Imago Community
Other social work activities without accommodation n.e.c.
Imago Community contacts: address, phone, fax, email, website, shedule
Address: John Spare House 17-19 Monson Road TN1 1LS Tunbridge Wells
Phone: 01892 530330
Fax: 01892 530330
Email: [email protected]
Website: www.vawk.org.uk
Shedule:
Incorrect data or we want add more details informations for "Imago Community"? - send email to us!
Registration data Imago Community
Register date: 2005-02-07
Register number: 05354482
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 Imago CommunityOwner, director, manager of Imago Community
Andrew Barrow Director. Address: 17-19 Monson Road, Tunbridge Wells, Kent, TN1 1LS, England. DoB: August 1979, British
Laura Christine Ellis Director. Address: 17-19 Monson Road, Tunbridge Wells, Kent, TN1 1LS, England. DoB: January 1967, British
John Andrew Cheesman Director. Address: 17-19 Monson Road, Tunbridge Wells, Kent, TN1 1LS, England. DoB: April 1981, British
William Fearon Director. Address: 17-19 Monson Road, Tunbridge Wells, Kent, TN1 1LS, England. DoB: December 1954, British
Elizabeth Rogula Director. Address: 17-19 Monson Road, Tunbridge Wells, Kent, TN1 1LS, England. DoB: August 1953, British
Edward Weeks Director. Address: 17-19 Monson Road, Tunbridge Wells, Kent, TN1 1LS, England. DoB: November 1966, British
David Oguntoye Director. Address: 17-19 Monson Road, Tunbridge Wells, Kent, TN1 1LS, England. DoB: July 1965, British
Danielle Swanson Director. Address: 17-19 Monson Road, Tunbridge Wells, Kent, TN1 1LS, England. DoB: April 1984, British
Paul Richard Woodhouse Director. Address: The Grange, Chipstead Lane, Chipstead, Kent, TN13 2RD. DoB: March 1952, British
Caroline Anne Shaw Secretary. Address: 1 Dairy Cottages Little Hawkwell, Farm Maidstone Road, Pembury, TN2 4AH. DoB: November 1957, British
Caroline Reeson Director. Address: 19 Monson Road, Tunbridge Wells, Kent, TN1 1LS. DoB: May 1951, British
Wendy Wilton Director. Address: 19 Monson Road, Tunbridge Wells, Kent, TN1 1LS. DoB: August 1949, British
Michael Christopher Haselden Director. Address: High Street, Tonbridge, Kent, TN9 1SG, United Kingdom. DoB: August 1962, British
Professor Ian John Craig Director. Address: 19 Monson Road, Tunbridge Wells, Kent, TN1 1LS. DoB: July 1947, British
Elisabeth Blackburn Director. Address: Long Chase, Blackheath, London, SE3 9HA. DoB: June 1932, British
Robert Lund Piper Director. Address: 3 Beaconfields, Sevenoaks, Kent, TN13 2NH. DoB: April 1947, British
Dr Claudine Mary Rosalind Brown Director. Address: Redwing South Park, Sevenoaks, Kent, TN13 1EL. DoB: May 1925, British
Rachel Christine Chard Director. Address: 42 High Street, Sevenoaks, Kent, TN13 1JG. DoB: December 1968, British
Patricia Ann Downing Director. Address: 3 Beckets Place, Otford, Kent, TN14 5QA. DoB: April 1935, British
Larry Gunning Director. Address: Bushey Cottage High Street, Chipstead, Sevenoaks, Kent, TN13 2RW. DoB: September 1951, Irish
Gillian Marie Jeanne Shepherd Coates Director. Address: 57 West End, Kemsing, Sevenoaks, Kent, TN15 6PY. DoB: n\a, British
Ronald Anderson Alexander Director. Address: Invicta House, High Street Bradsted, Westerham, Kent, TN16 1HL. DoB: n\a, British
Linda Helen Leonard Director. Address: 7 Pelican Court, Wateringbury, Kent, ME18 5RJ. DoB: n\a, British
John Gill Hopkinson Director. Address: 59 Lower Green Road, Rusthall, Tunbridge Wells, Kent, TN4 8TW. DoB: December 1945, British
Betty Howell Director. Address: 29 Herons Way, Pembury, Tunbridge Wells, Kent, TN2 4DW. DoB: February 1942, British
Dr Joseph Norman King Director. Address: 8 Dry Hill Park Crescent, Tonbridge, Kent, TN10 3BH. DoB: August 1931, British
