Kent Multiple Sclerosis Therapy Centre Ltd.
Other social work activities without accommodation n.e.c.
Kent Multiple Sclerosis Therapy Centre Ltd. contacts: address, phone, fax, email, website, shedule
Address: Bradbury House Merton Lane (north) CT4 7DZ Canterbury
Phone: 01227 470876
Fax: 01227 470876
Email: [email protected]
Website: www.kentmstc.org
Shedule:
Incorrect data or we want add more details informations for "Kent Multiple Sclerosis Therapy Centre Ltd."? - send email to us!
Registration data Kent Multiple Sclerosis Therapy Centre Ltd.
Register date: 1989-01-26
Register number: 02339750
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Kent Multiple Sclerosis Therapy Centre Ltd.Owner, director, manager of Kent Multiple Sclerosis Therapy Centre Ltd.
Joanne Mills Director. Address: House, Merton Lane (North), Canterbury, Kent, CT4 7DZ. DoB: December 1971, British
Peter David Walker Director. Address: House, Merton Lane (North), Canterbury, Kent, CT4 7DZ. DoB: August 1946, British
Andrew Robert Lawrie Director. Address: House, Merton Lane (North), Canterbury, Kent, CT4 7DZ. DoB: January 1956, British
Sharon Wilding Director. Address: House, Merton Lane (North), Canterbury, Kent, CT4 7DZ. DoB: May 1963, British
Dean Lipscombe Director. Address: House, Merton Lane (North), Canterbury, Kent, CT4 7DZ. DoB: June 1957, British
Hilary Jane Brian Director. Address: House, Merton Lane (North), Canterbury, Kent, CT4 7DZ. DoB: August 1955, British
Samantha Marie Rouse Director. Address: House, Merton Lane (North), Canterbury, Kent, CT4 7DZ. DoB: November 1976, British
Jill Tompkins Director. Address: House, Merton Lane (North), Canterbury, Kent, CT4 7DZ. DoB: May 1962, British
Leo Wilde Director. Address: House, Merton Lane (North), Canterbury, Kent, CT4 7DZ. DoB: October 1960, British
Angela Jane Davis Director. Address: Merton Lane, Canterbury, Kent, CT4 7BA, England. DoB: June 1961, British
Alan Edwards Secretary. Address: 24 Hunter Road, Willesborough, Ashford, Kent, TN24 0RY, England. DoB:
Jill Tompkins Director. Address: Cross Street, Canterbury, Kent, CT2 8AT. DoB: May 1962, British
John Warwick Hastie Graham Director. Address: Hawthorn Cottage, Ridgeway Chestfield, Whitstable, Kent, CT5 3JT. DoB: March 1941, British
Antony John Meire Director. Address: Lee Croft, Lee Priory Littlebourne, Canterbury, Kent, CT3 1UR. DoB: October 1947, British
Anna Maria Meire Director. Address: Lee Croft, Lee Priory Littlebourne, Canterbury, Kent, CT3 1UR. DoB: July 1948, British
Derek John Underwood Director. Address: 23 Grand Drive, `, Herne Bay, Kent, CT6 8JP. DoB: March 1940, British
Sheila Irene Underwood Director. Address: 23 Grand Drive, Herne Bay, Kent, CT6 8JP. DoB: December 1940, British
Carol Mary Slaughter Director. Address: 51 Sterling Road, Sittingbourne, Kent, ME10 1SJ. DoB: May 1945, British
Carol Mary Slaughter Secretary. Address: 51 Sterling Road, Sittingbourne, Kent, ME10 1SJ. DoB: May 1945, British
Raymond John Rees Director. Address: 53 Target Firs, Temple Ewell, Dover, Kent, CT16 3AU. DoB: June 1948, British
Christopher David Heath Secretary. Address: Bay Hill Cottage Bay Hill, Painters Forstal, Faversham, Kent, ME13 0DU. DoB:
Alan Foot Director. Address: 6 Northwood Drive, Sittingbourne, Kent, ME10 4QN. DoB: March 1935, British
Peter Owens Director. Address: Down Moor View, Newton St Petrock, Devon, EX38 8LS. DoB: November 1937, British
Norman Eric Pollard Secretary. Address: 5 Priory Row, Faversham, Kent, ME13 7EG. DoB:
Cyril John Abbell Director. Address: 11 St Stephens Green, Canterbury, Kent, CT2 7JU. DoB: September 1920, British
Penny Maura Spaul Director. Address: 140a New Dover Road, Canterbury, Kent, CT1 3EJ. DoB: January 1950, British
John David Holman Director. Address: 4 Ethelbert Road, Faversham, Kent, ME13 8TE. DoB: March 1942, British
