Kingsgate Castle Residents Limited
Residents property management
Contacts of Kingsgate Castle Residents Limited: address, phone, fax, email, website, working hours
Address: 133 High Street CT10 1NG Broadstairs
Phone: +44-1452 4798248 +44-1452 4798248
Fax: +44-1452 4798248 +44-1452 4798248
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Kingsgate Castle Residents Limited"? - Send email to us!
Registration data Kingsgate Castle Residents Limited
Get full report from global database of The UK for Kingsgate Castle Residents Limited
Addition activities kind of Kingsgate Castle Residents Limited
26210202. Parchment paper
36799910. Resonant reed devices, electronic
75339900. Auto exhaust system repair shops, nec
76990606. Ship scaling, contractors
80629903. Hospital, medical school affiliated with residency
Owner, director, manager of Kingsgate Castle Residents Limited
Director - Ciaran Patrick Coyle. Address: 152 Grosvenor Road, London, SW1V 3JL, England. DoB: March 1961, British
Director - Melanie Angela Von Berg. Address: 7a Kew Foot Road, Richmond, Surrey, TW9 2SS, England. DoB: June 1950, British
Director - Warren Peter Stevens. Address: Sheridan Crescent, Chislehurst, Kent, BR7 5RZ. DoB: August 1968, British
Director - Bonnie Ann Stevens. Address: Sheridan Crescent, Chislehurst, Kent, BR7 5RZ. DoB: November 1974, United States
Director - Iain Anderson Mars. Address: 3 Kingsgate Castle, Broadstairs, Kent, CT10 3PH. DoB: November 1958, British
Director - Stephen John Wedlake. Address: 44 Risborough Road, Bedford, Bedfordshire, MK41 9QW. DoB: May 1961, British
Director - Keith Ronald Cunnew. Address: 23 East View, Chingford, London, E4 9JA. DoB: August 1965, British
Director - Carol Ann Kibble. Address: Elmwood Cottage, 48 Reading Street, Broadstairs, Kent, CT10 3AZ. DoB: July 1946, British
Director - Margaret Anne Kaye. Address: Sandor Lodge, 56 Castelnau, Barnes, SW13 9EX. DoB: September 1950, British
Director - Joel Daniel Kaye. Address: Sandor Lodge, 56 Castlenau Barnes, London, SW13 9EX. DoB: December 1950, British
Director - Dennis George Kibble. Address: Elmwood Cottage, 48 Reading Street, Broadstairs, Kent, CT10 3AZ. DoB: April 1945, British
Director - Christine Ann Elliott. Address: 64 Burdon Lane, Cheam, Surrey, SM2 7BY. DoB: July 1943, British
Director - Martin Roger Elliott. Address: 64 Burdon Lane, Cheam, Surrey, SM2 7BY. DoB: March 1951, British
Director - James Thomas Richard George. Address: The Croft, Crakehall, Bedale, North Yorkshire, DL8 1HQ. DoB: June 1970, British
Director - Angela Mary Carobbi. Address: Corso Duca Degli Abruzzi 82, Turin, Piedmont 10129, Italy. DoB: October 1946, British
Director - Massimo Antonio Carobbi. Address: Corso Duca Degli Abruzzi 82, Turin, Piedmont 10129, Italy. DoB: May 1945, Italian
Director - Ronald Edward Morrison. Address: Verona Court, 11 Westcliff Gardens, Margate, Kent, CT9 5DS. DoB: December 1919, British
Director - Christine May Webber. Address: Old England Farm, Saint Marys Lane, Upminster, Essex, RM14 3PB. DoB: July 1947, British
Director - John Nicholas Ouzman. Address: Kingsgate Castle, Joss Gap Road, Broadstairs, Kent, CT10 3PH, England. DoB: November 1954, British
Director - Jennifer Margaret Broster. Address: Ashlea House The Street, Capel, Dorking, Surrey, RH5 5EN. DoB: March 1959, British
Secretary - Christian Paul Noel Poltera. Address: 5 Repton Court, The Avenue, Beckenham, Kent, BR3 2EN. DoB: December 1947, British
Director - Hans Joachim Botel. Address: Rotenhauser Weg 47, Osterode Am Harz, 37520, Germany. DoB: December 1947, German
Director - Linda Joan Logan. Address: Joss Gap Road, Broadstairs, Kent, CT10 3PH. DoB: August 1946, British
Director - Andrew Logan. Address: Joss Gap Road, Broadstairs, Kent, CT10 3PH. DoB: June 1947, British
Director - Anne Carolyn Poltera. Address: 5 Repton Court, The Avenue, Beckenham, Kent, BR3 5EN. DoB: December 1941, British
Director - Christian Paul Noel Poltera. Address: 5 Repton Court, The Avenue, Beckenham, Kent, BR3 2EN. DoB: December 1947, British
Director - John Malcolm Lomax. Address: Flat 6 Kingsgate Castle, Joss Gap Road Kingsgate, Broadstairs, Kent, CT10 3PH. DoB: December 1939, British
Director - Joan Pamela Lomax. Address: Flat 6 Kingsgate Castle, Joss Gap Road Kingsgate, Broadstairs, Kent, CT10 3PH. DoB: March 1942, British
