Live Smart @ Home Limited
Other letting and operating of own or leased real estate
Contacts of Live Smart @ Home Limited: address, phone, fax, email, website, working hours
Address: 2 Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne
Phone: +44-1566 5854309 +44-1566 5854309
Fax: +44-1566 5854309 +44-1566 5854309
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Live Smart @ Home Limited"? - Send email to us!
Registration data Live Smart @ Home Limited
Get full report from global database of The UK for Live Smart @ Home Limited
Addition activities kind of Live Smart @ Home Limited
38230406. Data loggers, industrial process type
50390202. Interior flat glass: plate and window
50940105. Precious stones (gems), nec
82110302. Public combined elementary and secondary school
92249903. Fire marshals' office, government
Owner, director, manager of Live Smart @ Home Limited
Director - Dr John Matthew Hudson. Address: 2 Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET. DoB: November 1968, British
Director - Mark Gideon Henderson. Address: 2 Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET. DoB: October 1962, British
Secretary - Austin Jonathan Woods. Address: 2 Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET. DoB:
Director - Rosemary Du Rose. Address: Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET, England. DoB: October 1965, British
Director - Jenny Susan Makin. Address: 2 Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET. DoB: October 1967, British
Secretary - Steven Thompson. Address: 2 Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET. DoB: May 1959, British
Director - Peter Stott. Address: 2 Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET. DoB: April 1955, British
Director - Fra Cooke. Address: 2 Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET. DoB: August 1945, British
Director - Christopher Kenrick Brown. Address: Nook House Farm, Nook Lane, Antrobus, Cheshire, CW9 6LA. DoB: January 1959, British
Director - Stephen John Pearson. Address: High Ash Avenue, Leeds, West Yorkshire, LS17 6RX. DoB: December 1957, British
Director - Nigel Terry Fee. Address: 2 Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET. DoB: February 1951, British
Director - Alan Prole. Address: 3 Park Gate, Strensall, York, YO32 5YL. DoB: March 1961, Irish
Director - Malcolm Levi. Address: 23 Martingales Close, Richmond, Surrey, TW10 7JJ. DoB: March 1948, British
Director - Peter Mckendrick. Address: Stanegarth, Slaley, Hexham, Northumberland, NE47 0AA. DoB: March 1937, British
Director - Jon Stuart Watson. Address: 68 Hackwood Park, Hexham, Northumberland, NE46 1AZ. DoB: April 1949, British
Director - James Whaley Heppell. Address: 30 Green Close, Stannington, Northumberland, NE61 6PE. DoB: August 1947, British
Director - James Murray Burnett. Address: 438 Lanark Road, Edinburgh, Midlothian, EH13 0EL. DoB: February 1944, British
Director - Christine Anne Turner. Address: 17 Claremont Road, St Margarets, Twickenham, Middlesex, TW1 2QX. DoB: June 1957, British
Secretary - Stephen Moorhouse. Address: 9 Methven Way, Cramlington, Northumberland, NE23 3XQ. DoB: September 1965, British
Director - John David Holmes. Address: Edenview, Station Road Corbridge, Hexham, Northumberland, NE45 5AY. DoB: April 1955, British
Director - Peter Michael Shirley. Address: Crackendell Cottage, Waterend Lane, Ayot St Peter Welwyn, Hertfordshire, AL6 9BB. DoB: September 1943, British
Director - Peter John Welborn. Address: Bayston House, Cross Oak Road, Berkhamsted, Hertfordshire, HP4 3HZ. DoB: July 1953, British
Director - Alexander Freeland Cairns Hunter. Address: The Old Doctors House, High Street, Rothbury, Morpeth, Northumberland, NE65 7TE. DoB: March 1939, British
Director - Alan Edward Kilburn. Address: 132 Edge Hill, Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9JL. DoB: April 1936, British
Director - Laurence Dent. Address: Spade Rake, 35 Meadowfield Road, Stocksfield, Northumberland, NE43 7PY. DoB: n\a, British
Director - John Edward Michael Dillon. Address: 1 Belsize Mews, Belsize Park, London, NW3 5AT. DoB: February 1963, British
Director - Clare Alice Wilson. Address: 75 Ifield Road, London, SW10 9AU. DoB: May 1965, British
Jobs in Live Smart @ Home Limited, vacancies. Career and training on Live Smart @ Home Limited, practic
Now Live Smart @ Home Limited have no open offers. Look for open vacancies in other companies
-
Administrator (HMYOI Cookham Wood) (Rochester)
Region: Rochester
Company: Novus
Department: N\A
Salary: £16,129.62 to £17,671.72 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Senior Business Analyst (London)
Region: London
Company: University of London
Department: Information and Communications Technology
Salary: £43,220 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
UK Dementia Research Institute Programme Leader (Fellow) (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: N\A
Salary: £38,896 to £55,389
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Social Sciences and Social Care,Anthropology
-
