Stanzamere Limited
Residents property management
Stanzamere Limited contacts: address, phone, fax, email, website, shedule
Address: 19 New Road Basingstoke RG21 7PR
Phone: +44-1322 4456573
Fax: +44-1322 4456573
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Stanzamere Limited"? - send email to us!
Registration data Stanzamere Limited
Register date: 1985-12-05
Register number: 01968947
Type of company: Private Limited Company
Get full report form global database UK for Stanzamere LimitedOwner, director, manager of Stanzamere Limited
Lynette Evelyn King Director. Address: 19 New Road, Basingstoke, RG21 7PR. DoB: April 1960, British
Jesper Mazur Director. Address: Guinea Court, Basingstoke, Hampshire, RG24 8XJ, Uk. DoB: July 1977, Danish
Derek Edward Kemp Secretary. Address: 19 New Road, Basingstoke, Hampshire, RG21 7PR. DoB:
Emmanuelle Sandine Sabelle Soisnard Director. Address: 32 Guinea Court, Chineham, Basingstoke, Hampshire, RG24 8XJ. DoB: January 1971, French
Richard Anthony Mann Director. Address: Hewitt Road, Basingstoke, Hampshire, RG24 9FL. DoB: September 1974, British
Kevan Curtis Bissoon Secretary. Address: 72 Derwent Road, Kempshott, Basingstoke, Hampshire, RG22 5JF. DoB: March 1961, British
Malcolm John Wooldridge Secretary. Address: 19 New Road, Basingstoke, Hampshire, RG21 7PR. DoB:
Lynette Evelyn King Director. Address: 8 Woodview Road, Westcliffe 2193, Johannesburg, FOREIGN, South Africa. DoB: April 1960, British
Anne Marilyn Whatley Director. Address: 24 Guinea Court, Chineham, Basingstoke, Hampshire, RG24 8XJ. DoB: May 1950, British
David Parry Director. Address: 32 Guinea Court, Chineham, Basingstoke, Hampshire, RG24 8XJ. DoB: January 1948, British
Lorraine Case Director. Address: 30 Guinea Court, Chineham, Basingstoke, Hampshire, RG24 8XJ. DoB: April 1969, British
Katrina Mckay Director. Address: 33 Guinea Court, Chineham, Basingstoke, Hampshire, RG24 8XJ. DoB: June 1971, British
Cheryl White Director. Address: 32 Guinea Court, Chineham, Basingstoke, Hampshire, RG24 8XJ. DoB: November 1970, British
Lorraine Case Director. Address: 30 Guinea Court, Chineham, Basingstoke, Hampshire, RG24 8XJ. DoB: April 1969, British
Norman Frank Kernutt Secretary. Address: 19 New Road, Basingstoke, Hampshire, RG21 1PR. DoB:
Robert Renwick Director. Address: 24 Guinea Court, Chineham, Basingstoke, Hampshire, RG24 8XJ. DoB: November 1966, British
Jobs in Stanzamere Limited vacancies. Career and practice on Stanzamere Limited. Working and traineeship
Sorry, now on Stanzamere Limited all vacancies is closed.
Responds for Stanzamere Limited on FaceBook
Read more comments for Stanzamere Limited. Leave a respond Stanzamere Limited in social networks. Stanzamere Limited on Facebook and Google+, LinkedIn, MySpaceAddress Stanzamere Limited on google map
Other similar UK companies as Stanzamere Limited: Iworx Limited | Rw Results Limited | Booking Tracker Limited | Techibods Business Limited | Secret Earth Limited
1985 signifies the launching of Stanzamere Limited, the company which is situated at 19 New Road, Basingstoke in Basingstoke Town Centre. That would make thirty one years Stanzamere has been in the UK, as the company was established on 1985-12-05. The registered no. is 01968947 and the area code is RG21 7PR. This company is classified under the NACe and SiC code 98000 meaning Residents property management. Stanzamere Ltd released its account information up till March 31, 2015. Its most recent annual return was filed on October 24, 2015. It's been 31 years for Stanzamere Ltd on the local market, it is still in the race and is very inspiring for the competition.
The info we posses related to this firm's employees indicates employment of four directors: Lynette Evelyn King, Jesper Mazur, Emmanuelle Sandine Sabelle Soisnard and Emmanuelle Sandine Sabelle Soisnard who were appointed to their positions on 2015-04-30, 2011-05-17 and 2002-10-23. Moreover, the managing director's duties are regularly backed by a secretary - Derek Edward Kemp, from who was selected by this firm on 2003-11-27.