Staa Limited
Activities of other membership organizations n.e.c.
Contacts of Staa Limited: address, phone, fax, email, website, working hours
Address: 121 Ransom Road St Anns Allotments Visitor Centre NG3 3LH Nottingham
Phone: 0115 958 9255 0115 958 9255
Fax: +44-1303 7536865 +44-1303 7536865
Email: [email protected]
Website: www.staa-allotments.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Staa Limited"? - Send email to us!
Registration data Staa Limited
Get full report from global database of The UK for Staa Limited
Addition activities kind of Staa Limited
911100. Executive offices
20239902. Canned milk, whole
29110100. Gases and liquefied petroleum gases
36250101. Motor control accessories, including overload relays
44829903. Intraport transportation
50740302. Pipes and fittings, plastic
82490300. Medical training services
Owner, director, manager of Staa Limited
Director - Tina Goodchild. Address: Ransom Road, St Anns Allotments Visitor Centre, Nottingham, NG3 3LH. DoB: March 1955, English
Director - Clare Mary Soar. Address: Ransom Road, St Anns Allotments Visitor Centre, Nottingham, NG3 3LH. DoB: October 1958, British
Director - Adrian Peter Williams. Address: Ransom Road, St Anns Allotments Visitor Centre, Nottingham, NG3 3LH. DoB: August 1974, British
Secretary - Catherine Mary Symes. Address: Ransom Road, St Anns Allotments Visitor Centre, Nottingham, NG3 3LH, England. DoB:
Director - Cathy Symes. Address: Ransom Road, St Anns Allotments Visitor Centre, Nottingham, NG3 3LH, England. DoB: April 1964, British
Director - Robert Allan Wood. Address: Ransom Road, St Anns Allotments Visitor Centre, Nottingham, NG3 3LH, England. DoB: February 1953, British
Director - Glenys Rozkalns. Address: Ransom Road, St Anns Allotments Visitor Centre, Nottingham, NG3 3LH, England. DoB: August 1944, British
Director - Paul Freeborough. Address: Ransom Road, St Anns Allotments Visitor Centre, Nottingham, NG3 3LH, England. DoB: November 1946, British
Director - Charles Joseph Wesson. Address: 18 Luther Close, St Anns Estate, Nottingham, NG3 3PD. DoB: February 1940, British
Director - Alan Schofield. Address: Ransom Road, St Anns Allotments Visitor Centre, Nottingham, NG3 3LH. DoB: September 1959, English
Director - Kelly Parfitt. Address: Ransom Road, St Anns Allotments Visitor Centre, Nottingham, NG3 3LH. DoB: February 1976, British
Director - Priscilla Revai Masawi Zvikonyaukwa. Address: Ransom Road, St Anns Allotments Visitor Centre, Nottingham, NG3 3LH, England. DoB: July 1974, Zimbabwean
Director - Cheryl Langley. Address: 3 John Folman Business Centre, Hungerhill Road St Anns, Nottingham, Nottinghamshire, NG3 4NB. DoB: July 1975, British
Director - Peter Maxfield. Address: 3 John Folman Business Centre, Hungerhill Road St Anns, Nottingham, Nottinghamshire, NG3 4NB. DoB: March 1948, British
Director - Jason Lee Savage. Address: 3 John Folman Business Centre, Hungerhill Road St Anns, Nottingham, Nottinghamshire, NG3 4NB. DoB: July 1970, British
Director - Hilary Kathleen Hammond. Address: 3 John Folman Business Centre, Hungerhill Road St Anns, Nottingham, Nottinghamshire, NG3 4NB. DoB: February 1942, British
Director - Anthony Michael Dilks. Address: Ransom Road, St Anns Allotments Visitor Centre, Nottingham, NG3 3LH, England. DoB: March 1943, British
Director - Nicholas David Moses. Address: 3 John Folman Business Centre, Hungerhill Road St Anns, Nottingham, Nottinghamshire, NG3 4NB. DoB: August 1965, British