Director - Reginald William Ingrey. Address: 13 Henryson Road, Brockley, London, SE4 1HL. DoB: November 1943, British
Director - Linda May Ingrey. Address: 13 Henryson Road, Brockley, London, SE4 1HL. DoB: October 1944, British
Director - Walter Alfred George Bastow. Address: 24 Kingsgate Castle, Broadstairs, Kent, CT10 3PH. DoB: March 1937, British
Director - Marion Downie. Address: 16 Grange Grove, Canonbury, London, N1 2NP. DoB: June 1927, British
Director - Edith Patricia Lee. Address: 157 Park Road, Teddington, Middlesex, TW11 0BP. DoB: October 1941, British
Director - Joan Dorothy Kidd. Address: 38 Hallhead Road, Edinburgh, Midlothian, EH16 5QJ. DoB: March 1921, British
Director - Les Cluer. Address: 3 Cross Farm Mews, Flaundon Lane, Bovingdon, Hertfordshire, HP3 0RL. DoB: July 1944, British
Director - Ann Cluer. Address: 3 Cross Farm Mews, Fauden Lane, Chipperfield, Hertfordshire, HP3 0RL. DoB: July 1945, British
Director - David John Evans. Address: 22 Kingsgate Castle, Joss Gap Road, Kingsgate, Kent, CT10 3PH. DoB: n\a, British
Director - Ann Lesley Evans. Address: 22 Kingsgate Castle, Joss Gap Road, Kingsgate, Kent, CT10 3PH. DoB: May 1951, British
Director - Edwina Jacqueline Smith. Address: Flat 18 Kingsgate Castle, Joss Gap Road, Broadstairs, Kent, CT10 3PH. DoB: March 1952, British
Director - David Anthony Simon Murphy. Address: Green Gate House, 523 Barking Road Plaistow, London, E13 9EZ. DoB: October 1958, British
Director - Thorunn Einarsdotirr. Address: Flat 10 Kingsgate Castle, Broadstairs, Kent, CT10 3PH. DoB: November 1941, Icelandic
Director - Douglas Samuel Howard Handy. Address: Flat 1 Kingsgate Castle, Joss Gap Road, Broadstairs, Kent, CT10 3PH. DoB: March 1942, British
Director - Thorir Gardarsson. Address: Flat 10 Kingsgate Castle, Joss Gap Road, Broadstairs, Kent, CT10 3PH. DoB: November 1950, Icelandic
Director - Katherine Risdon Haydon. Address: Woodlands Stanwick Road, Raunds, Northamptonshire, NN9 6DG. DoB: April 1965, British
Director - Marjorie Alice Sandford. Address: 17 Kingsgate Castle, Broadstairs, Kent, CT10 3PH. DoB: November 1914, British
Director - Peter Risdon Haydon. Address: 1 Epirus Road, London, SW6 7UP. DoB: October 1963, British
Director - Barbara Helen Poltera. Address: 117 Elgar Lodge, Fair Acres Hayesford Park, Bromley, Kent, BR2 9BP. DoB: February 1917, British
Director - Rosa Ivy Philpott. Address: Torwood, Alcester Road, Wootton Wawen, West Midlands, B95 6BG. DoB: May 1922, British
Director - William George Warrilow. Address: 4 Wrotham Road, Broadstairs, Kent, CT10 1QG. DoB: June 1944, British
Director - Doreen Warrilow. Address: 4 Wrotham Road, Broadstairs, Kent, CT10 1QG. DoB: January 1949, British
Director - Keith Boak. Address: 65 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1LX. DoB: October 1949, British
Director - Ann Lillian Boak. Address: 65 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1LX. DoB: October 1947, British
Director - Ellen Eileen Fahy. Address: 3 Kingsgate Castle, Broadstairs, Kent, CT10 3PH. DoB: April 1922, British
Director - Andrew Fraser Downie. Address: 16 Grange Grove, Canonbury, London, N1 2NP. DoB: May 1922, British
Director - Jacqueline Gibbs. Address: 29 Kingsgate Castle, Broadstairs, Kent, CT10 3PH. DoB: April 1945, British
Director - Paul Arthur Gunn. Address: 4 Kingsgate Castle, Broadstairs, Kent, CT10 3PH. DoB: March 1915, British
Director - Susan Rosemary Deans. Address: The Sanctuary, Horns Cross, Northiam, East Sussex, TN31 6JH. DoB: June 1948, British
Director - Hilary Risdon Haydon. Address: 31 Kingsgate Castle, Broadstairs, Kent, CT10 3PH. DoB: April 1932, British
Director - Judith Ann Haydon. Address: 31 Kingsgate Castle, Broadstairs, Kent, CT10 3PH. DoB: November 1932, Australian
Director - Martha Christine Davies. Address: 11 Barn Owl Court, Tetbury, Glos, GL8 8SN. DoB: February 1939, British
Director - June Irene Buttifant. Address: Chequer Tree Farm Mile Lane, Goudhurst, Cranbrook, Kent, TN17 2NU. DoB: March 1919, British
Director - Brian Harry Jackson. Address: Roden Lodge 6 Westfield Road, Bengeo, Hertford, Hertfordshire, SG14 3DJ. DoB: July 1940, British
Director - Beatrice Kaye. Address: 56 Castlenau, Barnes, London, SW13 9EX. DoB: November 1913, British
