Dartford & Gravesham Consortium Limited

All UK companiesHuman health and social work activitiesDartford & Gravesham Consortium Limited

Other social work activities without accommodation n.e.c.

Child day-care activities

Other residential care activities n.e.c.

Dartford & Gravesham Consortium Limited contacts: address, phone, fax, email, website, shedule

Address: Allsworth Court 40 St Davids Road BR8 7RJ Hextable

Phone: +44-1286 8455596

Fax: +44-1286 8455596

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Dartford & Gravesham Consortium Limited"? - send email to us!

Dartford & Gravesham Consortium Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dartford & Gravesham Consortium Limited.

Registration data Dartford & Gravesham Consortium Limited

Register date: 1996-03-25

Register number: 03179785

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

Get full report form global database UK for Dartford & Gravesham Consortium Limited

Owner, director, manager of Dartford & Gravesham Consortium Limited

Joanna Burton Director. Address: St Davids Road, Hextable, Kent, BR8 7RJ. DoB: January 1973, British

Rosemarie Neale Director. Address: St. Davids Road, Hextable, Kent, BR8 7RJ, Uk. DoB: July 1959, British

Alison Smith Secretary. Address: Allsworth Court, 40 St Davids Road, Hextable, Kent, BR8 7RJ. DoB:

Keith Grainger Director. Address: St David's Road, Hextable, Kent, BR8 7RJ. DoB: September 1963, British

Sarah Jane Redpath Director. Address: St David's Road, Hextable, Kent, BR8 7RJ, Uk. DoB: October 1972, British

Neil Johnston Director. Address: St Davids Road, Hextable, Swanley, Kent, BR8 7RJ, England. DoB: March 1967, British

Clare Norman Director. Address: 40 St Davids Road, Hextable, Kent, BR8 7RJ. DoB: January 1965, British

Lesley Dyball Director. Address: Allsworth Court, 40 St Davids Road, Hextable, Kent, BR8 7RJ. DoB: October 1956, British

Michael John Pope Director. Address: 20-22 Station Road, Sidcup, Kent, DA15 7EJ, England. DoB: October 1957, British

Claire Cross Director. Address: Allsworth Court, 40 St Davids Road, Hextable, Kent, BR8 7RJ. DoB: September 1966, British

Victoria Clarke Director. Address: St Marys Road, Strood, Rochester, Kent, ME2 4DF, England. DoB: August 1979, British

Stephen Vincent Director. Address: St Davids Road, Hextable, Kent, BR8 7RJ. DoB: April 1957, British

Margaret Adeola Afolabi Director. Address: St Davids Road, Hextable, Kent, BR8 7RJ. DoB: February 1962, British

Evelyn Edwards Director. Address: Woodfall Drive, Dartford, Kent, DA2 6SF, England. DoB: April 1970, British

Robert Attwell Director. Address: 5 Norton Grove, Chatham, Kent, ME5 9BQ. DoB: May 1959, British

Sarah Hammond Director. Address: Devonshire Avenue, Dartford, Kent, DA1 4TN, United Kingdom. DoB: April 1968, British

Michael Stephen Yon Director. Address: 26 Dolphins Road, Folkestone, Kent, CT19 5PL. DoB: June 1958, British

Julie Valerie Hunt Director. Address: 13 Chatsworth Avenue, Sidcup, Kent, DA15 9BS. DoB: January 1964, British

Lisa Baker Director. Address: 101 St Dunstans Drive, Gravesend, Kent, DA12 4BJ. DoB: March 1971, British

Katrina Adams Director. Address: 105 Colney Road, Dartford, Kent, DA1 1TG. DoB: July 1964, British

Elaine Smith Director. Address: 27 Cameron Close, Bexley, Kent, DA5 2JL. DoB: March 1969, British

Alan John Milner Secretary. Address: 17 Westbourne Road, Bexleyheath, Kent, DA7 5LQ. DoB: January 1956, British