Research Associate in Immunology (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Biological Sciences
Salary: £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Biochemistry
-
PhD Studentship: Health Monitoring for Wide-Bandgap Power Modules (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Electrical and Electronic Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Electrical and Electronic Engineering
-
Executive Officer and Administrator (Colchester)
Region: Colchester
Company: University of Essex
Department: Institute for Analytics and Data Science
Salary: £25,728 to £28,936 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Administration and Resources Manager (Cumbernauld)
Region: Cumbernauld
Company: N\A
Department: N\A
Salary: Competitive Remuneration Package including 55 days leave
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Lecturer in Vascular Biology (Dublin)
Region: Dublin
Company: Royal College of Surgeons in Ireland - RCSI
Department: RCSI StAR: The Future of International Healthcare Research
Salary: €63,125
£58,144.44 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Other Biological Sciences
-
Fast-focusing 3D optical microscopy for imaging excitable tissues - PHY- PhD (Funded) (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Engineering, Mathematics and Physical Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medical Technology,Biological Sciences,Molecular Biology and Biophysics,Physical and Environmental Sciences,Physics and Astronomy
-
Research Assistant or Research Associate (London)
Region: London
Company: Imperial College London
Department: Department of Infectious Disease Epidemiology
Salary: £32,380 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Research Fellowships, 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: St John’s College
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Research Associate (Fixed Term) (Bristol)
Region: Bristol
Company: University of Bath
Department: Mathematical Sciences
Salary: £32,004 rising to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science
Responds for Live Smart @ Home Limited on Facebook, comments in social nerworks
Read more comments for Live Smart @ Home Limited. Leave a comment for Live Smart @ Home Limited. Profiles of Live Smart @ Home Limited on Facebook and Google+, LinkedIn, MySpaceLocation Live Smart @ Home Limited on Google maps
Other similar companies of The United Kingdom as Live Smart @ Home Limited: Southern Reservoir Engineering Limited | Lyle Road Developments Limited | Bluejay Properties Limited | Marwell Developments Southern Limited | Cliveden S&E Limited
This company is situated in Newcastle Upon Tyne with reg. no. 03402204. This firm was started in 1997. The headquarters of this firm is located at 2 Gosforth Park Way Gosforth Business Park. The postal code for this address is NE12 8ET. This Live Smart @ Home Limited company was recognized under three different company names before it adapted the current name. This firm first started under the name of of Paramount Homes to be changed to Home Services & Lettings on Tue, 19th Sep 2006. The third registered name was present name up till 1997. This enterprise is registered with SIC code 68209 which stands for Other letting and operating of own or leased real estate. 2015-03-31 is the last time when account status updates were reported. 19 years of presence on the local market comes to full flow with Live Smart @ Home Ltd as they managed to keep their clients satisfied through all the years.
3 transactions have been registered in 2010 with a sum total of £2,160. Cooperation with the Hartlepool Borough Council council covered the following areas: Room Hire/hall Hire.
According to this specific firm's employees data, since July 2015 there have been three directors: Dr John Matthew Hudson, Mark Gideon Henderson and Rosemary Du Rose. To find professional help with legal documentation, since December 2013 the firm has been implementing the ideas of Austin Jonathan Woods, who has been tasked with ensuring that the Board's meetings are effectively organised.
Live Smart @ Home Limited is a domestic nonprofit company, located in Newcastle Upon Tyne, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in 2 Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne. Live Smart @ Home Limited was registered on 1997-07-11. 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 - 847,000 GBP, sales per year - more 150,000 GBP. Live Smart @ Home Limited is Private Limited Company.
The main activity of Live Smart @ Home Limited is Real estate activities, including 5 other directions. Director of Live Smart @ Home Limited is Dr John Matthew Hudson, which was registered at 2 Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET. Products made in Live Smart @ Home Limited were not found. This corporation was registered on 1997-07-11 and was issued with the Register number 03402204 in Newcastle Upon Tyne, 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 Live Smart @ Home Limited, open vacancies, location of Live Smart @ Home 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 April 1st, 2024