The Seaview Project

All UK companiesAccommodation and food service activitiesThe Seaview Project

Other food services

Other accommodation

Other social work activities without accommodation n.e.c.

The Seaview Project contacts: address, phone, fax, email, website, shedule

Address: Southwater Centre Hatherley Road TN37 6LB St Leonards-on-sea

Phone: +44-1306 6822753

Fax: +44-1306 6822753

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Seaview Project"? - send email to us!

The Seaview Project detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Seaview Project.

Registration data The Seaview Project

Register date: 1996-09-13

Register number: 03249596

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for The Seaview Project

Owner, director, manager of The Seaview Project

Ian David Watling Director. Address: Hatherley Road, St Leonards-On-Sea, East Sussex, TN37 6LB. DoB: April 1956, British

Duncan Tree Director. Address: Hatherley Road, St Leonards-On-Sea, East Sussex, TN37 6LB. DoB: November 1964, British

Stephen Robert Sampson Director. Address: Hatherley Road, St Leonards-On-Sea, East Sussex, TN37 6LB, England. DoB: August 1961, British

Shiva Tobias Hart Director. Address: Hatherley Road, St Leonards-On-Sea, East Sussex, TN37 6LB, England. DoB: June 1976, British

Rebecca Cooper Director. Address: Hatherley Road, St Leonards-On-Sea, East Sussex, TN37 6LB, England. DoB: December 1976, British

Doctor Brian John Hick Director. Address: Hatherley Road, St Leonards-On-Sea, East Sussex, TN37 6LB, England. DoB: April 1945, British

Caelie Emma Butcher Director. Address: Hatherley Road, St Leonards-On-Sea, East Sussex, TN37 6LB, England. DoB: July 1982, British

Dr Anna Frances Barnes Director. Address: Hatherley Road, St Leonards-On-Sea, East Sussex, TN37 6LB, England. DoB: October 1960, British

Christine Joan Higgs Director. Address: 86 Cowdray Park Road, Little Common, Bexhill On Sea, East Sussex, TN39 4EZ. DoB: April 1954, British

Annie Rosemary Whelan Director. Address: Hatherley Road, St Leonards-On-Sea, East Sussex, TN37 6LB, England. DoB: September 1960, British

Cheryl Bell Director. Address: Southwater Centre Hatherley Road, St Leonards On Sea, East Sussex, TN37 6LB. DoB: June 1946, British

Susan Burgess Director. Address: Priory Road, Hastings, East Sussex, TN34 3JE, United Kingdom. DoB: January 1966, British

Richard James Beales Director. Address: 8 Upwick Road, Eastbourne, East Sussex, BN20 8NB. DoB: June 1971, British

Angela Durand Director. Address: White House, Pett Level, Hastings, East Sussex, TN35 4EH. DoB: February 1944, British

Ann Smith Secretary. Address: Southwater Centre Hatherley Road, St Leonards On Sea, East Sussex, TN37 6LB. DoB:

Jeanette Louise Ann May Director. Address: Eastwell Barn, East Cross, Tenterden, Kent, TN30 6AD. DoB: May 1966, British

Barbara Anne Garlinge Director. Address: 12 Cornwall Road, Bexhill On Sea, East Sussex, TN39 3JW. DoB: July 1950, British

Nigel Blake-hussey Director. Address: The Greenway, Old Town, Eastbourne, East Sussex, BN20 8UQ. DoB: July 1962, British

Michael Thomson Director. Address: The Lodge, 2a Gorringe Road, Eastbourne, East Sussex, BN22 8XL. DoB: January 1957, British

Shabana Bayjou Director. Address: 5 Athelstan Road, Hastings, East Sussex, TN35 5JB. DoB: September 1972, British

Deirdre Marie Daly Director. Address: Flat 2, 4 Church Road, St Leonards On Sea, East Sussex, TN37 6EF. DoB: August 1966, British

Belinda Ann Hay Director. Address: 69 Harrow Lane, St Leonards On Sea, East Sussex, TN37 7JY. DoB: April 1962, British

