Council For Voluntary Service North West Kent

All UK companiesPublic administration and defence; compulsory socialCouncil For Voluntary Service North West Kent

General public administration activities

Other business support service activities not elsewhere classified

Council For Voluntary Service North West Kent contacts: address, phone, fax, email, website, shedule

Address: Northfleet Veterans Club The Hill Northfleet DA11 9EU Gravesend

Phone: 01474 354479

Fax: +44-1436 2668823

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Council For Voluntary Service North West Kent"? - send email to us!

Council For Voluntary Service North West Kent detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Council For Voluntary Service North West Kent.

Registration data Council For Voluntary Service North West Kent

Register date: 2004-01-20

Register number: 05020016

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 Council For Voluntary Service North West Kent

Owner, director, manager of Council For Voluntary Service North West Kent

Christine Monks Director. Address: The Hill, Northfleet, Gravesend, Kent, DA11 9EU. DoB: April 1954, British

Cllr Alan Michael Ridgers Director. Address: The Hill, Northfleet, Gravesend, Kent, DA11 9EU. DoB: June 1948, British

Cllr Avtar Singh Sandhu Director. Address: The Hill, Northfleet, Gravesend, Kent, DA11 9EU, United Kingdom. DoB: January 1965, British

Pauline Joy Annetts Director. Address: The Hill, Northfleet, Gravesend, Kent, DA11 9EU, United Kingdom. DoB: October 1954, British

Mark Walker Director. Address: Brinklow Crescent, Plumstead, London, SK18 3BS. DoB: April 1967, British

Martin Regan Director. Address: 10 Draper Close, Belvedere, Dartford, Kent, DA17 5BY. DoB: October 1961, British

Marilyn Keating Secretary. Address: The Hill, Northfleet, Gravesend, Kent, DA11 9EU, United Kingdom. DoB: September 1952, British

Andrew Upstill Director. Address: 117 Bower Road, Maidstone, Kent, ME16 8BB. DoB: July 1962, British

Mandy Dabb Director. Address: Shirehall Road, Dartford, Kent, DA2 7RP, England. DoB: September 1961, British

Cllr Colin William Caller Director. Address: The Hill, Northfleet, Gravesend, Kent, DA11 9EU, United Kingdom. DoB: July 1954, English

Genevieve Princess Jones Director. Address: The Hill, Northfleet, Gravesend, Kent, DA11 9EU, United Kingdom. DoB: n\a, British

Elayne Marian Teresa Oxley Director. Address: The Hill, Northfleet, Gravesend, Kent, DA11 9EU, United Kingdom. DoB: May 1953, British

Mary Norma Cresswell-forrester Director. Address: Pine Avenue, Gravesend, Kent, DA12 1QZ, United Kingdom. DoB: August 1954, British

Peter Francis Webber Director. Address: Fawkham Road, West Kingsdown, Kent, TN15 6JS. DoB: July 1953, British

Debbie Bowler Director. Address: 18 Nelson Road, Dartford, Kent, DA1 3EJ. DoB: July 1956, British

Dev Rattan Sharma Director. Address: 3 Winifred Road, Dartford, DA1 3BL. DoB: January 1940, British

Gurdial Singh Dali Rai Director. Address: 28 St Marys Way, Longfield, Kent, DA3 7PD. DoB: January 1942, British

Ian Douglas Armitt Director. Address: 53 Warren Road, Wilmington, Kent, DA1 1PS. DoB: May 1949, British

Councillor Leslie Thomas Hills Director. Address: 27 Havisham Road, Chalk, Gravesend, Kent, DA12 4UW. DoB: October 1944, British

Steven Hamilton Brown Director. Address: 7 Griffin Walk, Greenhithe, Kent, DA9 9PW. DoB: May 1971, British

Alan Milner Director. Address: 17 Westbourne Road, Bexleyheath, Kent, DA7 5LQ. DoB: n\a, British

Cllr Lee Croxton Director. Address: 2 Hillside Terrace, Shrubbery Road, Gravesend, Kent, DA12 1JY. DoB: June 1954, British

Patrick Alan Conrad Director. Address: 29 Westcourt Lane, Shepherdswell, Kent, CT15 7PT. DoB: September 1951, British

Ian Douglas Armitt Director. Address: 53 Warren Road, Wilmington, Kent, DA1 1PS. DoB: May 1949, British

Heather Dorothy Robinson Director. Address: 1 Southfield Court, Dartford, Kent, DA1 5PH. DoB: April 1954, British

Carol Ann Smith Director. Address: 49 South Hill Road, Gravesend, Kent, DA12 1JX. DoB: March 1947, British

Reverend Martin John Henwood Director. Address: Holy Trinity Vicarage, The Bridge High Street, Dartford, Kent, DA1 1RX. DoB: August 1958, British

