Homedown Limited

All UK companiesActivities of households as employers; undifferentiatedHomedown Limited

Residents property management

Homedown Limited contacts: address, phone, fax, email, website, shedule

Address: 48 Kentish Town Road London NW1 9PU

Phone: +44-1279 1831115

Fax: +44-1264 6237182

Email: n\a

Website:

Shedule:

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

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

Registration data Homedown Limited

Register date: 1976-05-17

Register number: 01258843

Type of company: Private Limited Company

Get full report form global database UK for Homedown Limited

Owner, director, manager of Homedown Limited

Barry Tulip Director. Address: 48 Kentish Town Road, London, NW1 9PU. DoB: December 1977, British

Andrew Peach Director. Address: Flat 3, 7 Regent Square, London, WC1H 8HZ. DoB: n\a, British

Henrietta Oxlade Director. Address: Flat 1 48 Kentish Town Road, London, NW1 9PU. DoB: July 1966, British

Natasha Isaacson Director. Address: 48a Kentish Town Road, London, NW1 9PU. DoB: n\a, British

Vivienne Harvey Director. Address: 48 Kentish Town Road, London, NW1 9PU. DoB: March 1977, British

Vivienne Harvey Director. Address: Kentish Town Road, London, NW1 9PU. DoB: March 1977, British

Candy Guard Director. Address: Flat 3, 48 Kentish Town Road, London, NW1 9PU. DoB: October 1961, British

Kate Heiss Director. Address: 48 Kentish Town Road, London, NW1 9PU. DoB: April 1973, British

Florian Heiss Director. Address: 48 Kentish Town Road, London, NW1 9PU. DoB: September 1969, German

Claire Jones Director. Address: Flat 2 48 Kentish Town Road, London, Camden, NW1 9PU. DoB: September 1968, British

Lucy Jefferys Director. Address: Flat 1 48 Kentish Town Road, London, NW1 9PU. DoB: December 1971, British

Natasha Isaacson Secretary. Address: 48a Kentish Town Road, London, NW1 9PU. DoB: n\a, British

Kerstin Rodgers Secretary. Address: 48 Kentish Town Road, London, NW1 9PU. DoB: January 1960, British

Susan Bell Director. Address: 48 Kentish Town Road, London, NW1 9PU. DoB: August 1936, British

Mr Guy Harrington Director. Address: 7 Theberton Street, London, N1 0QY. DoB: March 1967, British

Patricia Llewellyn Director. Address: 48 Kentish Town Road, London, NW1 9PU. DoB: February 1962, British

Jason Bell Director. Address: 48 Kentish Town Road, London, NW1 9PU. DoB: April 1969, British

Kerstin Rodgers Director. Address: 48 Kentish Town Road, London, NW1 9PU. DoB: January 1960, British

Dr Benita Joyce Director. Address: 48 St Road, Camden Town, London, NW1 9PU. DoB: October 1959, Irish

Sally Jackson Director. Address: 48 Kentish Town Road, Camden Town, London, NW1 9PU. DoB: n\a, British

Denise Keir Director. Address: 48 Kt Road, Camden Town, London, NW1 9PU. DoB: February 1930, British

Jobs in Homedown Limited vacancies. Career and practice on Homedown Limited. Working and traineeship

Other personal. From GBP 1300

Project Planner. From GBP 4000

Fabricator. From GBP 2900

Assistant. From GBP 1000

Electrician. From GBP 1900

Cleaner. From GBP 1100

Plumber. From GBP 2100

Responds for Homedown Limited on FaceBook

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

Address Homedown Limited on google map

Other similar UK companies as Homedown Limited: Peak Oil Limited | Edna Resettlement Ltd | Artinside Group Co., Ltd | Ecosol (tayside) Limited | First Steps Nursery Limited

Homedown started its business in the year 1976 as a PLC under the following Company Registration No.: 01258843. This business has operated with great success for fourty years and the present status is active. The firm's registered office is located in Euston at 48 Kentish Town Road. You could also find this business by the postal code of NW1 9PU. This firm Standard Industrial Classification Code is 98000 and their NACE code stands for Residents property management. Its most recent financial reports were filed up to 2015-07-31 and the most recent annual return was released on 2015-11-04. Ever since the firm started on the market 40 years ago, the firm has managed to sustain its great level of prosperity.

The data we obtained regarding the following company's employees suggests there are four directors: Barry Tulip, Andrew Peach, Henrietta Oxlade and Henrietta Oxlade who joined the team on 2011-01-10, 2004-06-11 and 2002-10-19.