Voice Of The Listener & Viewer

All UK companiesOther service activitiesVoice Of The Listener & Viewer

Activities of other membership organizations n.e.c.

Voice Of The Listener & Viewer contacts: address, phone, fax, email, website, shedule

Address: The Old Rectory Business Centre Springhead Road DA11 8HN Northfleet

Phone: +44-1347 7002929

Fax: +44-1347 7002929

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Voice Of The Listener & Viewer"? - send email to us!

Voice Of The Listener & Viewer detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Voice Of The Listener & Viewer.

Registration data Voice Of The Listener & Viewer

Register date: 2002-04-02

Register number: 04407712

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Voice Of The Listener & Viewer

Owner, director, manager of Voice Of The Listener & Viewer

Mary Dixon Director. Address: Springhead Road, Northfleet, Kent, DA11 8HN. DoB: December 1947, British

Patrick Anthony Mcintosh Director. Address: Springhead Road, Northfleet, Kent, DA11 8HN. DoB: June 1956, British

Dr Lynn Marie Whitaker Director. Address: Springhead Road, Northfleet, Kent, DA11 8HN, England. DoB: June 1968, British

Professor Sylvia Margaret Harvey Director. Address: Springhead Road, Northfleet, Kent, DA11 8HN, England. DoB: November 1947, British

Wendy Jones Director. Address: Springhead Road, Northfleet, Kent, DA11 8HN, England. DoB: September 1949, British

John Colin Clarke Browne Director. Address: Springhead Road, Northfleet, Kent, DA11 8HN, England. DoB: October 1945, British

Antonia Mary Josephine Charlton Director. Address: Springhead Road, Northfleet, Kent, DA11 8HN, England. DoB: March 1946, British

Dorothy Dinah Garrett Director. Address: Springhead Road, Northfleet, Kent, DA11 8HN, England. DoB: February 1949, British

Christopher Mottershead Director. Address: Springhead Road, Northfleet, Kent, DA11 8HN, England. DoB: December 1942, British

Edward Roman Tulasiewicz Director. Address: The Old Rectory Business Centre, Springhead Road, Northfleet, Kent, DA11 8HN. DoB: October 1957, Uk

John Howard Clark Director. Address: Alfred Road, Gravesend, Kent, DA11 7QF, England. DoB: February 1938, British

Professor Jeanette Helga Steemers Director. Address: Springhead Road, Northfleet, Kent, DA11 8HN, England. DoB: August 1963, British

Sophie Chalk Director. Address: Springhead Road, Northfleet, Kent, DA11 8HN, England. DoB: April 1965, British

David Anthony Eggington Director. Address: Springhead Road, Northfleet, Kent, DA11 8HN, England. DoB: January 1940, British

Professor Robert Charles Usherwood Director. Address: Springhead Road, Northfleet, Kent, DA11 8HN, England. DoB: July 1943, British

Carol Edith Cattley Director. Address: Church Street, Upton, Didcot, Oxfordshire, OX11 9JB, United Kingdom. DoB: August 1934, British

Shyama Perera Director. Address: The Old Rectory Business Centre, Springhead Road, Northfleet, Kent, DA11 8HN. DoB: March 1958, British

Dr Matthew Jonathan Hibberd Director. Address: Springhead Road, Northfleet, Kent, DA11 8HN, England. DoB: August 1968, British

Richard Howard Charles Lindley Director. Address: 46 Oak Village, London, NW5 4QL. DoB: April 1936, British

Hugh Peltor Director. Address: The Old Rectory Business Centre, Springhead Road, Northfleet, Kent, DA11 8HN. DoB: July 1938, British

Lewis Michael Cooper Rudd Director. Address: The Old Rectory Business Centre, Springhead Road, Northfleet, Kent, DA11 8HN. DoB: September 1936, British

Laurence David Pawley Director. Address: 60-62 Palace Road, London, SW2 3NR, United Kingdom. DoB: September 1979, British

Profesor Brian Groombridge Director. Address: 11 Blandford Road, Teddington, Middlesex, TW11 0LF. DoB: April 1926, British

Professor Ivor Harold Gaber Director. Address: 37 Warner Road, London, N8 7HB. DoB: November 1946, British

Sonia Mary Livingstone Director. Address: 51 Holdenhurst Avenue, Finchley, London, N12 0JA. DoB: April 1960, British

Norman William Green Director. Address: The Old Rectory Business Centre, Springhead Road, Northfleet, Kent, DA11 8HN. DoB: February 1939, British

