Locate In Kent Limited

Other business support service activities not elsewhere classified

Contacts of Locate In Kent Limited: address, phone, fax, email, website, working hours

Address: 1st Floor International House Dover Place TN23 1HU Ashford

Phone: +44-1227 6653289 +44-1227 6653289

Fax: +44-1227 6653289 +44-1227 6653289

Email: n\a

Website:

Schedule:

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

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

Registration data Locate In Kent Limited

Register date: 1996-07-29
Register number: 03230721
Capital: 414,000 GBP
Sales per year: Approximately 521,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic
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 Locate In Kent Limited

Addition activities kind of Locate In Kent Limited

3052. Rubber and plastics hose and beltings
078202. Lawn services
344404. Metal flooring and siding
514200. Packaged frozen goods
14990200. Mica mining
28440101. Bleaches, hair
38270103. Cinetheodolites
47290000. Passenger transportation arrangement
50830201. Garden machinery and equipment, nec
51530204. Soybeans

Owner, director, manager of Locate In Kent Limited

Director - David Stephen Fitzsimmons. Address: Blatchington Road, Tunbridge Wells, Kent, TN2 5EG, England. DoB: September 1955, British

Director - Richard Hicks. Address: Gun Wharf, Dock Road, Chatham, Kent, ME4 4TR, England. DoB: February 1968, British

Director - Graham Clifford Derek Brown. Address: School Lane, Lower Hardres, Canterbury, Kent, CT4 5NS, England. DoB: November 1954, British

Director - Bryan John Sweetland. Address: County Hall, Maidstone, Kent, ME14 1XX, England. DoB: February 1957, British

Director - Clive Robert Stevens. Address: Omer Avenue, Cliftonville, Margate, Kent, CT9 3BX, England. DoB: July 1956, Uk

Director - Mark Charles Dance. Address: Dover Place, Ashford, Kent, TN23 1HU, England. DoB: September 1957, British

Director - Nicholas Anthony Fenton. Address: Lovelace Drive, Pyrford, Woking, Surrey, GU22 8QZ, United Kingdom. DoB: October 1958, British

Director - Andrew Joseph Blevins. Address: 3 Winterbourne Grove, Weybridge, Surrey, KT13 0PP. DoB: March 1964, British

Director - Michael Francis Stevens. Address: Stitches Farm, Eridge Green, Tunbridge Wells, Kent, TN3 9JB. DoB: December 1950, British

Secretary - Stephen Draper. Address: 15 Ely Gardens, Tonbridge, Kent, TN10 4NZ. DoB: September 1953, British

Director - Paul Wookey. Address: 1 Mount Cottages Hatch Lane, Chartham Hatch, Kent, CT4 7LS. DoB: November 1958, British

Director - David Charles Brooks Wilson. Address: Wellingore, Lincoln, Lincolnshire, LN5 0NX. DoB: November 1944, British

Director - James Speck. Address: Malling Road, Snodland, Kent, ME6 5EQ, England. DoB: January 1951, British

Director - Ian Alexander Legg. Address: Woodland Way, West Wickham, Kent, BR4 9LU, United Kingdom. DoB: July 1953, British

Director - Dr Susan Julia Priest. Address: 164 Borstal Road, Rochester, Kent, ME1 3BB, United Kingdom. DoB: May 1969, British

Director - Barbara Cooper. Address: Denwood Street, Crundale, Canterbury, Kent, CT4 7EF, United Kingdom. DoB: January 1963, British

Director - Warwick Morris. Address: Stonewall Park Road, Langton Green, Tunbridge Wells, Kent, TN3 0HD, United Kingdom. DoB: August 1948, British

Director - Stephen Neal. Address: Orchard Way, Botolph Claydon, Buckinghamshire, MK18 2NG. DoB: June 1960, British

Director - Vivien Taylor. Address: Peregrine Road, Kings Hill, West Malling, Kent, ME19 4NU. DoB: March 1958, British

Director - Kevin Lynes. Address: Lamberhurst Down, Lamberhurst, Royal Tunbridge Wells, Kent, TN3 8EX. DoB: September 1959, British

Director - Timothy Daniells. Address: Rushetts, Langton Green, Tunbridge Wells, Kent, TN3 0HB. DoB: January 1956, British

