Staying First

All UK companiesWholesale and retail trade; repair of motor vehicles andStaying First

Retail sale of other second-hand goods in stores (not incl. antiques)

Other service activities not elsewhere classified

Staying First contacts: address, phone, fax, email, website, shedule

Address: Mulliner House Flanders Road W4 1NN Chiswick

Phone: 020 8996 8890

Fax: +44-1409 4920745

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Staying First"? - send email to us!

Staying First detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Staying First.

Registration data Staying First

Register date: 1985-05-02

Register number: 01910838

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

Get full report form global database UK for Staying First

Owner, director, manager of Staying First

Pamela Sedgwick Secretary. Address: Flanders Road, London, W4 1NN, England. DoB:

Roy Clark Director. Address: Flanders Road, Chiswick, London, W4 1NN. DoB: June 1961, British

Ruth Barnes Director. Address: Flanders Road, Chiswick, London, W4 1NN. DoB: April 1958, British

Stephen Bashorun Director. Address: 9 Rosebank Avenue, Sudbury Hill, Wembley, Middlesex, HA0 2TL. DoB: February 1949, British

Karen Peck Director. Address: 1 Devas Road, West Wimbledon, London, SW20 8PD. DoB: n\a, British

Nigel George Lucas Director. Address: 27 Greenways, Hinchley Wood, Esher, Surrey, KT10 0QH. DoB: February 1960, British

Charles Donald Craft Director. Address: Flanders Road, Chiswick, London, W4 1NN, United Kingdom. DoB: May 1959, British

Nicola Claire Waters Director. Address: Flanders Road, Chiswick, London, W4 1NN, United Kingdom. DoB: November 1985, British

Thomas Alexander Lakin Director. Address: Flanders Road, Chiswick, London, W4 1NN, United Kingdom. DoB: July 1980, British

Victoria Grant Director. Address: Park Square, Esher, Surrey, KT10 8NR, United Kingdom. DoB: May 1967, British

Laurence Weeks Director. Address: White Road, Stratford, London, E15 4HA. DoB: January 1962, British

Judith Feeney Director. Address: Moor Lane, South Newington, Banbury, Oxfordshire, OX15 4JQ, United Kingdom. DoB: November 1946, British

Bobby Antony Thomas Director. Address: Swallow Drive, Harlesden, London, NW10 8TG. DoB: August 1958, British

Stephen Bernard Burke Director. Address: Ellingham Road, London, London, W12 9PR. DoB: June 1960, British

Richard Featherstone Director. Address: 26 The Pavement, Clapham, London, SW4 0JA. DoB: n\a, British

Chris Hancock Director. Address: Flat 5 49 Farquhar Road, London, SE19 1SL. DoB: May 1981, British

Marie Elizabeth Hogle Director. Address: 70c Stanlake Road, London, W12 7HL. DoB: October 1949, Irish

Amanda Gill Director. Address: 52 Epirus Road, Fulham, London, SW6 7UH. DoB: January 1974, British

Baljit Badesha Director. Address: 147 Sangley Road, London, SE6 2DY. DoB: September 1965, British

Richard Hinchcliffe Director. Address: The Shrubbery, Ashchurch Terrace, London, W12 9SL. DoB: March 1943, British

David Philip Sweeney Director. Address: Woodside Tadmor Close, Halliford Village, Sunbury On Thames, Surrey, TW16 6DQ. DoB: February 1954, British

Graham Raine Secretary. Address: 39 Oldborough Road, North Wembley, HA0 3QA. DoB: December 1952, British

Beryl Poppy Collinson Director. Address: 23 Brechin Place, London, SW7 4QD. DoB: June 1920, British

Jane Elizabeth Mcneil Director. Address: 197 Shaftesbury Court, Regency Walk Shirley, Croydon, Surrey, CR0 7UW. DoB: April 1951, British

Ariaratnam Jesuthasan Nicholas Director. Address: 13 Green Verges, Stanmore, Middlesex, HA7 2SN. DoB: September 1934, British

Rosemary Jean Rowles Director. Address: 22 Church Close, Kensington, London, W8 4EZ. DoB: December 1922, British

Mary Bernadette Gardiner Secretary. Address: 36a Chesterton Road, London, W10 6ER. DoB: October 1948, British

