Homes For Haringey Limited

Residents property management

Contacts of Homes For Haringey Limited: address, phone, fax, email, website, working hours

Address: 48 Station Road N22 7TY London

Phone: +44-1489 4513702 +44-1489 4513702

Fax: +44-1478 5086364 +44-1478 5086364

Email: n\a

Website:

Schedule:

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

Homes For Haringey Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Homes For Haringey Limited.

Registration data Homes For Haringey Limited

Register date: 2006-03-20
Register number: 05749092
Capital: 386,000 GBP
Sales per year: Less 423,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Homes For Haringey Limited

Addition activities kind of Homes For Haringey Limited

824999. Vocational schools, nec, nec
832205. Family counseling services
35990301. Chemical milling job shop
50729902. Casters and glides
59329906. Stereo equipment, secondhand
59999917. Police supply stores
67229901. Money market mutual funds

Owner, director, manager of Homes For Haringey Limited

Director - Anastasia Bloom. Address: Station Road, London, N22 7TR, England. DoB: August 1974, British

Director - David Morgan Beacham. Address: Station Road, London, N22 7TR, England. DoB: March 1954, British

Director - Joanna Karen Christophides. Address: Station Road, London, N22 7TR, England. DoB: December 1968, British

Director - Lorna Marianne Reith. Address: Kessock Close, London, N17 9PW, England. DoB: February 1953, British

Secretary - Catherine Elizabeth Hardysmith. Address: Station Road, London, N22 7TR, England. DoB:

Director - Adzowa Kwabla-oklikah. Address: Station Road, London, N22 7TR, England. DoB: September 1978, British

Director - Jenny Maraget Coombs. Address: Station Road, London, N22 7TR, England. DoB: May 1959, British

Director - David Keith Jenkins. Address: Station Road, London, N22 7TR, England. DoB: May 1949, British

Director - Thomas Mcgregor. Address: Station Road, London, N22 7TR, England. DoB: August 1952, British

Director - Laurie White. Address: Station Road, London, N22 7TR, England. DoB: March 1953, British

Director - Georgina Walters. Address: Station Road, London, N22 7TR, England. DoB: February 1962, British

Director - Philip Goodwin. Address: 40 Albert Road, London, N4 3RP. DoB: November 1943, British

Director - Clive David Carter. Address: Stapleton Hall Road, London, N4 4QL, England. DoB: September 1955, British

Director - Cllr George Francis Meehan. Address: Eldon Road, London, N22 5DX, England. DoB: July 1943, Irish

Director - Leon Henry Serieux. Address: 10 Station Road, London, N22 7TR, England. DoB: September 1954, British

Director - Councillor David Philip Browne. Address: 10 Station Road, London, N22 7TR, England. DoB: January 1950, British

Director - Sophie Francesca Erskine. Address: 10 Station Road, London, N22 7TR, England. DoB: July 1986, British

Director - Peter Gilbert. Address: 8th Floor, 10 Station Road, London, N22 7TR, United Kingdom. DoB: July 1947, British

Director - Joseph Ejiofor. Address: 8th Floor, 10 Station Road, London, N22 7TR, United Kingdom. DoB: July 1964, English

Director - Councillor Isidoros Diakides. Address: 10 Station Road, London, N22 7TR, England. DoB: November 1947, British

Director - Reg Rice. Address: 8th Floor, 10 Station Road, London, N22 7TR, United Kingdom. DoB: January 1944, British

Director - Edmund Butcher. Address: 8th Floor, 10 Station Road, London, N22 7TR, United Kingdom. DoB: February 1979, British

Director - Anne Stennett. Address: 10 Station Road, London, N22 7TR, England. DoB: March 1966, British

Director - Paula Goodwin. Address: 10 Station Road, London, N22 7TR, England. DoB: January 1971, British

Director - Alena Adams. Address: 8th Floor, 10 Station Road, London, N22 7TR, United Kingdom. DoB: December 1972, Slovak

Director - Mary Marchi. Address: 8th Floor, 10 Station Road, London, N22 7TR, United Kingdom. DoB: January 1936, British

Director - Cllr George Francis Meehan. Address: River Park House 6th Floor, 225 High Road Wood Green, London, N22 8HQ. DoB: July 1943, Irish

Director - Councillor Juliet Solomon. Address: 10 Station Road, London, N22 7TR, England. DoB: February 1945, British

