Sta International Limited

All UK companiesAdministrative and support service activitiesSta International Limited

Other business support service activities not elsewhere classified

Sta International Limited contacts: address, phone, fax, email, website, shedule

Address: 3rd Floor Colman House King Street ME14 1DN Maidstone

Phone: +44-1469 3109375

Fax: +44-1487 2452941

Email: n\a

Website:

Shedule:

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

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

Registration data Sta International Limited

Register date: 1994-02-01

Register number: 02893487

Type of company: Private Limited Company

Get full report form global database UK for Sta International Limited

Owner, director, manager of Sta International Limited

Matthew Quinn Secretary. Address: Faversham Road, Boughton Lees, TN25 4HP, England. DoB:

Jeff Tulchin Director. Address: 28 Au Du Vieux Moutier, Rhode-St-Genese, 1640, Belgium. DoB: May 1956, United States

Colin David Thomas Director. Address: St Ives Dean Street, East Farleigh, Maidstone, Kent, ME15 0PT. DoB: October 1947, British

James Andrew Doherty Director. Address: 21 The Keep, London, SE3 0AG. DoB: October 1962, Irish

Joop Quist Director. Address: Kon Astrid Boulevard 37, Noordwyk, 2202 Bv, Netherlands. DoB: March 1947, Dutch

Yu-Soon Koh Secretary. Address: 400 Post Avenue, Westbury, New York 11590, Usa. DoB: December 1958, Malaysian

Yu-Soon Koh Director. Address: 400 Post Avenue, Westbury, New York 11590, Usa. DoB: December 1958, Malaysian

David Henry Downham Secretary. Address: 32 Armada Way, Admirals Reach, Chatham, Kent, ME4 6PH. DoB:

Kevin Ian John Terrell Secretary. Address: 1 York Road, Rochester, Kent, ME1 3DP. DoB: August 1956, British

James Andrew Doherty Secretary. Address: 42d Tollington Park, London, N4 3QY. DoB: October 1962, British

Kevin Ian John Terrell Director. Address: 12 Priestfields, Rochester, Kent, ME1 3AG. DoB: August 1956, British

Michael Richard Carter Secretary. Address: 5 Maple Way, Woodlands Park, Dunmow, Essex, CM6 1WZ. DoB: May 1970, British

John Dunn Bevan Secretary. Address: 9 Dalton Street, St Albans, Hertfordshire, AL3 5QQ. DoB:

Stanley Tulchin Director. Address: 400 Post Avenue PO BOX 185 Westbury, New York Ny 11590, Usa, FOREIGN. DoB: August 1926, North American

Morton Grossman Director. Address: 400 Post Avenue PO BOX 185 Westbury, New York Ny11590, Usa, FOREIGN. DoB: June 1938, North American

Jobs in Sta International Limited vacancies. Career and practice on Sta International Limited. Working and traineeship

Fabricator. From GBP 2800

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Sta International Limited on FaceBook

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

Address Sta International Limited on google map

Other similar UK companies as Sta International Limited: Gill Ventures Ltd | Delhi Odelhi Limited | Pharma Medico Sales Limited | Terracotta Terrapin Limited | Densit Limited

02893487 is a company registration number for Sta International Limited. This company was registered as a PLC on 1994-02-01. This company has been present on the market for twenty two years. This enterprise may be gotten hold of 3rd Floor Colman House King Street in Maidstone. The post code assigned to this place is ME14 1DN. Although recently operating under the name of Sta International Limited, it previously was known under a different name. This company was known under the name Sta Credit Corp until 1996-10-08, at which point it was replaced by Cogload. The final was known under the name came in 1994-02-14. This enterprise is classified under the NACe and SiC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. The firm's latest filed account data documents were submitted for the period up to 2015-06-30 and the most recent annual return was released on 2016-02-01. Ever since it began on the market 22 years ago, this firm has sustained its great level of success.

1 transaction have been registered in 2020 with a sum total of £730. Cooperation with the South Gloucestershire Council council covered the following areas: Independent Living.

The info we gathered detailing this specific enterprise's personnel reveals employment of two directors: Jeff Tulchin and Colin David Thomas who assumed their respective positions on 2007-06-01 and 2001-03-19. What is more, the director's duties are continually supported by a secretary - Matthew Quinn, from who was chosen by the following firm on 2007-07-01.