Stanmer Organics Limited
Activities of other membership organizations n.e.c.
Stanmer Organics Limited contacts: address, phone, fax, email, website, shedule
Address: Tax Assist Accountants 12 New Broadway Tarring Rd BN11 4HP Worthing
Phone: +44-118 9707763
Fax: +44-1359 5581298
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Stanmer Organics Limited"? - send email to us!
Registration data Stanmer Organics Limited
Register date: 1997-04-29
Register number: 03361712
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Stanmer Organics LimitedOwner, director, manager of Stanmer Organics Limited
Timothy Charles Peter Hayes Director. Address: 2 Salisbury Rd, Hove, East Sussex, BN3 3AB. DoB: June 1951, British
Stephan Gehrels Director. Address: Mountfields, Hollingdean, Brighton, East Sussex, BN1 7BT, England. DoB: August 1974, Dutch
Neil Toosweet Director. Address: Tavistock Down, Brighton, BN1 7FH, England. DoB: August 1967, British
Huw Morgan Director. Address: Woods Mill, Henfield, BN5 9SD, England. DoB: May 1971, British
Jessie Bailey Director. Address: Sandown Road, Brighton, East Sussex, BN2 3EH, United Kingdom. DoB: December 1971, British
Katy Young Director. Address: Tarner, Brighton, BN2 9QT, United Kingdom. DoB: June 1965, British
Chris Hore Director. Address: 2 Salisbury Rd, Hove, East Sussex, BN3 3AB, United Kingdom. DoB: December 1973, British
Lisa Marie Davies Secretary. Address: 2 Salisbury Rd, Hove, East Sussex, BN3 3AB, United Kingdom. DoB:
Mark Stonestreet Director. Address: 2 Salisbury Rd, Hove, East Sussex, BN3 3AB, United Kingdom. DoB: September 1971, British
Lisa Marie Davies Director. Address: 2 Salisbury Rd, Hove, East Sussex, BN3 3AB, United Kingdom. DoB: August 1968, British
Jonathan Kalviac Director. Address: 2 Salisbury Rd, Hove, East Sussex, BN3 3AB, United Kingdom. DoB: May 1971, Us
Christopher John Perry Director. Address: 2 Salisbury Rd, Hove, East Sussex, BN3 3AB, United Kingdom. DoB: April 1949, British
Rosalind Brook Tweed Director. Address: 2 Salisbury Rd, Hove, East Sussex, BN3 3AB, United Kingdom. DoB: n\a, British
Margaret Ann Henley Director. Address: 24 Preston Park Avenue, Brighton, East Sussex, BN1 6HL, United Kingdom. DoB: June 1950, British
Andrew Redfearn Director. Address: 2 Salisbury Rd, Hove, East Sussex, BN3 3AB, United Kingdom. DoB: July 1963, British
Kathryn Morgan Director. Address: 2 Salisbury Rd, Hove, East Sussex, BN3 3AB, United Kingdom. DoB: May 1968, British
Matthew Nicholas Boysons Director. Address: Flat 1 24 Preston Park Avenue, Brighton, East Sussex, BN1 6HL. DoB: May 1964, British
Kate Greenhalf Director. Address: 2 Salisbury Rd, Hove, East Sussex, BN3 3AB, United Kingdom. DoB: December 1964, British
Naveed Akhtar Director. Address: 24 Preston Park Avenue, Brighton, East Sussex, BN1 6HL. DoB: n\a, British
Sarah Joyce Waters Director. Address: 24 Preston Park Avenue, Brighton, E Sussex, BM1 6HL. DoB: May 1967, British
Christopher Peter Cordrey Director. Address: 24 Preston Park Avenue, Brighton, E Sussex, BM1 6HL. DoB: May 1965, British
Fran Rachel Pickering Director. Address: 24 Preston Park Avenue, Brighton, E Sussex, BM1 6HL. DoB: April 1965, British
Mischa Hewett Director. Address: 2 Salisbury Rd, Hove, East Sussex, BN3 3AB, United Kingdom. DoB: February 1975, British
Stephen John Bracken Director. Address: Flat 1 24 Preston Park Avenue, Brighton, East Sussex, BN1 6HL. DoB: August 1965, British
Bryn Thomas Director. Address: 66 Kingsley Road, Brighton, East Sussex, BN1 5NH. DoB: February 1967, British
Louise Victoria Durham Director. Address: Riverside Road, Shoreham-By-Sea, West Sussex, BN43 5RB. DoB: July 1975, British
Madelon Veldhuizen Director. Address: Portland Road, Hove, East Sussex, BN3 5DL. DoB: July 1970, Dutch
