Ascham Homes Limited

All UK companiesActivities of households as employers; undifferentiatedAscham Homes Limited

Residents property management

Management of real estate on a fee or contract basis

Ascham Homes Limited contacts: address, phone, fax, email, website, shedule

Address: Cedar Wood House 2d Fulbourne Road Walthamstow E17 4GG London

Phone: +44-121 8898620

Fax: +44-1322 4456573

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ascham Homes Limited"? - send email to us!

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

Registration data Ascham Homes Limited

Register date: 2002-05-27

Register number: 04447876

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Ascham Homes Limited

Owner, director, manager of Ascham Homes Limited

Joanne Moore Director. Address: 2d Fulbourne Road, Walthamstow, London, E17 4GG. DoB: January 1966, British

Nicholas John Powell Director. Address: 2d Fulbourne Road, Walthamstow, London, E17 4GG. DoB: December 1965, British

Kenneth Harry Jones Director. Address: 2d Fulbourne Road, Walthamstow, London, E17 4GG. DoB: September 1951, British

Joanne Moore Secretary. Address: 2d Fulbourne Road, Walthamstow, London, E17 4GG, England. DoB:

Graeme Michael Allen Director. Address: 2d Fulbourne Road, Walthamstow, London, E17 4GG. DoB: November 1963, British

Naseem Saleemi Director. Address: 2d Fulbourne Road, Walthamstow, London, E17 4GG. DoB: September 1960, British

Sally Littlejohn Director. Address: 2d Fulbourne Road, Walthamstow, London, E17 4GG, England. DoB: January 1954, British

Alistair Luke Strathern Director. Address: 2d Fulbourne Road, Walthamstow, London, E17 4GG, England. DoB: March 1990, British

Alan Siggers Director. Address: 2d Fulbourne Road, Walthamstow, London, E17 4GG, England. DoB: May 1954, British

Nelia Masa Cetin Director. Address: 2d Fulbourne Road, Walthamstow, London, E17 4GG, England. DoB: November 1967, Philippine

Milica Robson Director. Address: 2d Fulbourne Road, Walthamstow, London, E17 4GG, England. DoB: March 1965, British

Masood Ahmad Director. Address: 2d Fulbourne Road, Walthamstow, London, E17 4GG, England. DoB: November 1956, Pakistan And British (Dual)

Jemma Hemsted Director. Address: 2d Fulbourne Road, Walthamstow, London, E17 4GG, England. DoB: January 1979, British

Afzal Akram Director. Address: Forest Road, Walthamstaw, London, E17 4UH. DoB: April 1968, British

Geraldine Reardon Director. Address: 2d Fulbourne Road, Walthamstow, London, E17 4GG, England. DoB: June 1948, Irish

Wendy Theresa Wilson Director. Address: 2d Fulbourne Road, Walthamstow, London, E17 4GG, England. DoB: February 1962, British

Derek Alfred Young Secretary. Address: Forest Road, Walthamstaw, London, E17 4UH. DoB:

Sylvia Sheppard Director. Address: Forest Road, Walthamstaw, London, E17 4UH. DoB: April 1947, British

Ronald Derek Sambridge Director. Address: 2d Fulbourne Road, Walthamstow, London, E17 4GG, England. DoB: October 1934, Briish

Ben Newton Director. Address: 2d Fulbourne Road, Walthamstow, London, E17 4GG, England. DoB: May 1973, British

William Howard Cresswell Director. Address: 2d Fulbourne Road, Walthamstow, London, E17 4GG, England. DoB: February 1958, British

Grace Igwe Director. Address: 2d Fulbourne Road, Walthamstow, London, E17 4GG, England. DoB: January 1950, British

Dr Foluso Olomolaiye Director. Address: 2d Fulbourne Road, Walthamstow, London, E17 4GG, England. DoB: July 1940, British

Clare Elizabeth Coghill Director. Address: Forest Road, Walthamstaw, London, E17 4UH. DoB: July 1979, British

Paul Leslie Douglas Director. Address: 2d Fulbourne Road, Walthamstow, London, E17 4GG, England. DoB: July 1964, British

Ahsan Khan Director. Address: Forest Road, Walthamstaw, London, E17 4UH. DoB: May 1981, British

Elizabeth Anne Ormston Director. Address: 2d Fulbourne Road, Walthamstow, London, E17 4GG, England. DoB: March 1956, British

