Whitstable Improvement Trust

All UK companiesWholesale and retail trade; repair of motor vehicles andWhitstable Improvement Trust

Agents involved in the sale of a variety of goods

Whitstable Improvement Trust contacts: address, phone, fax, email, website, shedule

Address: 34 Harbour Street Whitstable CT5 1AJ Kent

Phone: 01227 274885

Fax: 01227 274885

Email: [email protected]

Website:

Shedule:

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

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

Registration data Whitstable Improvement Trust

Register date: 1990-11-05

Register number: 02555142

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 Whitstable Improvement Trust

Owner, director, manager of Whitstable Improvement Trust

Susan Carole Lane Director. Address: 34 Harbour Street, Whitstable, Kent, CT5 1AJ. DoB: August 1949, British

Richard Hugh Amos Director. Address: 34 Harbour Street, Whitstable, Kent, CT5 1AJ. DoB: November 1946, British

Gillian Batchelor Director. Address: Harbour Street, Whitstable, Kent, CT5 1AJ, England. DoB: March 1949, Briish

Jacqueline Marie Cutler Director. Address: Harbour Street, Whitstable, Kent, CT5 1AJ, England. DoB: November 1944, British

Roger Ernest Seijo Director. Address: Albert Street, Whitstable, Kent, CT5 1HT. DoB: November 1949, British

Eileen Barbara Hargreaves Director. Address: 1 Medina Avenue, Whitstable, Kent, CT5 4EN. DoB: March 1940, British

Ashley John Clark Director. Address: 34 Harbour Street, Whitstable, Kent, CT5 1AJ. DoB: August 1955, British

Gordon John Vincent Director. Address: Harbour Street, Whitstable, Kent, CT5 1AJ, England. DoB: October 1945, English

Katherine Mary Gill Director. Address: 34 Harbour Street, Whitstable, Kent, CT5 1AJ. DoB: June 1940, British

Henry John Lewis Director. Address: Wavecrest, Whitstable, Kent, CT5 1EH, England. DoB: April 1954, British

Susan Jean Hubbard Director. Address: 34 Harbour Street, Whitstable, Kent, CT5 1AJ. DoB: July 1955, British

Neil Stephen Baker Director. Address: St. Patricks Close, Whitstable, Kent, CT5 4FH. DoB: August 1982, British

Pamela Rita O'brien Director. Address: Nelson Road, Whitstable, Kent, CT5 1DX. DoB: January 1945, British

Richard Ramous Martindale Director. Address: Greenhill Road, Herne Bay, Kent, CT6 7RR. DoB: September 1977, British

Jean Hamilton Harrison Director. Address: Tower Hill, Whitstable, Kent, CT5 2BW. DoB: November 1936, British

Graham Drysdale Cox Director. Address: Hothfield, Ashford, Kent, TN26 1DW, United Kingdom. DoB: September 1951, British

Reverend Christopher Martin Byers Director. Address: 36 Faversham Road, Whitstable, Kent, CT5 4AR. DoB: September 1933, British

Mary Kathleen Dooley Director. Address: 3 Cypress Close, Whitstable, Kent, CT5 4EB. DoB: May 1940, British

Albert Edgar Oldfield Director. Address: Pine Lodge 1 The Crescent, Grasmere Road, Whitstable, Kent, CT5 3ED. DoB: November 1928, British

Joan Eileen Miles Director. Address: 57 Joy Lane, Whitstable, Kent, CT5 4DE. DoB: April 1931, British

Norman William Day Director. Address: 24 Spring Walk, Whitstable, Kent, CT5 4PP. DoB: August 1932, British

Nicholas Singleton Dewhirst Director. Address: 9 Daniels Court, Island Wall, Whitstable, Kent, CT5 1ET. DoB: April 1949, British

Christopher Patrick Ryan Director. Address: 39 Joy Lane, Whitstable, CT5 4LT. DoB: February 1944, British

Graham Drysdale Cox Director. Address: Northdown, Genesta Avenue, Whitstable, Kent, CT5 4EG. DoB: September 1951, British

Terry Davis Director. Address: Bridge Manor, Salts Lane, Loose, Maidstone, Kent, ME15 0BD. DoB: May 1947, British

