Visit Kent Limited

All UK companiesAdministrative and support service activitiesVisit Kent Limited

Other business support service activities not elsewhere classified

Visit Kent Limited contacts: address, phone, fax, email, website, shedule

Address: 28-30 St. Peters Street CT1 2BQ Canterbury

Phone: +44-1286 9648437

Fax: +44-1286 9648437

Email: n\a

Website:

Shedule:

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

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

Registration data Visit Kent Limited

Register date: 2002-03-21

Register number: 04400592

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Visit Kent Limited

Owner, director, manager of Visit Kent Limited

Jonathan Beale Neame Director. Address: Church Road, Oare, Faversham, Kent, NE13 0QB, United Kingdom. DoB: n\a, British

Richard Hicks Director. Address: St. Peters Street, Canterbury, Kent, CT1 2BQ. DoB: February 1968, British

David Ira Statham Director. Address: St. Peters Street, Canterbury, Kent, CT1 2BQ. DoB: July 1968, British

John James Keefe Director. Address: St. Peters Street, Canterbury, Kent, CT1 2BQ. DoB: October 1960, British

Sarah Ruth Wood Director. Address: 28-30 St. Peters Street, Canterbury, Kent, CT1 2BQ, England. DoB: November 1959, British

Mark Dance Director. Address: St. Peters Street, Canterbury, Kent, CT1 2BQ, United Kingdom. DoB: September 1957, British

Sandra Marie Matthews-marsh Director. Address: New Creek Road, Faversham, Kent, ME13 7BU, Great Britain. DoB: January 1964, British

William Stephen Ferris Director. Address: 2 Rose Cottage Love Lane, Headcorn, Ashford, Kent, TN27 9HL. DoB: June 1958, British

Colin Carmichael Director. Address: 3 St Augustines Road, Canterbury, Kent, CT1 1XP. DoB: February 1953, British

Robin Cooper Director. Address: Denwood Street, Crundale, Canterbury, Kent, CT4 7EF, England. DoB: August 1954, British

Theresa Bruton Director. Address: St. Peters Street, Canterbury, Kent, CT1 2BQ. DoB: January 1960, British

Barbara Cooper Director. Address: St. Peters Street, Canterbury, Kent, CT1 2BQ, United Kingdom. DoB: January 1963, British

Peter Jeffrey Colling Director. Address: St. Peters Street, Canterbury, Kent, CT1 2BQ, United Kingdom. DoB: February 1957, British

John Richard Bunnett Director. Address: St. Peters Street, Canterbury, Kent, CT1 2BQ, United Kingdom. DoB: May 1965, British

Robin Cooper Director. Address: St. Peters Street, Canterbury, Kent, CT1 2BQ. DoB: August 1954, British

Kevin Lynes Director. Address: Lamberhurst, Tunbridge Wells, Kent, TN3 8EX. DoB: September 1959, British

Theresa Bruton Director. Address: St. Peters Street, Canterbury, Kent, CT1 2BQ, United Kingdom. DoB: January 1960, British

Michael James Bedingfield Director. Address: Thorney Crescent, London, SW11 3TT, England. DoB: May 1961, British

Robin Hales Director. Address: Paddock Road, Guildford, Surrey, GU4 7LL, England. DoB: January 1953, British

Juliana Elizabeth Delaney Director. Address: Malt Kiln Terrace, Stutton, Tadcaster, North Yorkshire, LS24 9SF. DoB: January 1955, British

Peter Jeffrey Colling Director. Address: 13 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3AE. DoB: February 1957, British

Louise Rachel Dando Director. Address: The Dower House, Old Bayham Abbey, Lamberhurst, Tunbridge Wells, Kent, TN3 8BE. DoB: September 1966, British

Elizabeth Jane Chitty Director. Address: 185 Allington Drive, Strood, Rochester, Kent, ME2 3TD. DoB: January 1943, British

Sarah Roots Director. Address: Sunnyside, Cryals Road, Matfield, Tonbridge, Kent, TN12 7LN. DoB: May 1969, British

Amanda Arianwen Cecilia Cottrell Director. Address: St. Peters Street, Canterbury, Kent, CT1 2BQ, England. DoB: September 1941, British

Richard Langford Hanslip Long Director. Address: 12 Stacey Road, Tonbridge, Kent, TN10 3AR. DoB: February 1958, British

Christine Lesley Melia Director. Address: Pollards Cottage, Bentley, Bentley, Farnham, Surrey, GU10 5NE. DoB: December 1963, British

Bruce Wragg Director. Address: Nant Felin, 13 Millstream Green, Willesborough, Ashford, Kent, TN24 0SU. DoB: April 1951, British

Trevor Malcolm Gasson Director. Address: Morton House, Canterbury Road, Elham, Canterbury, Kent, CT4 6UG. DoB: September 1948, British

Roger William Gough Director. Address: Treetops, East Hill Road, Sevenoaks, Kent, TN15 6YB. DoB: August 1964, British

Nigel James Bunting Director. Address: Dawkins Romden Road, Smarden, Ashford, Kent, TN27 8RB. DoB: June 1967, British

