Kent And Medway Charity Team

All UK companiesOther service activitiesKent And Medway Charity Team

Activities of other membership organizations n.e.c.

Kent And Medway Charity Team contacts: address, phone, fax, email, website, shedule

Address: 31 St. George's Place CT1 1XD Canterbury

Phone: 0844 264 0291 (Lo-Call)

Fax: 0844 264 0291 (Lo-Call)

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Kent And Medway Charity Team"? - send email to us!

Kent And Medway Charity Team detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kent And Medway Charity Team.

Registration data Kent And Medway Charity Team

Register date: 2004-06-03

Register number: 05144847

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 Kent And Medway Charity Team

Owner, director, manager of Kent And Medway Charity Team

Angela Doggett Director. Address: 5-8 Estuary View Business Park, Boorman Way, Whitstable, Kent, CT5 3SE. DoB: April 1964, British

Mark Styles Director. Address: 5-8 Estuary View Business Park, Boorman Way, Whitstable, Kent, CT5 3SE. DoB: December 1967, British

David Akporehe Director. Address: 5-8 Estuary View Business Park, Boorman Way, Whitstable, Kent, CT5 3SE. DoB: July 1967, British

Alan Albert Director. Address: 5-8 Estuary View Business Park, Boorman Way, Whitstable, Kent, CT5 3SE. DoB: October 1947, British

Neil Martin Oldfield Director. Address: 5-8 Estuary View Business Park, Boorman Way, Whitstable, Kent, CT5 3SE. DoB: November 1955, British

Sharon Elizabeth Addis Director. Address: Preston Hill, Wingham, Canterbury, Kent, CT3 1BY, Uk. DoB: December 1958, British

Aaron Spencer Director. Address: St. Margarets Street, Canterbury, Kent, CT1 2TX, Uk. DoB: February 1977, British

Sarah Morecombe Director. Address: Boorman Way, Whitstable, Kent, CT5 3SE, Uk. DoB: May 1979, British

Kristine Pole Director. Address: North Holmes Road, Canterbury, Kent, CT1 1QU, England. DoB: December 1966, British

Gillian Delahunty Director. Address: Estuary View Business Park, 5-8 Boorman Way, Whitstable, Kent, CT5 3SE, United Kingdom. DoB: July 1947, British

Barbara Martin Director. Address: Estuary View Business Park, 5-8 Boorman Way, Whitstable, Kent, CT5 3SE. DoB: October 1955, British

David John Buckett Director. Address: Estuary View Business Park, 5-8 Boorman Way, Whitstable, Kent, CT5 3SE, United Kingdom. DoB: September 1950, British

Elizabeth Mary Meredith Harrison Director. Address: Priory Road, Bilsington, Ashford, Kent, TN25 7AU, Uk. DoB: n\a, British

Neille Ryan Director. Address: 55 Tankerton Road, Whitstable, Kent, CT5 2AF. DoB: July 1966, British

Brian Portanier Director. Address: 109 Tothill Street, Minster, Ramsgate, Kent, CT12 4AP. DoB: April 1956, British

Teresa Curteis Director. Address: Estuary View Business Park, 5-8 Boorman Way, Whitstable, Kent, CT5 3SE, United Kingdom. DoB: April 1975, British

Stuart Smith Director. Address: 36 Yarrow Close, Broadstairs, Kent, CT10 1PW. DoB: March 1948, British

Martin Vye Director. Address: The Dacha, Patrixbourne Road, Bridge, Canterbury, Kent, CT4 5BL. DoB: December 1936, British

Paul Moorcroft Director. Address: 5-8 Estuary View Business Park, Whitstable, Kent, CT5 3SE. DoB: August 1964, British

Iavn O'reilly Director. Address: Estuary View Business Park, 5-8 Boorman Way, Whitstable, Kent, CT5 3SE. DoB: December 1964, British

Jane Rose Director. Address: Clare Road, Whitstable, Kent, CT5 2EL, Uk. DoB: December 1956, British

Paul Grout Director. Address: Hurst Way, Barming, Maidstone, Kent, ME16 9DN, United Kingdom. DoB: November 1951, British

Wendy Tetley Director. Address: Dering Road, Herne Bay, Kent, CT6 5RD. DoB: December 1964, British