Reverend Christopher Martin Byers Director. Address: 36 Faversham Road, Whitstable, Kent, CT5 4AR. DoB: September 1933, British

Nicholas Gaines Pout Director. Address: 3 Clewer Lodge, 28 Queens Road, Whitstable, Kent, CT5 2JF. DoB: May 1944, British

Angus Ian Mclewin Director. Address: Breakwater, 16 Admiralty Walk, Whitstable, Kent, CT5 4ET. DoB: April 1950, British

Albert Edgar Oldfield Director. Address: Pine Lodge 1 The Crescent, Grasmere Road, Whitstable, Kent, CT5 3ED. DoB: November 1928, British

Graham George Birchall Director. Address: 15 Saddleton Road, Whitstable, Kent, CT5 4JG. DoB: October 1952, British

Malcolm Murray Ramsey Director. Address: 2 Cornwall Gardens, Cliftonville, Margate, Kent, CT9 2JH. DoB: October 1946, British

Melvyn Arthur Crow Director. Address: 9 Sandpiper Road, Whitstable, Kent, CT5 4DP. DoB: October 1942, British

Maureen Corrigan Director. Address: 9 Allan Road, Seasalter, Whitstable, Kent, CT5 4AH. DoB: June 1944, British

Joseph Ernest Thorogood Director. Address: 26 Maugham Court, Whitstable, Kent, CT5 4RR. DoB: February 1919, British

Michael John Harrison Director. Address: Tower Hill, Whitstable, Kent, CT5 2BW. DoB: January 1936, British

Donald Keith Pullen Director. Address: 18 Florence Avenue, Whitstable, Kent, CT5 4EP. DoB: December 1919, English

Elaine Janice Kirkaldie Director. Address: Quercus Willow Road, Whitstable, Kent, CT5 3DW. DoB: January 1943, British

Cherral Wilcox Director. Address: West Cottage West Cliff, Whitstable, Kent, CT5 1DJ. DoB: May 1944, British

Jean Patricia Law Director. Address: Tree Corner, 29 Alexandra Road, Whitstable, Kent, CT5 4LR. DoB: August 1945, British

Darren Paul Simpson Director. Address: 16 Belmont Road, Whitstable, Kent, CT5 1QP. DoB: December 1968, British

William Mallion Director. Address: 124 Millstrood Road, Whitstable, Kent, CT5 1PP. DoB: June 1928, British

Martin Taylor Director. Address: 55 Northwood Road, Whitstable, Kent, CT5 2EZ. DoB: April 1930, British

Norman William Day Director. Address: 24 Spring Walk, Whitstable, Kent, CT5 4PP. DoB: August 1932, British

Mary Lerigo Director. Address: 2 Lambs Walk, Whitstable, Kent, CT5 4PJ. DoB: December 1938, British

Stephen Lloyd Parry Director. Address: 33 Orchard Street, Canterbury, Kent, CT2 8AP. DoB: March 1961, British

Jeffrey Robert Tutt Director. Address: 1 Malby Cottage, Iron Hill Dunkirk Boughton, Faversham, Kent, ME13 9PD. DoB: July 1950, British

Elaine Janice Kirkaldie Director. Address: Quercus Willow Road, Whitstable, Kent, CT5 3DW. DoB: January 1943, British

Allen James Hyams Director. Address: Carmbria Borstal Avenue, Whitstable, Kent, CT5 4NX. DoB: July 1934, British

Melvyn George Jones Director. Address: 77 Sandpiper Road, Whitstable, Kent, CT5 4TP. DoB: November 1943, British

Joe Vaughan Director. Address: 2 Terrys Lane, Whitstable, Kent, CT5 1AX. DoB: June 1918, British

Jean Patricia Fielding Director. Address: 56 Chestfield Road, Chestfield, Whitstable, Kent, CT5 3LD. DoB: August 1945, British

Arthur John Percival Director. Address: 22 Stone Street, Faversham, Kent, ME13 8PU. DoB: September 1934, British

Paul Frederick Addis Secretary. Address: 52-54 High Street, Whitstable, Kent, CT5 1BG. DoB:

