB: April 1972, British
Director - Kush Kanodia. Address: Kensal Road, London, W10 5BE, England. DoB: August 1977, British
Director - Deborah Price. Address: Kensal Road, London, W10 5BE, England. DoB: May 1961, British
Director - Councillor Judith Blakeman. Address: Hornton Street, London, W8 7NX, England. DoB: April 1946, British
Director - Meredith Benjamin. Address: Kensal Road, London, W10 5BE, England. DoB: May 1961, British
Director - Anthony Alexander Preiskel. Address: Kensal Road, London, W10 5BE, England. DoB: April 1947, British
Director - Fay Edwards. Address: Kensal Road, London, W10 5BE, England. DoB: January 1939, British
Director - Peter Stuart Chapman. Address: 62 Lansdowne Road, London, W11 2LR. DoB: August 1944, British
Director - Councillor Maighread Condon-simmonds. Address: Kensal Road, London, W10 5BE, England. DoB: April 1940, Irish
Director - Anthony Annis. Address: Kensal Road, London, W10 5BE, England. DoB: August 1938, British
Director - Peter James Molyneux. Address: Kensal Road, London, W10 5BE, England. DoB: November 1957, Uk
Secretary - Angela Bosnjak-szekeres. Address: Kensington High Street, London, W14 8NS, United Kingdom. DoB:
Secretary - Catherine Hardysmith. Address: Kensal Road, London, W10 5BE, United Kingdom. DoB:
Director - David Turner. Address: Danvers Street, London, SW3 5AY, England. DoB: June 1943, English
Director - Celine Green. Address: Hub, 292a Kensal Road, London, W10 5BE, United Kingdom. DoB: January 1939, British
Director - Jon Dee. Address: Farringdon Road, London, EC1M 3AP, England. DoB: September 1963, British
Secretary - Richard Michael Reger. Address: Kensal Road, London, W10 5BE, United Kingdom. DoB: n\a, British
Director - Jeffrey Curtis Zitron. Address: 39 Paddenswick Road, London, W6 0UA. DoB: September 1954, British
Director - Rona Nicholson. Address: Kensal Road, London, W10 5BE, United Kingdom. DoB: September 1957, British
Secretary - Nigel Moore. Address: Floor, Charles House, 375 Kensington High Street, London, W14 8QH, United Kingdom. DoB:
Director - Margaret Doyle. Address: 113 Dawes Road, London, SW6 7DU. DoB: December 1963, British
Director - Ian Geoffrey Doolittle. Address: Bunch Lane Lodge Bunch Lane, Haslemere, Surrey, GU27 1ET. DoB: n\a, British
Director - Councillor Quentin Marshall. Address: Hornton Street, London, W8 7NX, United Kingdom. DoB: June 1973, British
Director - Sylvia May Collet. Address: 292a Kensal Road, London, W10 5BE, United Kingdom. DoB: April 1931, British
Director - Anthony Ward. Address: 10 Ladbroke Crescent, London, W11 1PS. DoB: March 1948, British
Director - Reginald Ronald Kerr-bell. Address: 85 West Row, London, W10 5AX. DoB: July 1952, British
Director - Julio Montero. Address: Ashburnham Tower World's End Estate, London, SW10 0EE, United Kingdom. DoB: September 1973, Spanish
Director - Juliet Rawlings. Address: 24 Ann Lane, Cremorne Estate, London, SW10 0BN. DoB: May 1966, British
Director - Councillor Emma Dent Coad. Address: 95 St Marks Road, London, W10 6JW. DoB: November 1954, British
Director - Iain Smith. Address: 74 Pond House, Pond Place, Chelsea, SW3 6QT. DoB: October 1958, British
Director - Kathy Harris. Address: Hub, 292a Kensal Road, London, W10 5BE, United Kingdom. DoB: December 1950, British
Director - Benjamin Cann. Address: 33 Tor Court, Tor Gardens, London, W8 4HX. DoB: July 1965, British
Director - Elizabeth Jennifer Campbell. Address: 33 Walpole Street, London, SW3 4QS. DoB: February 1962, British
Director - Councillor Emma Dent Coad. Address: 95 St Marks Road, London, W10 6JW. DoB: November 1954, British
Director - Quentin Noel John Marshall. Address: Beaufort Gardens, London, SW3 1PW, United Kingdom. DoB: June 1973, British
Director - Peter Stuart Chapman. Address: 62 Lansdowne Road, London, W11 2LR. DoB: August 1944, British
Director - Abdulkarim Kubica. Address: 5 Tees Avenue, Perivale, Greenford, Middlesex, UB6 8JH. DoB: October 1963, British
Director - Reginald Ronald Kerr-bell. Address: 85 West Row, London, W10 5AX. DoB: July 1952, British
Director - Norman Dunne. Address: 12 Talbot House, 10 Ladbroke Crescent, London, W11 1PS. DoB: November 1938, British
Director - Kathy Harris. Address: Flat 10, 63 Finborough Road, London, SW10 9DN. DoB: December 1950, British
Director - Councillor Maighread Condon-simmonds. Address: 11 Editha Mansions, Edith Grove, London, SW10 0NN. DoB: April 1940, Irish
Director - Benjamin Cann. Address: 33 Tor Court, Tor Gardens, London, W8 4HX. DoB: July 1965, British