Director - Councillor Lyn Weber. Address: River Park House 6th Floor, 225 High Road Wood Green, London, N22 8HQ. DoB: July 1956, British

Director - Councillor Elizabeth Joan Santry. Address: Eastern Road, London, N2 9LA, United Kingdom. DoB: June 1945, British

Director - John Morris. Address: Woollaston Road, London, N4 1SD. DoB: February 1961, British

Director - Jeffrey David Henton. Address: 6 Shrewsbury Road, Beckenham, Kent, BR3 4DB. DoB: October 1961, British

Director - Sara Beynon. Address: Church Vale, London, N2 9PB, United Kingdom. DoB: July 1964, British

Director - Councillor Isidoros Diakides. Address: 81 Stapleton Hall Road, London, N4 4EH. DoB: November 1947, British

Director - Monica Patricia Whyte. Address: 233b Alexandra Road, London, N22 7BJ. DoB: January 1972, British

Director - Enid John. Address: 31 Ashdown Court, 56 Lansdowne Road, London, N17 9XQ. DoB: December 1948, British

Director - Councillor John Bevan. Address: 83 Church Road, London, N17 8AL. DoB: December 1947, British

Director - Anne Winsome Scott. Address: 65 Bracknell Close, London, N22 5RF. DoB: December 1956, British

Director - Roger Downer. Address: 1 John Masefield Housr Fladbury Road, London, N15 6SB. DoB: June 1967, Jamaican

Director - Anton Shelupanov. Address: 130 High Cross Road, London, N17 9NU. DoB: May 1978, British

Director - Fiyaz Akhtar Mughal. Address: Russell Avenue, Wood Green, London, N22 6QB. DoB: September 1971, British

Director - Cllr Carolyn Baker. Address: 112 Inderwick Road, London, N8 9JY. DoB: November 1970, British

Director - Councillor Patrick Egan. Address: Barratt Avenue, Wood Green, London, N22 7EZ. DoB: March 1948, Irish

Director - Ali Demirci. Address: 26 Fenton Road, Tottenham, London, N17 7JR. DoB: April 1976, British Kurdish

Director - Rosie Chapman. Address: 21 Alexandra Gardens, Muswell Hill, London, N10 3RN. DoB: April 1960, British

Director - Quincy Prescott. Address: 23 Harold Road, Hornsey, London, N8 7DE. DoB: March 1973, British

Director - Robin John Tebbutt. Address: 22 Orchard Terrace, Enfield, London, EN1 1EL. DoB: February 1964, British

Director - Cllr Alan Richard Dobbie. Address: 199 Gladstone Avenue, Wood Green, London, N22 6LB. DoB: September 1966, British Irish

Director - Gerard Augustine James Mcgrath. Address: 156 Parkland Road, Wood Green, London, N22 6SS. DoB: April 1961, Irish

Director - Councillor Elizabeth Joan Santry. Address: Eastern Road, London, N2 9LA, United Kingdom. DoB: June 1945, British

Director - Krishna Sengupta. Address: 71 Commerce Road, Wood Green, London, N22 8DZ. DoB: August 1946, Indian

Director - Andrea Danso. Address: 33 Blaydon Close, London, N17 0TN. DoB: February 1971, Jamaican

Director - Alan Stanton. Address: 81 Holcombe Road, London, N17 9AR. DoB: August 1944, British

Director - Bill Guy. Address: 89 Summerhill Road, London, N15 4HR. DoB: February 1933, British

Secretary - Sorrel Brookes. Address: 106 Tufnell Park Road, London, N7 0DU. DoB: July 1954, British

Director - Frank Gonsalves. Address: 37 Blaydon Close, London, N17 0TW. DoB: n\a, British

Director - Kathleen Anne Mohan. Address: 29 Elm Park Road, Finchley, London, N3 1EG. DoB: February 1960, British

Director - Francis Michael Jones. Address: 17 North Terrace, Cambridge, CB5 8DJ. DoB: March 1949, British

Director - Laura Rose Edge. Address: 25b Ridge Road, Stroud Green, London, N8 9LJ. DoB: June 1978, British

Director - Ibilola Junet Campbell. Address: 17 John Masefield House, Fladbury Road, London, N15 6SD. DoB: June 1953, British

Director - Jonathan Card. Address: 22 Rosebery Gardens, Crouch End, London, N8 8SH. DoB: December 1958, British

Director - Darren Newland. Address: 124 Chettle Court, Ridge Road, London, N8 9NX. DoB: March 1979, British