Brian Garden Director. Address: 50 Woodlands Park, Bexley, Kent, DA5 2EL. DoB: May 1943, British

Catherine Hope Director. Address: 129 Lunedale Road, Dartford, Kent, DA2 6JX. DoB: December 1954, British

Sheila Atkins Director. Address: 4 Barnfield Close, Crockenhill, Kent, BR8 8LD. DoB: September 1957, British

Kim Davies Director. Address: 54 Newports, Crockenhill, Kent, BR8 8LF. DoB: December 1960, British

Michael Bishop Secretary. Address: 1 Mead Green, Lordswood, Chatham, Kent, ME5 8PB. DoB: n\a, British

Sonia Mallion Director. Address: 70 Oliver Road, Swanley, Kent, BR8 7EA. DoB: February 1966, British

Wendy Green Director. Address: 33 Wodehouse Road, Dartford, Kent, DA1 5JG. DoB: February 1966, British

Deborah Tsigarides Director. Address: The Bench, Ash Road Hartley, Longfield, Kent, DA3 8BH. DoB: March 1961, British

Leslie Parkes Secretary. Address: 8 Fawkham Avenue, Longfield, Kent, DA3 7HF. DoB: September 1951, British

Carmel Thompson Secretary. Address: Flat 1 M P Autos, Foots Cray High Street, Sidcup, Kent, DA14 5HN. DoB:

Maria Saiz Director. Address: 2 Woodward Terrace, Dartford, Kent, DA9 9DD. DoB: February 1966, British

Margaret Wright Director. Address: Allsworth Court, 40 St Davids Road, Hextable, Kent, BR8 7RJ. DoB: September 1958, British

Jasvir Rana Director. Address: 142 Singlewell Road, Gravesend, Kent, DA11 7PX. DoB: November 1964, British

Linda Westbury Director. Address: 81 East Hill, Dartford, Kent, DA1 1SN. DoB: August 1955, British

Patricia Adair Director. Address: 17 Mount Road, Greenhithe, Kent, DA9 9LY. DoB: October 1959, British

Christine Gorton Director. Address: 55 Lambardes, New Ash Green, Longfield, Kent, DA3 8HU. DoB: September 1962, British

Maarten Gipon Director. Address: Old Garden Cottage, Wickhams Way, Hartley, Longfield, Kent, DA3 8DH. DoB: April 1949, Dutch

Sharon Stokes Director. Address: 60 Water Mill Way, South Darenth, Dartford, Kent, DA4 9BE. DoB: March 1953, British

Leslie Parkes Director. Address: 8 Fawkham Avenue, Longfield, Kent, DA3 7HF. DoB: September 1951, British

Claire Louise Treveil Director. Address: 125 Lunedale Road, Dartford, Kent, DA2 6JX. DoB: March 1966, British

Valerie Honyben Secretary. Address: 64 King Edward Road, Maidstone, Kent, ME15 6PJ. DoB:

James Jones Director. Address: 300 Rochester Road, Gravesend, Kent, DA12 4TZ. DoB: January 1935, British

Colin Boucher Director. Address: 49 Eglinton Road, Swanscombe, Kent, DA10 0HS. DoB: February 1958, British

Pamela Ramsay Director. Address: 28 St Marys Way, Longfield, Kent, DA3 7PD. DoB: April 1958, British

Lynda Atkins Director. Address: 2 Pincroft Wood, Longfield, Kent, DA3 7HB. DoB: February 1954, British

Marilyn Parkes Director. Address: 8 Fawkham Avenue, Longfield, Kent, DA3 7HF. DoB: May 1949, British

Pamela Gaskin Director. Address: 26 Garden Row, Northfleet, Gravesend, Kent, DA11 7JP. DoB: November 1949, British

Kenneth Mackenzie Director. Address: 30 Pennine Way, Maidstone, Kent, ME15 8HG. DoB: August 1955, British

