Stadium Electrical Holdings Limited
Manufacture of electric domestic appliances
Stadium Electrical Holdings Limited contacts: address, phone, fax, email, website, shedule
Address: Stephen House Brenda Road TS25 2BQ Hartlepool
Phone: +44-1540 8303161
Fax: +44-1540 8303161
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Stadium Electrical Holdings Limited"? - send email to us!
Registration data Stadium Electrical Holdings Limited
Register date: 1948-10-06
Register number: 00459656
Type of company: Private Limited Company
Get full report form global database UK for Stadium Electrical Holdings LimitedOwner, director, manager of Stadium Electrical Holdings Limited
Joanne Elizabeth Estell Director. Address: Stephen House, Brenda Road, Hartlepool, TS25 2BQ. DoB: June 1971, Uk
Charles St John Stewart Peppiatt Director. Address: Stephen House, Brenda Road, Hartlepool, TS25 2BQ. DoB: March 1970, Uk
Paul Vincent Rossall Secretary. Address: 2 Green Gate, Syerston, Newark, Nottinghamshire, NG23 5NF. DoB: November 1951, British
Anthony Inskip Director. Address: Church Road, Grandborough, Rugby, Warwickshire, CV23 8DH, England. DoB: May 1962, British
Colin Wilson Secretary. Address: 8 Meadfoot Drive, Brookfield, Middlesbrough, Cleveland, TS5 8HS. DoB: n\a, British
David Collins Secretary. Address: 10 Glendale Close, Longmeadows, Sunderland, Tyne & Wear, SR3 3RY. DoB:
Timothy Rawlinson Sale Director. Address: Welton Town Farm, Welton, Northumberland, NE43 7UL. DoB: March 1963, British
Timothy Rawlinson Sale Secretary. Address: Welton Town Farm, Welton, Northumberland, NE43 7UL. DoB: March 1963, British
James Anthony Johnson Director. Address: 43 Bradman Drive, Riverside, Chester Le Street, County Durham, DH3 3QS. DoB: June 1949, British
John Desmond Pearson Director. Address: 1 The Woodlands, Darlington, DL3 9UB. DoB: May 1958, English
Nigel Foster Rogers Director. Address: Bents Farm 2 Pebble Beach, Whitburn, Sunderland, Tyne & Wear, SR6 7NY. DoB: July 1961, British
Kamal Kumar Verma Director. Address: Alderbrook Road, Solihull, West Midlands, B91 1NN. DoB: March 1949, British
Anthony John Hall Director. Address: Fulbeck Place, Fulbeck, Grantham, Lincolnshire, NG32 3JP. DoB: May 1945, British
Ian Gordon Shaw Director. Address: 5 South Road, The Park, Nottingham, Nottinghamshire, NG7 1EB. DoB: September 1941, British
Barry Angell Director. Address: 25 Birkdale Close, Edwalton, Nottingham, Nottinghamshire, NG12 4FB. DoB: n\a, British
Robert William Edson Director. Address: 559 Tamworth Road, Long Eaton, Nottingham, Nottinghamshire, NG10 3FB. DoB: January 1946, British
Paul Vincent Rossall Director. Address: 2 Green Gate, Syerston, Newark, Nottinghamshire, NG23 5NF. DoB: November 1951, British
David Tittle Director. Address: The White House 189 Derby Road, Beeston, Nottingham, Nottinghamshire, NG9 3JA. DoB: January 1942, British
Roy Varnam Director. Address: Chestnut Lodge, Main Street, Gunthorpe, Nottinghamshire, NG14 7EU. DoB: November 1935, British
Michael Harold Albon Director. Address: Rose Cottage Old Main Road, Costock, Loughborough, Leics. DoB: August 1938, British
Jobs in Stadium Electrical Holdings Limited vacancies. Career and practice on Stadium Electrical Holdings Limited. Working and traineeship
Package Manager. From GBP 1900
Fabricator. From GBP 2200
Director. From GBP 5100
Engineer. From GBP 2900
Plumber. From GBP 1600
Welder. From GBP 1600
Fabricator. From GBP 2300
Responds for Stadium Electrical Holdings Limited on FaceBook
Read more comments for Stadium Electrical Holdings Limited. Leave a respond Stadium Electrical Holdings Limited in social networks. Stadium Electrical Holdings Limited on Facebook and Google+, LinkedIn, MySpaceAddress Stadium Electrical Holdings Limited on google map
Other similar UK companies as Stadium Electrical Holdings Limited: Purple Oak Property Developments (1) Ltd. | Bakerreed Properties Ltd | Moorland Retail Ltd | Hartsluz Limited | Rebecca Court (milnrow) Freehold Company Limited
Stadium Electrical Holdings Limited may be reached at Stephen House, Brenda Road in Hartlepool. The company's postal code is TS25 2BQ. Stadium Electrical Holdings has been in this business for 68 years. The company's registered no. is 00459656. This firm is classified under the NACe and SiC code 27510 and has the NACE code: Manufacture of electric domestic appliances. Stadium Electrical Holdings Ltd filed its latest accounts for the period up to December 31, 2014. Its latest annual return was submitted on October 12, 2015. Stadium Electrical Holdings Ltd is one of the rare examples that a well prospering business can constantly deliver the highest quality of services for over sixty eight years and achieve a constant high level of success.
According to the information we have, this particular firm was incorporated 68 years ago and has so far been led by sixteen directors, and out this collection of individuals two (Joanne Elizabeth Estell and Charles St John Stewart Peppiatt) are still a part of the company.