Ashford Borough Citizens Advice

All UK companiesOther service activitiesAshford Borough Citizens Advice

Other service activities not elsewhere classified

Ashford Borough Citizens Advice contacts: address, phone, fax, email, website, shedule

Address: Seabrooke House Church Road TN23 1RD Ashford

Phone: 01233 626185

Fax: 01233 626185

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Ashford Borough Citizens Advice"? - send email to us!

Ashford Borough Citizens Advice detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ashford Borough Citizens Advice.

Registration data Ashford Borough Citizens Advice

Register date: 1996-08-28

Register number: 03242709

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 Ashford Borough Citizens Advice

Owner, director, manager of Ashford Borough Citizens Advice

Philip Nigel Allard Director. Address: Church Road, Ashford, Kent, TN23 1RD. DoB: January 1952, British

Michael John Huss Director. Address: Church Road, Ashford, Kent, TN23 1RD. DoB: October 1944, British

John Sprack Director. Address: Church Road, Ashford, Kent, TN23 1RD. DoB: June 1944, British

Barbara Elizabeth Lohse Director. Address: Church Road, Ashford, Kent, TN23 1RD. DoB: May 1952, British

Andrew Doinik Secretary. Address: Church Road, Ashford, Kent, TN23 1RD. DoB:

Andrew Aiden Doinik Director. Address: Bank Street, Ashford, Kent, TN23 1DA, England. DoB: April 1980, British

Brian Smith Director. Address: Church Road, Ashford, Kent, TN23 1RD, United Kingdom. DoB: May 1934, British

Edward Mark Skilbeck Director. Address: Church Road, Ashford, Kent, TN23 1RD, United Kingdom. DoB: October 1938, British

Deirdre Ann Gillian Thom Director. Address: Churchfield House, High Halden, Ashford, Kent, TN26 3LU. DoB: June 1943, British

Muhammed Shafi Khan Director. Address: 9 Tutsham Court, Nine Acres, Kennington, Ashford, Kent, TN24 9JS. DoB: June 1950, British

Jackie Bell Director. Address: Church Road, Ashford, Kent, TN23 1RD, United Kingdom. DoB: October 1948, British

Akile Clinton Director. Address: Church Road, Ashford, Kent, TN23 1RD, United Kingdom. DoB: December 1975, British

Peter Coatsworth Director. Address: Seabrooke House, 10 Norwood Street, Ashford, Kent, TN23 1QT. DoB: July 1944, British

Michael John Temple Director. Address: 5 Brendon Drive, Ashford, Kent, TN24 8HY. DoB: June 1940, British

David John Beswick Director. Address: Pagent House, 9 Hoads Wood Gardens Sandyhurst Lane, Ashford, TN25 4QB. DoB: November 1944, British

Nigel Thomas Williams Director. Address: Sidelands, Wye, Ashford, Kent, TN25 5DQ. DoB: September 1948, British

Campbell William Miller Director. Address: 15 Lancaster Close, Hamstreet, Ashford, Kent, TN26 2JG. DoB: March 1934, British

Dr Robert Thomas Taylor Director. Address: Mark Haven Ashford Road, High Halden, Ashford, TN26 3LY. DoB: March 1933, British

Alan Eric Sugden Director. Address: Orchard House, Swain Road St Michaels, Tenterden, Kent, TN30 6PJ. DoB: June 1953, British

Reverend Alexander David Kirkwood Director. Address: 112 Beaver Road, Ashford, Kent, TN23 7SR. DoB: April 1958, British

Colin Roy Akhurst Director. Address: Brandon Farm, Woodlands Lyminge, Folkestone, Kent, CT18 8DP. DoB: October 1932, British

Geoffrey James Dowrick Director. Address: 26 Oxenturn Road, Wye, Ashford, Kent, TN25 5BE. DoB: July 1927, British

Edward Mark Skilbeck Director. Address: 77 Rolfe Lane, New Romney, Kent, TN28 8JL, United Kingdom. DoB: October 1938, British

