1 Stanley Place Limited
Other letting and operating of own or leased real estate
Management of real estate on a fee or contract basis
1 Stanley Place Limited contacts: address, phone, fax, email, website, shedule
Address: 1 Stanley Place Chester CH1 2LU
Phone: +44-1478 9678375
Fax: +44-1478 9678375
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "1 Stanley Place Limited"? - send email to us!
Registration data 1 Stanley Place Limited
Register date: 1981-12-17
Register number: 01604876
Type of company: Private Limited Company
Get full report form global database UK for 1 Stanley Place LimitedOwner, director, manager of 1 Stanley Place Limited
Matthew Corbett Jones Director. Address: Stanley Place, Abbey Road, Chester, Clwyd, CH1 2LU, United Kingdom. DoB: June 1976, British
Huw Roberts Secretary. Address: 1 Stanley Place, Chester, CH1 2LU. DoB: May 1971, British
Huw Roberts Director. Address: 1 Stanley Place, Chester, Chester, CH1 2LU, Wales. DoB: May 1971, British
Owen Edwards Director. Address: 1 Stanley Place, Chester, CH1 2LU. DoB: August 1970, British
Olwen Mihangel Director. Address: Gladstone Avenue, Chester, West Cheshire And Chester, CH1 4JU. DoB: November 1979, British
Christopher Moss Director. Address: Keristal Avenue, Great Boughton, Chester, Cheshire, CH3 5XA, Uk. DoB: September 1978, British
Kate Meredith Jones Director. Address: 1 Stanley Place, Chester, CH1 2LU. DoB: July 1977, British
Brett Williamson Director. Address: 24 Common Lane, Waverton, Chester, Cheshire, CH3 7QT. DoB: May 1978, British
Gareth Jones Director. Address: Y Wennallt, Pen Y Pylle Brynford, Holywell, Clwyd, CH8 8HB. DoB: November 1961, British
Caroline Harris Director. Address: Hopwood House, School Lane Bunbury, Tarporley, Cheshire, CW6 9NR. DoB: March 1978, British
Jeannie France Hayhurst Director. Address: Mayfield House, Bunbury Heath, Tarporley, Cheshire, CW6 9SY. DoB: January 1950, British
Daniel Dodd Director. Address: Glenside, Tal Y Bont, Conwy, LL32 8SH. DoB: September 1974, British
Maria Masselis Brookes Director. Address: 1 Highfield, Hawarden, Deeside, Cheshire, CH2 4PE. DoB: October 1974, British
Dafydd Roberts Director. Address: Brynffynnon, Bryn Coch Lane, Mold, Clwyd, CH7 1PS. DoB: June 1971, British
Simon Mills Director. Address: The Granary, Little Heath Road Christleton, Chester, Cheshire, CH3 7AH. DoB: June 1963, British
David Blythin Director. Address: 8 Bryn Ffynnon, Old Road, Conwy, Conwy County, LL32 8PN. DoB: December 1961, British
Nicholas Williams Director. Address: 22 Cholmondeley Rise, Bickley, Malpas, Cheshire, SY14 8DD. DoB: May 1971, British
Sion Mihangel Director. Address: 1 Stanley Place, Chester, CH1 2LU. DoB: July 1976, Welsh
Benjamin Collins Director. Address: 2 The Eustons, Top Road, Rattlesden, Suffolk, IP30 0SN. DoB: November 1975, British
Shan Morris Director. Address: Ivy House, Whitford Road, Whitford, Clwyd, CH8 9AF. DoB: April 1968, British
Andrew Clarke Director. Address: 9 Copall Paddock, Bishops Castle, Salop, SY9 5DL. DoB: January 1946, British
Richard Mullan Director. Address: Prospect House, Tabley Road, Knutsford, Cheshire, WA16 0FW. DoB: January 1970, British
Elfyn Llwyd Director. Address: Glandwr, Llanuwchllyn, Bala, Gwynedd, LL23 7TW. DoB: September 1951, British
Bethan Japheth Director. Address: Ty'N Coed, Pantymwyn Road, Cilcain, Mold, Flintshire. DoB: May 1975, British
Carolyn Stanton Director. Address: 49 Glencoe Road, Great Sutton, Ellesmere Port, Cheshire, CH66 4NA. DoB: October 1952, British
John Williams Director. Address: 1 Stanley Place, Chester, CH1 2LU. DoB: December 1964, British
Linda Knowles Director. Address: 27 Denbigh Place, London, SW1V 2HA. DoB: January 1971, British
