The Signalong Group

Retail sale via mail order houses or via Internet

Educational support services

Other publishing activities

Other education not elsewhere classified

Contacts of The Signalong Group: address, phone, fax, email, website, working hours

Address: Stratford House Waterside Court ME2 4NZ Neptune Way Rochester

Phone: 01634 727087 01634 727087

Fax: 01634 727087 01634 727087

Email: [email protected]

Website:

Schedule:

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

The Signalong Group detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Signalong Group.

Registration data The Signalong Group

Register date: 1994-04-26
Register number: 02922636
Capital: 381,000 GBP
Sales per year: More 514,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for The Signalong Group

Addition activities kind of The Signalong Group

2861. Gum and wood chemicals
171103. Sprinkler contractors
317100. Women's handbags and purses
20439903. Corn, hulled: prepared as cereal breakfast food
73891405. Bottle sorting
75380000. General automotive repair shops

Owner, director, manager of The Signalong Group

Director - Beverley Ann Mccue. Address: Evelyn Way, Wallington, Surrey, SM6 8ED, England. DoB: July 1954, British

Director - Juliet Anne Sevior. Address: Rochester Road, Burham, Rochester, Kent, ME1 3SH, England. DoB: September 1961, Guyanese

Director - Michelle Songest. Address: Masters Close, Great Denham, Bedford, Bedfordshire, MK40 4GL, Uk. DoB: August 1967, British

Secretary - Tracy Elaine Goode. Address: Stratford House, Waterside Court, Neptune Way Rochester, Kent, ME2 4NZ. DoB:

Director - David Braid Duddell. Address: Stratford House, Waterside Court, Neptune Way Rochester, Kent, ME2 4NZ. DoB: January 1951, British

Director - John Philip Franklin. Address: Stratford House, Waterside Court, Neptune Way Rochester, Kent, ME2 4NZ. DoB: September 1979, British

Director - Andrew Bruce Evans. Address: Stratford House, Waterside Court, Neptune Way Rochester, Kent, ME2 4NZ. DoB: December 1964, British

Director - Gillian Kathleen Kennard. Address: Stratford House, Waterside Court, Neptune Way Rochester, Kent, ME2 4NZ. DoB: July 1946, British

Director - Michael Kennard. Address: Stratford House, Waterside Court, Neptune Way Rochester, Kent, ME2 4NZ. DoB: February 1948, British

Director - Russell Steven Smith. Address: Stratford House, Waterside Court, Neptune Way Rochester, Kent, ME2 4NZ. DoB: November 1983, English

Director - Dr Joseph Reddington. Address: Stratford House, Waterside Court, Neptune Way Rochester, Kent, ME2 4NZ. DoB: October 1982, British

Director - Anna Elizabeth Reeves. Address: Stratford House, Waterside Court, Neptune Way Rochester, Kent, ME2 4NZ. DoB: July 1964, British

Director - Hilary Janet Adams. Address: Stratford House, Waterside Court, Neptune Way Rochester, Kent, ME2 4NZ. DoB: October 1949, British

Director - Neil John Thompson. Address: Stratford House, Waterside Court, Neptune Way Rochester, Kent, ME2 4NZ. DoB: February 1963, British

Director - Janice Cheesmer. Address: Stratford House, Waterside Court, Neptune Way Rochester, Kent, ME2 4NZ. DoB: November 1941, British

Director - Daniel Graham Parkes. Address: St. Margarets Street, Rochester, Kent, ME1 1TR, United Kingdom. DoB: November 1981, British

Secretary - Michael Kennard. Address: 129 Rochester Road, Burham, Rochester, Kent, ME1 3SG. DoB:

Director - Judith Roux. Address: 52 Darville Road, London, N16 7PS. DoB: April 1957, British

Director - Helena Claire Ventris Jenkins. Address: Mill Lane, Ightham, Sevenoaks, Kent, TN15 9BH. DoB: July 1956, British

Secretary - Richard Edward Pearson Jump. Address: 2 Singlewell Road, Gravesend, Kent, DA11 7PW. DoB:

Secretary - Nicholas Edward Joseph Brice. Address: 146a Maidstone Road, Rochester, Kent, ME1 3ED. DoB: February 1945, British

Director - Angelika Lydia Simpole. Address: 29 Stonebridge Way, Faversham, Kent, ME13 7SF. DoB: August 1956, British

