Chatham Maritime K1 Developments Limited

All UK companiesConstructionChatham Maritime K1 Developments Limited

Construction of commercial buildings

Chatham Maritime K1 Developments Limited contacts: address, phone, fax, email, website, shedule

Address: Mhs Homes Ltd Broadside Leviathan Way ME4 4LL Chatham

Phone: +44-1367 6501129

Fax: +44-1546 2908874

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Chatham Maritime K1 Developments Limited"? - send email to us!

Chatham Maritime K1 Developments Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Chatham Maritime K1 Developments Limited.

Registration data Chatham Maritime K1 Developments Limited

Register date: 1996-09-20

Register number: 03254705

Type of company: Private Limited Company

Get full report form global database UK for Chatham Maritime K1 Developments Limited

Owner, director, manager of Chatham Maritime K1 Developments Limited

Isabelle Pocock Secretary. Address: Mhs Homes Ltd, Broadside Leviathan Way, Chatham, Kent, ME4 4LL. DoB:

Ashley Mark Hook Director. Address: Mhs Homes Ltd, Broadside Leviathan Way, Chatham, Kent, ME4 4LL. DoB: April 1964, British

Bruce Shelmerdine Director. Address: Mhs Homes Ltd, Broadside Leviathan Way, Chatham, Kent, ME4 4LL. DoB: July 1965, British

Carl Edward Dewey Secretary. Address: Mhs Homes Ltd, Broadside Leviathan Way, Chatham, Kent, ME4 4LL. DoB:

Deanne Cecile Cooke Yarborough Director. Address: 2 Faraday House, 178 High Street, Rochester, Kent, ME1 1EZ. DoB: August 1956, Australian/Canadian

Terence James Burton Secretary. Address: 12 Northwood Avenue, High Halstow, Rochester, Kent, ME3 8SX. DoB: n\a, British

John Arthur Sands Director. Address: 14 Overmead, Sidcup, Kent, DA15 8DS. DoB: November 1947, British

Thomas Thompson Pattison Director. Address: 7 Wopsle Close, Rochester, Kent, ME1 2DZ. DoB: August 1945, British

Jonathan Windham Kynaston Sadler Director. Address: 15 Coborn Road, Bow, London, E3 2DA. DoB: September 1962, British

Justin Charles Elcombe Director. Address: 10a Elm Court Road, Tulse Hill, London, SE27 9BZ. DoB: July 1966, British

David Tucker Secretary. Address: The Spinney, Highview Lane, Ridgewood, Uckfield, East Sussex, TN22 5SY. DoB: n\a, British

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

Ralph David Luck Director. Address: Flat 53 Java Wharf 16 Shad Thames, London, SE1 2LY. DoB: March 1952, British

Michael Wear Secretary. Address: 20 Holderness Road, Heaton, Newcastle Upon Tyne, Tyne & Wear, NE6 5RH. DoB:

David Keith Shelton Director. Address: 5 Parkwood Close, Lymm, Cheshire, WA13 0NQ. DoB: November 1954, British

Jobs in Chatham Maritime K1 Developments Limited vacancies. Career and practice on Chatham Maritime K1 Developments Limited. Working and traineeship

Project Planner. From GBP 2200

Fabricator. From GBP 2600

Director. From GBP 5600

Electrical Supervisor. From GBP 2500

Electrical Supervisor. From GBP 2500

Responds for Chatham Maritime K1 Developments Limited on FaceBook

Read more comments for Chatham Maritime K1 Developments Limited. Leave a respond Chatham Maritime K1 Developments Limited in social networks. Chatham Maritime K1 Developments Limited on Facebook and Google+, LinkedIn, MySpace

Address Chatham Maritime K1 Developments Limited on google map

Other similar UK companies as Chatham Maritime K1 Developments Limited: Robin Hood Events Limited | Jasperdog Ltd | Roman Theatre Limited | Willow Banks Stables Ltd | Generationsports Ltd

Chatham Maritime K1 Developments is a company with it's headquarters at ME4 4LL Chatham at Mhs Homes Ltd. This enterprise was set up in 1996 and is registered under the registration number 03254705. This enterprise has existed on the British market for 20 years now and company last known state is is active. This enterprise Standard Industrial Classification Code is 41201 and has the NACE code: Construction of commercial buildings. Chatham Maritime K1 Developments Ltd filed its account information for the period up to 2015-03-31. The business most recent annual return information was filed on 2015-09-01. It's been twenty years for Chatham Maritime K1 Developments Ltd in this field, it is still in the race and is very inspiring for many.

In the firm, a number of director's assignments have so far been met by Ashley Mark Hook and Bruce Shelmerdine. Within the group of these two individuals, Bruce Shelmerdine has been with the firm for the longest time, having been one of the many members of directors' team in February 2006. In addition, the managing director's tasks are continually bolstered by a secretary - Isabelle Pocock, from who was chosen by this firm two years ago.