Edward Christopher Falvey Secretary. Address: 23 Ducketts Road, Crayford, Kent, DA1 4BA. DoB: December 1961, Irish

Richard John Chapman Director. Address: 27 Waverley Road, Margate, Kent, CT9 5QB. DoB: November 1943, British

Sheila Mary Boyle Director. Address: 11 Pelham Terrace, Gravesend, Kent, DA11 0JJ. DoB: October 1947, British

Graham Christopher David Steele Director. Address: 44 Meadow Walk, Dartford, Kent, DA2 7BP. DoB: July 1947, British

Timothy Carrington Director. Address: 12 High Street, Greenhithe, Dartford, Kent, DA9 9NN. DoB: April 1953, British

Dev Rattan Sharma Director. Address: 3 Winifred Road, Dartford, DA1 3BL. DoB: January 1940, British

Deborah Saunders Director. Address: 1 Astra Drive, Gravesend, Kent, DA12 4PZ. DoB: November 1959, British

Denise Mary Painter Director. Address: 10 Coxs Close, Snodland, Kent, ME6 5RA. DoB: December 1951, British

David Matthew Pickersgill Director. Address: 11 Whitehead Close, Wilmington, Dartford, Kent, DA2 7PR. DoB: April 1979, British

Sharon Cooke Director. Address: 4 The Yews, Gravesend, Kent, DA12 1PA. DoB: February 1968, British

Derek Alexander Hills Director. Address: 54 Oakfield Park Road, Wilmindgton, Dartford, Kent, DA1 2ST. DoB: July 1942, British

Elizabeth Duke Director. Address: 8 Broomfield Road, Swanscombe, Dartford, Kent, DA10 0LT. DoB: August 1955, British

Robert Barry Baker Secretary. Address: 1 Fountain Cottages, Eynsford, Kent, DA4 0AL. DoB:

Ram Appadoo Director. Address: 24 Gainsborough Avenue, Dartford, Kent, DA1 3AS. DoB: July 1945, British

Elizabeth Hall Mountford Hague - Smith Director. Address: Bracken, 3 Ash Road, Hartley, Longfield, Kent, DA3 8BQ. DoB: October 1937, British

Jobs in Council For Voluntary Service North West Kent vacancies. Career and practice on Council For Voluntary Service North West Kent. Working and traineeship

Package Manager. From GBP 2400

Project Co-ordinator. From GBP 1200

Responds for Council For Voluntary Service North West Kent on FaceBook

Read more comments for Council For Voluntary Service North West Kent. Leave a respond Council For Voluntary Service North West Kent in social networks. Council For Voluntary Service North West Kent on Facebook and Google+, LinkedIn, MySpace

Address Council For Voluntary Service North West Kent on google map

Other similar UK companies as Council For Voluntary Service North West Kent: Yeung's Brothers Limited | Gallipoli Bazaar Limited | Farmhouse Whitbey Parade Limited | Joba Caterers Limited | Perfect Plaice Limited

Council For Voluntary Service North West Kent came into being in 2004 as company enlisted under the no 05020016, located at DA11 9EU Gravesend at Northfleet Veterans Club The Hill. The firm has been expanding for 12 years and its up-to-data status is active. It has been already 7 years from the moment Council For Voluntary Service North West Kent is no longer identified under the business name North West Kent Council For Voluntary Service. This firm Standard Industrial Classification Code is 84110 and has the NACE code: General public administration activities. The firm's latest records cover the period up to 2015/03/31 and the most current annual return information was filed on 2016/01/20. From the moment the firm began on this market twelve years ago, this company has sustained its praiseworthy level of success.

The enterprise was registered as a charity on February 18, 2004. It operates under charity registration number 1102160. The range of their activity is north west kent. They work in Kent. Their trustees committee consists of eight members: Andrew Upstill, Martin Regan, Cllr Avtar Sandu, Ms Mary Cresswell-Forrester and Peter Webber, to namea few. As for the charity's financial situation, their most successful time was in 2012 when their income was £479,591 and they spent £427,520. Council For Voluntary Service North West Kent concentrates its efforts on charitable purposes, the problem of disability and training and education. It tries to aid the youngest, other voluntary organisations or charities, people of a particular ethnic or racial origin. It provides help to the above beneficiaries by diverse charitable services, provides other finance and acting as a resource body or an umbrella company. In order to get to know anything else about the company's activity, dial them on the following number 01474 354479 or browse their official website. In order to get to know anything else about the company's activity, mail them on the following e-mail [email protected] or browse their official website.

Current directors employed by this specific firm include: Christine Monks designated to this position in 2015 in September, Cllr Alan Michael Ridgers designated to this position in 2015, Cllr Avtar Singh Sandhu designated to this position five years ago and 4 remaining, listed below. In order to maximise its growth, since 2007 the firm has been utilizing the expertise of Marilyn Keating, age 64 who has been tasked with successful communication and correspondence within the firm.