Tristar Homes Limited

All companies of The UKReal estate activitiesTristar 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:

Schedule:

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

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

Registration data Tristar Homes Limited

Register date: 2002-02-14
Register number: 04373638
Capital: 991,000 GBP
Sales per year: Less 807,000 GBP
Employees: Less 10
Credit rating: Normal
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 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, MySpace

Location 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

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