Jobs in Homes For Haringey Limited, vacancies. Career and training on Homes For Haringey Limited, practic

Now Homes For Haringey Limited have no open offers. Look for open vacancies in other companies

  • Student Counsellor (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Student Counselling Service

    Salary: £32,548 to £38,833 pro-rata for part-time hours, UE07

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • PhD in Chemistry: Computational Studies of Electron Transfer at Interfaces (Newcastle)

    Region: Newcastle

    Company: Newcastle University

    Department: School of Natural and Environmental Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Senior Design Tutor in Architecture (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Architecture, Building and Civil Engineering

    Salary: £39,324 to £46,924 pro rata per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Chair in Microbiology (York)

    Region: York

    Company: University of York

    Department: Department of Biology

    Salary: £62,585

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology

  • Research Secretary (Bristol, Home Based)

    Region: Bristol, Home Based

    Company: University of Bristol

    Department: Bristol Medical School (PHS)

    Salary: £20,411 to £22,876 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Project Manager – ESF & Projects (Fixed term to September 2020) (Coventry)

    Region: Coventry

    Company: Coventry College

    Department: N\A

    Salary: £30,000 per annum (circa)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Postdoctoral Research Fellow (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: N\A

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Finance Assistant (Cash Book) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Unipol Student Homes

    Salary: £18,777 to £21,585 Grade 4

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Lecturer in Cyber Security (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Computing and Communications

    Salary: £34,520 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Media and Communications,Communication Studies

  • Research Associate (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Physics and Astronomy

    Salary: £30,688 to £38,833 per annum. Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • Postdoctoral Research Associate in Pulmonary MR Imaging (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Infection, Immunity and Cardiovascular Disease

    Salary: £30,175 to £38,183 per annum, with potential to progress to £41,709 (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering

  • Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Languages, Literature and Culture,Linguistics,Languages

Responds for Homes For Haringey Limited on Facebook, comments in social nerworks

Read more comments for Homes For Haringey Limited. Leave a comment for Homes For Haringey Limited. Profiles of Homes For Haringey Limited on Facebook and Google+, LinkedIn, MySpace

Location Homes For Haringey Limited on Google maps

Other similar companies of The United Kingdom as Homes For Haringey Limited: 14 Poet's Road Management Company Limited | Thirtysevenhhr Limited | Cutteridge & York Ltd | Crosby Court Management (bournemouth) Limited | Laxmi It Solutions Ltd

Situated at 48 Station Road, London N22 7TY Homes For Haringey Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 05749092 Companies House Reg No.. The firm was started on 2006-03-20. The enterprise SIC code is 98000 and their NACE code stands for Residents property management. Homes For Haringey Ltd released its latest accounts up until Tue, 31st Mar 2015. The company's most recent annual return was released on Sun, 20th Mar 2016. Homes For Haringey Ltd has been on this market for ten years.

Having two recruitment announcements since 2014-06-20, the corporation has been a rather active employer on the employment market. On 2014-08-18, it started searching for new workers for a full time Housing Assistant position in London, and on 2014-06-20, for the vacant position of a full time Administrative Officer - Housing Operations in London. Workers on these posts can earn min. £21500 and up to £25700 yearly. More specific information on recruitment process and the career opportunity is detailed in particular job offers.

According to the information we have, the firm was created 10 years ago and has so far been steered by sixty directors, and out this collection of individuals eleven (Anastasia Bloom, David Morgan Beacham, Joanna Karen Christophides and 8 other directors have been described below) are still employed in the company. In order to help the directors in their tasks, for the last nearly one month this specific firm has been utilizing the skills of Catherine Elizabeth Hardysmith, who's been in charge of ensuring efficient administration of the company.

Homes For Haringey Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in 48 Station Road N22 7TY London. Homes For Haringey Limited was registered on 2006-03-20. 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 - 386,000 GBP, sales per year - less 423,000,000 GBP. Homes For Haringey Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Homes For Haringey Limited is Activities of households as employers; undifferentiated, including 7 other directions. Director of Homes For Haringey Limited is Anastasia Bloom, which was registered at Station Road, London, N22 7TR, England. Products made in Homes For Haringey Limited were not found. This corporation was registered on 2006-03-20 and was issued with the Register number 05749092 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 Homes For Haringey Limited, open vacancies, location of Homes For Haringey 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 June 1st, 2024

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