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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Kingarland Limited"? - Send email to us!
Registration data Kingarland Limited
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, MySpaceLocation 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