United Kingdom Independence Party Limited

All companies of The UKOther service activitiesUnited Kingdom Independence Party Limited

Activities of political organizations

Contacts of United Kingdom Independence Party Limited: address, phone, fax, email, website, working hours

Address: Lexdrum House Unit 1 King Charles Business Park TQ12 6UT Old Newton Road Heathfield

Phone: +44-1548 9315277 +44-1548 9315277

Fax: +44-1548 9315277 +44-1548 9315277

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "United Kingdom Independence Party Limited"? - Send email to us!

United Kingdom Independence Party Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders United Kingdom Independence Party Limited.

Registration data United Kingdom Independence Party Limited

Register date: 2004-04-01
Register number: 05090691
Capital: 765,000 GBP
Sales per year: Approximately 360,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for United Kingdom Independence Party Limited

Addition activities kind of United Kingdom Independence Party Limited

7374. Data processing and preparation
229600. Tire cord and fabrics
953199. Housing programs, nec
45810102. Airport hangar rental
80210107. Periodontist

Owner, director, manager of United Kingdom Independence Party Limited

Secretary - John Bickley. Address: Lexdrum House Unit 1, King Charles Business Park, Old Newton Road Heathfield, Newton Abbot Devon, TQ12 6UT. DoB:

Director - Dr Raj Chandran. Address: Lexdrum House Unit 1, King Charles Business Park, Old Newton Road Heathfield, Newton Abbot Devon, TQ12 6UT. DoB: September 1938, British

Director - Michael Jack Mcgough. Address: Lexdrum House Unit 1, King Charles Business Park, Old Newton Road Heathfield, Newton Abbot Devon, TQ12 6UT. DoB: July 1949, British

Director - Victoria Carolyn Ayling. Address: Lexdrum House Unit 1, King Charles Business Park, Old Newton Road Heathfield, Newton Abbot Devon, TQ12 6UT. DoB: n\a, British

Director - Victoria Ayling. Address: Lexdrum House Unit 1, King Charles Business Park, Old Newton Road Heathfield, Newton Abbot Devon, TQ12 6UT. DoB: March 1959, British

Director - Richard Coke. Address: Lexdrum House Unit 1, King Charles Business Park, Old Newton Road Heathfield, Newton Abbot Devon, TQ12 6UT. DoB: February 1954, British

Director - Dr Tomaz Slivnik. Address: Lexdrum House Unit 1, King Charles Business Park, Old Newton Road Heathfield, Newton Abbot Devon, TQ12 6UT. DoB: December 1969, British

Director - Elizabeth Jones. Address: Lexdrum House Unit 1, King Charles Business Park, Old Newton Road Heathfield, Newton Abbot Devon, TQ12 6UT. DoB: September 1965, British

Director - Richard Townshend Coke. Address: Lexdrum House Unit 1, King Charles Business Park, Old Newton Road Heathfield, Newton Abbot Devon, TQ12 6UT. DoB: February 1954, British

Director - Dr Raj Chandran. Address: n\a. DoB: September 1938, British

Director - Marion Mason. Address: n\a. DoB: November 1947, British

Director - John Joseph Bickley. Address: Cuddington, Northwich, Cheshire, CW8 2XP, England. DoB: April 1953, British

Director - Adrianne Fairfax Smyth. Address: Todds Green, Stevenage, Hertfordshire, SG1 2JE, England. DoB: April 1943, British

Director - Robert Mcwhirter. Address: Feldblumen Strasse, Zurich, 8048, Switzerland. DoB: January 1966, British

Director - Piers Wauchope. Address: Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2DU, England. DoB: October 1956, British

Director - Nigel Paul Farage. Address: Darwin Villas, Single Street Berrys Green, Westerham, Kent, TN16 3AA, England. DoB: April 1964, British

Director - Alan Bown. Address: Old Newton Road, Heathfield, Newton Abbot, Devon, TQ12 6UT, United Kingdom. DoB: September 1942, British

Director - Dr Raj Chandran. Address: n\a. DoB: September 1938, British

Director - Mostyn Neil Hamilton. Address: Hullavington, Chippenham, Wiltshire, SN14 6EU, England. DoB: March 1949, British

Director - Caroline Jones. Address: 4 Nolton Street, Bridgend, Mid Glamorgan, CF31 1DU, Wales. DoB: April 1955, Welsh/British

Director - David Sebastian Fairweather. Address: Bucknell, Bicester, Oxfordshire, OX27 7LT, England. DoB: December 1948, British

Director - Robin Hunter-clarke. Address: n\a. DoB: October 1992, British

Director - Lucy Bostick. Address: Piggotts Farm Cottage, Abridge Road Abridge, Romford, Essex, RM4 1TX, England. DoB: July 1979, British

Director - Thomas Bursnall. Address: 11 Sheet Street, Windsor, Berkshire, SL4 1BN, England. DoB: September 1979, British

Director - Andrew Malcolm Moncreiff. Address: 4 Cherrylands Close, Fernhurst, Haslemere, Surrey, GU27 3PH, England. DoB: April 1944, British

