Young Kent
Activities of other membership organizations n.e.c.
Young Kent contacts: address, phone, fax, email, website, shedule
Address: 36 Hedley Street ME14 5AD Maidstone
Phone: 01622 351150
Fax: +44-1348 4758148
Email: [email protected]
Website: www.youngkent.org.uk
Shedule:
Incorrect data or we want add more details informations for "Young Kent"? - send email to us!
Registration data Young Kent
Register date: 1997-03-06
Register number: 03328952
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 Young KentOwner, director, manager of Young Kent
Andrew James Steel Director. Address: Hedley Street, Maidstone, Kent, ME14 5AD, England. DoB: n\a, British
Carole Ann Hardy Director. Address: Hedley Street, Maidstone, Kent, ME14 5AD, United Kingdom. DoB: December 1955, British
Robert Marsh Director. Address: Hedley Street, Maidstone, Kent, ME14 5AD, United Kingdom. DoB: May 1960, British
Rebecca Martin Director. Address: Hedley Street, Maidstone, Kent, ME14 5AD, United Kingdom. DoB: November 1959, British
Timothy Norman Lister Director. Address: Hedley Street, Maidstone, Kent, ME14 5AD, United Kingdom. DoB: n\a, British
Alan Bernstein Director. Address: Hedley Street, Maidstone, Kent, ME14 5AD, United Kingdom. DoB: May 1942, British
Rupert Patrick Allinson Director. Address: Hedley Street, Maidstone, Kent, ME14 5AD, United Kingdom. DoB: July 1965, British
Victoria Wallace Director. Address: Hedley Street, Maidstone, Kent, ME14 5AD, England. DoB: March 1966, British
John William Austin-brooks Director. Address: Hedley Street, Maidstone, Kent, ME14 5AD, United Kingdom. DoB: December 1970, British
Nicholas John White Director. Address: Hedley Street, Maidstone, Kent, ME14 5AD, United Kingdom. DoB: December 1971, British
Philippa Ann Stedman-collins Director. Address: Hedley Street, Maidstone, Kent, ME14 5AD, United Kingdom. DoB: August 1969, British
Richard Eason Director. Address: Hedley Street, Maidstone, Kent, ME14 5AD, United Kingdom. DoB: May 1953, British
Belinda Marie Collins Director. Address: Hedley Street, Maidstone, Kent, ME14 5AD, United Kingdom. DoB: November 1979, British
James Bancroft Director. Address: Hedley Street, Maidstone, Kent, ME14 5AD, United Kingdom. DoB: January 1967, British
Terry Hewett Director. Address: Hedley Street, Maidstone, Kent, ME14 5AD, United Kingdom. DoB: June 1961, British
Sarah Gilbert Director. Address: New Hythe Lane, Larkfield, Aylesford, Kent, ME20 6SG, United Kingdom. DoB: August 1974, British
James Leonard Rice Secretary. Address: 27 The Old Yews, New Barn, Longfield, Kent, DA3 7JS. DoB: September 1945, British
Lois Denise Birrell Director. Address: New Hythe Lane, Larkfield, Aylesford, Kent, ME20 6SG, United Kingdom. DoB: June 1959, British
Anthony Gordon Joy Director. Address: The Youth House, Marlborough Road, Gillingham, Kent, ME7 5HR. DoB: October 1946, British
Joanne Mary Holmes Director. Address: New Hythe Lane, Larkfield, Aylesford, Kent, ME20 6SG, United Kingdom. DoB: November 1966, British
James Leonard Rice Director. Address: New Hythe Lane, Larkfield, Maidstone, Kent, ME20 6SG, United Kingdom. DoB: September 1945, British
Christine Vousden Director. Address: Varne View, 9 Sycamore Gardens, Dymchurch, Kent, TN29 0LA. DoB: May 1949, British
Fiona Wicks Director. Address: 45a High Street, Gravesend, Kent, DA11 0AY. DoB: February 1962, British
Elizabeth Diane Diment Director. Address: 59 Acorn Grove, Ditton, Aylesford, Kent, ME20 6EL. DoB: February 1963, British
Graham Charles Clewes Secretary. Address: 10 Ash Road, Hartley, Kent, DA3 8BQ. DoB: December 1966, British
