Kingarland Limited

Residents property management

Contacts of Kingarland Limited: address, phone, fax, email, website, working hours

Address: 133 High Street CT10 1NG Broadstairs

Phone: +44-1536 7115539 +44-1536 7115539

Fax: +44-1463 1522949 +44-1463 1522949

Email: n\a

Website:

Schedule:

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

Kingarland Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kingarland Limited.

Registration data Kingarland Limited

Register date: 1960-11-23
Register number: 00675810
Capital: 310,000 GBP
Sales per year: More 254,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Kingarland Limited

Addition activities kind of Kingarland Limited

354106. Saws and sawing machines
07619900. Farm labor contractors, nec
28359911. Radioactive diagnostic substances
32720401. Chimney caps, concrete
35319907. Mud jacks
50650000. Electronic parts and equipment, nec

Owner, director, manager of Kingarland 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 - Margaret Anne Kaye. Address: Sandor Lodge, 56 Castelnau, Barnes, SW13 9EX. DoB: n\a, British

Director - Dennis George Kibble. Address: Elmwood Cottage, 48 Reading Street, Broadstairs, Kent, CT10 3AZ. DoB: April 1945, British

Director - Darren George Kibble. Address: Flat 8, 58 Albermarle Road, Beckenham, Kent, BR3 5HR. DoB: August 1976, British

Director - Joel Daniel Kaye. Address: Sandor Lodge, 56 Castlenau Barnes, London, SW13 9EX. DoB: December 1950, British

Director - Martin Roger Elliott. Address: 64 Burdon Lane, Cheam, Surrey, SM2 7BY. DoB: March 1951, British

Director - Christine Ann Elliott. Address: 64 Burdon Lane, Cheam, Surrey, SM2 7BY. DoB: July 1943, British

Director - Angela Mary Carobbi. Address: Corso Duca Degli Abruzzi 82, Turin, Piedmont 10129, Italy. DoB: October 1946, British

Director - James Thomas Richard George. Address: The Croft, Crakehall, Bedale, North Yorkshire, DL8 1HQ. DoB: June 1970, British

Director - Massimo Antonio Carobbi. Address: Corso Duca Degli Abruzzi 82, Turin, Piedmont 10129, Italy. DoB: May 1945, Italian

Director - John Nicholas Ouzman. Address: 34 Nunhead Green, London, SE15 3QF. 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 - 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 - Christian Paul Noel Poltera. Address: 5 Repton Court, The Avenue, Beckenham, Kent, BR3 2EN. DoB: December 1947, British

Director - Anne Carolyn Poltera. Address: 5 Repton Court, The Avenue, Beckenham, Kent, BR3 5EN. DoB: December 1941, 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 - Linda May Ingrey. Address: 13 Henryson Road, Brockley, London, SE4 1HL. DoB: October 1944, British

Director - Reginald William Ingrey. Address: 13 Henryson Road, Brockley, London, SE4 1HL. DoB: November 1943, 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 - Marion Downie. Address: 16 Grange Grove, Canonbury, London, N1 2NP. DoB: June 1927, British

Director - Walter Alfred George Bastow. Address: 24 Kingsgate Castle, Broadstairs, Kent, CT10 3PH. DoB: March 1937, British

Director - Keith Ronald Cunnew. Address: 23 East View, Chingford, London, E4 9JA. DoB: August 1965, British

Director - Ann Lesley Evans. Address: 22 Kingsgate Castle, Joss Gap Road, Kingsgate, Kent, CT10 3PH. DoB: May 1951, British

Director - David John Evans. Address: 22 Kingsgate Castle, Joss Gap Road, Kingsgate, Kent, CT10 3PH. DoB: December 1950, British

Director - Douglas Samuel Howard Handy. Address: Flat 1 Kingsgate Castle, Joss Gap Road, Broadstairs, Kent, CT10 3PH. DoB: March 1942, British

