Rbli Contracts Limited

All UK companiesConstructionRbli Contracts Limited

Construction of commercial buildings

Rbli Contracts Limited contacts: address, phone, fax, email, website, shedule

Address: Main Office, British Legion Village, Aylesford ME20 7NL Kent

Phone: +44-1462 6287170

Fax: +44-1520 6221801

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Rbli Contracts Limited"? - send email to us!

Rbli Contracts Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rbli Contracts Limited.

Registration data Rbli Contracts Limited

Register date: 1988-11-01

Register number: 02311178

Type of company: Private Limited Company

Get full report form global database UK for Rbli Contracts Limited

Owner, director, manager of Rbli Contracts Limited

Philip Edwin Defraine Secretary. Address: Main Office, British Legion, Village, Aylesford, Kent, ME20 7NL. DoB:

Richard James Corben Director. Address: Lion House, Church Hill, High Halden, Ashford, Kent, TN26 3LS. DoB: May 1939, British

George Hedley Nigel Druce Secretary. Address: 63 Windsor Road, Gravesend, Kent, DA12 5BW. DoB: n\a, British

Colin John Nutt Director. Address: 5 Fosse Way, Nailsea, Bristol, Avon, BS48 2BG. DoB: December 1933, British

John Anthony Kiernan Director. Address: 1 The Coppins, Castledown, Celbridge, County Kildare, IRISH. DoB: February 1931, British

Charles Robert Scaife Director. Address: 68 Listing Drive, Liversedge, West Yorkshire, WF15 6HQ. DoB: January 1935, British

Douglas Percy Smith Director. Address: 1 Cricketfield Lane, Ramsey, Huntingdon, Cambridgeshire, PE17 1BG. DoB: October 1924, British

William Kenneth Fielding Director. Address: Mayfield House, Breach Lane Totmonslow, Stoke On Trent, Staffordshire, ST10 4JL. DoB: April 1926, British

Colin Farnsworth Secretary. Address: 32 Cedar Grove, Hempstead, Gillingham, Kent, ME7 3QT. DoB:

Reginald Hawkes Director. Address: Nee Soon, 11 Manor Road, Potters Bar, Hertfordshire, EN6 1DG. DoB: November 1923, British

Dennis Edwin Slade Secretary. Address: Kings Cottage Dean Street, East Farleigh, Maidstone, Kent, ME15 0PR. DoB:

Gordon Jack Boatman Director. Address: 29 Stow Road, Kimbolton, Huntingdon, Cambridgeshire, PE28 0HU. DoB: August 1924, British

Brigadier Derek Harvey Bowen Director. Address: Drake House, 4 The Mallards, Tisbury, Wiltshire, SP3 6SD. DoB: February 1930, British

Lieut Col Thomas Bernard Buckby Director. Address: 96 Garland Road, Poole, Dorset, BH15 2LD. DoB: September 1928, British

Thomas Samuel Charles Busby Director. Address: Willow Cottage, Benenden, Cranbrook, Kent, TN17 4DB. DoB: July 1919, British

Thomas Edward Marriott Director. Address: Altanoir 124 Glenarm Road, Larne, County Antrim, BT40 1DZ. DoB: April 1921, British

William John Tester Director. Address: 225 Northumberland Avenue, Welling, Kent, DA16 2QF. DoB: November 1925, British

Peter James Dunlop Director. Address: Forge House Water Lane, Hawkhurst, Cranbrook, Kent, TN18 5BA. DoB: June 1917, British

Edwin Roy Pratt Boorman Director. Address: Windmill Cottage, Windmill Hill, Ulcombe, Maidstone, Kent, ME17 1EP. DoB: November 1935, British

Sam Green Director. Address: Holly Lodge 39 Westmoreland Road, Bromley, Kent, BR2 9QR. DoB: February 1907, British

David Trevor Knowles Director. Address: Sutherland House, Station Road West, Oxted, Surrey, RH8 9EU. DoB: December 1937, British

Colin John Nutt Director. Address: 5 Fosse Way, Nailsea, Bristol, Avon, BS48 2BG. DoB: December 1933, British

Charles William John Pledger Director. Address: 8 Greyhound Road, Tottenham, London, N17 6XW. DoB: March 1920, British

Brian Cedric Noel Soffe Director. Address: Greystones Barney Hayes Lane, Cadnam, Southampton, Hampshire, SO40 2ND. DoB: December 1930, British

John William Swallow Director. Address: 350 Easterly Road, Leeds, West Yorkshire, LS8 3AU. DoB: May 1915, British

William Andrew Joseph Tester Nominee-director. Address: 4 Geary House, Georges Road, London, N7 8EZ. DoB: June 1962, British

Clarence Dawson Thorpe Bell Director. Address: Hosey Acre Hosey Hill, Westerham, Kent, TN16 1TA. DoB: July 1915, British

John George Harold Champ Director. Address: 46 Rosedale Crescent, Early, Reading, Berkshire, RG7 1AS. DoB: December 1930, British

Jobs in Rbli Contracts Limited vacancies. Career and practice on Rbli Contracts Limited. Working and traineeship

Sorry, now on Rbli Contracts Limited all vacancies is closed.

Responds for Rbli Contracts Limited on FaceBook

Read more comments for Rbli Contracts Limited. Leave a respond Rbli Contracts Limited in social networks. Rbli Contracts Limited on Facebook and Google+, LinkedIn, MySpace

Address Rbli Contracts Limited on google map

Other similar UK companies as Rbli Contracts Limited: Ets (midlands) Ltd | Thomas Costello Uk Ltd | Uk Airmarshals Ltd | Data Nature Llp | Platinum Security Gb Ltd

Rbli Contracts is a firm located at ME20 7NL Kent at Main Office, British Legion. The firm has been registered in year 1988 and is established under reg. no. 02311178. The firm has been present on the UK market for twenty eight years now and the status at the time is is active. The firm Standard Industrial Classification Code is 41201 meaning Construction of commercial buildings. Rbli Contracts Ltd filed its account information up to 2015/03/31. The business most recent annual return was released on 2016/05/14. 28 years of experience in this particular field comes to full flow with Rbli Contracts Ltd as the company managed to keep their clients happy throughout their long history.

For 25 years, the following firm has only had 1 director: Richard James Corben who has been employed by it since May 14, 1991. This firm had been controlled by Colin John Nutt (age 83) who in the end resigned in July 2002. Furthermore a different director, namely John Anthony Kiernan, age 85 resigned on October 1, 1994. Additionally, the managing director's duties are continually supported by a secretary - Philip Edwin Defraine, from who was chosen by this specific firm in May 2010.