United Kingdom Shareholders' Association Limited
Activities of other membership organizations n.e.c.
United Kingdom Shareholders' Association Limited contacts: address, phone, fax, email, website, shedule
Address: Chislehurst Business Centre 1 Bromley Lane BR7 6LH Chislehurst
Phone: +44-1298 1320251
Fax: +44-1298 1320251
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "United Kingdom Shareholders' Association Limited"? - send email to us!
Registration data United Kingdom Shareholders' Association Limited
Register date: 2002-09-20
Register number: 04541415
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 Shareholders' Association LimitedOwner, director, manager of United Kingdom Shareholders' Association Limited
Robert Mcdonald Secretary. Address: 1 Bromley Lane, Chislehurst, Kent, BR7 6LH. DoB:
Peter Parry Director. Address: 1 Bromley Lane, Chislehurst, Kent, BR7 6LH. DoB: January 1951, British
Helen Jane Gibbons Director. Address: 1 Bromley Lane, Chislehurst, Kent, BR7 6LH. DoB: February 1958, British
Martin George White Director. Address: 1 Bromley Lane, Chislehurst, Kent, BR7 6LH. DoB: December 1955, British
John Richard Hunter Director. Address: 1 Bromley Lane, Chislehurst, Kent, BR7 6LH. DoB: n\a, British
Eric Robert Chalker Director. Address: 1 Bromley Lane, Chislehurst, Kent, BR7 6LH. DoB: April 1939, British
Malcolm Kenneth Howard Director. Address: 1 Bromley Lane, Chislehurst, Kent, BR7 6LH. DoB: December 1944, British
Harry Churchill Braund Director. Address: 1 Bromley Lane, Chislehurst, Kent, BR7 6LH. DoB: February 1936, British
Rosita Anne Sherrard Director. Address: 1 Bromley Lane, Chislehurst, Kent, BR7 6LH. DoB: November 1942, British
Gerald David Roberts Director. Address: 1 Bromley Lane, Chislehurst, Kent, BR7 6LH. DoB: February 1939, British
James Murray Director. Address: Learmouth Court, Edinburgh, EH4 1PD, Great Britain. DoB: February 1941, British
Elizabeth Baxter Secretary. Address: 1 Bromley Lane, Chislehurst, Kent, BR7 6LH. DoB:
John Richard Hunter Director. Address: 1 Bromley Lane, Chislehurst, Kent, BR7 6LH. DoB: n\a, British
James Christian Hulme Director. Address: 1 Bromley Lane, Chislehurst, Kent, BR7 6LH. DoB: February 1972, British
Janet Elizabeth Gee Director. Address: 1 Bromley Lane, Chislehurst, Kent, BR7 6LH. DoB: March 1960, British
Brian Peart Director. Address: 1 Bromley Lane, Chislehurst, Kent, BR7 6LH. DoB: December 1936, British
David Francis Kaye Director. Address: 1 Bromley Lane, Chislehurst, Kent, BR7 6LH. DoB: October 1942, British
Professor Peter Thomas Wilson Director. Address: 1 Bromley Lane, Chislehurst, Kent, BR7 6LH. DoB: October 1936, British
Janet Elizabeth Sara Gee Secretary. Address: Bromley Lane, Chislehurst, BR7 6LH. DoB:
Eric Robert Chalker Director. Address: 9 Belvedere Road, London, SE1 8YW. DoB: April 1939, British
Michael Thomas Anthony Christopher O'neill Director. Address: 4 Lyndhurst Avenue, Pinner, Middlesex, HA5 3XA. DoB: January 1957, British
Peter Stephen Raynes Director. Address: 13 Hallside Park, Knutsford, Cheshire, WA16 8NQ. DoB: September 1960, British
Stanley William Grierson Director. Address: 42 Highlea Avenue, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9AH. DoB: March 1939, British
Dr Derek William James Miles Director. Address: 27 Charleston Court West Cliff Road, Broadstairs, Kent, CT10 1RY. DoB: July 1937, British
Toby William Keynes Secretary. Address: 50 Honister Heights, Purley, Surrey, CR8 1EU. DoB: November 1959, British
David John Mulqueeny Lowe Director. Address: 8 The Drive, Esher, Surrey, KT10 8DQ. DoB: June 1939, British
Toby William Keynes Director. Address: 50 Honister Heights, Purley, Surrey, CR8 1EU. DoB: November 1959, British
Roger William Lawson Director. Address: 8 Prince Consort Drive, Chislehurst, Kent, BR7 5SB. DoB: January 1946, British
Professor Peter Thomas Wilson Director. Address: 4 Spring Cottages, The Vatch Slad, Stroud, Gloucestershire, GL6 7JY. DoB: October 1936, British
John Bertram Curran Director. Address: 2 Cote House Lane, Bristol, BS9 3UW. DoB: April 1933, British
Thomas Charlton Bulford Director. Address: 15 Coxs Ground, Oxford, Oxfordshire, OX2 6PX. DoB: June 1956, British
Alan Charles Perryman Director. Address: 18 Aspen Square, Weybridge, Surrey, KT13 9ZA. DoB: July 1930, British
Martin George White Director. Address: 2 Park Farm Road, Kingston Upon Thames, Surrey, KT2 5TQ. DoB: December 1955, British
Gavin Francis Luffa Palmer Director. Address: The Lookout, 27 Mapledale Avenue, Croydon, Surrey, CR0 5TG. DoB: March 1972, British
Martin Lea Morton Director. Address: 32 Hillway, London, N6 6HJ. DoB: February 1932, British
David Ward Blundell Director. Address: Larchwood, Crabtree Green Collingham, Wetherby, West Yorkshire, LS22 5AB. DoB: May 1938, British
Dr Nicholas Raymond Steiner Director. Address: 116 Clonmore Street, Southfields, London, SW18 5HB. DoB: February 1943, British
Jobs in United Kingdom Shareholders' Association Limited vacancies. Career and practice on United Kingdom Shareholders' Association Limited. Working and traineeship
Fabricator. From GBP 2500
Cleaner. From GBP 1100
Other personal. From GBP 1300
Fabricator. From GBP 2800
Fabricator. From GBP 2400
Responds for United Kingdom Shareholders' Association Limited on FaceBook
Read more comments for United Kingdom Shareholders' Association Limited. Leave a respond United Kingdom Shareholders' Association Limited in social networks. United Kingdom Shareholders' Association Limited on Facebook and Google+, LinkedIn, MySpaceAddress United Kingdom Shareholders' Association Limited on google map
Other similar UK companies as United Kingdom Shareholders' Association Limited: Oxygen Corp Limited | A P J (uk) Limited | Scot Jcb (holdings) Limited | Your Own Home Ltd | Cronus Technologies Limited
United Kingdom Shareholders' Association Limited has been prospering in this business for 14 years. Started with Registered No. 04541415 in 2002-09-20, the firm is located at Chislehurst Business Centre, Chislehurst BR7 6LH. The enterprise declared SIC number is 94990 and has the NACE code: Activities of other membership organizations n.e.c.. 2015-12-31 is the last time company accounts were reported. Ever since the firm started in the field fourteen years ago, it has sustained its great level of prosperity.
Our info regarding this particular company's executives shows that there are four directors: Peter Parry, Helen Jane Gibbons, Martin George White and Martin George White who joined the company's Management Board on 2015-11-28, 2014-11-15 and 2014-09-18. In addition, the managing director's responsibilities are backed by a secretary - Robert Mcdonald, from who was hired by the following business nearly one year ago.