The Abbeyfield Kent Society

All UK companiesHuman health and social work activitiesThe Abbeyfield Kent Society

Other human health activities

The Abbeyfield Kent Society contacts: address, phone, fax, email, website, shedule

Address: Station Road Cuxton ME2 1AB Rochester

Phone: 01634 723007

Fax: 01634 723007

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Abbeyfield Kent Society"? - send email to us!

The Abbeyfield Kent Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Abbeyfield Kent Society.

Registration data The Abbeyfield Kent Society

Register date: 1967-06-13

Register number: 00908333

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for The Abbeyfield Kent Society

Owner, director, manager of The Abbeyfield Kent Society

David William Taylor Director. Address: Yew Tree Green Road, Horsmonden, Tonbridge, Kent, TN12 8HR, England. DoB: September 1937, British

Peter William Ariel Lake Director. Address: Walters Green Road, Penshurst, Tonbridge, Kent, TN11 8HD, England. DoB: May 1942, British

Zach Miles Director. Address: The Green, Matfield, Tonbridge, Kent, TN12 7JU, England. DoB: September 1949, British

Rowley Leigh Director. Address: Church Street, Hadlow, Tonbridge, Kent, TN11 0DB, England. DoB: June 1942, British

Laurence Thomas Fowler-stevens Secretary. Address: Station Road, Cuxton, Rochester, Kent, ME2 1AB. DoB:

John Stuart Townend Director. Address: Clive Road, Cliffsend, Ramsgate, Kent, CT12 5EG. DoB: December 1943, British

Stephen Sumner Tomlinson Director. Address: Willowdene The Street, Ulcombe, Maidstone, Kent, ME17 1DX. DoB: January 1945, British

Robert Durell Abbott Barnes Director. Address: The Square, High Street, Hadlow, Tonbridge, Kent, TN11 0DD, United Kingdom. DoB: October 1943, British

Christine Diana Hughes Secretary. Address: 211 Barnsole Road, Gillingham, Kent, ME7 4JQ. DoB: April 1942, British

Rosemarie Ann Pardington Director. Address: Godstone Road, Bletchingley, Redhill, Surrey, RH1 4LT, United Kingdom. DoB: October 1958, British

Shirley Adair Brigham Director. Address: 167 High Street, Sevenoaks, Kent, TN13 1XW, England. DoB: April 1935, British

Maureen Bradley Director. Address: Clarry Drive, Sutton Coldfield, West Midlands, B74 2QT, England. DoB: February 1953, British

David Harry Willis Director. Address: 2 Broadwood, Gravesend, Kent, DA11 7RX. DoB: November 1937, British

Richard John Iddenden Director. Address: 5 Packer Place, Chatham, Kent, ME5 0LN. DoB: January 1948, British

David Charles Large Director. Address: The Hollies, 27 Salts Avenue Loose, Maidstone, Kent, ME15 0AZ. DoB: July 1943, British

Graham Charles Higgs Secretary. Address: 164 Chesterfield Drive, Sevenoaks, Kent, TN13 2EH. DoB:

Pastor Chaplain Brian Leonard Osler Director. Address: 42 Cygnet Close, Larkfield, Kent, ME20 6QH. DoB: June 1947, British

Barbara Godwin Director. Address: 3 Macaulay Close, Larkfield, Aylesford, Kent, ME20 6TZ. DoB: n\a, British

Keith Victor Sturrock Secretary. Address: 23 Stratford Drive, Maidstone, Kent, ME15 9HJ. DoB:

Malcolm Fletcher Moulton Director. Address: 10 London Road, Newington, Sittingbourne, Kent, ME9 7NR. DoB: April 1935, British

John Malcolm Brodie Director. Address: Strettit Place, Old Road East Peckham, Tonbridge, Kent, TN12 5ER. DoB: January 1943, British

Gavin Rodney Neve Wetton Director. Address: The Woolhouse Grove Lane, Hunton, Maidstone, Kent, ME15 0SE. DoB: April 1937, British

Helen Josephine Lansdell Director. Address: 41 Harwood Avenue, Bromley, Kent, BR1 3DX. DoB: June 1943, British

Malcolm Mallion Sharp Director. Address: 22 Viburnum Close, Godington Park, Ashford, Kent, TN23 3LB. DoB: July 1942, British

John William Young Director. Address: 41 Belmont Close, Maidstone, Kent, ME16 9DY. DoB: November 1941, British

Thomas Justin Hoyes Director. Address: 489 Tonbridge Road, Maidstone, Kent, ME16 9LH. DoB: May 1929, British

Robert Currier Director. Address: Studmore Oast, Brenchley, Kent, TN12 7DS. DoB: October 1928, Canadian

Malcolm Fletcher Moulton Director. Address: 10 London Road, Newington, Sittingbourne, Kent, ME9 7NR. DoB: April 1935, British

Emrys Wynn Owen Director. Address: 2 Trapham Road, Maidstone, Kent, ME16 0EL. DoB: September 1925, British

Allen Hamish Harding Director. Address: 11 The Spires, Queens Road, Maidstone, Kent, ME16 0JE. DoB: September 1927, British

Michael John Hill Director. Address: 75 Hamelin Road, Gillingham, Kent, ME7 3ER. DoB: April 1933, British

Christine Diana Hughes Secretary. Address: 211 Barnsole Road, Gillingham, Kent, ME7 4JQ. DoB: April 1942, British

Donald Alec Marchant Director. Address: Timberly Masters Lane, Birling, West Malling, Kent, ME19 5JP. DoB: May 1929, British

Philip Thomas Director. Address: The Lodge, 30 Broadwater Down, Tunbridge Wells, Kent, TN2 5NR. DoB: December 1943, British

