Kingstable Street Estate Res. (eton) Limited

All UK companiesReal estate activitiesKingstable Street Estate Res. (eton) Limited

Management of real estate on a fee or contract basis

Kingstable Street Estate Res. (eton) Limited contacts: address, phone, fax, email, website, shedule

Address: 45 St. Leonards Road SL4 3BP Windsor

Phone: +44-1436 2668823

Fax: +44-1436 2668823

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Kingstable Street Estate Res. (eton) Limited"? - send email to us!

Kingstable Street Estate Res. (eton) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kingstable Street Estate Res. (eton) Limited.

Registration data Kingstable Street Estate Res. (eton) Limited

Register date: 1994-11-29

Register number: 02995793

Type of company: Private Limited Company

Get full report form global database UK for Kingstable Street Estate Res. (eton) Limited

Owner, director, manager of Kingstable Street Estate Res. (eton) Limited

Iain Frederick Stewart Director. Address: St. Leonards Road, Windsor, Berkshire, SL4 3BP, United Kingdom. DoB: June 1949, British

Michael Blightman Director. Address: 18 King Stable Street, Eton, Windsor, Berkshire, SL4 6AB. DoB: n\a, British

Angela Ellen Jackson Director. Address: 19 Kingstable Street, Eton, Windsor, Berkshire, SL4 6AB. DoB: May 1949, British

Benjamin Neve Director. Address: St. Leonards Road, Windsor, Berkshire, SL4 3BP, United Kingdom. DoB: July 1974, British

Joel Becker Director. Address: King Stable Street, Eton, Windsor, Berkshire, SL4 6AB, United Kingdom. DoB: July 1972, British

Michael Blightman Secretary. Address: 18 King Stable Street, Eton, Windsor, Berkshire, SL4 6AB. DoB: n\a, British

David John Foster Secretary. Address: 12 Vernon Drive, Ascot, Berkshire, SL5 8TW. DoB:

Paul Gregory Dudko Director. Address: 11 King Stable Street, Eton, Buckinghamshire, SL4 6AB. DoB: September 1956, British

Jacqueline Hobbs-mallyon Director. Address: 13 Temple Mill Island, Marlow, Buckinghamshire, SL7 1SG. DoB: May 1943, British

Susan Linnell Director. Address: Parkwood 27 Orchard Road, Old Windsor, Berkshire, SL4 2RZ. DoB: November 1958, British

Richard Linnell Director. Address: Parkwood 27 Orchard Road, Old Windsor, Berkshire, SL4 2RZ. DoB: December 1958, British

Pamela Perrin Director. Address: 6 Cavendish Avenue, Welling, Kent, DA16 2EP. DoB: August 1930, British

Jill Marie Hartley Director. Address: The River House Dorney Reach Road, Dorney Reach, Maidenhead, Berkshire, SL6 ODY. DoB: August 1961, British

Gwendolen Hessel Secretary. Address: 5 Kingstable Street, Eton, Windsor, Berkshire, SL4 6AB. DoB: January 1927, British

Jill Marie Hartley Secretary. Address: The River House Dorney Reach Road, Dorney Reach, Maidenhead, Berkshire, SL6 ODY. DoB: August 1961, British

Keith Holland Director. Address: 4 Kingstable Street, Eton, Berkshire, SL4 6AB. DoB: September 1956, British

Pamela Perrin Director. Address: 12 King Stable Street, Eton, Windsor, Berkshire, SL4 6AB. DoB: August 1930, British

Geoffrey Lawrence Unsworth Director. Address: 17 King Stable Street, Eton, Windsor, Berkshire. DoB: March 1939, British

Gwendolen Hessel Director. Address: 5 Kingstable Street, Eton, Windsor, Berkshire, SL4 6AB. DoB: January 1927, British

Jeffrey John Parton Director. Address: 33 Temple Mill Island, Marlow, Buckinghamshire, SL7 1SQ. DoB: July 1954, British

Christopher John Cooney Secretary. Address: Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA. DoB: n\a, New Zealander

Frederick Ambrose Veevers Director. Address: Naboth Cottage, Jobs Lane Cookham Deen, Maidenhead, Berkshire, SL6 9TX. DoB: May 1949, British

Margaret Mary Watkins Nominee-secretary. Address: 52 New Town, Uckfield, East Sussex, TN22 5DE. DoB:

Angela Jean Mccollum Nominee-director. Address: 52 New Town, Uckfield, East Sussex, TN22 5DE. DoB: February 1963, British

Jobs in Kingstable Street Estate Res. (eton) Limited vacancies. Career and practice on Kingstable Street Estate Res. (eton) Limited. Working and traineeship

Package Manager. From GBP 2400

Project Co-ordinator. From GBP 1200

Responds for Kingstable Street Estate Res. (eton) Limited on FaceBook

Read more comments for Kingstable Street Estate Res. (eton) Limited. Leave a respond Kingstable Street Estate Res. (eton) Limited in social networks. Kingstable Street Estate Res. (eton) Limited on Facebook and Google+, LinkedIn, MySpace

Address Kingstable Street Estate Res. (eton) Limited on google map

Other similar UK companies as Kingstable Street Estate Res. (eton) Limited: Imilce Gardens Limited | Mindbody Therapy Ltd | Philotecnus Europe Limited | Rob Lock`s Limited | Rembrandt Jewellers Limited

Kingstable Street Estate Res. (eton) is a business located at SL4 3BP Windsor at 45 St. Leonards Road. This company was established in 1994 and is established under the registration number 02995793. This company has been actively competing on the British market for twenty two years now and its state is is active. This company Standard Industrial Classification Code is 68320 , that means Management of real estate on a fee or contract basis. Kingstable Street Estate Res. (eton) Ltd released its account information up to 2016-04-30. The latest annual return was submitted on 2015-11-28. 22 years of presence on the market comes to full flow with Kingstable Street Estate Res. (eton) Ltd as they managed to keep their clients happy throughout their long history.

From the information we have gathered, the following limited company was formed in November 1994 and has been governed by seventeen directors, out of whom three (Iain Frederick Stewart, Michael Blightman and Angela Ellen Jackson) are still a part of the company.