Kingstable 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Kingstable Street Estate Res. (eton) Limited"? - send email to us!
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) LimitedOwner, 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, MySpaceAddress 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.