Mhs Community Charity Limited
Other letting and operating of own or leased real estate
Educational support services
Activities of head offices
Renting and operating of Housing Association real estate
Mhs Community Charity Limited contacts: address, phone, fax, email, website, shedule
Address: Broadside Leviathan Way ME4 4LL Chatham
Phone: 01634 354305
Fax: 01634 354305
Email: [email protected]
Website: www.mhshomes.co.uk
Shedule:
Incorrect data or we want add more details informations for "Mhs Community Charity Limited"? - send email to us!
Registration data Mhs Community Charity Limited
Register date: 1999-02-17
Register number: 03714658
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Mhs Community Charity LimitedOwner, director, manager of Mhs Community Charity Limited
Isabelle Pocock Secretary. Address: Broadside, Leviathan Way, Chatham, Kent, ME4 4LL. DoB:
Elizabeth Anne Gaylor Barton Director. Address: Broadside, Leviathan Way, Chatham, Kent, ME4 4LL. DoB: June 1980, British
Patricia Ann Gulvin Director. Address: Broadside, Leviathan Way, Chatham, Kent, ME4 4LL. DoB: January 1947, British
Gary Clark Director. Address: Broadside, Leviathan Way, Chatham, Kent, ME4 4LL. DoB: June 1966, British
Geoffrey Malcolm Waters Director. Address: Broadside, Leviathan Way, Chatham, Kent, ME4 4LL. DoB: July 1949, British
Isabelle Pocock Director. Address: Broadside, Leviathan Way, Chatham, Kent, ME4 4LL. DoB: June 1970, British
Desmond Charles Fitzpatrick High Director. Address: Broadside, Leviathan Way, Chatham, Kent, ME4 4LL. DoB: May 1955, British
Lynne Clumpus Director. Address: Broadside, Leviathan Way, Chatham, Kent, ME4 4LL. DoB: March 1954, British
Catherine Jane Hull Director. Address: Broadside, Leviathan Way, Chatham, Kent, ME4 4LL. DoB: January 1954, British
Kenneth Frank Wheeler Director. Address: Broadside, Leviathan Way, Chatham, Kent, ME4 4LL. DoB: June 1946, British
Carl Edward Dewey Secretary. Address: Broadside, Leviathan Way, Chatham, Kent, ME4 4LL. DoB:
Caroline Proverbs Director. Address: 3 Evelyn Road, Chiswick, London, W4 5JL. DoB: October 1962, British
Archibald Mackinnon Johnstone Director. Address: 81a High Street, Rochester, Kent, ME1 1LX. DoB: May 1934, British
Terence James Burton Secretary. Address: 12 Northwood Avenue, High Halstow, Rochester, Kent, ME3 8SX. DoB: January 1950, British
Terence James Birton Secretary. Address: 12 Northwood Avenue, High Halstow, Rochester, Kent, ME3 8SX. DoB:
William Andrew Campbell Wroe Secretary. Address: 21 Belgrave Road, Sheerness, Kent, ME12 3EB. DoB: n\a, British
Estelle Marie Grant Secretary. Address: 9 Farrier Close, Weavering, Maidstone, Kent, ME14 5SR. DoB: n\a, British
Terence James Burton Director. Address: 12 Northwood Avenue, High Halstow, Rochester, Kent, ME3 8SX. DoB: January 1950, British
Councillor Edward Winton Baker Director. Address: 11 Watts Avenue, Rochester, Kent, ME1 1RX. DoB: October 1933, British
Ashley Mark Hook Director. Address: 66 Rochester Avenue, Bromley, Kent, BR1 3DW. DoB: April 1964, British
Eileen Beatrice Kenward Director. Address: 27 Hollywood Lane, Wainscott, Rochester, Kent, ME3 8AG. DoB: September 1939, British
Katy Jackson Secretary. Address: Dux Court Barn, Dux Court Road, Rochester, Kent, ME3 8RZ. DoB: n\a, British
Anthony Ronald Goulden Director. Address: 37 Raleigh Close, Chatham, Kent, ME5 7SB. DoB: November 1942, British
Arthur George Kitson Director. Address: 73 Old London Road, Hastings, East Sussex, TN35 5NB. DoB: May 1945, British
Alexa Georgina Kersting-woods Director. Address: 15 Cheriton Way, Maidstone, Kent, ME16 0PH. DoB: September 1964, British
Alexa Georgina Kersting-woods Director. Address: 28 Kingfisher Meadow, Hart Street, Maidstone, Kent, ME16 8RB. DoB: September 1964, British
Councillor Patricia Elsie Cooper Director. Address: 28 Dial Road, Gillingham, Kent, ME7 2RL. DoB: May 1947, British
Gordon David Viggers Director. Address: 74 Woodstock Road, Sittingbourne, Kent, ME10 4HN. DoB: November 1951, British
Adrian John Charles Speller Director. Address: 1 Crosley Road, Gillingham, Kent, ME7 4AE. DoB: July 1947, British
