Silverstone Estates Limited

All UK companiesReal estate activitiesSilverstone Estates Limited

Other letting and operating of own or leased real estate

Silverstone Estates Limited contacts: address, phone, fax, email, website, shedule

Address: Silverstone Circuit Silverstone NN12 8TN Towcester

Phone: +44-1384 8753875

Fax: +44-1384 8753875

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Silverstone Estates Limited"? - send email to us!

Silverstone Estates Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Silverstone Estates Limited.

Registration data Silverstone Estates Limited

Register date: 1971-06-04

Register number: 01013427

Type of company: Private Limited Company

Get full report form global database UK for Silverstone Estates Limited

Owner, director, manager of Silverstone Estates Limited

Nicholas John Adams Director. Address: Silverstone, Towcester, Northamptonshire, NN12 8TN. DoB: August 1946, British

John Albert Martin Grant Director. Address: Silverstone, Towcester, Northamptonshire, NN12 8TN. DoB: October 1945, British

Timothy Jason Plato Director. Address: Silverstone, Towcester, Northamptonshire, NN12 8TN. DoB: October 1967, British

Ian Henry Titchmarsh Director. Address: Silverstone, Towcester, Northamptonshire, NN12 8TN. DoB: February 1944, British

Richard John Phillips Director. Address: Technology Park, Silverstone Circuit, Silverstone, Towcester, Northamptonshire, NN12 8TN, England. DoB: August 1952, British

David Alexander Thomson Secretary. Address: Grove Street, Leamington Spa, Warwickshire, CV32 5AJ. DoB: n\a, British

Edward Arthur Brookes Director. Address: Silverstone Circuit, Silverstone, Towcester, Northamptonshire, NN12 8TN, United Kingdom. DoB: March 1968, British

David Alexander Thomson Director. Address: 26 Grove Street, Leamington Spa, Warwickshire, CV32 5AJ. DoB: n\a, British

Gerald Mark Couldrake Secretary. Address: 14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB. DoB: January 1960, British

Yvonne Mary Harris Director. Address: Longford, Market Drayton, Salop, TF9 3PW. DoB: December 1966, British

Nigel Christopher Newton Director. Address: The Grange, Short Street, Chillenden, Kent, CT3 1PR. DoB: February 1957, British

Raymond Anthony Bellm Director. Address: Husseys Husseys Lane, Lower Froyle, Alton, Hampshire, GU34 4LX. DoB: May 1950, British

James Graham Donald Director. Address: 9 Queen Annes Gardens, London, W4 1TU. DoB: April 1944, British

James Howden Ganley Director. Address: 6 The Rushes, Bray, Maidenhead, Berkshire, SL6 1UW. DoB: December 1941, New Zealander

John Dering Nettleton Director. Address: Newington House, Warborough, Oxfordshire, OX10 7AG. DoB: February 1944, English

Alexander Dermot Leslie Sydney Hooton Director. Address: 1 Langley Wood, Barnfield Wood Road, Beckenham, Kent, BR3 6SS. DoB: June 1946, British

Martin John Brundle Director. Address: Oak Lodge Lynn Road, Gayton, Kings Lynn, Norfolk, PE32 1QJ. DoB: June 1959, British

Martin Arthur Colvill Secretary. Address: Herons Brook, Wonersh Park, Guildford, Surrey, GU5 0QP. DoB: October 1940, British

Andrew William Mcalpine Director. Address: Tyne House, 23 Side, Newcastle Upon Tyne, NE1 3JL. DoB: November 1960, British

John Bryan Lewis Director. Address: Ockington, Knights Green, Dymock, Gloucestershire, GL18 2DE. DoB: February 1942, British

David Maxwell Cunningham Director. Address: The Wheelwrights Silver Street, Abthorpe, Towcester, Northamptonshire, NN12 8QR. DoB: September 1963, British

Martin Arthur Colvill Secretary. Address: Herons Brook, Wonersh Park, Guildford, Surrey, GU5 0QP. DoB: October 1940, British

Brian Geoffrey Pallett Director. Address: Oak Tree Cottage, Silverstone Circuit, Towcester, Northants, NN12 8TN. DoB: August 1955, British

Roderick Arthur Etcell Director. Address: The Realm, Turweston Road, Brackley, Northamptonshire, NN13 7DD. DoB: June 1953, British

Martin Arthur Colvill Director. Address: Herons Brook, Wonersh Park, Guildford, Surrey, GU5 0QP. DoB: October 1940, British

Peter Roderick Hean Gaydon Director. Address: Varney House 26 Old School Lane, Blakesley, Towcester, Northamptonshire, NN12 8RS. DoB: May 1941, British

Denys Claude Reynolds Rohan Director. Address: 11 Bell Baulk, Towcester, Northamptonshire, NN12 6YE. DoB: January 1947, British