Timothy Charles Peter Hayes Director. Address: 2 Salisbury Rd, Hove, East Sussex, BN3 3AB, United Kingdom. DoB: June 1951, British
Rosalind Brook Tweed Secretary. Address: Flat 10, 2 Wilbury Road, Hove, East Sussex, BN3 3JN. DoB: n\a, British
Sarah Steer Director. Address: Chapel Cottages, Chapel Lane, East Chiltington, BN7 3BA. DoB: November 1963, British
Richard James Harris Director. Address: 2 Home Farm House, Stanmer Village, Brighton, East Sussex, BN1 9PZ. DoB: January 1963, British
Daniel Holloway Director. Address: 5 Coastguard Cottages, Cuckmere Haven, Seaford, East Sussex, BN25 4AR. DoB: June 1963, British
Antony Eke Director. Address: 20 Twyford Road, Brighton, East Sussex, BN1 9GN. DoB: September 1972, British
Matthew Nicholas Boysons Director. Address: Flat 1, 21 Salisbury Road, Hove, East Sussex, BN3 3AE. DoB: May 1964, British
John Michael Fryer Director. Address: 2 Salisbury Rd, Hove, East Sussex, BN3 3AB, United Kingdom. DoB: January 1972, British
Douglas John Ainsley Director. Address: 16-18, Harrington Road, Brighton, East Sussex, United Kingdom. DoB: October 1971, British
Mark Anthony Whitaker Director. Address: Chapel Cottages, Chapel Lane, East Chiltington, BN7 3BA. DoB: June 1971, British
Claire Ember Vincent Director. Address: 89 Lincoln Street, Brighton, East Sussex, BN2 9UG. DoB: January 1972, British
Alison Joy Patrick Director. Address: Flat 1 24 Preston Park Avenue, Brighton, East Sussex, BN1 6HL. DoB: August 1972, British
Matthew Aryell Bulba Director. Address: Cement Works Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TX. DoB: March 1977, British
Alun Samuel Hughes Director. Address: Oldhurst, Witherenden Hill, Burwash Common, East Sussex, BN2 1EG. DoB: January 1964, British
Damian Mark Steele Director. Address: 10 Tintern Close, Hollingdean, Brighton, East Sussex, BN1 7EF. DoB: May 1972, British
Alexander Hodgson Director. Address: 1 Bevendean Crescent, Brighton, East Sussex, BN2 4RB. DoB: March 1962, British
Alon Samuel Hughes Director. Address: Flat 1, 38 Eaton Place, Brighton, East Sussex, BN2 1EG. DoB: January 1964, British
Nicola Gibbins Director. Address: 25 Hertford Road, Brighton, East Sussex, BN1 7GG. DoB: September 1974, British
Gregory William Seeger Director. Address: Lower Flat, 61 Blatchington Road, Hove, East Sussex, BN3 3YJ. DoB: October 1968, British
Guy Stevens Director. Address: 16 Roundhill Road, Brighton, Sussex, BN2 3RF. DoB: March 1971, British
Jonathan Kalviac Director. Address: 55 Shirley Street, Hove, East Sussex, BN3 3WH. DoB: May 1971, Usa
Sarah Evans Director. Address: Top Flat, 24 Clifton Road, Brighton, East Sussex, BN1 3HN. DoB: February 1964, British
Jonathan Walker Director. Address: Flat 1 24 Preston Park Avenue, Brighton, East Sussex, BN1 6HL. DoB: October 1966, British
Michael Huggett Director. Address: 2 Madden House, 2 Crespin Way, Brighton, East Sussex, BN1 7FG. DoB: November 1939, British
Edward Watson Director. Address: 49 Brookway, Lindfield, Redhill, West Sussex, RH16 2BP. DoB: n\a, British
Brighde L M Stewart Director. Address: 13 College Terrace, Brighton, East Sussex, BN2 0EE. DoB: February 1962, Usa
Douglas John Ainsley Director. Address: Flat 9a, 12 Devonshire Pl, Brighton, Sussex, BN2 1QA. DoB: October 1971, British
Jack Stewart Director. Address: 9c Richmond Road, Brighton, East Sussex, BN2 3RL. DoB: August 1950, British
Karen Wydler Director. Address: 8 Ghyllside, Brighton, East Sussex, BN2 4NA. DoB: September 1966, British
David Moore Director. Address: 2 The Courtyard, Sheffield Park, Uckfield, East Sussex, TN22 3QW. DoB: September 1951, British
Sarah Evans Secretary. Address: Top Flat, 24 Clifton Road, Brighton, East Sussex, BN1 3HN. DoB: February 1964, British
