Stafford House (swanage) Management Limited

All UK companiesActivities of households as employers; undifferentiatedStafford House (swanage) Management Limited

Residents property management

Stafford House (swanage) Management Limited contacts: address, phone, fax, email, website, shedule

Address: Flat 2 Stafford House 14 Stafford Road BH19 2BQ Swanage

Phone: +44-1466 4399993

Fax: +44-1466 4399993

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Stafford House (swanage) Management Limited"? - send email to us!

Stafford House (swanage) Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Stafford House (swanage) Management Limited.

Registration data Stafford House (swanage) Management Limited

Register date: 1998-12-24

Register number: 03688759

Type of company: Private Limited Company

Get full report form global database UK for Stafford House (swanage) Management Limited

Owner, director, manager of Stafford House (swanage) Management Limited

Lesley Anne Elliott Director. Address: Flat 2 Stafford House, 14 Stafford Road, Swanage, Dorset, BH19 2BQ. DoB: January 1959, British

Endre Zoltan Eugene Roder Director. Address: Flat 2 Stafford House, 14 Stafford Road, Swanage, Dorset, BH19 2BQ. DoB: August 1933, British

Ann Frances Bunday Director. Address: Flat 2 Stafford House, 14 Stafford Road, Swanage, Dorset, BH19 2BQ. DoB: June 1930, British

Ian Thomas Soulsby Director. Address: Enfield House Management, 4 Brunel Way, Segensworth East, Fareham, Hampshire, PO15 5TX. DoB: April 1952, British

Elizabeth Susan Brett Director. Address: Flat 4 Stafford House, 14 Stafford Road, Swanage, Dorset, BH19 2BQ. DoB: July 1950, British

Ian Thomas Soulsby Secretary. Address: Enfield House Management, 4 Brunel Way, Segensworth East, Fareham, Hampshire, PO15 5TX. DoB: April 1952, British

Brian Robert Brett Director. Address: Flat 4 Stafford House, 14 Stafford Road, Swanage, Dorset, BH19 2BQ. DoB: October 1942, British

Michael Ernest Mcdowell Director. Address: 92 Benfleet Road, Benfleet, Essex, SS7 1QH. DoB: October 1937, British

Terence James Ball Director. Address: 5 Baronscroft, 4 Milner Road, Bournemouth, Dorset, BH4 8AD. DoB: July 1943, British

Betty June Doyle Nominee-director. Address: 8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN. DoB: June 1936, British

Daniel John Dwyer Nominee-director. Address: 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST. DoB: April 1941, British

Jobs in Stafford House (swanage) Management Limited vacancies. Career and practice on Stafford House (swanage) Management Limited. Working and traineeship

Engineer. From GBP 2600

Other personal. From GBP 1200

Responds for Stafford House (swanage) Management Limited on FaceBook

Read more comments for Stafford House (swanage) Management Limited. Leave a respond Stafford House (swanage) Management Limited in social networks. Stafford House (swanage) Management Limited on Facebook and Google+, LinkedIn, MySpace

Address Stafford House (swanage) Management Limited on google map

Other similar UK companies as Stafford House (swanage) Management Limited: Puppis Ltd | Minty Productions Limited | Testing Circle Limited | Half Pint Solutions Ltd | Home Counties It Limited

The enterprise is known under the name of Stafford House (swanage) Management Limited. The firm was originally established 18 years ago and was registered with 03688759 as the reg. no.. This particular headquarters of the company is located in Swanage. You can contact them at Flat 2 Stafford House, 14 Stafford Road. The enterprise SIC code is 98000 : Residents property management. 31st December 2015 is the last time when the company accounts were reported. Since it debuted on this market eighteen years ago, the firm managed to sustain its great level of success.

At the moment, the directors hired by this firm are: Lesley Anne Elliott appointed in 2002 in June, Endre Zoltan Eugene Roder appointed 14 years ago and Ann Frances Bunday appointed in 2001 in January.