Kellie Tasarkan Director. Address: Forest Road, Walthamstow, London, E17 4UH. DoB: June 1970, British

Sonya Dawn Jackson Secretary. Address: Forest Road, Walthamstow, London, E17 4UH. DoB:

Michael Patrick Todd Director. Address: Forest Road, Walthamstaw, London, E17 4UH. DoB: August 1958, British

Paul George Lowenberg Director. Address: 869 Forest Road, Walthamstaw, London, E17 4UH. DoB: December 1949, American

Councillor Margaret Louise Broadley Director. Address: 11 Bateman Road, Chingford, London, E4 8ND. DoB: September 1940, British

Alan Siggers Director. Address: Rectory Close, Chingford, London, E4 8BG. DoB: May 1954, British

Councillor Eric George Sizer Director. Address: 6 The Drive, Walthamstow, London, E17 3BW. DoB: March 1942, British

Ahmed Zulqarnain Hussain Director. Address: Addison Road, Walthamstow, London, E17 9LS. DoB: January 1953, British

Mohamedtaiyeb Jiva Director. Address: Pretoria Road, Leytonstone, London, E11 4BB. DoB: August 1974, British

Councillor Peter Barnett Director. Address: 52 Havant Road, London, E17 3JF. DoB: May 1948, British

Nicola Bastin Director. Address: 44 Grove Hill, London, E18 2JG. DoB: May 1954, British

Barry Malcolm Coppock Director. Address: 10 Valley Side Parade, Chingford, London, E4 8AJ. DoB: March 1948, British

Eileen Patricia Adams Director. Address: 8 The Lawns, Chingford, London, E4 9BZ. DoB: October 1947, British

John Stephens Westwood Director. Address: 320 Marlowe Road, Walthamstow, London, E17 3HQ. DoB: July 1938, British

Rothstein Rodwyn Williams Director. Address: 323 Sansom Road, Leytonstone, London, E11 3HQ. DoB: November 1970, British

Wendy Theresa Wilson Director. Address: 140 Maynard Road, Walthamstow, London, E17 9JF. DoB: February 1962, British

Annie Niner Director. Address: 49 Bakers Alms Houses, Leabridge Road Leyton, London, E10 7EF. DoB: June 1945, British

Saima Mahmud Director. Address: 15 Eastfield Road, London, E17 3BA. DoB: August 1978, British

Councillor Geraldine Reardon Director. Address: 38 Claremont Road, London, E17 5RJ. DoB: June 1948, Irish

Cllr Peter Derek Woolcott Director. Address: 34 Marten Road, Walthamstow, London, E17 4NN. DoB: May 1941, British

Sheila Tomkins Director. Address: 17 Morland Road, Walthamstow, London, E17 7JA. DoB: September 1941, British

Mark Edward Walkington Director. Address: 55 Ethelbert Road, West Wimbledon, London, SW20 8QE. DoB: August 1968, British

Terry Oldham Director. Address: Flat 11 Castle House, Castle Avenue, London, E4 9QG. DoB: May 1954, British

Robin Lawrence Director. Address: 1 Kenilworth Gardens, Loughton, IG10 3AG. DoB: November 1961, British

Arunes Sarkar Director. Address: 17a Kings Road, Leytonstone, London, E11 1AU. DoB: December 1975, British

Paul Kevin Olford Director. Address: Cookes Close, Leytonstone, London, E11 3EF. DoB: July 1961, British

Ronald Charles Tamcken Director. Address: 20 Darell Way, Billericay, Essex, CM11 2JT. DoB: December 1931, British

Zeba Jamil Director. Address: 37 Leucha Road, Walthamstow, London, E17 7LJ. DoB: December 1959, British

Doris Acquaah Director. Address: 39 Sheringham Drive, Barking, Essex, IG11 9AL. DoB: August 1963, British

Terence Wheeler Director. Address: 5 Hillside Gardens, London, E17 3RH. DoB: May 1945, British

Hassett Edwin Auguste Secretary. Address: 11 Bockine Place, Courtauld Road, Braintree, Essex, CM7 9BT. DoB:

Lesley Joyce Tlusty Director. Address: 29 Churchill Terrace, Chingford, E4 8BZ. DoB: July 1948, British

Patrick William Odling Smee Director. Address: 126 Grove Road, Walthamstow, London, E17 9BY. DoB: October 1963, British

