Tindlemanor Limited

All UK companiesHuman health and social work activitiesTindlemanor Limited

Other social work activities without accommodation n.e.c.

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

Address: 52/54 Featherstone Street London EC1Y 8RT

Phone: +44-1241 8206481

Fax: +44-1241 8206481

Email: n\a

Website:

Shedule:

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

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

Registration data Tindlemanor Limited

Register date: 1978-07-25

Register number: 01380213

Type of company: Private Limited Company

Get full report form global database UK for Tindlemanor Limited

Owner, director, manager of Tindlemanor Limited

Estelle Nadine Du Boulay Director. Address: 52/54 Featherstone Street, London, EC1Y 8RT. DoB: June 1976, British

Carolina Gottardo Director. Address: 52/54 Featherstone Street, London, EC1Y 8RT. DoB: November 1973, British

Enoma Igiehon Director. Address: 52/54 Featherstone Street, London, EC1Y 8RT. DoB: September 1978, British

Robyn Moira Lynch Director. Address: 2 Mitcham Road, London, SW17 0TF. DoB: July 1948, Irish

Bridget Stark Secretary. Address: 52/54 Featherstone Street, London, EC1Y 8RT. DoB:

Tatiana Garavito Director. Address: 52/54 Featherstone Street, London, EC1Y 8RT. DoB: July 1986, Colombian/British

Carolina Gottardo Director. Address: 52/54 Featherstone Street, London, EC1Y 8RT. DoB: November 1973, British

Shelagh Prosser Director. Address: 52/54 Featherstone Street, London, EC1Y 8RT. DoB: May 1956, British

Barbra Wallace Director. Address: First Cross Road, Twickenham, Middlesex, TW2 5QA. DoB: February 1950, British

Nicola Elizabeth Smith Director. Address: Brompton Farm Road, Rochester, Kent, ME2 3QZ. DoB: October 1963, British

Janina Clare Louise Welburn Director. Address: Alkham Road, London, N16 7AA. DoB: November 1977, British

Frances Helen Carlisle Director. Address: 6 Aylesbury Road, London, SE17 2EH. DoB: August 1977, British

Emma Ruth Scott Director. Address: 52/54 Featherstone Street, London, EC1Y 8RT. DoB: September 1972, British

Emma Mary Anne Craig Secretary. Address: 46 Craven Park Road, London, N15 6AB. DoB:

Ana Lia Dover Director. Address: 105 Derwent Road, London, N13 4OA. DoB: February 1950, British

Karen Rosemary Procter Secretary. Address: 34 Nicholay Road, London, N19 3EZ. DoB: March 1961, British

Louise Heaps Secretary. Address: 10 Simpson House, St Oswalds Place, London, SE11 5JF. DoB:

Marie Ann Davies Director. Address: Front Penthouse, River Road Station Road, Sawbridgeworth, CM21 9PX. DoB: October 1962, British

Susana Klien Director. Address: Flat 8, 2 Alkham Road, London, N16 7AA. DoB: February 1974, German

Laura Raquel Guardia Mayer Director. Address: 9 Chalcot Square, London, NW1 8YB. DoB: April 1976, Argentine

Elly Hargreave Director. Address: 7 Acacia House, Breakspears Road Brockley, London, SE4 1TZ. DoB: June 1975, British

Erika Rojas Director. Address: 52 Scott Ellis Gardens, London, NW8 9HD. DoB: August 1951, Chilean

Wendy Sarah Davis Director. Address: 132 Howard Road, London, E17 4SQ. DoB: September 1948, British

Henrietta Jacqueline Mollison Secretary. Address: 23c Bonnington Square, London, SW8 1TF. DoB:

Julie Christie Secretary. Address: 158 Sirdar Road, London, N22 6QX. DoB: July 1964, British

Fiona Harrison Director. Address: 17 Caterham Road, London, SE13 5AP. DoB: April 1964, British

Karen Rosemary Procter Director. Address: 34 Nicholay Road, London, N19 3EZ. DoB: March 1961, British

Elena Sanchez Director. Address: 17 Mudie House, Forster Road, London, SW2 4UX. DoB: March 1941, British

Alea Arbelaez Director. Address: 45b Calthorpe Street, London, WC1X 0HH. DoB: September 1961, British Citizen

Rosemary Joyce Sharp Director. Address: Apt 209, 5 King Edwards Road, London, E9 7SG. DoB: December 1951, British

Karen Rosemary Procter Secretary. Address: 34 Nicholay Road, London, N19 3EZ. DoB: March 1961, British

Ranjit Kaur Director. Address: 67 Holmdene Avenue, London, SE24 9LD. DoB: February 1960, British

Helen Mary Scadding Director. Address: 37 Lavers Road, London, N16 0DU. DoB: October 1957, British

Lizzette Robleto Gonzalez Director. Address: 52-54 Featherstone Street, London, EC1Y 8RT. DoB: July 1973, British

Rose Maxwell Director. Address: 97b Evering Road, London, N16 7SL. DoB: June 1961, British

Jessica Cohen Director. Address: 119a Osbaldeston Road, London, N16 6ND. DoB: March 1965, British

Mavis Williams Director. Address: 102 Copleston Road, London, SE15 4AG. DoB: February 1939, British

Tess Collier Secretary. Address: 1 The Close, Muswell Avenue, London, N10 2ED. DoB:

Julie Christie Director. Address: 158 Sirdar Road, London, N22 6QX. DoB: July 1964, British

Linda Anne Diggin Director. Address: 4 St Georges Road, Mitcham, Surrey, CR4 1EB. DoB: December 1963, Irish

Jean Smith Secretary. Address: 434b Caledonian Road, London, N7 8TD. DoB: June 1952, Canadian

Jane Edmonds Director. Address: 10 Narbourne Avenue, Clapham, London, SL4 9JS. DoB: December 1955, British

Barbara James Director. Address: 147 Glenarm Road, London, E5 0NB. DoB: September 1953, Canadian

Glynis Donovan Director. Address: 3 Millfields Road, London, E5 0SA. DoB: January 1952, British

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

Administrator. From GBP 2500

Assistant. From GBP 1600

Assistant. From GBP 1900

Carpenter. From GBP 2200

Manager. From GBP 1800

Responds for Tindlemanor Limited on FaceBook

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

Address Tindlemanor Limited on google map

Other similar UK companies as Tindlemanor Limited: Cambio Shipping Limited | Lilleshall Plastic Housewares Limited | The Lifting Pool Floor Company Limited | Uk Bluecare Electronic Technology Co., Ltd. | Quanta Consulting Limited

1978 is the date that marks the founding Tindlemanor Limited, a firm that is situated at 52/54 Featherstone Street, London in St Luke's. That would make thirty eight years Tindlemanor has been in the UK, as the company was started on Tuesday 25th July 1978. Its registered no. is 01380213 and the company zip code is EC1Y 8RT. The company declared SIC number is 88990 - Other social work activities without accommodation n.e.c.. The company's most recent filed account data documents were submitted for the period up to 2015/03/31 and the latest annual return information was released on 2015/11/20. 38 years of competing on this market comes to full flow with Tindlemanor Ltd as they managed to keep their customers satisfied through all the years.

Estelle Nadine Du Boulay, Carolina Gottardo, Enoma Igiehon and Enoma Igiehon are the enterprise's directors and have been cooperating as the Management Board since Tuesday 12th April 2016. What is more, the director's efforts are constantly backed by a secretary - Bridget Stark, from who was chosen by the following firm on Thursday 23rd October 2008.