Stem Lane Residents Company Limited

Residents property management

Contacts of Stem Lane Residents Company Limited: address, phone, fax, email, website, working hours

Address: 15 Water Lane Water Lane Totton SO40 3DF Southampton

Phone: +44-113 9601470 +44-113 9601470

Fax: +44-113 9601470 +44-113 9601470

Email: n\a

Website:

Schedule:

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

Stem Lane Residents Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Stem Lane Residents Company Limited.

Registration data Stem Lane Residents Company Limited

Register date: 1980-07-04
Register number: 01506150
Capital: 113,000 GBP
Sales per year: Less 206,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Stem Lane Residents Company Limited

Addition activities kind of Stem Lane Residents Company Limited

609999. Functions related to deposit banking, nec
15420101. Commercial and office building, new construction
24480200. Pallets, wood and wood with metal
28190915. Mercury compounds or salts, inorganic
32550202. Melting pots, glasshouse: clay
35990102. Carousels (merry-go-rounds)
36799910. Resonant reed devices, electronic
38250317. Oscillators, audio and radio frequency (instrument types)
50230105. Kitchen tools and utensils, nec
86110301. Better business bureau

Owner, director, manager of Stem Lane Residents Company Limited

Director - Douglas Saunders. Address: Water Lane, Totton, Southampton, SO40 3DF, England. DoB: December 1959, British

Secretary - Fiona Shutler. Address: Water Lane, Totton, Southampton, SO40 3DF, England. DoB:

Director - Christine Freda Ann Hayter. Address: Chatsworth Way, New Milton, Hampshire, BH25 5UL, United Kingdom. DoB: November 1958, British

Director - David William George Kitcher. Address: Arundel Close, New Milton, Hampshire, BH25 5UH, Uk. DoB: October 1944, British

Director - Stephen John Hayter. Address: 15 Chatsworth Way, New Milton, Hampshire, BH25 5UL. DoB: February 1953, British

Director - Lyn Hocking. Address: 82 Station Road, New Milton, Hampshire, BH25 6LG. DoB: November 1965, British

Director - Carla Antonie. Address: 82 Station Road, New Milton, Hampshire, BH25 6LG. DoB: June 1977, South African

Director - Joanna Derrington. Address: 82 Station Road, New Milton, Hampshire, BH25 6LG. DoB: November 1973, British

Director - John Walter Ernest Dennis. Address: Thoresby Court, New Milton, Hampshire, BH25 5UJ. DoB: January 1933, British

Director - Mark Andrew Bampton. Address: Arundel Close, New Milton, Hampshire, BH25 5UH. DoB: February 1968, British

Director - Susan Brook. Address: 6 Arundel Close, New Milton, Hampshire, BH25 5UH. DoB: July 1939, British

Director - Patricia Doris Cleveland. Address: 9 Arundel Close, New Milton, Hampshire, BH25 5UH. DoB: March 1935, British

Director - David Bryan Barry. Address: 8 Arundel Close, New Milton, Hampshire, BH25 5UH. DoB: April 1960, British

Director - Alfred Harold Cleveland. Address: 9 Arundel Close, New Milton, Hampshire, BH25 5UH. DoB: March 1937, British

Director - Veronica Mary Richardson. Address: 4 Chatsworth Way, New Milton, Hampshire, BH25 5UL. DoB: August 1941, British

Secretary - Veronica May Irvine. Address: 3 Chatsworth Way, New Milton, Hampshire, BH25 5UL. DoB: May 1937, British

Director - Veronica May Irvine. Address: 3 Chatsworth Way, New Milton, Hampshire, BH25 5UL. DoB: May 1937, British

Director - Robert Leonard Goodacre. Address: 44 Arundel Close, New Milton, Hampshire, BH25 5UH. DoB: April 1944, British

Director - Susanne Elizabeth Rawlins. Address: 5 Chatsworth Way, New Milton, Hampshire, BH25 5UL. DoB: October 1950, British

Secretary - Beverley Julia Mckay. Address: 21 Chatsworth Way, New Milton, Hampshire, BH25 5UL. DoB: n\a, British

