Stansell Limited
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: n\a
Shedule:
Incorrect data or we want add more details informations for "Stansell Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.