Maurice Reginald Fulcher Director. Address: 43 Northumberland Avenue, Rainham, Gillingham, Kent, ME8 7JY. DoB: May 1929, British

Malcolm Murray Smith Director. Address: 1 Waters Place, Hempstead, Gillingham, Kent, ME7 3PG. DoB: August 1938, British

Karenza Beddow Director. Address: 3 Brasenose Road, Gillingham, Kent, ME7 4JB. DoB: January 1936, British

Isabel Ann Terry Director. Address: 36 Swain Road, Wigmore, Gillingham, Kent, ME8 0SN. DoB: July 1934, British

Michael Norman Terry Director. Address: 36 Swain Road, Wigmore, Gillingham, Kent, ME8 0SN. DoB: March 1932, British

Joan Barbara Macfarlane Director. Address: 88 Darland Avenue, Gillingham, Kent, ME7 3AR. DoB: March 1919, British

Kenneth Macfarlane Director. Address: 88 Darland Avenue, Gillingham, Kent, ME7 3AR. DoB: April 1921, British

Doreen Barbara Barnes Director. Address: 43 Burnt Oak Terrace, Gillingham, Kent, ME7 1DP. DoB: January 1934, British

Anne Elizabeth Robinson Director. Address: 320 Maidstone Road, Rainham, Gillingham, Kent, ME8 0HB. DoB: September 1927, British

Kenneth Derek Barnes Director. Address: 27 Harty Avenue, Wigmore, Gillingham, Kent, ME8 0NA. DoB: August 1941, British

Christine Diana Hughes Director. Address: 211 Barnsole Road, Gillingham, Kent, ME7 4JQ. DoB: April 1942, British

Nigel Arthur Lane Director. Address: 11 Hallwood Close, Rainham, Gillingham, Kent, ME8 9NT. DoB: April 1957, British

Major Percival Ernest Johnston Director. Address: 12 Mansion Row, Brompton, Gillingham, Kent, ME7 5SE. DoB: January 1913, British

Percival Morris Collings Director. Address: 47 Milburn Road, Gillingham, Kent, ME7 1PG. DoB: July 1925, British

Trevor Laurence Cox Director. Address: 21 Ryegrass Close, Walderslade, Chatham, Kent, ME5 8JY. DoB: March 1943, British

Jobs in The Abbeyfield Kent Society vacancies. Career and practice on The Abbeyfield Kent Society. Working and traineeship

Assistant. From GBP 1900

Tester. From GBP 3800

Other personal. From GBP 1000

Director. From GBP 5000

Other personal. From GBP 1500

Fabricator. From GBP 2300

Carpenter. From GBP 1900

Driver. From GBP 1800

Carpenter. From GBP 2300

Responds for The Abbeyfield Kent Society on FaceBook

Read more comments for The Abbeyfield Kent Society. Leave a respond The Abbeyfield Kent Society in social networks. The Abbeyfield Kent Society on Facebook and Google+, LinkedIn, MySpace

Address The Abbeyfield Kent Society on google map

Other similar UK companies as The Abbeyfield Kent Society: Artelbull Limited | Crucial Skills Limited | Autographix Signs Limited | Sail Marine Uk Ltd | North Coventry Holdings Limited

The Abbeyfield Kent Society has been in this business for fourty nine years. Established under 00908333, this company is registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the main office of the company during business hours at the following location: Station Road Cuxton, ME2 1AB Rochester. This company switched its registered name two times. Until 2005 this company has provided the services it's been known for as The Abbeyfield Medway Valley Society but now this company operates under the name The Abbeyfield Kent Society. This enterprise SIC code is 86900 , that means Other human health activities. 30th September 2015 is the last time the accounts were reported. It's been 49 years for The Abbeyfield Kent Society in this field of business, it is not planning to stop growing and is an object of envy for it's competition.

With three recruitment advertisements since Thu, 14th Jan 2016, The Abbeyfield Kent Society has been a quite active employer on the job market. On Mon, 1st Feb 2016, it started looking for job candidates for a General Manager (Registered for Residential Care) post in Tonbridge, and on Thu, 14th Jan 2016, for the vacant post of a Carer, Care Assistant, Senior, Team Leader, Elderly, Dementia in Canterbury. Employees on these positions earn over £13000 and up to £55000 on an annual basis. More specific details concerning recruitment and the career opportunity can be found in particular announcements.

The firm has two trademarks, all are valid. The first trademark was submitted in 2013.

The enterprise was registered as a charity on Wed, 6th Dec 1967. Its charity registration number is 254140. The geographic range of the company's area of benefit is gillingham and elsewhere and it works in many places around Kent. The company's board of trustees features ten members: Robert Durell Abbott Barnes Frics, Stephen Sumner Tomlinson, Maureen Bradley Mba, Shirley Brigham Mcsp and John Townend Bsc Hons, to name a few of them. As for the charity's financial report, their best year was 2013 when their income was 11,876,555 pounds and they spent 11,203,484 pounds. The Abbeyfield Kent Society concentrates on the advancement of health and saving of lives, problems related to housing and accommodation and problems related to accommodation and housing. It strives to improve the situation of the elderly people, people with disabilities, the elderly. It helps the above beneficiaries by the means of providing specific services, providing buildings, facilities or open spaces and providing various services. In order to know something more about the charity's undertakings, call them on the following number 01634 723007 or see their official website. In order to know something more about the charity's undertakings, mail them on the following e-mail [email protected] or see their official website.

This company owes its success and permanent development to a group of seven directors, namely David William Taylor, Peter William Ariel Lake, Zach Miles and 4 other directors who might be found below, who have been leading it since 2014/02/20. What is more, the director's responsibilities are constantly aided by a secretary - Laurence Thomas Fowler-stevens, from who found employment in the following company on 2010/04/28.