Abercrombie & Kent Limited

All UK companiesAdministrative and support service activitiesAbercrombie & Kent Limited

Tour operator activities

Abercrombie & Kent Limited contacts: address, phone, fax, email, website, shedule

Address: St Georges House Ambrose Street GL50 3LG Cheltenham

Phone: +44-1293 3418640

Fax: +44-1550 2941009

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Abercrombie & Kent Limited"? - send email to us!

Abercrombie & Kent Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Abercrombie & Kent Limited.

Registration data Abercrombie & Kent Limited

Register date: 1972-11-17

Register number: 01082430

Type of company: Private Limited Company

Get full report form global database UK for Abercrombie & Kent Limited

Owner, director, manager of Abercrombie & Kent Limited

Kerry Golds Director. Address: St Georges House, Ambrose Street, Cheltenham, Gloucestershire, GL50 3LG. DoB: September 1967, British

Rebecca Anne Brown Secretary. Address: St Georges House, Ambrose Street, Cheltenham, Gloucestershire, GL50 3LG. DoB:

Rebecca Anne Brown Director. Address: St Georges House, Ambrose Street, Cheltenham, Gloucestershire, GL50 3LG. DoB: November 1976, British

Brett Eric Fichte Director. Address: White Barn Road, Aurora, Illinois 60504, Usa. DoB: October 1967, American

Jorie Butler Kent Director. Address: Chilean Avenue, Palm Beach, Florida 33480, FOREIGN, Usa. DoB: December 1930, American

Ian Grant Lake Coghlan Director. Address: Floor Dorland House, Regent Street, London, SW1Y 4PH, England. DoB: May 1965, British

Charles Willem Francis Stephenson Director. Address: St Georges House, Ambrose Street, Cheltenham, Gloucestershire, GL50 3LG. DoB: March 1971, British

Justin Charles Wateridge Director. Address: Ditch Lane Cottage, Winson, Cirencester, Gloucestershire, GL7 5ER. DoB: November 1969, British

John Richard Hadfield Director. Address: Elland House, Creaton Road, Hollowell, Northamptonshire, NN6 8RP. DoB: October 1963, British

Hugo Kent Director. Address: 61 Bute Gardens, London, W6 7DX. DoB: May 1969, British

George Morgan Grenville Director. Address: Barton Lane, Cirencester, Gloucestershire, GL7 2EE, England. DoB: June 1964, British

John Alfred Jutsum Director. Address: Little Acre The Park, Minchinhampton, Gloucestershire, GL6 9BS. DoB: September 1949, British

John Alfred Jutsum Secretary. Address: Little Acre The Park, Minchinhampton, Gloucestershire, GL6 9BS. DoB: September 1949, British

Redmond Walsh Secretary. Address: Bay Tree Cottage, Marston Meysey, Swindon, Wiltshire, SN6 6LQ. DoB: September 1967, Irish

Melissa Lucia Rosamund Matthews Secretary. Address: Butlers Court Farm Cottage, Lechlade, Gloucestershire, GL7 3DN. DoB:

Redmond Walsh Director. Address: Bay Tree Cottage, Marston Meysey, Swindon, Wiltshire, SN6 6LQ. DoB: September 1967, Irish

Carole Ann Harris Director. Address: The White House, Broadleaze Farm, Buscot, Faringdon, Oxfordshire, SN7 8DP. DoB: n\a, British

Ian Grant Lake Coglan Director. Address: Chilson Barn, Chilson, Chipping Norton, Oxfordshire, OX7 3HU. DoB: May 1965, British

Sarah Madaline Bradley Director. Address: 363 Acton Lane, London, W3 8NR. DoB: September 1965, British

David John Bufton Director. Address: 5 Holliers Close, Sydenham, Oxfordshire, OX39 4NG. DoB: March 1952, British

George Septimus Morgan-grenville Director. Address: 147 Boundaries Road, London, SW12 8HD. DoB: June 1964, British

