Deal And Walmer Chamber Of Trade Limited

All UK companiesOther service activitiesDeal And Walmer Chamber Of Trade Limited

Activities of business and employers membership organizations

Deal And Walmer Chamber Of Trade Limited contacts: address, phone, fax, email, website, shedule

Address: 12 Broad Street CT14 6ER Deal

Phone: +44-1375 7295440

Fax: +44-1375 7295440

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Deal And Walmer Chamber Of Trade Limited"? - send email to us!

Deal And Walmer Chamber Of Trade Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Deal And Walmer Chamber Of Trade Limited.

Registration data Deal And Walmer Chamber Of Trade Limited

Register date: 1949-01-14

Register number: 00463493

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

Get full report form global database UK for Deal And Walmer Chamber Of Trade Limited

Owner, director, manager of Deal And Walmer Chamber Of Trade Limited

Peter David Jull Director. Address: 44 Southwall Road, Deal, Kent, CT14 9QA. DoB: August 1958, British

Valerie Ellen Levaillant Director. Address: F, Walmer, Kent, CT14 7DX. DoB: February 1957, British

Ian Peter Varrall Director. Address: 65 Saint Leonards Road, Deal, Kent, CT14 9AY. DoB: December 1952, British

Patrick Glyn Heath Director. Address: Miramar Wellington Parade, Walmer, Deal, Kent, CT14 8AB. DoB: March 1946, English

Robert Humphreys Director. Address: St Andrews Road, Deal, Kent, CT14 6AS, United Kingdom. DoB: February 1954, British

Donna Payne Secretary. Address: The Strand, Walmer, Deal, Kent, CT14 7DX. DoB: November 1969, British

Donna Payne Director. Address: The Strand, Walmer, Deal, Kent, CT14 7DX. DoB: November 1969, British

Annette Pauline Jaye Director. Address: St Telio, 126 Wellington Parade Kingsdown, Deal, Kent, CT14 8AF. DoB: May 1955, British

Stephen Davenport Director. Address: 140 Golf Road, Deal, Kent, CT14 6RD. DoB: September 1960, English

Jane Vanessa Langstaff Director. Address: 40 Church Meadow, Deal, Kent, CT14 9QY. DoB: March 1968, British

Allan Hobbs Director. Address: 15 Duke Street, Deal, Kent, CT14 6DU. DoB: March 1966, British

Kevin William Heath Director. Address: 15 The Grange, Shepherdswell, Dover, Kent, CT15 7QB. DoB: November 1962, British

Jeffrey Tyrrell Director. Address: 25a Albert Road, Deal, Kent, CT14 9RE. DoB: March 1961, British

Peter Anthony Davies Director. Address: 40 Links Road, Deal, Kent, CT14 6QF. DoB: July 1963, British

Roy Richards Director. Address: 14 Gilford Road, Deal, Kent, CT14 7DJ. DoB: June 1936, British

Janet Marshall Director. Address: 21 Canute Road, Deal, Kent, CT14 6QY. DoB: October 1966, British

Alan Spiers Secretary. Address: 3a Gilham Grove, Deal, Kent, CT14 9AX. DoB: March 1943, British

Peter David Jull Director. Address: 44 Southwall Road, Deal, Kent, CT14 9QA. DoB: August 1958, British

Julie Ann Rook Director. Address: 2 Wesleyan House, Union Road, Deal, Kent, CT14 6EA. DoB: September 1965, British

Jodie Miller Director. Address: 136a High Street, Deal, Kent, CT14 6BE. DoB: June 1975, British

Clive Richard Metcalfe Director. Address: 20 Water Street, Deal, Kent, CT14 6DJ. DoB: November 1944, British

Scott Anthony Philpott Director. Address: 20 Bluebell Close, Kingsnorth, Ashford, Kent, TN23 3NG. DoB: May 1968, British

George Philip Gatlin Director. Address: Orchard Lodge, London Road, Teynham, Sittingbourne, Kent, ME9 9JY. DoB: February 1952, British

Amy Kathrine Divers Director. Address: 6 Bekesbourne Lane, Littlebourne, Canterbury, Kent, CT3 1UY. DoB: March 1968, British

Peter John Wright Director. Address: 118 Newlands Whitefield, River, Dover, Kent, CT16 3AD. DoB: April 1957, British

Anthony Peter Hopkin Director. Address: The Prince Albert, 187-189 Middle Street, Deal, Kent, CT14 6LW. DoB: January 1944, British

Michael Terry Director. Address: 5 Deal Castle Road, Deal, Kent, CT14 7BB. DoB: May 1947, British

Alan Spiers Director. Address: 3a Gilham Grove, Deal, Kent, CT14 9AX. DoB: March 1943, British

Ian James Hedley Draper Secretary. Address: 11 Isis Close, Lympne, Hythe, Kent, CT21 4JQ. DoB: December 1945, British

Ian John Davies Director. Address: 27 Donemowe Drive, Regis Park, Sittingbourne, Kent, ME10 2RU. DoB: June 1953, British

Terence Anthony Poulson Director. Address: The Heritage 189 London Road, Deal, Kent, CT14 9PL. DoB: March 1944, British

Harry Charles Kemp Director. Address: Basement Flat, 19 Nelson Place, Broadstairs, Kent, CT10 1HQ. DoB: October 1965, British

