Kent Invicta Chamber Of Commerce Industry And Enterprise Limited

All companies of The UKAdministrative and support service activitiesKent Invicta Chamber Of Commerce Industry And Enterprise Limited

Other business support service activities n.e.c.

Contacts of Kent Invicta Chamber Of Commerce Industry And Enterprise Limited: address, phone, fax, email, website, working hours

Address: Ashford Business Point Waterbrook Avenue Sevington TN24 0LH Ashford

Phone: +44-1540 3771850 +44-1540 3771850

Fax: +44-1540 3771850 +44-1540 3771850

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Kent Invicta Chamber Of Commerce Industry And Enterprise Limited"? - Send email to us!

Kent Invicta Chamber Of Commerce Industry And Enterprise Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kent Invicta Chamber Of Commerce Industry And Enterprise Limited.

Registration data Kent Invicta Chamber Of Commerce Industry And Enterprise Limited

Register date: 1993-03-01
Register number: 02794615
Capital: 954,000 GBP
Sales per year: More 163,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
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 Kent Invicta Chamber Of Commerce Industry And Enterprise Limited

Addition activities kind of Kent Invicta Chamber Of Commerce Industry And Enterprise Limited

27419909. Internet publishing and broadcasting
34330202. Radiators, except electric
35779903. Decoders, computer peripheral equipment
45810300. Airports and flying fields
50879908. Restaurant supplies
94410202. Medical assistance program administration, government
97119904. Marine corps

Owner, director, manager of Kent Invicta Chamber Of Commerce Industry And Enterprise Limited

Director - Ray Johnson. Address: 136 Sandgate Road, Folkestone, Kent, CT20 2BN, England. DoB: April 1964, British

Secretary - Henricks Johannes Nydam. Address: Bullens Close, Westley, Bury St Edmunds, Suffolk, IP33 3TN, England. DoB:

Director - Paul Andrew Metcalf. Address: Grosvenor Lodge, Grosvenor Road, Tunbridge Wells, Kent, TN1 2AS, England. DoB: December 1963, British

Director - Terence David Botfield. Address: Ashford Business Point, Waterbrook Avenue Sevington, Ashford, Kent, TN24 0LH. DoB: March 1950, British

Director - Michael Regenhardt. Address: Ashford Road, Bearsted, Maidstone, Kent, ME14 4NQ, England. DoB: May 1964, German

Director - Philip David Beales. Address: Rustlings Close, Lindfield, Haywards Heath, West Sussex, RH16 2RZ, England. DoB: October 1968, British

Director - Simon Webster. Address: Ashford Business Point, Waterbrook Avenue Sevington, Ashford, Kent, TN24 0LH. DoB: November 1958, English

Director - Richard Malcolm Lavender. Address: Bank Road, Aldington, Ashford, Kent, TN25 7DE, United Kingdom. DoB: March 1942, British

Director - Timothy John Allen. Address: Ashford Business Point, Waterbrook Avenue Sevington, Ashford, Kent, TN24 0LH. DoB: September 1960, British

Director - Chris Hare. Address: Ashford Business Point, Waterbrook Avenue Sevington, Ashford, Kent, TN24 0LH. DoB: January 1971, British

Director - John Richard Bunnett. Address: Ashford Business Point, Waterbrook Avenue Sevington, Ashford, Kent, TN24 0LH. DoB: May 1965, British

Director - Carole Barron. Address: 14 St Stephen's Hill, Canterbury, Kent, CT2 7AX. DoB: June 1954, British

Director - Josephine James. Address: 24 Rising Road, Ashford, Kent, TN23 4QG. DoB: April 1959, British

Director - Nicholas Hawley. Address: 20 Rue Jean Moulin, Wissant, Nord- Pas- De Calais 62179, France. DoB: February 1964, British

Director - John Mitchell Taylor. Address: Hen & Duckhurst Farm, Marden Road, Staplehurst, Tonbridge, Kent, TN12 0PD. DoB: July 1947, British

Director - David Robert Edwards. Address: King Street, Maidstone, Kent, ME15 6JQ, England. DoB: September 1967, British

Director - Ian Brown. Address: Ashford Business Point, Waterbrook Avenue Sevington, Ashford, Kent, TN24 0LH. DoB: November 1959, British

Director - Clare Jane Flanders. Address: Ashford Business Point, Waterbrook Avenue Sevington, Ashford, Kent, TN24 0LH. DoB: September 1970, British

