Tasteful Properties Ltd.

All UK companiesActivities of households as employers; undifferentiatedTasteful Properties Ltd.

Residents property management

Tasteful Properties Ltd. contacts: address, phone, fax, email, website, shedule

Address: 19/21 Milton Avenue Highgate N6 5QF London

Phone: +44-1539 6003723

Fax: +44-1539 6003723

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Tasteful Properties Ltd."? - send email to us!

Tasteful Properties Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tasteful Properties Ltd..

Registration data Tasteful Properties Ltd.

Register date: 1991-03-01

Register number: 02587272

Type of company: Private Limited Company

Get full report form global database UK for Tasteful Properties Ltd.

Owner, director, manager of Tasteful Properties Ltd.

Karim Malkan Alleebux Director. Address: 19/21 Milton Avenue, Highgate, London, N6 5QF. DoB: November 1976, British

Catherine Anne Jones Secretary. Address: Milton Avenue, London, N6 5QF, England. DoB:

Catherine Anne Jones Director. Address: Milton Avenue, London, N6 5QF, England. DoB: July 1984, British

Jacquie O'donnell Director. Address: Cranbourne Road, London, N10 2BT, England. DoB: July 1965, British

Dr Wai Keong Wong Secretary. Address: 19/21 Milton Avenue, Highgate, London, N6 5QF. DoB:

Dr Wai Keong Wong Director. Address: Milton Avenue, London, N6 5QF, England. DoB: August 1978, Malaysian

Polly Pincherle Director. Address: Birkbeck Road, London, NW7 4BP, United Kingdom. DoB: August 1980, English

Kathryn Veronica Cecile Douglas Director. Address: 80 Highgate West Hill, London, N6 6LU. DoB: November 1953, British

Julia Anne Shelley Director. Address: 21a Milton Avenue, London, N6 5QF. DoB: September 1951, British

Kirsty Jane Lawson Director. Address: Goldsworthy Road, Claremont Perth, Wa, 6010, Australia. DoB: May 1970, Australian

Dr Wai Keong Wong Secretary. Address: 19/21 Milton Avenue, Highgate, London, N6 5QF. DoB:

Thomas Edward Charles Harris Secretary. Address: Flat F 21 Milton Avenue, Highgate, London, N6 5QF, Uk. DoB: September 1981, British

Robert Alan Ford Director. Address: Brimstone Close, Orpington, Kent, BR6 7ST, United Kingdom. DoB: January 1980, British

Alexander Neville Beatty Secretary. Address: 21h Milton Avenue, Highgate, London, N6 5QF. DoB: October 1973, British

Thomas Edward Charles Harris Director. Address: Flat F 21 Milton Avenue, Highgate, London, N6 5QF, Uk. DoB: September 1981, British

Alexander Neville Beatty Director. Address: 21h Milton Avenue, Highgate, London, N6 5QF. DoB: October 1973, British

Oliver James Daniel Riley Secretary. Address: 21b Milton Avenue, Highgate, London, N6 5QF. DoB: May 1975, British

Dr Louise Melley Director. Address: Hillsboro Villa, Beach Road, Porthtowan, Cornwall, TR4 8AA. DoB: January 1974, British

Jeremy Richard French Director. Address: 21c Milton Avenue, London, N6 5QF. DoB: February 1972, British

Oliver James Daniel Riley Director. Address: 21b Milton Avenue, Highgate, London, N6 5QF. DoB: May 1975, British

Martin Robert Birnhak Director. Address: 21b Milton Avenue, London, N6 5QF. DoB: October 1968, British

James Richard Waite Director. Address: 21f Milton Avenue, Highgate, London, N6 5QF. DoB: April 1972, British

Walter Paul Kennedy Secretary. Address: 21h Milton Avenue, London, N6 5QF. DoB: October 1962, British

Michelle Simone Cowles Director. Address: 21c Milton Avenue, Highgate, London, N6 5QF. DoB: April 1966, British

Dr Heather Mitchell Secretary. Address: 21c Milton Avenue, Highgate, London, N6 5QF. DoB: October 1964, British