Director - Lyndsey Julia Henwood. Address: 10 Crouch Hill Court, Lower Halstow, Sittingbourne, Kent, ME9 7EJ. DoB: April 1954, British

Director - Thelma Grove. Address: 6 Harold Road, Cuxton, Rochester, Kent, ME2 1EE. DoB: December 1935, British

Director - Carol Mary Khan. Address: Garden Cottage 12 Garden Close, Givons Grove, Leatherhead, Surrey, KT22 8LU. DoB: May 1946, British

Director - Patricia Ann Le Prevost. Address: 34 Orchard Way, Witney, Oxfordshire, OX28 4EW. DoB: June 1936, British

Director - Charles William Murrell. Address: 3 Sole Street Farm, Lower Rochester Road, Frindsbury Rochester, Kent, ME3 8EH. DoB: January 1933, British

Director - Richard Thomas Lane. Address: Carlyon, Gravelly Bottom Road, Kingswood, Maidstone, Kent, ME17 3NU. DoB: July 1943, British

Director - John Alexander Spence. Address: 175 Fairview Avenue, Wigmore, Gillingham, Kent, ME8 0PX. DoB: April 1936, British

Director - John Dudley Clark. Address: 12 The Larches, Higham, Rochester, Kent, ME3 7NQ. DoB: March 1932, British

Director - Bryan Charles Teece. Address: 151 Wigmore Road, Wigmore, Gillingham, Kent, ME8 0TJ. DoB: n\a, British

Director - Anthony Peter Cutts. Address: 9 Tavistock Close, Rainham, Gillingham, Kent, ME8 9HR. DoB: September 1966, British

Director - William Stuart Aitken. Address: 18 Commissioners Road, Strood, Rochester, Kent, ME2 4EB. DoB: July 1935, British

Director - Ann Johnston Mcdonald. Address: 5 Jessica Mews, Sittingbourne, Kent, ME10 2LB. DoB: May 1942, British

Director - Hilary Lynda Hawkes. Address: Lauristou 14 High Street, Banwell, Weston Super Mare, Somerset, BS24 6AE. DoB: May 1966, British

Director - Vivien Ann Cooper. Address: 32 Twydall Lane, Gillingham, Kent, ME8 6HX. DoB: September 1959, British

Director - Brenda Elizabeth Wray. Address: 79 Toronto Road, Gillingham, Kent, ME7 2ES. DoB: December 1947, British

Director - Trever Deadfield. Address: 79 Toronto Road, Gillingham, Kent, ME7 2ES. DoB: February 1953, British

Director - Stella Margaret Wilson. Address: 9 Fourwents Road, Hoo, Rochester, Kent, ME3 9JX. DoB: January 1956, British

Director - Ann Elliott. Address: The Haven Forge Lane, Bredhurst, Gillingham, Kent, ME7 3JW. DoB: November 1946, British

Secretary - Michael Kennard. Address: 129 Rochester Road, Burham, Rochester, Kent, ME1 3SG. DoB:

Director - Geoffrey Malcolm Wilson. Address: 9 Fourwents Road, Hoo, Rochester, Kent, ME3 9JX. DoB: May 1945, British

Director - Christine Kathleen O'conner. Address: 28 View Road, Cliffe, Rochester, Kent, ME3 8UA. DoB: December 1948, British

Jobs in The Signalong Group, vacancies. Career and training on The Signalong Group, practic

Now The Signalong Group have no open offers. Look for open vacancies in other companies

  • Programme Director - Tackling Slavery, Human Trafficking and Child Labour in Modern Business Programme (London)

    Region: London

    Company: The British Academy

    Department: N\A

    Salary: Funding of up to £125,000 is available for the duration of the contract of up to 16 or 17 months.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Social Work,Business and Management Studies,Business Studies,Other Business and Management Studies

  • Part-time Midwifery Care Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Obstetrics and Gynaecology

    Salary: £21,585 to £24,983

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Medical Technology

  • Operations Manager (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Student Services

    Salary: £49,772 to £55,998 per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management,Student Services

  • Hourly Paid Lecturer in Forestry/Arboriculture (Hereford)

    Region: Hereford

    Company: Herefordshire and Ludlow College

    Department: N\A

    Salary: £18.59 to £20.53 per hour plus holiday pay

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Forestry

  • Research Associate/Fellow (fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: £26,052 to £38,183 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • Postdoctoral Research Assistant in Deltaic Flood Risk (Hull)

