Kent Community Foundation

All UK companiesOther service activitiesKent Community Foundation

Activities of other membership organizations n.e.c.

Kent Community Foundation contacts: address, phone, fax, email, website, shedule

Address: Office 23 Evegate Park Barn Evergate Smeeth TN25 6SX Ashford

Phone: 01303 814500

Fax: 01303 814500

Email: [email protected]

Website:

Shedule:

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

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

Registration data Kent Community Foundation

Register date: 2000-10-12

Register number: 04088589

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 Kent Community Foundation

Owner, director, manager of Kent Community Foundation

Hugo Mark Fenwick Director. Address: Office 23 Evegate Park Barn, Evergate Smeeth, Ashford, Kent, TN25 6SX. DoB: December 1964, English

Sarah Virginia Hohler Director. Address: Office 23 Evegate Park Barn, Evergate Smeeth, Ashford, Kent, TN25 6SX. DoB: May 1945, British

Peter Williams Director. Address: Office 23 Evegate Park Barn, Evergate Smeeth, Ashford, Kent, TN25 6SX. DoB: September 1933, British

Georgina Warner Director. Address: Office 23 Evegate Park Barn, Evergate Smeeth, Ashford, Kent, TN25 6SX. DoB: April 1952, British

Ann Amelia West Director. Address: Office 23 Evegate Park Barn, Evergate Smeeth, Ashford, Kent, TN25 6SX. DoB: February 1939, British

Victoria Jessel Director. Address: Office 23 Evegate Park Barn, Evergate Smeeth, Ashford, Kent, TN25 6SX. DoB: September 1958, British

Carol Lynch Secretary. Address: Office 23 Evegate Park Barn, Evergate Smeeth, Ashford, Kent, TN25 6SX. DoB:

Arthur Blair Gulland Director. Address: Office 23 Evegate Park Barn, Evergate Smeeth, Ashford, Kent, TN25 6SX. DoB: October 1951, British

Annabel Campbell Director. Address: The Stables Everlands, Sevenoaks, Kent, TN14 6HU. DoB: January 1956, British

Timothy Bruce Bull Director. Address: Office 23 Evegate Park Barn, Evergate Smeeth, Ashford, Kent, TN25 6SX. DoB: July 1958, British

Peter William Ariel Lake Director. Address: County Hall, County Road, Maidstone, Kent, ME14 1XQ, United Kingdom. DoB: May 1942, British

Fiona Sunley Director. Address: Office 23 Evegate Park Barn, Evergate Smeeth, Ashford, Kent, TN25 6SX. DoB: August 1958, British

Eric Laurence Watts Secretary. Address: Alban Walnut Tree Lane, Loose, Maidstone, Kent, ME15 9RQ. DoB: October 1943, British

Tracey Lynn Reddings Director. Address: 8 Wilhemina Avenue, Coulsdon, Surrey, CR5 1NH. DoB: June 1966, British

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

Iain Mc Arthur Secretary. Address: Cock Farm House, Denne Manor Lane Shottenden, Canterbury, Kent, CT4 8JH. DoB: n\a, British

Peter Bernard Hardy Director. Address: Shorne Mead Pear Tree Lane, Shorne, Kent, DA12 3JT. DoB: December 1938, British

Ian Edward Gordon Mckewan Director. Address: Avenue Gardens, Cliftonville, Kent, CT9 3BD. DoB: March 1947, British

Dr Alan Rogers Director. Address: 2 Cork Farm Cottages, Old Wives Lees, Canterbury, Kent, CT4 8BN. DoB: June 1945, British

Barry Jones Director. Address: Milgate Park, Ashford Road, Bearsted, Maidstone, Kent, ME14 4NN. DoB: January 1953, British

Laura Jones Director. Address: 10 Cromwell Avenue, Bromley, Kent, BR2 9AQ. DoB: October 1958, British

John Holley Secretary. Address: 2 The Pavings, Hollingbourne, Maidstone, Kent, ME17 1TU. DoB: n\a, British

Eric Laurence Watts Director. Address: Alban Walnut Tree Lane, Loose, Maidstone, Kent, ME15 9RQ. DoB: October 1943, British

Gwynfor Prosser Director. Address: 3 Cowper Road, River, Dover, Kent, CT17 0PF. DoB: April 1943, British

Michael Angell Director. Address: Magpie House, Magpie Hall Road,, Ashford, Kent, TN26 1HF. DoB: December 1933, British

James Edward Baker Director. Address: 5 King Edward Avenue, Worthing, West Sussex, BN14 8DB. DoB: May 1950, English

Canon David Grimwood Director. Address: 56 Fostley Road T, Maidstone, Kent, ME14 1EW. DoB: September 1948, British

Ann Chaplin Secretary. Address: 19 Jillian Way, Ashford, Kent, TN23 5DT. DoB:

Simon Maclachlan Director. Address: Sissinghurst Place, Sissinghurst, Cranbrook, Kent, TN17 2JP. DoB: December 1934, British

Simon Cutcliffe Hebditch Director. Address: 83 Dover Court Road, London, SE22 8UW. DoB: December 1945, British

Anne Marie Sabina Nelson Director. Address: Fairseat Manor, Fairseat, Sevenoaks, Kent, TN15 7LU. DoB: April 1942, British

Jobs in Kent Community Foundation vacancies. Career and practice on Kent Community Foundation. Working and traineeship

Sorry, now on Kent Community Foundation all vacancies is closed.

Responds for Kent Community Foundation on FaceBook

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

Address Kent Community Foundation on google map

Other similar UK companies as Kent Community Foundation: Ex 22 Ltd | Roseville Investments Limited | Back To Paradise Ltd | Th Studio Limited | Finnlay Ltd

Located in Office 23 Evegate Park Barn, Ashford TN25 6SX Kent Community Foundation is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a 04088589 Companies House Reg No.. The company was established 16 years ago. The company SIC and NACE codes are 94990 which means Activities of other membership organizations n.e.c.. 31st March 2015 is the last time when the accounts were reported. Sixteen years of experience in this line of business comes to full flow with Kent Community Foundation as they managed to keep their customers happy through all the years.

The enterprise became a charity on Fri, 5th Jan 2001. It works under charity registration number 1084361. The geographic range of the company's activity is county of kent, borough of medway, united kingdom, and elsewhere.. They operate in Kent and Medway. The corporate board of trustees features nine members: Georgina Mary Warner, Arthur Blair Gulland, Sarah Hohler, Peter Lake and Bella Colgrain, and others. When it comes to the charity's finances, their most successful period was in 2010 when they earned 6,034,435 pounds and they spent 3,301,977 pounds. Kent Community Foundation engages in the problem of disability, training and education and saving lives and the advancement of health. It tries to support children or youth, other charities or voluntary organisations, people with disabilities. It provides aid to these agents by granting money to individuals, provides other finance and granting money to organisations. If you want to find out anything else about the enterprise's activity, call them on this number 01303 814500 or see their official website. If you want to find out anything else about the enterprise's activity, mail them on this e-mail [email protected] or see their official website.

According to the data we have, this limited company was built in October 12, 2000 and has so far been supervised by twenty six directors, and out of them eight (Hugo Mark Fenwick, Sarah Virginia Hohler, Peter Williams and 5 others listed below) are still employed in the company. What is more, the director's duties are constantly helped by a secretary - Carol Lynch, from who found employment in the limited company in November 2011.