The Medieval Siege Society Limited

All UK companiesOther service activitiesThe Medieval Siege Society Limited

Activities of other membership organizations n.e.c.

The Medieval Siege Society Limited contacts: address, phone, fax, email, website, shedule

Address: 4th Floor Joynes House New Road DA11 0AT Gravesend

Phone: +44-1375 1036254

Fax: +44-1375 1036254

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Medieval Siege Society Limited"? - send email to us!

The Medieval Siege Society Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Medieval Siege Society Limited.

Registration data The Medieval Siege Society Limited

Register date: 2001-03-29

Register number: 04189879

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

Get full report form global database UK for The Medieval Siege Society Limited

Owner, director, manager of The Medieval Siege Society Limited

Philip Davies Secretary. Address: Floor Joynes House, New Road, Gravesend, Kent, DA11 0AT. DoB:

Philip Davies Director. Address: Floor Joynes House, New Road, Gravesend, Kent, DA11 0AT. DoB: August 1986, British

Christopher Farncombe Director. Address: Floor Joynes House, New Road, Gravesend, Kent, DA11 0AT. DoB: July 1987, British

Aidan Bailey Director. Address: Floor Joynes House, New Road, Gravesend, Kent, DA11 0AT. DoB: June 1971, British

Paul Wooldridge Director. Address: Floor Joynes House, New Road, Gravesend, Kent, DA11 0AT. DoB: June 1976, British

Matthew Stonehouse Director. Address: Floor Joynes House, New Road, Gravesend, Kent, DA11 0AT, United Kingdom. DoB: August 1967, British

Vivien Bennett Director. Address: 10 Woolf Close, Thamesmead, London, SE28 8DF. DoB: October 1955, British

Justin Breckels Director. Address: Floor Joynes House, New Road, Gravesend, Kent, DA11 0AT, United Kingdom. DoB: April 1962, British

Roxanne James Director. Address: Floor Joynes House, New Road, Gravesend, Kent, DA11 0AT, United Kingdom. DoB: September 1956, English

Lauren Bayford Director. Address: Floor Joynes House, New Road, Gravesend, Kent, DA11 0AT, United Kingdom. DoB: September 1992, British

Lenette Warren Director. Address: Floor Joynes House, New Road, Gravesend, Kent, DA11 0AT, United Kingdom. DoB: January 1979, British

Leon Turner Director. Address: Floor Joynes House, New Road, Gravesend, Kent, DA11 0AT, United Kingdom. DoB: October 1968, British

Jonathan Mark Terris Director. Address: Floor Joynes House, New Road, Gravesend, Kent, DA11 0AT, United Kingdom. DoB: September 1971, British

Justin Breckels Director. Address: Freeman Court, 1 Honiton Road, Southend-On-Sea, Essex, SS1 2RT, United Kingdom. DoB: April 1962, British

Ian Simmons Director. Address: Floor Joynes House, New Road, Gravesend, Kent, DA11 0AT, United Kingdom. DoB: July 1981, British

Paul Wooldridge Secretary. Address: Floor Joynes House, New Road, Gravesend, Kent, DA11 0AT, United Kingdom. DoB:

Christopher Davies Director. Address: Floor Joynes House, New Road, Gravesend, Kent, DA11 0AT, United Kingdom. DoB: February 1951, British

Peter Baldwin Secretary. Address: Forest Road, Walthamstow, London, E17 3HR, England. DoB:

Simon Woodcock Director. Address: 11-12 Wrotham Road, Gravesend, Kent, DA11 0PE. DoB: October 1965, British

Jacqueline Irving Director. Address: Floor Joynes House, New Road, Gravesend, Kent, DA11 0AT, United Kingdom. DoB: December 1975, British

Martin Madelin Director. Address: Wrotham Road, Gravesend, Kent, DA11 0PE. DoB: March 1974, British