Director - Patricia Allsworth. Address: 17 Chatsworth Way, New Milton, Hampshire, BH25 5UL. DoB: May 1947, British

Secretary - Barbara Atkin. Address: 12 Arundel Close, New Milton, Hampshire, BH25 5UH. DoB:

Director - Gary John Palmer. Address: 9 Thoresby Court, New Milton, Hampshire, BH25 5UJ. DoB: July 1962, British

Secretary - Angela Fiona Currie. Address: 8 Thoresby Court, New Milton, Hampshire, BH25 5UY. DoB:

Director - Helen Wenda Davies. Address: 12 Arundel Close, New Milton, Hampshire, BH25 5UH. DoB: August 1961, British

Director - Clive Spence Jearrad. Address: 11 Chatsworth Way, New Milton, Hampshire, BH25 5UL. DoB: April 1965, British

Secretary - Elena Ryan. Address: 37 Arundel Close, New Milton, Hampshire, BH25 5UH. DoB:

Director - Reginald Henry Stones. Address: Rosewood, 10 Maple Close, Highcliffe On Sea, Dorset, BH23 5BZ. DoB: April 1935, British

Director - Donald Ernest Seach. Address: 21 Chatsworth Way, New Milton, Hampshire, BH25 5UL. DoB: January 1936, British

Secretary - Sally Pendall. Address: 6 Thoresby Court, New Milton, Hampshire, BH25 5UJ. DoB:

Director - Paul Smith. Address: 8 Thoresby Court, New Milton, Hampshire, BH25 5UJ. DoB: March 1965, British

Director - Patricia Allsworth. Address: 17 Chatsworth Way, New Milton, Hampshire, BH25 5UL. DoB: May 1947, British

Director - Enid Winifred Dorothy Laird. Address: 20 Arundel Close, Hew Milton, Hampshire, BH25 5UH. DoB: November 1927, British

Director - Sylvia Iris Seach. Address: 21 Chatsworth Way, New Milton, Hampshire, BH25 5UL. DoB: September 1933, British

Director - Philip Michael Brooks. Address: 22 Arundel Close, Chatsworth Park, New Milton, Hampshire, BH25 5UH. DoB: April 1965, British

Director - Josephine Bridget Moxham. Address: 43 Arundel Close, New Milton, Hampshire, BH25 5UH. DoB: January 1918, British

Director - Vera Frances Perry. Address: 5 Thoresby Court, New Milton, Hampshire, BH25 5UJ. DoB: April 1919, British

Director - Susan Brook. Address: 6 Arundel Close, New Milton, Hampshire, BH25 5UH. DoB: July 1939, British

Director - John Walter Ernest Dennis. Address: Thoresby Court, New Milton, Hampshire, BH25 5UJ. DoB: January 1933, British

Director - Frederick John Veal. Address: 30 Arundel Close, New Milton, Hampshire, BH25 5UH. DoB: June 1944, British

Director - Gary Leslie Parsons. Address: 34 Arundel Close, New Milton, Hampshire, BH25 5UH. DoB: May 1949, British

Director - Edna May Ross. Address: 7 Chatsworth Way, New Milton, Hampshire, BH25 5UL. DoB: March 1942, British

Director - Veronica May Irvine. Address: 3 Chatsworth Way, New Milton, Hampshire, BH25 5UL. DoB: May 1937, British

Director - Martin Jackson. Address: 32 Arundel Close, New Milton, Hampshire, BH25 5UH. DoB: October 1959, British

Jobs in Stem Lane Residents Company Limited, vacancies. Career and training on Stem Lane Residents Company Limited, practic

Now Stem Lane Residents Company Limited have no open offers. Look for open vacancies in other companies

  • Associate Director of Widening Participation (London)

    Region: London

    Company: King's College London

    Department: Widening Participation Department

    Salary: £49,722 to £57,674 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Head of School: Pharmacy and Medical Sciences (Adelaide - Australia)

