Invicta Military-vehicle Preservation Society Limited

All UK companiesInformation and communicationInvicta Military-vehicle Preservation Society Limited

Other publishing activities

Invicta Military-vehicle Preservation Society Limited contacts: address, phone, fax, email, website, shedule

Address: 56 Silverlea Gardens Horley RH6 9BB Surrey

Phone: +44-1547 7740661

Fax: +44-1547 7740661

Email: n\a

Website:

Shedule:

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

Invicta Military-vehicle Preservation Society Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Invicta Military-vehicle Preservation Society Limited.

Registration data Invicta Military-vehicle Preservation Society Limited

Register date: 2002-07-15

Register number: 04485942

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

Get full report form global database UK for Invicta Military-vehicle Preservation Society Limited

Owner, director, manager of Invicta Military-vehicle Preservation Society Limited

Nicholas Paul Cowles Director. Address: 56 Silverlea Gardens, Horley, Surrey, RH6 9BB. DoB: May 1958, British

James Stuart Lentell Gosling Director. Address: Riding Lane, Hildenborough, Tonbridge, Kent, TN11 9LN, England. DoB: April 1966, British

Paul Alan Gurr Director. Address: Highfield Road, Caterham, Surrey, CR3 6QX, England. DoB: August 1964, British

Glynis Irene Rosser Director. Address: Seaview Gardens, Warden Bay, Sherness, Kent, ME12 4NG, United Kingdom. DoB: January 1952, British

Timothy Alan Hewitt Director. Address: Crundale, Canterbury, Kent, CT4 7EK, United Kingdom. DoB: October 1962, British

Andrew David Partridge Secretary. Address: Silverlea Gardens, Horley, Surrey, RH6 9BB, Uk. DoB: January 1939, British

Nicholas Paul Cowles Director. Address: Grand View Avenue, Biggin Hill, Westerham, Kent, TN16 3XE, England. DoB: May 1958, British

David John Gilberto King Director. Address: South Coast Road, Peacehaven, East Sussex, BN10 8JJ, United Kingdom. DoB: July 1971, British

Andrew David Neal Director. Address: Coldharbour Road, Croydon, Surrey, CR0 4DZ, United Kingdom. DoB: September 1950, British

Alice Mary Bullock Director. Address: 56 Silverlea Gardens, Horley, Surrey, RH6 9BB. DoB: May 1947, British

Joseph Max Hockey Director. Address: Pucknells Close, Swanley, Kent, BR8 7TH, United Kingdom. DoB: April 1945, English

Allan Robert Ede Director. Address: 9 View Close, Westerham, Kent, TN16 3XE, United Kingdom. DoB: January 1952, British

Simon William Froom Director. Address: Faccombe, Andover, Hampshire, SP11 0DS, United Kingdom. DoB: June 1964, British

Anthony Lawrence Director. Address: 30 Woodhatch Road, Redhill, Surrey, RH1 5JH, United Kingdom. DoB: September 1947, British

Annika Kim Hughes Director. Address: Hazlemere Drive, Gillingham, Kent, ME7 2TE, United Kingdom. DoB: March 1973, British

Tina Debra Karen Boarer Director. Address: 56 Silverlea Gardens, Horley, Surrey, RH6 9BB. DoB: September 1963, British

Alice Mary Bullock Director. Address: 11 Victoria Bungalows, Old Maidstone Road Ruxley, Sidcup, Kent, DA14 5BB. DoB: May 1947, British

Andrew David Partridge Director. Address: Silverlea Gardens, Horley, Surrey, RH6 9BB, Uk. DoB: January 1939, British

Andrew David Neal Director. Address: Coldharbour Road, Croydon, Surrey, CR0 4DZ. DoB: September 1950, British

Albert John Rebbeck Director. Address: 74 The Dene, Uckfield, East Sussex, TN22 1LE. DoB: April 1948, British

Andrew James Mitchell Director. Address: 12 Paddock Way, Hurst Green, Oxted, Surrey, RH8 0LG. DoB: November 1958, British

Joanne Louise Bater Director. Address: Rochester Lodge, Preston Hall Gardens, Sheerness, Kent, ME12 4PL. DoB: March 1970, British

Gabriele Dunlop Director. Address: 27 Octavian Drive, Lympne, Hythe, Kent, CT21 4JG. DoB: August 1963, German

Graham Ashley Rosser Director. Address: Hagars Hall, Seaview Gardens Warden Bay, Sheerness, Kent, ME12 4NG. DoB: March 1951, British