Saiyyidah Zaidi Director. Address: 47 Brookdale Road, London, E17 6QH. DoB: December 1972, English

Ronald Charles Tamcken Director. Address: 20 Darell Way, Billericay, Essex, CM11 2JT. DoB: December 1931, British

Councillor Robert Joseph Wheatley Director. Address: 3 Palmerston Road, Walthamstow, London, E17 6PQ. DoB: March 1927, British

Barbara Gilmore Director. Address: 28 Holmes Avenue, Walthamstow, London, E17 5JX. DoB: January 1939, British

Janet Wilson Secretary. Address: 121 Beech Road, St. Albans, Hertfordshire, AL3 5AW. DoB:

Councillor Diana Murray Director. Address: 48 Canning Road, Walthamstow, London, E17 6LT. DoB: April 1952, British

Jean Margaret Polain Director. Address: 92 Radbourne Crescent, Walthamstow, E17 3RT. DoB: July 1929, British

Councillor Milton Martin Director. Address: 45 Twickenham Road, Leytonstone, London, E11 4BN. DoB: February 1951, British

John Kneller Director. Address: 243 Sansom Road, Leytonstone, London, E11 3HG. DoB: December 1953, British

Mudammad Munir Khan Director. Address: 105 Falmouth Gardens, Redbridge, Ilford, Essex, IG4 5JJ. DoB: May 1941, British

Jacqueline Esmena Thomas Director. Address: 40 Howard Road, Walthamstow, London, E17 4SJ. DoB: October 1961, British

Councillor Carol Southall Director. Address: 43 Cann Hall Road, Leytonstone, London, E11 3HY. DoB: December 1948, British

Doctor Jon Edward Wilson Director. Address: 15 Howard Road, London, E17 4SH. DoB: April 1973, British

Alan Thomas Eagland Director. Address: 58 Forest Road, Walthamstow, E17 6JR. DoB: September 1940, British

Mark Boisson Director. Address: 52 Charteris Road, Woodford Green, Essex, IG8 0AS. DoB: April 1957, British

Tony Musiliu Adekunle Bakare Director. Address: 9 Mills Court, Harrow Green, London, E11 3PR. DoB: March 1936, British

Eric Williams Director. Address: 24 Avril Way, Highams Park, London, E4 9HS. DoB: June 1942, British

Paul Kevin Olford Director. Address: 18 Cookes Close, Leytonstone, London, E11 3EF. DoB: July 1961, British

Martini O'connor Director. Address: 54 Forest Road, Walthamstow, London, E17 6JR. DoB: April 1968, Irish

Jossette Richards Director. Address: 20 Oak Hill Court, 81 Oak Hill, Woodford Green, Essex, IG8 9PB. DoB: April 1941, British

Jobs in Ascham Homes Limited vacancies. Career and practice on Ascham Homes Limited. Working and traineeship

Sorry, now on Ascham Homes Limited all vacancies is closed.

Responds for Ascham Homes Limited on FaceBook

Read more comments for Ascham Homes Limited. Leave a respond Ascham Homes Limited in social networks. Ascham Homes Limited on Facebook and Google+, LinkedIn, MySpace

Address Ascham Homes Limited on google map

Other similar UK companies as Ascham Homes Limited: S M K H Limited | Joy Of Wealth Limited | Analogue Theatre Productions Ltd | House Of Thought Limited | The Cornish Leaf And Coil Club Limited

Ascham Homes came into being in 2002 as company enlisted under the no 04447876, located at E17 4GG London at Cedar Wood House 2d Fulbourne Road. This company has been expanding for fourteen years and its official status is active. Since 2004-02-02 Ascham Homes Limited is no longer under the business name Waltham Forest Arms Length Management Organisation. This enterprise SIC code is 98000 , that means Residents property management. Ascham Homes Ltd filed its latest accounts up to 2015-03-31. The most recent annual return information was submitted on 2016-06-29. From the moment it debuted on the market 14 years ago, this company has managed to sustain its impressive level of success.

Council Redbridge can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 17,619 pounds of revenue. Cooperation with the Redbridge council covered the following areas: Employees / Direct Employee Expenses.

Joanne Moore, Nicholas John Powell and Kenneth Harry Jones are registered as the company's directors and have been monitoring progress towards achieving the objectives and policies since 2015-11-30. To find professional help with legal documentation, for the last nearly one month the company has been providing employment to Joanne Moore, who has been concerned with successful communication and correspondence within the firm.