Pauline Cload Director. Address: Floor Joynes House, New Road, Gravesend, Kent, DA11 0AT, United Kingdom. DoB: December 1973, British

Peter Grand Director. Address: 11-12 Wrotham Road, Gravesend, Kent, DA11 0PE. DoB: June 1950, British

Mark Bracewell Director. Address: 11-12 Wrotham Road, Gravesend, Kent, DA11 0PE. DoB: March 1969, British

Elizabeth Huxtable Director. Address: Westlands Road, Hunston, Chichester, West Sussex, PO20 1PJ. DoB: April 1953, British

Christopher Hartley Director. Address: 58 Westfield, Bognor Regis, West Sussex, PO22 9HF. DoB: June 1975, British

Mark Fletcher Director. Address: Mutton Hall Hill, Heathfield, East Sussex, TN21 8NF. DoB: March 1956, British

Colin Perry Director. Address: Kingsland Close, Shoreham By Sea, West Sussex, BN43 6NQ. DoB: April 1963, British

Ian Willoughby Director. Address: Mount Pleasant Road, Hastings, E Sussex, TN34 3SJ. DoB: October 1968, British

Aoife Woodhouse-spillane Director. Address: Alexandra Road, Heathfield, East Sussex, TN21 8EF. DoB: July 1989, British

Emma Davison Director. Address: Angel Hill, Bury St. Edmunds, Suffolk, IP33 1UZ. DoB: June 1979, British

Helen Curd Director. Address: Elizabeth Street, Stone Village, Kent, DA9 9AU. DoB: August 1971, British

Ian Flint Director. Address: Dogwood Road, Norwich, Norfolk, NR6 6JW. DoB: August 1971, British

Kenneth Lea Director. Address: 40a Woburn Avenue, Farnborough, Hampshire, GU14 7EF. DoB: April 1971, British

Ashley Barber Director. Address: Radwell Bury Farm East, Radwell, Baldock, Hertfordshire, SG7 5ES. DoB: June 1981, British

Pierre Scribbins Director. Address: Castlecombe, George Hill Road Kingsgate, Broadstairs, Kent, CT10 3JU. DoB: April 1941, British

Timothy Matthew Baker Director. Address: The Mills, Broomhill Lane, Woolpit, Bury St. Edmunds, Suffolk, IP30 9SH. DoB: January 1975, British

Gary Drake Director. Address: Dorrie Lodge, Alexandra Road, Heathfield, East Sussex, TN21 8ED. DoB: July 1973, British

Ian Simmons Director. Address: 77 Exmouth Road, South Ruislip, Middlesex, HA4 0UH. DoB: July 1981, British

Grant Fettis Director. Address: 12 Fairland House, 36 Masons Hill, Bromley, Kent, BR2 9JJ. DoB: April 1966, British

Christopher Broome Smith Director. Address: 57 Church Road, Bexleyheath, Kent, DA7 4DL. DoB: February 1951, British

Dawn Bennett Director. Address: 44 Argali House, Kale Road, Erith, Kent, DA18 4BE. DoB: November 1971, British

Anthony Farrow Director. Address: 16 Grass Slade, Brixworth, Northamptonshire, NN6 9HZ. DoB: December 1973, British

Alan Timberlake Director. Address: 39 Ramridge Road, Luton, Bedfordshire, LU2 0TQ. DoB: May 1967, British

Nick Winter Director. Address: 29 Brodrick Grove, Abbey Road, London, SE2 0SR. DoB: March 1955, British

Timothy Matthew Baker Director. Address: The Mills, Broomhill Lane, Woolpit, Bury St. Edmunds, Suffolk, IP30 9SH. DoB: January 1975, British

Andrzej Lubienski Director. Address: 1 Hazel Close, Mitcham, Surrey, CR4 1RD. DoB: December 1966, British

Patricia Stockford Director. Address: 29 Gladwyn Close, Parkwood, Rainham, ME8 9TQ. DoB: August 1947, British

