Homes For Islington Limited

All UK companiesReal estate activitiesHomes For Islington Limited

Management of real estate on a fee or contract basis

Homes For Islington Limited contacts: address, phone, fax, email, website, shedule

Address: 7 Newington Barrow Way N7 7EP London

Phone: +44-1288 7064453

Fax: +44-1353 6175109

Email: n\a

Website:

Shedule:

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

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

Registration data Homes For Islington Limited

Register date: 2004-03-04

Register number: 05063751

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

Get full report form global database UK for Homes For Islington Limited

Owner, director, manager of Homes For Islington Limited

Douglas Charles Goldring Director. Address: Newington Barrow Way, London, N7 7EP, England. DoB: August 1964, British

Ann Patricia Lucas Director. Address: Newington Barrow Way, London, N7 7EP, England. DoB: November 1955, British

Mike Curtis Director. Address: Newington Barrow Way, London, N7 7EP, England. DoB: August 1961, British

Sean Mclaughlin Director. Address: Newington Barrow Way, London, N7 7EP, England. DoB: January 1960, British

Louise Elizabeth Round Director. Address: 5 Highbury Crescent, London, N5 1RN. DoB: July 1963, British

Councillor Jean-Roger Kaseki Director. Address: 5 Highbury Crescent, London, N5 1RN. DoB: July 1961, British

Ruth Wayte Director. Address: 5 Highbury Crescent, London, N5 1RN. DoB: September 1965, British

Tracy Ismail Director. Address: 5 Highbury Crescent, London, N5 1RN. DoB: January 1962, British

Rosa Bellino Director. Address: 5 Highbury Crescent, London, N5 1RN. DoB: January 1958, Italian

Amran Raja Director. Address: 5 Highbury Crescent, London, N5 1RN. DoB: August 1975, British

Ursula Woolley Director. Address: 10 St John's Villas, London, N19 3EG. DoB: January 1967, British

James Alexander Simpson Director. Address: Cosgrove Close, London, N21 3BG. DoB: May 1959, British

Joseph Russell Trotter Director. Address: 5 Highbury Crescent, London, N5 1RN. DoB: March 1936, British

Jyoti Vaja Director. Address: 71 Bath Court, St Lukes Estate, London, EC1V 9EU. DoB: February 1962, British

Barbara Ann Sidnell Director. Address: 5 Highbury Crescent, London, N5 1RN. DoB: July 1956, British

Paula Lesley Belford Director. Address: 18 Westcliffe House, Baxter Road, London, N1 3HS. DoB: August 1963, British

John Gilbert Director. Address: 3 Northolme Road, London, N5 2UZ. DoB: September 1950, British

Caroline Elizabeth Jenkinson Director. Address: Spring Gardens, London, N5 2DT. DoB: September 1965, British

Michael David Sims Secretary. Address: 5 Highbury Crescent, London, N5 1RN. DoB:

Stephen Wilson Town Director. Address: 31 Ernest Gardens, London, W4 3QU. DoB: February 1946, British

Kathryn Louise Barns Director. Address: 77 Capel Road, Forest Gate, London, E7 0JR. DoB: September 1953, British

Adam Borrie Director. Address: 5 Highbury Crescent, London, N5 1RN, England. DoB: June 1974, British

Councillor Richard William Greening Director. Address: 5 Highbury Crescent, London, N5 1RN. DoB: February 1957, British

Michael O'sullivan Director. Address: Flat B, 1 Fortnam Road, London, N19 3NS. DoB: July 1964, Irish

David Selo Secretary. Address: 61 Hillside Grove, London, Greater London, N14 6HE. DoB:

Jason Derek Bingham Director. Address: 6 Hatfield Court, Avenue Crescent, Acton Town, W3 8ER. DoB: September 1974, British

Claire Helen Bonham Carter Director. Address: Flat 2, 143 Queens Drive, London, N4 2BB. DoB: n\a, British

Steve Burd Director. Address: 5 Stirling Way, Welwyn Garden City, AL7 2QA. DoB: June 1954, British

Councillor Euan Moir Cameron Director. Address: 41 Lofting Road, London, N1 2ES. DoB: November 1965, British

Barbara Kathleen Coventry Director. Address: 5 Highbury Crescent, London, N5 1RN. DoB: December 1947, British

Theresa Coyle Director. Address: 5 Highbury Crescent, London, N5 1RN. DoB: November 1963, British

Ann Patricia Lucas Director. Address: 5 Highbury Crescent, London, N5 1RN. DoB: November 1955, British

William Mcgarvie Director. Address: 23a Riversdale Road, Highbury, London, N5 2ST. DoB: July 1960, British

Edwin Douglas Sylvester Niles Director. Address: 5 Highbury Crescent, London, N5 1RN. DoB: December 1945, British

Richard Trevor Rosser Director. Address: 17 Bushfield House, Highbury New Puck, London, N5 2DD. DoB: n\a, British

Louise Elizabeth Round Director. Address: 79 Pirbright Road, London, SW18 5ND. DoB: July 1963, British

Ekaterina Catherine Serroukh Diamond Director. Address: 65 Mountdale Gardens, Leigh On Sea, Essex, SS9 4AP. DoB: December 1958, British

Desmond John Smith Director. Address: 50 Clifton Court, Playford Road Islington, London, N4 3NH. DoB: May 1954, Irish

Jyoti Vaja Director. Address: 71 Bath Court, St Lukes Estate, London, EC1V 9EU. DoB: February 1962, British

Claudia Naomi Webbe Director. Address: 5 Highbury Crescent, London, N5 1RN. DoB: March 1965, British

Jessie White Director. Address: 5 Highbury Crescent, London, N5 1RN. DoB: September 1931, British

Digby Morgan Director. Address: 20 Stamford Court, Goldhawk Road, London, W6 0XD. DoB: May 1979, British

Jan-Willem Jonker Secretary. Address: The Haven, Sandown Road, Orsett, Essex, RM16 3DD. DoB: October 1968, Dutch

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

Electrician. From GBP 1700

Project Co-ordinator. From GBP 1800

Helpdesk. From GBP 1300

Manager. From GBP 2200

Director. From GBP 5800

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Homes For Islington Limited on FaceBook

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

Address Homes For Islington Limited on google map

Other similar UK companies as Homes For Islington Limited: Mirkesh Limited | Orsi (london) Limited | Novum Limited | The Plough (ellington) Ltd | The Chinese Chippy Ltd

Homes For Islington began its business in the year 2004 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered with number: 05063751. The business has been operating successfully for 12 years and the present status is active - proposal to strike off. The company's office is registered in London at 7 Newington Barrow Way. You could also find the company by its post code , N7 7EP. The firm Standard Industrial Classification Code is 68320 and their NACE code stands for Management of real estate on a fee or contract basis. The business latest filed account data documents were submitted for the period up to 2013-03-31 and the latest annual return information was filed on 2014-03-04.

Homes For Islington Limited is a small-sized vehicle operator with the licence number OK1093606. The firm has one transport operating centre in the country. In their subsidiary in Randalls Road , 3 machines are available. The company transport managers is Robert James Walters. The firm directors are Adam David Borrie, Amran Raja, Annpatricia Luicas and 11 others listed below.

When it comes to the enterprise's employees register, for 3 years there have been four directors including: Douglas Charles Goldring, Ann Patricia Lucas and Mike Curtis.