Chilston Park Limited

All UK companiesAccommodation and food service activitiesChilston Park Limited

Hotels and similar accommodation

Chilston Park Limited contacts: address, phone, fax, email, website, shedule

Address: The Old Library The Drive TN13 3AB Sevenoaks

Phone: +44-1355 1922302

Fax: +44-1355 1922302

Email: n\a

Website:

Shedule:

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

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

Registration data Chilston Park Limited

Register date: 1995-11-29

Register number: 03133980

Type of company: Private Limited Company

Get full report form global database UK for Chilston Park Limited

Owner, director, manager of Chilston Park Limited

Kenneth Arkley Director. Address: Cooks Drive, Castle Donington, Derby, Derbyshire, DE74 2SW. DoB: August 1954, British

Julia Caroline Hands Director. Address: Churchill Court, 90 Kippington Road, Sevenoaks, Kent, TN13 2LL. DoB: March 1960, British

Michael Thomas Fitzgerald Director. Address: Whin Cottage St Michaels Drive, Otford, Kent, TN14 5SA. DoB: May 1956, British

Robert Chaim Felton Director. Address: 10 Warwick Close, Abingdon, Oxfordshire, OX14 2HN. DoB: February 1941, British

John Bohlmann Director. Address: 4015 Kirkmeadow Lane, Dallas, Texas, 75287, Usa. DoB: January 1946, American

James Don Carreker Director. Address: 6801 Baltimore, Dallas 75205, Texas, Usa, FOREIGN. DoB: December 1947, American

Roy James Tutty Director. Address: The Granary, Highway Drayton Parslow, Milton Keynes, Buckinghamshire, MK17 0JW. DoB: February 1950, British

Anne Raymond Director. Address: 9324 Waternew, Dallas 75218, Texas, Usa, FOREIGN. DoB: March 1958, American

Edward Jesse Blum Director. Address: 63 Denton Road, Twickenham, Middlesex, TW1 2TN. DoB: October 1959, American

Christopher George Upton Director. Address: Little Heath, Kent Hatch Road, Limpsfield Chart, Oxted, Surrey, RH8 0SZ. DoB: March 1952, British

Robert Roddick Ackrill Breare Director. Address: 42 Magdalen Road, London, SW18 3NP. DoB: March 1953, British

Richard John Murray Bonella Secretary. Address: Rose House, Portsmouth Road Ripley, Woking, Surrey, GU23 6ER. DoB: n\a, British

Patrick Albert Bos Director. Address: 5 St Michaels Avenue, Leverstock Green, Hemel Hempstead, Hertfordshire, HP3 8HF. DoB: May 1944, British

Philip Charles Humphreys Director. Address: Whitcroft, Whitcroft, Lane, Ulverston, LE67 9QE. DoB: September 1951, British

Glyn Graham Newman Director. Address: Whitcroft, Whitcroft Lane, Ulvercroft, Leicestershire, LE67 9QE. DoB: December 1954, British

Rutland Secretaries Limited Secretary. Address: Rutland House, 148 Edmund Street, Birmingham, B3 2JR. DoB:

Rutland Directors Limited Director. Address: Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR. DoB:

Jobs in Chilston Park Limited vacancies. Career and practice on Chilston Park Limited. Working and traineeship

Other personal. From GBP 1200

Assistant. From GBP 1500

Plumber. From GBP 2100

Electrician. From GBP 2100

Driver. From GBP 1800

Driver. From GBP 2200

Driver. From GBP 2200

Electrician. From GBP 2100

Responds for Chilston Park Limited on FaceBook

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

Address Chilston Park Limited on google map

Other similar UK companies as Chilston Park Limited: Kaywool Products Limited | Dronfield Electrical Contractors Limited | Gs Home Property Services Ltd | Clarke Street Joinery Limited | Northumbrian Heating & Plumbing Services Ltd

03133980 is the reg. no. used by Chilston Park Limited. This firm was registered as a Private Limited Company on 1995-11-29. This firm has been actively competing in this business for the last twenty one years. This business can be found at The Old Library The Drive in Sevenoaks. The company zip code assigned to this location is TN13 3AB. This business is registered with SIC code 55100 which means Hotels and similar accommodation. Chilston Park Ltd reported its latest accounts up till 2015-11-26. The company's most recent annual return information was submitted on 2015-11-29. It has been 21 years for Chilston Park Ltd on the local market, it is doing well and is an object of envy for the competition.

There seems to be a group of two directors running this limited company at the moment, including Kenneth Arkley and Julia Caroline Hands who have been utilizing the directors tasks since 2008.