Keystone Developments (lg) Limited

All UK companiesReal estate activitiesKeystone Developments (lg) Limited

Other letting and operating of own or leased real estate

Construction of domestic buildings

Keystone Developments (lg) Limited contacts: address, phone, fax, email, website, shedule

Address: Leverett House Gilbert Drive Endeavour Park PE21 7TQ Boston

Phone: +44-1293 3708129

Fax: +44-1293 3708129

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Keystone Developments (lg) Limited"? - send email to us!

Keystone Developments (lg) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Keystone Developments (lg) Limited.

Registration data Keystone Developments (lg) Limited

Register date: 2001-09-11

Register number: 04285612

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

Get full report form global database UK for Keystone Developments (lg) Limited

Owner, director, manager of Keystone Developments (lg) Limited

Derek Doran Director. Address: Leverett House, Gilbert Drive Endeavour Park, Boston, Lincolnshire, PE21 7TQ. DoB: May 1963, British

Robert Gerrard Wilson Director. Address: Leverett House, Gilbert Drive Endeavour Park, Boston, Lincolnshire, PE21 7TQ. DoB: September 1950, British

Stephen Wenham Director. Address: Leverett House, Gilbert Drive Endeavour Park, Boston, Lincolnshire, PE21 7TQ. DoB: May 1952, British

Robert Ian Griffiths Director. Address: Leverett House, Gilbert Drive Endeavour Park, Boston, Lincolnshire, PE21 7TQ. DoB: March 1976, British

Patricia Elizabeth Brandum Director. Address: Leverett House, Gilbert Drive Endeavour Park, Boston, Lincolnshire, PE21 7TQ. DoB: July 1955, British

Robert Ian Griffiths Secretary. Address: Leverett House, Gilbert Drive Endeavour Park, Boston, Lincolnshire, PE21 7TQ. DoB:

Anne Adamthwaite Director. Address: Leverett House, Gilbert Drive Endeavour Park, Boston, Lincolnshire, PE21 7TQ. DoB: February 1960, English

Christina Lynn Mcewen Director. Address: Leverett House, Gilbert Drive Endeavour Park, Boston, Lincolnshire, PE21 7TQ. DoB: July 1952, Canadian

Stephen James Allsopp Director. Address: Gilbert Drive, Endeavour Park, Boston, Lincolnshire, PE21 7TQ. DoB: November 1944, British

Garry William Richard Snelson Director. Address: Leverett House, Gilbert Drive Endeavour Park, Boston, Lincolnshire, PE21 7TQ. DoB: May 1953, British

Sidney Claude Mcfarlane Director. Address: Gilbert Drive, Wyberton Fen, Boston, Lincolnshire, PE21 7TQ. DoB: April 1935, British

Jonathan Peter Driffill Director. Address: Caludon Main Street, Snarestone, Swadlincote, Derbyshire, DE12 7DB. DoB: July 1961, British

Rosemary Weaver Director. Address: 5 Darlaston Row, The Green, Meriden, Coventry W/M, CV7 7LN. DoB: January 1953, British

Derek Young Director. Address: 8 Fairfield Road, Grimsby, N E Lincolnshire, DN33 3DP. DoB: September 1941, British

Alan Whyte Director. Address: 41 Carlton Road, Boston, Lincolnshire, PE21 8PA. DoB: April 1950, British

Sharron Barbara Leivers Director. Address: 25 Main Street, Woodborough, Nottingham, Nottinghamshire, NG14 6EA. DoB: March 1956, British

Peter Vernon Osborne Director. Address: Plover Moor Road, Walesby, Market Rasen, Lincolnshire, LN8 3UR. DoB: July 1956, British

John Bernard Bell Director. Address: 4a Devonshire Avenue, Grimsby, North East Lincolnshire, DN32 0BW. DoB: February 1927, British

John Farrar Director. Address: West End Farm, 176 High Street, Irthlingborough, Northamptonshire, NN9 5RD. DoB: April 1944, British

Michael Andrew Hardy Director. Address: 15 Royal Oak Court, Heckington, Sleaford, Lincolnshire, NG34 9QQ. DoB: October 1958, British

David John Armes Director. Address: Moat Cottage 5 Rectory Lane, Harlaxton, Grantham, Lincolnshire, NG32 1HD. DoB: April 1940, British

Roger Peter Rudd Director. Address: 20 Abbey Road, Enderby, Leicester, LE19 2DA. DoB: September 1948, British

Alan Charles Saxton Director. Address: Longmynd Drive, Duston, Northampton, Northamptonshire, NN5 6DH. DoB: December 1946, British

Robert Vernon Walder Director. Address: Leverett House, Gilbert Drive Endeavour Park, Boston, Lincolnshire, PE21 7TQ. DoB: October 1954, British

Julie Carol Doyle Director. Address: 7 St George's Place, Northampton, Northamptonshire, NN2 6EP. DoB: n\a, British

Barrie Gosling Director. Address: 125 Eastwood Road, Boston, Lincolnshire, PE21 0PW. DoB: June 1939, Other

Jobs in Keystone Developments (lg) Limited vacancies. Career and practice on Keystone Developments (lg) Limited. Working and traineeship

Sorry, now on Keystone Developments (lg) Limited all vacancies is closed.

Responds for Keystone Developments (lg) Limited on FaceBook

Read more comments for Keystone Developments (lg) Limited. Leave a respond Keystone Developments (lg) Limited in social networks. Keystone Developments (lg) Limited on Facebook and Google+, LinkedIn, MySpace

Address Keystone Developments (lg) Limited on google map

The business is based in Boston registered with number: 04285612. It was set up in the year 2001. The main office of this firm is situated at Leverett House Gilbert Drive Endeavour Park. The postal code for this location is PE21 7TQ. This business is classified under the NACe and SiC code 68209 , that means Other letting and operating of own or leased real estate. Keystone Developments (lg) Ltd reported its latest accounts up till 2015-03-31. The company's most recent annual return information was submitted on 2015-09-11. It has been 15 years for Keystone Developments (lg) Ltd in this particular field, it is not planning to stop growing and is an object of envy for it's competition.

As suggested by this particular firm's employees register, for nearly one year there have been six directors including: Derek Doran, Robert Gerrard Wilson and Stephen Wenham. Moreover, the director's responsibilities are regularly helped by a secretary - Robert Ian Griffiths, from who was chosen by the firm on 2015-06-05.