Director - Adam Wilkinson. Address: 9 The Heights, Holmfirth, West Yorkshire, HD9 1SB. DoB: February 1964, British

Director - Roger William Gough. Address: Treetops, East Hill Road, Sevenoaks, Kent, TN15 6YB. DoB: August 1964, British

Director - Jeffrey Alexander. Address: 104 Billingshurst Road, Broadbridge Heath, Horsham, West Sussex, RH12 3LP. DoB: November 1955, British

Director - Adam Cunnington. Address: N/A, 24 Chipstead Park, Sevenoaks, Kent, TN13 2SN. DoB: June 1969, British

Director - James Graham. Address: Corner Cottage, Seaton, Ickham, Canterbury, Kent, CT3 1SL. DoB: March 1960, British

Director - Alan Herbert Cherry. Address: Harvesters Green Street, Fryerning, Ingatestone, Essex, CM4 ONS. DoB: August 1933, British

Director - Graham Kenneth Gibbens. Address: Lychgate, The Terrace, Canterbury, Kent, CT2 7AJ. DoB: June 1948, British

Director - Sir Charles Brandon Gough. Address: The New Cottage, Long Barn Road, Weald Sevenoaks, TN14 6NH. DoB: October 1937, British

Director - Robin Cooper. Address: Denwood Street, Crundale, Canterbury, Kent, CT4 7EF, United Kingdom. DoB: August 1954, British

Director - Paul Tipple. Address: 52 Hurdis Road, Seaford, East Sussex, BN25 2SS. DoB: June 1953, British

Director - Timothy Alex Seddon. Address: The Rosery, 13 Speer Road, Thames Ditton, Surrey, KT7 0PJ. DoB: February 1965, British

Director - David Candlin. Address: 150 Elibank Road, Eltham, London, SE9 1QN. DoB: February 1965, British

Director - Charles Peter Everton Raine. Address: Water Farm House, Water Farm House, Stowting, Ashford, Kent, TN25 6BA. DoB: April 1951, British

Director - Antony Allen. Address: Bramley Fell, Appledore Road, Tenterden, Kent, TN30 7BD. DoB: August 1957, British

Director - Nicholas Philip Condon. Address: 51 Admiralty Way, Teddington, Middlesex, TW11 0NL. DoB: November 1956, British

Director - Anthony John Hillier. Address: Loose Court Farmhouse, Old Drive Loose, Maidstone, Kent, ME15 9SE. DoB: December 1946, British

Director - David Leslie Dye. Address: Linton Hitchen, Hatch Lane, Sevenoaks, Kent, TN13 3AY. DoB: September 1952, British

Director - Simon Greenstreet. Address: Locate In Kent, 30 Churchill Square Kings Hill, West Malling, Kent, ME19 4UR. DoB: July 1963, British

Director - William Airlie Dax. Address: The Old Post Office, Village Road Dorney, Windsor, Berkshire, SL4 6QW. DoB: August 1947, British

Director - Graham Harris. Address: 74 Old London Road, Badgers Mount, Sevenoaks, Kent, TN14 7AE. DoB: September 1949, British

Director - Sir Robert Milton Worcester. Address: Allington Castle, Allington, Maidstone, Kent, ME16 0NB. DoB: December 1933, British And St Vince

Director - John Alexander Castorina. Address: 8 Plymouth Drive, Sevenoaks, Kent, TN13 3RW. DoB: June 1945, Usa

Director - Kathryn Wadsworth. Address: 24 The Mariners, Valetta Way, Rochester, Kent, ME1 1FB. DoB: January 1957, British

Director - Sarah Virginia Hohler. Address: Court Lodge Farm, Stansted, Sevenoaks, Kent, TN15 7PG. DoB: May 1945, British

Director - Vaila Mackenzie Marshall. Address: C/O Pfizer Ltd, Ramsgate Road, Sandwich, Kent, CT13 9NJ. DoB: December 1948, British

Director - Simon Norton. Address: 16 Warwick Park, Tunbridge Wells, Kent, TN2 5TB. DoB: November 1951, British

Director - Ronald James Thompson. Address: 44 Military Road, Sandgate, Folkestone, Kent, CT20 3BH. DoB: September 1944, British