Adrian Pinn Director. Address: 25 Babs Oak Hill, Sturry, Canterbury, Kent, CT2 0JR. DoB: February 1969, British

Peter Maydon Director. Address: 231 Parkside Avenue, Bexleyheath, Kent, DA7 6NR. DoB: April 1968, British

Peter Jupp Director. Address: 14 Hampden Avenue, Eastbourne, East Sussex, BN22 9PH. DoB: June 1965, British

Ian Grimsley Director. Address: 9 Perry Grove, Dartford, Kent, DA1 5NH. DoB: June 1965, British

Peter Samworth Director. Address: 72 Smithy Drive, Ashford, Kent, TN23 3NS. DoB: July 1972, British

Julie Chave Director. Address: 11 Saint Marks Close, Little Common, Bexhill On Sea, East Sussex, TN39 4PW. DoB: March 1965, British

Martin Milner Director. Address: 47 Lulworth Road, Welling, Kent, DA16 3LQ. DoB: July 1943, British

Donald Mansfield Director. Address: 1 Vale View, Alexandra Road, Heathfield, East Sussex, TN21 8EF. DoB: November 1966, British

Aidan Turnbull Director. Address: 2 Ormonde Avenue, Chichester, West Sussex, PO19 2JX. DoB: January 1961, British

Stephen Medlock Director. Address: 3 Donemowe Drive, Sittingbourne, Kent, ME10 2RH. DoB: October 1955, British

Kirstie Woodhouse Director. Address: 1 Vale View, Alexandra Road, Heathfield, East Sussex, TN21 8EF. DoB: August 1964, British

Sheila Naylor Director. Address: 57 Church Road, Bexleyheath, Kent, DA7 4DL. DoB: October 1951, British

Paul Mckenna Director. Address: 7 Knock Road, Ashford, Kent, TN23 6JA. DoB: October 1969, British

Philip Fraser Director. Address: 134 Plumberow Avenue, Hockley, Essex, SS5 5AT. DoB: September 1946, British

Christopher Broome Smith Director. Address: 57 Church Road, Bexleyheath, Kent, DA7 4DL. DoB: February 1951, British

Jobs in The Medieval Siege Society Limited vacancies. Career and practice on The Medieval Siege Society Limited. Working and traineeship

Sorry, now on The Medieval Siege Society Limited all vacancies is closed.

Responds for The Medieval Siege Society Limited on FaceBook

Read more comments for The Medieval Siege Society Limited. Leave a respond The Medieval Siege Society Limited in social networks. The Medieval Siege Society Limited on Facebook and Google+, LinkedIn, MySpace

Address The Medieval Siege Society Limited on google map

Other similar UK companies as The Medieval Siege Society Limited: Nt Jose Ltd | Nspark Communications Ltd | Cinema Verite Limited | Artifice Entertainment Limited | World Fashion Awards Limited

The Medieval Siege Society Limited may be reached at 4th Floor Joynes House, New Road in Gravesend. Its postal code is DA11 0AT. The Medieval Siege Society has existed on the British market since the company was set up on Thursday 29th March 2001. Its registration number is 04189879. The company SIC code is 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. The company's latest filed account data documents cover the period up to 2016-02-29 and the most recent annual return information was released on 2016-03-29. Since the company started in this field 15 years ago, this company managed to sustain its impressive level of success.

Council London Borough of Hillingdon can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 1,000 pounds of revenue. Cooperation with the London Borough of Hillingdon council covered the following areas: Community Event Cost.

According to the information we have, the following company was started in 2001 and has so far been overseen by sixty directors, and out this collection of individuals six (Philip Davies, Christopher Farncombe, Aidan Bailey and 3 remaining, listed below) are still employed. To increase its productivity, since March 2016 this specific company has been implementing the ideas of Philip Davies, who's been concerned with ensuring efficient administration of this company.