Director - Harry Aldridge. Address: Condor Court, Portsmouth Road, Guildford, Surrey, GU2 4BP, England. DoB: July 1986, British

Director - Christopher Pain. Address: Gibraltar Road, Croft, Skegness, Lincolnshire, PE25 3TJ, England. DoB: November 1965, British

Director - David Sebastian Fairweather. Address: Bainton Road, Bucknell, Bicester, Oxfordshire, OX27 7LT, England. DoB: December 1948, British

Director - David Coburn. Address: Ledbury Road, London, W11 2AQ, England. DoB: February 1959, British

Director - Nathan Garbutt. Address: Castle Grove, Pontefract, Yorkshire, WF8 1GW, England. DoB: November 1984, British

Director - Mostyn Neil Hamilton. Address: Hullavington, Chippenham, Wiltshire, SN14 6EU, England. DoB: March 1949, British

Director - Louise Bours. Address: Unit 1, King Charles Business Park,, Heathfield, Newton Abbot, Devon, TQ12 6UT, England. DoB: December 1968, British

Director - Anthony Micklethwait. Address: Lyne Lane, Lyne, Surrey, KT16 0AN, England. DoB: January 1939, British

Secretary - Stephen Crowther. Address: King Charles Business Park, Old Newton Road, Newton Abbot, Devon, TQ12 6UT, England. DoB: n\a, British

Director - Hugh Williams. Address: Valley Road, Plympton, Plymouth, Devon, PL7 1RF, England. DoB: December 1946, British

Director - Stephen Allison. Address: Hurworth Burn, Wingate, Co Durham, TS28 5NR, Uk. DoB: April 1960, British

Director - Dr Julia Reid. Address: Bryans Close Road, Calne, Wiltshire, SN11 9AD, Uk. DoB: July 1952, English

Director - Elizabeth Burton. Address: West Anstey, South Molton, Devon, EX36 3PE, England. DoB: October 1927, English

Director - Michael Jack Mcgough. Address: Wellfields, Loughton, Essex, IG10 1NX, Uk. DoB: July 1949, British

Director - Stephen James Crowther. Address: Heanton Punchardon, Barnstaple, N Devon, EX31 4DG. DoB: January 1957, British

Director - Gillian Elizabeth Seymour. Address: Old Newton Road, Heathfield, Newton Abbot, Devon, TQ12 6UT. DoB: May 1958, English

Director - George Curtis. Address: Old Newton Road, Heathfield, Newton Abbot, Devon, TQ12 6UT. DoB: December 1936, British

Director - Douglas Denny. Address: Old Newton Road, Heathfield, Newton Abbot, Devon, TQ12 6UT, United Kingdom. DoB: March 1948, English

Director - Derek Clark. Address: 23 Billing Road, Northampton, Northants, NN1 5AT, England. DoB: October 1933, English

Director - David Campbell Bannerman. Address: Old Newton Road, Heathfield, Newton Abbot, Devon, TQ12 6UT. DoB: May 1960, British

Director - Andrew Malcolm Moncreiff. Address: Old Newton Road, Heathfield, Newton Abbot, Devon, TQ12 6UT. DoB: April 1944, British

Director - Rachel Jane Oxley. Address: Old Newton Road, Heathfield, Newton Abbot, Devon, TQ12 6UT. DoB: n\a, British

Secretary - Gerard Wadsworth. Address: Queens Road, Buckhurst Hill, Essex, IG9 5BS. DoB:

Secretary - Marta Andreasen. Address: Queen Anne's Gate, London, SW1H 9BU. DoB:

Secretary - Andrew George Smith. Address: 69 Hemnall Street, Epping, Essex, CM16 4LZ. DoB: April 1949, British

Director - Michael Andre Zuckerman. Address: 22 Bentinck Street, London, W1U 2AB. DoB: n\a, British

Director - Dr John Whittaker. Address: 104 Aldcliffe Road, Lancaster, Lancashire, LA1 5BE. DoB: June 1945, British

Secretary - Charles Bruce Farquharson Lawson. Address: Hendomen Farmhouse, Hendomen, Montgomery, Powys, SY15 6HB. DoB: September 1946, British

Secretary - Andrew George Smith. Address: 69 Hemnall Street, Epping, Essex, CM16 4LZ. DoB: April 1949, British

Director - Graham Booth. Address: 41 Oyster Bend, Paignton, Devon, TQ4 6NL. DoB: March 1940, British

Director - David Lott. Address: Fair Field, Court Farm House Brookland, Romney Marsh, Kent, TN29 9EX. DoB: May 1940, British

Director - Andrew Moore. Address: 66 Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY. DoB: March 1959, British

Secretary - John De Roeck. Address: 14 North Gate Prince Albert Road, St Johns Wood, London, NW8 7RE. DoB:

Jobs in United Kingdom Independence Party Limited, vacancies. Career and training on United Kingdom Independence Party Limited, practic

Now United Kingdom Independence Party Limited have no open offers. Look for open vacancies in other companies

  • Professors in Management (Ireland)