Michael Brian Spaul Director. Address: 140a New Dover Road, Canterbury, Kent, CT1 3EJ. DoB: July 1945, British
Gwendoline Elsie Stewart Director. Address: 20 Crofton Close, Kennington, Ashford, Kent, TN24 9BU. DoB: February 1936, British
Ronald Frank Stewart Director. Address: 20 Crofton Close, Kennington, Ashford, Kent, TN24 9BU. DoB: April 1930, British
Linda Dovey Director. Address: 3 Middleton Close, Rainham, Gillingham, Kent, ME8 9LN. DoB: March 1949, British
Jeffrey Douglas Baker Secretary. Address: 12 Beechwood Avenue, Deal, Kent, CT14 9TD. DoB:
Gordon Clarence Payne Director. Address: Onon Daga Out Elmstead Lane, Barham, Canterbury, Kent, CT4 6PG. DoB: March 1926, British
Raymond John Bushell Director. Address: Cornerways St Georges Lees, Sandwich, Kent, CT13 9JS. DoB: January 1931, British
Jobs in Kent Multiple Sclerosis Therapy Centre Ltd. vacancies. Career and practice on Kent Multiple Sclerosis Therapy Centre Ltd.. Working and traineeship
Sorry, now on Kent Multiple Sclerosis Therapy Centre Ltd. all vacancies is closed.
Responds for Kent Multiple Sclerosis Therapy Centre Ltd. on FaceBook
Read more comments for Kent Multiple Sclerosis Therapy Centre Ltd.. Leave a respond Kent Multiple Sclerosis Therapy Centre Ltd. in social networks. Kent Multiple Sclerosis Therapy Centre Ltd. on Facebook and Google+, LinkedIn, MySpaceAddress Kent Multiple Sclerosis Therapy Centre Ltd. on google map
Other similar UK companies as Kent Multiple Sclerosis Therapy Centre Ltd.: Krl Developments Limited | Icap Solutions Ltd | Micro-renewable Solutions Limited | Kss Diamond Drilling And Sawing Limited | S F Flooring Nationwide Ltd
Kent Multiple Sclerosis Therapy Centre Ltd. has been on the market for at least 27 years. Registered with number 02339750 in the year January 26, 1989, it have office at Bradbury House, Canterbury CT4 7DZ. This firm SIC and NACE codes are 88990 which means Other social work activities without accommodation n.e.c.. Kent Multiple Sclerosis Therapy Centre Limited. filed its account information up till Thursday 31st December 2015. The firm's latest annual return information was submitted on Tuesday 26th January 2016. From the moment it started in this field of business twenty seven years ago, the firm has sustained its praiseworthy level of prosperity.
The firm was registered as a charity on Tuesday 18th April 1989. It is registered under charity number 801382. The range of the company's area of benefit is maidstone, whitstable, new romney and margate and it operates in various towns and cities around Kent. The corporate trustees committee has nine people: Antony John Meire, Anna Meire, John William Bainbridge Winder, Jill Tompkins and Angela Jane Davis, among others. As for the charity's financial report, their best time was in 2013 when they earned 1,094,800 pounds and their spendings were 156,747 pounds. Kent Multiple Sclerosis Therapy Centre Limited. focuses on charitable purposes, the problem of disability and the advancement of health and saving of lives. It works to help the elderly, children or youth, the general public. It helps the above beneficiaries by the means of providing specific services, acting as a resource body or an umbrella and providing advocacy and counselling services. If you would like to know something more about the enterprise's undertakings, call them on this number 01227 470876 or check their website. If you would like to know something more about the enterprise's undertakings, mail them on this e-mail [email protected] or check their website.
When it comes to the following business, a number of director's duties have been executed by Joanne Mills, Peter David Walker, Andrew Robert Lawrie and 6 other directors have been described below. Amongst these nine individuals, Andrew Robert Lawrie has been employed by the business for the longest time, having become a vital addition to company's Management Board in August 31, 2015.