Director - Marc Steven Hume. Address: West Pullington Rolvenden Road, Benenden, Cranbrook, Kent, TN17 4EH. DoB: January 1958, British

Director - Sir John Grugeon. Address: 3 Eastgate Road, Tenterden, Kent, TN30 7AH. DoB: September 1928, British

Director - Robyn Pyle. Address: 57 Saint Georges Drive, London, SW1V 4DF. DoB: May 1945, British

Director - Paul David Hudson. Address: 66 Langdale Rise, Maidstone, Kent, ME16 0EX. DoB: May 1947, British

Director - Timothy Bentley. Address: 121 Blean Common, Blean, Canterbury, Kent, CT2 9JH. DoB: January 1943, British

Director - Graeme David William Odgers. Address: 5 The Coach House, Springwood Park, Tonbridge, Kent, TN11 9LZ. DoB: March 1934, British

Director - Richard Andrew Beattie. Address: 14 Dalmore Road, London, SE21 8HB. DoB: October 1943, British

Director - Michael Gwyn Evans. Address: Tall Trees Somerfield Lane, Maidstone, Kent, ME16 8JL. DoB: October 1949, British

Director - Alexander John King. Address: Philpotts Gate, Slip Mill Road Hawkhurst, Cranbrook, Kent, TN18 4JT. DoB: November 1947, British

Director - John Mccready. Address: Eastbury House, Eastbury, Hungerford, Berkshire, RG17 7JJ. DoB: March 1956, British

Director - John Pirie Moir. Address: St Georges House 27 High Street, Sandwich, Kent, CT13 9EB. DoB: September 1946, British

Director - Ronald Ian Gregory. Address: 46 Mayford Road, Chatham, Kent, ME5 8QZ. DoB: September 1944, British

Director - Anthony Freudmann. Address: 15 Lings Coppice, London, SE21 8SY. DoB: August 1946, British

Director - Sarah Virginia Hohler. Address: Court Lodge Farm, Stansted, Sevenoaks, Kent, TN15 7PG. DoB: May 1945, British

Director - Allan Robert Willett. Address: Cumberland House, Chilham, Kent, CT4 8BX. DoB: August 1936, British

Director - Stephen Paul Sadler. Address: The Old Laundry, How Green Lane, Hever, Kent, TN8 7PR. DoB: May 1954, British

Director - Stephen William Kingsman. Address: Denstead Farmhouse, Denstead Lane, Chartham Hatch, Canterbury, Kent, CT4 7NL. DoB: November 1952, British

Director - Kenneth James Moran. Address: 43 Flood Street, Chelsea, London, SW3 5ST. DoB: April 1946, Australian

Director - Sir Alistair John Hunter. Address: Bay View House 2a Bay View Road, Broadstairs, Kent, CT10 2EA. DoB: August 1936, British

Director - Ramsay Alexander Hampton. Address: Merlins, 31 Windsor Road Canon Hill, Bray, Berkshire, SL6 2EW. DoB: February 1938, British

Director - Robert John Ashmead. Address: Dell House, 1c Eastern Dene, Hazlemere High Wycombe, Buckinghamshire, HP15 7BT. DoB: August 1952, British

Secretary - Mark Leyland Smith. Address: 23 Bushey Hill Road, Camberwell, London, SE5 8QF. DoB: June 1962, British

Director - John Stuart Laidlaw Broadbent. Address: Ringle Crouch, Crouch Lane, Sandhurst, Cranbrook, Kent, TN18 5PA. DoB: December 1942, British

Secretary - Richard Bruce. Address: Bewl Ridge House, Flimwell, Wadhurst, East Sussex, TN5 7QG. DoB: November 1950, Uk

Director - Malcolm Sinclair Allan. Address: Kingscote House, Turners Hill Road, East Grinstead, West Sussex, RH19 4JZ. DoB: August 1949, British

Jobs in Locate In Kent Limited, vacancies. Career and training on Locate In Kent Limited, practic

Now Locate In Kent Limited have no open offers. Look for open vacancies in other companies

  • Lecturer, Senior Lecturer or Reader in Cardiovascular and/or Systems Medicine (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Molecular and Clinical Medicine

