Kent Enterprise Trust
Other social work activities without accommodation n.e.c.
Kent Enterprise Trust contacts: address, phone, fax, email, website, shedule
Address: Kent Enterprise House The Links CT6 7GQ Herne Bay
Phone: 01227 844500
Fax: 01227 844500
Email: [email protected]
Website: www.kententerprisetrust.org
Shedule:
Incorrect data or we want add more details informations for "Kent Enterprise Trust"? - send email to us!
Registration data Kent Enterprise Trust
Register date: 1984-05-15
Register number: 01816116
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Kent Enterprise TrustOwner, director, manager of Kent Enterprise Trust
Stephen Michael Ward Director. Address: The Links, Herne Bay, Kent, CT6 7GQ. DoB: April 1957, British
Ingrid Blades Director. Address: The Links, Herne Bay, Kent, CT6 7GQ. DoB: March 1958, British
Joanna Lucille Birch-phaure Director. Address: The Links, Herne Bay, Kent, CT6 7GQ. DoB: September 1979, British
Paul James Norford Director. Address: n\a. DoB: March 1956, British
Mirelle Jane Frost Secretary. Address: The Links, Herne Bay, Kent, CT6 7GQ, England. DoB:
Paul Neil Cook Director. Address: 13 Baddlesmere Road, Whitstable, Kent, CT5 2LD, England. DoB: March 1970, British
Trudy Anne Kelly Director. Address: 8 Clifton Road, Whitstable, Kent, CT5 1DQ, England. DoB: August 1956, British
Marsha Marriner Director. Address: Lynsted Lane, Lynsted, Kent, ME9 0JJ, England. DoB: December 1973, British
Mark William Quinn Director. Address: The Links, Herne Bay, Kent, CT6 7GQ. DoB: March 1974, British
Michael John Thompson Director. Address: The Links, Herne Bay, Kent, CT6 7GP, England. DoB: September 1953, British
Joanne Kendall Director. Address: n\a. DoB: January 1983, British
Sarah Columbo Director. Address: Swalecliffe, Whitstable, Kent, CT5 2PZ, England. DoB: August 1982, British
Marsha Marriner Director. Address: Lynsted Lane, Lynsted, Kent, ME9 0JJ, England. DoB: December 1973, British
Linda Ranger Director. Address: The Links, Herne Bay, Kent, CT6 7GQ, United Kingdom. DoB: December 1962, British
Tom Maniatis Director. Address: The Links, Herne Bay, Kent, CT6 7GQ, United Kingdom. DoB: August 1980, Greek
Wendy Ann Kckane Director. Address: The Links, Herne Bay, Kent, CT6 7GQ, United Kingdom. DoB: June 1955, British
Christine Holliday Rigden Director. Address: Calcott, Sturry, Canterbury, Kent, CT3 4NB, England. DoB: January 1965, British
Dr Alan William Holmes Director. Address: The Links, Herne Bay, Kent, CT6 7GQ, United Kingdom. DoB: September 1927, British
Pauline Jane Smith Director. Address: The Links, Herne Bay, Kent, CT6 7GQ, United Kingdom. DoB: August 1957, British
George Arthur Pybus Director. Address: The Links, Herne Bay, Kent, CT6 7GQ, United Kingdom. DoB: February 1949, British
Claudia Claire Sykes Director. Address: The Links, Herne Bay, Kent, CT6 7GQ. DoB: July 1971, British
Rita O'brien Director. Address: The Links, Herne Bay, Kent, CT6 7GQ, United Kingdom. DoB: January 1945, British
Arthur Pybus Director. Address: Highstead, Chislet, Canterbury, Kent, CT3 4LX, United Kingdom. DoB: February 1949, British
John Robert Bland Secretary. Address: 5 Kittiwake Close, Beltinge, Herne Bay, Kent, CT6 6JS. DoB: May 1968, British
Bernard Michael Bone Director. Address: Purfields Ox Lane, St Michaels, Tenterden, Kent, TN30 6NG. DoB: November 1951, British
Philip Charles Goodwin Director. Address: 22 Stanley Road, Whitstable, Kent, CT5 4NQ. DoB: July 1947, British
Brian Leslie Wickham Director. Address: 11 Stephens Close, Faversham, Kent, ME13 7SS. DoB: November 1952, British
Raymond Winston Macpherson Director. Address: 109 Reculver Road, Beltinge, Herne Bay, Kent, CT6 6PB. DoB: July 1948, British
Reverend Michael Alexander Wimshurst Director. Address: 50 Broad Street, Canterbury, Kent, CT1 2LS. DoB: July 1933, British
Donal Malachy Stephen Toner Director. Address: Bordyke Cottage, Bordyke, Tonbridge, Kent, TN9 1NN. DoB: December 1959, Irish
John Taylor Director. Address: 7 Dunkery Rise, Westrees Park, Ashford, Kent, TN24 8QX. DoB: October 1947, British
Richard Eldridge Director. Address: 4 Priest Fields, Herne Bay, Kent, CT6 6RH. DoB: December 1945, British
