United Kingdom Independence Party Limited

All UK companiesOther service activitiesUnited Kingdom Independence Party Limited

Activities of political organizations

United Kingdom Independence Party Limited contacts: address, phone, fax, email, website, shedule

Address: Lexdrum House Unit 1 King Charles Business Park TQ12 6UT Old Newton Road Heathfield

Phone: +44-1548 9315277

Fax: +44-1548 9315277

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "United Kingdom Independence Party Limited"? - send email to us!

United Kingdom Independence Party Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders United Kingdom Independence Party Limited.

Registration data United Kingdom Independence Party Limited

Register date: 2004-04-01

Register number: 05090691

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

Get full report form global database UK for United Kingdom Independence Party Limited

Owner, director, manager of United Kingdom Independence Party Limited

John Bickley Secretary. Address: Lexdrum House Unit 1, King Charles Business Park, Old Newton Road Heathfield, Newton Abbot Devon, TQ12 6UT. DoB:

Dr Raj Chandran Director. Address: Lexdrum House Unit 1, King Charles Business Park, Old Newton Road Heathfield, Newton Abbot Devon, TQ12 6UT. DoB: September 1938, British

Michael Jack Mcgough Director. Address: Lexdrum House Unit 1, King Charles Business Park, Old Newton Road Heathfield, Newton Abbot Devon, TQ12 6UT. DoB: July 1949, British

Victoria Carolyn Ayling Director. Address: Lexdrum House Unit 1, King Charles Business Park, Old Newton Road Heathfield, Newton Abbot Devon, TQ12 6UT. DoB: n\a, British

Victoria Ayling Director. Address: Lexdrum House Unit 1, King Charles Business Park, Old Newton Road Heathfield, Newton Abbot Devon, TQ12 6UT. DoB: March 1959, British

Richard Coke Director. Address: Lexdrum House Unit 1, King Charles Business Park, Old Newton Road Heathfield, Newton Abbot Devon, TQ12 6UT. DoB: February 1954, British

Dr Tomaz Slivnik Director. Address: Lexdrum House Unit 1, King Charles Business Park, Old Newton Road Heathfield, Newton Abbot Devon, TQ12 6UT. DoB: December 1969, British

Elizabeth Jones Director. Address: Lexdrum House Unit 1, King Charles Business Park, Old Newton Road Heathfield, Newton Abbot Devon, TQ12 6UT. DoB: September 1965, British

Richard Townshend Coke Director. Address: Lexdrum House Unit 1, King Charles Business Park, Old Newton Road Heathfield, Newton Abbot Devon, TQ12 6UT. DoB: February 1954, British

Dr Raj Chandran Director. Address: n\a. DoB: September 1938, British

Marion Mason Director. Address: n\a. DoB: November 1947, British

John Joseph Bickley Director. Address: Cuddington, Northwich, Cheshire, CW8 2XP, England. DoB: April 1953, British

Adrianne Fairfax Smyth Director. Address: Todds Green, Stevenage, Hertfordshire, SG1 2JE, England. DoB: April 1943, British

Robert Mcwhirter Director. Address: Feldblumen Strasse, Zurich, 8048, Switzerland. DoB: January 1966, British

Piers Wauchope Director. Address: Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2DU, England. DoB: October 1956, British

Nigel Paul Farage Director. Address: Darwin Villas, Single Street Berrys Green, Westerham, Kent, TN16 3AA, England. DoB: April 1964, British

Alan Bown Director. Address: Old Newton Road, Heathfield, Newton Abbot, Devon, TQ12 6UT, United Kingdom. DoB: September 1942, British

Dr Raj Chandran Director. Address: n\a. DoB: September 1938, British

Mostyn Neil Hamilton Director. Address: Hullavington, Chippenham, Wiltshire, SN14 6EU, England. DoB: March 1949, British

Caroline Jones Director. Address: 4 Nolton Street, Bridgend, Mid Glamorgan, CF31 1DU, Wales. DoB: April 1955, Welsh/British

David Sebastian Fairweather Director. Address: Bucknell, Bicester, Oxfordshire, OX27 7LT, England. DoB: December 1948, British

Robin Hunter-clarke Director. Address: n\a. DoB: October 1992, British

Lucy Bostick Director. Address: Piggotts Farm Cottage, Abridge Road Abridge, Romford, Essex, RM4 1TX, England. DoB: July 1979, British

Thomas Bursnall Director. Address: 11 Sheet Street, Windsor, Berkshire, SL4 1BN, England. DoB: September 1979, British

Andrew Malcolm Moncreiff Director. Address: 4 Cherrylands Close, Fernhurst, Haslemere, Surrey, GU27 3PH, England. DoB: April 1944, British

Harry Aldridge Director. Address: Condor Court, Portsmouth Road, Guildford, Surrey, GU2 4BP, England. DoB: July 1986, British

Christopher Pain Director. Address: Gibraltar Road, Croft, Skegness, Lincolnshire, PE25 3TJ, England. DoB: November 1965, British

David Sebastian Fairweather Director. Address: Bainton Road, Bucknell, Bicester, Oxfordshire, OX27 7LT, England. DoB: December 1948, British

David Coburn Director. Address: Ledbury Road, London, W11 2AQ, England. DoB: February 1959, British

Nathan Garbutt Director. Address: Castle Grove, Pontefract, Yorkshire, WF8 1GW, England. DoB: November 1984, British

Mostyn Neil Hamilton Director. Address: Hullavington, Chippenham, Wiltshire, SN14 6EU, England. DoB: March 1949, British