Theresia Alberta Heslop Director. Address: 1 Cossington Road, Canterbury, Kent, CT1 3HU. DoB: September 1956, British

David James Robert Hill Director. Address: 20 Mountbatten Way, Brabourne Lees, Ashford, Kent, TN25 6PZ. DoB: September 1954, British

Andrew Snelgrove Secretary. Address: 32 Victoria Gardens, Biggin Hill, Westerham, Kent, TN16 3DJ. DoB: n\a, British

Andrew Michael Mumford Secretary. Address: 22 Island Road, Upstreet, Canterbury, Kent, CT3 4DA. DoB: March 1952, British

Josephine Kay Willacy Director. Address: Whiteways, Stowting, Ashford, Kent, TN25 6BS. DoB: August 1963, British

Ross Macculloch Secretary. Address: 1 Connaught Villas, Cox Hill, Shepherdswell, Kent, CT15 7NJ. DoB:

Simon Michael John Curtis Director. Address: 10 Saxon Shore, Island Wall, Whitstable, Kent, CT5 1FB. DoB: August 1963, British

Janet Leslie Somerville Director. Address: Lower Farm, Dippenhall, Farnham, Surrey, GU10 5ED. DoB: February 1961, British

David Richard Hughes Director. Address: Little Challow, Alexandra Road, Mayfield, East Sussex, TN20 6UD. DoB: January 1953, British

Trevor Anthony Bond Director. Address: 102 London Road, Deal, Kent, CT14 9TY. DoB: October 1949, British

Brent Pollard Director. Address: Moors Farm House Spenny Lane, Collier Street, Marden, Kent, TN12 9PR. DoB: n\a, British

Dr Richard Thomas Simmons Director. Address: 127 Maidstone Road, Chatham, Kent, ME4 6JA. DoB: February 1953, British

Nigel Howells Director. Address: Grimbles, Long Mill Lane, Crouch, Borough Green, Sevenoaks, Kent, TN15 8QB. DoB: February 1956, British

Brigadier Martin John Meardon Director. Address: Copsehill, Nackington Road, Canterbury, Kent, CT4 7AX. DoB: n\a, British

Paul Sabin Director. Address: Saxton House 1 The Nightingales, Sissinghurst Road Biddenden, Ashford, Kent, TN27 8HN. DoB: March 1943, British

Olivier Brousse Director. Address: 15 Offerton Road, London, SW4 0EH. DoB: February 1965, French

Alexander John King Director. Address: Philpotts Gate, Slip Mill Road Hawkhurst, Cranbrook, Kent, TN18 4JT. DoB: November 1947, British

William Airlie Dax Director. Address: The Old Post Office, Village Road Dorney, Windsor, Berkshire, SL4 6QW. DoB: August 1947, British

John Robert Govett Director. Address: 18 Blythe Road, Maidstone, Kent, ME15 7TR. DoB: March 1960, British

Richard Edmond King Director. Address: Iden Farm Cottage, Egerton, Ashford, Kent, TN27 9AR. DoB: February 1943, British

Robert Lamond Director. Address: The White House, Compton, Chichester, West Sussex, PO18 9HD. DoB: April 1953, British

Brachers Nominee Limited Director. Address: Somerfield House, 59 London Road, Maidstone, Kent, ME16 8JH. DoB:

Jobs in Visit Kent Limited vacancies. Career and practice on Visit Kent Limited. Working and traineeship

Welder. From GBP 1800

Administrator. From GBP 2500

Administrator. From GBP 2000

Project Co-ordinator. From GBP 2000

Responds for Visit Kent Limited on FaceBook

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

Address Visit Kent Limited on google map

Other similar UK companies as Visit Kent Limited: A - List Properties Limited | Perfidelis Ltd | Horbury Methodist Development Co Ltd | Craig Drewery Builders Limited | Platinum P M Limited

Visit Kent is a company situated at CT1 2BQ Canterbury at 28-30 St. Peters Street. This company has been operating since 2002 and is established under the identification number 04400592. This company has been present on the British market for fourteen years now and company current state is is active. The name is Visit Kent Limited. This company former customers may remember the company also as Kent Tourism Alliance, which was used up till 2008-03-21. This company Standard Industrial Classification Code is 82990 : Other business support service activities not elsewhere classified. 2016-03-31 is the last time when the company accounts were filed. It has been 14 years for Visit Kent Ltd on the local market, it is not planning to stop growing and is an example for many.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Canterbury City Council, with over 9 transactions from worth at least 500 pounds each, amounting to £34,002 in total. The company also worked with the Gravesham Borough Council (6 transactions worth £7,365 in total). Visit Kent was the service provided to the Canterbury City Council Council covering the following areas: Publicity, Kent Tourism Alliance, Subscription - S.e.eng.tourist and Subscriptions was also the service provided to the Gravesham Borough Council Council covering the following areas: Promotion Expenses-brochures/literature.

That firm owes its success and constant growth to a group of nine directors, who are Jonathan Beale Neame, Richard Hicks, David Ira Statham and 6 other members of the Management Board who might be found within the Company Staff section of this page, who have been employed by the company since October 2015.