Sonia Lassnig Director. Address: 5-8 Boorman Way, Whitstable, Kent, CT5 3SE. DoB: June 1966, British

Jane Hemsworth Director. Address: Humber Crescent, Rochester, Kent, ME2 2DU. DoB: May 1967, British

Sandra Mumford Director. Address: Esplanade, Rochester, Kent, ME1 1QX. DoB: February 1965, British

Ian Johnson Secretary. Address: 48 Union Road, Bridge, Canterbury, Kent, CT4 5LW. DoB: January 1937, Other

Kathryn Ann Bosley Director. Address: Weavering Street, Weavering, Maidstone, Kent, ME14 5JH, Uk. DoB: March 1962, British

Ian Johnson Director. Address: 48 Union Road, Bridge, Canterbury, Kent, CT4 5LW. DoB: January 1937, Other

Sheila Flynn Director. Address: The Dovecote, Church Lane Hothfield, Ashford, Kent, TN26 1EL. DoB: May 1966, British

Ian Lewis Director. Address: 53 Balas Drive, Sittingbourne, Kent, ME10 5AS. DoB: November 1971, British

John Henry Wratten Director. Address: 14 Cornwallis Circle, Whitstable, Kent, CT5 1DU. DoB: November 1942, British

David Terry Director. Address: 10 Cedar Road, Sturry, Kent, CT2 0HY. DoB: January 1965, British

Gillian Reuby Director. Address: Northernlights, King Edward Avenue, Herne Bay, Kent, CT6 6EA. DoB: January 1940, British

Simon Dolby Director. Address: 30 Norman Road, Canterbury, Kent, CT1 3LX. DoB: August 1963, British

Jobs in Kent And Medway Charity Team vacancies. Career and practice on Kent And Medway Charity Team. Working and traineeship

Plumber. From GBP 1600

Engineer. From GBP 2000

Plumber. From GBP 2200

Carpenter. From GBP 1900

Package Manager. From GBP 1500

Administrator. From GBP 2100

Package Manager. From GBP 2200

Controller. From GBP 3000

Responds for Kent And Medway Charity Team on FaceBook

Read more comments for Kent And Medway Charity Team. Leave a respond Kent And Medway Charity Team in social networks. Kent And Medway Charity Team on Facebook and Google+, LinkedIn, MySpace

Address Kent And Medway Charity Team on google map

Other similar UK companies as Kent And Medway Charity Team: Bkn Care Services Limited | Jamalils Ltd | Milton Lodge Limited | N B Premier Limited | Active Therapy Limited

The business is situated in Canterbury under the following Company Registration No.: 05144847. This firm was started in the year 2004. The office of the firm is situated at 31 St. George's Place . The area code for this place is CT1 1XD. The firm now known as Kent And Medway Charity Team, was previously registered under the name of Kent And Medway Walking Bus Group. The transformation has occurred in June 2, 2009. This enterprise declared SIC number is 94990 - Activities of other membership organizations n.e.c.. Kent And Medway Charity Team released its account information up to 2014-12-31. The latest annual return information was filed on 2016-06-03. It has been 12 years for Kent And Medway Charity Team in the field, it is doing well and is an object of envy for it's competition.

The enterprise was registered as a charity on 2004-09-13. It works under charity registration number 1105834. The geographic range of the firm's activity is kent and medway. They provide aid in Kent and Medway. Their board of trustees has fifteen members: Sharon Elizabeth Addis, Stuart Smith, Teresa Curteis, Brian Portanier and Neille Ryan, to namea few. As concerns the charity's financial statement, their most successful year was 2009 when they raised £296,777 and they spent £279,056. Kent And Medway Charity Team concentrates on the advancement of health and saving of lives, training and education, protecting the environment / the conservation of heritage sites. It tries to support young people or children, all the people, youth or children. It tries to help the above beneficiaries by providing various services and providing specific services. If you would like to find out anything else about the company's activity, dial them on this number 0844 264 0291 (Lo-Call) or check their official website. If you would like to find out anything else about the company's activity, mail them on this e-mail [email protected] or check their official website.

Current directors registered by this company include: Angela Doggett hired in 2015, Mark Styles hired one year ago, David Akporehe hired in 2015 and 15 remaining, listed below.