Jacqueline Ann Warrington Director. Address: 3 Stanhope Road, Deal, Kent, CT14 6AB. DoB: December 1956, British

Barry Dennis Vile Director. Address: 19 Kingsnorth Gardens, Folkestone, Kent, CT20 2QW. DoB: February 1949, British

Ian James Hedley Draper Director. Address: 11 Isis Close, Lympne, Hythe, Kent, CT21 4JQ. DoB: December 1945, British

Colin George Mallinson Director. Address: 11a High Street, Deal, Kent, CT14 7AA. DoB: December 1945, British

Andrew Read Director. Address: Matterhorn, Belcaire Close Lympne, Hythe, Kent, CT21 4JR. DoB: August 1947, British

John Edward Miller Director. Address: 2 Jubilee Road, Littlebourne, Canterbury, Kent, CT3 1TP. DoB: January 1947, British

Marian Elizabeth Boakes Director. Address: 49 Church Street, Walmer, Deal, Kent, CT14 7RP. DoB: February 1940, British

Phillip John Kilby Director. Address: 19 Clanwilliam Road, Deal, Kent, CT14 7BX. DoB: June 1951, British

Deborah Jayne Brown Director. Address: 42 Trinity Place, Deal, Kent, CT14 9HJ. DoB: May 1965, British

Malcolm Andrew Jacobs Director. Address: Bereth High Street, Eastry, Sandwich, Kent, CT13 0HE, England. DoB: March 1960, British

Richard William Stroud Director. Address: Kent House, The Marina, Deal, Kent, CT14 6NP, England. DoB: June 1952, British

Christine Carolyn Watkins Director. Address: 71 London Road, Deal, Kent, CT14 9TG. DoB: May 1947, British

David James Webster Director. Address: Mill House, Warehorne, Ashford, Kent, TN26 2LD. DoB: March 1941, British

Patricia Evelyn Werry Director. Address: Ashley Court Manor Avenue, Deal, Kent, CT14 9PN. DoB: January 1949, British

Beverley Jean Wood Director. Address: 60 Trinity Place, Deal, Kent, CT14 9HJ. DoB: February 1961, British

Patricia Joan Woolls Director. Address: 71 Beach Street, Deal, Kent, CT14 6JA. DoB: April 1935, English

Simon Nicolas Roscoe Director. Address: Middle Heronden, Eastry, Sandwich, Kent, CT13 0ET. DoB: December 1951, British

Gordon Frederick Henson Director. Address: 2 Granville Road, Walmer, Deal, Kent, CT14 7LU. DoB: March 1944, British

Nicholas John Ferrar Director. Address: Claremont House 32 Claremont Road, Deal, Kent, CT14 9TX. DoB: January 1961, British

Michael Cartwright Director. Address: 229 Middle Deal Road, Deal, Kent, CT14 9SW. DoB: October 1948, British

Ian Dunkerley Director. Address: 25 Matthews Close, Deal, Kent, CT14 9SR. DoB: November 1954, English

Alan Cornall Marsh Director. Address: Avalon Grams Road, Walmer, Deal, Kent, CT14 7PU. DoB: June 1931, British

Geoffrey Harold Jones Director. Address: 6 Fairfield Road, Broadstairs, Kent, CT10 2JY. DoB: October 1949, British

John Philpott Director. Address: 19 Cannon Street, Deal, Kent, CT14 6QA. DoB: April 1949, British

Mary Ann Roscoe Secretary. Address: 32 Stanhope Road, Deal, Kent, CT14 6AD. DoB:

Jobs in Deal And Walmer Chamber Of Trade Limited vacancies. Career and practice on Deal And Walmer Chamber Of Trade Limited. Working and traineeship

Other personal. From GBP 1100

Driver. From GBP 2000

Driver. From GBP 1900

Project Co-ordinator. From GBP 1700

Responds for Deal And Walmer Chamber Of Trade Limited on FaceBook

Read more comments for Deal And Walmer Chamber Of Trade Limited. Leave a respond Deal And Walmer Chamber Of Trade Limited in social networks. Deal And Walmer Chamber Of Trade Limited on Facebook and Google+, LinkedIn, MySpace

Address Deal And Walmer Chamber Of Trade Limited on google map

Other similar UK companies as Deal And Walmer Chamber Of Trade Limited: Cdolls Ltd | Motorfox Ltd | Graco Service Centre (uk) Limited | Sjb Water Limited | Redstone Commodity Search Limited

The firm operates under the name of Deal And Walmer Chamber Of Trade Limited. The firm was founded 67 years ago and was registered under 00463493 as the registration number. The headquarters of this firm is situated in Deal. You may find them at 12 Broad Street. The firm declared SIC number is 94110 and their NACE code stands for Activities of business and employers membership organizations. The business most recent filings were submitted for the period up to 31st December 2015 and the latest annual return was filed on 11th May 2016. Deal And Walmer Chamber Of Trade Ltd is an ideal example that a well prospering business can constantly deliver the highest quality of services for over sixty seven years and achieve a constant satisfactory results.

Peter David Jull, Valerie Ellen Levaillant, Ian Peter Varrall and Ian Peter Varrall are the firm's directors and have been expanding the company since April 2008.