Andrew James Steel Director. Address: Dormers, Hayes Close, Hayes, Kent, BR2 7BZ. DoB: n\a, British
Paramjot Kaur Sarai Dhadwal Director. Address: Tera Ghar 254 Brompton Farm Road, Frindsbury, Rochester, Kent, ME2 3NP. DoB: June 1966, British
Steven Parker Director. Address: 31 Saint Lukes Road, Maidstone, Kent, ME14 5AS. DoB: June 1975, British
Alan Sheehan Director. Address: 49 Hillingdon Road, Gravesend, Kent, DA11 7LQ. DoB: February 1950, British
Margaret Elizabeth Medland Director. Address: 49 Dene Drive, Longfield, Kent, DA3 7JR. DoB: April 1943, British
Sarah Newberry Director. Address: 16 Fernbank Close, Walderslade, Chatham, Kent, ME5 9NH. DoB: May 1980, British
Sharon Hawker Director. Address: 1 Sittingbourne Road, Maidstone, Kent, ME14 5ER. DoB: April 1973, British
Christopher Russell Director. Address: 27 Essex Road, Longfield, Kent, DA3 7QL. DoB: December 1962, British
Micky Bish Director. Address: 73 Grove Road, Maidstone, Kent, ME15 9AU. DoB: September 1949, British
Robert Thomas Judd Director. Address: Little Southons, Maidstone Road Marden, Tonbridge, Kent, TN12 9AE. DoB: May 1937, British
Colonel Godfrey Linnett Director. Address: Hedley Street, Maidstone, Kent, ME14 5AD, United Kingdom. DoB: November 1938, British
James Leonard Rice Secretary. Address: 27 The Old Yews, New Barn, Longfield, Kent, DA3 7JS. DoB: September 1945, British
Marisa George Director. Address: 305 Rochester Road, Burham, Rochester, Kent, ME1 3RS. DoB: March 1979, British
Denis Spiller Director. Address: 14 Lakeview Close, Ham Hill, Snodland, Kent, ME6 5LX. DoB: October 1955, British
Michael Passmore Director. Address: Scraces Rectory Lane, Barming, Maidstone, Kent, ME16 9NE. DoB: September 1928, British
Duncan Smith Director. Address: Hedley Street, Maidstone, Kent, ME14 5AD, United Kingdom. DoB: August 1946, British
Edwin Roy Pratt Boorman Director. Address: Redhill Farm, 339 Redhill Waterinbury, Maidstone, Kent, ME18 5LB. DoB: November 1935, British
Rev Canon Robert Cambell-smith Director. Address: The Vicarage, Goudhurst, Cranbrook, Kent, TN17 1AN. DoB: March 1938, British
Paul Clarke Director. Address: 13 Meadow Walk, Maidstone, Kent, ME15 7RY. DoB: March 1956, British
Peter Roderick Frowde Director. Address: Hillcrest Preston Hill, Wingham, Canterbury, Kent, CT3 1DB. DoB: April 1949, British
John Derek Aust Director. Address: 7 High Pines, Homefield Road, Warlingham, Surrey, CR6 9HQ. DoB: February 1935, British
Mark Algar Director. Address: 57 The Street, Cobham, Gravesend, Kent, DA12 3BX. DoB: October 1967, British
Anthony George Pige Leschallas Director. Address: Old Halden, Rolvenden, Cranbrook, Kent, TN17 4JL. DoB: March 1933, British
Stanley Blow Director. Address: Lion And Lamb Cottage Pear Tree Row, Sutton Road Langley, Maidstone, Kent, ME17 3NF. DoB: June 1924, British
John Everett Director. Address: 36 Willow Rise, Downswood, Maidstone, Kent, ME15 8XR. DoB: April 1954, British
Andrew James Fowle Director. Address: 25 Clifton Close, Strood, Rochester, Kent, ME2 2HG. DoB: November 1977, British
David Robert Johncock Director. Address: 63 Hall Road, Northfleet, Kent, DA11 8AN. DoB: September 1954, British
Clifford William Playford Director. Address: Three Trees The Street, Ulcombe, Maidstone, Kent, ME17 1DX. DoB: February 1928, British
James Leonard Rice Director. Address: 27 The Old Yews, New Barn, Longfield, Kent, DA3 7JS. DoB: September 1945, British
Andrew Neil Robinson Director. Address: 26 Clinton Avenue, Strood, Rochester, Kent, ME2 3TN. DoB: March 1978, British
