Sittingbourne And Kemsley Light Railway Limited
Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Sittingbourne And Kemsley Light Railway Limited contacts: address, phone, fax, email, website, shedule
Address: 51 Russell Drive Whitstable CT5 2RG Kent
Phone: 01227 792498
Fax: +44-1371 9249908
Email: [email protected]
Website: www.sklr.net
Shedule:
Incorrect data or we want add more details informations for "Sittingbourne And Kemsley Light Railway Limited"? - send email to us!
Registration data Sittingbourne And Kemsley Light Railway Limited
Register date: 1971-12-30
Register number: 01036616
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Sittingbourne And Kemsley Light Railway LimitedOwner, director, manager of Sittingbourne And Kemsley Light Railway Limited
Daniel James Pile Director. Address: 116 West Street, Faversham, Kent, ME13 7JB, Great Britain. DoB: July 1993, Uk Citizen
Paul Best Director. Address: Kingfishers, Fleet, Hampshire, GU51 5BS, England. DoB: April 1973, British
Ernest Edwin Albert Tombs Director. Address: Andrews Walk, Sittingbourne, Kent, ME10 1QU, England. DoB: January 1945, British
John Reginald Fuller Director. Address: Lower Higham Road, Gravesend, Kent, DA12 2NP, England. DoB: March 1947, British
David John Pritchard Director. Address: 26 Brighton Road, Coulsdon, Surrey, CR5 2BA. DoB: June 1943, British
Elizabeth Margaret Fuller Director. Address: 261 Lower Higham Road, Chalk, Gravesend, Kent, DA12 2NP. DoB: n\a, Uk Citizen
Nicholas Guy Widdows Secretary. Address: 51 Russell Drive, Whitstable, Kent, CT5 2RG. DoB:
Cllr John Christopher Morris Director. Address: 15 Orchard Way, Eastchurch, Sheerness, Kent, ME12 4DS. DoB: June 1938, British
Stephen Frederick Ralph Director. Address: 70 Mickleburgh Hill, Herne Bay, Kent, CT6 6DX. DoB: April 1967, British
Robert Newcombe Director. Address: 44 King Harolds Way, Bexleyheath, Kent, DA7 5QZ. DoB: May 1949, British
Hon Alderman Brian Richard Austen Director. Address: 55 Longridge, Sittingbourne, Kent, ME10 4LN. DoB: August 1945, British
Aubrey George Maryott Director. Address: 18 Marian Avenue, Minster, Sheerness, Kent, ME12 2EF. DoB: January 1949, British
Michael Terrance Dennison Director. Address: 14 Armytage Close, Hoo, Rochester, Kent, ME3 9AR. DoB: March 1959, British
Michael Dennison Director. Address: 14 Armytage Close, Hoo, Rochester, Kent, ME3 9AR. DoB: March 1959, British
Ian Fraser Director. Address: 5 School Lane, Platts Heath, Maidstone, Kent, ME17 2NU. DoB: May 1941, British
Keith Alfred Twyman Director. Address: 65 Burley Road, Sittingbourne, Kent, ME10 1JH. DoB: January 1943, British
Charles Mervyn Chapman Director. Address: 15 Tavistock Close, Sittingbourne, Kent, ME10 1JY. DoB: July 1946, British
John Moorhouse Hindle Director. Address: 14 Roberts Close, Milton Regis, Sittingbourne, Kent, ME10 2JG. DoB: January 1943, British
Michael Terrance Dennison Director. Address: 14 Armytage Close, Hoo, Rochester, Kent, ME3 9AR. DoB: March 1959, British
Michael Dennison Director. Address: 14 Armytage Close, Hoo, Rochester, Kent, ME3 9AR. DoB: March 1959, British
Michael Bennett Director. Address: 102 Milton Street, Swanscombe, Kent, DA10 0DT. DoB: March 1953, British
Margaret Lorena Embleton Director. Address: 43 Murston Road, Sittingbourne, Kent, ME10 3LB. DoB: January 1944, British
David Cyril Godsen Director. Address: 155 Warren Wood Road, Rochester, Kent, ME1 2XG. DoB: August 1942, British
John Reginald Fuller Director. Address: 261 Lower Higham Road, Chalk, Gravesend, Kent, DA12 2NP. DoB: March 1947, British
Colin Drake Director. Address: 22 Burley Road, Sittingbourne, Kent, ME10 1JJ. DoB: October 1953, British
Ronald Anthony Laming Director. Address: 17 Whitehall Road, Ramsgate, Kent, CT12 6BZ. DoB: January 1946, British
