Star Properties (no 4) Limited

All UK companiesReal estate activitiesStar Properties (no 4) Limited

Other letting and operating of own or leased real estate

Star Properties (no 4) Limited contacts: address, phone, fax, email, website, shedule

Address: No 1 Dorset Street SO18 2DP Southampton

Phone: +44-1208 5601074

Fax: +44-1208 5601074

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Star Properties (no 4) Limited"? - send email to us!

Star Properties (no 4) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Star Properties (no 4) Limited.

Registration data Star Properties (no 4) Limited

Register date: 1970-05-13

Register number: 00979548

Type of company: Private Limited Company

Get full report form global database UK for Star Properties (no 4) Limited

Owner, director, manager of Star Properties (no 4) Limited

David Leonard Grose Director. Address: 1 Portsoken Street, London, E1 8HZ. DoB: November 1976, British

Emily Ann Mousley Director. Address: 1 Portsoken Street, London, E1 8HZ. DoB: September 1968, British

Graham Charles Pierce Director. Address: 66 Lausanne Road, London, SE15 2JB. DoB: September 1974, Uk

David William Burrowes Director. Address: 60 Westwater Way, Didcot, Oxfordshire, OX11 7TY. DoB: January 1965, British

Carol Ann Stratton Director. Address: 127 Maidstone Road, Ruxley Corner Foots Cray, Sidcup, Kent, DA14 5HX. DoB: n\a, British

James Michael Brady Director. Address: 1 Cromwell Close, St Albans, Hertfordshire, AL4 9YE. DoB: June 1953, British

Gavin Andrew Lewis Director. Address: 38 Victoria Avenue, Surbiton, Surrey, KT6 5DW. DoB: n\a, British

Richard Anthony Harrold Director. Address: Hill House Farm, Brandon Parva, Norwich, Norfolk, NR9 4DL. DoB: September 1946, British

Peter Andrew Batchelor Director. Address: Flat 269 North County Hall, 1c Belvedere Road, London, SE1 7GF. DoB: January 1963, British

Stewart Mcgarrity Director. Address: Clearwell Cottage, Boulters Lane, Maidenhead, Berkshire, SL6 8TJ. DoB: June 1961, British

Iain Russell Watters Director. Address: Laurel Bank, Poyle Lane, Burnham Slough, Buckinghamshire, SL1 8LA. DoB: September 1948, British

Christopher Mario Moniz Director. Address: 26 The Avenue, Coulsdon, Surrey, CR5 2BN. DoB: July 1949, British

John Dewi Brychan Price Director. Address: 12 The Rise, Lindfield, West Sussex, RH16 2TA. DoB: n\a, British

John Philip Macarthur Lee Director. Address: Flat 9 14 Marylebone Street, London, W1M 7PR. DoB: May 1946, British

Dennis Charles Pratt Director. Address: Firfield 5 Menin Way, Farnham, Surrey, GU9 8DY. DoB: October 1932, British

James Aitchison Beveridge Director. Address: 8 La Tourne Gardens, Orpington, Kent, BR6 8EJ. DoB: July 1948, British

James Lane Tuckey Director. Address: 95 Elgin Crescent, London, W11 2JF. DoB: August 1946, British

Jobs in Star Properties (no 4) Limited vacancies. Career and practice on Star Properties (no 4) Limited. Working and traineeship

Engineer. From GBP 2200

Fabricator. From GBP 2500

Welder. From GBP 1900

Helpdesk. From GBP 1400

Plumber. From GBP 1700

Fabricator. From GBP 2100

Assistant. From GBP 1400

Driver. From GBP 2200

Responds for Star Properties (no 4) Limited on FaceBook

Read more comments for Star Properties (no 4) Limited. Leave a respond Star Properties (no 4) Limited in social networks. Star Properties (no 4) Limited on Facebook and Google+, LinkedIn, MySpace

Address Star Properties (no 4) Limited on google map

Other similar UK companies as Star Properties (no 4) Limited: Ruroc Limited | Danish Collection Limited | Global Cabinets Ltd | Achimenes Limited | Dream Agencies (bolton) Limited

The official moment this company was established is 1970-05-13. Registered under no. 00979548, this firm is classified as a Private Limited Company. You can contact the headquarters of the firm during its opening times at the following address: No 1 Dorset Street, SO18 2DP Southampton. This firm Standard Industrial Classification Code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The business most recent filed account data documents were filed up to 2014-12-31 and the most current annual return information was released on 2015-12-19.

That limited company owes its achievements and constant progress to a group of two directors, namely David Leonard Grose and Emily Ann Mousley, who have been employed by the company since April 2007. Another limited company has been appointed as one of the secretaries of this company: Mepc Secretaries Limited.