Stlc Limited
Stlc Limited contacts: address, phone, fax, email, website, shedule
Address: 69 Wilson Road Stamshaw PO2 8LE Portsmouth
Phone: +44-1452 4798248
Fax: +44-1452 4798248
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Stlc Limited"? - send email to us!
Registration data Stlc Limited
Register date: 1982-04-02
Register number: 01626558
Type of company: Private Limited Company
Get full report form global database UK for Stlc LimitedOwner, director, manager of Stlc Limited
Diane Mary Campbell Lendrum Director. Address: 69 Wilson Road, Stamshaw, Portsmouth, Hants, PO2 8LE. DoB: June 1943, British
Aprille Christine Jones Director. Address: 69 Wilson Road, Stamshaw, Portsmouth, Hants, PO2 8LE. DoB: April 1944, English
Diane Lendrum Secretary. Address: 69 Wilson Road, Stamshaw, Portsmouth, Hants, PO2 8LE. DoB:
Peter Gordon Grant Director. Address: 35 Ranleigh Road, Portsmouth, Hampshire, PO9 8EZ. DoB: January 1953, British
William George Paine Director. Address: 69 Wilson Road, Stamshaw, Portsmouth, Hants, PO2 8LE. DoB: April 1935, British
Kevin Peter Mason Director. Address: 68 Wilson Road, Portsmouth, Hampshire, PO2 8LF. DoB: April 1963, British
Mandy Cox Director. Address: 51 Madeira Road, Portsmouth, Hampshire, PO2 0SZ. DoB: December 1968, British
Malcolm James Muirhead Secretary. Address: 35 Warspite Close, Portsmouth, PO2 9NX. DoB: n\a, British
Margaret Ethel Wilson Director. Address: 7 De Lisle Close, Gatcombe Park Hilsea, Portsmouth, PO2 0UZ. DoB: June 1936, British
David Thomas Howlett Director. Address: 100 Gruneisen Road, Stamshaw, Portsmouth, Hampshire, PO2 8QG. DoB: August 1930, British
Christine Mary Woods Director. Address: 47 Tipner Road, Stamshaw, Portsmouth, Hants, PO2 8QP. DoB: December 1955, British
Janet Margaret Bateman Director. Address: 7 Hastings House, Strode Road, Portsmouth, Hampshire, PO2 8QB. DoB: January 1942, British
Gloria Jean Stevens Secretary. Address: 40 Victory Avenue, Horndean, Waterlooville, Hampshire, PO8 9PJ. DoB:
David Jack Parkinson Secretary. Address: 81 Middlesex Road, Southsea, Hampshire, PO4 8EF. DoB:
George Mervyn Kemp Director. Address: 69 Widley Road, Stamshaw, Portsmouth, Hampshire, PO2 8PW. DoB: October 1938, British
John Trubridge Director. Address: 58 Widley Road, Portsmouth, PO2 8PW. DoB: May 1939, British
Martin Edwards Director. Address: 92 Strode Road, Portsmouth, PO2 8PZ. DoB: September 1955, British
Lesley Anne Houghton Secretary. Address: 39 Winstanley Road, Stamshaw, Portsmouth, Hampshire, PO2 8JS. DoB:
Marian Reeves Director. Address: 194 Twyford Avenue, Stamshaw, Portsmouth, Hampshire, PO2 8JE. DoB: February 1954, British
Frances Kathleen Grant Director. Address: 35 Ranelagh Road, Stamshaw, Portsmouth, Hampshire, PO2 8EZ. DoB: September 1957, British
Percy Dennis Preston Director. Address: 114 Newcomen Road, Stamshaw, Portsmouth, Hampshire, PO2 8LB. DoB: November 1922, British
Fred Robert John Shardlow Director. Address: 112 Newcomen Road, Stamshaw, Portsmouth, Hampshire, PO2 8LB. DoB: December 1922, British
Jill Audrey Wright Secretary. Address: 29 Crofton Close, Waterlooville, Hampshire, PO7 5LR. DoB:
Cyril William Gee Director. Address: 68 Stanley Road, Stamshaw, Portsmouth, Hampshire, PO2 8EN. DoB: November 1929, British
Jobs in Stlc Limited vacancies. Career and practice on Stlc Limited. Working and traineeship
Sorry, now on Stlc Limited all vacancies is closed.
Responds for Stlc Limited on FaceBook
Read more comments for Stlc Limited. Leave a respond Stlc Limited in social networks. Stlc Limited on Facebook and Google+, LinkedIn, MySpaceAddress Stlc Limited on google map
Other similar UK companies as Stlc Limited: 11 Clarence Road East Ltd | Deltrim Limited | Fry Court (derby Road) Limited | The Bath Property Shop Limited | Edward Taub & Company Limited
This particular Stlc Limited company has been in this business field for 34 years, as it's been founded in 1982. Registered under the number 01626558, Stlc was set up as a Private Limited Company with office in 69 Wilson Road, Portsmouth PO2 8LE. This business SIC and NACE codes are 56302 and their NACE code stands for Public houses and bars. 2015-03-31 is the last time the company accounts were reported. Since the firm started in the field thirty four years ago, the firm has sustained its great level of prosperity.
This firm owes its accomplishments and permanent improvement to two directors, specifically Diane Mary Campbell Lendrum and Aprille Christine Jones, who have been hired by the firm since 2013-08-06. To maximise its growth, for the last almost one month this firm has been utilizing the skills of Diane Lendrum, who has been working on ensuring efficient administration of this company.