Director - Dawn Patricia Latter. Address: 8 Kingsgate Castle, Broadstairs, Kent, CT10 3PH. DoB: September 1926, British
Director - John Kenneth Lee. Address: 157 Park Road, Teddington, Middlesex, TW11 0BP. DoB: January 1932, British
Director - Joan Josephine Littlewood. Address: 28 Kingsgate Castle, Broadstairs, Kent, CT10 3PH. DoB: November 1922, British
Director - Lydia Annette Marshall. Address: 18 Queensberry House, Richmond, Surrey, TW9 1NT. DoB: October 1924, British
Director - David John Beckers. Address: Turville Cottage Fee Farm Road, Claygate, Esher, Surrey, KT10 0JX. DoB: December 1944, British
Director - Margaret Ellen Parmenter. Address: Turville Cottage Fee Farm Road, Claygate, Esher, Surrey, KT10 0JX. DoB: January 1940, British
Director - Agnes Bannon. Address: 15 Kingsgate Castle, Broadstairs, Kent, CT10 3PH. DoB: November 1912, British
Director - Brian Ian Anderson. Address: 167 Leys Road, Hemel Hempstead, Hertfordshire, HP3 9JU. DoB: October 1959, British
Director - Mark Jonathan Ribbands. Address: Dyson's Farm, Long Row, Tibenham, Norfolk, NR16 1PD. DoB: January 1959, British
Director - Harold Percy Sandford. Address: 17 Kingsgate Castle, Broadstairs, Kent, CT10 3PH. DoB: August 1913, British
Director - Elizabeth Anne George. Address: 16 Kingsgate Castle, Broadstairs, Kent, CT10 3PH. DoB: March 1936, British
Director - Michael Bruce Saward. Address: 5 Kingsgate Castle, Broadstairs, Kent, CT10 3PH. DoB: July 1953, British
Director - Sarah Louise Slomovic. Address: 2 Farrants Court, Bickley, Bromley, Kent, BR1 2BQ. DoB: January 1968, British
Director - Augustus Westbrook Smith. Address: 8 Fairheathe, London, SW15 6QP. DoB: December 1910, British
Director - Robert Frank Acraman. Address: 35 Park View, Stevenage, Hertfordshire, SG2 8PS. DoB: March 1923, British
Director - Amber Lillian Sturdy. Address: The Coach House 104 Fentiman Road, London, SW8 1QA. DoB: October 1928, British
Director - Cynthia Phyllis Temple. Address: 29 Lincoln Gardens, Ilford, Essex, IG1 3NF. DoB: n\a, British
Director - Elizabeth Gertrude Acraman. Address: 35 Park View, Stevenage, Hertfordshire, SG2 8PS. DoB: July 1923, British
Director - Mary Wedlake. Address: 12 Eldon House, London, SW3 3EA. DoB: July 1922, British
Director - Henry Frederick Watts. Address: 20 Kingsgate Castle, Broadstairs, Kent, CT10 3PH. DoB: December 1926, British
Director - Gillian Edith Way. Address: Squirrels Orpington Road, Chislehurst, Kent, BR7 6RA. DoB: April 1955, British
Director - Mrl Peter William Way. Address: Squirrels Orpington Road, Chislehurst, Kent, BR7 6RA. DoB: June 1948, British
Jobs in Kingsgate Castle Residents Limited, vacancies. Career and training on Kingsgate Castle Residents Limited, practic
Now Kingsgate Castle Residents Limited have no open offers. Look for open vacancies in other companies
-
Research Grants Assistant (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Clinical Neurosciences (NDCN)
Salary: £24,983 to £29,799 Grade 5 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
International Officer (Ipswich)
Region: Ipswich
Company: University of Suffolk
Department: N\A
Salary: £26,495 to £28,936 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication,International Activities
-
Tenure-Track Assistant Professor Appointment in Environmental Humanities (Philadelphia - United States)
Region: Philadelphia - United States
Company: University of Pennsylvania
Department: School of Arts and Sciences
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Anthropology,Other Social Sciences,Historical and Philosophical Studies,History,Philosophy
-
Funded Scholarship – Law in Canada, France or Spain (Canada, France, Spain)
Region: Canada, France, Spain
Company: H M Hubbard Law Scholarship Fund
Department: The H M Hubbard Law Scholarship
Salary: £14,000 to £27,000
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Masters
Categories: Law
-
School Manager (St Andrews)
Region: St Andrews
Company: University of St Andrews
Department: School of Modern Languages
Salary: £39,324 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
International Research Funding Manager (London)
Region: London
Company: The British Academy
Department: N\A