Director - Joan Littlewood. Address: Swan Cottage Swan Lane, Goudhurst, Cranbrook, Kent, TN17 1JL. DoB: November 1922, British

Director - Peter Risdon Haydon. Address: 1 Epirus Road, London, SW6 7UP. DoB: October 1963, British

Director - Katherine Risdon Haydon. Address: Woodlands Stanwick Road, Raunds, Northamptonshire, NN9 6DG. DoB: April 1965, 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 - Susan Rosemary Deans. Address: The Sanctuary, Horns Cross, Northiam, East Sussex, TN31 6JH. DoB: June 1948, British

Director - David John Beckers. Address: Turville Cottage Fee Farm Road, Claygate, Esher, Surrey, KT10 0JX. DoB: December 1944, British

Director - Amber Lillian Sturdy. Address: The Coach House 104 Fentiman Road, London, SW8 1QA. DoB: October 1928, British

Director - Mark Jonathan Ribbands. Address: Dyson's Farm, Long Row, Tibenham, Norfolk, NR16 1PD. DoB: January 1959, British

Director - Elizabeth Gertrude Acraman. Address: 35 Park View, Stevenage, Hertfordshire, SG2 8PS. DoB: July 1923, British

Director - Robert Frank Acraman. Address: 35 Park View, Stevenage, Hertfordshire, SG2 8PS. DoB: March 1923, British

Director - Agnes Bannon. Address: 15 Kingsgate Castle, Broadstairs, Kent, CT10 3PH. DoB: November 1912, British

Director - Pamela Phyllis Fawell. Address: Newnham Park Farm Uckfield Road, Crowborough, East Sussex, TN6 3TA. DoB: January 1927, British

Director - Elizabeth Anne George. Address: 16 Kingsgate Castle, Broadstairs, Kent, CT10 3PH. DoB: March 1936, British

Director - Paul Arthur Gunn. Address: 4 Kingsgate Castle, Broadstairs, Kent, CT10 3PH. DoB: March 1915, British

Director - Judith Ann Haydon. Address: 31 Kingsgate Castle, Broadstairs, Kent, CT10 3PH. DoB: November 1932, Australian

Director - Augustus Westbrook Smith. Address: 8 Fairheathe, London, SW15 6QP. DoB: December 1910, British

Director - Hilary Risdon Haydon. Address: 31 Kingsgate Castle, Broadstairs, Kent, CT10 3PH. DoB: April 1932, British

Director - Margaret Ellen Parmenter. Address: Turville Cottage Fee Farm Road, Claygate, Esher, Surrey, KT10 0JX. DoB: January 1940, British

Director - Dawn Patricia Latter. Address: 8 Kingsgate Castle, Broadstairs, Kent, CT10 3PH. DoB: September 1926, British

Director - Beatrice Kaye. Address: 56 Castlenau, Barnes, London, SW13 9EX. DoB: November 1913, British

Director - Cynthia Phyllis Temple. Address: 29 Lincoln Gardens, Ilford, Essex, IG1 3NF. DoB: n\a, British

Director - June Irene Buttifant. Address: Chequer Tree Farm Mile Lane, Goudhurst, Cranbrook, Kent, TN17 2NU. DoB: March 1919, British

Director - Michael Bruce Saward. Address: 5 Kingsgate Castle, Broadstairs, Kent, CT10 3PH. DoB: July 1953, British

Director - Lydia Annette Marshall. Address: 18 Queensberry House, Richmond, Surrey, TW9 1NT. DoB: October 1924, British

Director - John Kenneth Lee. Address: 157 Park Road, Teddington, Middlesex, TW11 0BP. DoB: January 1932, British

Director - Andrew Fraser Downie. Address: 16 Grange Grove, Canonbury, London, N1 2NP. DoB: May 1922, British

Jobs in Kingarland Limited, vacancies. Career and training on Kingarland Limited, practic

Now Kingarland Limited have no open offers. Look for open vacancies in other companies

