East Kent Medical Services Limited

All UK companiesHuman health and social work activitiesEast Kent Medical Services Limited

Hospital activities

East Kent Medical Services Limited contacts: address, phone, fax, email, website, shedule

Address: Atina House 5-7 Bench Street CT16 1JH Dover

Phone: +44-1246 6128143

Fax: +44-1259 9689361

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "East Kent Medical Services Limited"? - send email to us!

East Kent Medical Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders East Kent Medical Services Limited.

Registration data East Kent Medical Services Limited

Register date: 1995-11-23

Register number: 03130118

Type of company: Private Limited Company

Get full report form global database UK for East Kent Medical Services Limited

Owner, director, manager of East Kent Medical Services Limited

Nicola Susan Cole Director. Address: Ethelbert Road, Canterbury, Kent, CT1 3NG. DoB: December 1958, British

Nicholas Goodger Director. Address: Ethelbert Road, Canterbury, Kent, CT1 3NG, England. DoB: May 1962, British

David Richard Baines Director. Address: Ethelbert Road, Canterbury, Kent, CT1 3NG. DoB: November 1964, British

Sandra Le Blanc Director. Address: Ethelbert Road, Canterbury, Kent, CT1 3NG, England. DoB: April 1964, British

Finbarr Murray Director. Address: Ethelbert Road, Canterbury, Kent, CT1 3NG. DoB: September 1971, Irish

Steven Pompeus Secretary. Address: Ethelbert Road, Canterbury, Kent, CT1 3NG, United Kingdom. DoB:

David Osborne Director. Address: 5-7 Bench Street, Dover, Kent, CT16 1JH. DoB: February 1967, English

Ian Bruce Murray Stephen Director. Address: 5-7 Bench Street, Dover, Kent, CT16 1JH. DoB: November 1944, British

Louise Barker Director. Address: 5-7 Bench Street, Dover, Kent, CT16 1JH. DoB: June 1959, British

Diana Daw Director. Address: 5-7 Bench Street, Dover, Kent, CT16 1JH. DoB: November 1957, British

Paul Stevens Director. Address: Ethelbert Road, Canterbury, Kent, CT1 3NG, United Kingdom. DoB: July 1956, British

Dr Neil David Tait Martin Director. Address: Ethelbert Road, Canterbury, Kent, CT1 3NG, United Kingdom. DoB: August 1952, British

Stuart Alexander James Bain Director. Address: Ethelbert Road, Canterbury, Kent, CT1 3NG. DoB: April 1953, British

Peter Murphey Director. Address: Ethelbert Road, Canterbury, Kent, CT1 3NG. DoB: February 1958, British

Elizabeth Shutler Director. Address: Ethelbert Road, Canterbury, Kent, CT1 3NG, United Kingdom. DoB: March 1968, British

Jeff Buggle Director. Address: Ethelbert Road, Canterbury, Kent, CT1 3NG. DoB: May 1965, British

David Osborne Director. Address: Ramsgate Road, Margate, Kent, CT9 4BG, England. DoB: February 1967, English

Christopher Holme Director. Address: Ramsgate Road, Margate, Kent, CT9 4BG. DoB: December 1958, English

Christopher Holme Secretary. Address: Ramsgate Road, Margate, Kent, CT9 4BG. DoB:

Simon Hartshorn Parker Director. Address: Fieldview 2d Honeysuckle Way, Broomfield, Herne Bay, Kent, CT6 7AX. DoB: n\a, British

Rupert Egginton Director. Address: The Street, Newnham, Sittingbourne, Kent, ME9 0LL. DoB: July 1963, British

David Alun Davies Director. Address: Ramsgate Road, Margate, Kent, CT9 4BG. DoB: October 1957, British

Stuart Alexander James Bain Director. Address: Old Watling Street, Canterbury, Kent, CT1 2DX. DoB: April 1953, British

Matthew David Kershaw Director. Address: High Street, Lenham, Kent, ME17 2QG. DoB: July 1970, British

Simon Hartshorn Parker Secretary. Address: Fieldview 2d Honeysuckle Way, Broomfield, Herne Bay, Kent, CT6 7AX. DoB: n\a, British

