Voice 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Voice Of The Listener & Viewer"? - send email to us!
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 & ViewerOwner, 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, MySpaceAddress 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.