  • PhD in Chemistry: Computational Studies of Electron Transfer at Interfaces (Newcastle)

    Region: Newcastle

    Company: Newcastle University

    Department: School of Natural and Environmental Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • University Lectureship in Computer Vision and Robotics (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £39,324 to £49,772

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Student Support Worker (HMP Liverpool) (Liverpool)

    Region: Liverpool

    Company: Novus

    Department: N\A

    Salary: £17,671.72 to £19,727.17 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Programme Coordinator (Coventry)

    Region: Coventry

    Company: CU Coventry

    Department: N\A

    Salary: £25,517

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Trainer - Maintenance Operations (HMP Durham) (Durham)

    Region: Durham

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £29,533.48 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Research Associate in Computational Cardiovascular Science (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Computer Science

    Salary: £31,604 to £36,613 Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Biotechnology,Other Engineering

  • Plant Tissue Culture Laboratory Technician (Norwich)

    Region: Norwich

    Company: The Sainsbury Laboratory

    Department: N\A

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Other,Property and Maintenance

  • The Herbert Dunhill Lecturer or Senior Lecturer (non-clinical) (London)

    Region: London

    Company: King's College London

    Department: Cicely Saunders Institute of Palliative Care, Policy and Rehabilitation

    Salary: £40,523 to £49,772 Grade 7/8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Postdoctoral Research Associate Grade 7 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Institute Of Integrative Biology - Department Of Biochemistry

    Salary: £32,958 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry

  • PhD Studentship: Development of Advanced Micro and Nano Surfaces for Platform Technologies (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Research Fellow (79150-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Medical School Health Sciences

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • UFP Tutor - Biology (Cambridge)

    Region: Cambridge

    Company: Bell

    Department: N\A

    Salary: £30.89 to £40.47 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology

Responds for Kingarland Limited on Facebook, comments in social nerworks

Read more comments for Kingarland Limited. Leave a comment for Kingarland Limited. Profiles of Kingarland Limited on Facebook and Google+, LinkedIn, MySpace

Location Kingarland Limited on Google maps

Other similar companies of The United Kingdom as Kingarland Limited: Erleigh Lodge Management Company Limited | Janes Cleaning Services Ltd | Barford Burrows Residential Management Company No. 2 Limited | 103 Blackheath Park Property Management Company Limited | Millers Reach Management Company Limited

This business is widely known as Kingarland Limited. The firm was established fifty six years ago and was registered under 00675810 as its company registration number. This registered office of this firm is registered in Broadstairs. You may visit it at 133 High Street, . This business declared SIC number is 98000 and their NACE code stands for Residents property management. Tue, 30th Sep 2014 is the last time the company accounts were reported. Kingarland Ltd is an ideal example that a well prospering company can constantly deliver the highest quality of services for over 56 years and achieve a constant high level of success.

Our information regarding the following company's staff members suggests there are twenty five directors: Ciaran Patrick Coyle, Melanie Angela Von Berg, Margaret Anne Kaye and 22 others listed below who started their careers within the company on 2011-07-02, 2004-06-19 and 2003-06-14. To increase its productivity, for the last nearly one month this specific company has been utilizing the skills of Christian Paul Noel Poltera, age 69 who's been looking into ensuring that the Board's meetings are effectively organised.

Kingarland Limited is a foreign company, located in Broadstairs, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in 133 High Street CT10 1NG Broadstairs. Kingarland Limited was registered on 1960-11-23. 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 - 310,000 GBP, sales per year - more 254,000 GBP. Kingarland Limited is Private Limited Company.
The main activity of Kingarland Limited is Activities of households as employers; undifferentiated, including 6 other directions. Director of Kingarland Limited is Ciaran Patrick Coyle, which was registered at 152 Grosvenor Road, London, SW1V 3JL, England. Products made in Kingarland Limited were not found. This corporation was registered on 1960-11-23 and was issued with the Register number 00675810 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 Kingarland Limited, open vacancies, location of Kingarland 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

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