Stanhome Management Company Limited

Residents property management

Contacts of Stanhome Management Company Limited: address, phone, fax, email, website, working hours

Address: 3 Middle Cross Bickington EX31 2PY Barnstaple

Phone: +44-161 3071472 +44-161 3071472

Fax: +44-1546 2908874 +44-1546 2908874

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Stanhome Management Company Limited"? - Send email to us!

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

Registration data Stanhome Management Company Limited

Register date: 1989-10-18
Register number: 02433813
Capital: 170,000 GBP
Sales per year: Less 308,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Stanhome Management Company Limited

Addition activities kind of Stanhome Management Company Limited

104400. Silver ores
23290202. Down-filled clothing: men's and boys'
24930101. Building board, except gypsum, nsk
28190901. Barium compounds
34480108. Sunrooms, prefabricated metal
38240104. Integrating meters, nonelectric
87320102. Business economic service

Owner, director, manager of Stanhome Management Company Limited

Director - Kate Seymour. Address: Milton Road, Aylesbury, Buckinghamshire, HP21 7NN, England. DoB: February 1990, British

Director - Abdulla Ali Kaptan. Address: Rosslyn Avenue, Feltham, Middlesex, TW14 9LG, England. DoB: February 1946, British

Director - Richard Fairhurst. Address: High Street, Weedon, Aylesbury, Buckinghamshire, HP22 4NW, England. DoB: March 1943, British

Secretary - Terry Bradwick. Address: Mount Raleigh Drive, Bideford, Devon, EX39 3NF, England. DoB:

Director - Lewis Scroggs. Address: 6 Burns Court, Aylesbury, Buckinghamshire, HP21 7NN. DoB: March 1979, British

Director - Jill Watson. Address: 4 Burns Court, Milton Road, Aylesbury, Buckinghamshire, HP21 7NN. DoB: April 1951, British

Director - Terry David Bradwick. Address: Hollybank, Mount Raleigh Drive Bideford, Bideford, North Devon, EX39 3NF. DoB: September 1945, British

Director - Diane Louise Clarke. Address: Welbeck Avenue, Aylesbury, Buckinghamshire, HP21 9BN, England. DoB: May 1972, British

Director - Pamela Hobbs. Address: 1 Burns Court, Milton Road, Aylesbury, Buckinghamshire, HP21 7NN. DoB: January 1956, British

Director - Andrew Mark Evans. Address: Cannons Orchard, Quainton, Aylesbury, Buckinghamshire, HP22 4DA, England. DoB: April 1964, British

Director - Gerrard Mark Donnachie. Address: 25 The Spiert, Stone, Aylesbury, Buckinghamshire, HP17 8NJ. DoB: August 1957, British

Director - Virginia Atkinson. Address: Flat 5 Burns Court, Aylesbury, Buckinghamshire, HP21 7NN. DoB: January 1962, British

Director - Gillian Ruth Merry. Address: Burns Court, Milton Road, Aylesbury, Buckinghamshire, HP21 7NN, England. DoB: December 1965, British

Director - Laura Christine Mhairi Heathcote Smith. Address: Ravensbourne Road, Aylesbury, Buckinghamshire, HP21 9TQ, England. DoB: November 1986, British

Director - Matt Wisbey. Address: Milton Road, Aylesbury, Bucks, HP21 7NN. DoB: November 1986, British

Director - Philip Ratcliff. Address: 8 Burns Court, Milton Road, Aylesbury, Buckinghamshire, HP21 7NN. DoB: July 1984, British

Director - Francesca Alexandra Louise Bright. Address: 4 Burns Court, Milton Road, Aylesbury, Buckinghamshire, HP21 7NN. DoB: August 1980, British

Director - Roger Powell. Address: 3 Burns Court, Milton Road, Aylesbury, HP21 7NN. DoB: May 1940, British

Director - Angela Mary Finch. Address: The Vineries, Hall Lane, Wood Norton, Dereham, Norfolk, NR20 5BE. DoB: May 1935, British

Director - Susan Mary Van Der Sluis. Address: Flat 12 Burns Court, Aylesbury, Buckinghamshire, HP21 7NN. DoB: April 1947, British

