Strafford Court Residents Association Limited

All UK companiesActivities of households as employers; undifferentiatedStrafford Court Residents Association Limited

Residents property management

Other letting and operating of own or leased real estate

Strafford Court Residents Association Limited contacts: address, phone, fax, email, website, shedule

Address: 106 High Street SG1 3DW Stevenage

Phone: +44-1284 9332031

Fax: +44-1284 9332031

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Strafford Court Residents Association Limited"? - send email to us!

Strafford Court Residents Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Strafford Court Residents Association Limited.

Registration data Strafford Court Residents Association Limited

Register date: 1997-06-24

Register number: 03391035

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Strafford Court Residents Association Limited

Owner, director, manager of Strafford Court Residents Association Limited

Stephen James Allen Director. Address: High Street, Stevenage, Hertfordshire, SG1 3DW. DoB: January 1957, British

Stephen John Hemingway Director. Address: High Street, Stevenage, Hertfordshire, SG1 3DW, England. DoB: April 1957, British

Nigel Perry Director. Address: High Street, Stevenage, Hertfordshire, SG1 3DW, England. DoB: May 1949, British

Roger Trigg Secretary. Address: 8 Tanglewood, Welwyn, Hertfordshire, AL6 0RU. DoB: July 1945, British

Sarah Louise Stevens Director. Address: High Street, Stevenage, Hertfordshire, SG1 3DW, England. DoB: November 1951, British

Neil Alan Isaacs Director. Address: 9 Strafford Court, Pondcroft Road, Knebworth, Hertfordshire, SG3 6DF. DoB: September 1959, British

Stuart Christopher Robinson Director. Address: 14 Strafford Court, Pondcroft Road, Knebworth, Hertfordshire, SG3 6DF. DoB: April 1973, British

Shirley Evadne Gordon-mandefield Director. Address: 4 Farm Close, Welwyn Garden City, Hertfordshire, AL8 6RP. DoB: n\a, British

Jacqueline Ann Sheath Secretary. Address: 23 Stockens Dell, Knebworth, Hertfordshire, SG3 6BG. DoB: n\a, British

Deni Deavall Secretary. Address: 11 Strafford Court, Pondcroft Road, Knebworth, Hertfordshire, SG3 6DF. DoB: November 1959, British

Jean Draxler Director. Address: 36 Oakfields Avenue, Knebworth, Hertfordshire, SG3 6NP. DoB: January 1950, British

Paula Scott Director. Address: 6 Strafford Court, Pondcroft Road, Knebworth, Hertfordshire, SG3 6DF. DoB: May 1972, British

Betty Botwright Secretary. Address: 20 Gardenia Road, Enfield, Middlesex, EN1 2HZ. DoB:

Lauren Kate Fernando Director. Address: 15 Strafford Court, Pondcroft Road, Knebworth, Hertfordshire, SG3 6DF. DoB: February 1980, British

Jacqueline Ann Sheath Secretary. Address: 7 Woodland Way, Oaklands, Welwyn, Hertfordshire, AL6 0RZ. DoB: n\a, British

Mary Jean Wooltorton Director. Address: 21 Strafford Court, Pondcroft Road, Knebworth, Hertfordshire, SG3 6DF. DoB: March 1952, British

Diana Vine Baxter Director. Address: 30 Stevenage Road, Knebworth, Hertfordshire, SG3 6NN. DoB: July 1939, British

Donal Brockbank Director. Address: 36 Northdown Park Road, Cliftonville, Margate, Kent, CT9 3PT. DoB: n\a, British

Nicholas D'arcy Director. Address: 20 Strafford Court, Pondcroft Road, Knebworth, Hertfordshire, SG3 6DF. DoB: December 1952, British

Ian Kennedy Brockbank Director. Address: 21 Strafford Court, Pondcroft Road, Knebworth, Hertfordshire, SG3 6DF. DoB: April 1959, British

Simon Paul Campbell Director. Address: 7 Strafford Court, Pondcroft Road, Knebworth, Hertfordshire, SG3 6DF. DoB: July 1971, British

Alan Chappell Director. Address: Harmer Hyde, 63-65 New Road, Digswell, Hertfordshire, AL6 0AL. DoB: June 1953, British

Deni Deavall Director. Address: 11 Strafford Court, Pondcroft Road, Knebworth, Hertfordshire, SG3 6DF. DoB: November 1959, British

Jacqueline Ann Sheath Director. Address: 23 Stockens Dell, Knebworth, Hertfordshire, SG3 6BG. DoB: n\a, British

Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

Jobs in Strafford Court Residents Association Limited vacancies. Career and practice on Strafford Court Residents Association Limited. Working and traineeship

Carpenter. From GBP 2400

Engineer. From GBP 2200

Plumber. From GBP 2200

Electrician. From GBP 2000

Carpenter. From GBP 1900

Helpdesk. From GBP 1400

Responds for Strafford Court Residents Association Limited on FaceBook

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

Address Strafford Court Residents Association Limited on google map

Other similar UK companies as Strafford Court Residents Association Limited: Ivystream Holdings Limited | Uns Properties Ltd | Hw Property Ltd | Fullers Developments Limited | Cliffe Grange At Gomersall Management Limited

The official day this company was established is 1997-06-24. Registered under no. 03391035, the firm is listed as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the office of this firm during business hours under the following location: 106 High Street , SG1 3DW Stevenage. The company declared SIC number is 98000 and has the NACE code: Residents property management. Strafford Court Residents Association Ltd filed its account information up till 2015-12-31. The business most recent annual return information was filed on 2016-06-24. It's been nineteen years for Strafford Court Residents Association Ltd in this field of business, it is still strong and is an example for many.

The details that details this particular enterprise's members suggests that there are two directors: Stephen James Allen and Stephen John Hemingway who were appointed to their positions on 2014-11-20 and 2006-02-15. At least one secretary in this firm is a limited company, specifically Red Brick Company Secretaries Limited.