    Region: Ireland

    Company: University College Cork

    Department: Cork University Business School

    Salary: €110,060 to €139,502
    £96,874.81 to £122,789.66 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management

  • Senior Lecturer Advanced Clinical Practice (Cambridge)

    Region: Cambridge

    Company: Anglia Ruskin University

    Department: Faculty of Health, Social Care and Education

    Salary: £38,183 to £46,924 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Student Feedback Officer (0.6 FTE) (Wrexham)

    Region: Wrexham

    Company: Glyndwr University

    Department: Strategic Planning

    Salary: £24,285 to £28,098 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Associate in Party Membership and Engagement (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Politics

    Salary: £30,688 to £34,520 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government

  • PhD Studentship: Atomic Level Simulation of Nucleation Behaviour During Solidification (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: College of Engineering, Design and Physical Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Metallurgy and Minerals Technology

  • Postdoctoral Research Associate /Research Fellow in Quantum Theory (Sydney - Australia)

    Region: Sydney - Australia

    Company: The University of Sydney

    Department: Quantum Science Research Group, School of Physics

    Salary: AU$107,000 to AU$143,000
    £65,933.40 to £88,116.60 converted salary* per annum (includes leave loading ans superannuation)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Educational Developer (Success for All) (Nottingham)

    Region: Nottingham

    Company: Nottingham Trent University

    Department: Professional Services

    Salary: £32,548 to £36,613 per annum (Grade H)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Student Services

  • Assistant Professor in Electrical Machines and Drives (Fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Foundation Events & Communications Officer (Elstree)

    Region: Elstree

    Company: The Haberdashers' Aske's Boys' School

    Department: N\A

    Salary: £30,000 per annum, depending upon skills and relevant experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Senior Lecturer (Honorary Consultant) in Intensive Care Medicine (Two Posts) (Falmer, Brighton)

    Region: Falmer, Brighton

    Company: The Brighton and Sussex Medical School

    Department: Department of Clinical & Experimental Medicine

    Salary: £76,761 to £103,490 per annum (basic salary on Clinical Academic Consultant pay scale), dependent on clinical seniority.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Deputy Vice-Chancellor (International) and Vice-President (Sydney - Australia)

    Region: Sydney - Australia

    Company: University of Technology Sydney

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Senior Clinician/Clinician in Veterinary Oncology (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Veterinary Medicine

    Salary: £41,709 to £55,998 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

Responds for United Kingdom Independence Party Limited on Facebook, comments in social nerworks

Read more comments for United Kingdom Independence Party Limited. Leave a comment for United Kingdom Independence Party Limited. Profiles of United Kingdom Independence Party Limited on Facebook and Google+, LinkedIn, MySpace

Location United Kingdom Independence Party Limited on Google maps

Other similar companies of The United Kingdom as United Kingdom Independence Party Limited: Aeronautica Ltd | Plant-ex Ingredients Ltd | Hampton Organisation Limited | Personal Train Me Limited | Prefabricated Access Suppliers' And Manufacturers' Association Ltd

The business is based in Old Newton Road Heathfield under the following Company Registration No.: 05090691. The firm was started in the year 2004. The office of the firm is situated at Lexdrum House Unit 1 King Charles Business Park. The post code for this place is TQ12 6UT. This company is classified under the NACe and SiC code 94920 which stands for Activities of political organizations. 2015-12-31 is the last time when company accounts were filed. It's been 12 years for United Kingdom Independence Party Ltd in the field, it is still in the race and is an example for many.

There's a group of sixteen directors working for this particular business at present, including Dr Raj Chandran, Michael Jack Mcgough, Victoria Carolyn Ayling and 13 other members of the Management Board who might be found within the Company Staff section of our website who have been carrying out the directors tasks since May 2016. To help the directors in their tasks, since the appointment on 2016/08/01 the business has been making use of John Bickley, who has been tasked with making sure that the firm follows with both legislation and regulation.

United Kingdom Independence Party Limited is a domestic nonprofit company, located in Old Newton Road Heathfield, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Lexdrum House Unit 1 King Charles Business Park TQ12 6UT Old Newton Road Heathfield. United Kingdom Independence Party Limited was registered on 2004-04-01. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 765,000 GBP, sales per year - approximately 360,000,000 GBP. United Kingdom Independence Party Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of United Kingdom Independence Party Limited is Other service activities, including 5 other directions. Secretary of United Kingdom Independence Party Limited is John Bickley, which was registered at Lexdrum House Unit 1, King Charles Business Park, Old Newton Road Heathfield, Newton Abbot Devon, TQ12 6UT. Products made in United Kingdom Independence Party Limited were not found. This corporation was registered on 2004-04-01 and was issued with the Register number 05090691 in Old Newton Road Heathfield, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of United Kingdom Independence Party Limited, open vacancies, location of United Kingdom Independence Party Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about United Kingdom Independence Party Limited from yellow pages of The United Kingdom. Find address United Kingdom Independence Party Limited, phone, email, website credits, responds, United Kingdom Independence Party Limited job and vacancies, contacts finance sectors United Kingdom Independence Party Limited