Stainmore Properties Limited
Other letting and operating of own or leased real estate
Stainmore Properties Limited contacts: address, phone, fax, email, website, shedule
Address: Kirkby Stephen East Station South Road CA17 4LA Kirkby Stephen
Phone: +44-1458 4330780
Fax: +44-1422 8525085
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Stainmore Properties Limited"? - send email to us!
Registration data Stainmore Properties Limited
Register date: 1997-02-07
Register number: 03315028
Type of company: Private Limited Company
Get full report form global database UK for Stainmore Properties LimitedOwner, director, manager of Stainmore Properties Limited
Dr Susan Elizabeth Jones Director. Address: Kirkby Stephen East Station, South Road, Kirkby Stephen, Cumbria, CA17 4LA. DoB: September 1967, British
Robert Murray Director. Address: Kirkby Stephen East Station, South Road, Kirkby Stephen, Cumbria, CA17 4LA. DoB: June 1954, British
Dr Michael Geoffrey Thompson Director. Address: Kirkby Stephen East Station, South Road, Kirkby Stephen, Cumbria, CA17 4LA. DoB: January 1959, British
Toby Kenneth Watkins Director. Address: Kirkby Stephen East Station, South Road, Kirkby Stephen, Cumbria, CA17 4LA. DoB: August 1973, British
David Ian Rayner Secretary. Address: Kirkby Stephen East Station, South Road, Kirkby Stephen, Cumbria, CA17 4LA. DoB:
David Ian Rayner Director. Address: Kirkby Stephen East Station, South Road, Kirkby Stephen, Cumbria, CA17 4LA. DoB: January 1959, British
Peter Birtles Director. Address: Lammasett, Winton, Kirkby Stephen, Cumbria, CA17 4HL. DoB: October 1944, British
Canon Robert Geoffrey Western Director. Address: 2 Guldrey House, Guldrey Road, Sedbergh, Cumbria, LA10 5DS. DoB: October 1937, British
Graham Harris Director. Address: 2a Burton Road, Kendal, Cumbria, LA9 7HK. DoB: December 1954, British
George Gledhill Director. Address: Graft Farm, Whorlton, Barnard Castle, County Durham, DL12 8XB. DoB: April 1945, English
William Douglas Henry Hodgkins Director. Address: Bridge House, Church Brough, Kirkby Stephen, Cumbria, CA17 4EN. DoB: December 1945, British
Wilfred Watkin Director. Address: 16 Fletcher Hill Park, Kirkby Stephen, Cumbria, CA17 4QZ. DoB: July 1934, British
Kenneth William Ball Director. Address: Linnbridgeford, Waterbeck, Lockerbie, Dumfries & Galloway, DG11 3HW, Scotland. DoB: March 1941, British
Keith Mort Director. Address: 3 Bronte Close, Norden, Rochdale, Lancashire, OL12 7PY. DoB: October 1948, British
John Barrie Meikle Director. Address: Moorfield House 77 Torkington Road, Hazel Grove, Stockport, Cheshire, SK7 6NR. DoB: February 1937, English
Thomas Walton Director. Address: Aldersyde, Saint Michaels Lane, Appleby, Cumbria, CA16 6UH. DoB: February 1922, British
Dr Michael Geoffrey Thompson Director. Address: Manor Cottage 1 West End, Sedgfield, County Durham, TS21 2BW. DoB: January 1959, British
William Douglas Henry Hodgins Director. Address: 1 Bridge House, Church Brough, Kirkby Stephen, Cumbria, CA17 4EN. DoB: December 1943, British
Adam Jason Hoyle Director. Address: 8 Station Yard, Kirkby Stephen, Cumbria, CA17 4LA. DoB: January 1967, British
Peter Birtles Director. Address: Lammasett, Winton, Kirkby Stephen, Cumbria, CA17 4HL. DoB: October 1944, British
Graham Harris Director. Address: 2a Burton Road, Kendal, Cumbria, LA9 7HK. DoB: December 1954, British
Wilfred Watkin Director. Address: 16 Fletcher Hill Park, Kirkby Stephen, Cumbria, CA17 4QZ. DoB: July 1934, British
Kenneth William Ball Director. Address: 48 High Street, Kirkby Stephen, Cumbria, CA17 4SH. DoB: March 1941, British
Jean Antoun Abou Nohra Director. Address: Kings Arms Hotel Market Street, Kirkby Stephen, Cumbria, CA17 4QN. DoB: May 1945, British
Robert Charles Scarlett Director. Address: 51 Ashwood Terrace, Sunderland, Tyne & Wear, SR2 7NB. DoB: April 1952, British
Canon Robert Geoffrey Western Director. Address: 2 Guldrey House, Guldrey Road, Sedbergh, Cumbria, LA10 5DS. DoB: October 1937, British
David George Adams Director. Address: Ivy Cottage Dam Lane, Rixton, Warrington, Cheshire, WA3 6LE. DoB: n\a, British
Peter Richard Walton Director. Address: Fernlea Brough Sowerby, Kirkby Stephen, Cumbria, CA17 4EG. DoB: December 1950, British
Jobs in Stainmore Properties Limited vacancies. Career and practice on Stainmore Properties Limited. Working and traineeship
Cleaner. From GBP 1100
Helpdesk. From GBP 1400
Carpenter. From GBP 2600
Responds for Stainmore Properties Limited on FaceBook
Read more comments for Stainmore Properties Limited. Leave a respond Stainmore Properties Limited in social networks. Stainmore Properties Limited on Facebook and Google+, LinkedIn, MySpaceAddress Stainmore Properties Limited on google map
Other similar UK companies as Stainmore Properties Limited: Rp Health Limited | Foyle Child Contact Centre | Jey Global Medical Consultancy Ltd | Lipojuice Limited | Sayeh Ltd
Based in Kirkby Stephen East Station, Kirkby Stephen CA17 4LA Stainmore Properties Limited is a Private Limited Company registered under the 03315028 registration number. The company was established on 1997-02-07. The enterprise SIC code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Stainmore Properties Ltd reported its latest accounts up to 2015-02-28. The firm's most recent annual return was submitted on 2016-02-05. From the moment it began in this line of business 19 years ago, the firm managed to sustain its impressive level of prosperity.
In the following firm, a variety of director's responsibilities have so far been fulfilled by Dr Susan Elizabeth Jones, Robert Murray, Dr Michael Geoffrey Thompson and 3 others listed below. When it comes to these six individuals, Peter Birtles has been employed by the firm for the longest time, having become a vital addition to Board of Directors since eleven years ago. Furthermore, the managing director's responsibilities are regularly backed by a secretary - David Ian Rayner, from who was selected by this specific firm on 2015-05-05.