Director - Suzanne Wood. Address: Woodside, Gillingham, Kent, ME8 0PQ, England. DoB: September 1964, British

Director - David Paul Evans. Address: Ashford Business Point, Waterbrook Avenue Sevington, Ashford, Kent, TN24 0LH. DoB: March 1957, British

Director - Alison Broom. Address: King Street, Maidstone, Kent, ME15 6JQ. DoB: November 1959, British

Director - Henricks Johannes Nydam. Address: 7 Garden Place, Ashford, Kent, TN24 9DZ. DoB: November 1957, Zimbabwean

Director - Philip George Carter. Address: 35 Muscovy Road, Kennington, Ashford, Kent, TN25 4QN. DoB: December 1954, British

Director - Malcombe Pollett. Address: 34 Strangford Road, Whitstable, Kent, CT5 2EP. DoB: May 1952, British

Director - Benjamin Sharp. Address: Hazel Hatch Cottage, Lilyvale Smeeth, Ashford, Kent, TN25 6RB. DoB: April 1951, British

Director - Daniel Edward Ghinn. Address: Willington Street, Maidstone, Kent, ME15 8ES. DoB: May 1973, British

Director - David John Petford. Address: Oak House Turley Farm, Couchman Green Lane, Staplehurst, Kent, TN12 0RS. DoB: September 1950, British

Director - Colin Carmichael. Address: 3 St Augustines Road, Canterbury, Kent, CT1 1XP. DoB: February 1953, British

Director - Jill Thomas. Address: Woodend, 5 Brooklands Farm Close, Fordcombe, Kent, TN3 0SF. DoB: April 1963, British

Director - Peter William Hawkes. Address: Duniston Court, Derringstone Hill Barham, Canterbury, Kent, CT4 6QD. DoB: April 1957, British

Director - Graham Harold Galpin. Address: 2 Barrow Hill Terrace, Ashford, Kent, TN23 1NF. DoB: January 1950, British

Director - Ross David Knowles. Address: 7 Larking Drive, Maidstone, Kent, ME16 0UT. DoB: June 1969, British

Director - Richard Malcolm Lavender. Address: The Gables, Bank Road, Aldington, Ashford, Kent, TN25 7DE. DoB: March 1942, British

Director - Timothy Peter Fagg. Address: The Gables, High Street, Cranbrook, Kent, TN17 3LH. DoB: April 1951, British

Secretary - Christopher John Page. Address: Cherry Orchard House, Staple Street Hernhill, Faversham, Kent, ME13 9TY. DoB: November 1949, British

Director - Graham Alex Wooding. Address: 40 Oliver Close, Crowborough, East Sussex, TN6 1JZ. DoB: March 1959, British

Director - David James Robert Hill. Address: 20 Mountbatten Way, Brabourne Lees, Ashford, Kent, TN25 6PZ. DoB: September 1954, British

Director - Marion Dinwoodie. Address: 14 Hither Field, Charing, Ashford, Kent, TN27 0HZ. DoB: August 1952, British

Director - Jonathan Michael Gammon. Address: Harmony, The Fairway, Hythe, Kent, CT21 6AU. DoB: January 1958, British

Director - Susan Joanna Macrae. Address: 56 Sussex Avenue, Ashford, Kent, TN24 8NB. DoB: November 1946, British

Director - Stephen Roger Killick. Address: 11 Alec Pemble Close, Kennington, Ashford, Kent, TN24 9PF. DoB: September 1961, British

Director - Barry Martin Spicer. Address: The Wicket, Alkham, Dover, Kent, CT15 7BU. DoB: September 1956, British

Director - Ronald Keith Stainton. Address: Middle House Station Road, Pluckley, Ashford, Kent, TN27 0QX. DoB: May 1935, British

Director - Doctor Alun Jones. Address: 10 Greencourt Road, Orpington, Kent, BR5 1QW. DoB: March 1948, British

Director - Christopher Richard Max Capron. Address: 22 Mountbatten Way, Brabourne Lees, Ashford, Kent, TN25 6PZ. DoB: May 1946, British

Director - Alan John Baker. Address: 18 Hoads Wood Gardens, Ashford, Kent, TN25 4QB. DoB: February 1953, British

Director - Richard John Charles Stafford. Address: 15 Church Road, Willesborough, Ashford, Kent, TN24 0JY. DoB: April 1963, British

Director - Jennifer Mary Taylor. Address: Broadhembury Caravan & Camping Park, Steeds Lane, Kingsnorth, Ashford, Kent, TN26 1NQ. DoB: July 1947, British

