Tristar Homes Limited
Management of real estate on a fee or contract basis
Contacts of Tristar Homes Limited: address, phone, fax, email, website, working hours
Address: Northshore North Shore Road TS18 2NB Stockton-on-tees
Phone: +44-1264 6237182 +44-1264 6237182
Fax: +44-1264 6237182 +44-1264 6237182
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Tristar Homes Limited"? - Send email to us!
Registration data Tristar Homes Limited
Get full report from global database of The UK for Tristar Homes Limited
Addition activities kind of Tristar Homes Limited
391103. Jewelry mountings and trimmings
20330310. Fruits: packaged in cans, jars, etc.
38270200. Lens coating and grinding equipment
39999904. Bristles, dressing of
47859900. Inspection and fixed facilities, nec
50430200. Cameras and photographic equipment
65310105. Real estate agent, residential
73890900. Financial services
79999903. Baseball batting cage
94119903. Education statistics center, government
Owner, director, manager of Tristar Homes Limited
Director - Paul Rowling. Address: North Shore Road, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland, TS18 2NB, England. DoB: August 1992, British
Director - Neil Pattison. Address: North Shore Road, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland, TS18 2NB, England. DoB: February 1972, British
Director - Dr Mark Richard Simpson. Address: North Shore Road, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland, TS18 2NB, England. DoB: September 1973, British
Director - David William Pickard. Address: North Shore Road, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland, TS18 2NB, England. DoB: May 1961, British
Director - Glen Rudd. Address: North Shore Road, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland, TS18 2NB, England. DoB: May 1960, British
Director - Denise Ross. Address: North Shore Road, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland, TS18 2NB, England. DoB: October 1953, British
Director - Steven Ianson Nelson. Address: North Shore Road, Stockton-On-Tees, Cleveland, TS18 2NB, England. DoB: November 1957, British
Secretary - Linda Minns. Address: Meadow Road, Stockton-On-Tees, Cleveland, TS19 7DF, United Kingdom. DoB:
Director - Annette Elizabeth Clark. Address: North Shore Road, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland, TS18 2NB, England. DoB: June 1971, British
Director - Councillor Norma Stephenson. Address: Lockheed Court, Preston Farm Industrial Estate, Stockton On Tees, TS18 3SH. DoB: September 1955, British
Director - Michelle Bendelow. Address: Lockheed Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland, TS18 3SH, England. DoB: March 1976, British
Director - Paul Thomas. Address: Cowper Road, Stockton-On-Tees, Cleveland, TS20 2XD, United Kingdom. DoB: November 1951, British
Director - Roy Rix. Address: Lockheed Court, Preston Farm Industrial Estate, Stockton On Tees, TS18 3SH. DoB: December 1940, British
Director - Councillor Elizabeth Ann Nesbitt. Address: 1 Foxglove Close, Eastfields, Stockton On Tees, Cleveland, TS19 8FN. DoB: August 1968, British
Director - Janice Lincoln. Address: 22 Girton Walk, Darlington, County Durham, DL1 2YF. DoB: February 1957, British
Director - Stan Irwin. Address: 7 Miller Close, Yarm, Cleveland, TS15 9UU. DoB: October 1953, British
Director - Mohamed Shauq. Address: 130 Westbury Street, Thornaby, Stockton On Tees, Cleveland, TS17 6NB. DoB: January 1938, Indian
Director - Robert Gibson. Address: 30 Appleton Road, Stockton On Tees, Cleveland, TS19 0HY. DoB: October 1937, British
Director - Councillor Tina Large. Address: Lockheed Court, Preston Farm Industrial Estate, Stockton On Tees, TS18 3SH. DoB: November 1961, British
Secretary - John Edward Taylor. Address: Pear Tree Avenue, Upper Poppleton, York, YO26 6HH, United Kingdom. DoB:
Director - Steve Boyd. Address: 7 Parklands Court, 700 - 702 Yarm Road, Eaglescliffe, Stockton-On-Tees, Cleveland, TS16 0BH. DoB: April 1958, British
Director - Paul Harrison. Address: 44 Howard Walk, Billingham, Cleveland, TS23 1QQ. DoB: October 1949, British
Director - Cllr Julia Cherrett. Address: Holywell Green, Eaglescliffe, Stockton-On-Tees, Cleveland, TS16 9HH, United Kingdom. DoB: May 1959, British
Director - Councillor Keith Leonard. Address: 21 Ray Court, Hardwick, Stockton On Tees, TS19 8PH. DoB: September 1953, British
Director - Derrick Thomas Brown. Address: 10 Lunebeck Walk, Thornaby, Stockton On Tees, Cleveland, TS17 9RE. DoB: July 1948, British
Director - Paul Kirton. Address: 6 Newby Close, Norton, Stockton On Tees, Cleveland, TS20 1TS. DoB: June 1950, British
Director - Cllr Keith Dewison. Address: 26 Kennedy Gardens, Billingham, Cleveland, TS23 3RF. DoB: February 1947, British
