The Signalong Group

All UK companiesWholesale and retail trade; repair of motor vehicles andThe Signalong Group

Retail sale via mail order houses or via Internet

Educational support services

Other publishing activities

Other education not elsewhere classified

The Signalong Group contacts: address, phone, fax, email, website, shedule

Address: Stratford House Waterside Court ME2 4NZ Neptune Way Rochester

Phone: 01634 727087

Fax: 01634 727087

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Signalong Group"? - send email to us!

The Signalong Group detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Signalong Group.

Registration data The Signalong Group

Register date: 1994-04-26

Register number: 02922636

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 The Signalong Group

Owner, director, manager of The Signalong Group

Beverley Ann Mccue Director. Address: Evelyn Way, Wallington, Surrey, SM6 8ED, England. DoB: July 1954, British

Juliet Anne Sevior Director. Address: Rochester Road, Burham, Rochester, Kent, ME1 3SH, England. DoB: September 1961, Guyanese

Michelle Songest Director. Address: Masters Close, Great Denham, Bedford, Bedfordshire, MK40 4GL, Uk. DoB: August 1967, British

Tracy Elaine Goode Secretary. Address: Stratford House, Waterside Court, Neptune Way Rochester, Kent, ME2 4NZ. DoB:

David Braid Duddell Director. Address: Stratford House, Waterside Court, Neptune Way Rochester, Kent, ME2 4NZ. DoB: January 1951, British

John Philip Franklin Director. Address: Stratford House, Waterside Court, Neptune Way Rochester, Kent, ME2 4NZ. DoB: September 1979, British

Andrew Bruce Evans Director. Address: Stratford House, Waterside Court, Neptune Way Rochester, Kent, ME2 4NZ. DoB: December 1964, British

Gillian Kathleen Kennard Director. Address: Stratford House, Waterside Court, Neptune Way Rochester, Kent, ME2 4NZ. DoB: July 1946, British

Michael Kennard Director. Address: Stratford House, Waterside Court, Neptune Way Rochester, Kent, ME2 4NZ. DoB: February 1948, British

Russell Steven Smith Director. Address: Stratford House, Waterside Court, Neptune Way Rochester, Kent, ME2 4NZ. DoB: November 1983, English

Dr Joseph Reddington Director. Address: Stratford House, Waterside Court, Neptune Way Rochester, Kent, ME2 4NZ. DoB: October 1982, British

Anna Elizabeth Reeves Director. Address: Stratford House, Waterside Court, Neptune Way Rochester, Kent, ME2 4NZ. DoB: July 1964, British

Hilary Janet Adams Director. Address: Stratford House, Waterside Court, Neptune Way Rochester, Kent, ME2 4NZ. DoB: October 1949, British

Neil John Thompson Director. Address: Stratford House, Waterside Court, Neptune Way Rochester, Kent, ME2 4NZ. DoB: February 1963, British

Janice Cheesmer Director. Address: Stratford House, Waterside Court, Neptune Way Rochester, Kent, ME2 4NZ. DoB: November 1941, British

Daniel Graham Parkes Director. Address: St. Margarets Street, Rochester, Kent, ME1 1TR, United Kingdom. DoB: November 1981, British

Michael Kennard Secretary. Address: 129 Rochester Road, Burham, Rochester, Kent, ME1 3SG. DoB:

Judith Roux Director. Address: 52 Darville Road, London, N16 7PS. DoB: April 1957, British

Helena Claire Ventris Jenkins Director. Address: Mill Lane, Ightham, Sevenoaks, Kent, TN15 9BH. DoB: July 1956, British

Richard Edward Pearson Jump Secretary. Address: 2 Singlewell Road, Gravesend, Kent, DA11 7PW. DoB:

Nicholas Edward Joseph Brice Secretary. Address: 146a Maidstone Road, Rochester, Kent, ME1 3ED. DoB: February 1945, British

Angelika Lydia Simpole Director. Address: 29 Stonebridge Way, Faversham, Kent, ME13 7SF. DoB: August 1956, British

Lyndsey Julia Henwood Director. Address: 10 Crouch Hill Court, Lower Halstow, Sittingbourne, Kent, ME9 7EJ. DoB: April 1954, British

Thelma Grove Director. Address: 6 Harold Road, Cuxton, Rochester, Kent, ME2 1EE. DoB: December 1935, British

Carol Mary Khan Director. Address: Garden Cottage 12 Garden Close, Givons Grove, Leatherhead, Surrey, KT22 8LU. DoB: May 1946, British

Patricia Ann Le Prevost Director. Address: 34 Orchard Way, Witney, Oxfordshire, OX28 4EW. DoB: June 1936, British

Charles William Murrell Director. Address: 3 Sole Street Farm, Lower Rochester Road, Frindsbury Rochester, Kent, ME3 8EH. DoB: January 1933, British

