One Maidstone Cic

All UK companiesPublic administration and defence; compulsory socialOne Maidstone Cic

General public administration activities

One Maidstone Cic contacts: address, phone, fax, email, website, shedule

Address: The Mall Management Suite Pads Hill ME15 6AT Maidstone

Phone: +44-1528 6554687

Fax: +44-1528 6554687

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "One Maidstone Cic"? - send email to us!

One Maidstone Cic detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders One Maidstone Cic.

Registration data One Maidstone Cic

Register date: 1999-07-19

Register number: 03809452

Type of company: Community Interest Company

Get full report form global database UK for One Maidstone Cic

Owner, director, manager of One Maidstone Cic

Ian Christopher Director. Address: Pads Hill, Maidstone, Kent, ME15 6AT, England. DoB: June 1961, British

Michael Durham Gardner Director. Address: Pads Hill, Maidstone, Kent, ME15 6AT, England. DoB: July 1967, British

Duncan Robin Simmons Director. Address: Pads Hill, Maidstone, Kent, ME15 6AT, England. DoB: July 1968, British

Dawn Beverley Hudd Director. Address: Pads Hill, Maidstone, Kent, ME15 6AT, England. DoB: December 1960, British

Ali Zein El Hajj Director. Address: Pads Hill, Maidstone, Kent, ME15 6AT, England. DoB: October 1960, British

Andrew Christopher Davy Director. Address: Pads Hill, Maidstone, Maidstone, Kent, ME15 6AT, England. DoB: November 1962, British

Clive Andrew English Director. Address: Pads Hill, Maidstone, Maidstone, Kent, ME15 6AT, England. DoB: August 1960, British

Andrew Eric Simms Secretary. Address: Lombardy Drive, Woodlands, Maidstone, Kent, ME14 5TA, United Kingdom. DoB:

Charlotte Osborn-forde Director. Address: Pads Hill, Maidstone, Maidstone, Kent, ME15 6AT, England. DoB: May 1980, British

Denise Eaton Director. Address: Middle Row, Maidstone, Kent, ME14 1TG, England. DoB: September 1969, British

Lloyd Wright Director. Address: Pads Hill, Maidstone, Kent, ME15 6AT, England. DoB: March 1967, British South African

Ivan Graham White Director. Address: Pads Hill, Maidstone, Kent, ME15 6AT, England. DoB: February 1951, British

Andrew Eric Simms Director. Address: Pads Hill, Woodlands, Maidstone, Kent, ME15 6AT, England. DoB: December 1949, British

Mark Blackwell Baker Director. Address: Pads Hill, Maidstone, Kent, ME15 6AT, England. DoB: November 1953, British

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

Roderick Nelson-gracie Director. Address: 3-4 Bower Terrace, Maidstone, Kent, ME16 8RY. DoB: n\a, British

James Stephen Goulette Director. Address: King Street, Maidstone, Kent, ME15 6JQ, United Kingdom. DoB: August 1954, English

Lea Pulling Director. Address: 3-4 Bower Terrace, Maidstone, Kent, ME16 8RY. DoB: May 1974, English

Alison Broom Director. Address: Alexandra Road, Epsom, Surrey, KT17 4BT. DoB: November 1959, British

Robert Anthony Bounds Director. Address: 35 Clare Road, Whitstable, Kent, CT5 2EJ. DoB: April 1965, British

Graeme Richard Stevenson Director. Address: 43 Dry Hill Park Road, Tonbridge, Kent, TN10 3BU. DoB: April 1959, British

Debbie Hammond Director. Address: 49 Parkfield Road, Rainham, Kent, ME8 7SZ. DoB: August 1968, British

Philip George Cottingham Director. Address: 53 Eastbury Road, Northwood, Middlesex, HA6 3AP. DoB: August 1961, British

Ronald Michael Green Director. Address: 10 Whitehall Bridge Road, Canterbury, Kent, CT2 8BE. DoB: June 1947, British

Karen Ann Luck Director. Address: 47 Foxden Drive, Downswood, Maidstone, Kent, ME15 8TQ. DoB: July 1952, British

Trevor Malcolm Gasson Director. Address: Morton House, Canterbury Road, Elham, Canterbury, Kent, CT4 6UG. DoB: September 1948, British

Lawrence John Martin Director. Address: Wayside, Amsbury Road, Hunton, Maidstone, Kent, ME15 0QH. DoB: June 1949, British

Michael James Ingledew Director. Address: 10 Simons Close, Crowborough, East Sussex, TN6 2XU. DoB: July 1964, British

Winston Graham Quested Director. Address: 19 Adisham Drive, Maidstone, Kent, ME16 0NL. DoB: November 1941, British

David Eric Spink Director. Address: 1 Langsmead, Blindley Heath, Lingfield, Surrey, RH7 6JT. DoB: July 1943, British

David Gregory Cross Director. Address: 7 Betony Gardens, Weavering, Maidstone, Kent, ME14 5FR. DoB: June 1964, British

Paul Edward Alcock Director. Address: 3-4 Bower Terrace, Maidstone, Kent, ME16 8RY. DoB: October 1953, British

Geoffrey John Francis Garfield Director. Address: Valley View, Pilgrims Way West Otford, Sevenoaks, Kent, TN14 5JH. DoB: April 1950, British

Graeme John Oliver Wyles Director. Address: 13 Henley Fields, Weavering, Maidstone, Kent, ME14 5UY. DoB: July 1950, British

Jobs in One Maidstone Cic vacancies. Career and practice on One Maidstone Cic. Working and traineeship

Project Planner. From GBP 2000

Driver. From GBP 1500

Project Co-ordinator. From GBP 1700

Driver. From GBP 2400

Project Planner. From GBP 2700

Welder. From GBP 1400

Tester. From GBP 3800

Electrician. From GBP 2000

Electrical Supervisor. From GBP 2500

Responds for One Maidstone Cic on FaceBook

Read more comments for One Maidstone Cic. Leave a respond One Maidstone Cic in social networks. One Maidstone Cic on Facebook and Google+, LinkedIn, MySpace

Address One Maidstone Cic on google map

Other similar UK companies as One Maidstone Cic: Kirby Property Limited | Orangestone Developments Limited | Novatec Properties Limited | Signs That Sell Ltd | Cloverbrook Property Management Limited

One Maidstone Cic came into being in 1999 as company enlisted under the no 03809452, located at ME15 6AT Maidstone at The Mall Management Suite. The company has been expanding for seventeen years and its last known state is active. The company has been on the market under three previous names. The very first listed name, Maidstone Town Centre Management, was switched on Fri, 15th Jan 2016 to Maidstone Town Centre Management Initiative. The current name, in use since 2004, is One Maidstone Cic. This company is registered with SIC code 84110 and has the NACE code: General public administration activities. 2016-03-31 is the last time account status updates were reported. It's been 17 years for One Maidstone Cic in this line of business, it is still in the race and is an example for it's competition.

Council Dartford Borough Council can be found among the counter parties that cooperate with the company. In 2010, this cooperation amounted to at least 1,000 pounds of revenue. Cooperation with the Dartford Borough Council council covered the following areas: Non Standard Expenditure.

From the information we have gathered, this particular business was created in 1999 and has so far been guided by thirty three directors, out of whom thirteen (Ian Christopher, Michael Durham Gardner, Duncan Robin Simmons and 10 others listed below) are still employed. In order to find professional help with legal documentation, since July 2014 this specific business has been utilizing the expertise of Andrew Eric Simms, who's been looking for creative solutions maintaining the company's records.