Director - Gulbag Singh. Address: 5 Tweed Avenue, Thornaby, Stockton On Tees, Cleveland, TS17 8HU. DoB: October 1970, British
Director - Jacqueline Robinson. Address: Talbot Street, Stockton-On-Tees, Cleveland, TS20 2XB, United Kingdom. DoB: June 1947, British
Secretary - Jonathan Stuart Mallen Beadle. Address: 8 Kielder Road, Hartlepool, Cleveland, TS26 0QF. DoB: n\a, British
Secretary - Jill Douglas. Address: 7 Fairfield Close, Fairfield, Stockton, TS19 7HH. DoB:
Director - Lena Owens. Address: 1 Raisdale Close, Thornaby, TS17 9BY. DoB: September 1935, British
Director - Robert Gibson. Address: 30 Appleton Road, Stockton On Tees, Cleveland, TS19 0HY. DoB: October 1937, British
Director - Cllr Allison Trainer. Address: Easdale Court, Thornaby, Stockton-On-Tees, Cleveland, TS17 9BW, United Kingdom. DoB: April 1965, British
Director - Cllr Martin Geoffrey Ingram. Address: 19 Talisman Close, Eaglescliffe, Stockton On Tees, TS16 0RT. DoB: August 1971, British
Director - Cllr Eileen Johnson. Address: 4 Spennithorne Road, Stockton On Tees, TS18 4JW. DoB: February 1946, British
Director - Allan Kelley. Address: 20 Newburn Court, Newton Aycliffe, County Durham, DL5 4NT. DoB: September 1954, British
Director - Angela Jane Norton. Address: 8 Cedar Grove, Thornaby, Stockton On Tees, TS17 8AQ. DoB: February 1958, British
Director - Raymond David Charles Mccall. Address: 31 Weardale Crescent, Billingham, TS23 1BA. DoB: June 1942, British
Secretary - Stephen Victor Brown. Address: 135 Dale Grove, Leyburn, North Yorkshire, DL8 5GA. DoB:
Director - William Woodhead. Address: 2 Gwynn Close, Fairfield, Stockton On Tees, Cleveland, TS19 7LS. DoB: October 1929, British
Director - Christine Edmond. Address: 5 Barnard Avenue, Fairfield, Stockton On Tees, TS19 7AB. DoB: July 1949, British
Director - Councillor Winifred Hodgson. Address: 26 Romsey Road, Roseworth, Stockton On Tees, TS19 9DF. DoB: April 1928, British
Director - Vera Walker. Address: Cromwell Avenue, Stockton On Tees, Cleveland, TS18 2EF. DoB: July 1943, British
Director - Councillor Mike Obrien. Address: 114 Eltham Crescent, Thornaby, Stockton On Tees, TS17 9RG. DoB: December 1928, British
Director - Steven Ianson Nelson. Address: 93 Beaconsfield Road, Norton, Stockton On Tees, Teeside, TS20 1HX. DoB: November 1957, British
Director - John Donovan Mcdougall. Address: Drogheda, Middleton On Leven, Yarm, Cleveland, TS15 0JU. DoB: June 1949, British
Director - Denise Mason. Address: 58 Radstock Avenue, Stockton On Tees, TS19 9EE. DoB: January 1960, British
Director - Geoffrey Lee. Address: 35 Denshaw Close, Stockton On Tees, Cleveland, TS19 7SJ. DoB: January 1950, British
Director - Charles Richard Hughes. Address: Dolmay Barnes, Middlestone Village, Bishop Auckland, Durham, DL14 8AE. DoB: May 1956, British
Director - Joan Mavis Henderson Thynne. Address: 1 Hexham Walk, Billingham, TS23 2EA. DoB: March 1922, British
Director - Francis William Hayes. Address: 17 Welburn Grove, Ormesby, Middlesbrough, Cleveland, TS7 9BN. DoB: December 1946, British
Director - David Glenwright. Address: 4 Glyder Court, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 5ET. DoB: March 1967, British
Director - Councillor Keith Dobinson. Address: 47 Sacriston Close, Billingham, TS23 2TE. DoB: November 1944, British
Director - Councillor Alan Clarke. Address: 48 Stainton Road, Billingham, Stockton On Tees, TS22 5HX. DoB: September 1932, British
Director - Ken Robert Cheal. Address: 27 Guisborough Road, Thornaby, TS17 8EE. DoB: July 1951, British
Director - Joan Flanagan. Address: 146 Wolviston Road, Billingham, TS22 5JP. DoB: May 1926, Irish
Director - Councillor Suzanne Fletcher. Address: 3 Hoylake Way, Eaglescliffe, Stockton On Tees, TS16 9EU. DoB: February 1945, British
Director - Dorothy Gatenby. Address: 2 Anson House, Westdale Road, Thornaby, TS17 9BJ. DoB: October 1931, British
Director - Timothy James Watkins. Address: 64 Wheeler Road, Maidenbower, Crawley, RH10 7UF. DoB: October 1975, British
Director - David Walter Gribble. Address: 11 Rastell Avenue, London, SW2 4XP. DoB: September 1966, British
Jobs in Tristar Homes Limited, vacancies. Career and training on Tristar Homes Limited, practic
Now Tristar Homes Limited have no open offers. Look for open vacancies in other companies
-
Deputy Laboratory Manager (Maternity cover) (Durham)
Region: Durham
Company: Durham University
Department: Geography
Salary: £25,728 to £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Senior International Officer (Dundee)
Region: Dundee
Company: University of Dundee
Department: Global Engagement and Recruitment
Salary: £31,604 to £38,883 per annum (grade 7).
