Tlc St James Limited
Management of real estate on a fee or contract basis
Contacts of Tlc St James Limited: address, phone, fax, email, website, working hours
Address: 20 First Lane Weedon Road St James NN5 5FD Northampton
Phone: +44-1277 5295379 +44-1277 5295379
Fax: +44-1277 5295379 +44-1277 5295379
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Tlc St James Limited"? - Send email to us!
Registration data Tlc St James Limited
Get full report from global database of The UK for Tlc St James Limited
Addition activities kind of Tlc St James Limited
348200. Small arms ammunition
20439905. Granola and muesli, except bars and clusters
32590300. Architectural clay products
36340114. Popcorn poppers, electric: household
38429926. Traction apparatus
39310405. Trombones and parts
51599908. Semen, bovine
63219901. Assessment associations, accident and health insurance
Owner, director, manager of Tlc St James Limited
Director - Sally Elizabeth Marriott. Address: Weedon Road, St James, Northampton, NN5 5FD. DoB: May 1958, British
Director - David Morgan Hayward. Address: Weedon Road, St James, Northampton, NN5 5FD. DoB: October 1959, British
Director - Abigail Mary Mosley. Address: Weedon Road, St James, Northampton, NN5 5FD. DoB: November 1975, British
Director - Christopher David Almand. Address: Weedon Road, St James, Northampton, NN5 5FD. DoB: September 1968, British
Director - Colin Mark Saunders. Address: Weedon Road, St James, Northampton, NN5 5FD. DoB: May 1945, British
Director - Kris Sneddon. Address: Weedon Road, St James, Northampton, NN5 5FD. DoB: December 1981, British
Director - Elfrieda Maria Engl. Address: Judes Court, Kettering, Northamptonshire, NN15 7JH, England. DoB: February 1971, British
Director - Andrew Kalmar. Address: Lancaster House, Judes Court, Kettering, Northants, NN15 7JH. DoB: February 1966, British
Secretary - James Alastair Ross. Address: Weedon Road, St James, Northampton, NN5 5FD. DoB: June 1950, British
Director - Nicholas Ashton. Address: Tower Square, Northampton, Northamptonshire, NN5 5FH. DoB: February 1973, British
Director - Mark Haddon. Address: Savil Close, East Hunsbury, Northampton, NN4 0TZ. DoB: August 1955, British
Director - Helen Mcgill. Address: Saffron Close, East Hunsbury, Northampton, Northamptonshire, NN4 0SG. DoB: February 1955, British
Director - Craig Hart. Address: 41 Laurel Road, Loughborough, Leicestershire, LE11 2NL. DoB: February 1974, British
Director - Frederick Stephen Attrill. Address: 25 Near Side, Northampton, Northamptonshire, NN5 5FJ. DoB: January 1983, British
Director - Stephen Youngman. Address: 52 Grosvenor Road, Solihull, West Midlands, B91 3PU. DoB: April 1957, British
Director - Jonathan Malcolm Cray. Address: 60 Starbold Crescent, Knowle, Solihull, West Midlands, B93 9JX. DoB: December 1962, British
Director - Terence Frederick Robins. Address: 50 Standside, St James, Northampton, Northamptonshire, NN5 5FG. DoB: October 1966, British
Director - James Alastair Ross. Address: Weedon Road, St James, Northampton, NN5 5FD. DoB: June 1950, British
Director - Claire Alexandra Everest. Address: 11 Church Close, Ryton On Dunsmore, Rugby, Warwickshire, CV8 3NH. DoB: May 1964, British
Director - Philip Alexander Lacey. Address: The Pines, School Lane Abthorpe, Towcester, Northamptonshire, NN12 8QT. DoB: May 1950, British
Director - Andrew David James Hurst. Address: 61 Meriden Road, Hampton In Arden, Solihull, West Midlands, B92 0BS. DoB: January 1962, British
Director - Sally Stroman. Address: 5 Standside, St James, Northampton, Northamptonshire, NN5 5FG. DoB: November 1968, British
Director - Andrew Blowers. Address: 23 First Lane, Northampton, Northamptonshire, NN5 5FD. DoB: March 1975, New Zealand
Director - Richard Giles Eagleton. Address: 50 Red Square, London, N16 9AB. DoB: June 1967, British
Director - Martin Jones. Address: 5 Silverdale Street, Kempston, Bedford, Bedfordshire, MK42 8BE. DoB: June 1959, British
Director - Steve Mccracken. Address: Fairfax House, 175 Ralphs Lane, Boston, Lincolnshire, PE20 1RQ. DoB: March 1947, British
Director - Dean Woodley. Address: Grantleigh House, 1 Farndish Close, Rushden, Northamptonshire, NN10 9AD. DoB: March 1972, British
Director - Bryan Fred Gillery. Address: 40 Thunder Lane, Thorpe St Andrew, Norwich, Norfolk, NR7 0PX. DoB: September 1951, British
Director - David John Roberts. Address: 4 Oaklands Park, Bishops Stortford, Hertfordshire, CM23 2BY. DoB: February 1964, British
Director - Dominic James Pickersgill. Address: 72 Stafford Street, Norwich, Norfolk, NR2 3BG. DoB: April 1972, British
Director - Maureen Pooley. Address: 12 Lodge Lane, Old Catton, Norwich, Norfolk, NR6 7HG. DoB: October 1946, English
Jobs in Tlc St James Limited, vacancies. Career and training on Tlc St James Limited, practic
Now Tlc St James Limited have no open offers. Look for open vacancies in other companies
-
Tier 4 Officer (City Of London)
Region: City Of London
Company: City, University of London
