Stramongate Trustees Limited

All UK companiesProfessional, scientific and technical activitiesStramongate Trustees Limited

Non-trading company

Stramongate Trustees Limited contacts: address, phone, fax, email, website, shedule

Address: 105 Wigmore Street W1U 1QY London

Phone: +44-1273 7772247

Fax: +44-1273 7772247

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Stramongate Trustees Limited"? - send email to us!

Stramongate Trustees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Stramongate Trustees Limited.

Registration data Stramongate Trustees Limited

Register date: 1990-01-25

Register number: 02463180

Type of company: Private Limited Company

Get full report form global database UK for Stramongate Trustees Limited

Owner, director, manager of Stramongate Trustees Limited

Bruce Louis Offergelt Secretary. Address: 22 Eglise Road, Warlingham, Surrey, CR6 9SE. DoB: March 1958, British

Bruce Louis Offergelt Director. Address: 22 Eglise Road, Warlingham, Surrey, CR6 9SE. DoB: March 1958, British

Philip Victor Hoyle Director. Address: 2 Lumley Road, Kendal, Cumbria, LA9 5HT. DoB: August 1945, British

Francis Alexander Scott Director. Address: Ground, Windermere, Cumbria, LA23 2NH, United Kingdom. DoB: October 1959, British

Amanda Macfarlane Bateman Secretary. Address: 12 Clifton Park Road, Caversham, Reading, Berkshire, RG4 7PD, England. DoB: n\a, British

Bruce Louis Offergelt Secretary. Address: 22 Eglise Road, Warlingham, Surrey, CR6 9SE. DoB: March 1958, British

Rosalyn Antonia Breedy Secretary. Address: 45 Upper Park Road, London, NW3 2UL. DoB: n\a, British

James Ralph Parnell Davies Director. Address: 23 Hampden Avenue, Chesham, Buckinghamshire, HP5 2HL. DoB: n\a, British

James Ralph Parnell Davies Secretary. Address: 23 Hampden Avenue, Chesham, Buckinghamshire, HP5 2HL. DoB: n\a, British

Linda Mary Collier Director. Address: 15 Cleveland Road, Barnes, London, SW13 0AA. DoB: January 1960, British

Philip Victor Hoyle Secretary. Address: 2 Lumley Road, Kendal, Cumbria, LA9 5HT. DoB: August 1945, British

Philip Francis Murphy Director. Address: 23 Rosebery Road, Cheam, Surrey, SM1 2BW. DoB: September 1941, British

Graham Claude Whitwham Secretary. Address: 11 Greengate, Levens, Kendal, Cumbria, LA8 8NF. DoB: n\a, British

Michael Charles Waterton Secretary. Address: 17 Bowland Drive, Kendal, Cumbria, LA9 6LT. DoB: n\a, British

Charles Frederick Eardley Shakerley Director. Address: Cudworth Manor, Newdigate, Surrey, RH5. DoB: June 1934, British

Sir John Timothy Harford Director. Address: South House, South Littleton, Evesham, Worcestershire, WR11 5TJ. DoB: July 1932, British

Thomas Peter Naylor Director. Address: The Clockhouse, Far Sawrey, Ambleside, Cumbria, LA22 0LY. DoB: December 1923, British

Jobs in Stramongate Trustees Limited vacancies. Career and practice on Stramongate Trustees Limited. Working and traineeship

Driver. From GBP 1900

Package Manager. From GBP 1300

Engineer. From GBP 2800

Responds for Stramongate Trustees Limited on FaceBook

Read more comments for Stramongate Trustees Limited. Leave a respond Stramongate Trustees Limited in social networks. Stramongate Trustees Limited on Facebook and Google+, LinkedIn, MySpace

Address Stramongate Trustees Limited on google map

Other similar UK companies as Stramongate Trustees Limited: 91 Tooting Bec Road Freehold Limited | Davis Village Lettings Limited | Hiccombe Limited | Woodstock Investments Limited | Stonetriumph Limited

This particular company is situated in London registered with number: 02463180. This firm was established in 1990. The office of the firm is situated at 105 Wigmore Street . The zip code for this place is W1U 1QY. It 's been fourteen years since It's business name is Stramongate Trustees Limited, but up till 2002 the name was Sand Aire Trustees and before that, up till November 29, 2000 this company was known as Provincial Trustees. It means this company used three different names. This business principal business activity number is 74990 which stands for Non-trading company. Stramongate Trustees Ltd reported its account information up until 2015-12-31. The business latest annual return was submitted on 2016-01-21.

When it comes to this company, the majority of director's assignments up till now have been met by Bruce Louis Offergelt, Philip Victor Hoyle and Francis Alexander Scott. Within the group of these three managers, Francis Alexander Scott has been working for the company the longest, having become a member of the Management Board in May 19, 1993.