Salary: £35,000 per annum, plus excellent benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,International Activities
-
Research Associate (London)
Region: London
Company: University College London
Department: UCL Institute for Global Prosperity
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,Politics and Government
-
Research Assistant – Tissue Repair (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Medicine (NDM)
Salary: £27,629 to £32,958 per annum. Grade 6.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry
-
Senior Lecturer in Geotechnical Engineering (Pontypridd, Treforest)
Region: Pontypridd, Treforest
Company: University of South Wales
Department: School of Engineering
Salary: £40,523 to £46,927 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Other Physical Sciences,Engineering and Technology,Civil Engineering,Biotechnology,Other Engineering
-
Senior Lecturer: Textile Design (Constructed) (Norwich)
Region: Norwich
Company: Norwich University of the Arts
Department: N\A
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design,Other Creative Arts
-
Post-Doctoral Research Associate in Applied Mathematics (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Mathematics
Salary: £32,004 to £36,001 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Reader in Psychology (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Psychology
Salary: £39,324 to £73,018
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
Responds for Kingsgate Castle Residents Limited on Facebook, comments in social nerworks
Read more comments for Kingsgate Castle Residents Limited. Leave a comment for Kingsgate Castle Residents Limited. Profiles of Kingsgate Castle Residents Limited on Facebook and Google+, LinkedIn, MySpaceLocation Kingsgate Castle Residents Limited on Google maps
Other similar companies of The United Kingdom as Kingsgate Castle Residents Limited: Eighth Rochford (slough) Management Company Limited | Thamesdale Management Limited | Lansdowne Crescent Management Company Limited | Laurence Court (marlow) Limited | Verne Villa Management Company Ltd
This particular Kingsgate Castle Residents Limited firm has been operating offering its services for fifty six years, as it's been founded in 1960. Registered with number 00675031, Kingsgate Castle Residents is a Private Limited Company with office in 133 High Street, Broadstairs CT10 1NG. The company SIC and NACE codes are 98000 which means Residents property management. The firm's latest financial reports were submitted for the period up to 2015-09-30 and the most current annual return was released on 2016-06-16. Kingsgate Castle Residents Ltd is a perfect example that a business can last for over 56 years and achieve a constant satisfactory results.
That firm owes its achievements and constant growth to a group of thirty three directors, who are Ciaran Patrick Coyle, Melanie Angela Von Berg, Warren Peter Stevens and 30 others listed below, who have been leading the firm since Sat, 2nd Jul 2011. Furthermore, the managing director's tasks are continually backed by a secretary - Christian Paul Noel Poltera, age 69, from who joined this firm on Sat, 19th Jun 1999.
Kingsgate Castle Residents Limited is a foreign company, located in Broadstairs, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 133 High Street CT10 1NG Broadstairs. Kingsgate Castle Residents Limited was registered on 1960-11-15. 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 - 388,000 GBP, sales per year - less 677,000 GBP. Kingsgate Castle Residents Limited is Private Limited Company.
The main activity of Kingsgate Castle Residents Limited is Activities of households as employers; undifferentiated, including 5 other directions. Director of Kingsgate Castle Residents Limited is Ciaran Patrick Coyle, which was registered at 152 Grosvenor Road, London, SW1V 3JL, England. Products made in Kingsgate Castle Residents Limited were not found. This corporation was registered on 1960-11-15 and was issued with the Register number 00675031 in Broadstairs, 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 Kingsgate Castle Residents Limited, open vacancies, location of Kingsgate Castle Residents 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 April 1st, 2024