Kennet Heath Management (no.3) Limited

All UK companiesActivities of extraterritorial organisations and otherKennet Heath Management (no.3) Limited

Dormant Company

Kennet Heath Management (no.3) Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 13 Shearway Business Park Pent Road CT19 4RJ Folkestone

Phone: +44-1435 8336669

Fax: +44-1547 7740661

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Kennet Heath Management (no.3) Limited"? - send email to us!

Kennet Heath Management (no.3) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kennet Heath Management (no.3) Limited.

Registration data Kennet Heath Management (no.3) Limited

Register date: 2005-09-29

Register number: 05577932

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

Get full report form global database UK for Kennet Heath Management (no.3) Limited

Owner, director, manager of Kennet Heath Management (no.3) Limited

Pierre William Pedersen Director. Address: Kingsnoad Oast, Crumps Lane, Ulcombe, Kent, ME17 1EX. DoB: April 1947, British

Mary Timlin Director. Address: Wellingborough Road, Northampton, Northants, NN3 9BQ. DoB: January 1964, British

Roderick David Baker Secretary. Address: Rowling Court, Rowling Goodnestone, Canterbury, Kent, CT3 1PX. DoB: n\a, British

Richard Thomas Gartside Director. Address: 49 Tanfield Lane, Rushmere, Northampton, Northamptonshire, NN1 5RN. DoB: December 1971, British

Stephen Graham Pickering Director. Address: 17 Broadhurst Drive, Wakes Meadow, Northampton, Northamptonshire, NN3 9XB. DoB: December 1970, British

David Henry Livingstone Director. Address: Upper Farm House, Kineton Road, Gaydon, Warwickshire, CV35 0EP. DoB: May 1956, British

Barry Graham Stiles Director. Address: 11 St Georges Place, Semington, Wiltshire, BA14 6GB. DoB: January 1969, British

Frederick Ambrose Veevers Director. Address: Naboth Cottage, Jobs Lane Cookham Deen, Maidenhead, Berkshire, SL6 9TX. DoB: May 1949, British

Peter Richard Dunthorne Director. Address: 18 The Lilacs, Wokingham, Berkshire, RG41 4UT. DoB: September 1965, British

Paul Anthony Moran Director. Address: 144 Berry Way, Andover, Hampshire, SP10 3XR. DoB: June 1968, British

Jobs in Kennet Heath Management (no.3) Limited vacancies. Career and practice on Kennet Heath Management (no.3) Limited. Working and traineeship

Other personal. From GBP 1100

Administrator. From GBP 2000

Welder. From GBP 1500

Cleaner. From GBP 1100

Fabricator. From GBP 2600

Responds for Kennet Heath Management (no.3) Limited on FaceBook

Read more comments for Kennet Heath Management (no.3) Limited. Leave a respond Kennet Heath Management (no.3) Limited in social networks. Kennet Heath Management (no.3) Limited on Facebook and Google+, LinkedIn, MySpace

Address Kennet Heath Management (no.3) Limited on google map

Other similar UK companies as Kennet Heath Management (no.3) Limited: Zg Consultants Limited | Headstart (chester) Limited | Silva Touch Massage Ltd | Openthink Ltd | Five Minute Angels Limited

Registered with number 05577932 eleven years ago, Kennet Heath Management (no.3) Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The business present registration address is Unit 13 Shearway Business Park, Pent Road Folkestone. The company principal business activity number is 99999 : Dormant Company. Kennet Heath Management (no.3) Ltd reported its latest accounts for the period up to 2015-09-30. The business latest annual return was submitted on 2015-09-29.

The directors currently employed by the following firm are as follow: Pierre William Pedersen selected to lead the company in 2008 and Mary Timlin selected to lead the company in 2008. To increase its productivity, since 2007 the firm has been making use of Roderick David Baker, who's been working on successful communication and correspondence within the firm.