Director - Derrick Arthur Snookes. Address: 6 Burns Court, Milton Road, Aylesbury, Buckinghamshire, HP21 7NN. DoB: June 1938, British

Director - Rita Maureen Tomlin. Address: 10 Burns Court, Milton Road, Aylesbury, Buckinghamshire, HP21 7NN. DoB: October 1937, British

Director - Lee Gascoigne. Address: 3 Burns Court, Milton Road, Aylesbury, Buckinghamshire, HP21 7NN. DoB: January 1978, British

Director - Gary Christopher Young. Address: Flat 4 Burns Court, Milton Road, Aylesbury, Buckinghamshire, HP21 7NN. DoB: May 1969, British

Director - Christine Margaret Clarke. Address: 119 Welbeck Avenue, Aylesbury, Buckinghamshire, HP21 9BN. DoB: May 1947, British

Director - Janet Ann Fulton. Address: 1 Burns Court, Milton Road, Aylesbury, Buckinghamshire, HP21 7NN. DoB: February 1946, British

Director - Allan Briggs. Address: 8 Burns Court, Milton Road, Aylesbury, Buckinghamshire, HP21 7NN. DoB: April 1954, British

Secretary - Brian Richard Borrows. Address: 7 Burns Court, Milton Road, Aylesbury, Buckinghamshire, HP21 7NN. DoB: March 1952, British

Director - Andrew Stephen Perfect. Address: 4 Burns Court, Milton Road, Aylesbury, Buckinghamshire, HP21 7NN. DoB: January 1974, British

Director - Richard James Garnett. Address: 12 Burns Court, Milton Road, Aylesbury, Buckinghamshire, HP21 7NN. DoB: March 1970, British

Director - Paula Louise Flannery. Address: 11 Burns Court, Milton Road, Aylesbury, Buckinghamshire, HP21 7NN. DoB: April 1972, British

Secretary - Andrew John Mcquiggin. Address: 4 Burns Court, Milton Road, Aylesbury, Buckinghamshire, HP21 7NN. DoB: October 1965, British

Director - Brian Richard Borrows. Address: 7 Burns Court, Milton Road, Aylesbury, Buckinghamshire, HP21 7NN. DoB: March 1952, British

Director - Yvonne Lambert. Address: Flat 3 Burns Court, Milton Road, Aylesbury, Buckinghamshire, HP21 7NN. DoB: September 1971, British

Director - Martin Richard Tipple. Address: 8 Burns Court, Milton Road, Aylesbury, Buckinghamshire, HP21 7NN. DoB: October 1944, British

Director - Virginia Atkinson. Address: Flat 5 Burns Court, Aylesbury, Buckinghamshire, HP21 7NN. DoB: January 1962, British

Director - Jonathan Armitage Arnold. Address: Flat 3 Burns Court, Aylesbury, Buckinghamshire, HP21 7NN. DoB: August 1965, British

Director - Darren John Ball. Address: 6 Burns Court, Milton Road, Aylesbury, Buckinghamshire, HP21 7LZ. DoB: November 1966, British

Director - Timothy Wynford Jones. Address: Flat 10 Burns Court, Aylesbury, Buckinghamshire, HP21 7NN. DoB: August 1956, British

Director - Robert Burns. Address: Flat 1 Burns Court, Aylesbury, Buckinghamshire, HP21 7NN. DoB: April 1958, British

Director - Martyn Flys. Address: Flat 8 Burns Court, Aylesbury, Buckinghamshire, HP21 7NN. DoB: October 1967, British

Director - Darren John Ball. Address: 6 Burns Court, Milton Road, Aylesbury, Buckinghamshire, HP21 7LZ. DoB: November 1966, British

Director - Kirsty Janine Tucker. Address: Flat 12 Burns Court, Aylesbury, Buckinghamshire, HP21 7NN. DoB: June 1969, British

Director - Andrew John Mcquiggin. Address: 4 Burns Court, Milton Road, Aylesbury, Buckinghamshire, HP21 7NN. DoB: October 1965, British

Director - Peter Watts. Address: Flat 9 Burns Court, Aylesbury, Buckinghamshire, HP21 7NN. DoB: May 1968, British