Robert Gomm Director. Address: 68 Colney Road, Dartford, Kent, DA1 1UH. DoB: March 1945, British

Jacqueline Smart Director. Address: 8 Pincroft Wood, New Barn, Longfield, Kent, DA3 7HB. DoB: October 1961, British

Susan Parker Director. Address: 221 Main Road, Longfield, Kent, DA3 7PJ. DoB: March 1957, British

Mary Karamuth Director. Address: 120 Brent Lane, Dartford, Kent, DA1 1QX. DoB: February 1955, British

Paul Knight Director. Address: 10 The Avenue, Gravesend, Kent, DA11 0NA. DoB: August 1945, British

Evelyn Everist Director. Address: 3 Green Way, Hartley, Longfield, Kent, DA3 8BJ. DoB: January 1935, British

Lynda Atkins Director. Address: 10 Hadley Close, Meopham, Gravesend, Kent, DA13 0NX. DoB: February 1954, British

Rosemary Ashcroft Director. Address: 90 Bazes Shaw, Newash Green, Longfield, Kent, DA3 8QY. DoB: February 1956, British

Barbara Mcbryde Director. Address: 5 Wye Road, Geravesend, Kent, DA12 5QT. DoB: March 1957, British

Caroline Field Secretary. Address: Badgers Rise Long Mill Lane, Platt, TN15 8NA. DoB:

Leslie Parkes Director. Address: 8 Fawkham Avenue, Longfield, Kent, DA3 7HF. DoB: September 1951, British

Leslieann Warren Director. Address: 39 Whitesmill Road, Gravesend, Kent, DA12 5RS. DoB: March 1960, British

Stephen Sims Director. Address: 4 Bectana Drive, Gravesend, Kent, DA12 4BS. DoB: January 1951, British

Marion Larkman Director. Address: 23 Park Hill Road, Otford, Sevenoaks, Kent, TN14 5QH. DoB: November 1949, British

Raficq Shaik Abdulla Director. Address: 12 Park Crescent, London, W1N 4EQ. DoB: n\a, British

Antonia Anastasia Mary Oakey Secretary. Address: 52 Franciscan Road, Tooting Bec, London, SW17 8EG. DoB: November 1957, British

Jobs in Dartford & Gravesham Consortium Limited vacancies. Career and practice on Dartford & Gravesham Consortium Limited. Working and traineeship

Controller. From GBP 2500

Electrical Supervisor. From GBP 2000

Plumber. From GBP 2100

Responds for Dartford & Gravesham Consortium Limited on FaceBook

Read more comments for Dartford & Gravesham Consortium Limited. Leave a respond Dartford & Gravesham Consortium Limited in social networks. Dartford & Gravesham Consortium Limited on Facebook and Google+, LinkedIn, MySpace

Address Dartford & Gravesham Consortium Limited on google map

Other similar UK companies as Dartford & Gravesham Consortium Limited: Aqua-king Limited | Guy Bevins Electrical Services Limited | Adores Granite & Marble Ltd | Tagit Scaffold Inspections Uk Ltd | Grantham Refrigeration And Air Conditioning Ltd

The firm is situated in Hextable under the following Company Registration No.: 03179785. This firm was registered in the year 1996. The office of this company is situated at Allsworth Court 40 St Davids Road. The zip code is BR8 7RJ. The company principal business activity number is 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. Tuesday 31st March 2015 is the last time the accounts were reported. 20 years of experience in this line of business comes to full flow with Dartford & Gravesham Consortium Ltd as the company managed to keep their clients satisfied through all the years.

For this particular company, a variety of director's responsibilities up till now have been done by Joanna Burton, Rosemarie Neale, Keith Grainger and 4 other members of the Management Board who might be found within the Company Staff section of our website. When it comes to these seven people, Lesley Dyball has been working for the company for the longest time, having been a vital addition to Board of Directors since nine years ago. Moreover, the director's assignments are regularly supported by a secretary - Alison Smith, from who joined the company on 2012-07-19.