Groundwork Kent & Medway
Other social work activities without accommodation n.e.c.
Groundwork Kent & Medway contacts: address, phone, fax, email, website, shedule
Address: The Old Weighbridge Manor Way DA10 0LL Swanscombe
Phone: +44-1305 5905120
Fax: +44-1305 5905120
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Groundwork Kent & Medway"? - send email to us!
Registration data Groundwork Kent & Medway
Register date: 1995-06-09
Register number: 03068263
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for Groundwork Kent & MedwayOwner, director, manager of Groundwork Kent & Medway
Claire Woodcock Secretary. Address: Manor Way, Swanscombe, Kent, DA10 0LL, England. DoB:
Mark Heeley Director. Address: Manor Way, Swanscombe, Kent, DA10 0LL, England. DoB: August 1957, British
Anthony Jones Director. Address: Manor Way, Swanscombe, Kent, DA10 0LL, England. DoB: October 1944, British
Richard John Harman Director. Address: Manor Way, Swanscombe, Kent, DA10 0LL, England. DoB: January 1942, British
John Martin Cubitt Director. Address: Manor Way, Swanscombe, Kent, DA10 0LL, England. DoB: January 1942, British
Catherine Cribbon Director. Address: Manor Way, Swanscombe, Kent, DA10 0LL, England. DoB: September 1949, Irish
Peter Hicks Director. Address: Manor Way, Swanscombe, Kent, DA10 0LL, England. DoB: October 1957, British
Cllr David Henry Seymour Simmons Director. Address: Manor Way, Swanscombe, Kent, DA10 0LL, England. DoB: April 1951, British
Peter Raby Director. Address: 48 Canterbury Street, Gillingham, Kent, ME7 5UN. DoB: March 1960, British
Charles Brangwin Director. Address: 48 Canterbury Street, Gillingham, Kent, ME7 5UN. DoB: May 1954, British
Cynthia Davis Director. Address: 48 Canterbury Street, Gillingham, Kent, ME7 5UN. DoB: March 1944, British
Simon Green Secretary. Address: 1 Snapgate Cottages, Staplehurst, Tonbridge, Kent, TN12 0HU. DoB:
John Martin Cubitt Director. Address: 48 Canterbury Street, Gillingham, Kent, ME7 5UN. DoB: January 1942, British
Frank Webb Director. Address: Manor Way, Swanscombe, Kent, DA10 0LL, England. DoB: May 1931, British
Cllr John Disney Director. Address: The Walnuts, London Road, Lynsted, Kent, ME9 9QS. DoB: April 1940, British
Councillor David Harold Winston Turner Director. Address: 93a Downs Road, Istead Rise Northfleet, Gravesend, Kent, DA13 9HD. DoB: March 1942, British
Antony Bates Director. Address: 48 Canterbury Street, Gillingham, Kent, ME7 5UN. DoB: January 1969, British
David John Simms Director. Address: Manor Way, Swanscombe, Kent, DA10 0LL, England. DoB: November 1949, British
Councillor Patricia Thurlow Director. Address: Manor Way, Swanscombe, Kent, DA10 0LL, England. DoB: March 1939, British
Cllr Ann Dorothy Allen Director. Address: 48 Canterbury Street, Gillingham, Kent, ME7 5UN. DoB: June 1945, British
Troy Francis Director. Address: 135 Manor Way, Leysdown On Sea, Kent, ME12 4QZ. DoB: August 1976, Jamaican
Frank Barber Director. Address: 5 Pegwell Avenue, Pegwell, Ramsgate, Kent, CT11 0NL. DoB: May 1947, British
David Cunningham Director. Address: 48 Canterbury Street, Gillingham, Kent, ME7 5UN. DoB: April 1950, British
Councillor Roy Hunter Director. Address: 48 Canterbury Street, Gillingham, Kent, ME7 5UN. DoB: January 1947, British
Councillor Gerald Lewin Director. Address: Westview 135 Oak Lane, Upchurch, Sittingbourne, Kent, ME9 7AY. DoB: February 1943, British
Wilhelm Paul Foster Director. Address: 224 Lonsdale Drive, Rainham, Gillingham, Kent, ME8 9JN. DoB: April 1958, British
Ashley Mark Hook Director. Address: 10 Edward Tyler Road, Grove Park, London, SE12 9QF. DoB: April 1964, British
Charles Hopkins Director. Address: 80 Parkwood Green, Gillingham, Kent, ME8 9PP. DoB: November 1943, British
Sarah Wright Director. Address: Frogdene, Frogholt, Folkestone, Kent, CT18 8AT. DoB: August 1958, British
Donald Jordan Director. Address: Rodmersham Green, Rodmersham, Sittingbourne, Kent, ME9 0PU. DoB: July 1931, British
Michael David Drury Director. Address: n\a. DoB: November 1950, British
Paul Gordon Clark Director. Address: Manor Way, Swanscombe, Kent, DA10 0LL, England. DoB: April 1957, British
Theresa Mcdonald Director. Address: 8c Byron Road, Penenden Heath, Maidstone, Kent, ME14 2HA. DoB: November 1953, British
Jenny Overy Director. Address: 27 Fox Hill, Bapchild, Sittingbourne, Kent, ME9 9AB. DoB: August 1950, British
Alan William Bayford Director. Address: Forge House, The Street, Doddington, Kent, ME9 0BG. DoB: June 1958, British
John Stanford Director. Address: Glen Haven, Lower Road, Minster On Sea, Sheerness, Kent, ME12 3ST. DoB: July 1944, British
