First Stapleton Management Company Limited

All UK companiesActivities of households as employers; undifferentiatedFirst Stapleton Management Company Limited

Residents property management

First Stapleton Management Company Limited contacts: address, phone, fax, email, website, shedule

Address: 5 Birling Road TN2 5LX Tunbridge Wells

Phone: +44-1239 6227020

Fax: +44-1239 6227020

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "First Stapleton Management Company Limited"? - send email to us!

First Stapleton Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders First Stapleton Management Company Limited.

Registration data First Stapleton Management Company Limited

Register date: 1983-04-26

Register number: 01718189

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

Get full report form global database UK for First Stapleton Management Company Limited

Owner, director, manager of First Stapleton Management Company Limited

Burkinshaw Management Ltd Corporate-secretary. Address: Birling Road, Tunbridge Wells, Kent, TN2 5LX, United Kingdom. DoB:

Rebecca Rinn Director. Address: Main Road, Knockholt, Sevenoaks, Kent, TN14 7LS, England. DoB: November 1984, British

Elizabeth Harler Director. Address: Mitchell Road, Orpington, Kent, BR6 9TP, England. DoB: September 1984, British

Robert Phillip Luetchford Director. Address: Mitchell Road, Orpington, Kent, BR6 9TP. DoB: September 1981, British

Natasha Gibberd Director. Address: 22 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: March 1980, British

Udish Amal Dissanayake Director. Address: King Arthur Court, Cheshunt, Waltham Cross, Hertfordshire, EN8 8EH, England. DoB: September 1974, Italian

Matthew Westcar Director. Address: 26 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: November 1983, British

Joanne Rinn Director. Address: Meadow Bank, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LS. DoB: September 1982, British

Philip Miles Warn Director. Address: 36 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: August 1945, British

Hannelie Hartmann Director. Address: Birling Road, Tunbridge Wells, TN2 5LX, United Kingdom. DoB: December 1961, British

Burkinshaw Management Ltd Corporate-director. Address: Birling Road, Tunbridge Wells, Kent, TN2 5LX, United Kingdom. DoB:

Deborah Jane Hoddinott Director. Address: Mitchell Road, Orpington, Kent, BR6 9TP, England. DoB: October 1956, British

Chris Gardner Secretary. Address: Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, England. DoB:

Michael Donovan Director. Address: Mitchell Road, Orpington, Kent, BR6 9TP, England. DoB: June 1984, British

Helen Anne Coetzee Secretary. Address: Grange Road, Orpington, Kent, BR6 8ED. DoB: June 1975, British

Helen Anne Coetzee Director. Address: Grange Road, Orpington, Kent, BR6 8ED. DoB: June 1975, British

Chris Mcquaid Director. Address: Mitchell Road, Orpington, Kent, BR6 9TP. DoB: July 1980, British

Yvonne Jean Bolton Director. Address: Charterhouse Road, Orpington, Kent, BR6 9ET. DoB: July 1951, British

Stanley Frederick George Davis Director. Address: Mitchell Road, Orpington, Kent, BR6 9TP. DoB: September 1925, British

Gemma Munday Director. Address: 18 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: January 1982, British

Reverend James Burleigh Secretary. Address: 38 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: May 1933, British

Edward John Watson Secretary. Address: 22 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: May 1935, British

Judith Joanna Grahame Director. Address: Mitchell Road, Orpington, Kent, BR6 9TP. DoB: May 1981, British

Hannelie Hartmann Director. Address: 24 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: December 1961, British

William Peter Tull Secretary. Address: 14 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: August 1936, British

James Patterson Director. Address: 8 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: May 1979, British

Gillian Ellard Director. Address: 11 Broughton Road, Orpington, Kent, BR6 8FL. DoB: October 1958, British

Derryn William John Coetzee Director. Address: 5 Bedford Road, Orpington, Kent, BR6 0QJ. DoB: February 1972, British

Jonathan Mark Salmon Director. Address: 20 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: May 1956, British