    Salary: Reader and Senior Lecturer – Grade 9; Lecturer – Grade 8 or 7 (dependent on level of appointment)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Chef de Partie (Bath, Home Based)

    Region: Bath, Home Based

    Company: University of Bath

    Department: Hospitality

    Salary: £18,777 rising to £20,989

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Information Co-ordinator (Falmer, Home Based)

    Region: Falmer, Home Based

    Company: University of Sussex

    Department: Student Life Centre/Student Services

    Salary: £24,983 and rising to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Career Development Fellow (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

  • Centre Administrator (London)

    Region: London

    Company: University College London

    Department: Centre for Nature Inspired Engineering (CNIE)

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Postgraduate Taught (PGT) Admissions Selector -Fixed Term Contract (Bath)

    Region: Bath

    Company: University of Bath

    Department: Student Recruitment & Admissions

    Salary: £21,585 rising to £24,983

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • School Partnership Strategies Manager (Dubai) (Dubai - United Arab Emirates)

    Region: Dubai - United Arab Emirates

    Company: University of Birmingham

    Department: College of Social Sciences- School of Education

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • PhD: Three-dimensional Relaxation of Gravitational Instability in a Porous Medium (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Geology,Environmental Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering,Other Engineering

  • Research Officer (Bangor)

    Region: Bangor

    Company: N\A

    Department: N\A

    Salary: £32,004 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Engineering and Technology,Civil Engineering

  • Professor in Artificial Intelligence and Computer Games (Colchester)

    Region: Colchester

    Company: N\A

    Department: N\A

    Salary: On the Grade 11 professorial salary scale and commensurate with skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence,Creative Arts and Design,Design

  • Fast-focusing 3D optical microscopy for imaging excitable tissues - PHY- PhD (Funded) (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Engineering, Mathematics and Physical Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medical Technology,Biological Sciences,Molecular Biology and Biophysics,Physical and Environmental Sciences,Physics and Astronomy

  • Programme Lead in Nutrition (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Faculty of Health and Life Sciences

    Salary: £49,772 to £55,998 p.a. pro-rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nutrition

Responds for Locate In Kent Limited on Facebook, comments in social nerworks

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

Location Locate In Kent Limited on Google maps

Other similar companies of The United Kingdom as Locate In Kent Limited: Autonomy4u Ltd | Prime Payroll Solutions Ltd | Agilia Norway Ltd | Riders To The Sea Limited | Tompikini Limited

Locate In Kent started conducting its business in 1996 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered with number: 03230721. This particular company has been working with great success for twenty years and it's currently active. The company's headquarters is registered in Ashford at 1st Floor International House. You can also locate the company by the postal code : TN23 1HU. The company Standard Industrial Classification Code is 82990 which stands for Other business support service activities not elsewhere classified. 2016-03-31 is the last time company accounts were filed. 20 years of experience in the field comes to full flow with Locate In Kent Ltd as the company managed to keep their customers satisfied throughout their long history.

Taking into consideration this particular enterprise's employees list, since July 2015 there have been eleven directors to name just a few: David Stephen Fitzsimmons, Richard Hicks and Graham Clifford Derek Brown. Additionally, the managing director's responsibilities are constantly supported by a secretary - Stephen Draper, age 63, from who found employment in the following business in 2001.

Locate In Kent Limited is a domestic company, located in Ashford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in 1st Floor International House Dover Place TN23 1HU Ashford. Locate In Kent Limited was registered on 1996-07-29. 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 - 414,000 GBP, sales per year - approximately 521,000,000 GBP. Locate In Kent Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Locate In Kent Limited is Administrative and support service activities, including 10 other directions. Director of Locate In Kent Limited is David Stephen Fitzsimmons, which was registered at Blatchington Road, Tunbridge Wells, Kent, TN2 5EG, England. Products made in Locate In Kent Limited were not found. This corporation was registered on 1996-07-29 and was issued with the Register number 03230721 in Ashford, 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 Locate In Kent Limited, open vacancies, location of Locate In Kent 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 Locate In Kent Limited from yellow pages of The United Kingdom. Find address Locate In Kent Limited, phone, email, website credits, responds, Locate In Kent Limited job and vacancies, contacts finance sectors Locate In Kent Limited