Royal British Legion Industries Ltd.

All UK companiesManufacturingRoyal British Legion Industries Ltd.

Other manufacturing n.e.c.

Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

General public administration activities

Residential care activities for the elderly and disabled

Royal British Legion Industries Ltd. contacts: address, phone, fax, email, website, shedule

Address: Hall Road, Aylesford Nr Maidstone ME20 7NL Kent

Phone: 01622 795949

Fax: 01622 795949

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Royal British Legion Industries Ltd."? - send email to us!

Royal British Legion Industries Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Royal British Legion Industries Ltd..

Registration data Royal British Legion Industries Ltd.

Register date: 1919-09-02

Register number: 00158479

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

Get full report form global database UK for Royal British Legion Industries Ltd.

Owner, director, manager of Royal British Legion Industries Ltd.

David Wyndham Montgomery Director. Address: Hall Road, Aylesford, Nr Maidstone, Kent, ME20 7NL. DoB: October 1951, British

Arthur Blair Gulland Director. Address: Hall Road, Aylesford, Nr Maidstone, Kent, ME20 7NL. DoB: October 1951, British

Frank Martin Director. Address: Hall Road, Aylesford, Nr Maidstone, Kent, ME20 7NL. DoB: January 1952, British

Nadra Khanum Ahmed Director. Address: Hall Road, Aylesford, Nr Maidstone, Kent, ME20 7NL. DoB: March 1958, British

James Brian Smithers Director. Address: Hall Road, Aylesford, Nr Maidstone, Kent, ME20 7NL. DoB: May 1950, British

Stephen William Kingsman Director. Address: Hall Road, Aylesford, Nr Maidstone, Kent, ME20 7NL. DoB: November 1952, British

The 6th Marquess Of Christopher Abergavenny Director. Address: Hall Road, Aylesford, Nr Maidstone, Kent, ME20 7NL. DoB: April 1955, British

Kathryn Ann Bosley Director. Address: Hall Road, Aylesford, Nr Maidstone, Kent, ME20 7NL. DoB: March 1962, British

Philip Edwin Defraine Secretary. Address: Hall Road, Aylesford, Nr Maidstone, Kent, ME20 7NL. DoB:

Brigadier Harold Hamilton Tony Kerr Director. Address: Yew Trees, Hill Green Road, Stockbury, Kent, ME9 7UN. DoB: August 1941, British

William Parkin Director. Address: Hall Road, Aylesford, Nr Maidstone, Kent, ME20 7NL. DoB: January 1946, British

Trevor Norman May Director. Address: Dolphin Court, Cliff Road, Eastbourne, East Sussex, BN20 7XD, England. DoB: November 1945, British

Gordon William Boxall Director. Address: 13 West Street, Rye, East Sussex, TN31 7ES. DoB: September 1959, British

Peter Hiron Edgley Director. Address: 1 White Walls, 10 Cannongate Road, Hythe, Kent, CT21 5PX. DoB: February 1935, British

Edward Robert Jobson Director. Address: 33 Broomfields Mews, Basildon, Essex, SS13 3LH. DoB: July 1928, British

Thomas Christopher Styles Director. Address: 45a Queens Way, Dymchurch, Romney Marsh, Kent, TN29 0NB. DoB: May 1942, British

George Hedley Nigel Druce Secretary. Address: 63 Windsor Road, Gravesend, Kent, DA12 5BW. DoB: October 1944, British

Betty Florence Underhill Director. Address: 6 Trendle Green, Bognor Regis, West Sussex, PO21 3TZ. DoB: July 1930, British

Edward Robert Jobson Director. Address: 33 Broomfields Mews, Basildon, Essex, SS13 3LH. DoB: July 1928, British

Colin John Nutt Director. Address: 5 Fosse Way, Nailsea, Bristol, Avon, BS48 2BG. DoB: December 1933, British

Charles Robert Scaife Director. Address: 68 Listing Drive, Liversedge, West Yorkshire, WF15 6HQ. DoB: January 1935, British

John Anthony Kiernan Director. Address: 1 The Coppins, Castledown, Celbridge, County Kildare, IRISH. DoB: February 1931, British

