Startset Limited
Startset Limited contacts: address, phone, fax, email, website, shedule
Address: 102a North Street Downend BS16 5SF Bristol
Phone: +44-1367 4963043
Fax: +44-1367 4963043
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Startset Limited"? - send email to us!
Registration data Startset Limited
Register date: 1986-04-15
Register number: 02010026
Type of company: Private Limited Company
Get full report form global database UK for Startset LimitedOwner, director, manager of Startset Limited
Adrian John Stiff Secretary. Address: 102a North Street, Downend, Bristol, Gloucestershire, BS16 5SF. DoB: April 1960, British
Jacqueline Bean Director. Address: 19 Sandstone Avenue, Walton, Chesterfield, Derbyshire, S42 7NS. DoB: December 1960, British
Adrian John Stiff Director. Address: 102a North Street, Downend, Bristol, Gloucestershire, BS16 5SF. DoB: April 1960, British
John Hodge Director. Address: 208 Holmley Lane, Coal Aston, Derbyshire, S18 3DB. DoB: September 1950, British
Kumiko Oshino Director. Address: 222 Avenue Winston Churchill, 1180 Brussels, Uccle 1180, Belgium. DoB: December 1950, Japanese
Paul Graabech Madsen Director. Address: Borupvej 51, 8310 Tranbjerg, FOREIGN, Denmark. DoB: October 1949, Danish
Colin Asrian Greville Whittle Director. Address: Beulah, Cliff Road, Totland, Isle Of Wight, PO39 0EW. DoB: July 1949, British
Jean Frances Crump Director. Address: Ningwood House, Station Road, Ningwood, Newport, Isle Of Wight, PO30 4NJ. DoB: August 1941, British
John Richard Crump Director. Address: Ningwood House, Station Road, Ningwood, Newport, Isle Of Wight, PO30 4NJ. DoB: January 1940, British
Joseph Caulfield Director. Address: "Lannagh" Ballindrimley, Castlerea, County Roscommon, IRISH, Eire. DoB: May 1952, Irish
Norman William Cottington Director. Address: 9 Russet Way, North Holmwood, Dorking, Surrey, RH5 4TP. DoB: February 1946, British
Laurence Alan Frankcom Director. Address: 24 Woodstock Gardens, Melksham, Wiltshire, SN12 6AN. DoB: December 1942, British
Hilary Marion Pattison Director. Address: Camino Hondo S/N,, Residencial Sensara B2-03a,, 29639 Benalmadena, Spain. DoB: November 1926, British
Marina Charlotte Sanders Director. Address: 11 Chestnut Grange, Park Lane, Corsham, Wiltshire, SN13 9XR. DoB: February 1937, British
William George Sanders Director. Address: 11 Chestnut Grange, Park Lane, Corsham, Wiltshire, SN13 9XR. DoB: January 1936, British
Marian Caulfield Director. Address: Lannagh, Ballindrimley, Castlerea, County Roscommon, IRISH, Eire. DoB: March 1954, Irish
Gillian Christine Russell Director. Address: 4 Forestry Bungalows, Susworth Road Scotter, Gainsborough, Lincolnshire, DN21 3JN. DoB: April 1937, British
Elizabeth Carse Cameron Butters Director. Address: Cranworth, Village Road, Langbank, Renfrewshire, PA14 6XP. DoB: February 1930, British
John Archibald Bryan Director. Address: 7 Somerset Avenue, Hamilton, Lanarkshire, ML3 9BS. DoB: July 1930, British
Janet Dorothy Sealy Director. Address: Quince Tree House 7 Puers Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2TE. DoB: April 1947, British
Valerie Mortimer Director. Address: 36 Greenways, Abbots Langley, Hertfordshire, WD5 0EU. DoB: December 1938, British
George Mortimer Director. Address: 36 Greenways, Abbots Langley, Hertfordshire, WD5 0EU. DoB: March 1937, British
Kathleen Kennedy Director. Address: 24 Headlands Close, Liversedge, West Yorkshire, WF15 7QL. DoB: March 1931, British
Trevor Coleman Director. Address: 3 Claremont Gardens, Hallatrow, Bristol, Avon, BS18 5EY. DoB: October 1956, British
Jayne Clark Chapman Director. Address: "Northfields" Templewood Lane, Farnham Common, Slough, Berkshire, SL2 3HA. DoB: September 1920, British
Douglas Harold Victor Chapman Director. Address: Badgers Brake, One Pin Lane, Farnham Common, Berkshire, SL2 3RA. DoB: March 1924, British
Rosalind Sharon Carr Director. Address: 9 Neidpath Road East, Giffnock, Glasgow, Lanarkshire, G46 6TX. DoB: April 1952, British
Joseph Mintoriddoch Butters Director. Address: Cranworth, Village Road, Langbank, Renewfrewshire, PA14 6XP. DoB: August 1928, British
Betty Alice Langabeer Director. Address: 21 Sullivan Close, Dartford, Kent, DA1 2NJ. DoB: December 1926, British
Vera Dorothy Witts Director. Address: Heathway 103 Heath Road, Dartford, Kent, DA1 3NR. DoB: May 1919, British
Jobs in Startset Limited vacancies. Career and practice on Startset Limited. Working and traineeship
Sorry, now on Startset Limited all vacancies is closed.
Responds for Startset Limited on FaceBook
Read more comments for Startset Limited. Leave a respond Startset Limited in social networks. Startset Limited on Facebook and Google+, LinkedIn, MySpaceAddress Startset Limited on google map
Other similar UK companies as Startset Limited: Caffeine Nights Limited | Dalesoft Limited | Havacam Limited | Nevermore Limited | Paul Sage Consultants Ltd
02010026 - company registration number assigned to Startset Limited. It was registered as a PLC on 1986/04/15. It has existed on the market for the last thirty years. This business could be gotten hold of 102a North Street Downend in Bristol. The headquarters area code assigned to this place is BS16 5SF. This business principal business activity number is 68100 and their NACE code stands for Buying and selling of own real estate. 2015-12-31 is the last time when company accounts were filed. Ever since it debuted in the field 30 years ago, the firm has sustained its impressive level of prosperity.
Currently, the directors employed by the business include: Jacqueline Bean chosen to lead the company 12 years ago, Adrian John Stiff chosen to lead the company on 2004/04/13, John Hodge chosen to lead the company on 2002/08/15 and 2 others listed below. Moreover, the director's efforts are regularly bolstered by a secretary - Adrian John Stiff, age 56, from who found employment in this specific business on 2006/02/08.