Gail Hutchinson Director. Address: 8 Little Ridge Avenue, St. Leonards On Sea, East Sussex, TN37 7LS. DoB: July 1958, British

Sally Clarke Ashe Director. Address: 84 Ocklynge Road, Eastbourne, East Sussex, BN21 1QA. DoB: December 1957, American

Eleanor Margaret Van Emden Director. Address: Ground Floor Flat, 19 Gladstone Place, Brighton, East Sussex, BN2 3QE. DoB: March 1972, British

Stephen Richard Larking Director. Address: 21 Second Avenue, Bexhill On Sea, East Sussex, TN40 2PJ. DoB: December 1953, British

Brenda Anne Pallant Director. Address: 76 Saint Helens Park Road, Hastings, East Sussex, TN34 2JJ. DoB: May 1953, British

Susan Vaughan Director. Address: 7 Saint Thomas Road, Hastings, East Sussex, TN34 3LG. DoB: March 1965, British

Catherine Elizabeth Anne Daniel Director. Address: 101 Lower Park Road, Hastings, East Sussex, TN34 2LE. DoB: February 1955, British

Richard Arthur Payne Director. Address: The Beeches Westdown Road, Bexhill On Sea, East Sussex, TN39 4DY. DoB: January 1957, British

Helene Christine Sogno Director. Address: Niobe Cottage 1 The Orchard, Church St Willingdon, Eastbourne, East Sussex, BN20 9HS. DoB: November 1941, British

Father Alexander Peter Aidan Brown Director. Address: 10 Blomfield Road, St Leonards On Sea, East Sussex, TN37 6HH. DoB: October 1948, British

Simon Wharne Director. Address: 58 Amherst Road, Bexhill On Sea, East Sussex, TN40 1QW. DoB: April 1958, British

Graham Henry Cross Director. Address: 29 Kewhurst Avenue, Bexhill On Sea, East Sussex, TN39 3BU. DoB: November 1934, British

Carleton Astley Director. Address: Flat 4 49 Cornwallis Gardens, Hastings, East Sussex, TN34 1LQ. DoB: June 1960, British

Joanna Tracy Clay Director. Address: 30 Bracken Road, Eastbourne, East Sussex, BN20 8SJ. DoB: November 1959, British

John Evans Secretary. Address: 1 Marina Park, Seaside Road, St Leonards On Sea, TN38 0AQ. DoB: n\a, British

Graham Leslie Goode Director. Address: 19 Croft Road, Hastings, East Sussex, TN34 3HP. DoB: January 1953, British

Jobs in The Seaview Project vacancies. Career and practice on The Seaview Project. Working and traineeship

Driver. From GBP 2500

Project Co-ordinator. From GBP 1700

Responds for The Seaview Project on FaceBook

Read more comments for The Seaview Project. Leave a respond The Seaview Project in social networks. The Seaview Project on Facebook and Google+, LinkedIn, MySpace

Address The Seaview Project on google map

Other similar UK companies as The Seaview Project: Anne Tyrrell Limited | Jasbrax Limited | Adrian Square Management Limited | Mcleod Monteith Ltd | Pro-clean (uk) Limited

The Seaview Project with the registration number 03249596 has been on the market for twenty years. The Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is officially located at Southwater Centre, Hatherley Road , St Leonards-on-sea and their postal code is TN37 6LB. This enterprise declared SIC number is 56290 - Other food services. The business most recent filings were submitted for the period up to 2015-03-31 and the latest annual return information was submitted on 2015-09-13. It's been 20 years for The Seaview Project in this line of business, it is still in the race and is very inspiring for many.

The info we gathered regarding the company's members suggests the existence of nine directors: Ian David Watling, Duncan Tree, Stephen Robert Sampson and 6 other members of the Management Board who might be found within the Company Staff section of our website who started their careers within the company on 14th March 2016, 24th March 2014 and 30th September 2013.