William Kenneth Fielding Director. Address: Mayfield House, Breach Lane Totmonslow, Stoke On Trent, Staffordshire, ST10 4JL. DoB: April 1926, British

Douglas Percy Smith Director. Address: 1 Cricketfield Lane, Ramsey, Huntingdon, Cambridgeshire, PE17 1BG. DoB: October 1924, British

John George Harold Champ Director. Address: 46 Rosedale Crescent, Early, Reading, Berkshire, RG7 1AS. DoB: December 1930, British

Edwin Roy Pratt Boorman Director. Address: Red Hill, Wateringbury, Maidstone, Kent, ME18 5LB, Great Britain. DoB: November 1935, British

Gordon Jack Boatman Director. Address: 29 Stow Road, Kimbolton, Huntingdon, Cambridgeshire, PE28 0HU. DoB: August 1924, British

Richard James Corben Director. Address: Lion House, Church Hill, High Halden, Ashford, Kent, TN26 3LS. DoB: May 1939, British

Brigadier Derek Harvey Bowen Director. Address: Drake House, 4 The Mallards, Tisbury, Wiltshire, SP3 6SD. DoB: February 1930, British

Charles William John Pledger Director. Address: 8 Greyhound Road, Tottenham, London, N17 6XW. DoB: March 1920, British

Colin John Nutt Director. Address: 5 Fosse Way, Nailsea, Bristol, Avon, BS48 2BG. DoB: December 1933, British

Peter James Dunlop Director. Address: Forge House Water Lane, Hawkhurst, Cranbrook, Kent, TN18 5BA. DoB: June 1917, British

Thomas Samuel Charles Busby Director. Address: Willow Cottage, Benenden, Cranbrook, Kent, TN17 4DB. DoB: July 1919, British

Sam Green Director. Address: Holly Lodge 39 Westmoreland Road, Bromley, Kent, BR2 9QR. DoB: February 1907, British

John William Swallow Director. Address: 350 Easterly Road, Leeds, West Yorkshire, LS8 3AU. DoB: May 1915, British

Clarence Dawson Thorpe Bell Director. Address: Hosey Acre Hosey Hill, Westerham, Kent, TN16 1TA. DoB: July 1915, British

Lieut Col Thomas Bernard Buckby Director. Address: 96 Garland Road, Poole, Dorset, BH15 2LD. DoB: September 1928, British

William Andrew Joseph Tester Nominee-director. Address: 4 Geary House, Georges Road, London, N7 8EZ. DoB: June 1962, British

Thomas Edward Marriott Director. Address: Altanoir 124 Glenarm Road, Larne, County Antrim, BT40 1DZ. DoB: April 1921, British

David Trevor Knowles Director. Address: Sutherland House, Station Road West, Oxted, Surrey, RH8 9EU. DoB: December 1937, British

Dennis Edwin Slade Secretary. Address: Kings Cottage Dean Street, East Farleigh, Maidstone, Kent, ME15 0PR. DoB:

Brian Cedric Noel Soffe Director. Address: Greystones Barney Hayes Lane, Cadnam, Southampton, Hampshire, SO40 2ND. DoB: December 1930, British

Colin Farnsworth Secretary. Address: 32 Cedar Grove, Hempstead, Gillingham, Kent, ME7 3QT. DoB:

Jobs in Royal British Legion Industries Ltd. vacancies. Career and practice on Royal British Legion Industries Ltd.. Working and traineeship

Sorry, now on Royal British Legion Industries Ltd. all vacancies is closed.