Department: School of Arts and Social Sciences
Salary: £28,936 to £35,550 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,International Activities
-
Strategic Projects Manager (London)
Region: London
Company: King's College London
Department: N\A
Salary: £41,212 to £49,149 Grade 7 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Postdoctoral Research Fellow (DIAL) (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Science, Technology & Innovation Studies
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Veterinary Science,Biological Sciences,Zoology,Physical and Environmental Sciences,Environmental Sciences,Mathematics and Statistics,Statistics
-
Senior Research Officer (Colchester)
Region: Colchester
Company: N\A
Department: N\A
Salary: £32,548 to £38,832
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
PhD Studentship in “Inverse Problems in Ultrasound Computed Tomography of the Breast” (London)
Region: London
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics,Engineering and Technology,Electrical and Electronic Engineering,Biotechnology
-
Library Advisor (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Library and Learning Resources
Salary: £18,121 to £19,696 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
PhD Studentship: Wolfson Centre for Materials Processing (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Mathematics and Statistics,Mathematics
-
Communications Officer (Leicester)
Region: Leicester
Company: University of Leicester
Department: School of Business
Salary: £21,220 to £25,298
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Acting Course Leader BA (Hons) Bespoke Tailoring (London, Mare Street)
Region: London, Mare Street
Company: University of the Arts London, London College of Fashion
Department: School of Design and Technology
Salary: £44,708 to £53,865 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design,Other Creative Arts
-
Internship In Equine Medicine And Surgery (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Department Of Equine Clinical Science, Institute Of Veterinary Science
Salary: £27,629 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
-
PhD Studentship - Ambient Monitoring of Speech for Evidence of Cognitive Decline (Birmingham)
Region: Birmingham
Company: Aston University
Department: Engineering and Applied Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology,Computer Science,Computer Science,Software Engineering
-
Interdisciplinary Professorial Fellows (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Medical and Dental Sciences MDS
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology
Responds for Tlc St James Limited on Facebook, comments in social nerworks
Read more comments for Tlc St James Limited. Leave a comment for Tlc St James Limited. Profiles of Tlc St James Limited on Facebook and Google+, LinkedIn, MySpaceLocation Tlc St James Limited on Google maps
Other similar companies of The United Kingdom as Tlc St James Limited: Solo Property Limited | Mabb Developments Ltd | Finstore Limited | Ms Properties London Ltd | Five Star Properties (ne) Limited
04126396 is a reg. no. used by Tlc St James Limited. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 2000-12-15. It has been present on the market for sixteen years. The company may be contacted at 20 First Lane Weedon Road St James in Northampton. The area code assigned is NN5 5FD. It has been already 0 years since Tlc St James Limited is no longer featured under the name Tlc-st.james. The company is registered with SIC code 68320 and their NACE code stands for Management of real estate on a fee or contract basis. 2015-12-31 is the last time when the company accounts were reported. It has been 16 years for Tlc St James Ltd on this market, it is doing well and is very inspiring for many.
When it comes to this particular enterprise's employees data, since April 2014 there have been five directors to name just a few: Sally Elizabeth Marriott, David Morgan Hayward and Abigail Mary Mosley.
Tlc St James Limited is a foreign stock company, located in Northampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in 20 First Lane Weedon Road St James NN5 5FD Northampton. Tlc St James Limited was registered on 2000-12-15. 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 - 613,000 GBP, sales per year - approximately 850,000 GBP. Tlc St James Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Tlc St James Limited is Real estate activities, including 8 other directions. Director of Tlc St James Limited is Sally Elizabeth Marriott, which was registered at Weedon Road, St James, Northampton, NN5 5FD. Products made in Tlc St James Limited were not found. This corporation was registered on 2000-12-15 and was issued with the Register number 04126396 in Northampton, 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 Tlc St James Limited, open vacancies, location of Tlc St James 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