Gaynor Lloyd Director. Address: Highfield House, Holland Lane, Kelsall, Chester, Cheshire, CW6 0QT. DoB: June 1970, Welsh
Robert Hornby Director. Address: 9 Brooke Close, Ewloe, Deeside, Clwyd, CH5 3UP. DoB: April 1959, British
Andrew Martin Thomas Director. Address: Glan Y Llyn, High Street, Gresford, Wrexham, LL13 9YW. DoB: October 1965, British
Ifan Jones Director. Address: 1 Stanley Place, Chester, Cilcain, Flintshire, CH1 2LU. DoB: January 1955, British
Gareth Jones Director. Address: 4 Tan Y Coed, Mold, Clwyd, CH7 1LS. DoB: November 1961, British
Rhys Rowlands Director. Address: Nant Y Mynydd Maes Celyn, Llanbedr Dyffryn Clwyd, Ruthin, Clwyd, LL15 1YR. DoB: May 1956, British
Peter Moss Director. Address: The Laurels, Glyn Way, Hawarden, Flintshire. DoB: November 1956, British
Geoffrey Little Director. Address: 46 Old Coach Road, Kelsall, Tarporley, Cheshire, CW6 0QL. DoB: May 1950, British
Meirion Lewis Jones Director. Address: 10 Holly Fields, Gresford, Wrexham, LL12 8HD. DoB: June 1949, British
Robin Godfrey Spencer Director. Address: Rosedene House 18 Caughall Road, Upton, Chester, CH2 1LS. DoB: July 1955, British
Trevor Halbert Director. Address: 14 Stonewalls, Rossett, Wrexham, Clwyd, LL12 0LG. DoB: June 1952, British
Derek Halbert Director. Address: Coed Mawr Cottage Hope Mountain, Caergwrle, Wrexham, Clwyd. DoB: March 1948, British
Pryce Farmer Director. Address: 8 Maes Yr Haf, Mold, Clwyd, CH7 1TR. DoB: May 1944, British
Steven Everett Director. Address: 8 Berkley Drive, Belgrave Park, Chester, CH4 7EL. DoB: July 1956, British
Michael Chambers Director. Address: Moss Farm House Harthill, Tattenhall, Cheshire. DoB: December 1956, British
Jobs in 1 Stanley Place Limited vacancies. Career and practice on 1 Stanley Place Limited. Working and traineeship
Carpenter. From GBP 2500
Cleaner. From GBP 1100
Other personal. From GBP 1100
Welder. From GBP 1700
Administrator. From GBP 2300
Controller. From GBP 2200
Welder. From GBP 1700
Responds for 1 Stanley Place Limited on FaceBook
Read more comments for 1 Stanley Place Limited. Leave a respond 1 Stanley Place Limited in social networks. 1 Stanley Place Limited on Facebook and Google+, LinkedIn, MySpaceAddress 1 Stanley Place Limited on google map
Other similar UK companies as 1 Stanley Place Limited: Live Earth International Limited | Micro Server Parts Ltd | Riders Of Cardiff Ltd. | Adp & Co Ltd | Laura B (london) Limited
The firm referred to as 1 Stanley Place has been created on 1981-12-17 as a Private Limited Company. The firm office may be found at Blacon on 1 Stanley Place, Chester. Should you need to contact this firm by post, its post code is CH1 2LU. The office registration number for 1 Stanley Place Limited is 01604876. Registered as Sedan Shares, the firm used the name until 2008-02-11, at which point it was changed to 1 Stanley Place Limited. The firm SIC and NACE codes are 68209 , that means Other letting and operating of own or leased real estate. The business most recent filings cover the period up to 2015-03-31 and the latest annual return was released on 2015-12-31. It has been 35 years for 1 Stanley Place Ltd in this particular field, it is constantly pushing forward and is an example for it's competition.
There seems to be a group of three directors controlling the following company now, including Matthew Corbett Jones, Huw Roberts and Owen Edwards who have been performing the directors obligations since 2007-10-31. Furthermore, the managing director's tasks are regularly supported by a secretary - Huw Roberts, age 45, from who was recruited by this specific company 16 years ago.