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,International Activities
-
Senior Postgraduate (MSc) Administrator (South Kensington, Home Based)
Region: South Kensington, Home Based
Company: Imperial College London
Department: Department of Aeronautics
Salary: £35,850 to £44,220 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Hourly Paid Lecturer in Forestry/Arboriculture (Hereford)
Region: Hereford
Company: Herefordshire and Ludlow College
Department: N\A
Salary: £18.59 to £20.53 per hour plus holiday pay
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Forestry
-
VARI Co-Investigator and Project Co-Lead: Opening the Cabinet of Curiosities (London)
Region: London
Company: Victoria and Albert Museum
Department: N\A
Salary: £40,877 per annum, pro-rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Information Management and Librarianship,Curatorial Studies,Historical and Philosophical Studies,History,History of Art,PR, Marketing, Sales and Communication
-
Research Associate in Predictive Analytics (83870) (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Faculty of Engineering - Electronic and Electrical Engineering
Salary: £31,604 to £38,833 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Artificial Intelligence
-
Hourly Paid Pilates Instructor (Gloucester)
Region: Gloucester
Company: University of Gloucestershire
Department: N\A
Salary: £25 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Craft or Manual
Categories: Sport and Leisure
-
Assistant/Associate Professors in Electromagnetics, Microwave and/or Antenna Engineering (Edinburgh, Riccarton)
Region: Edinburgh, Riccarton
Company: Heriot-Watt University
Department: Institute for Sensors Signals and Systems (ISSS)
Salary: £31,604 to £56,950 (Grade 7/8/9), dependent on experience and qualifications.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Part-time Research Associate (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Health Research
Salary: £27,285 to £31,604 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing,Psychology,Social Sciences and Social Care,Social Policy
-
Lecturer or Senior Lecturer in Law (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: Leeds Law School
Salary: £37,075 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government,Law
-
Teaching Fellow in Marketing- B75308A (2) (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Newcastle University Business School
Salary: £29,301 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing
-
Clinical Trials Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Primary Care Health Sciences
Salary: £31,076 to £38,183 p.a.
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
Responds for Tristar Homes Limited on Facebook, comments in social nerworks
Read more comments for Tristar Homes Limited. Leave a comment for Tristar Homes Limited. Profiles of Tristar Homes Limited on Facebook and Google+, LinkedIn, MySpaceLocation Tristar Homes Limited on Google maps
Other similar companies of The United Kingdom as Tristar Homes Limited: Eastgate Park Management Company Limited | Matsim Properties Limited | Fertalx Limited | Q Glazing Ltd. | Miller Developments (warriston Road) Limited
Tristar Homes came into being in 2002 as company enlisted under the no 04373638, located at TS18 2NB Stockton-on-tees at Northshore. The firm has been expanding for 14 years and its last known state is active. This business SIC and NACE codes are 68320 - Management of real estate on a fee or contract basis. Tristar Homes Ltd released its account information up until 2015-03-31. The business most recent annual return was filed on 2016-02-14. It's been fourteen years for Tristar Homes Ltd on the local market, it is still strong and is an object of envy for it's competition.
Paul Rowling, Neil Pattison, Dr Mark Richard Simpson and 4 other directors who might be found below are registered as the firm's directors and have been managing the firm since June 2015. To increase its productivity, since April 2010 this specific firm has been providing employment to Linda Minns, who's been concerned with ensuring efficient administration of the company.
Tristar Homes Limited is a domestic stock company, located in Stockton-on-tees, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in Northshore North Shore Road TS18 2NB Stockton-on-tees. Tristar Homes Limited was registered on 2002-02-14. 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 - 991,000 GBP, sales per year - less 807,000 GBP. Tristar Homes Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Tristar Homes Limited is Real estate activities, including 10 other directions. Director of Tristar Homes Limited is Paul Rowling, which was registered at North Shore Road, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland, TS18 2NB, England. Products made in Tristar Homes Limited were not found. This corporation was registered on 2002-02-14 and was issued with the Register number 04373638 in Stockton-on-tees, 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 Tristar Homes Limited, open vacancies, location of Tristar Homes 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 April 1st, 2024