Canterbury Housing Advice Centre

All UK companiesHuman health and social work activitiesCanterbury Housing Advice Centre

Other social work activities without accommodation n.e.c.

Canterbury Housing Advice Centre contacts: address, phone, fax, email, website, shedule

Address: Second Floor 24 Burgate CT1 2HA Canterbury

Phone: +44-1386 7408050

Fax: +44-1386 7408050

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Canterbury Housing Advice Centre"? - send email to us!

Canterbury Housing Advice Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Canterbury Housing Advice Centre.

Registration data Canterbury Housing Advice Centre

Register date: 1991-09-03

Register number: 02642776

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 Canterbury Housing Advice Centre

Owner, director, manager of Canterbury Housing Advice Centre

Vivien Ruth Gambling Secretary. Address: Second Floor, 24 Burgate, Canterbury, Kent, CT1 2HA. DoB:

Vivien Ruth Gambling Director. Address: Second Floor, 24 Burgate, Canterbury, Kent, CT1 2HA. DoB: July 1962, British

Peter James Dyer Director. Address: Second Floor, 24 Burgate, Canterbury, Kent, CT1 2HA. DoB: July 1973, British

Owen Paul Davis Director. Address: Second Floor, 24 Burgate, Canterbury, Kent, CT1 2HA. DoB: December 1987, British

Nick Piska Director. Address: Second Floor, 24 Burgate, Canterbury, Kent, CT1 2HA. DoB: October 1983, British

Jillian White Director. Address: Second Floor, 24 Burgate, Canterbury, Kent, CT1 2HA. DoB: August 1951, British

Alice Corfield Director. Address: Second Floor, 24 Burgate, Canterbury, Kent, CT1 2HA. DoB: November 1966, British

Jeremy Saynor Director. Address: Second Floor, 24 Burgate, Canterbury, Kent, CT1 2HA. DoB: June 1963, British

Sheila Anne King Director. Address: 20 Butts Court, Lower Hardres, Canterbury, Kent, CT4 5NT. DoB: December 1948, British

Nicholas Stephen Roger Jackson Director. Address: 123 Canterbury Road, Whitstable, Kent, CT5 4HF. DoB: May 1953, British

Elaine Sherratt Director. Address: Second Floor, 24 Burgate, Canterbury, Kent, CT1 2HA. DoB: January 1959, British

Carole Ryan Secretary. Address: Second Floor, 24 Burgate, Canterbury, Kent, CT1 2HA. DoB:

Gary Gray Director. Address: Second Floor, 24 Burgate, Canterbury, Kent, CT1 2HA. DoB: May 1937, British

Dr David Gethin Director. Address: Second Floor, 24 Burgate, Canterbury, Kent, CT1 2HA. DoB: August 1972, British

Linda Mary Jenkins Director. Address: 56 St Martins Hill, Canterbury, Kent, CT1 1PS. DoB: February 1952, British

Doreen Anne Gay Director. Address: 30 Puckle Lane, Canterbury, Kent, CT1 3LA. DoB: April 1940, British

Kenwyn William Hando Director. Address: 3 The Paddocks, Beltinge, Herne Bay, Kent, CT6 6QX. DoB: November 1934, British/Welsh

Carole Ryan Director. Address: 39 Joy Lane, Whitstable, Kent, CT5 4LT. DoB: January 1947, British

Kenneth John Avery Director. Address: 43 Barton Mill Court, Station Road West, Canterbury, Kent, CT2 7JZ. DoB: February 1942, British

Catherine Mary Carpenter Secretary. Address: 4 Railway Avenue, Whitstable, Kent, CT5 1LJ. DoB: September 1957, British

Gabrielle Mary Winefride Davis Director. Address: 21 Sea View Road, Baltinge, Herne Bay, Kent, CT6 6JB. DoB: December 1938, British

Cllr Michael Northey Director. Address: 82 Barton Road, Canterbury, Kent, CT1 1YH. DoB: April 1945, British

Catherine Mary Carpenter Director. Address: 4 Railway Avenue, Whitstable, Kent, CT5 1LJ. DoB: September 1957, British

Adrian Lewis Director. Address: 27 Stour View, Broadoak Road, Canterbury, Kent, CT2 7PL. DoB: January 1966, British

Malcolm Frederick Whitemore Director. Address: 37 Dover Street, Canterbury, Kent, CT1 3HQ. DoB: February 1941, British

Charlotte Vivienne Maccaul Director. Address: 66 Strangers Lane, Canterbury, Kent, CT1 3XG. DoB: December 1937, British

