Kent Wildlife Trust

All UK companiesArts, entertainment and recreationKent Wildlife Trust

Botanical and zoological gardens and nature reserves activities

Kent Wildlife Trust contacts: address, phone, fax, email, website, shedule

Address: Tyland Barn Sandling ME14 3BD Maidstone

Phone: 01622 662012

Fax: 01622 662012

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Kent Wildlife Trust"? - send email to us!

Kent Wildlife Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kent Wildlife Trust.

Registration data Kent Wildlife Trust

Register date: 1959-07-21

Register number: 00633098

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Kent Wildlife Trust

Owner, director, manager of Kent Wildlife Trust

Charles Stanley Tassell Director. Address: Windmill Hill, Ulcombe, Maidstone, Kent, ME17 1ER, England. DoB: December 1960, English

Colin John Peters Director. Address: 46 Pilgrims Way East, Otford, Sevenoaks, Kent, TN14 5QW, England. DoB: June 1957, British

Dr Christopher West Director. Address: Staplehurst Road, Frittenden, Cranbrook, Kent, TN17 2ED, England. DoB: February 1960, British

Michael William Sommerville Bax Director. Address: Tyland Barn, Sandling, Maidstone, Kent, ME14 3BD. DoB: April 1954, British

Nigel Peter Steele Director. Address: Tyland Barn, Sandling, Maidstone, Kent, ME14 3BD. DoB: March 1956, British

Richard Joseph Kinzler Director. Address: Tyland Barn, Sandling, Maidstone, Kent, ME14 3BD. DoB: April 1963, British

Carole Lesley Souter Director. Address: Lower Camden, Chislehurst, Kent, BR7 5JD, England. DoB: May 1957, British

Andrea Jane Byerley Director. Address: The Mount, High Street, Bidborough, Tunbridge Wells, Kent, TN3 0UX, United Kingdom. DoB: September 1966, British

Graham Roger Hill Director. Address: The Drive, Sevenoaks, Kent, TN13 3AB, United Kingdom. DoB: October 1960, British

Clive Andrew Maxwell Director. Address: Kings Hall Road, Beckenham, Kent, BR3 1LR, England. DoB: June 1971, British

Charlotte Osborn-forde Director. Address: Ware Street, Bearsted, Maidstone, Kent, ME14 4PG, United Kingdom. DoB: May 1980, British

Martin Robert Garwood Director. Address: Woodfield Road, Tonbridge, Kent, TN9 2LG, United Kingdom. DoB: November 1949, British

Ian Tittley Director. Address: Queens Avenue, Herne Bay, Kent, CT6 6NE, United Kingdom. DoB: April 1945, British

Giles David Champion Director. Address: Poppington, White Hill Sellindge, Faversham, Kent, ME13 9QL. DoB: December 1945, British

Roger George Hope Director. Address: Roughway, Tonbridge, Kent, TN11 9SN, United Kingdom. DoB: June 1949, British

Pauline Bateson Director. Address: 2 St Francis House, The Droveway, St. Margarets Bay, Dover, Kent, CT15 6BZ. DoB: January 1951, British

Michael Ian O Connor Director. Address: The Fort, Rochester, Kent, ME1 2FE, England. DoB: February 1972, British

Victoria Golding Director. Address: 72 High Street, Milton Regis, Sittingbourne, Kent, ME10 2AN. DoB: August 1949, British

Gillen James Knight Director. Address: Annandale Road, London, SE10 0JZ, England. DoB: July 1969, British

Amanda Arianwen Cecilia Cottrell Director. Address: Laurenden Forstal, Challock, Ashford, Kent, TN25 4AU. DoB: September 1941, British

Harry Donald Macdonald Teacher Director. Address: Hadlow Place, Three Elm Lane, Tonbridge, Kent, TN11 0BW. DoB: October 1970, British

David James Thomas Director. Address: 44 Duncan Terrace, London, N1 8AL. DoB: December 1962, British