Robert Clark Director. Address: 9 Jennifer House, Reedworth Street, London, SE11 4PF. DoB: August 1946, British

Terence Dennis Glover Director. Address: Waverley, Harewood Road, Chalfont-St-Giles, Buckinghamshire, HP8 4UB. DoB: March 1947, British

Professor Maire Messenger Davies Director. Address: The Old Rectory Business Centre, Springhead Road, Northfleet, Kent, DA11 8HN. DoB: March 1945, British

Professor Robert Arthur Franklin Director. Address: Caecoed, 115 Heol Isaf Radyr, Cardiff, South Glamorgan, CF15 8DX. DoB: June 1949, British

Dr Andrew John Taussig Director. Address: Tanhurst 115 Rosebery Road, Langley Vale, Epsom Downs, Surrey, KT18 6AB. DoB: March 1944, British

Warren Jack Newman Director. Address: 8 Thalia Close, Greenwich, London, SE10 9NA. DoB: July 1947, British

Robin Leonard Fletcher Secretary. Address: Hawthorn Cottage, 14 The Street Hothfield, Ashford, Kent, TN26 1EJ. DoB: January 1934, British

Colin Graeme Thompson Director. Address: 62 Manor Way, Beckenham, Kent, BR3 3LJ. DoB: October 1928, British

Robin Leonard Fletcher Director. Address: Hawthorn Cottage, 14 The Street Hothfield, Ashford, Kent, TN26 1EJ. DoB: January 1934, British

Lady Naomi Ellen Sargant Mcintosh Director. Address: 27 Hurst Avenue, London, N6 5TX. DoB: December 1933, British

Robert David Beveridge Director. Address: 38 4 Orwell Terrace, Edinburgh, EH11 2DT. DoB: December 1953, British

Professor Vincent John Porter Director. Address: 8 Highland Road, Chichester, West Sussex, PO19 5QX. DoB: May 1939, British

John Howard Clark Director. Address: Langholm Lodge, Petersham Road, Kingston Upon Thames, Surrey, TW10 6XU. DoB: February 1938, British

Dr Brinley Morgan Director. Address: Elmcote, Chepstow Road, Raglan, Monmouthshire, NP15 2EN. DoB: August 1935, British

Colin Don Shaw Director. Address: Lesters Little Ickford, Aylesbury, Buckinghamshire, HP18 9HS. DoB: November 1928, British

Jocelyn Tobin Director. Address: 18 Eton Villas, London, NW3 4SG. DoB: December 1929, British

James Michael Cleland Director. Address: Scotland Road, Dry Drayton, Cambridge, Cambridgeshire, CB23 8BN. DoB: September 1931, British

Elizabeth Joyce Hay Director. Address: 101 Kings Drive, Gravesend, Kent, DA12 5BQ. DoB: July 1927, British

Victoria Wegg-prosser Secretary. Address: 22 Kildare Terrace, London, W2 5LX. DoB:

Jobs in Voice Of The Listener & Viewer vacancies. Career and practice on Voice Of The Listener & Viewer. Working and traineeship

Sorry, now on Voice Of The Listener & Viewer all vacancies is closed.

Responds for Voice Of The Listener & Viewer on FaceBook

Read more comments for Voice Of The Listener & Viewer. Leave a respond Voice Of The Listener & Viewer in social networks. Voice Of The Listener & Viewer on Facebook and Google+, LinkedIn, MySpace

Address Voice Of The Listener & Viewer on google map

Voice Of The Listener & Viewer with reg. no. 04407712 has been on the market for 14 years. The Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be found at The Old Rectory Business Centre, Springhead Road , Northfleet and company's zip code is DA11 8HN. This business is classified under the NACe and SiC code 94990 , that means Activities of other membership organizations n.e.c.. Voice Of The Listener & Viewer filed its latest accounts up until Sun, 31st May 2015. The business most recent annual return was released on Sat, 2nd Apr 2016. It has been fourteen years for Voice Of The Listener & Viewer on this market, it is not planning to stop growing and is an object of envy for it's competition.

When it comes to this specific company, many of director's responsibilities have been fulfilled by Mary Dixon, Patrick Anthony Mcintosh, Dr Lynn Marie Whitaker and 6 other directors who might be found below. As for these nine executives, Christopher Mottershead has been with the company for the longest time, having been a part of directors' team in 2010-11-24.