Denis Albert Hurl Director. Address: 3 Spire Avenue, Whitstable, Kent, CT5 3DS. DoB: April 1927, British

Peter Lewis Miles Director. Address: 57 Joy Lane, Whitstable, Kent, CT5 4DB. DoB: March 1925, British

Dennis Hunter Director. Address: 96 Joy Lane, Whitstable, Kent, CT5 4DF. DoB: June 1923, British

Albert Edgar Oldfield Director. Address: Pine Lodge 1 The Crescent, Grasmere Road, Whitstable, Kent, CT5 3ED. DoB: November 1928, British

Peggy Starkey Director. Address: 50 Summerfield Avenue, Whitstable, Kent, CT5 1NS. DoB: December 1922, British

Martin Taylor Director. Address: 55 Northwood Road, Whitstable, Kent, CT5 2EZ. DoB: April 1930, British

Donald Keith Pullen Director. Address: 18 Florence Avenue, Whitstable, Kent, CT5 4EP. DoB: December 1919, English

Mary Kathleen Dooley Director. Address: 3 Cypress Close, Whitstable, Kent, CT5 4EB. DoB: May 1940, British

Christopher Colin Wright Director. Address: 10 Railway Avenue, Whitstable, Kent, CT5 1LJ. DoB: April 1944, British

George Charles Sankey Director. Address: 4 Maugham Court, Whitstable, Kent, CT5 4RR. DoB: June 1924, British

Terence Edward Pears Director. Address: Woodlands Palmars Cross Hill, Rough Common, Canterbury, Kent, CT2 9BL. DoB: May 1930, British

Jobs in Whitstable Improvement Trust vacancies. Career and practice on Whitstable Improvement Trust. Working and traineeship

Driver. From GBP 2200

Carpenter. From GBP 1900

Fabricator. From GBP 2500

Tester. From GBP 2000

Assistant. From GBP 1700

Project Planner. From GBP 4000

Welder. From GBP 2000

Project Planner. From GBP 3700

Responds for Whitstable Improvement Trust on FaceBook

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

Address Whitstable Improvement Trust on google map

Other similar UK companies as Whitstable Improvement Trust: Ares Aegis Dog Handlers Ltd | Ijss Services Ltd | Sj Jackson Limited | Val-it Commercial Limited | Regency Recruitment Agency Ltd

Whitstable Improvement Trust could be gotten hold of 34 Harbour Street, Whitstable in Kent. The post code is CT5 1AJ. Whitstable Improvement Trust has been active on the market for the last twenty six years. The Companies House Registration Number is 02555142. This company Standard Industrial Classification Code is 46190 and has the NACE code: Agents involved in the sale of a variety of goods. 2016-03-31 is the last time when account status updates were reported. 26 years of presence in the field comes to full flow with Whitstable Improvement Trust as the company managed to keep their customers satisfied through all this time.

On 2014/07/17, the enterprise was seeking a Part Time Manager to fill a part time position in Whitstable, South East/Southern. They offered a part time job with wage £10.00 per hour. To apply for the job, the candidates were asked to contact the company at the following email address: [email protected].

The company became a charity on 1991/06/06. It works under charity registration number 1003120. The geographic range of the charity's area of benefit is in or around whitstable, kent. They operate in Kent. The charity's board of trustees features eight members: Eileen Barbara Hargreaves Mbe, Ashley John Clark, Graham Cox, Roger Ernest Seijo and Gillian Batchelor, to name a few of them. When it comes to the charity's financial summary, their most successful period was in 2012 when they earned 33,586 pounds and they spent 57,479 pounds. The company concentrates its efforts on the conservation of heritage sites and the environment's protection. It dedicates its activity to all the people. It helps these agents by making donations to organisations, providing specific services and providing buildings, open spaces and facilities. If you wish to learn something more about the firm's activity, call them on this number 01227 274885 or visit their official website. If you wish to learn something more about the firm's activity, mail them on this e-mail [email protected] or visit their official website.

According to this particular company's employees directory, since September 2015 there have been six directors to name just a few: Susan Carole Lane, Richard Hugh Amos and Gillian Batchelor.