Director - Karl William Elliott. Address: 2 Johnson Close, Willesborough, Ashford, Kent, TN24 0UE. DoB: May 1961, British

Director - Philip Richard Nichols. Address: 71 Wigmore Street, London, W1H 9LH. DoB: June 1941, British

Director - James Robert Crossley. Address: Chessenden Benenden Road, Rolvenden, Cranbrook, Kent, TN17 4JE. DoB: May 1947, British

Director - Gareth Williams. Address: Arundel Oast Woodchurch Road, High Halden, Ashford, Kent, TN26 3JQ. DoB: n\a, British

Director - David Charles Brooks Wilson. Address: 22 Woodley Headland, Peartree Bridge, Milton Keynes, MK6 3PA. DoB: November 1944, British

Director - Terence Quirke. Address: 35 Scotton Street, Wye, Ashford, Kent, TN25 5BU. DoB: n\a, British

Director - Rodney Frank Roser. Address: 4 Hazelbank, Langton Green, Tunbridge Wells, Kent, TN3 0DW. DoB: December 1945, British

Director - David Lambert. Address: Lindisfarne, Quarry Road, Hythe, Kent, CT21 5HA. DoB: June 1940, British

Director - Martin James Phippen. Address: Old Mill House Old Mill Road, Hollingbourne, Maidstone, Kent, ME17 1XD. DoB: n\a, British

Director - Martin James Hemingway. Address: Flat 1 75 Warwick Square, London, SW1V 2AR. DoB: July 1946, British

Director - Kevin Patrick Curran. Address: 2 Weavers Close, Staplehurst, Kent, TN12 0SF. DoB: October 1956, British

Director - Robin Leslie Apps. Address: 14 Malton Way, Tunbridge Wells, Kent, TN2 4QE. DoB: December 1939, British

Director - Patrick Ian Fitzgerald. Address: Fairbourne, 28 The Rise, Sevenoaks, Kent, TN13 1RQ. DoB: April 1947, British

Director - Ernest Hugh William Mexter. Address: 8 Old School Court, Rock Hill Road Egerton, Ashford, Kent, TN27 9DW. DoB: April 1935, British

Director - Christopher John Page. Address: Cherry Orchard House, Staple Street Hernhill, Faversham, Kent, ME13 9TY. DoB: November 1949, British

Director - Christopher John Ellis. Address: Arden Cottage, Kempes Corner, Boughton Aluph, Ashford, Kent, TN25 4EP. DoB: November 1950, British

Secretary - Marion Jane Brown. Address: 2 Langdale, Ashford, Kent, TN23 4YZ. DoB:

Director - Peter Francis Duncan Hewson. Address: Gardeners House, Boughton Aluph, Ashford, Kent, TN25 4HP. DoB: November 1943, British

Jobs in Kent Invicta Chamber Of Commerce Industry And Enterprise Limited, vacancies. Career and training on Kent Invicta Chamber Of Commerce Industry And Enterprise Limited, practic

Now Kent Invicta Chamber Of Commerce Industry And Enterprise Limited have no open offers. Look for open vacancies in other companies

  • Junior PHP Drupal Website Developer (London)

    Region: London

    Company: University of London

    Department: Vice-Chancellor's Office

    Salary: £30,512 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Chef de Partie (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Commercial Services - Catering

    Salary: £20,545 to £23,057 per annum - including London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Vascular Science National Heart and Lung Institute

    Salary: £36,800 to £37,760 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Biochemistry

  • Senior Lecturer in Quantitative Methods for the Administrative Data Research (London, Home Based)

    Region: London, Home Based

    Company: University College London

    Department: UCL Institute of Child Health

    Salary: £54,240 to £58,978 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Research Methods

  • Glasstone Research Fellowship in Science (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Departments in the Mathematical, Physical and Life Sciences

    Salary: £31,604 to £42,418 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Mathematics and Statistics,Mathematics,Statistics

  • Faculty Finance Administrator (South Kensington)

    Region: South Kensington

    Company: Imperial College London

    Department: Faculty of Natural Sciences

    Salary: £30,770 to £34,960 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Medical Statistician (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Clinical Trials Unit

    Salary: £32,958 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Student Administration Engagement Manager (London)

    Region: London

    Company: London South Bank University

    Department: Student Administration

    Salary: £43,594 to £51,194 Includes London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,Senior Management,Student Services

  • Research Assistant - PsyMaptic-A Study (London)