Responds for Royal British Legion Industries Ltd. on FaceBook

Read more comments for Royal British Legion Industries Ltd.. Leave a respond Royal British Legion Industries Ltd. in social networks. Royal British Legion Industries Ltd. on Facebook and Google+, LinkedIn, MySpace

Address Royal British Legion Industries Ltd. on google map

Other similar UK companies as Royal British Legion Industries Ltd.: Hewson Bricklaying Contractors Limited | Waverley Initiatives Limited | Ap Arcon International Ltd | Paragon Partitions Limited | United Sealants Limited

00158479 - registration number of Royal British Legion Industries Ltd.. The firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1919-09-02. The firm has been active on the market for the last 97 years. This firm may be contacted at Hall Road, Aylesford Nr Maidstone in Kent. The main office zip code assigned to this place is ME20 7NL. nineteen years ago this business changed its name from Royal British Legion Industries (preston Hall) Incorporated(the) to Royal British Legion Industries Ltd.. This firm is classified under the NACe and SiC code 32990 which stands for Other manufacturing n.e.c.. 31st March 2015 is the last time when the company accounts were filed. Royal British Legion Industries Limited. is an ideal example that a well prospering business can remain on the market for over ninety seven years and enjoy a constant satisfactory results.

One of the tasks of Royal British Legion Industries is to provide health care services. It has two locations, all of which are in Kent County. Gavin Astor House Nursing Home in Aylesford has operated since 2011-01-19, and provides home care with nursing and rehabilitation services. The company caters for the needs of those with learning disabilities or autistic disorders, older people and patients with physical disabilities. For further information, please call the following phone number: 01622791056. All the information concerning the firm can also be obtained on the phone number: 01622795900or on the company's website www.rbli.co.uk. Apart from its main unit in Aylesford, the company also works in Queen Elizabeth Court located in Aylesford. The company manager is Paula Richards. The firm joined HSCA on 2011-01-19. As for the medical procedures included in the offer, the centre provides patients with accommodation for persons requiring nursing or personal care, treatment of diseases, disorders, injuries and personal care.

Royal British Legion Industries Ltd is a small-sized vehicle operator with the licence number OK0012963. The firm has one transport operating centre in the country. In their subsidiary in Aylesford , 3 machines and 1 trailer are available. The firm directors are Arthur Blair Gulland, Christopher George Charles Nevill, Frank Martin and 9 others listed below.

Having two recruitment offers since 2014-06-24, the enterprise has been active on the employment market. On 2016-08-26, it started looking for new workers for a Holistic Assessor (Self Employed) post in Aylesford, and on 2014-06-24, for the vacant post of a Holistic Assessor in Aylesford. Those working on these posts earn more than £25600 and up to £27600 annually. Those who want to apply for this position should email to [email protected].

The trademark number of Royal British Legion Industries is UK00002656495. It was submitted for registration in March, 2013 and its registration was finalised by trademark office in June, 2013. The firm has the right to use the trademark untill March, 2023. The corporation is represented by Withers & Rogers LLP.

The firm started working as a charity on 1962-10-18. It operates under charity registration number 210063. The range of the firm's activity is not defined. They operate in Throughout England And Wales. The corporate trustees committee features eleven representatives: Brigadier Harold Hamilton Kerr Obe, Richard James Corben, Stephen William Kingsman, The Marquess Of Christopher Abergavenny and Peter Hiron Edgley, to name a few of them. In terms of the charity's financial situation, their most successful time was in 2009 when they earned £26,178,000 and their expenditures were £26,674,000. Royal British Legion Industries Limited. concentrates its efforts on the issue of disability, the problem of disability. It strives to support the elderly, people with disabilities, the elderly people. It helps its recipients by providing various services and providing various services. If you want to find out more about the enterprise's undertakings, call them on the following number 01622 795949 or see their website. If you want to find out more about the enterprise's undertakings, mail them on the following e-mail [email protected] or see their website.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Gravesham Borough Council, with over 7 transactions from worth at least 500 pounds each, amounting to £35,010 in total. The company also worked with the Newcastle City Council (1 transaction worth £8,000 in total) and the Brighton & Hove City (1 transaction worth £403 in total). Royal British Legion Industries was the service provided to the Gravesham Borough Council Council covering the following areas: Promotion Expenses and Olympic Torch was also the service provided to the Brighton & Hove City Council covering the following areas: Level Not Required.

When it comes to this enterprise's employees data, since March 2016 there have been nine directors including: David Wyndham Montgomery, Arthur Blair Gulland and Frank Martin. To maximise its growth, since May 2010 the following company has been implementing the ideas of Philip Edwin Defraine, who's been responsible for ensuring efficient administration of this company.