Stanley Security Solutions Operations Limited
Dormant Company
Stanley Security Solutions Operations Limited contacts: address, phone, fax, email, website, shedule
Address: Stanley House Bramble Road SN2 8ER Swindon
Phone: +44-1561 2645477
Fax: +44-1371 3829528
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Stanley Security Solutions Operations Limited"? - send email to us!
Registration data Stanley Security Solutions Operations Limited
Register date: 1960-05-04
Register number: 00658166
Type of company: Private Limited Company
Get full report form global database UK for Stanley Security Solutions Operations LimitedOwner, director, manager of Stanley Security Solutions Operations Limited
Mark Richard Smiley Director. Address: Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE, England. DoB: August 1977, British
Steven John Costello Secretary. Address: 3 Europa View, Sheffield Business Park, Sheffield, England, S91XH, England. DoB:
Susan Stubbs Director. Address: Stanley House, Bramble Road, Swindon, Wilts, SN2 8ER. DoB: May 1966, British
Amit Kumar Sood Director. Address: Stanley House, Bramble Road, Swindon, Wilts, SN2 8ER. DoB: March 1978, British
John Mitchell Cowley Director. Address: Stanley House, Bramble Road, Swindon, Wilts, SN2 8ER. DoB: May 1973, British
Matthew James Cogzell Director. Address: Stanley House, Bramble Road, Swindon, Wilts, SN2 8ER. DoB: June 1975, British
Fred Hayhurst Secretary. Address: Europa Court, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XE, England. DoB:
John Casey Tripp Director. Address: Stanley House, Bramble Road, Swindon, Wilts, SN2 8ER. DoB: January 1962, United States
Corinne Herzog Director. Address: 15 Avenue Wansart, Brussels, 1180, FOREIGN, Belgium. DoB: August 1958, French
Dean Christopher Cooke Director. Address: 14 Erleigh Drive, Chippenham, SN15 2NQ. DoB: October 1970, British
Bruce Quentin Ginnever Director. Address: Stanley House, Bramble Road, Swindon, Wilts, SN2 8ER. DoB: September 1956, British
Peter William Hallitt Director. Address: The Mistral Lower Busker Farm, Busker Lane Scissett, Huddersfield, HD8 9JU. DoB: July 1962, British
Alex Henderson Secretary. Address: 8 Pulteney Avenue, Bath, BA2 4HH. DoB:
Vanda Murray Director. Address: 12 Betchworth Way, Tytherington Macclesfield, Cheshire, SK10 2PA. DoB: December 1960, British
Michael John Lee Director. Address: 7 Rectory Road, Frampton Cotterell, Bristol, Avon, BS36 2BN. DoB: May 1951, British
Christopher John Booker Director. Address: Shepherds Farm, Oil Mill Lane, Clyst St. Mary, Exeter, Devon, EX5 1AG. DoB: December 1953, British
Garry John Peagam Director. Address: The Four Winds 54 Middle Stoke, Limpley Stoke, Bath, BA2 7GG. DoB: September 1956, British
Richard Hawke Collins Secretary. Address: 5 Halland Road, Cheltenham, Gloucestershire, GL53 0DJ. DoB: n\a, British
David Geoffrey Fenna Director. Address: 31 Devonshire Road, Heaton, Bolton, Lancashire, BL1 4PG. DoB: September 1960, British
Vanda Murray Director. Address: Allenwood Wood Lane South, Adlington, Macclesfield, Cheshire, SK10 4PJ. DoB: December 1960, British
Bruce Quentin Ginnever Director. Address: The Forge, Meysey Hampton, Cirencester, GL7 5JS. DoB: September 1956, British
Michael Price Director. Address: 7 Meadowfield, Whaley Bridge, High Peak, Derbyshire, SK23 7AX. DoB: February 1962, British
Martyn Melvin Director. Address: Southdown, Roundway, Devizes, Devizes, Wiltshire, SN10 2HY. DoB: February 1955, British
Technical Director Michael George Gloster Director. Address: 26 Mayflower Avenue, Pennsylvania, Exeter, Devon, EX4 5DS. DoB: April 1944, British