Roger Gibson Director. Address: Birch Cottage, Larkfield, Cornford Lane, Tunbridge Wells, Kent, TN2 4QU. DoB: October 1948, British
Ruwan Perera Director. Address: 29-31 Monson Road, Tunbridge Wells, Kent, TN1 1LS. DoB: November 1978, British
David Coleman Director. Address: 22 Ridgeway, Pembury, Tunbridge Wells, Kent, TN2 4ER. DoB: March 1944, British
Penny Chatfield Director. Address: 40 Blackthorn Avenue, Tunbridge Wells, Kent, TN4 9YG. DoB: May 1955, British
Diane Drummond Director. Address: Japonica Cottage, Bullingstone Lane, Speldhurst, Kent, TN3 OLB. DoB: February 1947, British
Linda Diane Cooper Director. Address: Morrells, Curry Mallet, Taunton, Somerset, TA3 6TB. DoB: n\a, British
Jobs in Imago Community vacancies. Career and practice on Imago Community. Working and traineeship
Engineer. From GBP 2300
Project Co-ordinator. From GBP 1500
Responds for Imago Community on FaceBook
Read more comments for Imago Community. Leave a respond Imago Community in social networks. Imago Community on Facebook and Google+, LinkedIn, MySpaceAddress Imago Community on google map
Other similar UK companies as Imago Community: Kitewood Holdings Limited | Lima Homes Ltd. | 3d Management And Consultancy Ltd | Granton Investments (ii) Limited | Holmes Homes Ltd
Imago Community is a company situated at TN1 1LS Tunbridge Wells at John Spare House. This business was formed in 2005 and is established as reg. no. 05354482. This business has been present on the English market for eleven years now and company official state is is active. This company has been on the market under three previous names. The company's first name, Voluntary Action Within Kent, was switched on 2015-03-19 to Voluntary Action West Kent. The current name is used since 2009, is Imago Community. This business SIC and NACE codes are 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. Tuesday 31st March 2015 is the last time when the accounts were reported. Ever since it began on this market 11 years ago, the company has sustained its impressive level of prosperity.
The enterprise became a charity on March 2, 2005. It works under charity registration number 1108388. The range of the charity's activity is the local government district of kent and its neighbourhood but also elsewhere. They provide aid in Kent. The charity's board of trustees features eight representatives: Paul Woodhouse, Bill Fearon, David Oguntoye, Danielle Swanson and Edward Weeks, among others. When it comes to the charity's financial report, their most successful time was in 2011 when they raised £1,570,670 and their expenditures were £1,569,210. Imago Community concentrates its efforts on charitable purposes, the problem of disability and education and training. It strives to support the elderly, the youngest, other charities or voluntary organisations. It provides aid to the above agents by providing various services, diverse charitable activities and acting as a resource body or an umbrella company. If you would like to know anything else about the firm's activities, call them on this number 01892 530330 or see their website. If you would like to know anything else about the firm's activities, mail them on this e-mail [email protected] or see their website.
Current directors hired by the firm are: Andrew Barrow chosen to lead the company in 2014, Laura Christine Ellis chosen to lead the company in 2014 in July, John Andrew Cheesman chosen to lead the company in 2013 and 6 other directors have been described below. What is more, the director's duties are constantly bolstered by a secretary - Caroline Anne Shaw, age 59, from who was selected by this firm in February 2005.