Anthony Gordon Joy Director. Address: 370 Lordswood Lane, Chatham, Kent, ME5 8JS. DoB: October 1946, British
Kirsten Peterson Director. Address: 43 Dunes Road, Greatstone, New Romney, Kent, TN28 8SS. DoB: December 1974, British
Peter John Coombs Director. Address: 92 Canterbury Road, Lydden, Dover, Kent, CT15 7ET. DoB: April 1956, British
Susan Papademetrie Secretary. Address: Liatwatch Sutton Road, Langley, Maidstone, Kent, ME17 3NF. DoB:
Ronald Thurman Director. Address: 21 Colyer Road, Northfleet, Gravesend, Kent, DA11 8BA. DoB: May 1931, British
Jobs in Young Kent vacancies. Career and practice on Young Kent. Working and traineeship
Plumber. From GBP 1600
Assistant. From GBP 2000
Electrician. From GBP 2000
Project Planner. From GBP 2200
Assistant. From GBP 1900
Project Planner. From GBP 3700
Responds for Young Kent on FaceBook
Read more comments for Young Kent. Leave a respond Young Kent in social networks. Young Kent on Facebook and Google+, LinkedIn, MySpaceAddress Young Kent on google map
Other similar UK companies as Young Kent: 104 Films Short Film Limited | Ratvi Promotions Ltd | Box Coach Limited | Cinematic Music Production Limited | Living Crafts Events Ltd
This particular Young Kent business has been in this business field for at least 19 years, as it's been founded in 1997. Registered under the number 03328952, Young Kent was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with office in 36 Hedley Street, Maidstone ME14 5AD. It 's been four years that The firm's registered name is Young Kent, but until 2012 the business name was Kent Youth and before that, up till Thu, 2nd Aug 2001 the company was known under the name Kent Youth Association. This means it has used four other names. This enterprise is classified under the NACe and SiC code 94990 and has the NACE code: Activities of other membership organizations n.e.c.. Young Kent filed its account information up to March 31, 2015. Its most recent annual return was submitted on August 23, 2015. Nineteen years of competing in this field comes to full flow with Young Kent as the company managed to keep their customers happy through all this time.
The enterprise became a charity on 1997-08-14. Its charity registration number is 1063975. The range of the charity's area of benefit is kent and it works in numerous locations across Kent, Medway, Bromley and Bexley. Their board of trustees has twelve representatives: Carol Hardy, Nicholas White, Philippa Stedman-Collins, Robert John Marsh and Rebecca Martin, to name a few of them. When it comes to the charity's finances, their best period was in 2011 when their income was 513,157 pounds and their expenditures were 455,104 pounds. Young Kent focuses on the area of arts, culture, heritage or science, the problem of disability and education and training. It works to improve the situation of youth or children, other voluntary bodies or charities, children or youth. It provides aid to its agents by the means of providing various services, acting as an umbrella company or a resource body and providing advocacy and counselling services. In order to know more about the company's activity, call them on this number 01622 351150 or check their official website. In order to know more about the company's activity, mail them on this e-mail [email protected] or check their official website.
Taking into consideration the following firm's size, it became vital to find further company leaders, namely: Andrew James Steel, Carole Ann Hardy, Robert Marsh who have been aiding each other for 2 years to fulfil their statutory duties for the firm.