Angus Ballardie Hutcheson Director. Address: 17 Pembridge Place, London, W2 4XB. DoB: n\a, British

Peter Arnold Mishcon Director. Address: 10 Kensington Park Road, Notting Hill, London, W11 3BU. DoB: September 1946, British

Kathleen Joan Bartlett Director. Address: Servite Houses, 2 Bridge Avenue, London, W6 9JP. DoB: August 1911, British

John Yeo Director. Address: 6 Church Road, Pool, Redruth, Cornwall, TR15 3PT. DoB: June 1937, British

Barbara Henderson Director. Address: 29 Alwyn Avenue, Chiswick, W4 4PA. DoB: October 1955, British

Doreen Tucker Director. Address: 8 Midland Terrace, London, NW2 6QH. DoB: September 1926, British

Janette Julia Turner Director. Address: 10 Inkerman Terrace, London, W8 6QX. DoB: August 1933, British

Eddie Adams Director. Address: 42 St Lawrence Terrace, London, W10 5ST. DoB: September 1939, British

Anna Maria Jones Secretary. Address: 2 Pendle Road, London, SW16 6RU. DoB:

Jane Elizabeth Mcneil Director. Address: 197 Shaftesbury Court, Regency Walk Shirley, Croydon, Surrey, CR0 7UW. DoB: April 1951, British

Michael Palmer Director. Address: 8 Derwent Close, Claygate, Esher, Surrey, KT10 0RF. DoB: September 1927, British

Karen Peck Director. Address: 3 Kenwyn Road, West Wimbledon, London, SW20 8TR. DoB: n\a, British

Jobs in Staying First vacancies. Career and practice on Staying First. Working and traineeship

Sorry, now on Staying First all vacancies is closed.

Responds for Staying First on FaceBook

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

Address Staying First on google map

Other similar UK companies as Staying First: Bryant And Coe Ltd | Jec Associates Ltd | Clean Inc (manchester) Ltd | Global Entertainment And Music Ltd | The Redeemed Christian Church Of God International Christian Centre Ltd

Registered as 01910838 31 years ago, Staying First was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company's current registration address is Mulliner House, Flanders Road Chiswick. Up till now Staying First changed it’s listed name three times. Up to August 12, 2011 it used the business name Staying Put Services. Then it used the business name Staying Put - Kensington And Chelsea that was used until August 12, 2011 then the current name was accepted. This firm SIC and NACE codes are 47799 meaning Retail sale of other second-hand goods in stores (not incl. antiques). 2015-03-31 is the last time the company accounts were filed. From the moment the company began in this particular field thirty one years ago, it has sustained its impressive level of prosperity.

Staying First is a small-sized vehicle operator with the licence number OK1120959. The firm has one transport operating centre in the country. In their subsidiary in Greenford , 5 machines are available. The company transport managers is Anita Jane Starling. The firm directors are Bobby Anthony Thomas, Doreen Tucker, Graham Raine and 5 others listed below.

The company started working as a charity on Mon, 29th Jul 1985. It operates under charity registration number 292110. The geographic range of the company's activity is london borough of kensington chelsea. They work in Throughout London. The firm's trustees committee features seven people: Stephen Bashorun, Nigel Lucas, Ms Karen Smith, Bobby Thomas and Ms Judith Feeney, to name a few of them. Regarding the charity's financial summary, their most successful time was in 2013 when their income was £2,671,342 and their spendings were £2,961,779. Staying First concentrates on the issue of disability, the issue of disability. It tries to support the elderly people, children or youth, children or young people. It provides help to the above recipients by providing specific services, counselling and providing advocacy and counselling and providing advocacy. If you want to find out more about the corporation's undertakings, call them on this number 020 8996 8890 or go to their official website. If you want to find out more about the corporation's undertakings, mail them on this e-mail [email protected] or go to their official website.

Roy Clark, Ruth Barnes, Stephen Bashorun and 2 others listed below are listed as firm's directors and have been doing everything they can to help the company since April 23, 2014. In order to find professional help with legal documentation, since 2014 this firm has been utilizing the skills of Pamela Sedgwick, who's been in charge of ensuring efficient administration of this company.