George Cooke Director. Address: Linwood 6 Lower Linden Road, Clevedon, Somerset, BS21 7SU. DoB: March 1947, British
Stanley Batters Director. Address: Oakfield Cottage, Upper Minety, Malmesbury, Wiltshire, SN16 9PY. DoB: September 1951, British
Grahame Robert Purvis Director. Address: 21 Leydene Park, East Meon, Hampshire, GU32 1HF. DoB: April 1951, British
Michael James Stickland Director. Address: Windrush, Coed Y Paen, Pontypool, Gwent, NP4 0SZ, Wales. DoB: December 1940, British
Colin David Macinnes Director. Address: The Well Cottage, 61 Caps Lane, Cholsey, Oxfordshire, OX10 9HQ. DoB: November 1938, British
Michael John Lee Director. Address: 7 Rectory Road, Frampton Cotterell, Bristol, Avon, BS36 2BN. DoB: May 1951, British
Colin David Macinnes Secretary. Address: The Well Cottage, 61 Caps Lane, Cholsey, Oxfordshire, OX10 9HQ. DoB: November 1938, British
David Anthony Hamilton Director. Address: 3 Greenacre, Rockbeare, Exeter, Devon, EX5 2UJ. DoB: September 1953, British
Peter Charles Arthur Jones Director. Address: 64 All Hallows Road, Preston, Paignton, Devon, TQ3 1DX. DoB: June 1927, British
Andrew Cyril Sauntson Director. Address: 2 Cutts Close, Brinkworth, Chippenham, Wiltshire, SN15 5BB. DoB: August 1957, British
Christopher John Cankett Director. Address: Orchard House, Barton St.David, Somerton, Somerset, TA11 6BP. DoB: August 1943, British
Technical Director Michael George Gloster Director. Address: 26 Mayflower Avenue, Pennsylvania, Exeter, Devon, EX4 5DS. DoB: April 1944, British
Ian Harold Scott-gall Director. Address: Oakfields House, East Garston, Hungerford, Berkshire, RG17 7HD. DoB: March 1949, British
Jobs in Stanley Security Solutions Operations Limited vacancies. Career and practice on Stanley Security Solutions Operations Limited. Working and traineeship
Administrator. From GBP 2000
Electrician. From GBP 1700
Engineer. From GBP 2200
Responds for Stanley Security Solutions Operations Limited on FaceBook
Read more comments for Stanley Security Solutions Operations Limited. Leave a respond Stanley Security Solutions Operations Limited in social networks. Stanley Security Solutions Operations Limited on Facebook and Google+, LinkedIn, MySpaceAddress Stanley Security Solutions Operations Limited on google map
Other similar UK companies as Stanley Security Solutions Operations Limited: Fyrepower Associates Limited | Ics Dental Limited | Eddie & Jessy Enterprise Limited | Stella Reliance Limited | Nickie Armstrong Limited
Stanley Security Solutions Operations began its operations in 1960 as a Private Limited Company under the following Company Registration No.: 00658166. This firm has been functioning successfully for 56 years and the present status is active. The company's headquarters is situated in Swindon at Stanley House. Anyone could also locate this business by its postal code : SN2 8ER. Registered as Blick Communications, this firm used the name up till 2005, at which moment it was replaced by Stanley Security Solutions Operations Limited. The firm principal business activity number is 99999 meaning Dormant Company. Its latest filings cover the period up to 2015-12-31 and the most recent annual return information was filed on 2016-06-08.
Because of the firm's growth, it was imperative to employ additional executives: Mark Richard Smiley, Susan Stubbs and Amit Kumar Sood who have been cooperating since January 2015 to exercise independent judgement of the following business. To help the directors in their tasks, since October 2013 this business has been making use of Steven John Costello, who's been working on ensuring efficient administration of this company.