Richard Thomas Lane Director. Address: Carlyon, Gravelly Bottom Road, Kingswood, Maidstone, Kent, ME17 3NU. DoB: July 1943, British

John Alexander Spence Director. Address: 175 Fairview Avenue, Wigmore, Gillingham, Kent, ME8 0PX. DoB: April 1936, British

John Dudley Clark Director. Address: 12 The Larches, Higham, Rochester, Kent, ME3 7NQ. DoB: March 1932, British

Bryan Charles Teece Director. Address: 151 Wigmore Road, Wigmore, Gillingham, Kent, ME8 0TJ. DoB: n\a, British

Anthony Peter Cutts Director. Address: 9 Tavistock Close, Rainham, Gillingham, Kent, ME8 9HR. DoB: September 1966, British

William Stuart Aitken Director. Address: 18 Commissioners Road, Strood, Rochester, Kent, ME2 4EB. DoB: July 1935, British

Ann Johnston Mcdonald Director. Address: 5 Jessica Mews, Sittingbourne, Kent, ME10 2LB. DoB: May 1942, British

Hilary Lynda Hawkes Director. Address: Lauristou 14 High Street, Banwell, Weston Super Mare, Somerset, BS24 6AE. DoB: May 1966, British

Vivien Ann Cooper Director. Address: 32 Twydall Lane, Gillingham, Kent, ME8 6HX. DoB: September 1959, British

Brenda Elizabeth Wray Director. Address: 79 Toronto Road, Gillingham, Kent, ME7 2ES. DoB: December 1947, British

Trever Deadfield Director. Address: 79 Toronto Road, Gillingham, Kent, ME7 2ES. DoB: February 1953, British

Stella Margaret Wilson Director. Address: 9 Fourwents Road, Hoo, Rochester, Kent, ME3 9JX. DoB: January 1956, British

Ann Elliott Director. Address: The Haven Forge Lane, Bredhurst, Gillingham, Kent, ME7 3JW. DoB: November 1946, British

Michael Kennard Secretary. Address: 129 Rochester Road, Burham, Rochester, Kent, ME1 3SG. DoB:

Geoffrey Malcolm Wilson Director. Address: 9 Fourwents Road, Hoo, Rochester, Kent, ME3 9JX. DoB: May 1945, British

Christine Kathleen O'conner Director. Address: 28 View Road, Cliffe, Rochester, Kent, ME3 8UA. DoB: December 1948, British

Jobs in The Signalong Group vacancies. Career and practice on The Signalong Group. Working and traineeship

Tester. From GBP 3400

Project Co-ordinator. From GBP 1400

Project Co-ordinator. From GBP 1300

Administrator. From GBP 2400

Carpenter. From GBP 1700

Welder. From GBP 1600

Engineer. From GBP 2500

Responds for The Signalong Group on FaceBook

Read more comments for The Signalong Group. Leave a respond The Signalong Group in social networks. The Signalong Group on Facebook and Google+, LinkedIn, MySpace

Address The Signalong Group on google map

Other similar UK companies as The Signalong Group: Eximium Limited | Karma Edge Limited | Parks Of London Limited | Louise Tickle Ltd | Sarah Stuart Compliance Services Limited

The Signalong Group ,registered as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), with headquarters in Stratford House, Waterside Court in Neptune Way Rochester. The main office located in ME2 4NZ The firm was set up in 1994. The business Companies House Registration Number is 02922636. The firm SIC and NACE codes are 47910 and has the NACE code: Retail sale via mail order houses or via Internet. The business most recent filings were filed up to 2015-12-31 and the most current annual return was submitted on 2016-04-26. Twenty two years of competing in the field comes to full flow with The Signalong Group as they managed to keep their clients satisfied through all this time.

The company was registered as a charity on Friday 29th July 1994. It is registered under charity number 1039788. The range of their activity is not defined and it operates in multiple cities around Throughout England And Wales, Scotland. The charity's trustees committee consists of six representatives: Andrew Bruce Evans, John Philip Franklin, David Braid Duddell, Gillian Kathleen Kennard and Michael Kennard, among others. As for the charity's financial summary, their most successful period was in 2009 when they earned 283,723 pounds and their expenditures were 272,426 pounds. The Signalong Group focuses on the issue of disability, the advancement of health and saving of lives and education and training. It works to support the youngest, children or young people, people with disabilities. It tries to help these beneficiaries by the means of providing specific services, providing advocacy and counselling services and sponsoring or undertaking research. If you would like to get to know anything else about the firm's activities, dial them on this number 01634 727087 or see their website. If you would like to get to know anything else about the firm's activities, mail them on this e-mail [email protected] or see their website.

There's a group of six directors controlling this specific company at the current moment, specifically Beverley Ann Mccue, Juliet Anne Sevior, Michelle Songest and 3 other directors who might be found below who have been executing the directors obligations since 2015. To help the directors in their tasks, since 2013 this company has been implementing the ideas of Tracy Elaine Goode, who's been working on ensuring the company's growth.