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:

Schedule:

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

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

Registration data Staa Limited

Register date: 1998-11-10
Register number: 03665213
Capital: 498,000 GBP
Sales per year: Approximately 740,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign 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 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, MySpace

Location 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

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