Santander Estates Limited
Management of real estate on a fee or contract basis
Contacts of Santander Estates Limited: address, phone, fax, email, website, working hours
Address: Building 3 Floor 2 Carlton Park LE19 0AL Narborough
Phone: +44-1229 7621734 +44-1229 7621734
Fax: +44-1229 7621734 +44-1229 7621734
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Santander Estates Limited"? - Send email to us!
Registration data Santander Estates Limited
Get full report from global database of The UK for Santander Estates Limited
Addition activities kind of Santander Estates Limited
241199. Logging, nec
15419910. Steel building construction
22110900. Bandages, gauzes and surgical fabrics, cotton
33419902. Babbitt metal smelting and refining (secondary)
34969906. Fencing, made from purchased wire
50910701. Boat accessories and parts
50999911. Rubber stamps
61110101. Farmers home administration
76220000. Radio and television repair
Owner, director, manager of Santander Estates Limited
Director - Richard Charles Truelove. Address: Triton Square, Regent's Place, London, NW1 3AN, United Kingdom. DoB: October 1955, British
Director - Nicholas Guy Roberts. Address: Careys Road, Pury End, Towcester, Northamptonshire, NN12 7NX. DoB: July 1968, British
Director - Rachel Jane Morrison. Address: Carlton Park, Narborough, Leicester, LE19 0AL. DoB: January 1968, British
Director - Norman Douglas Wren. Address: Triton Square, Regent's Place, London, NW1 3AN. DoB: October 1955, British
Director - Stephen Peter Cooke. Address: Narborough, Leicester, LE19 0AL, United Kingdom. DoB: June 1971, British
Director - Sandra Judith Odell. Address: Wards Lane, Yelvertoft, Northamptonshire, NN6 6LY. DoB: June 1967, British
Secretary - Helen Tyrrell. Address: Carlton Park, Narborough, Leicester, LE19 0AL. DoB: February 1975, British
Director - Gary Wilkinson. Address: 5 Bonner Close, Oadby, Leicester, Leicestershire, LE2 4UZ. DoB: April 1961, British
Secretary - Richard Allen Hawker. Address: 31 Narborough Road South, Leicester, Leistershire, LE3 2HA. DoB: n\a, British
Director - Gary Wilkinson. Address: 5 Bonner Close, Oadby, Leicester, Leicestershire, LE2 4UZ. DoB: April 1961, British
Director - Mark Griffin. Address: 3 The Gables, Upper Packington Road, Ashby De La Zouch, Leicestershire, LE65 1EH. DoB: January 1957, British
Director - Mark Byrne. Address: 20 Oaklands Park, Market Harborough, Leicestershire, LE16 8EU. DoB: June 1968, British
Director - Colin Carter. Address: 18 Glenmaye Road, Great Sutton, South Wirral, Cheshire, L66 4NJ. DoB: April 1952, British
Secretary - Sandra Judith Odell. Address: Wards Lane, Yelvertoft, Northamptonshire, NN6 6LY. DoB: June 1967, British
Director - Trevor Neil Morton. Address: 15 Ackerman Road, Chipping Norton, Oxfordshire, OX7 5UJ. DoB: April 1949, British
Director - Christopher Robert Annis. Address: Acorn House, High Street, Buxted, East Sussex, TN22 4JU. DoB: July 1954, British
Secretary - Robert William Hardy Strange. Address: Ambleside 17 Stevenstone Close, Oadby, Leicester, Leicestershire, LE2 4TF. DoB: n\a, British
Director - Ian Tandy. Address: 42 Hormare Crescent, Storrington, Pulborough, West Sussex, RH20 4QU. DoB: May 1958, Uk
Director - Laurence Ian Permutt. Address: 5 Bell Moor, East Heath Road Hampstead, London, NW3 1DY. DoB: April 1945, British
Director - Mark Wilmot. Address: 11 Friar Close, Friar Road, Brighton, East Sussex, BN1 6NH. DoB: September 1950, British
Secretary - Julian Hepplewhite. Address: The Old Rectory, Rectory End, Burton Overy, Leicestershire, LE8 9EW. DoB: n\a, British
Director - Alternate Director To Js Deere Clive Pitt. Address: Long Mynd, Upper Station Road, Henfield, West Sussex, BN5 9PH. DoB: February 1942, British
Director - Christopher William Gladman. Address: Martlets 8 Albert Street, Kibworth Harcourt, Leicester, Leicestershire, LE8 0NA. DoB: November 1953, British
Director - Noel Stephen Butler. Address: 7 Mander Grove, Warwick, CV34 6RY. DoB: December 1948, British
Director - Alternate Director To Js Deere Clive Pitt. Address: Long Mynd, Upper Station Road, Henfield, West Sussex, BN5 9PH. DoB: February 1942, British
Director - Mark Wilmot. Address: 11 Friar Close, Friar Road, Brighton, East Sussex, BN1 6NH. DoB: September 1950, British
Director - Peter Bedwell. Address: 19 The Avenue, Shoreham By Sea, West Sussex, BN4 5GJ. DoB: August 1949, British
Director - Trevor Neil Morton. Address: 16 Solway, Hailsham, East Sussex, BN27 3HB. DoB: April 1949, British
Director - Stephen Cramp. Address: 3 Victoria Road, Southwick, Brighton, East Sussex, BN42 4DJ. DoB: September 1947, British
Director - Paul Clifton. Address: 19 Knighton Rise, Oadby, Leicester, Leicestershire, LE2 2RF. DoB: July 1936, British
Director - Terence Anthony Payton. Address: 150 Evington Lane, Evington, Leicester, Leicestershire, LE5 6DG. DoB: November 1944, British
Director - Julian Hepplewhite. Address: The Old Rectory, Rectory End, Burton Overy, Leicestershire, LE8 9EW. DoB: n\a, British
Director - Peter Ashcroft. Address: Orchard House, Main Street, East Haddon, Northampton, Northamptonshire, NN6 8BU. DoB: June 1946, British