Kenneth Jordan Director. Address: 13 Pepingstraw Close, Offham, West Malling, Kent, ME19 5PB. DoB: July 1951, British
Nicholas Bowler Director. Address: 29 Clive Road, Rochester, Kent, ME1 3BZ. DoB: March 1962, British
Michael Scott Henderson Director. Address: Bridge House, The Brents, Faversham, Kent, ME13 7DR. DoB: April 1945, British
Elvina Lowe Director. Address: 8 Denbigh Close, Sittingbourne, Kent, ME10 2JD. DoB: September 1946, British
Councillor Peter Edwards Daem Director. Address: Snodhurst Farm, 17 Walderslade Road, Chatham, Kent, ME5 0LU. DoB: November 1956, British
Councillor Thomas Gates Director. Address: 62a Abbey Street, Faversham, Kent, ME13 7BN. DoB: September 1942, British
Margaret Anne Wright Director. Address: 6 Barn Close, Borden, Sittingbourne, Kent, ME9 8JW. DoB: April 1952, British
Doctor Bernice Buckley Director. Address: 5 Bickmore Way, Tonbridge, Kent, TN9 1ND. DoB: February 1949, British
Stephen Atkins Director. Address: Rocks Oast The Rocks Road, East Malling, West Malling, Kent, ME19 6AU. DoB: January 1952, British
Cornelis Koppert Director. Address: Forstal House, Painters Forstal, Faversham, Kent, ME13 0DU. DoB: December 1947, Dutch
Daniel Reardon Director. Address: 22 Puckle Lane, Canterbury, Kent, CT1 3LA. DoB: January 1961, British
Richard Frederick Moore Director. Address: 79 New Park Road, Benfleet, Essex, SS7 5UR. DoB: February 1949, British
Dr Hugh Edward Billot Director. Address: Randolphs Leap Pluckley Road, Charing, Ashford, Kent, TN27 0AG. DoB: November 1941, British
David Scudder Director. Address: 48 Canterbury Street, Gillingham, Kent, ME7 5UN. DoB: n\a, British
Stephen Hubbard Director. Address: 94 Jersey Road, Strood, Rochester, Kent, ME2 3PD. DoB: October 1959, British
Charles Peter Everton Raine Director. Address: White Lodge Nash Hill, Lyminge, Kent, CT18 8ED. DoB: April 1951, British
Crispin Davies Director. Address: 1 Cherry Gardens, Littlestone, New Romney, Kent, TN28 8QR. DoB: September 1946, British
Raymond Allen Director. Address: Kestrels, Main Road Sellindge, Ashford, Kent, TN25 6EQ. DoB: April 1929, British
Robert Charles Bennett Director. Address: Little End Lane Tattlebury Cottage, Tattlebury, Headcorn, Kent, TN27 9JU. DoB: September 1950, British
Ronald Hutton Director. Address: 4 The Warren, Selling, Faversham, Kent, ME13 9PY. DoB: October 1936, British
Stuart Fraser Director. Address: 48 Canterbury Street, Gillingham, Kent, ME7 5UN. DoB: August 1946, British
Alan Herbert Cherry Director. Address: Harvesters Green Street, Fryerning, Ingatestone, Essex, CM4 ONS. DoB: August 1933, British
David Scudder Secretary. Address: 2 Recreation Way, Kemsley, Sittingbourne, Kent, ME10 2RD. DoB: n\a, British
Susan Hannant Director. Address: 10 Belmont Road, Gillingham, Kent, ME7 5JB. DoB: December 1952, British
Jobs in Groundwork Kent & Medway vacancies. Career and practice on Groundwork Kent & Medway. Working and traineeship
Project Co-ordinator. From GBP 1300
Fabricator. From GBP 2900
Electrical Supervisor. From GBP 2300
Responds for Groundwork Kent & Medway on FaceBook
Read more comments for Groundwork Kent & Medway. Leave a respond Groundwork Kent & Medway in social networks. Groundwork Kent & Medway on Facebook and Google+, LinkedIn, MySpaceAddress Groundwork Kent & Medway on google map
Other similar UK companies as Groundwork Kent & Medway: Mfor Associates Limited | Bluechip Developments Ltd | Perrys General Building Services Ltd | Delta Services Design Ltd | Hammersmith Engineering Limited
Groundwork Kent & Medway ,registered as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), located in The Old Weighbridge, Manor Way , Swanscombe. The headquarters zip code DA10 0LL The firm was set up in 1995. The firm's registered no. is 03068263. Established as Groundwork Medway Swale, it used the business name until 2007, when it got changed to Groundwork Kent & Medway. The firm principal business activity number is 88990 which means Other social work activities without accommodation n.e.c.. Groundwork Kent & Medway filed its latest accounts up until Sat, 31st Mar 2012. The firm's latest annual return information was filed on Sun, 9th Jun 2013.
Mark Heeley, Anthony Jones and Richard John Harman are listed as company's directors and have been working on the company success since 2007. In order to help the directors in their tasks, since the appointment on 2009-11-18 the following business has been making use of Claire Woodcock, who has been responsible for making sure that the firm follows with both legislation and regulation.