Dr Hadrian Francis Cook Director. Address: 38 Albert Road, Ashford, Kent, TN24 8NX. DoB: May 1955, British

James Frederick Lowry King Director. Address: Brook Garden Cottage, Troy Town Lane Brook, Ashford, Kent, TN25 5PQ. DoB: November 1930, British

Stuart Michael Finn Director. Address: Handen Farm, Bank Road, Aldington, Kent, TN25 7DE. DoB: October 1948, British

Ralph Thomas Still Secretary. Address: 14 Brendon Drive, Ashford, Kent, TN24 8HY. DoB: n\a, British

Michael Alexander Hubert Director. Address: 75 Quantock Drive, Ashford, Kent, TN24 8QP. DoB: January 1941, British

Ralph Thomas Still Director. Address: 14 Brendon Drive, Ashford, Kent, TN24 8HY. DoB: n\a, British

Sharon Theresa Higgs Secretary. Address: Austen House Austens Mews, Green Lane Challock, Ashford, Kent, TN25 4BL. DoB:

Antony John Maltby Director. Address: Little Singleton Farm, Great Chart, Ashford, Kent, TN26 1JS. DoB: May 1928, British

Peter John Laker Director. Address: 54 Grasmere Road, Kennington, Ashford, Kent, TN24 9BG. DoB: September 1922, British

Peter James Macdougall Patten Director. Address: The Paddocks, Hothfield, Ashford, Kent, TN26 1EN. DoB: October 1932, British

Jobs in Ashford Borough Citizens Advice vacancies. Career and practice on Ashford Borough Citizens Advice. Working and traineeship

Project Planner. From GBP 2500

Tester. From GBP 2600

Project Planner. From GBP 3000

Project Co-ordinator. From GBP 1100

Electrical Supervisor. From GBP 1600

Responds for Ashford Borough Citizens Advice on FaceBook

Read more comments for Ashford Borough Citizens Advice. Leave a respond Ashford Borough Citizens Advice in social networks. Ashford Borough Citizens Advice on Facebook and Google+, LinkedIn, MySpace

Address Ashford Borough Citizens Advice on google map

Other similar UK companies as Ashford Borough Citizens Advice: Laanstein Gruppe Ltd. | Hydro-tech Environmental Services Limited | Say-k Financial Solutions Limited | The Admagic Group Limited | The Marketing Clinic Limited

Ashford Borough Citizens Advice came into being in 1996 as company enlisted under the no 03242709, located at TN23 1RD Ashford at Seabrooke House. The firm has been expanding for 20 years and its last known state is active. The firm began under the business name Ashford Citizens Advice Bureau, though for the last eleven years has been on the market under the business name Ashford Borough Citizens Advice. The enterprise SIC code is 96090 meaning Other service activities not elsewhere classified. 2016-03-31 is the last time when account status updates were filed. Ever since it began in the field twenty years ago, the company has sustained its great level of prosperity.

The company was registered as a charity on 1996-09-26. It operates under charity registration number 1058302. The range of the charity's activity is united kingdom. They provide aid in Kent. The company's trustees committee features seven members: Mick Hubert, Mark Skilbeck, Deidre Thom, Muhammed Shafi Khan and Akile Clinton, and others. As concerns the charity's finances, their most successful time was in 2010 when they raised £267,085 and they spent £197,931. The company concentrates on the problems of unemployment and economic and community development and the problems of economic and community development and unemployment. It dedicates its activity to the general public, the whole mankind. It provides help to these beneficiaries by providing advocacy, advice or information and counselling and providing advocacy. If you want to learn more about the charity's activities, dial them on this number 01233 626185 or visit their website. If you want to learn more about the charity's activities, mail them on this e-mail [email protected] or visit their website.

When it comes to this firm's employees data, since March 2016 there have been nine directors to name just a few: Philip Nigel Allard, Michael John Huss and John Sprack. In order to find professional help with legal documentation, since July 2014 the firm has been utilizing the expertise of Andrew Doinik, who's been tasked with ensuring the company's growth.