    Region: London

    Company: University College London

    Department: UCL Division of Psychiatry

    Salary: £30,316 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Mathematics and Statistics,Statistics

  • Postdoctoral Research Scientist - Bioinformatician (High-throughput Genomics/Transcriptomics) (London)

    Region: London

    Company: Babraham Institute

    Department: N\A

    Salary: £30,751 to £43,342 per annum (depending on experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Other Biological Sciences,Computer Science,Computer Science,Information Systems

  • Teaching Laboratory Manager (London)

    Region: London

    Company: Imperial College London

    Department: Department of Chemistry

    Salary: £45,400 to £54,880 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Property and Maintenance

  • Director of College Operations (Penryn, Exeter)

    Region: Penryn, Exeter

    Company: University of Exeter

    Department: College of Life and Environmental Sciences

    Salary: Competitive salary reflecting knowledge, skills, and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

Responds for Kent Invicta Chamber Of Commerce Industry And Enterprise Limited on Facebook, comments in social nerworks

Read more comments for Kent Invicta Chamber Of Commerce Industry And Enterprise Limited. Leave a comment for Kent Invicta Chamber Of Commerce Industry And Enterprise Limited. Profiles of Kent Invicta Chamber Of Commerce Industry And Enterprise Limited on Facebook and Google+, LinkedIn, MySpace

Location Kent Invicta Chamber Of Commerce Industry And Enterprise Limited on Google maps

Other similar companies of The United Kingdom as Kent Invicta Chamber Of Commerce Industry And Enterprise Limited: Tuneless Limited | Alpine Storage (plant) Limited | 4sure Security Limited | Abstrack Ltd | 5 Oceans Limited

Kent Invicta Chamber Of Commerce Industry And Enterprise Limited is officially located at Ashford at Ashford Business Point. Anyone can find the company by the postal code - TN24 0LH. Kent Invicta Chamber Of Commerce Industry And Enterprise's founding dates back to year 1993. This enterprise is registered under the number 02794615 and company's state is active. The company has a history in business name changes. Previously the company had two other names. Before 2005 the company was prospering under the name of Ashford (kent) Chamber Of Commerce, Industry And Enterprise and up to that point the registered company name was Ashford Business Centre. This enterprise is registered with SIC code 82990 , that means Other business support service activities not elsewhere classified. The most recent records cover the period up to 2015-03-31 and the most current annual return information was released on 2016-03-22. 23 years of experience in this line of business comes to full flow with Kent Invicta Chamber Of Commerce Industry And Enterprise Ltd as the company managed to keep their clients satisfied through all the years.

In order to satisfy the clientele, the limited company is being controlled by a unit of fourteen directors who are, to enumerate a few, Ray Johnson, Paul Andrew Metcalf and Terence David Botfield. Their work been of utmost importance to the limited company since September 2015. In addition, the managing director's assignments are constantly supported by a secretary - Henricks Johannes Nydam, from who was selected by the limited company on 2015-01-22.

Kent Invicta Chamber Of Commerce Industry And Enterprise Limited is a foreign company, located in Ashford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in Ashford Business Point Waterbrook Avenue Sevington TN24 0LH Ashford. Kent Invicta Chamber Of Commerce Industry And Enterprise Limited was registered on 1993-03-01. 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 - 954,000 GBP, sales per year - more 163,000,000 GBP. Kent Invicta Chamber Of Commerce Industry And Enterprise Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Kent Invicta Chamber Of Commerce Industry And Enterprise Limited is Administrative and support service activities, including 7 other directions. Director of Kent Invicta Chamber Of Commerce Industry And Enterprise Limited is Ray Johnson, which was registered at 136 Sandgate Road, Folkestone, Kent, CT20 2BN, England. Products made in Kent Invicta Chamber Of Commerce Industry And Enterprise Limited were not found. This corporation was registered on 1993-03-01 and was issued with the Register number 02794615 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 Kent Invicta Chamber Of Commerce Industry And Enterprise Limited, open vacancies, location of Kent Invicta Chamber Of Commerce Industry And Enterprise 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 Kent Invicta Chamber Of Commerce Industry And Enterprise Limited from yellow pages of The United Kingdom. Find address Kent Invicta Chamber Of Commerce Industry And Enterprise Limited, phone, email, website credits, responds, Kent Invicta Chamber Of Commerce Industry And Enterprise Limited job and vacancies, contacts finance sectors Kent Invicta Chamber Of Commerce Industry And Enterprise Limited