Stansell Limited

All UK companiesConstructionStansell Limited

Construction of commercial buildings

Stansell Limited contacts: address, phone, fax, email, website, shedule

Address: Kent House 14 - 17 Market Place W1W 8AJ London

Phone: +44-20 5625793

Fax: +44-20 5625793

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Stansell Limited"? - send email to us!

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

Registration data Stansell Limited

Register date: 1946-10-22

Register number: 00422058

Type of company: Private Limited Company

Get full report form global database UK for Stansell Limited

Owner, director, manager of Stansell Limited

John Christopher Morgan Director. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: December 1955, British

Stephen Paul Crummett Director. Address: 14-17 Market Place, London, W1W 8AJ, United Kingdom. DoB: February 1965, British

Clare Sheridan Secretary. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: n\a, British

Neil Skelding Director. Address: 14-17 Market Place, London, W1W 8AJ, United Kingdom. DoB: April 1971, British

Matthew Hibbert Director. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: February 1966, British

Isobel Mary Nettleship Secretary. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: n\a, British

David Kevin Mulligan Director. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: November 1969, British

Paul Whitmore Director. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: January 1955, British

William Raymond Johnston Director. Address: 9 Beverley Court, 59 Fairfax Road, London, NW6 4EG. DoB: n\a, British

Christopher Anthony Saxton Director. Address: 11 Warwick Drive, Hale, Cheshire, WA15 9EA. DoB: November 1956, British

Gareth Huw Williams Director. Address: Pen Yr Allt, 25 Ridgeway, Lisvane, Cardiff, South Glamorgan, CF14 0RS. DoB: March 1956, British

John Berry Director. Address: 5 Swanage Road, Lee On The Solent, Portsmouth, Hampshire, PO13 9JW. DoB: February 1955, British

John Michael Bishop Director. Address: Orchard View, Tintells Lane, West Horsley, Surrey, KT24 6JD. DoB: May 1945, British

Robert John Smith Director. Address: Bramblewood 4 Trinity Close, Blackford, Wedmore, Somerset, BS28 4NB. DoB: June 1959, British

Andrew Michael Stoddart Director. Address: Old Place, Tower Hill, Chipperfield, Hertfordshire, WD4 9LN. DoB: September 1946, British

Barbara Jane Moorhouse Director. Address: Stoney Cross Lodge Ringwood Road, Stoney Cross, Lyndhurst, Hampshire, SO43 7GN. DoB: November 1958, British

Alistair Thomas Sloan Director. Address: Tytherley, Snowhill, Copthorne, West Sussex, RH10 3EY. DoB: April 1958, British

John Christopher Morgan Director. Address: 2 Fishermans Bank, Mudeford, Christchurch, Dorset, BH23 3NP. DoB: December 1955, British

William Raymond Johnston Secretary. Address: 9 Beverley Court, 59 Fairfax Road, London, NW6 4EG. DoB: n\a, British

Anthony Charles Megit Director. Address: 186 Staplegrove Road, Taunton, Somerset, TA2 6AH. DoB: December 1951, British

Harry Edward Price Director. Address: 7 Ganges Close, Fivehead, Taunton, Somerset, TA3 6PG. DoB: September 1938, British

Graham William Parkin Director. Address: Springfield Farm Chard Road, Drimpton, Beaminster, Dorset, DT8 3RF. DoB: May 1937, British

Michael Anthony Roberts Director. Address: Charlwood, Ridgeway Road, Torquay, Devon, TQ1 2ES. DoB: November 1943, British

Elizabeth Miriam Williams Director. Address: Stoford Manor, West Buckland, Wellington, Somerset, TA21 9LS. DoB: January 1935, British

Sydney Clifford Guest Secretary. Address: 3 Church Lane, Lympsham, Weston Super Mare, Somerset, BS24 0DS. DoB: n\a, British

Garvis David Snook Director. Address: Holly House 23 Ashley Road, Uffculme, Cullompton, Devon, EX15 3AY. DoB: September 1952, British

Michael Blackwell Director. Address: Spinneyfield, Highlands, Taunton, Somerset, TA1 4HP. DoB: June 1937, British

Michael James Foden Director. Address: Kibbear House, Trull, Taunton, Somerset, TA3 7LN. DoB: November 1935, British

David Harvey Grose Director. Address: Little Canonsmead, Staplehay, Taunton, Somerset, TA3 7PD. DoB: April 1938, British

Colin Nigel Beecher Director. Address: Kells, Compass Rise, Taunton, Somerset, TA1 4PP. DoB: May 1934, British

Jobs in Stansell Limited vacancies. Career and practice on Stansell Limited. Working and traineeship

Electrical Supervisor. From GBP 2300

Engineer. From GBP 2300

Helpdesk. From GBP 1300

Other personal. From GBP 1200

Responds for Stansell Limited on FaceBook

Read more comments for Stansell Limited. Leave a respond Stansell Limited in social networks. Stansell Limited on Facebook and Google+, LinkedIn, MySpace

Address Stansell Limited on google map

Other similar UK companies as Stansell Limited: Ilc Morris Limited | Linvest Ltd | Osler Property Ltd | Edward Byford Properties Limited | Spire Place Freehold Management Company Limited

Stansell Limited is officially located at London at Kent House. You can look up the company by its post code - W1W 8AJ. This firm has been in business on the British market for 70 years. This firm is registered under the number 00422058 and company's state is active. It 's been 20 years that Stansell Limited is no longer identified under the name Stansell (builders). This firm is classified under the NACe and SiC code 41201 : Construction of commercial buildings. 2015/12/31 is the last time when the accounts were filed. Stansell Ltd has been working in the business for over seventy years, something very few competitors managed to do.

Stansell Ltd is a small-sized vehicle operator with the licence number OH0219962. The firm has one transport operating centre in the country. In their subsidiary in Yeovil on Lynx Trading Estate, 1 machine is available. The firm directors are A Megit, A Sloan, G Parkin and 3 others listed below.

When it comes to this particular company's employees list, since 2013/12/31 there have been two directors: John Christopher Morgan and Stephen Paul Crummett. To find professional help with legal documentation, since April 2002 the following business has been making use of Clare Sheridan, who has been looking for creative solutions ensuring efficient administration of this company.