Dr Heather Mitchell Director. Address: 21c Milton Avenue, Highgate, London, N6 5QF. DoB: October 1964, British

Phillip Donald Rogers Director. Address: 21f Milton Avenue, London, N6 5QF. DoB: October 1967, British

Michael George Wadham Secretary. Address: Flat G 21 Milton Avenue, London, N6 5QF. DoB: April 1943, British

Amie Jehuda Tabor Director. Address: 16 Howard Walk, London, N2 0HB. DoB: October 1957, German

Walter Paul Kennedy Director. Address: 21h Milton Avenue, London, N6 5QF. DoB: October 1962, British

Penelope Mary Montgomery Director. Address: 21a Milton Avenue, London, N6 5QF. DoB: December 1939, British

Heather Jane Nevard Director. Address: 21c Milton Avenue, Highgate, London, N6 5QF. DoB: March 1966, British

Gerrard Collins Director. Address: Flat H 21 Milton Avenue, London, N6 5QF. DoB: May 1964, British

Caroline Alison Matthews Director. Address: Flat F 21 Milton Avenue, Highgate, London, N6 5QF. DoB: n\a, British

Michael George Wadham Director. Address: 215 Milton Avenue, London, N6 5QF. DoB: April 1943, British

Daniel Melley Director. Address: 21e Milton Avenue, London, N6 5QF. DoB: December 1971, British

David Henry Anthony Perkins Director. Address: 21 Milton Avenue, Highgate, London, N6 5QF. DoB: November 1961, British

Dr John Michael Cunningham Director. Address: 21 Milton Avenue, London, N6 5QF. DoB: November 1958, Irish

Margaret Mary Holbrough Director. Address: Flat H 21 Milton Avenue, Highgate, London, N6 5QF. DoB: January 1955, British

Richard Walter Hayes Director. Address: 20 Harmood Street, London, NW1 8DJ. DoB: June 1948, English

Caroline Alison Matthews Secretary. Address: Flat F 21 Milton Avenue, Highgate, London, N6 5QF. DoB: n\a, British

David George Varley Hudson Director. Address: Flat D 21 Milton Avenue, Highgate, London, N6 5QF. DoB: July 1950, Australian

Susan Hughes Forder Director. Address: 21 Milton Avenue, Highgate, London, N6 5QF. DoB: October 1955, Welsh

Penelope Mary Montgomery Director. Address: 21a Milton Avenue, London, N6 5QF. DoB: December 1939, British

Jobs in Tasteful Properties Ltd. vacancies. Career and practice on Tasteful Properties Ltd.. Working and traineeship

Manager. From GBP 2900

Tester. From GBP 4000

Tester. From GBP 3500

Plumber. From GBP 1700

Welder. From GBP 1600

Plumber. From GBP 1900

Carpenter. From GBP 2100

Driver. From GBP 2100

Cleaner. From GBP 1200

Responds for Tasteful Properties Ltd. on FaceBook

Read more comments for Tasteful Properties Ltd.. Leave a respond Tasteful Properties Ltd. in social networks. Tasteful Properties Ltd. on Facebook and Google+, LinkedIn, MySpace

Address Tasteful Properties Ltd. on google map

Other similar UK companies as Tasteful Properties Ltd.: Bungay House Ltd | Tenwest Limited | Delamere Partnership Limited | Spa Parts Europe Limited | Noble Sovereignty Capital Group Limited

The company is located in London with reg. no. 02587272. It was established in the year 1991. The main office of the company is situated at 19/21 Milton Avenue Highgate. The zip code for this address is N6 5QF. This company is classified under the NACe and SiC code 98000 and has the NACE code: Residents property management. 31st August 2015 is the last time account status updates were filed. It's been 25 years for Tasteful Properties Limited. on the local market, it is doing well and is an example for it's competition.

Current directors chosen by the following business are as follow: Karim Malkan Alleebux designated to this position on Fri, 24th Oct 2014, Catherine Anne Jones designated to this position in 2012, Jacquie O'donnell designated to this position on Sat, 14th Apr 2012 and 5 others listed below. What is more, the director's efforts are continually helped by a secretary - Catherine Anne Jones, from who was hired by the business in 2013.