Dr Stuart James Dove Director. Address: Cobblers Oak, Canterbury Road, Brabourne Lees, Ashford, Kent, TN25 6QP. DoB: November 1946, British

Michael Cradock Robinson Director. Address: Prices Farmhouse, Leigh, Tonbridge, Kent, TN11 8HR. DoB: May 1927, British

Dr Cheryl Mvula Director. Address: 7 Davington Cottages, Davington Hill, Faversham, Kent, ME13 7SJ. DoB: November 1959, British

Simon John Richardson Director. Address: 26 Cherry Glebe, Mersham, Ashford, Kent, TN25 6NL. DoB: March 1953, British

Timothy John Simmons Director. Address: 57 Grace Avenue, Maidstone, Kent, ME16 0BS. DoB: July 1959, British

Prof Stuart Reginald Harrop Director. Address: Merebridge House, Formerly Cavalier House Nats Lane, Brook Ashford, Kent, TN25 5PH. DoB: January 1956, British

David Frederick Fenton Director. Address: Honour Farm, St Michaels, Tenterden, Kent, TN30 6TJ. DoB: December 1938, British

Rebecca Milton Director. Address: 40 Glebelands, Biddenden, Kent, TN27 8EA. DoB: June 1961, British

Peter Adrian Ashburner Simmonds Director. Address: Wilgate House, Ashford Road, Leaveland, Faversham, Kent, ME13 0NN. DoB: April 1937, Australian

Kenneth Henry West Director. Address: Stalisfield Road, Charing, Ashford, Kent, TN17 0HH. DoB: November 1934, British

Ruth Caroline Goldstraw Director. Address: 41 Tanners Street, Faversham, Kent, ME13 7JP. DoB: August 1950, British

Eric Brindle Director. Address: Malt House Cottage, Malthouse Road, Stansted, Sevenoaks, Kent, TN15 7PJ. DoB: March 1963, British

Fidelity Anne Simpson Director. Address: Romshed Farm, Underriver, Sevenoaks, Kent, TN15 0SD. DoB: March 1960, British

David Neil Morgan Director. Address: Oakley Cottage 30 Monkton Street, Monkton, Ramsgate, Kent, CT12 4JE. DoB: February 1951, British

John David Leigh-pemberton Director. Address: Yokes Court, Frinsted, Sittingbourne, Kent, ME9 0ST. DoB: March 1955, British

Christopher Barker Director. Address: 6 The Covert, Chatham, Kent, ME5 9JJ. DoB: January 1960, British

Valentine Patrick Fleming Director. Address: Stonewall Park, Edenbridge, Kent, TN8 7DG. DoB: August 1935, British

William Mcgrory Director. Address: 45 Cedar Grove, Hempstead, Gillingham, Kent, ME7 3QT. DoB: September 1951, British

Christopher Teasdale Lisle Director. Address: 17 Sandy Mount, Bearsted, Maidstone, Kent, ME14 4PJ. DoB: July 1939, British

Richard Ian Moyse Director. Address: St Peters Grange Seed Road, Newnham, Sittingbourne, Kent, ME9 0NA. DoB: August 1963, British

Mary Elizabeth Parker Director. Address: 24 Brookway, Blackheath, London, SE3 9BJ. DoB: December 1949, British

Maria Ann Kyriacou Director. Address: 70 Sandyhurst Farm, Sandyhurst Lane, Ashford, Kent, TN25 4NT. DoB: January 1965, British

John Edward Telling Director. Address: 20c, Windmill Street, Tunbridge Wells, Kent, TN2 4UU. DoB: March 1946, British

Cynthia Elizabeth Robertson Director. Address: 16 Ernest Drive, Allington, Maidstone, Kent, ME16 0QS. DoB: April 1948, British

Richard Henry Margrie Director. Address: 42 Tanners Street, Faversham, Kent, ME13 7JP. DoB: December 1929, British