Director - Councillor Mark Daley. Address: Flat 3 134 Finborough Road, London, SW10 9AQ. DoB: May 1975, British
Director - Elizabeth Jennifer Campbell. Address: 33 Walpole Street, London, SW3 4QS. DoB: February 1962, British
Secretary - George Walker Pashley. Address: Bonner Hill Road, Kingston, Surrey, KT1 3ES. DoB: November 1965, British
Director - Mushtaq Lasharie. Address: 303 Testerton Walk, London, W11 1WG. DoB: July 1952, British
Director - Peter Ukiwo Okali. Address: 2 Mildmay Road, Burnham On Crouch, Essex, CM0 8ED. DoB: n\a, British
Director - Ian Geoffrey Doolittle. Address: Bunch Lane Lodge Bunch Lane, Haslemere, Surrey, GU27 1ET. DoB: n\a, British
Director - Joseph Erickson. Address: 39c Danvers Street, London, SW3 5AY. DoB: August 1941, British
Director - Aisha Braithwaite. Address: 8 Edenham Way, London, W10 5XA. DoB: May 1944, British
Director - Alfred Flemming. Address: 3 Talbot House, 10 Ladbroke Crescent, London, W11 1PS. DoB: August 1924, British
Director - Councillor David Lindsay. Address: 26 Avondale Park Gardens, London, W11 4PR. DoB: September 1952, British
Director - Terence Mark Buxton. Address: 57 Ovington Street, London, SW3 2JA. DoB: May 1965, British
Director - Shelagh Murphy. Address: Garden Flat 127 Holland Road, London, W14 8AS. DoB: February 1937, British
Director - Sylvia May Collet. Address: 5 Cecil Court, Fawcett Street, London, SW10 9HP. DoB: April 1931, British
Director - Debbie Kirby. Address: 56 Waterford Road, Fulham, London, SW6 2DR. DoB: April 1961, British
Director - Niamh Riordain. Address: 180 Makepeace Mansions, Makepeace Avenue, London, N6 6ES. DoB: April 1969, British
Director - Geoffrey Heath. Address: 78 Gleneagle Road, London, SW16 6AF. DoB: June 1945, British
Director - Kemi Sulleiman. Address: 513b Holloway Road, London, N19 4BY. DoB: July 1979, British
Director - Gladys Lamb. Address: 19 Cecil Court, Fawcett Street, London, SW10 9HP. DoB: July 1927, British
Director - Steven Flood. Address: 14 Darfield Way, Silchester Estate, London, W10 6TX. DoB: March 1965, British
Director - Joanna Mary Gardner. Address: 1 Bulmer Mews, London, W11 3NZ. DoB: November 1964, British Australian
Director - Councillor Jonathan Clamp. Address: 51 Burton Court, Franklins Row, London, SW3 4SY. DoB: February 1971, British
Director - Steven Redman. Address: 39 Onslow Gardens, Chelsea, London, SW7 3PY. DoB: December 1966, British
Director - Susan Lynda Parsons. Address: 171 Oxford Gardens, London, W10 6NE. DoB: April 1950, British
Secretary - David Bird. Address: 257 Pickhurst Lane, West Wickham, London, BR4 0HJ. DoB:
Director - Timothy Rice. Address: 13 Whistler Walk, Worlds End Estate, London, SW10 0EP. DoB: November 1948, British
Director - Juliet Rawlings. Address: 24 Ann Lane, Cremorne Estate, London, SW10 0BN. DoB: May 1966, British
Director - Leona Boland. Address: 170 Trellick Tower, 5 Golborne Road, London, W10 5UU. DoB: January 1933, British
Corporate-secretary - Lawgram Secretaries Limited. Address: 190 Strand, London, WC2R 1JN. DoB:
Director - Timothy Richard Coleridge. Address: 54 Ovington Street, London, SW3 2JB. DoB: May 1959, British
Director - Michael Beverley. Address: 86 Pond House, Pond Place, London, SW3 6QT. DoB: September 1959, British
Director - Patricia Deacon. Address: 38a Lower Addison Gardens, London, W14 8BH. DoB: June 1929, British
Director - Henry Peplow. Address: 58 Elm Park House, Fulham Road, London, SW10 9QD. DoB: July 1920, British
Director - Richard Smith. Address: 80 Grove House, Chelsea Manor Street, London, SW3 5QB. DoB: January 1953, British
Director - Reginald Ronald Kerr-bell. Address: 85 West Row, London, W10 5AX. DoB: July 1952, British
Director - Thirza Philpott. Address: 2 Eastry House, Walmer Road, London, W11 4ET. DoB: October 1958, British
Director - Ivor Charles Leo Flint. Address: 16 Kensal House, Ladbroke Grove, London, W10 5BQ. DoB: April 1958, Uk
Director - Christopher Meredith Buckmaster. Address: 23 Kensington Place, London, W8 7PT. DoB: October 1938, British
Director - Susan Lynda Parsons. Address: Flat A 228 Ladbroke Grove, London, W10 5LT. DoB: April 1950, British
Director - Simon Thurstan. Address: 159 Tavistock Crescent, North Kensington, London, W11 1AE. DoB: May 1953, British
Director - Michael Wright. Address: 11 Bowling Green House, Cremorne Estate Chelsea, London, SW10 0DN. DoB: April 1948, British
Director - Frances Street. Address: 70 Chesterton Square, Pembroke Road, London, W8 6PJ. DoB: February 1947, British