Anthony Walter Nokes Director. Address: 111 Hillary Road, Maidstone, Kent, ME14 2JX. DoB: September 1934, British
Malcolm Edward Dennis Burton Director. Address: 85 Balmoral Road, Gillingham, Kent, ME7 4QG. DoB: December 1933, British
David Van Kreiken Vannerley Director. Address: 34 Cherry Gardens, Herne Bay, Kent, CT6 5QZ. DoB: March 1950, British
Hubrecht Alan Corthorn Director. Address: 4 The Everglades, Hempstead, Gillingham, Kent, ME7 3PY. DoB: July 1948, British
Colin Alexander Jamieson Director. Address: 19 Beechwood Avenue, Sittingbourne, Kent, ME10 2DY. DoB: August 1933, British
Barry Leonard Harvey Director. Address: 40 Sunnyfields Drive, Minster On Sea, Sheerness, Kent, ME12 3DQ. DoB: September 1947, British
Jobs in Sittingbourne And Kemsley Light Railway Limited vacancies. Career and practice on Sittingbourne And Kemsley Light Railway Limited. Working and traineeship
Electrician. From GBP 2000
Carpenter. From GBP 1900
Controller. From GBP 2900
Manager. From GBP 1900
Carpenter. From GBP 1700
Responds for Sittingbourne And Kemsley Light Railway Limited on FaceBook
Read more comments for Sittingbourne And Kemsley Light Railway Limited. Leave a respond Sittingbourne And Kemsley Light Railway Limited in social networks. Sittingbourne And Kemsley Light Railway Limited on Facebook and Google+, LinkedIn, MySpaceAddress Sittingbourne And Kemsley Light Railway Limited on google map
Other similar UK companies as Sittingbourne And Kemsley Light Railway Limited: Bolson U.k Limited | Shashi Kaur Sandhu Optometrist Ltd | Locum Resources Limited | Nellsar Limited | Jjfrangue Limited
Situated at 51 Russell Drive, Kent CT5 2RG Sittingbourne And Kemsley Light Railway Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 01036616 registration number. The company was started 45 years ago. This company Standard Industrial Classification Code is 49319 and their NACE code stands for Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar). Sittingbourne And Kemsley Light Railway Ltd reported its account information for the period up to 31st December 2015. The firm's latest annual return information was filed on 17th June 2016. Ever since it debuted on the market fourty five years ago, this firm managed to sustain its great level of success.
The firm started working as a charity on Thu, 25th Jul 1996. It is registered under charity number 1057079. The range of the charity's area of benefit is not defined and it operates in multiple towns in Kent. The firm's trustees committee has six representatives: Robert Newcombe, Elizabeth Margaret Fuller, David Pritchard, Ernest Tombs and John Fuller, and others. In terms of the charity's financial statement, their best time was in 2009 when they earned £96,913 and their expenditures were £67,500. The charity engages in training and education and the conservation of heritage sites and the environment's protection. It dedicates its activity to the whole humanity. It helps these recipients by the means of providing various services. In order to find out something more about the corporation's undertakings, call them on the following number 01227 792498 or go to their website. In order to find out something more about the corporation's undertakings, mail them on the following e-mail [email protected] or go to their website.
There is a group of six directors leading the following company at the moment, namely Daniel James Pile, Paul Best, Ernest Edwin Albert Tombs and 3 others listed below who have been carrying out the directors obligations since 2016. In order to increase its productivity, for the last nearly one month the following company has been utilizing the expertise of Nicholas Guy Widdows, who's been tasked with ensuring that the Board's meetings are effectively organised.