Director - Andrew James Webb. Address: 11 Burns Court, Aylesbury, Buckinghamshire, HP21 7NN. DoB: June 1962, British

Director - Laura Mary Wright. Address: Flat 7 Burns Court, Aylesbury, Buckinghamshire, HP21 7NN. DoB: March 1971, British

Jobs in Stanhome Management Company Limited, vacancies. Career and training on Stanhome Management Company Limited, practic

Now Stanhome Management Company Limited have no open offers. Look for open vacancies in other companies

  • Assistant Lecturer in Clinical Skills Centre (Potters Bar, Hertfordshire)

    Region: Potters Bar, Hertfordshire

    Company: The Royal Veterinary College, University of London

    Department: Department of Clinical Science and Services

    Salary: £33,229 to £42,546 Per annum, inclusive of London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Full Professor of Health Economics (Vienna - Austria)

    Region: Vienna - Austria

    Company: Vienna University of Economics and Business

    Department: Department of Socioeconomics

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Economics

  • Head of Department and Professor of Marketing (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: Deakin University

    Department: Department of Business and Management Studies

    Salary: An attractive remuneration package to be negotiated (plus 17% super)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Other Business and Management Studies,PR, Marketing, Sales and Communication

  • Professorial Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Engineering and Physical Sciences (EPS)

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering

  • PhD Studentship: Using Parasites to Regenerate Muscle (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Pathology

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Lecturer in Aeroelastics (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Aerospace Engineering

    Salary: £36,001 to £46,925 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering

Responds for Stanhome Management Company Limited on Facebook, comments in social nerworks

Read more comments for Stanhome Management Company Limited. Leave a comment for Stanhome Management Company Limited. Profiles of Stanhome Management Company Limited on Facebook and Google+, LinkedIn, MySpace

Location Stanhome Management Company Limited on Google maps

Other similar companies of The United Kingdom as Stanhome Management Company Limited: Quality Interiors Southern Limited | Penley's Grove Street Flats Management Company Limited | Abbey Park Mews Residents' Association Limited | Robin Hill Management Company Limited | Lennox Gardens Knightsbridge Limited

Registered at 3 Middle Cross, Barnstaple EX31 2PY Stanhome Management Company Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with 02433813 Companies House Reg No.. The firm was founded on 1989-10-18. This enterprise declared SIC number is 98000 meaning Residents property management. Stanhome Management Company Ltd released its latest accounts up to 2015-03-31. The firm's most recent annual return was released on 2015-08-24. Twenty seven years of competing in this line of business comes to full flow with Stanhome Management Co Limited as the company managed to keep their customers satisfied through all the years.

Current directors listed by this company include: Kate Seymour designated to this position in 2015 in December, Abdulla Ali Kaptan designated to this position in 2015, Richard Fairhurst designated to this position in 2015 in April and 8 other members of the Management Board who might be found within the Company Staff section of this page. To find professional help with legal documentation, since 2012 the company has been utilizing the skills of Terry Bradwick, who has been in charge of ensuring efficient administration of this company.

Stanhome Management Company Limited is a domestic stock company, located in Barnstaple, The United Kingdom. It is a limited by shares, British proprietary company. Since 2016, the company is headquartered in 3 Middle Cross Bickington EX31 2PY Barnstaple. Stanhome Management Company Limited was registered on 1989-10-18. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 170,000 GBP, sales per year - less 308,000,000 GBP. Stanhome Management Company Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Stanhome Management Company Limited is Activities of households as employers; undifferentiated, including 7 other directions. Director of Stanhome Management Company Limited is Kate Seymour, which was registered at Milton Road, Aylesbury, Buckinghamshire, HP21 7NN, England. Products made in Stanhome Management Company Limited were not found. This corporation was registered on 1989-10-18 and was issued with the Register number 02433813 in Barnstaple, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Stanhome Management Company Limited, open vacancies, location of Stanhome Management Company Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Stanhome Management Company Limited from yellow pages of The United Kingdom. Find address Stanhome Management Company Limited, phone, email, website credits, responds, Stanhome Management Company Limited job and vacancies, contacts finance sectors Stanhome Management Company Limited