Thomas Edward Brodie Sopwith Director. Address: Axford House, Axford, Basingstoke, Hampshire, RG25 2DX. DoB: November 1932, British

Donald John Grant Director. Address: 14 Parsley Close, Walnut Tree, Milton Keynes, Buckinghamshire, MK7 7DA. DoB: April 1966, British

Franklyn Goodman Sytner Director. Address: 165 Huntingdon Street, Nottingham, NG1 3NH. DoB: June 1944, British

Donald John Grant Secretary. Address: 14 Parsley Close, Walnut Tree, Milton Keynes, Buckinghamshire, MK7 7DA. DoB: April 1966, British

Thomas Peregrine Barnard Director. Address: 128 Furzebrook Road, Wareham, Dorset, BH20 5AR. DoB: November 1930, British

Robert Mcgregor Innes Ireland Director. Address: Kiln Cottage, Wickham, Newbury, Berkshire, RG16 8PP. DoB: June 1930, British

Michael David Heeley Director. Address: The Little Moss Chelford Road, Alderley Edge, Cheshire, SK9 7TJ. DoB: April 1938, British

John Handley Director. Address: The Ridgeway, Springhill Lane, Wolverhampton, West Midlands, WV4 4TW. DoB: August 1938, British

Mark Peter Pilkington Director. Address: 10 Cavendish Walk, Thame, Oxfordshire, OX9 3YR. DoB: February 1954, British

Leslie Stuart Graham Director. Address: Rosemount, Sheppenhall Lane Aston, Nantwich, Cheshire, CW5 8DE. DoB: January 1942, British

Peter Munro Jopp Director. Address: 8 White Hart Lane, Barnes, London, SW13 0PY. DoB: May 1928, British

The Hon Gerald David Lascelles Director. Address: Clifferdine House, Rendcomb, Cirencester, Gloucestershire, GL7 7ER. DoB: August 1924, British

Thomas Dobbie Thomson Walkinshaw Director. Address: Broadstone Manor, Broadstone Hill, Chipping Norton, Oxfordshire, OX7 5QJ. DoB: August 1946, British

Derek Peter Cleavley Director. Address: 6 The Green, Hardingstone, Northampton, Northamptonshire, NN4 7BU. DoB: April 1945, British

George Smith Director. Address: 10 Woodpecker Way, The Pyghtle, Northampton, Northamptonshire, NN4 6PS. DoB: August 1940, British

Hamish Wilson Brown Director. Address: Luffield Abbey Farm, Silverstone, Towcester, Northamptonshire, NN12 8TN. DoB: May 1955, British

Leonard Delsart Pullen Secretary. Address: Orchard Mead, 32b High Street Silverstone, Towcester, Northamptonshire, NN12 8US. DoB:

John George Stanley Sears Director. Address: Uphall Grange, Ashill, Thetford, Norfolk, IP25 7BS. DoB: February 1930, British

Jobs in Silverstone Estates Limited vacancies. Career and practice on Silverstone Estates Limited. Working and traineeship

Sorry, now on Silverstone Estates Limited all vacancies is closed.

Responds for Silverstone Estates Limited on FaceBook

Read more comments for Silverstone Estates Limited. Leave a respond Silverstone Estates Limited in social networks. Silverstone Estates Limited on Facebook and Google+, LinkedIn, MySpace

Address Silverstone Estates Limited on google map

Other similar UK companies as Silverstone Estates Limited: Getmeben Ltd. | Justf-it Ltd | Joinleigh Limited | Print Copy Consulting Ltd. | Guardian Security And Communications Ltd

The Silverstone Estates Limited business has been operating in this business field for at least 45 years, as it's been founded in 1971. Registered with number 01013427, Silverstone Estates was set up as a Private Limited Company located in Silverstone Circuit, Towcester NN12 8TN. The company SIC code is 68209 which stands for Other letting and operating of own or leased real estate. The business latest filings were submitted for the period up to 2015-12-31 and the most current annual return information was filed on 2016-04-24. Ever since the company started in the field fourty five years ago, this firm has sustained its praiseworthy level of prosperity.

3 transactions have been registered in 2013 with a sum total of £45,000. In 2012 there was a similar number of transactions (exactly 4) that added up to £60,000. The Council conducted 2 transactions in 2011, this added up to £30,000. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 9 transactions and issued invoices for £135,000. Cooperation with the Department for Transport council covered the following areas: Rent - L&b (non-pfi) and Rent.

As for this business, a variety of director's assignments have been performed by Nicholas John Adams and John Albert Martin Grant. Within the group of these two executives, John Albert Martin Grant has worked for the business for the longest period of time, having been a vital addition to company's Management Board in 2014.