Secretary - Christopher William Gladman. Address: Martlets 8 Albert Street, Kibworth Harcourt, Leicester, Leicestershire, LE8 0NA. DoB: November 1953, British
Jobs in Santander Estates Limited, vacancies. Career and training on Santander Estates Limited, practic
Now Santander Estates Limited have no open offers. Look for open vacancies in other companies
-
PhD Project: Quantum simulation of Light-induced Chemistry and Electronic Friction Effects at Metal Surfaces (Coventry)
Region: Coventry
Company: University of Warwick
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering
-
AV & Learning Spaces Manager (Edinburgh)
Region: Edinburgh
Company: Edinburgh Napier University
Department: Information Services
Salary: £38,833 to £47,722 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Centre Manager – CUBRIC (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: School of Psychology
Salary: £41,212 to £47,722 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Senior Finance Business Partner (Newport)
Region: Newport
Company: Harper Adams University
Department: Finance
Salary: £38,183 to £41,709
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Senior Lecturer in Computer Games Programming (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: School of Creative Technologies
Salary: £38,833 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering
-
Director of Student Services (London)
Region: London
Company: Royal Holloway, University of London
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management,Student Services
-
Research Development Officer (Falmer)
Region: Falmer
Company: University of Sussex
Department: Research and Enterprise Services
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
Ron Thomson Research Fellowship (Cambridge)
Region: Cambridge
Company: Pembroke College, Cambridge
Department: N\A
Salary: £22,494 to £25,298 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology
-
Catering Assistant - SCR (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Commerical Services
Salary: £17,236 to £17,892 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Front End Developer (London)
Region: London
Company: University Of The Arts London
Department: Operations and External Affairs
Salary: £33,653 to £41,329 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Senior Lecturer in Law (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Department of Law and Criminology
Salary: £38,183 to £48,327 dependent on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Programme Leader - MSc Professional Software Development (London)
Region: London
Company: QA Higher Education
Department: London Campus
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
Responds for Santander Estates Limited on Facebook, comments in social nerworks
Read more comments for Santander Estates Limited. Leave a comment for Santander Estates Limited. Profiles of Santander Estates Limited on Facebook and Google+, LinkedIn, MySpaceLocation Santander Estates Limited on Google maps
Other similar companies of The United Kingdom as Santander Estates Limited: Outperform Limited | Philip Freeman Properties Limited | 73 St. James's Street Rtm Company Limited | Witham Estates (2000) Limited | New Harbour Properties Limited
Santander Estates Limited could be contacted at Building 3 Floor 2, Carlton Park in Narborough. The zip code is LE19 0AL. Santander Estates has been active in this business since it was started in 1988. The Companies House Registration Number is 02304569. Since Wed, 30th Mar 2011 Santander Estates Limited is no longer under the name Alliance & Leicester Estates. This firm principal business activity number is 68320 : Management of real estate on a fee or contract basis. 2015-12-31 is the last time when the company accounts were filed. It's been twenty eight years for Santander Estates Ltd in the field, it is not planning to stop growing and is an object of envy for it's competition.
The business owes its success and constant progress to a team of three directors, who are Richard Charles Truelove, Nicholas Guy Roberts and Rachel Jane Morrison, who have been guiding it since October 2014. At least one secretary in this firm is a limited company: Santander Secretariat Services Limited.
Santander Estates Limited is a domestic nonprofit company, located in Narborough, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Building 3 Floor 2 Carlton Park LE19 0AL Narborough. Santander Estates Limited was registered on 1988-10-12. 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 - 860,000 GBP, sales per year - less 375,000,000 GBP. Santander Estates Limited is Private Limited Company.
The main activity of Santander Estates Limited is Real estate activities, including 9 other directions. Director of Santander Estates Limited is Richard Charles Truelove, which was registered at Triton Square, Regent's Place, London, NW1 3AN, United Kingdom. Products made in Santander Estates Limited were not found. This corporation was registered on 1988-10-12 and was issued with the Register number 02304569 in Narborough, 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 Santander Estates Limited, open vacancies, location of Santander Estates 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