Director - Jason Lee Savage. Address: 3 John Folman Business Centre, Hungerhill Road St Anns, Nottingham, Nottinghamshire, NG3 4NB. DoB: July 1970, British
Director - Kenneth Victor Bamford. Address: 3 John Folman Business Centre, Hungerhill Road St Anns, Nottingham, Nottinghamshire, NG3 4NB. DoB: December 1930, British
Director - Rosemarie Stone. Address: 3 John Folman Business Centre, Hungerhill Road St Anns, Nottingham, Nottinghamshire, NG3 4NB. DoB: October 1952, British
Director - Sammy Johnson. Address: 3 John Folman Business Centre, Hungerhill Road St Anns, Nottingham, Nottinghamshire, NG3 4NB. DoB: November 1981, British
Director - Derek Rudge. Address: 3 John Folman Business Centre, Hungerhill Road St Anns, Nottingham, Nottinghamshire, NG3 4NB. DoB: August 1946, British
Director - Natalie Jean Grant. Address: 3 John Folman Business Centre, Hungerhill Road St Anns, Nottingham, Nottinghamshire, NG3 4NB. DoB: August 1977, British
Director - Robert Anthony Finch. Address: 3 John Folman Business Centre, Hungerhill Road St Anns, Nottingham, Nottinghamshire, NG3 4NB. DoB: December 1947, British
Secretary - Timothy Reed. Address: High Main Drive, Bestwood Village, Nottingham, NG6 8YX. DoB: October 1948, British
Director - Allan John Gardner. Address: Ransom Road, St Anns, Nottingham, Nottinghamshire, NG3 3LH. DoB: April 1953, British
Director - Stuart Turner. Address: Blundell Close, St Anns, Nottingham, Nottinghamshire, NG3 3BW. DoB: April 1963, British
Director - Nicholas David Moses. Address: Thorney Hill, Thorneywood, Nottingham, Nottinghamshire, NG3 2PT. DoB: August 1965, British
Director - Sheila Elizabeth Gardner. Address: 13 Ransom Road, St Anns, Nottingham, Nottinghamshire, NG3 3LH. DoB: December 1955, British
Director - Claire Joanne Peeters. Address: Ebury Road, Nottingham, Nottinghamshire, NG5 1BB. DoB: April 1978, British
Director - Peter Maxfield. Address: 11 Gretton Road, Mapperley, Nottingham, Nottinghamshire, NG3 5JT. DoB: March 1948, British
Director - Bill Tomson. Address: 16 Wycliffe Grove, Nottingham, Nottinghamshire, NG3 5FP. DoB: January 1968, British
Director - Sheila Elizabeth Gardner. Address: 13 Ransom Road, St Anns, Nottingham, Nottinghamshire, NG3 3LH. DoB: December 1955, British
Director - Chris Baxter. Address: 71 Sherwood Vale, Sherwood, Nottingham, Nottinghamshire, NG5 4EB. DoB: July 1960, British
Director - Leo Jordan. Address: 11 Collin Green, Sherwood, Nottingham, Nottinghamshire, NG5 3EJ. DoB: February 1979, British
Director - Nicholas James Lipman. Address: 65 Elstree Drive, Beechdale, Nottingham, Nottinghamshire, NG8 3HQ. DoB: October 1964, British
Director - Peter Mccormick. Address: Flat 3 12 Elm Avenue, Nottingham, Nottinghamshire, NG3 4GF. DoB: March 1968, British
Secretary - Philip David Miller. Address: Redcliffe, Albert Road Alexandra Park, Nottingham, NG3 4JD. DoB: March 1967, British
Director - Philip David Miller. Address: Redcliffe, Albert Road Alexandra Park, Nottingham, NG3 4JD. DoB: March 1967, British
Director - Lauren Elizabeth Kinnersley. Address: 22 Birrell Road, Forest Fields, Nottingham, NG7 6LL. DoB: April 1968, British
Director - Laine Tomkinson. Address: 14 Cranmer Grove, St Anns, Nottingham, NG3 4HE. DoB: February 1957, British
Director - Alan Schofield. Address: 3 Mount Hooton Terrace, Forest Road East, Nottingham, Nottinghamshire, NG1 4JF. DoB: September 1959, English