Director - Warwick Lightfoot. Address: 55 Elgin Crescent Ground Floor Flat, London, W11 2JP. DoB: March 1957, British
Director - Councillor John Cox. Address: 13 St Anns Villas, London, W11 4RT. DoB: September 1934, British
Director - George Oliver. Address: 5 Ashburnham Road, London, SW10 0PF. DoB: May 1923, British
Director - Leona Boland. Address: 170 Trellick Tower, 5 Golborne Road, London, W10 5UU. DoB: January 1933, British
Director - Michael John May. Address: 29 Palace Gardens Terrace, London, W8 4SB. DoB: September 1958, British
Director - David Wing. Address: 30b Burnaby Street, Chelsea, London, SW10 0PS. DoB: September 1942, British
Director - Christopher Curtin. Address: 66 Chesterton Square, London, W8 6PJ. DoB: December 1955, British
Director - Rudolph Braithwaite. Address: 8 Edenham Way, London, W10 5XA. DoB: October 1941, British
Director - Arthur Austin. Address: 9 Burleigh House, St Charles Square, London, W10 6HB. DoB: June 1923, British
Director - Joanne Kelly. Address: 2 Pickwick House Henry Dickens Court, Saint Anns Court, London, W11 4DP. DoB: January 1957, British
Director - Simon Ingham. Address: 3 Carmel Court, Holland Street, London, W8 4LU. DoB: March 1963, British
Director - Stephen Peter Hoier. Address: 4 Hill Farm Road, London, W10 6DN. DoB: October 1948, British
Director - Cyril James Ford. Address: 4 Liddiard House, Lansdowne Road, London, W11 2LD. DoB: April 1937, British
Director - John Keys. Address: 6 Keppel House, Lucan Place, London, SW3. DoB: May 1922, British
Director - Mary Guiltenane Sanderson. Address: 44 St Leonards Court, St Leonards Road, Mortlake, London, SW14 7NG. DoB: December 1952, British
Director - David Godfrey. Address: 2 Florence House, Henry Dickens Court, London, W11 4DQ. DoB: June 1952, British
Director - Thomas Edwin Fairhead. Address: 9 Royal Crescent, London, W11 4JS. DoB: August 1958, British
Director - Jacqueline Young-finch. Address: 65 Manchester Drive, Southern Row, London, W10 5BG. DoB: May 1933, British
Director - Timothy Rice. Address: 13 Whistler Walk, Worlds End Estate, London, SW10 0EP. DoB: November 1948, British
Secretary - Martyn Kingsford. Address: 77 Park Road, Teddington, Middlesex, TW11 0AW. DoB: n\a, British
Director - Muhammed Rashid Nasir. Address: 49 Sheffield Terrace, London, W8 7NB. DoB: April 1935, British
Director - Michael Beverley. Address: 86 Pond House, Pond Place, London, SW3 6QT. DoB: September 1959, British
Director - Doris Besant. Address: 20 Lowerwood Court, 351 Westbourne Park Road, London, W11 1EU. DoB: July 1933, British
Jobs in The Royal Borough Of Kensington And Chelsea Tenant Management Organisation Limited, vacancies. Career and training on The Royal Borough Of Kensington And Chelsea Tenant Management Organisation Limited, practic
Now The Royal Borough Of Kensington And Chelsea Tenant Management Organisation Limited have no open offers. Look for open vacancies in other companies
-
Catering Assistant (Part-time, Fractional) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: N\A
Salary: £8.31 per hour
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Research Associate/Fellow (fixed term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Mathematical Sciences
Salary: £26,495 to £32,548 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Software Engineering,Information Systems
-
Administrator (London)
Region: London
Company: UCL Institute of Neurology
Department: Dementia Research Cente
Salary: £24,020 to £27,316 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Cardiovascular System Lead – MBChB Programme (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Institute Of Clinical Sciences
Salary: Competitive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
Senior Lecturer in Linguistics (Leicester)
Region: Leicester
Company: De Montfort University
Department: School of Allied Health Sciences
Salary: £37,706 to £47,722 Grade G, p.a. (pro-rata), per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics
-
Lecturers in Computer Science (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Department of Computer and Information Sciences
Salary: £33,943 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
-
Post-doctoral Research Associate (London)
Region: London
Company: King's College London
Department: St. John’s Institute of Dermatology
Salary: £32,958 to £39,324 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Genetics,Other Biological Sciences
-
Recruitment Team Administrator (Reading)
Region: Reading
Company: University of Reading