Nicholas John Delaney Director. Address: Ruxley, Pay Street Hawkridge, Folkestone, Kent, CT18 7DZ. DoB: December 1948, British

Dagmar Alexandra Junghaans Director. Address: 19 Springwood Close, Ashford, Kent, TN23 3JN. DoB: February 1963, Canadian

Caroline Baker Director. Address: Owletts, Cobham, Gravesend, Kent, DA12 3AP. DoB: October 1945, British

Albert Watson Director. Address: Wimborne Road, Southend-On-Sea, Essex, SS2 5JF, United Kingdom. DoB: December 1938, British

Ralph Ronald Todd Director. Address: 9 Horsham Road, Bexleyheath, Kent, DA6 7HU. DoB: October 1950, British

Paul Twyman Director. Address: Thrift House 129 Minnis Road, Birchington, Kent, CT7 9NS. DoB: July 1943, British

Andrew Thomas Wickham Director. Address: 56 Marsham Street, Maidstone, Kent, ME14 1EW. DoB: March 1950, British

Hector Mark Wilks Director. Address: 7 Medina Avenue, Whitstable, Kent, CT5 4EN. DoB: July 1919, British

Michael Anthony Wilson Director. Address: 120 Alkham Road, Maidstone, Kent, ME14 5PD. DoB: November 1934, British

Richard James Patrick Director. Address: 21 Arundel Avenue, Sittingbourne, Kent, ME10 4RG. DoB: May 1942, British

Andrew Darcy Ruck Director. Address: West House, Wrotham, Sevenoaks, Kent, TN15 1AA. DoB: September 1917, British

Ian Sapsford Director. Address: 2 Bramley Close, Istead Rise, Gravesend, Kent, DA13 9LA. DoB: April 1947, British

John Herbert Douglas Sibree Director. Address: Little Poult House Ashes Lane, Hadlow, Tonbridge, Kent, TN11 9QU. DoB: September 1919, British

Rodney Smith Director. Address: 67 York Avenue, Chatham, Kent, ME5 9ES. DoB: February 1940, British

Charles John Geoffrey Stanley Director. Address: 5 Shoreham Place, Shoreham, Sevenoaks, Kent, TN14 7RX. DoB: October 1918, English

Anthony James Moreton Teacher Director. Address: Hadlow Place, Tonbridge, Kent, TN11 0BW. DoB: August 1937, British

Donald Bruce Moseley Director. Address: 9 Cornflower Close, Weavering, Maidstone, Kent, ME14 5UL. DoB: July 1922, British

Michael John Mercer Director. Address: Barn House, Speldhurst, Kent, TN3 0PA. DoB: June 1932, British

Peter Payne Secretary. Address: Lindridge Oast, Marden Road Staplehurst, Tonbridge, Kent, TN12 0JG. DoB: December 1943, British

Paul Bolas Director. Address: Hattersley Grove Green Road, Weavering, Maidstone, Kent, ME14 5JX. DoB: July 1931, British

Thomas Bryson Director. Address: Low Barn Pope Street, Godmersham, Canterbury, Kent, CT4 7DL. DoB: June 1943, British

Royston Keith Coles Director. Address: 12 Lennard Road, Dunton Green, Sevenoaks, Kent, TN13 2UU. DoB: December 1927, British

Dr James John Maitland Flegg Director. Address: East Sutton Road, East Sutton, Maidstone, Kent, ME17 3DT, United Kingdom. DoB: April 1937, British

John Francis Deryk Frazer Director. Address: Warren Farm, Boxley, Maidstone, Kent. DoB: March 1916, British

Elsie Emes Director. Address: 4 Shirley Gardens, Tunbridge Wells, Kent, TN4 8TG. DoB: June 1929, British

Philip Hay Director. Address: Plummer, Tenterden, Kent, TN30 6TU. DoB: November 1941, British

Michael Robert Hood-cree Director. Address: South Wooton Cottage, Petham, Canterbury, Kent. DoB: October 1937, British