Director - Catherine Judith White. Address: 48 Ebers Grove, Nottingham, Nottinghamshire, NG3 5EA. DoB: June 1951, British
Director - Stefan Weisz. Address: 21 Melbury Road, Woodthorpe, Nottingham, Nottinghamshire, NG5 4PG. DoB: October 1945, British
Director - Dr Mandy Sara Morris. Address: 498 Radford Road, Nottingham, Nottinghamshire, NG7 7EA. DoB: March 1963, British
Director - Brian Charles Howes. Address: 9 Knowles Walk, Arnold, Nottingham, Nottinghamshire, NG5 8NG. DoB: August 1956, British
Director - Adrian John Francis Horsley. Address: 13 Cavendish Vale, Sherwood, Nottingham, Nottinghamshire, NG5 4DS. DoB: December 1948, British
Director - Paul Paine. Address: 290a Denman Street, Radford, Nottingham, Notts, NG7 3FP. DoB: June 1969, British
Director - Dr Mandy Sara Morris. Address: 23 Cromer Road, Nottingham, Nottinghamshire, NG3 3LF. DoB: March 1963, British
Director - Alan Schofield. Address: 3 Mount Hooton Terrace, Forest Road East, Nottingham, Nottinghamshire, NG1 4JF. DoB: September 1959, English
Director - Richard Paul Arkwright. Address: 14 Devon Drive, Sherwood, Nottingham, NG5 2EN. DoB: July 1967, British
Director - Claudette Dyce. Address: 69 Caunton Avenue, Mapperley, Nottingham, Nottinghamshire, NG3 5LH. DoB: June 1966, British
Director - Jill Dorothy Westby. Address: 20 Gorsey Road, Nottingham, NG3 4JL. DoB: October 1937, British
Director - Philip Angus. Address: 100 Beauvale Road, Nottingham, Nottinghamshire, NG2 2ES. DoB: n\a, British
Director - June Perry. Address: 30 Thorncliffe Road, Nottingham, Nottinghamshire, NG3 5BQ. DoB: June 1931, British
Jobs in Staa Limited, vacancies. Career and training on Staa Limited, practic
Now Staa Limited have no open offers. Look for open vacancies in other companies
-
Chair in Marketing (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Sheffield University Management School
Salary: Professorial Pay Scheme Band Structure
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing
-
Content Developer & Programmer (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Physics
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,IT,Student Services
-
Reader / SL in Circular Economy (Bradford)
Region: Bradford
Company: University of Bradford
Department: Faculty of Management and Law - School of Management
Salary: £50,618 to £56,950
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics
-
Executive Office Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Oncology
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Senior Lecturer In Games, Animation & Visual Effects (Teesside University)
Region: Teesside University
Company: Teesside University
Department: School Of Computing
Salary: £30,175 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Creative Arts and Design,Design,Other Creative Arts
-
Accreditation Manager (Colchester)
Region: Colchester
Company: University of Essex
Department: Essex Business School
Salary: £32,548 to £38,832 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Specialist Tutor (Swansea)
Region: Swansea
Company: Swansea University
Department: N\A
Salary: £19,413 to £21,836 per annum (pro rata to £28,936 to £32,548 per annum) together with USS pension benefits, if required.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Student Services
-
Soft Tissue Therapist - REQ17815 (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Sports Development Centre
Salary: £19,485 to £23,164 pro rata per annum. Subject to annual pay award.