Jamie Murray Jackson Secretary. Address: 12a Shanklin Road, Brighton, East Sussex, BN2 3LQ. DoB:
Garry Wilson Director. Address: 3 Golf Drive, Brighton, East Sussex, BN1 7HZ. DoB: July 1954, British
Giles Wright Director. Address: Stephens Road, Brighton, East Sussex, BN1 7EN, United Kingdom. DoB: July 1969, British
Fiona Caselton Director. Address: 22 Freehold Terrace, Brighton, East Sussex, BN2 4AB. DoB: April 1959, British
Philippa Ruth James Secretary. Address: Flat 2 13 Windlesham Gardens, Brighton, East Sussex, BN1 3AJ. DoB:
Bryn Thomas Secretary. Address: 66 Kingsley Road, Brighton, East Sussex, BN1 5NH. DoB: February 1967, British
James Robert Pumfrey Director. Address: Flat 12 Derby Court, 49 Davigdor Road, Hove, East Sussex, BN3 1RA. DoB: December 1967, British
Seana Hopper Director. Address: 42 Coombe Road, Brighton, Sussex, BN2 4EA. DoB: February 1968, British
Charlie Trousdell Director. Address: 35 Ditchling Crescent, Brighton, East Sussex, BN1 8GD. DoB: September 1957, British
John-Paul Frazer Director. Address: 29 Wakefield Road, Brighton, Eastn Sussex, BN2 3FP. DoB: February 1969, British
Henry James Christie Director. Address: 5 Christchurch, 25 Montpelier Road, Brighton, East Sussex, BN1 2LQ. DoB: n\a, British
Bryn Thomas Director. Address: 66 Kingsley Road, Brighton, East Sussex, BN1 5NH. DoB: February 1967, British
Benjamin Metz Director. Address: 36 Albion Estate, London, E1 5HZ. DoB: May 1972, British
Henry James Christie Secretary. Address: 5 Christchurch, 25 Montpelier Road, Brighton, East Sussex, BN1 2LQ. DoB: n\a, British
Jobs in Stanmer Organics Limited vacancies. Career and practice on Stanmer Organics Limited. Working and traineeship
Administrator. From GBP 2500
Package Manager. From GBP 1500
Project Co-ordinator. From GBP 1000
Electrical Supervisor. From GBP 1900
Electrical Supervisor. From GBP 2500
Responds for Stanmer Organics Limited on FaceBook
Read more comments for Stanmer Organics Limited. Leave a respond Stanmer Organics Limited in social networks. Stanmer Organics Limited on Facebook and Google+, LinkedIn, MySpaceAddress Stanmer Organics Limited on google map
Other similar UK companies as Stanmer Organics Limited: Devlin Care Limited | Alpha Occupational Services Limited | Court Thorn Services Limited | Active Impact Cic | Finest Care Limited
Stanmer Organics started conducting its operations in 1997 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. 03361712. This particular business has been operating with great success for nineteen years and the present status is active. This company's registered office is registered in Worthing at Tax Assist Accountants 12 New Broadway. You could also find the company by the post code : BN11 4HP. The company SIC code is 94990 , that means Activities of other membership organizations n.e.c.. Stanmer Organics Ltd released its account information up until Thursday 30th April 2015. The latest annual return information was submitted on Friday 29th April 2016. It has been 19 years for Stanmer Organics Ltd in this field of business, it is still strong and is an object of envy for many.
Council Brighton & Hove City can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 640 pounds of revenue. Cooperation with the Brighton & Hove City council covered the following areas: Miscellaneous Expenses and Print Stat & Gen Office Exps.
At the moment, the directors hired by this particular firm are as follow: Timothy Charles Peter Hayes employed in 2015, Stephan Gehrels employed two years ago, Neil Toosweet employed two years ago and 10 other directors have been described below. In order to maximise its growth, for the last nearly one month this firm has been providing employment to Lisa Marie Davies, who has been in charge of ensuring efficient administration of this company.