Stukeley Park Limited

All UK companiesReal estate activitiesStukeley Park Limited

Management of real estate on a fee or contract basis

Stukeley Park Limited contacts: address, phone, fax, email, website, shedule

Address: C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane CO10 7GB Sudbury

Phone: +44-1290 3509277

Fax: +44-191 8566284

Email: n\a

Website:

Shedule:

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

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

Registration data Stukeley Park Limited

Register date: 1989-11-20

Register number: 02444315

Type of company: Private Limited Company

Get full report form global database UK for Stukeley Park Limited

Owner, director, manager of Stukeley Park Limited

Block Management Uk Limited Corporate-secretary. Address: Brundon Lane, Sudbury, Suffolk, CO10 7GB, United Kingdom. DoB:

Hugh Terence Ivor West Director. Address: 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB, United Kingdom. DoB: April 1947, British

Joanne Totman Director. Address: 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB, United Kingdom. DoB: February 1971, British

Patricia Flanagan Director. Address: Brooklands Avenue, Cambridge, CB2 8BB, United Kingdom. DoB: October 1968, British

Anne Thirlaway Director. Address: 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB, United Kingdom. DoB: October 1941, British

Judith Helen Freeman Director. Address: 71 Regent Street, Cambridge, Cambridgeshire, CB2 1AB. DoB: December 1944, British

Elizabeth Lambourne Director. Address: 71 Regent Street, Cambridge, Cambridgeshire, CB2 1AB. DoB: September 1935, British

Dr Paul Albert Sackin Director. Address: Brooklands Avenue, Cambridge, CB2 8BB, United Kingdom. DoB: June 1945, British

Jacqueline Jane Watson Director. Address: 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB, United Kingdom. DoB: October 1970, British

Jeremy Vincent Wager Secretary. Address: Brooklands Avenue, Cambridge, CB2 8BB, United Kingdom. DoB: n\a, British

Karen O'connor Director. Address: 1 Stukeley Park, Great Stukeley, Huntingdon, Cambridgeshire, PE28 4AD. DoB: February 1966, British

Garry Sutherland Director. Address: Flat 8 Stukeley Park, Great Stukeley, Huntingdon, Cambridgeshire, PE28 4AD. DoB: September 1962, British

Philip James Hobson Director. Address: 7 Stukeley Park, Great Stukeley, Huntingdon, Cambridgeshire, PE28 4AD. DoB: March 1934, British

Malcolm Elsome Director. Address: 7 Stukeley Park, Chestnut Grove, Great Stukeley, Cambridgeshire, PE28 4AD. DoB: November 1955, British

Simon Johnson Director. Address: 71 Regent Street, Cambridge, Cambridgeshire, CB2 1AB. DoB: May 1964, British

Reginald Dixon Director. Address: 15 Stukeley Park, Chestnut Grove, Great Stukeley, Huntingdon, Cambridgeshire, PE28 4AD. DoB: November 1936, British

Terry Butson Secretary. Address: Mull House, 8 Herne Road, Ramsey, Cambridgeshire, PE26 2SR. DoB: n\a, English

Yoland Davis Director. Address: Flat 5 Stukeley Park, Chestnut Grove, Great Stukeley, Huntingdon, Cambridgeshire, PE28 4AD. DoB: June 1936, British

Clive Newton Director. Address: Flat 18 Stukeley Park, Chestnut Grove Great Stukeley, Huntindon, Cambridgeshire, PE28 4AD. DoB: October 1937, British

Covehome Ltd Secretary. Address: Orchard House, Tebbutts Road, St. Neots, Cambridgeshire, PE19 1AW. DoB:

Alexander Gentles Director. Address: Montgomery House Stukeley Park, Great Stukeley, Huntingdon, Cambridgeshire, PE17 5AD. DoB: September 1962, British

Terence Tasker Director. Address: 2 Stukeley Park, Chestnut Grove Great Stukeley, Huntingdon, Cambridgeshire, PE17 5AD. DoB: July 1959, British

David Woodman Director. Address: Torkington House Stukeley Park, Chestnut Grove Great Stukeley, Huntingdon, Cambridgeshire, PE17 5AD. DoB: May 1954, British

Paul Flanagan Director. Address: 6 Stukeley Park, Chestnut Grove Great Stukeley, Huntingdon, Cambridgeshire, PE17 5AD. DoB: June 1963, British

Percival Michael Edwards Secretary. Address: 17 Buckden Road, Brampton, Huntingdon, Cambridgeshire, PE28 4PR. DoB: n\a, British

Richard Franklin Director. Address: 7 Stukeley Park, Great Stukeley, Huntingdon, Cambridgeshire, PE17 5AD. DoB: September 1946, British

Jobs in Stukeley Park Limited vacancies. Career and practice on Stukeley Park Limited. Working and traineeship

Sorry, now on Stukeley Park Limited all vacancies is closed.

Responds for Stukeley Park Limited on FaceBook

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

Address Stukeley Park Limited on google map

Other similar UK companies as Stukeley Park Limited: Makaya Health Limited | Three Spirits Acupuncture Limited | Woodford Medical Limited | Healthwin Community Interest Company | Superior Care Homes Ltd.

1989 marks the launching of Stukeley Park Limited, a firm located at C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane in Sudbury. That would make 27 years Stukeley Park has been in the UK, as it was established on 1989/11/20. The company's Companies House Registration Number is 02444315 and its postal code is CO10 7GB. The firm principal business activity number is 68320 meaning Management of real estate on a fee or contract basis. Stukeley Park Ltd filed its account information for the period up to 2015-09-30. The firm's most recent annual return was submitted on 2015-11-20. Ever since it debuted in this field of business twenty seven years ago, it has managed to sustain its great level of success.

There seems to be a group of two directors controlling the following limited company right now, including Hugh Terence Ivor West and Joanne Totman who have been performing the directors tasks for 5 years. Another limited company has been appointed as one of the secretaries of this company: Block Management Uk Limited.