Invicta Telecare Limited

All UK companiesAdministrative and support service activitiesInvicta Telecare Limited

Other business support service activities not elsewhere classified

Invicta Telecare Limited contacts: address, phone, fax, email, website, shedule

Address: Two Pancras Square N1C 4AG London

Phone: +44-191 2186798

Fax: +44-191 2186798

Email: n\a

Website:

Shedule:

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

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

Registration data Invicta Telecare Limited

Register date: 2000-12-29

Register number: 04133585

Type of company: Private Limited Company

Get full report form global database UK for Invicta Telecare Limited

Owner, director, manager of Invicta Telecare Limited

Circle Care & Support Limited Corporate-director. Address: Highbury Station Road, London, N1 1SE, England. DoB:

Stephen Melvyn Edward Jacobs Director. Address: 1-3 Highbury Station Road, London, N1 1SE. DoB: June 1949, British

Deborah Upton Secretary. Address: 1-3 Highbury Station Road, Islington, London, N1 1SE, United Kingdom. DoB:

David Leslie Frank Holt Director. Address: 1-3 Highbury Station Road, London, N1 1SE, England. DoB: December 1958, Uk

Andrew Patrick Wallace Director. Address: House, 1-3 Highbury Station Road, London, N1 1SE. DoB: November 1962, British

Lisa Suzanne Gamble Director. Address: 1-3 Highbury Station Road, London, N1 1SE. DoB: October 1971, British

Elizabeth Jane Dilwihs Holden Director. Address: 1-3 Highbury Station Road, London, N1 1SE. DoB: May 1967, British

Francesco Giuseppe Elia Director. Address: 1-3 Highbury Station Road, London, N1 1SE. DoB: October 1968, Italian

Rosemary Jane Cecilia Boot Director. Address: 1-3 Highbury Station Road, London, N1 1SE, United Kingdom. DoB: November 1962, British

Tom Dobrashian Director. Address: 1-3 Highbury Station Road, Islington, London, N1 1SE, England. DoB: October 1963, British

Barry Gordon Wilding Director. Address: 1-3 Highbury Station Road, Islington, London, England, N1 1SE. DoB: April 1957, British

Malcolm Bore Director. Address: 1-3 Highbury Station Road, Islington, London, N1 1SE, England. DoB: March 1948, British

Amanda Jane Leonard Director. Address: 1-3 Highbury Station Road, London, N1 1SE, United Kingdom. DoB: August 1967, British

Richard William Perkins Director. Address: 1-3 Highbury Station Road, Islington, London, N1 1SE, England. DoB: May 1953, British

Jane Heather Ruth Gurney-read Director. Address: Highbury Station Road, London, N1 1SE. DoB: September 1958, British

Robert Burgin Director. Address: Highbury Station Road, London, N1 1SE. DoB: May 1942, British

Angela June Firman Secretary. Address: 1-3 Highbury Station Road, London, N1 1SE, United Kingdom. DoB:

Kirsty Semple Secretary. Address: 16 Anglesea Road, Wivenhoe, Essex, CO7 9JR. DoB: March 1966, British

Michael Frank Webber Director. Address: 67 Quarry Hill Road, Tonbridge, Kent, TN9 2PE. DoB: n\a, British

Marianne Clare Wyles Secretary. Address: 3 Park Lane, Broxbourne, Hertfordshire, EN10 7NG. DoB: n\a, British

Mike Davis Director. Address: High Meon, Long Mill Lane St Marys Platt, Sevenoaks, Kent, TN15 8LY. DoB: November 1953, British

Sheila Farmer Director. Address: 7 St Peters Road, Ditton, Aylesford, ME20 6PJ. DoB: June 1947, British

John Figgett Director. Address: 79 Hectorage Road, Tonbridge, Kent, TN9 2DJ. DoB: July 1933, British

Mary Kathleen Turner Director. Address: Hawes Lane, West Wickham, Kent, BR4 9AG. DoB: n\a, British

Charles Gadd Director. Address: 7 Birch Crescent, Aylesford, Kent, ME20 7QE. DoB: December 1935, British

Marion Cole Director. Address: 4 Birch Crescent, Aylesford, Kent, ME20 7QE. DoB: June 1932, British

John Gordon Ridley Director. Address: 63 Hilden Park Road, Hildenborough, Tonbridge, Kent, TN11 9BW. DoB: July 1953, British

Jean Beach Director. Address: 3 Beaufighter Road, West Malling, Kent, ME19 4TP. DoB: May 1939, British

Michael Frank Webber Director. Address: 67 Quarry Hill Road, Tonbridge, Kent, TN9 2PE. DoB: n\a, British

John Alan Ireland Director. Address: 85 Saunders Ness Road, Isle Of Dogs, London, E14 3EB. DoB: June 1945, British

Jeannete Jones Director. Address: 67 Riding Park, Hildenborough, Tonbridge, Kent, TN11 9JD. DoB: June 1945, British

Stephen Davies Director. Address: 104 Domonic Drive, New Eltham, London, SE9 3LL. DoB: April 1960, British

Peter James West Director. Address: 31 Mayes Close, Warlingham, Surrey, CR6 9LB. DoB: July 1945, British

John Alan Ireland Secretary. Address: 85 Saunders Ness Road, Isle Of Dogs, London, E14 3EB. DoB: June 1945, British

Alan Trett Director. Address: Kallangue Lodge, Lower Haysden Lane, Tonbridge, Kent, TN11 9BB. DoB: May 1957, British

Jobs in Invicta Telecare Limited vacancies. Career and practice on Invicta Telecare Limited. Working and traineeship

Cleaner. From GBP 1000

Manager. From GBP 2800

Manager. From GBP 2000

Project Planner. From GBP 3100

Driver. From GBP 1500

Assistant. From GBP 1200

Responds for Invicta Telecare Limited on FaceBook

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

Address Invicta Telecare Limited on google map

Other similar UK companies as Invicta Telecare Limited: Barnwell Trailers Limited | Coastal Building Supplies Limited | Martin Glenn Limited | Silver E Riders Limited | Sound Gurus Limited

Registered with number 04133585 sixteen years ago, Invicta Telecare Limited is categorised as a Private Limited Company. The company's official mailing address is Two, Pancras Square London. It 's been eleven years since Invicta Telecare Limited is no longer identified under the business name Invicta Lifeline. The firm is classified under the NACe and SiC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Invicta Telecare Ltd reported its latest accounts up until 31st March 2015. The company's most recent annual return was released on 29th December 2015. It has been 16 years for Invicta Telecare Ltd on the local market, it is still in the race and is an object of envy for the competition.

1 transaction have been registered in 2014 with a sum total of £4,038. In 2013 there was a similar number of transactions (exactly 7) that added up to £20,073. The Council conducted 9 transactions in 2012, this added up to £35,885. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 18 transactions and issued invoices for £63,922. Cooperation with the Dartford Borough Council council covered the following areas: Minor Contracted Services.

As for this specific limited company, just about all of director's tasks have so far been fulfilled by Stephen Melvyn Edward Jacobs who was appointed two years ago. For nearly one year David Leslie Frank Holt, age 58 had been employed by the following limited company up to the moment of the resignation on 2014-11-07. Furthermore a different director, including Andrew Patrick Wallace, age 54 quit after nearly one year of successful employment. What is more, the director's duties are continually bolstered by a secretary - Deborah Upton, from who was selected by the following limited company in 2012. At least one limited company has been appointed director, specifically Circle Care & Support Limited.