Glynis Irene Rosser Director. Address: Hagars Hall, Seaview Gardens Warden Bay, Sheerness, Kent, ME12 4NG. DoB: January 1952, British

Robert Victor Albert Day Director. Address: 30 Ashurst Avenue, Southend On Sea, Essex, SS2 4TJ. DoB: April 1938, British

Alice Mary Bullock Director. Address: 11 Victoria Bungalows, Old Maidstone Road Ruxley, Sidcup, Kent, DA14 5BB. DoB: May 1947, British

Mark Easterby Wood Director. Address: 17 Phoenix Drive, Wateringbury, Maidstone, Kent, ME18 5DR. DoB: August 1961, British

Carol Ann Brown Director. Address: 18 Lilac Close, Guildford, Surrey, GU1 1PB. DoB: September 1952, British

Caroline Stefanie Nash Secretary. Address: 14 Stace Way, Worth, Crawley, West Sussex, RH10 7YW. DoB:

Heather Ann Rebbeck Director. Address: 74 The Dene, Uckfield, East Sussex, TN22 1LE. DoB: April 1956, British

Alice Mary Bullock Secretary. Address: 11 Victoria Bungalows, Old Maidstone Road Ruxley, Sidcup, Kent, DA14 5BB. DoB: May 1947, British

Spencer John Wood Director. Address: 22 Victoria Avenue, Grays, Essex, RM16 2RP. DoB: July 1941, British

John Colin Burford Director. Address: 58 Ladds Way, Swanley, Kent, BR8 8HW. DoB: July 1946, British

Andrew David Partridge Secretary. Address: Silverlea Gardens, Horley, Surrey, RH6 9BB, Uk. DoB: January 1939, British

Alice Mary Bullock Director. Address: 11 Victoria Bungalows, Old Maidstone Road Ruxley, Sidcup, Kent, DA14 5BB. DoB: May 1947, British

Andrew Paul Tizzard Director. Address: 4 Hanbury Close, Wateringbury, Maidstone, Kent, ME18 5DP. DoB: January 1957, British

Viviene Margaret Burford Director. Address: 58 Ladds Way, Swanley, Kent, BR8 8HW. DoB: August 1946, British

Malcolm Dunlop Director. Address: 27 Octavian Drive, Lympne, Hythe, Kent, CT21 4JG. DoB: February 1954, British

Ian Hamilton West Director. Address: 332 Thong Lane, Gravesend, Kent, DA12 4LQ. DoB: June 1946, British

Andrew Mitchell Director. Address: Privett Cottage, Grants Lane, Edenbridge, Kent, TN8 6QR. DoB: November 1958, British

Jobs in Invicta Military-vehicle Preservation Society Limited vacancies. Career and practice on Invicta Military-vehicle Preservation Society Limited. Working and traineeship

Other personal. From GBP 1100

Administrator. From GBP 2000

Welder. From GBP 1500

Cleaner. From GBP 1100

Fabricator. From GBP 2600

Responds for Invicta Military-vehicle Preservation Society Limited on FaceBook

Read more comments for Invicta Military-vehicle Preservation Society Limited. Leave a respond Invicta Military-vehicle Preservation Society Limited in social networks. Invicta Military-vehicle Preservation Society Limited on Facebook and Google+, LinkedIn, MySpace

Address Invicta Military-vehicle Preservation Society Limited on google map

Other similar UK companies as Invicta Military-vehicle Preservation Society Limited: Wbo Properties Limited | Andvic Limited | Fitton Estates Limited | Vintage Taverns Ltd. | Home 2 U Limited

Invicta Military-vehicle Preservation Society Limited can be found at Surrey at 56 Silverlea Gardens. Anyone can look up the firm by its postal code - RH6 9BB. Invicta Military-vehicle Preservation Society's launching dates back to year 2002. The company is registered under the number 04485942 and company's current status is active. The company SIC and NACE codes are 58190 which means Other publishing activities. Invicta Military-vehicle Preservation Society Ltd filed its account information for the period up to 2015-12-31. Its most recent annual return information was filed on 2015-07-15. From the moment the firm started in this field of business 14 years ago, the company managed to sustain its impressive level of prosperity.

When it comes to this specific enterprise's employees directory, since July 2016 there have been five directors to name just a few: Nicholas Paul Cowles, James Stuart Lentell Gosling and Paul Alan Gurr. Moreover, the director's duties are aided by a secretary - Andrew David Partridge, age 77, from who was hired by this specific limited company in 2004.