Louise Bours Director. Address: Unit 1, King Charles Business Park,, Heathfield, Newton Abbot, Devon, TQ12 6UT, England. DoB: December 1968, British

Anthony Micklethwait Director. Address: Lyne Lane, Lyne, Surrey, KT16 0AN, England. DoB: January 1939, British

Stephen Crowther Secretary. Address: King Charles Business Park, Old Newton Road, Newton Abbot, Devon, TQ12 6UT, England. DoB: n\a, British

Hugh Williams Director. Address: Valley Road, Plympton, Plymouth, Devon, PL7 1RF, England. DoB: December 1946, British

Stephen Allison Director. Address: Hurworth Burn, Wingate, Co Durham, TS28 5NR, Uk. DoB: April 1960, British

Dr Julia Reid Director. Address: Bryans Close Road, Calne, Wiltshire, SN11 9AD, Uk. DoB: July 1952, English

Elizabeth Burton Director. Address: West Anstey, South Molton, Devon, EX36 3PE, England. DoB: October 1927, English

Michael Jack Mcgough Director. Address: Wellfields, Loughton, Essex, IG10 1NX, Uk. DoB: July 1949, British

Stephen James Crowther Director. Address: Heanton Punchardon, Barnstaple, N Devon, EX31 4DG. DoB: January 1957, British

Gillian Elizabeth Seymour Director. Address: Old Newton Road, Heathfield, Newton Abbot, Devon, TQ12 6UT. DoB: May 1958, English

George Curtis Director. Address: Old Newton Road, Heathfield, Newton Abbot, Devon, TQ12 6UT. DoB: December 1936, British

Douglas Denny Director. Address: Old Newton Road, Heathfield, Newton Abbot, Devon, TQ12 6UT, United Kingdom. DoB: March 1948, English

Derek Clark Director. Address: 23 Billing Road, Northampton, Northants, NN1 5AT, England. DoB: October 1933, English

David Campbell Bannerman Director. Address: Old Newton Road, Heathfield, Newton Abbot, Devon, TQ12 6UT. DoB: May 1960, British

Andrew Malcolm Moncreiff Director. Address: Old Newton Road, Heathfield, Newton Abbot, Devon, TQ12 6UT. DoB: April 1944, British

Rachel Jane Oxley Director. Address: Old Newton Road, Heathfield, Newton Abbot, Devon, TQ12 6UT. DoB: n\a, British

Gerard Wadsworth Secretary. Address: Queens Road, Buckhurst Hill, Essex, IG9 5BS. DoB:

Marta Andreasen Secretary. Address: Queen Anne's Gate, London, SW1H 9BU. DoB:

Andrew George Smith Secretary. Address: 69 Hemnall Street, Epping, Essex, CM16 4LZ. DoB: April 1949, British

Michael Andre Zuckerman Director. Address: 22 Bentinck Street, London, W1U 2AB. DoB: n\a, British

Dr John Whittaker Director. Address: 104 Aldcliffe Road, Lancaster, Lancashire, LA1 5BE. DoB: June 1945, British

Charles Bruce Farquharson Lawson Secretary. Address: Hendomen Farmhouse, Hendomen, Montgomery, Powys, SY15 6HB. DoB: September 1946, British

Andrew George Smith Secretary. Address: 69 Hemnall Street, Epping, Essex, CM16 4LZ. DoB: April 1949, British

Graham Booth Director. Address: 41 Oyster Bend, Paignton, Devon, TQ4 6NL. DoB: March 1940, British

David Lott Director. Address: Fair Field, Court Farm House Brookland, Romney Marsh, Kent, TN29 9EX. DoB: May 1940, British

Andrew Moore Director. Address: 66 Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY. DoB: March 1959, British

John De Roeck Secretary. Address: 14 North Gate Prince Albert Road, St Johns Wood, London, NW8 7RE. DoB:

Jobs in United Kingdom Independence Party Limited vacancies. Career and practice on United Kingdom Independence Party Limited. Working and traineeship

Sorry, now on United Kingdom Independence Party Limited all vacancies is closed.

Responds for United Kingdom Independence Party Limited on FaceBook

Read more comments for United Kingdom Independence Party Limited. Leave a respond United Kingdom Independence Party Limited in social networks. United Kingdom Independence Party Limited on Facebook and Google+, LinkedIn, MySpace

Address United Kingdom Independence Party Limited on google map

Other similar UK companies as United Kingdom Independence Party Limited: Beaver Architectural Ironmongery Limited | Outwood Chem Ltd | Event First Ltd | Northern Road (service & Engineering) Centre Ltd | Christopher Hodsoll Limited

The business is based in Old Newton Road Heathfield under the following Company Registration No.: 05090691. The firm was started in the year 2004. The office of the firm is situated at Lexdrum House Unit 1 King Charles Business Park. The post code for this place is TQ12 6UT. This company is classified under the NACe and SiC code 94920 which stands for Activities of political organizations. 2015-12-31 is the last time when company accounts were filed. It's been 12 years for United Kingdom Independence Party Ltd in the field, it is still in the race and is an example for many.

There's a group of sixteen directors working for this particular business at present, including Dr Raj Chandran, Michael Jack Mcgough, Victoria Carolyn Ayling and 13 other members of the Management Board who might be found within the Company Staff section of our website who have been carrying out the directors tasks since May 2016. To help the directors in their tasks, since the appointment on 2016/08/01 the business has been making use of John Bickley, who has been tasked with making sure that the firm follows with both legislation and regulation.