    Region: Hull

    Company: University of Hull

    Department: Energy and Environment Institute

    Salary: £32,959 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Computer Science,Information Systems,Engineering and Technology,Civil Engineering

  • 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

  • Senior Access Officer (Evaluation) (London)

    Region: London

    Company: University College London

    Department: Access and Widening Participation Office

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Project Coordinator and Research Associate (London)

    Region: London

    Company: King's College London

    Department: War Studies

    Salary: £32,958 to £39,324 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Other Social Sciences,Administrative,Finance

  • Tutor (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Swansea University Medical School

    Salary: £28,936 to £32,548 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Biochemistry

  • Clinical Research Fellow – Cancer Metabolism (London)

    Region: London

    Company: Imperial College London

    Department: Surgery & Cancer, Division of Cancer, Faculty of Medicine

    Salary: £32,478 to £57,444 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology

  • Research Assistant or Postdoctoral Research Scientist (Cambridge)

    Region: Cambridge

    Company: Babraham Institute

    Department: N\A

    Salary: £25,795 to £34,166 per annum (depending on experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics

Responds for The Signalong Group on Facebook, comments in social nerworks

Read more comments for The Signalong Group. Leave a comment for The Signalong Group. Profiles of The Signalong Group on Facebook and Google+, LinkedIn, MySpace

Location The Signalong Group on Google maps

Other similar companies of The United Kingdom as The Signalong Group: Masons Textiles Limited | Industry Fuels Limited | Richmond Classic Cars Limited | Uk Planet Ltd | Fullwood Flooring & Beds Limited

The Signalong Group ,registered as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), with headquarters in Stratford House, Waterside Court in Neptune Way Rochester. The main office located in ME2 4NZ The firm was set up in 1994. The business Companies House Registration Number is 02922636. The firm SIC and NACE codes are 47910 and has the NACE code: Retail sale via mail order houses or via Internet. The business most recent filings were filed up to 2015-12-31 and the most current annual return was submitted on 2016-04-26. Twenty two years of competing in the field comes to full flow with The Signalong Group as they managed to keep their clients satisfied through all this time.

The company was registered as a charity on Friday 29th July 1994. It is registered under charity number 1039788. The range of their activity is not defined and it operates in multiple cities around Throughout England And Wales, Scotland. The charity's trustees committee consists of six representatives: Andrew Bruce Evans, John Philip Franklin, David Braid Duddell, Gillian Kathleen Kennard and Michael Kennard, among others. As for the charity's financial summary, their most successful period was in 2009 when they earned 283,723 pounds and their expenditures were 272,426 pounds. The Signalong Group focuses on the issue of disability, the advancement of health and saving of lives and education and training. It works to support the youngest, children or young people, people with disabilities. It tries to help these beneficiaries by the means of providing specific services, providing advocacy and counselling services and sponsoring or undertaking research. If you would like to get to know anything else about the firm's activities, dial them on this number 01634 727087 or see their website. If you would like to get to know anything else about the firm's activities, mail them on this e-mail [email protected] or see their website.

There's a group of six directors controlling this specific company at the current moment, specifically Beverley Ann Mccue, Juliet Anne Sevior, Michelle Songest and 3 other directors who might be found below who have been executing the directors obligations since 2015. To help the directors in their tasks, since 2013 this company has been implementing the ideas of Tracy Elaine Goode, who's been working on ensuring the company's growth.

The Signalong Group is a domestic company, located in Neptune Way Rochester, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Stratford House Waterside Court ME2 4NZ Neptune Way Rochester. The Signalong Group was registered on 1994-04-26. 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 - 381,000 GBP, sales per year - more 514,000 GBP. The Signalong Group is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Signalong Group is Wholesale and retail trade; repair of motor vehicles and, including 6 other directions. Director of The Signalong Group is Beverley Ann Mccue, which was registered at Evelyn Way, Wallington, Surrey, SM6 8ED, England. Products made in The Signalong Group were not found. This corporation was registered on 1994-04-26 and was issued with the Register number 02922636 in Neptune Way Rochester, 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 The Signalong Group, open vacancies, location of The Signalong Group 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 The Signalong Group from yellow pages of The United Kingdom. Find address The Signalong Group, phone, email, website credits, responds, The Signalong Group job and vacancies, contacts finance sectors The Signalong Group