Department: Henley Business School
Salary: £19,305 to £20,411
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Research Associate - Full Duplex Underwater Acoustic Communications - D81722R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: N\A
Salary: £29,301 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Facilities Manager – Multiannual (Limerick)
Region: Limerick
Company: N\A
Department: N\A
Salary: €48,347 to €66,825
£44,106.97 to £60,964.45 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Property and Maintenance
-
Reader in Musculoskeletal Pain and Rehabilitation (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Sport, Exercise & Rehabilitation Sciences
Salary: £48,327 to £55,998 With potential progression once in post to £73,018 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Science
-
Four-Year EngD Scholarship with the National Composites Centre: “Development of Systems and Processes for Automated Preforming” (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
Responds for The Royal Borough Of Kensington And Chelsea Tenant Management Organisation Limited on Facebook, comments in social nerworks
Read more comments for The Royal Borough Of Kensington And Chelsea Tenant Management Organisation Limited. Leave a comment for The Royal Borough Of Kensington And Chelsea Tenant Management Organisation Limited. Profiles of The Royal Borough Of Kensington And Chelsea Tenant Management Organisation Limited on Facebook and Google+, LinkedIn, MySpaceLocation The Royal Borough Of Kensington And Chelsea Tenant Management Organisation Limited on Google maps
Other similar companies of The United Kingdom as The Royal Borough Of Kensington And Chelsea Tenant Management Organisation Limited: Chadlington Management Company Limited | United House Management Company Ltd | Belvedere Development Management Company Limited | Navier Court (management Company) Limited | Charlotte Court Management (torquay) Limited
The Royal Borough Of Kensington And Chelsea Tenant Management Organisation Limited with reg. no. 03048135 has been a part of the business world for 21 years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is officially located at 292a Kensal Road, , London and company's postal code is W10 5BE. This enterprise SIC and NACE codes are 98000 , that means Residents property management. The Royal Borough Of Kensington And Chelsea Tenant Management Organisation Ltd reported its account information up to March 31, 2016. The company's most recent annual return was filed on April 20, 2016. It's been twenty one years for The Royal Borough Of Kensington And Chelsea Tenant Management Organisation Ltd in this field, it is not planning to stop growing and is an example for the competition.
As mentioned in this specific firm's employees register, for one year there have been thirteen directors including: Maria Escudero-barbaza, Paula Fance and Anne Duru. To find professional help with legal documentation, since June 2014 the following firm has been utilizing the expertise of Fola Kafidiya-oke, who has been focusing on ensuring efficient administration of the company.
The Royal Borough Of Kensington And Chelsea Tenant Management Organisation Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 292a Kensal Road W10 5BE London. The Royal Borough Of Kensington And Chelsea Tenant Management Organisation Limited was registered on 1995-04-20. 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 - 586,000 GBP, sales per year - approximately 400,000,000 GBP. The Royal Borough Of Kensington And Chelsea Tenant Management Organisation Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Royal Borough Of Kensington And Chelsea Tenant Management Organisation Limited is Activities of households as employers; undifferentiated, including 6 other directions. Director of The Royal Borough Of Kensington And Chelsea Tenant Management Organisation Limited is Maria Escudero-barbaza, which was registered at Kensal Road, London, W10 5BE. Products made in The Royal Borough Of Kensington And Chelsea Tenant Management Organisation Limited were not found. This corporation was registered on 1995-04-20 and was issued with the Register number 03048135 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 The Royal Borough Of Kensington And Chelsea Tenant Management Organisation Limited, open vacancies, location of The Royal Borough Of Kensington And Chelsea Tenant Management Organisation 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