East Kent Itec Ltd.

All UK companiesEducationEast Kent Itec Ltd.

Other education not elsewhere classified

East Kent Itec Ltd. contacts: address, phone, fax, email, website, shedule

Address: 99 Victoria Road Margate CT9 1RD Kent

Phone: 01843 233433

Fax: +44-1322 4456573

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "East Kent Itec Ltd."? - send email to us!

East Kent Itec Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders East Kent Itec Ltd..

Registration data East Kent Itec Ltd.

Register date: 1983-10-24

Register number: 01764048

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

Get full report form global database UK for East Kent Itec Ltd.

Owner, director, manager of East Kent Itec Ltd.

Mark Taylor Secretary. Address: 99 Victoria Road, Margate, Kent, CT9 1RD. DoB:

Bruce Wadey Director. Address: 99 Victoria Road, Margate, Kent, CT9 1RD. DoB: April 1944, British

Janette Patrick Director. Address: 99 Victoria Road, Margate, Kent, CT9 1RD. DoB: January 1959, English

Michael Rider Director. Address: 99 Victoria Road, Margate, Kent, CT9 1RD. DoB: January 1947, British

Nicholas J Dynes Director. Address: 99 Victoria Road, Margate, Kent, CT9 1RD. DoB: August 1962, British

Cllr Elizabeth Green Director. Address: 27 La Belle Alliance Square, Ramsgate, Kent, CT11 8HZ. DoB: November 1947, British

Malvina Gillian Watkins Director. Address: 97 Sea Road, Westgate On Sea, Kent, CT8 8QE. DoB: April 1948, British

Wayne Wadey Secretary. Address: 99 Victoria Road, Margate, Kent, CT9 1RD. DoB:

Johnathan Furmanek Director. Address: Lyndhurst Road, Broadstairs, Kent, CT10 1DD, United Kingdom. DoB: May 1963, British

Brian Regan Director. Address: 8 Edge End Road, Broadstairs, Kent, CT10 2AH. DoB: October 1933, British

Ann Card Director. Address: Manor Cottage, Manor Road St Nicholas At Wade, Birchington, Kent, CT7 0PB. DoB: June 1940, British

Walter Frederick Shutler Director. Address: Thornthwaite North Foreland Avenue, Broadstairs, Kent, CT10 3QR. DoB: October 1927, British

Jamieson Stuart Moores Director. Address: The Beeches, Front Street, Topcliffe, North Yorkshire, YO7 3RJ. DoB: November 1950, British

Alan Roy Smith Director. Address: 73 London Road, Ramsgate, Kent, CT11 0DJ. DoB: May 1940, British

High Norton Director. Address: Hillside House, Ellens Road Greater Mongeham, Deal, Kent, CT14 9JL. DoB: January 1952, British

Neville Piper Director. Address: Delf Stream House, The Butts, Sandwich, Kent, CT13 9HQ. DoB: September 1938, British

Dr Stephen Ladyman Director. Address: Chilton Farmhouse Chilton Lane, Ramsgate, Kent, CT11 0LQ. DoB: November 1952, British

Anthony Kindred Director. Address: Anne Court, Church Lane, Barham, Kent, CT4 6PB. DoB: August 1953, British

Stephen Davies Director. Address: 19 Brenchley Avenue, Singlewell, Gravesend, Kent, DA11 7RG. DoB: August 1951, Welsh

Alison Ritchie Director. Address: 1 Victoria Road, St Peters, Broadstairs, Kent, CT10 2UQ. DoB: March 1960, British

Raymond Wharton Director. Address: Hillmead, Leycroft Close, St Stephens Canterbury, Kent, CT2 7LB. DoB: November 1943, British

Michael Butler Director. Address: 12 Merlin Avenue, Larkfield, Aylesford, Kent, ME20 6LD. DoB: November 1947, British

Bruce Wadey Secretary. Address: 23 Lyndhurst Road, River, Dover, Kent, CT17 0NF. DoB: April 1944, British

Bryan Straw Director. Address: 26 Winterstoke Crescent, Ramsgate, Kent, CT11 8AH. DoB: February 1928, British

Roger David Tyrie Director. Address: 1 Winterstoke Way, Ramsgate, Kent, CT11 8AG. DoB: January 1946, British

