Porchlight

All UK companiesAccommodation and food service activitiesPorchlight

Other accommodation

Porchlight contacts: address, phone, fax, email, website, shedule

Address: 2nd Floor Watling Chambers 18-19 Watling Street CT1 2UA Canterbury

Phone: 01227 760078

Fax: 01227 760078

Email: [email protected]

Website:

Shedule:

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

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

Registration data Porchlight

Register date: 1974-01-18

Register number: 01157482

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 Porchlight

Owner, director, manager of Porchlight

Dr Joanne Ross Director. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: October 1965, British

Alan How Director. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: July 1957, British

Hilary Anne Edridge Director. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: February 1963, British

Howard Cohn Director. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: November 1953, British

Robert Alan Porter Director. Address: Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 3XL, United Kingdom. DoB: August 1961, British

Colin John Wright Director. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: April 1961, British

Doctor Susan Anne Hornibrook Director. Address: Floor, 18-19, Watling Street, Canterbury, Kent, CT1 2UA, England. DoB: October 1953, British

Glenn Malcolm Miller Director. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: August 1972, British

Jennifer Christine Bough Director. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: March 1951, British

Celia Glynn-williams Director. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: n\a, British

Patricia Ann Unwin Director. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: January 1951, British

Stuart Chapman Director. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: May 1971, British

Michael Barrett Secretary. Address: 3 Fowle Hall Cottages, Pikefish Lane Paddock Wood, Tonbridge, TN12 6PP. DoB:

Anton Johannes Pieterse Director. Address: Floor Watling Chambers, 18-9 Watling Street Watling Street, Canterbury, Kent, England. DoB: January 1964, South African

Andrew Croucher Director. Address: Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, United Kingdom. DoB: August 1965, British

Jim Gardner Director. Address: Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 3XL, United Kingdom. DoB: January 1971, British

Ian Roe Director. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: February 1949, British

Fiona O'neill Director. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: July 1960, British

Adam Rowe Director. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: December 1970, British

Lynn Phillips Director. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: June 1960, British

Graeme Bosley Director. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: June 1962, British

Rosemary Hayes Director. Address: London Road, Dunkirk, ME16 9LL. DoB: March 1967, British

Dr Keith Wren Director. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: August 1948, British

Arnab Kumar Sanyal Director. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: December 1950, British

George Lister Director. Address: 48 Borden Lane, Sittingbourne, Kent, ME10 1DB. DoB: May 1949, British

Patrick Alan Conrad Director. Address: 29 Westcourt Lane, Shepherdswell, Kent, CT15 7PT. DoB: September 1951, British

John Stuart Townend Director. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: December 1943, British

Geoffrey Thomas Cooke Director. Address: Ivy Cottage, The Street, Wickhambreaux, Kent, CT3 1RT. DoB: September 1952, British

Kim Rogers Director. Address: Honeywood House, Pett Lane, Charing, Kent, TN27 0DS. DoB: December 1965, British

Anne Norris Director. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: June 1945, British

Valerie Anne Scott Director. Address: Sussex Lodge, 71 Sandwich Road, Cliffsend, Kent, CT12 5JA. DoB: September 1949, British

Margaret Mary Connolly Director. Address: Hothe Lodge, Tyler Hill Road, Canterbury, Kent, CT2 9HU. DoB: March 1958, British

Michael John Gilpin Director. Address: 12 Sidney Cooper Close, Rough Common, Canterbury, Kent, CT2 9BQ. DoB: November 1951, British

Ann Louise Coakley Director. Address: Waterfall Cottage, Seaton, Ickham, Kent, CT3 1SL. DoB: April 1948, British

Rosemary Margaret Tarr Director. Address: Nash Barn Court, Nash, Canterbury, Kent, CT3 2JY. DoB: October 1945, British

David Charles Le Breton Director. Address: List Cottage, The List Wickhambreaux, Canterbury, Kent, CT3 1RX. DoB: February 1948, British

Stephanie Ann Hayman Director. Address: 96 Station Road, Deal, Kent, CT14 7RL. DoB: September 1959, British

Simon Charles Farrer Director. Address: 21 Underwood Close, Canterbury, Kent, CT4 7BS. DoB: September 1956, British

Janet Mary Chandler Director. Address: 15 The Precincts, Canterbury, Kent, CT1 2EL. DoB: September 1945, British

Leon George Jenkins Director. Address: Candlemas House, 42 St Margarets Street, Rochester, Kent, ME1 1TU. DoB: August 1950, British

Andy Robinson Director. Address: The Cottage, Old Road, Sarre, Kent, CT7 0LB. DoB: September 1952, British

Anna Stevens Director. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: July 1967, British

Anthony David Unwin Director. Address: 58 Mickleburgh Avenue, Herne Bay, Kent, CT6 6HB. DoB: June 1949, British

Michael Finch Director. Address: 4 Laurel Way, Chartham, Canterbury, Kent, CT4 7TJ. DoB: June 1969, British

Graham Victor Tarrant Director. Address: 33 Maidstone Road, Ashford, Kent, TN24 8UA. DoB: August 1945, British

Helen Ruth Letley Secretary. Address: 18 Cherry Drive, Canterbury, Kent, CT2 8HF. DoB: September 1968, British

Helen Ruth Letley Director. Address: 18 Cherry Drive, Canterbury, Kent, CT2 8HF. DoB: September 1968, British

Allyson Kay Director. Address: 16 Old Mead, Folkestone, Kent, CT19 5UR. DoB: December 1966, British

Lynn Richards Director. Address: 3 Wiltie Gardens, Folkestone, Kent, CT19 5AX. DoB: January 1951, British