    Region: Adelaide - Australia

    Company: University of South Australia

    Department: N\A

    Salary: Attractive remuneration package to be negotiated

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Administrative,Senior Management

  • Men's Football 2nd Team Coach (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Strategic and International Partnerships

    Salary: £26,495 to £32,548 per annum, pro rata (Grade E)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Coaching

  • Research Associate in Industrial Exploitation of Laser-dyeing Processes for Apparel and Furnishing Textiles Markets (AHRC project) (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Faculty of Arts, Design and Humanities

    Salary: £26,495 to £32,548 pro rata, per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Creative Arts and Design,Other Creative Arts

  • Senior Engineer (Network) (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: IT Services

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Postdoctoral Research Scientist in Neuroscience (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Clinical Neurosciences (NDCN)

    Salary: £31,076 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology

  • Assistant Professor in Electrical Machines and Drives (Fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Research Associate (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Aston Medical School

    Salary: £32,548 to £38,833 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Senior Clinical Tutor (Reading)

    Region: Reading

    Company: University of Reading

    Department: Charlie Waller Institute

    Salary: £40,090 to £45,757 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Postdoctoral Fellow in Buddhist Studies/Digital Humanities 1.0 FTE (Leiden - Netherlands)

    Region: Leiden - Netherlands

    Company: N\A

    Department: N\A

    Salary: €41,700 to €64,860
    £37,292.31 to £58,004.30 converted salary* gross per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Languages, Literature and Culture,Linguistics,Historical and Philosophical Studies,Theology and Religious Studies

  • MRC Postdoctoral Fellow (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Professor / Reader in Mathematical Modelling and Statistical Analysis of Societal and Policy Issues (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: N\A

    Salary: £57,674 to £61,179

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

Responds for Stem Lane Residents Company Limited on Facebook, comments in social nerworks

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

Location Stem Lane Residents Company Limited on Google maps

Other similar companies of The United Kingdom as Stem Lane Residents Company Limited: Fourth Woodlea Place Management Company (whiteley) Limited | 14 Roland Gardens Residents Association Limited | Ashley Heights Management Company Limited | Brookside Court (management) Limited | 34 Dorset Square Limited

Stem Lane Residents came into being in 1980 as company enlisted under the no 01506150, located at SO40 3DF Southampton at 15 Water Lane Water Lane. It has been expanding for 36 years and its current status is active. This business is registered with SIC code 98000 which means Residents property management. 2016-03-31 is the last time account status updates were reported. Thirty six years of presence on the market comes to full flow with Stem Lane Residents Co Limited as the company managed to keep their clients satisfied throughout their long history.

There is a team of four directors controlling this specific company at present, namely Douglas Saunders, Christine Freda Ann Hayter, David William George Kitcher and David William George Kitcher who have been doing the directors tasks since May 2014. Furthermore, the director's responsibilities are constantly bolstered by a secretary - Fiona Shutler, from who found employment in this specific company in 2014.

Stem Lane Residents Company Limited is a domestic company, located in Southampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 15 Water Lane Water Lane Totton SO40 3DF Southampton. Stem Lane Residents Company Limited was registered on 1980-07-04. 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 - 113,000 GBP, sales per year - less 206,000,000 GBP. Stem Lane Residents Company Limited is Private Limited Company.
The main activity of Stem Lane Residents Company Limited is Activities of households as employers; undifferentiated, including 10 other directions. Director of Stem Lane Residents Company Limited is Douglas Saunders, which was registered at Water Lane, Totton, Southampton, SO40 3DF, England. Products made in Stem Lane Residents Company Limited were not found. This corporation was registered on 1980-07-04 and was issued with the Register number 01506150 in Southampton, 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 Stem Lane Residents Company Limited, open vacancies, location of Stem Lane Residents 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 Stem Lane Residents Company Limited from yellow pages of The United Kingdom. Find address Stem Lane Residents Company Limited, phone, email, website credits, responds, Stem Lane Residents Company Limited job and vacancies, contacts finance sectors Stem Lane Residents Company Limited