Shepway Business Advisory Panel Limited
Activities of business and employers membership organizations
Other business support service activities not elsewhere classified
Contacts of Shepway Business Advisory Panel Limited: address, phone, fax, email, website, working hours
Address: 31 Oaks Park Rough Common CT2 9DP Canterbury
Phone: +44-1375 7700012 +44-1375 7700012
Fax: +44-1375 7700012 +44-1375 7700012
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Shepway Business Advisory Panel Limited"? - Send email to us!
Registration data Shepway Business Advisory Panel Limited
Get full report from global database of The UK for Shepway Business Advisory Panel Limited
Addition activities kind of Shepway Business Advisory Panel Limited
504400. Office equipment
37240000. Aircraft engines and engine parts
39999907. Decalcomania work, except on china and glass
73539902. Earth moving equipment, rental or leasing
79990704. Skeet shooting facility
83610000. Residential care
91110200. Executive offices, state and local
Owner, director, manager of Shepway Business Advisory Panel Limited
Secretary - John Maldwyn Earl. Address: 31 Oaks Park, Rough Common, Canterbury, Kent, CT2 9DP. DoB: January 1942, British
Director - John Maldwyn Earl. Address: 31 Oaks Park, Rough Common, Canterbury, Kent, CT2 9DP. DoB: January 1942, British
Director - Peter James Macdougall Patten. Address: The Paddocks, Hothfield, Ashford, Kent, TN26 1EN. DoB: October 1932, British
Director - Dennis Henry Baker. Address: 3a Hillcrest Road, Saltwood, Hythe, Kent, CT21 5EX. DoB: August 1936, British
Director - Robert Frederick Mccallum. Address: 10 Porchester Close, Loose, Maidstone, Kent, ME15 9SW. DoB: March 1946, British
Director - Terry Rodney Robinson. Address: 17 Blythe Road, Maidstone, Kent, ME15 7TR. DoB: April 1947, British
Director - James Docherty Cameron. Address: 8 Radnor Park West, Folkestone, Kent, CT19 5HJ. DoB: September 1955, British
Director - Robert Frederick Ratcliff. Address: 3 Herdson Road, Folkestone, Kent, CT20 2PB. DoB: June 1948, British
Director - Christopher James Eaton. Address: Marley Cottage, Marley Lane, Kingston, Canterbury, Kent, CT4 6JH. DoB: March 1959, British
Director - David John Pointon. Address: Honeywood Vicarage Hill, Petham, Canterbury, Kent, CT4 5RE. DoB: June 1947, British
Secretary - Roger Jonathan Maddams. Address: 56 Georgian Way, Wigmore, Gillingham, Kent, ME8 0QZ. DoB: n\a, British
Director - Barrie Walter Watson. Address: 81 Queen Anne Road, West Mersea, Colchester, Essex, CO5 8BA. DoB: February 1946, British
Director - Alan John Beer. Address: 91 Rylands Road, Kennington, Ashford, Kent, TN24 9LR. DoB: July 1963, British
Director - Alan John Hubbard. Address: 21 Heyford Close, Hawkinge, Folkestone, Kent, CT18 7FQ. DoB: March 1957, British
Secretary - Geoffrey Leslie Ede. Address: 8 Lees Court, Sheldwich Lees, Faversham, Kent, ME13 0NQ. DoB: January 1946, British
Director - Peter Charles De Haan. Address: Bridge Farm Middle Quarter, High Halden, Ashford, Kent, TN26 3HZ. DoB: March 1952, British
Director - Martin Alan Hurst. Address: 1 Style Close, Rainham, Gillingham, Kent, ME8 9LS. DoB: March 1954, British
Secretary - James Allison Dickson. Address: 66 Harpswood Lane, Saltwood, Hythe, Kent, CT21 4BJ. DoB:
Director - Andrew James White. Address: 8 Leycroft Close, St Stephen's, Canterbury, Kent, CT2 7LD. DoB: August 1951, British
Director - Anthony Robert Smith. Address: Heathertye, Mount Pleasant Lamberhurst, Tunbridge Wells, Kent, TN3 8NA. DoB: January 1950, British
Director - Derek Meredith. Address: Kestrels The Droveway, St Margarets Bay, Dover, Kent, CT15 6BZ. DoB: April 1939, British
Director - Keith John Rawlings. Address: Summerhayes, Cliff Road, Hythe, Kent, CT21 5XQ. DoB: April 1940, British
Director - Stephen Donald Salt. Address: Great Field House Ivychurch Road, Brenzett, Romney Marsh, Kent, TN29 0EE. DoB: July 1947, British
Director - Nigel Anthony Woodroffe. Address: 6 Blenheim Place, Folkestone, Kent, CT20 3RJ. DoB: April 1949, British
Director - Albert Thomas Pearce. Address: 3 Belvedere Court, Trinity Crescent, Folkestone, CT20 2ES. DoB: January 1921, British
Director - Richard Frederick Colvile. Address: Frenches 2 The Esplanade, Sandgate, Folkestone, Kent, CT20 3DX. DoB: June 1914, British
Secretary - Laurence Royden Maxfield. Address: Forbescoft 4 The Close, Saltwood, Hythe, Kent, CT21 4RA. DoB: October 1944, British
Director - Michael Alan Robson. Address: Dunstanburgh Boys Hall Road, Willesborough, Ashford, Kent. DoB: August 1953, British
Director - Arthur Charles Richard Downes. Address: 21 Magazine Road, Ashford, Kent, TN24 8NJ. DoB: January 1939, British
Director - Marc Steven Hume. Address: 20 Heather Drive, St Michaels, Tenterden, Kent, TN30 6PL. DoB: January 1958, British
Jobs in Shepway Business Advisory Panel Limited, vacancies. Career and training on Shepway Business Advisory Panel Limited, practic
Now Shepway Business Advisory Panel Limited have no open offers. Look for open vacancies in other companies
-
Research Associate/Senior Research Associate in Organic Chemistry (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Chemistry
Salary: £32,548 to £41,212 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry
-