Nicholas Booth Director. Address: 6 Headon Gardens, Exeter, Devon, EX2 6LE. DoB: May 1984, British

Michael Wheeler Director. Address: 21 Marlyns Close, Guildford, Surrey, GU4 7LR. DoB: January 1944, British

Michael Wheeler Director. Address: Shandon, Mount Close Hook Heath, Woking, Surrey, GU22 0PZ. DoB: January 1944, British

William Hunter Director. Address: 31 Park Road, Buckden, St Neots, Cambridgeshire, PE19 5SL. DoB: April 1945, British

Keith Zetter Director. Address: 33 The Grove, Ickenham, Middlesex, UB10 8QJ. DoB: June 1956, British

Jonathon Fenton Booth Director. Address: 375 Billing Road East, Northampton, Devon, NN3 3LL. DoB: January 1953, British

Francis Eamon Nelson Director. Address: 14 The Paddock, Merrow, Guildford, Surrey, GU1 2RQ. DoB: August 1951, British

Roger Barry Dennis Director. Address: Southwold Woodland Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5LS. DoB: June 1946, British

Toby Pearce Director. Address: 23 Chaldon Road, London, SW6 7NH. DoB: October 1970, British

Timothy John Linton Director. Address: Bracken Place, Deadhearn Lane, Chalfont-St-Giles, Buckinghamshire, HP8 4HG. DoB: January 1945, British

Barbara Reeves Director. Address: Flat 2 24 Bracknell Gardens, London, NW3 7ED. DoB: October 1962, British

Robert John Windmill Director. Address: 3 Gunter Grove, London, SW10 0UN. DoB: October 1941, British

Jobs in East Kent Medical Services Limited vacancies. Career and practice on East Kent Medical Services Limited. Working and traineeship

Sorry, now on East Kent Medical Services Limited all vacancies is closed.

Responds for East Kent Medical Services Limited on FaceBook

Read more comments for East Kent Medical Services Limited. Leave a respond East Kent Medical Services Limited in social networks. East Kent Medical Services Limited on Facebook and Google+, LinkedIn, MySpace

Address East Kent Medical Services Limited on google map

Other similar UK companies as East Kent Medical Services Limited: Pspf 70 Llp | Nobu Trade Llp | Structured Asset Partners Limited Liability Partnership | Portadown Structural Services Limited | Perfect Projects Ltd

This company referred to as East Kent Medical Services has been started on 1995-11-23 as a Private Limited Company. This company headquarters could be contacted at Dover on Atina House, 5-7 Bench Street. Should you want to reach this firm by mail, its postal code is CT16 1JH. It's reg. no. for East Kent Medical Services Limited is 03130118. Established as Intercede 1158, this business used the business name until 1996-02-01, at which point it was replaced by East Kent Medical Services Limited. This company SIC and NACE codes are 86101 and has the NACE code: Hospital activities. East Kent Medical Services Ltd reported its latest accounts up till 31st March 2015. Its latest annual return information was submitted on 23rd November 2015. Since the company started in this field of business 21 years ago, the firm managed to sustain its impressive level of prosperity.

One of the tasks of East Kent Medical Services is to provide health care services. It has two locations, all of which are in Kent County. Spencer Private Hospital in Margate has operated since 2011-01-04, and provides acute services with overnight beds. The company caters for the needs of children under the age of 18, those with learning disabilities or autistic disorders and older people. For further information, please call the following phone number: 01843234555. All the information concerning the firm can also be obtained on the company's website www.thespencerwing.com. Apart from its main unit in Margate, the company also works in The Spencer Wing - Ashford located in Ashford. The company manager is Lynda Jane Orrin. The firm joined HSCA on 2011-01-04. As for the medical procedures included in the offer, the centre provides patients with diagnosis, screening, surgeries, treatment of diseases, disorders and injuries.

For the firm, all of director's obligations have so far been met by Nicola Susan Cole, Nicholas Goodger, David Richard Baines and 6 other members of the Management Board who might be found within the Company Staff section of our website. As for these nine individuals, Diana Daw has been employed by the firm for the longest period of time, having become a member of the Management Board in 2009. To increase its productivity, since December 2012 this firm has been providing employment to Steven Pompeus, who's been concerned with ensuring efficient administration of this company.