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: www.signalong.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "The Signalong Group"? - Send email to us!
Registration data The Signalong Group
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, MySpaceLocation 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