Research Assistant (Fixed Term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Clinical Neuroscience
Salary: £26,495 to £28,936 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: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Mathematics,Statistics,Administrative
-
Departmental Administrator - Mathematical Sciences (London)
Region: London
Company: University of Greenwich
Department: Faculty of Architecture, Computing & Humanities
Salary: £22,494 to £25,298 plus £4623 London weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
IT Technician (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Judge Business School
Salary: £21,843 to £25,298
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
-
Teaching Fellow (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of History, Art History and Philosophy, Philosophy
Salary: £32,548 and rising to £38,833 per annum pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Philosophy
-
Research Associate (London)
Region: London
Company: University College London
Department: Department of Neuroscience, Physiology and Pharmacology
Salary: £34,635 to £41,864 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
-
Student Feedback Officer (0.6 FTE) (Wrexham)
Region: Wrexham
Company: Glyndwr University
Department: Strategic Planning
Salary: £24,285 to £28,098 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Apprentice Mechanical Engineering Technician (Leeds)
Region: Leeds
Company: University of Leeds
Department: Engineering Faculty Offices
Salary: £15,721 p.a. Grade 2
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: Property and Maintenance
-
Management Accountant (Stoke-on-trent)
Region: Stoke-on-trent
Company: Staffordshire University
Department: Financial Services
Salary: £28,098 to £32,548 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Postdoctoral Research Fellow in Coastal Communities in South East Asia (Truro)
Region: Truro
Company: University of Exeter
Department: University of Exeter Medical School (UEMS) & College of Life & Environmental Sciences (CLES)
Salary: £34,520 + salary will be from GBP 34,520 on Grade F, depending on qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences,Other Physical Sciences,Economics
-
Senior Tutor, Research Degrees 1FTE (London)
Region: London
Company: Royal College of Art
Department: School of Communication
Salary: £52,356 to £58,582 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Communication Studies,Creative Arts and Design,Fine Art,Design
-
Course Leader BA (Hons) Short Film Making (0.8) (Hereford)
Region: Hereford
Company: Hereford College of Arts
Department: N\A
Salary: £31,629 to £36,856 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Other Creative Arts
Responds for Shepway Business Advisory Panel Limited on Facebook, comments in social nerworks
Read more comments for Shepway Business Advisory Panel Limited. Leave a comment for Shepway Business Advisory Panel Limited. Profiles of Shepway Business Advisory Panel Limited on Facebook and Google+, LinkedIn, MySpaceLocation Shepway Business Advisory Panel Limited on Google maps
Other similar companies of The United Kingdom as Shepway Business Advisory Panel Limited: Blue Med Solutions Ltd | Development Coll | Cattle & Land Limited | Mortagam Limited | Leyoba Ltd
Shepway Business Advisory Panel Limited can be gotten hold of 31 Oaks Park, Rough Common in Canterbury. The company's postal code is CT2 9DP. Shepway Business Advisory Panel has been active in this business since it was registered in 1986. The company's registered no. is 01975715. The firm SIC and NACE codes are 94110 and has the NACE code: Activities of business and employers membership organizations. The business latest filed account data documents were submitted for the period up to Thu, 31st Mar 2016 and the latest annual return was submitted on Mon, 20th Jul 2015. It's been thirty years for Shepway Business Advisory Panel Ltd on this market, it is constantly pushing forward and is very inspiring for it's competition.
John Maldwyn Earl, Peter James Macdougall Patten, Dennis Henry Baker and Dennis Henry Baker are registered as the firm's directors and have been managing the firm for 21 years.
Shepway Business Advisory Panel Limited is a domestic nonprofit company, located in Canterbury, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in 31 Oaks Park Rough Common CT2 9DP Canterbury. Shepway Business Advisory Panel Limited was registered on 1986-01-08. 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 - 742,000 GBP, sales per year - more 133,000 GBP. Shepway Business Advisory Panel Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Shepway Business Advisory Panel Limited is Other service activities, including 7 other directions. Secretary of Shepway Business Advisory Panel Limited is John Maldwyn Earl, which was registered at 31 Oaks Park, Rough Common, Canterbury, Kent, CT2 9DP. Products made in Shepway Business Advisory Panel Limited were not found. This corporation was registered on 1986-01-08 and was issued with the Register number 01975715 in Canterbury, 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 Shepway Business Advisory Panel Limited, open vacancies, location of Shepway Business Advisory Panel 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 June 1st, 2024