Janet Arfman Director. Address: 24 Greenacre Drive, Walmer, Deal, Kent, CT14 7UQ. DoB: June 1938, British

Robert Armstrong Director. Address: 25 Prices Avenue, Cliftonville, Margate, Kent, CT9 2NT. DoB: September 1947, British

Roger William Barwick Director. Address: North Leigh, Stelling Minnis, Canterbury, Kent, CT4 6BX. DoB: April 1945, British

Graham Ross Director. Address: Tonford Manor, Harbledown, Canterbury, Kent, CT2 9BH. DoB: March 1951, British

Ian Gill Director. Address: 7 Rosetower Court, Broadstairs, Kent, CT10 3BG. DoB: February 1938, British

Walter Frederick Shutler Secretary. Address: Thornthwaite North Foreland Avenue, Broadstairs, Kent, CT10 3QR. DoB: October 1927, British

William Morrison Director. Address: 26 Grange Road, Broadstairs, Kent, CT10 3ER. DoB: October 1942, British

Dr John Hartley Director. Address: 41 Rochester Avenue, Canterbury, Kent, CT1 3YE. DoB: September 1946, British

M/S Louise Mackinney Director. Address: 33 Ada Road, Wincheap, Canterbury, Kent, CT1 3TS. DoB: n\a, British

Marino Morelli Director. Address: Sheridans North Foreland, Cliff Road, Broadstairs, Kent, CT10 3QZ. DoB: February 1948, British

Terence Charles Naumann Director. Address: Tudor Lodge Second Avenue, Kingsgate, Broadstairs, Kent, CT10. DoB: September 1945, British

Robert Groom Director. Address: The Gable House, High Street, Ketton, Stamford, Lincolnshire, PE9 3TA. DoB: November 1944, British

David Parsons Director. Address: 2 Waldron Road, Broadstairs, Kent, CT10 1TB. DoB: August 1930, British

Ronald Boyce Director. Address: 4 Brassey Avenue, Broadstairs, Kent, CT10 2DS. DoB: November 1941, British

Jobs in East Kent Itec Ltd. vacancies. Career and practice on East Kent Itec Ltd.. Working and traineeship

Sorry, now on East Kent Itec Ltd. all vacancies is closed.

Responds for East Kent Itec Ltd. on FaceBook

Read more comments for East Kent Itec Ltd.. Leave a respond East Kent Itec Ltd. in social networks. East Kent Itec Ltd. on Facebook and Google+, LinkedIn, MySpace

Address East Kent Itec Ltd. on google map

Other similar UK companies as East Kent Itec Ltd.: Erinstone Developments Limited | Wentways Associates Limited | Life Aed Ltd | House Of Hamon Limited | Interlock Drives Limited

East Kent Itec Ltd. with the registration number 01764048 has been on the market for 33 years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be found at 99 Victoria Road, Margate , Kent and their area code is CT9 1RD. The company principal business activity number is 85590 - Other education not elsewhere classified. The latest financial reports were filed up to 2015/03/31 and the most recent annual return information was filed on 2015/06/30. Thirty three years of competing in this line of business comes to full flow with East Kent Itec Limited. as the company managed to keep their clients happy throughout their long history.

The company became a charity on Wednesday 1st February 1984. It is registered under charity number 288564. The range of their activity is county of kent. They provide aid in Kent. The charity's trustees committee consists of six representatives: Malvina Gillian Watkins, Ann Olive Card, Elizabeth Green, Nicholas Dynes and Michael Rider, among others. As regards the charity's finances, their best period was in 2011 when they raised 723,128 pounds and their expenditures were 491,144 pounds. The company engages in training and education and education and training. It dedicates its activity to the whole humanity, the general public. It provides aid to these agents by providing specific services and providing various services. If you would like to know anything else about the firm's activities, dial them on the following number 01843 233433 or see their website. If you would like to know anything else about the firm's activities, mail them on the following e-mail [email protected] or see their website.

Our data that details the following firm's executives implies that there are six directors: Bruce Wadey, Janette Patrick, Michael Rider and 3 other directors have been described below who became the part of the company on 2014-09-24, 2012-04-12 and 2010-07-23. In order to increase its productivity, since 2014 the following business has been making use of Mark Taylor, who's been looking for creative solutions successful communication and correspondence within the firm.