John Attken Gray Director. Address: Old School The Hill, Littlebourne, Canterbury, Kent, CT3 1TA. DoB: January 1942, British
Robert Frederick Mccallum Director. Address: 10 Porchester Close, Loose, Maidstone, Kent, ME15 9SW. DoB: March 1946, British
Janet Susan Merza Secretary. Address: 22 Sydney Road, Whitstable, Kent, CT5 4JU. DoB: May 1956, British
Frances Guthrie Director. Address: 138 Old Dover Road, Canterbury, Kent, CT1 3NX. DoB: September 1939, British
Owen Thomas James Director. Address: 12 Thornden Close, Greenhill, Herne Bay, Kent, CT6 7RT. DoB: September 1934, British
Christine James Secretary. Address: 16 Churchill Way, Faversham, Kent, ME13 7RF. DoB: September 1953, British
Marianne Kidd Director. Address: 9 The Halt, Whitstable, Kent, CT5 3EQ. DoB: September 1948, British
Janet Susan Merza Director. Address: 22 Sydney Road, Whitstable, Kent, CT5 4JU. DoB: May 1956, British
Ian James Prodger Director. Address: 14 Elmwood West, Swalecliffe, Whitstable, Kent, CT5 2QS. DoB: February 1946, English
John Maurice Laming Director. Address: 15 Firtree Close, Rough Common, Canterbury, Kent, CT2 9DB. DoB: September 1924, British
Cyril Oliver Appleton Director. Address: Frome Butts Meadow, Lower Hardres, Canterbury, Kent, CT4 5NU. DoB: May 1924, British
Jobs in Kent Enterprise Trust vacancies. Career and practice on Kent Enterprise Trust. Working and traineeship
Sorry, now on Kent Enterprise Trust all vacancies is closed.
Responds for Kent Enterprise Trust on FaceBook
Read more comments for Kent Enterprise Trust. Leave a respond Kent Enterprise Trust in social networks. Kent Enterprise Trust on Facebook and Google+, LinkedIn, MySpaceAddress Kent Enterprise Trust on google map
Other similar UK companies as Kent Enterprise Trust: Hm Hairdressing Ltd | Rak Finance Corporation Limited | Desired Care 4 U Ltd | Elegantz Limited | Greenform Ltd
Kent Enterprise Trust is officially located at Herne Bay at Kent Enterprise House. Anyone can look up this business by its area code - CT6 7GQ. This enterprise has been in business on the UK market for thirty two years. This enterprise is registered under the number 01816116 and company's state is active. This firm is recognized under the name of Kent Enterprise Trust. However, this company also was listed as Canterbury And District Enterprise Trust(the) up till the name got changed seven years from now. This enterprise SIC code is 88990 - Other social work activities without accommodation n.e.c.. The company's latest filings cover the period up to 2015-03-31 and the latest annual return was submitted on 2015-09-03. Ever since it started in this line of business 32 years ago, this company has managed to sustain its praiseworthy level of prosperity.
The firm was registered as a charity on 1984-10-05. Its charity registration number is 290211. The range of the firm's area of benefit is not defined. They operate in Kent. The corporate board of trustees consists of eight representatives: Dr Christine Rigden, Ms Wendy Ann Mckane, Athanasios Maniatis, Pauline Smith and Ms Linda Anne Ranger, among others. As for the charity's financial report, their best time was in 2011 when they earned £582,377 and their expenditures were £431,855. Kent Enterprise Trust focuses on education and training, the problems of economic and community development and unemployment and education and training. It tries to help youth or children, other charities or voluntary bodies, the general public. It helps its beneficiaries by providing specific services, providing buildings, facilities or open spaces and providing human resources. If you wish to find out something more about the enterprise's activities, dial them on this number 01227 844500 or go to their official website. If you wish to find out something more about the enterprise's activities, mail them on this e-mail [email protected] or go to their official website.
Stephen Michael Ward, Ingrid Blades, Joanna Lucille Birch-phaure and 4 others listed below are listed as company's directors and have been monitoring progress towards achieving the objectives and policies since 2016-01-18. Moreover, the managing director's efforts are bolstered by a secretary - Mirelle Jane Frost, from who was hired by this firm in 2015.