Chris Payne Director. Address: 16 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: March 1974, British

Barry Alexander Edwards Secretary. Address: 8 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: May 1939, British

Leah Sparks Director. Address: 26 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: March 1977, British

Dorita Mary Haggertay Director. Address: 28 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: April 1926, British

Jeremy Roger Williams Director. Address: 30 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: July 1963, British

William Peter Tull Secretary. Address: 14 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: August 1936, British

Edward John Watson Secretary. Address: 22 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: May 1935, British

Andrew William George Howard Director. Address: 18 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: December 1963, British

William Peter Tull Secretary. Address: 14 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: August 1936, British

Nichole Deborah Quinnell Director. Address: 12 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: June 1971, British

Paul John Pini Director. Address: 16 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: January 1974, British

Michael Charles Routledge Director. Address: 28 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: June 1962, British

Elizabeth Rose Gibbons Director. Address: 32 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: November 1921, British

Nicholas James Wright Director. Address: 20 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: January 1973, British

Clare Rosamund Clemency Arnold Director. Address: 26 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: March 1950, British

Edward John Watson Director. Address: 22 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: May 1935, British

Stuart Matthew Cooper Director. Address: 24 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: December 1973, British

Richard Charles Babington Director. Address: Avebury, Church Road, Halstead, Kent, TN14 7HG. DoB: February 1950, British

Reverend James Burleigh Director. Address: 38 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: May 1933, British

Barry Alexander John Ewards Secretary. Address: 8 Mitchell Road, Orpington, Kent, BR6 9TP. DoB:

Jonathan Lee Whiting Director. Address: 18 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: September 1969, British

Raymond Nante Director. Address: 16 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: December 1929, British

Ann Edwards Secretary. Address: 8 Mitchell Road, Orpington, Kent, BR6 9TP. DoB:

Carole Lesley Britten Director. Address: 38 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: May 1958, British

Richard Bruce Andrews Director. Address: 12 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: May 1970, British

Stanley Vera Lee Director. Address: 30 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: June 1929, British

Paul Simpson Director. Address: 28 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: November 1965, British

Barry Alexander Edwards Director. Address: 8 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: May 1939, British

William Peter Tull Director. Address: 14 Mitchell Road, Orpington, Kent, BR6 9TP. DoB: August 1936, British

Jean Valerie Edwards Director. Address: Clearheart Lane, Kings Hill, West Malling, Kent, ME19 4GT, England. DoB: March 1955, British

Jobs in First Stapleton Management Company Limited vacancies. Career and practice on First Stapleton Management Company Limited. Working and traineeship

Administrator. From GBP 2400

Helpdesk. From GBP 1400

Project Planner. From GBP 4000

Responds for First Stapleton Management Company Limited on FaceBook

Read more comments for First Stapleton Management Company Limited. Leave a respond First Stapleton Management Company Limited in social networks. First Stapleton Management Company Limited on Facebook and Google+, LinkedIn, MySpace

Address First Stapleton Management Company Limited on google map

Other similar UK companies as First Stapleton Management Company Limited: Lanix Uk Limited | Benn Publishing Limited | Anisha Pvt Ltd | Polr Limited | Activate Business Analysis Limited

First Stapleton Management came into being in 1983 as company enlisted under the no 01718189, located at TN2 5LX Tunbridge Wells at 5 Birling Road. This company has been expanding for 33 years and its public status is active. This firm SIC code is 98000 , that means Residents property management. The business most recent filed account data documents cover the period up to 31st May 2015 and the most recent annual return was submitted on 31st March 2016. From the moment the firm started in this particular field thirty three years ago, this firm has managed to sustain its praiseworthy level of success.

Rebecca Rinn, Elizabeth Harler, Robert Phillip Luetchford and 5 others listed below are the company's directors and have been doing everything they can to help the company since 8th April 2011. At least one secretary in this firm is a limited company, specifically Burkinshaw Management Ltd.