James Thomas Dungan Director. Address: 23 Grove Vale, Chislehurst, Kent, BR7 5DS. DoB: April 1921, British

Irene Alice Palmer Director. Address: 2 Haileybury Road, Orpington, Kent, BR6 9EY. DoB: March 1937, British

Geoffrey Horton Director. Address: Karinya Breach Lane, Lower Halstow, Sittingbourne, Kent, ME9 7DW. DoB: September 1946, British

Norman James Walter Smith Director. Address: 50 Lancing Road, Orpington, Kent, BR6 0QT. DoB: November 1920, British

Jobs in Kent Wildlife Trust vacancies. Career and practice on Kent Wildlife Trust. Working and traineeship

Driver. From GBP 2000

Plumber. From GBP 1600

Controller. From GBP 3000

Welder. From GBP 1600

Responds for Kent Wildlife Trust on FaceBook

Read more comments for Kent Wildlife Trust. Leave a respond Kent Wildlife Trust in social networks. Kent Wildlife Trust on Facebook and Google+, LinkedIn, MySpace

Address Kent Wildlife Trust on google map

Other similar UK companies as Kent Wildlife Trust: Dafe Divine Ltd | Russell Brown Engineering Services Limited | Society Of Metaphysicians Limited(the) | The Cithrah Foundation | Stephen Wilson Gents Hairdressing Ltd.

This enterprise operates under the name of Kent Wildlife Trust. This company was originally established fifty seven years ago and was registered with 00633098 as its registration number. This head office of this firm is registered in Maidstone. You may find it at Tyland Barn, Sandling. The company known today as Kent Wildlife Trust was known as Kent Trust For Nature Conservation until 1997-01-01 then the business name was changed. This enterprise is classified under the NACe and SiC code 91040 : Botanical and zoological gardens and nature reserves activities. Its latest financial reports were submitted for the period up to 2014-12-31 and the latest annual return information was filed on 2015-09-06. Kent Wildlife Trust has been working as a part of this field for 57 years, a feat not many of it’s competitors managed to do.

With three job offers since Wed, 5th Aug 2015, Kent Wildlife Trust has been an active employer on the employment market. On Thu, 9th Jun 2016, it was seeking new workers for a HR, Internal Communications & Assistant to CE - maternity cover position in Sandling, and on Wed, 5th Aug 2015, for the vacant position of a Events Co-ordinator (Painting the Town Green project) in Maidstone. So far, they have searched for employees for the Supporter Acquisition Officer - wildlife charity posts. Those working on these positions may earn at least £21600 and up to £34000 yearly. More information concerning recruitment and the job vacancy is detailed in particular job offers.

The firm started working as a charity on Tue, 9th Mar 1965. Its charity registration number is 239992. The range of the enterprise's area of benefit is county of kent and it provides aid in different towns and cities in Kent. The corporate board of trustees consists of twenty one members: Gillen James Knight, Andrea Byerley, Graham Hill, Clive Maxwell and Michael Bax, to namea few. Regarding the charity's financial situation, their most successful time was in 2010 when they raised £4,667,445 and they spent £4,040,870. Kent Wildlife Trust concentrates its efforts on education and training, the problems of economic and community development and unemployment and the conservation of heritage sites and the environment's protection. It strives to help the youngest, other voluntary organisations or charities, the general public. It tries to help its recipients by the means of acting as a resource body or an umbrella company, counselling and providing advocacy and providing open spaces, buildings and facilities. If you want to learn anything else about the enterprise's activity, call them on the following number 01622 662012 or browse their website. If you want to learn anything else about the enterprise's activity, mail them on the following e-mail [email protected] or browse their website.

That firm owes its well established position on the market and permanent improvement to a team of eighteen directors, namely Charles Stanley Tassell, Colin John Peters, Dr Christopher West and 15 other directors have been described below, who have been guiding the firm since September 2015.