Thanet And East Kent Chamber Ltd.

All UK companiesAdministrative and support service activitiesThanet And East Kent Chamber Ltd.

Other business support service activities not elsewhere classified

Thanet And East Kent Chamber Ltd. contacts: address, phone, fax, email, website, shedule

Address: Innovation House, Innovation Way Discovery Park CT13 9FF Sandwich

Phone: +44-141 3179412

Fax: +44-141 3179412

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Thanet And East Kent Chamber Ltd."? - send email to us!

Thanet And East Kent Chamber Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Thanet And East Kent Chamber Ltd..

Registration data Thanet And East Kent Chamber Ltd.

Register date: 2002-08-23

Register number: 04518138

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

Get full report form global database UK for Thanet And East Kent Chamber Ltd.

Owner, director, manager of Thanet And East Kent Chamber Ltd.

Laraine Soliman Director. Address: Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England. DoB: March 1948, British

Alastair David Barry Narraway Director. Address: Goodwin Park, Sandwich, Kent, CT139LN. DoB: October 1963, British

Someshwar Dutt Jain Director. Address: Primrose Way, Chestfield, Whitstable, Kent, CT5 3QN. DoB: June 1952, British

Mary Katherine Campbell Director. Address: 7 Prospect Place, Down Barton Road, St Nicholas At Wade, Kent, CT7 0QG. DoB: January 1951, British

Dr William Trevor Moses Director. Address: Winterbourne Cottage, Rushett Lane Norton, Faversham, Kent, ME13 0SG. DoB: March 1951, British

Adam Lee Freeland Director. Address: Ramsgate Road, Richborough, Kent, CT13 9QL. DoB: July 1976, British

Ray Douglas Johnson Director. Address: 18 Cliff Road, Folkestone, Kent, CT20 2JD. DoB: April 1964, English

Peter Smith Hobbs Director. Address: The Street, Worth In Deal, Kent, CT14 OD9. DoB: August 1947, British

Andrew William Warrilow Director. Address: Cliff Tops 23 Royal Esplanade, Westbrook, Margate, Kent, CT9 5DX. DoB: October 1968, British

Ian Beverley Minter Secretary. Address: 30 Sea View Road, Broadstairs, Kent, CT10 1BX. DoB: January 1952, British

Dr Eddy Kloprogge Director. Address: 17 Teynham Close, Cliftonville, Margate, Kent, CT9 3JW. DoB: December 1951, Dutch

Gareth Johns Director. Address: 25 Fitzmary Avenue, Westbrook, Margate, Kent, CT9 5EL. DoB: June 1968, British

Elizabeth Blackler Director. Address: 3 Cedar Close, Birchington, Kent, CT7 9DX. DoB: April 1958, British

Timothy Scott Director. Address: 17 Camden Road, Broadstairs, Kent, CT10 3DR. DoB: October 1965, British

Mark Spray Director. Address: 151 Beacon Road, Broadstairs, Kent, CT10 3DQ. DoB: April 1970, British

Mark John Hurdman Director. Address: 65 Percy Avenue, Broadstairs, Kent, CT10 3LB. DoB: June 1977, British

Trevor Ronald Joyce Director. Address: 95 Island Road, Upstreet, Canterbury, Kent, CT3 4DE. DoB: May 1952, British

Andrew Baker Director. Address: Preston Hill, Wingham, Canterbury, Kent, CT3 1DB, United Kingdom. DoB: August 1971, British

Dean Martin Director. Address: 5 Saint James Terrace, Birchington, Margate, Kent, CT7 9BE. DoB: n\a, British

Ian Beverley Minter Director. Address: 30 Sea View Road, Broadstairs, Kent, CT10 1BX. DoB: January 1952, British

Charlotte Josephine Young Director. Address: Holly Tree Cottage, Durlock Road, Ash, Kent, CT3 2HT. DoB: October 1974, British

Lynda Carter Director. Address: 17 Vicarage Place, Margate, Kent, CT9 1LQ. DoB: March 1963, British

John Robert Kennedy Browne Director. Address: 3 Edmanson Avenue, Westbrook, Margate, Kent, CT9 5EW. DoB: July 1949, British

Gregory Wilkinson Director. Address: 16 Canute Road, Birchington, Kent, CT7 9QJ. DoB: October 1954, British

Charles George Gould Director. Address: The Barn 80 Westbrook Avenue, Westbrook, Margate, Kent, CT9 5HD. DoB: November 1940, British

Lorna Wells Secretary. Address: 103 Victoria Avenue, St Peters, Broadstairs, Kent, CT10 3JA. DoB:

Grant Douglas Endersby Director. Address: 3 Norton Drive, Minster, Kent, CT12 4BS. DoB: May 1958, British

James Michael Pellatt Director. Address: Ifield House, Brady Road, Lyminge, Folkestone, Kent, CT18 8EY. DoB: August 1945, British

Annie Teresa Pellatt Secretary. Address: Ifield House, Brady Road, Lyminge, Folkestone, Kent, CT18 8EY. DoB:

Jobs in Thanet And East Kent Chamber Ltd. vacancies. Career and practice on Thanet And East Kent Chamber Ltd.. Working and traineeship

Sorry, now on Thanet And East Kent Chamber Ltd. all vacancies is closed.

Responds for Thanet And East Kent Chamber Ltd. on FaceBook

Read more comments for Thanet And East Kent Chamber Ltd.. Leave a respond Thanet And East Kent Chamber Ltd. in social networks. Thanet And East Kent Chamber Ltd. on Facebook and Google+, LinkedIn, MySpace

Address Thanet And East Kent Chamber Ltd. on google map

Other similar UK companies as Thanet And East Kent Chamber Ltd.: P G Automotive Limited | Rascal Productions Limited | Barbers World Ltd | Direct Concepts International Limited | The Jolly Savage Limited

Thanet And East Kent Chamber Ltd. may be reached at Innovation House, Innovation Way, Discovery Park in Sandwich. The company's area code is CT13 9FF. Thanet And East Kent Chamber has been on the market since it was set up in 2002. The company's registration number is 04518138. The company is classified under the NACe and SiC code 82990 which stands for Other business support service activities not elsewhere classified. 31st August 2015 is the last time account status updates were filed. 14 years of experience in this field of business comes to full flow with Thanet And East Kent Chamber Limited. as they managed to keep their customers satisfied through all the years.

Laraine Soliman, Alastair David Barry Narraway, Someshwar Dutt Jain and 2 remaining, listed below are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies for one year.