David Geoffrey Clark Director. Address: 16 Manwood Avenue, Canterbury, Kent, CT2 7AH. DoB: April 1936, British

Jim Hunter Secretary. Address: 52 Riverside Close, Bridge, Canterbury, Kent, CT4 5TN. DoB: June 1939, British

Judith Dimond Director. Address: 45 Nargate Street, Littlebourne, Canterbury, Kent, CT3 1UJ. DoB: July 1946, British

Debra Ann Frampton Director. Address: 3 Keefe Close, Bluebell Hill, Chatham, Kent, ME5 9AG. DoB: October 1959, British

Gerry Robin Glyde Director. Address: 19a Roper Road, Canterbury, Kent, CT2 7EG. DoB: April 1952, British

Terence Patrick Milliner Director. Address: 5 Tennyson House, Tennyson Avenue, Canterbury, Kent, CT1 1EL. DoB: May 1946, British

Kenneth Francis Trainor Director. Address: 21 Stanmore Court, Canterbury, Kent, CT1 3DS. DoB: August 1927, British

Jim Hunter Director. Address: 52 Riverside Close, Bridge, Canterbury, Kent, CT4 5TN. DoB: June 1939, British

Velia Ann Coffey Secretary. Address: 18 The Crescent, Canterbury, Kent, CT2 7AQ. DoB: July 1957, British

Gordon Matthews Director. Address: Flat 5 Rhodaus House, Rhodaus Close, Canterbury, Kent, CT1 2RQ. DoB: July 1945, British

Alicia Pentin Director. Address: 14 Brewery Lane, Bridge, Canterbury, Kent, CT4 5LD. DoB: October 1937, British

Paul Frederick Brisley Director. Address: 25 Pay Street, Densole, Folkestone, Kent, CT18 7DN. DoB: October 1953, British

Heather Marie Dickie Director. Address: Trelawn 16 Nargate Street, Littlebourne, Canterbury, Kent, CT3 1UH. DoB: October 1944, British

Jobs in Canterbury Housing Advice Centre vacancies. Career and practice on Canterbury Housing Advice Centre. Working and traineeship

Welder. From GBP 1800

Project Planner. From GBP 3100

Controller. From GBP 2100

Controller. From GBP 2800

Helpdesk. From GBP 1400

Responds for Canterbury Housing Advice Centre on FaceBook

Read more comments for Canterbury Housing Advice Centre. Leave a respond Canterbury Housing Advice Centre in social networks. Canterbury Housing Advice Centre on Facebook and Google+, LinkedIn, MySpace

Address Canterbury Housing Advice Centre on google map

Other similar UK companies as Canterbury Housing Advice Centre: Bmpa Limited | Cupco Limited | Sensetech Limited | Regent Street Search Marketing Ltd | Imaginovation Ltd.

This Canterbury Housing Advice Centre firm has been operating in this business field for at least twenty five years, as it's been established in 1991. Started with registration number 02642776, Canterbury Housing Advice Centre is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in Second Floor, Canterbury CT1 2HA. Since Friday 13th May 1994 Canterbury Housing Advice Centre is no longer under the business name Canterbury Housing Help Centre. This enterprise declared SIC number is 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. The company's most recent filed account data documents were submitted for the period up to 2015-03-31 and the most current annual return was submitted on 2015-09-03. It's been 25 years for Canterbury Housing Advice Centre on the local market, it is still in the race and is very inspiring for the competition.

The company started working as a charity on Wed, 27th Nov 1991. It operates under charity registration number 1006386. The geographic range of their area of benefit is canterbury and its surrounding areas. They provide aid in Kent. The firm's trustees committee consists of seven people: Nick Jackson, Sheila Anne King, Dr David Gethin, Jeremy Saynor and Ms Elaine Sharrett, to name a few of them. Regarding the charity's financial situation, their most successful year was 2010 when they raised 274,449 pounds and their spendings were 240,009 pounds. Canterbury Housing Advice Centre concentrates on problems related to housing and accommodation and problems related to housing and accommodation. It works to improve the situation of other definied groups, other definied groups. It tries to help these recipients by counselling and providing advocacy and providing advocacy, advice or information. If you want to learn more about the corporation's undertakings, mail them on this e-mail [email protected] or see their official website.

Vivien Ruth Gambling, Peter James Dyer, Owen Paul Davis and 6 other members of the Management Board who might be found within the Company Staff section of this page are listed as enterprise's directors and have been cooperating as the Management Board since 2015. In order to find professional help with legal documentation, since the appointment on Monday 14th March 2016 this specific limited company has been implementing the ideas of Vivien Ruth Gambling, who has been working on ensuring that the Board's meetings are effectively organised.