Helen Jean Howard Director. Address: 18 St Vincents Close, Littlebourne, Canterbury, Kent, CT3 1TZ. DoB: September 1944, British

Adrian Peter Cottrell Secretary. Address: 11 Rosemary Lane, Canterbury, Kent, CT1 2PN. DoB: July 1963, British

Mary Riley Director. Address: Latimer Priory Close Lower Road, East Farleigh, Maidstone, Kent, ME15 0HB. DoB: July 1951, British

Adrian Peter Cottrell Director. Address: 11 Rosemary Lane, Canterbury, Kent, CT1 2PN. DoB: July 1963, British

Sophie Magdalen Ward Director. Address: 33 King Street, Canterbury, Kent, CT1 2AJ. DoB: October 1963, British

Janet Mary Robbins Director. Address: 25 Durovernum Court, Old Dover Road, Canterbury, Kent, CT1 3DA. DoB: August 1948, British

Patricia Poplett Director. Address: Windways, Hearts Delight Road Tunstall, Sittingbourne, Kent, ME9 8JA. DoB: December 1940, British

Stephen Dawson Director. Address: 15 Meadow Walk, Whitstable, Kent, CT5 4PW. DoB: July 1968, British

Robert Gerard Pentleton Director. Address: 82 Black Griffin Lane, Canterbury, Kent, CT1 2DE. DoB: March 1954, British

Roberta Helen Johnson Director. Address: 23 Cromwell Road, Canterbury, Kent, CT1 3LB. DoB: January 1945, British

Jillian Margaret Butler Director. Address: 4 Glen Iris Close, Canterbury, Kent, CT2 8HR. DoB: July 1943, British

Carole Frank Director. Address: 537 Bromley Road, Downham, Bromley, Kent, BR1 4PG. DoB: April 1963, British

Nigel Martin Director. Address: 22 Goudhurst Close, Canterbury, Kent, CT2 7EB. DoB: March 1965, British

Canon Christopher Andrew Lewis Director. Address: 12 The Precincts, Canterbury, Kent, CT1 2EH. DoB: February 1944, British

Anne Hammond Director. Address: 18 Green Leas, Chestfield, Whitstable, Kent, CT5 3JY. DoB: June 1930, British

Sarah Elizabeth Magee-gilchrist Director. Address: The Plough, High Street Eastry, Sandwich, Kent, CT13 0HF. DoB: January 1967, British

Norman Donald Minter Director. Address: 12 St Jacob's Place, Canterbury, Kent, CT1 3TU. DoB: May 1953, British

Julian Andrew Spurrier Director. Address: 13 Cromwell Road, Whitstable, Kent, CT5 1NW. DoB: July 1946, British

Paul Thomas Wardley Wilson Director. Address: 225 Cromwell Road, Whitstable, Kent, CT5 1LA. DoB: December 1943, British

Ernest Gadsden Smith Director. Address: Martinwood The Street, Womenswold, Canterbury, Kent, CT4 6HE. DoB: June 1924, British

Colin Torquil Russell Gray Director. Address: Field End Donkey Lane, Adisham, Canterbury, Kent. DoB: September 1947, British

Jobs in Porchlight vacancies. Career and practice on Porchlight. Working and traineeship

Tester. From GBP 2300

Project Planner. From GBP 2300

Welder. From GBP 1800

Responds for Porchlight on FaceBook

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

Address Porchlight on google map

Other similar UK companies as Porchlight: Youngs Decor & Maintenance Ltd | Dome Installations Limited | Sion Mills Buildings Preservation Trust | Bridgegap Limited | Alex Stewart & Son Ltd

Porchlight began its operations in the year 1974 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the following Company Registration No.: 01157482. This company has operated with great success for 42 years and it's currently active. The firm's head office is located in Canterbury at 2nd Floor Watling Chambers. Anyone could also locate the company using the postal code of CT1 2UA. This Porchlight company was recognized under three different names before it adapted the current name. This firm was originally established as Porchlight and was changed to East Kent Cyrenians on Tuesday 10th June 2008. Its third name was present name up till 2002. This business SIC code is 55900 , that means Other accommodation. 2016-03-31 is the last time when the company accounts were reported. Fourty two years of presence in this line of business comes to full flow with Porchlight as the company managed to keep their customers satisfied through all the years.

The enterprise started working as a charity on Friday 26th April 1974. Its charity registration number is 267116. The range of the firm's activity is not defined. They operate in Kent and Croydon. The charity's board of trustees features thirteen members: John Townend, Stuart Chapman, Patricia Unwin, Celia Glynn-Williams and Jenny Bough, to name a few of them. In terms of the charity's financial statement, their most successful period was in 2013 when they earned 5,735,087 pounds and they spent 5,390,704 pounds. Porchlight concentrates its efforts on problems related to accommodation and housing, problems related to accommodation and housing, poverty relief or prevention. It strives to aid young people or children, young people or children, other definied groups. It provides aid to the above recipients by providing various services, providing advocacy and counselling services and providing open spaces, buildings and facilities. In order to get to know something more about the firm's activity, dial them on this number 01227 760078 or browse their website. In order to get to know something more about the firm's activity, mail them on this e-mail [email protected] or browse their website.

At the moment, the directors hired by this limited company are as follow: Dr Joanne Ross assigned to lead the company almost one year ago, Alan How assigned to lead the company in 2015 in October, Hilary Anne Edridge assigned to lead the company on Wednesday 29th April 2015 and 9 other directors who might be found below. Furthermore, the managing director's duties are aided by a secretary - Michael Barrett, from who was chosen by this specific limited company in October 2000.