John Arthur Sands Director. Address: 14 Overmead, Sidcup, Kent, DA15 8DS. DoB: November 1947, British
Thomas Thompson Pattison Director. Address: 7 Wopsle Close, Rochester, Kent, ME1 2DZ. DoB: August 1945, British
Canon John Moss Armson Director. Address: Easter Garth, Kings Orchard, Rochester, Kent, ME1 1SX. DoB: December 1939, British
Patrick John Mulcahy Director. Address: 8 Lindfield Cottages, Grove Place, Ospringe, Kent, ME13 7PJ. DoB: October 1947, British
Andrew Charles Roberts Director. Address: 41 The Old Yews, New Barn, Longfield, Kent, DA3 7JS. DoB: May 1953, British
Roger John Hill Director. Address: 64 Priestfields, Rochester, Kent, ME1 3AB. DoB: January 1943, British
Terence James Burton Secretary. Address: 12 Northwood Avenue, High Halstow, Rochester, Kent, ME3 8SX. DoB: January 1950, British
Lucy Victoria James Director. Address: Flat 53 Edgson House, Ebury Bridge Road, London, SW1W 8RU. DoB: April 1975, British
Sarah Elizabeth Hayes Director. Address: 75 Somerset Road, New Barnet, Hertfordshire, EN5 1JD. DoB: January 1963, British
Jobs in Mhs Community Charity Limited vacancies. Career and practice on Mhs Community Charity Limited. Working and traineeship
Other personal. From GBP 1300
Project Planner. From GBP 4000
Fabricator. From GBP 2900
Assistant. From GBP 1000
Electrician. From GBP 1900
Cleaner. From GBP 1100
Plumber. From GBP 2100
Responds for Mhs Community Charity Limited on FaceBook
Read more comments for Mhs Community Charity Limited. Leave a respond Mhs Community Charity Limited in social networks. Mhs Community Charity Limited on Facebook and Google+, LinkedIn, MySpaceAddress Mhs Community Charity Limited on google map
Other similar UK companies as Mhs Community Charity Limited: Mascoprint Developments Limited | Rw Catering Services Limited | De La Lune Limited | Composite Craftwork Limited | Northern Gas & Heating Limited
Mhs Community Charity Limited may be reached at Broadside, Leviathan Way in Chatham. Its area code is ME4 4LL. Mhs Community Charity has been present on the market since the firm was registered in 1999. Its registered no. is 03714658. The firm Standard Industrial Classification Code is 68209 : Other letting and operating of own or leased real estate. The company's latest records were submitted for the period up to 2015-03-31 and the most current annual return was released on 2016-02-17. It has been 17 years for Mhs Community Charity Ltd in this field, it is constantly pushing forward and is an example for many.
The enterprise started working as a charity on Tuesday 28th March 2000. Its charity registration number is 1080067. The range of the charity's area of benefit is kent and it works in many towns in Kent. The firm's board of trustees consists of eight members: Ms Isabelle Pocock, Geoff Waters, Gary Clark, Lynne Clumpus and Elizabeth Barton, to namea few. Regarding the charity's financial summary, their best year was 2013 when their income was 659,709 pounds and they spent 662,415 pounds. Mhs Community Charity Ltd focuses on other charitable purposes, education and training and the problems of unemployment and economic and community development . It tries to help youth or children, other voluntary organisations or charities, the general public. It provides help to these recipients by the means of various charitable services, making grants to individuals and providing specific services. If you would like to learn anything else about the corporation's activity, dial them on the following number 01634 354305 or go to their official website. If you would like to learn anything else about the corporation's activity, mail them on the following e-mail [email protected] or go to their official website.
In order to satisfy the clients, this particular company is consistently developed by a unit of five directors who are, amongst the rest, Elizabeth Anne Gaylor Barton, Patricia Ann Gulvin and Gary Clark. Their successful cooperation has been of cardinal use to the following company for two years. Furthermore, the director's tasks are helped by a secretary - Isabelle Pocock, from who was hired by the following company on Sat, 1st Feb 2014.