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Sport and Leisure
-
Digital Marketing Co-ordinator (Doctoral College Student Experience) (Southampton)
Region: Southampton
Company: University of Southampton
Department: Student Administration
Salary: £24,285 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Lecturer/Senior Lecturer: Geophysics (Cape Town - South Africa)
Region: Cape Town - South Africa
Company: University of Cape Town
Department: Department of Geological Sciences, Faculty of Science
Salary: R592,451 to R728,441
£34,658.38 to £42,613.80 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Geography,Other Physical Sciences
-
Senior Development Executive - Medical Sciences (Oxford)
Region: Oxford
Company: University of Oxford
Department: Development Office
Salary: £39,324 to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
EngSci- ELM-372 : Multifunctional agents for ultrasound-mediated treatment of biofilms in chronic infections (Southampton)
Region: Southampton
Company: University of Southampton
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Medical Technology,Biological Sciences,Molecular Biology and Biophysics,Biochemistry
Responds for Staa Limited on Facebook, comments in social nerworks
Read more comments for Staa Limited. Leave a comment for Staa Limited. Profiles of Staa Limited on Facebook and Google+, LinkedIn, MySpaceLocation Staa Limited on Google maps
Other similar companies of The United Kingdom as Staa Limited: David C Rivett Family Funeral Directors Limited | Real Place Solutions Limited | Active Industrial Supplies Limited | Wishing Well Project | Rainbow Room (clarkston) Limited
Staa came into being in 1998 as company enlisted under the no 03665213, located at NG3 3LH Nottingham at 121 Ransom Road. This company has been expanding for 18 years and its current status is active. This business SIC and NACE codes are 94990 which means Activities of other membership organizations n.e.c.. Staa Ltd filed its latest accounts up until 2015/03/31. The latest annual return information was submitted on 2015/11/10. It has been eighteen years for Staa Ltd on the local market, it is constantly pushing forward and is very inspiring for the competition.
The enterprise was registered as a charity on 2010/01/07. It is registered under charity number 1133481. The geographic range of their area of benefit is nottingham and it operates in multiple towns and cities around Nottingham City. The corporate trustees committee has nine members: Adrian Peter Williams, Charles Joseph Wesson, Anthony Michael Dilks, Paul Freeborough and Priscilla Zvikonyaukwa, to name a few of them. As concerns the charity's financial situation, their most prosperous year was 2011 when they earned 248,130 pounds and they spent 230,488 pounds. Staa Ltd concentrates on training and education, the problems of unemployment and economic and community development , the area of amateur sport. It works to improve the situation of youth or children, people of a particular ethnic or racial origin, the whole humanity. It helps its beneficiaries by the means of providing various services, counselling and providing advocacy and providing facilities, buildings and open spaces. If you would like to know more about the enterprise's undertakings, call them on the following number 0115 958 9255 or go to their website. If you would like to know more about the enterprise's undertakings, mail them on the following e-mail [email protected] or go to their website.
In order to be able to match the demands of their clients, this specific firm is being overseen by a number of eight directors who are, to enumerate a few, Tina Goodchild, Clare Mary Soar and Adrian Peter Williams. Their work been of utmost importance to the firm since November 2014. In order to maximise its growth, since December 2012 the firm has been making use of Catherine Mary Symes, who's been tasked with successful communication and correspondence within the firm.
Staa Limited is a foreign stock company, located in Nottingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in 121 Ransom Road St Anns Allotments Visitor Centre NG3 3LH Nottingham. Staa Limited was registered on 1998-11-10. 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 - 498,000 GBP, sales per year - approximately 740,000,000 GBP. Staa Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Staa Limited is Other service activities, including 7 other directions. Director of Staa Limited is Tina Goodchild, which was registered at Ransom Road, St Anns Allotments Visitor Centre, Nottingham, NG3 3LH. Products made in Staa Limited were not found. This corporation was registered on 1998-11-10 and was issued with the Register number 03665213 in Nottingham, 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 Staa Limited, open vacancies, location of Staa 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 June 1st, 2024