David John Bufton Secretary. Address: 5 Holliers Close, Sydenham, Oxfordshire, OX39 4NG. DoB: March 1952, British

Joss Kent Director. Address: 32 Egerton Gardens, London, SW3 2DG. DoB: May 1969, British

Bruce Eastman Director. Address: 14 Lambs Crescent, Horsham, West Sussex, RH12 4DH. DoB: December 1952, British

Bruce Eastman Secretary. Address: 14 Lambs Crescent, Horsham, West Sussex, RH12 4DH. DoB: December 1952, British

Michael Trevor Jones Director. Address: 14 Wallingford Road, North Stoke, Wallingford, Oxfordshire, OX10 6BB. DoB: January 1948, British

Geoffrey John Worke Kent Director. Address: Flat 3, 8 Rose And Crown Yard, London, SW1Y 6RE. DoB: July 1942, British

David Gerald Vivian Rogers Director. Address: Lower Farm, Taston, Chipping Norton, Oxfordshire, OX7 3JL. DoB: January 1940, British

Robert Alistair Waverly Ballantine Director. Address: 24 Londonderry Drive, Greenwich, Conneticut Ct 06830, CT, Usa. DoB: June 1948, British

Stanley Feagler Director. Address: 101 Woodstock Avenue, Clarendon Hills, Illinois 60514, Usa. DoB: October 1956, American

Barry Stephen Whittaker Director. Address: 3 Sutton Lane, Brant Broughton, Lincolnshire, LN5 0SB. DoB: January 1953, British

Robert David Winder Director. Address: 15 Norman Avenue, South Croydon, Surrey, CR2 0QH. DoB: August 1950, British

Martin Claude Thompson Director. Address: The Old Rectory, Little Bytham, Grantham, Lincolnshire, NG33 4QJ. DoB: August 1948, British

Primrose Havelock Stobbs Director. Address: 20 Redcliffe Mews, London, SW10 9JU. DoB: May 1938, Kenyan

David Eldridge Director. Address: 13 Ashby Road, Northchurch, Berkhamsted, Hertfordshire, HP4 3SJ. DoB: May 1943, British

David Weber Director. Address: 1420 Kensington Road, Oakbrook, Illinois Il 60521, FOREIGN, Usa. DoB: June 1951, American

Timothy David Holderness-roddam Director. Address: Church Farm, West Kington, Chippenham, Wiltshire, SN14 7JE. DoB: November 1942, British

Robert David Winder Secretary. Address: 15 Norman Avenue, South Croydon, Surrey, CR2 0QH. DoB: August 1950, British

Jobs in Abercrombie & Kent Limited vacancies. Career and practice on Abercrombie & Kent Limited. Working and traineeship

Sorry, now on Abercrombie & Kent Limited all vacancies is closed.

Responds for Abercrombie & Kent Limited on FaceBook

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

Address Abercrombie & Kent Limited on google map

Other similar UK companies as Abercrombie & Kent Limited: Kesang Medics Limited | Netherlea Limited | Instant Doctors Limited | Sports13 Ltd | Sunbeams Day Care Limited

The date the company was registered is 1972/11/17. Started under company registration number 01082430, it is classified as a Private Limited Company. You can contact the office of this company during office times under the following address: St Georges House Ambrose Street, GL50 3LG Cheltenham. The firm Standard Industrial Classification Code is 79120 : Tour operator activities. The company's latest filed account data documents cover the period up to 2014-12-31 and the most current annual return was released on 2015-10-04. It's been 44 years for Abercrombie & Kent Ltd on the local market, it is still in the race and is an object of envy for many.

Taking into consideration the following enterprise's growth, it became imperative to hire additional company leaders, including: Kerry Golds, Rebecca Anne Brown, Brett Eric Fichte who have been working together since March 2013 to promote the success of the following limited company. In order to help the directors in their tasks, since July 2012 the limited company has been utilizing the skills of Rebecca Anne Brown, who has been tasked with ensuring the company's growth.