Invicta Saw Mills (rmc) Limited

All UK companiesActivities of households as employers; undifferentiatedInvicta Saw Mills (rmc) Limited

Residents property management

Invicta Saw Mills (rmc) Limited contacts: address, phone, fax, email, website, shedule

Address: James Pilcher House 49/50 Windmill Street DA12 1BG Gravesend

Phone: +44-1270 3329101

Fax: +44-1270 3329101

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Invicta Saw Mills (rmc) Limited"? - send email to us!

Invicta Saw Mills (rmc) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Invicta Saw Mills (rmc) Limited.

Registration data Invicta Saw Mills (rmc) Limited

Register date: 2002-11-27

Register number: 04601823

Type of company: Private Limited Company

Get full report form global database UK for Invicta Saw Mills (rmc) Limited

Owner, director, manager of Invicta Saw Mills (rmc) Limited

Michael Francombe Director. Address: Long Mill Lane, Platt, Sevenoaks, Kent, United Kingdom. DoB: April 1957, British

Louise Stiff Director. Address: The Old Saw Mill, Long Mill Lane Platt, Sevenoaks, Kent Tn15 8qj, United Kingdom. DoB: February 1981, British

Kate Bavin Director. Address: The Old Saw Mills, Long Mill Lane Platt, Sevenoaks, Kent, TN15 8QJ, United Kingdom. DoB: January 1977, British

Duncan John Whitecross Director. Address: 49/50 Windmill Street, Gravesend, Kent, DA12 1BG, United Kingdom. DoB: June 1962, British

Carl Hubert Cranmer Director. Address: The Old Saw Mill, Long Mill Lane Platt, Sevenoaks, Kent, TN15 8QJ, United Kingdom. DoB: October 1952, British

Thomas Alan Brown Director. Address: Long Mill Lane, Platt, Sevenoaks, Kent, TN15 8QJ. DoB: February 1939, British

Paola Carolina Morley Director. Address: The Old Saw Mill, Long Mill Lane, Platt, Kent, TN15 8QJ. DoB: January 1968, British

Robert Weir Director. Address: The Old Saw Mill, Platt, Sevenoaks, Kent, TN15 8QJ. DoB: August 1970, British

Eileen Khean Geok Harrop Director. Address: 12 The Old Saw Mill, Long Mill Lane, Platt, Sevenoaks, Kent, TN15 8QJ. DoB: April 1959, British

Terry Hal Batley Director. Address: 10 The Old Saw Mill, Long Mill Lane Platt, Sevenoaks, Kent, TN15 8QJ. DoB: February 1927, British

Alan Victor Bliss Director. Address: Chastleton House 1 The Old Sawmill, Long Mill Lane St Marys Platt, Sevenoaks, Kent, TN15 8QJ. DoB: June 1945, British

David Michael Brocklebank Director. Address: Headley Fields, Headley, GU35 8PX, United Kingdom. DoB: February 1970, British

Philip Whitby Director. Address: 2 Lauder Close, Frimley, Camberley, Surrey, GU16 8SX. DoB: February 1960, British

Clive John Tipton Director. Address: 6 Sharpthorpe Close, Lower Earley, Reading, Berkshire, RG6 4DB. DoB: January 1945, British

Neil Andrew Dearmer Director. Address: 13 Court Drive, Sutton, Surrey, SM1 3RG. DoB: June 1962, British

Paul David Phipps Director. Address: Purbeck 37 Hammond End, Farnham Common, Buckinghamshire, SL2 3LG. DoB: December 1952, British

Alan Foster & Associates Corporate-secretary. Address: Marlborough House, Millbrook, Guildford, Surrey, GU1 3YA. DoB:

Jobs in Invicta Saw Mills (rmc) Limited vacancies. Career and practice on Invicta Saw Mills (rmc) Limited. Working and traineeship

Sorry, now on Invicta Saw Mills (rmc) Limited all vacancies is closed.

Responds for Invicta Saw Mills (rmc) Limited on FaceBook

Read more comments for Invicta Saw Mills (rmc) Limited. Leave a respond Invicta Saw Mills (rmc) Limited in social networks. Invicta Saw Mills (rmc) Limited on Facebook and Google+, LinkedIn, MySpace

Address Invicta Saw Mills (rmc) Limited on google map

Other similar UK companies as Invicta Saw Mills (rmc) Limited: Fitzysrus Ltd | Daluka Cards & Collectables Ltd | Woodrup Cycles Limited | Jason Cars Limited | Promocloud Ltd

Invicta Saw Mills (rmc) Limited has been in this business for at least fourteen years. Started with Registered No. 04601823 in 27th November 2002, the company have office at James Pilcher House, Gravesend DA12 1BG. The company declared SIC number is 98000 , that means Residents property management. The most recent filed account data documents cover the period up to Thursday 31st December 2015 and the latest annual return was submitted on Saturday 21st November 2015. From the moment the company began on the local market 14 years ago, the firm has sustained its impressive level of success.

According to the latest data, this limited company is governed by one managing director: Michael Francombe, who was assigned this position on 3rd February 2015. This limited company had been led by Louise Stiff (age 35) who in the end gave up the position in July 2016. What is more another director, namely Kate Bavin, age 39 quit 2 years ago. Another limited company has been appointed as one of the secretaries of this company: Caxtons Commercial Limited.