Stevens-hatherley Holdings Limited

All UK companiesOther service activitiesStevens-hatherley Holdings Limited

Washing and (dry-)cleaning of textile and fur products

Stevens-hatherley Holdings Limited contacts: address, phone, fax, email, website, shedule

Address: Clean House Grove Business Park Waltham Road, White Waltham SL6 3TN Maidenhead

Phone: +44-1208 5601074

Fax: +44-1208 5601074

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Stevens-hatherley Holdings Limited"? - send email to us!

Stevens-hatherley Holdings Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Stevens-hatherley Holdings Limited.

Registration data Stevens-hatherley Holdings Limited

Register date: 1972-05-25

Register number: 01055871

Type of company: Private Limited Company

Get full report form global database UK for Stevens-hatherley Holdings Limited

Owner, director, manager of Stevens-hatherley Holdings Limited

Keith Donovan Director. Address: Grove Business Park, Waltham Road, White Waltham, Maidenhead, Berkshire, SL6 3TN, United Kingdom. DoB: December 1953, British

Jason Clyde Miller Director. Address: Grove Business Park, Waltham Road, White Waltham, Maidenhead, Berkshire, SL6 3TN, United Kingdom. DoB: May 1969, British

Martin Oxley Director. Address: Grove Business Park, Waltham Road, White Waltham, Maidenhead, Berkshire, SL6 3TN, United Kingdom. DoB: January 1970, British

Anne Catherine Edwards Director. Address: Dellwood, Windrush, Burford, Oxon, OX18 4TR. DoB: November 1956, British

Catherine Elizabeth Williamson Director. Address: 13 Offenham Road, Evesham, Worcestershire, WR11 3DU. DoB: October 1966, British

Helen Carolyn Stevens Director. Address: 76 Belsize Park Gardens, Hampstead, London, NW3 4NG. DoB: September 1961, British

James Robert Stevens Director. Address: 25 Rotherham Road North, Halfway, Sheffield, S20 8GD. DoB: July 1962, British

Christine Nancy Stevens Director. Address: Hatherley Cottage, Cold Ashton, Chippenham, Wiltshire, SN14 8JU. DoB: June 1920, British

Anthony John Priestley Director. Address: Kempside, Orchard Mead Painswick, Stroud, Gloucestershire, GL6 6YD. DoB: June 1945, British

Anthony Percival Stevens Director. Address: 5 Kingsdown Road, Teignmouth, Devon, TQ14 9AU. DoB: August 1929, British

David Ian Stevens Director. Address: Cold Pool Lane, Badgeworth, Cheltenham, Gloucestershire, GL51 4UP, Great Britain. DoB: August 1961, British

Derek Probin Stevens Director. Address: 212 Hatherley Road, Cheltenham, Gloucestershire, GL51 6EX. DoB: January 1920, British

Phillipa Mary Stevens Director. Address: 6 Hill Top Green, Tingley, Wakefield, West Yorkshire, WF3 1HS. DoB: September 1929, British

John Marshall Ramsey Director. Address: Oron House, Charfield Road Kingswood, Wootton-Under-Edge, Glos, GL12. DoB: July 1933, British

Robert Adrian Stevens Director. Address: Box Bush Cottage, Wickridge Street, Hasfield, Gloucester, Gloucestershire, GL19 4JW. DoB: August 1961, British

Jobs in Stevens-hatherley Holdings Limited vacancies. Career and practice on Stevens-hatherley Holdings Limited. Working and traineeship

Engineer. From GBP 2200

Fabricator. From GBP 2500

Welder. From GBP 1900

Helpdesk. From GBP 1400

Plumber. From GBP 1700

Fabricator. From GBP 2100

Assistant. From GBP 1400

Driver. From GBP 2200

Responds for Stevens-hatherley Holdings Limited on FaceBook

Read more comments for Stevens-hatherley Holdings Limited. Leave a respond Stevens-hatherley Holdings Limited in social networks. Stevens-hatherley Holdings Limited on Facebook and Google+, LinkedIn, MySpace

Address Stevens-hatherley Holdings Limited on google map

Other similar UK companies as Stevens-hatherley Holdings Limited: Langdale 101 Ltd | Xl Services Uk Limited | Allegro Business Solutions Ltd | Borders Animal Welfare Association | Precision Personnel Uk Limited

01055871 is the reg. no. assigned to Stevens-hatherley Holdings Limited. This firm was registered as a Private Limited Company on 25th May 1972. This firm has been active on the market for the last fourty four years. This business can be reached at Clean House Grove Business Park Waltham Road, White Waltham in Maidenhead. It's postal code assigned to this place is SL6 3TN. This business principal business activity number is 96010 which stands for Washing and (dry-)cleaning of textile and fur products. Stevens-hatherley Holdings Ltd released its latest accounts up until 2014/09/27. The firm's most recent annual return was filed on 2016/03/09. It's been 44 years for Stevens-hatherley Holdings Ltd in this field of business, it is still in the race and is an example for it's competition.

Stevens-hatherley Holdings Ltd is a medium-sized vehicle operator with the licence number OB1058845. The firm has four transport operating centres in the country. In their subsidiary in Nottingham on Radford, 12 machines and 2 trailers are available. The centre in Nottingham on Canterbury Road has 5 machines, and the centre in Nottingham on Rennie Hogg Road is equipped with 4 machines. They are equipped with 27 vehicles and 4 trailers. The firm is also widely known as P and its directors are Anne Edwards, Anthony J Priestley, Catherine Williamson and 3 others listed below.

There seems to be a team of three directors controlling this specific firm at the current moment, namely Keith Donovan, Jason Clyde Miller and Martin Oxley who have been utilizing the directors assignments since 2016.