SHEPWAY CITIZENS ADVICE BUREAU

Units 4-6 Princes Gate Units 4-6 Princes Gate, Folkestone, CT20 1RH, Kent, England
StatusACTIVE
Company No.05063463
Category
Incorporated04 Mar 2004
Age20 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

SHEPWAY CITIZENS ADVICE BUREAU is an active with number 05063463. It was incorporated 20 years, 3 months, 1 day ago, on 04 March 2004. The company address is Units 4-6 Princes Gate Units 4-6 Princes Gate, Folkestone, CT20 1RH, Kent, England.



People

JONES, Joseph Ward

Secretary

ACTIVE

Assigned on 24 Sep 2010

Current time on role 13 years, 8 months, 11 days

BOLAND, Frank

Director

Retired

ACTIVE

Assigned on 25 Apr 2019

Current time on role 5 years, 1 month, 10 days

GILLEN, Carol

Director

Retired

ACTIVE

Assigned on 15 Dec 2022

Current time on role 1 year, 5 months, 21 days

KELLER, Johnny Demian Shannon

Director

Unemployed

ACTIVE

Assigned on 24 Sep 2015

Current time on role 8 years, 8 months, 11 days

MCKAY, Vanessa Alison

Director

Solicitor

ACTIVE

Assigned on 21 Oct 2021

Current time on role 2 years, 7 months, 15 days

OAKES, Norman Douglas

Director

Retired Insurance Claims Manager

ACTIVE

Assigned on 24 Apr 2014

Current time on role 10 years, 1 month, 11 days

PETRIE, Anne

Director

Retired Civil Servant

ACTIVE

Assigned on 03 May 2018

Current time on role 6 years, 1 month, 2 days

RAINSLEY, Brian Godfrey

Director

Retired

ACTIVE

Assigned on 25 Oct 2018

Current time on role 5 years, 7 months, 11 days

WHITEHEAD, Nigel

Director

Retired

ACTIVE

Assigned on 27 Apr 2023

Current time on role 1 year, 1 month, 8 days

BLUNDELL, Stephen Rex

Secretary

RESIGNED

Assigned on 04 Mar 2004

Resigned on 12 Jul 2006

Time on role 2 years, 4 months, 8 days

HALL, Michael John

Secretary

Retired

RESIGNED

Assigned on 19 Mar 2009

Resigned on 23 Sep 2010

Time on role 1 year, 6 months, 4 days

NOBLE, Douglas Heath

Secretary

Charity Worker

RESIGNED

Assigned on 12 Jul 2006

Resigned on 24 Jul 2008

Time on role 2 years, 12 days

AVERY, James Andrew

Director

Building Manager

RESIGNED

Assigned on 23 Jul 2015

Resigned on 05 Jan 2016

Time on role 5 months, 13 days

BLUNDELL, Stephen Rex

Director

Business Consultant

RESIGNED

Assigned on 24 Feb 2011

Resigned on 29 Aug 2012

Time on role 1 year, 6 months, 5 days

BRATTON, David Anthony

Director

None

RESIGNED

Assigned on 13 Sep 2007

Resigned on 19 Jul 2014

Time on role 6 years, 10 months, 6 days

BUCKLEY, Anthony Graham, Rev'D

Director

Clergyman

RESIGNED

Assigned on 13 Sep 2007

Resigned on 24 Jul 2008

Time on role 10 months, 11 days

CHISLETT, Janina

Director

Retired

RESIGNED

Assigned on 04 Oct 2018

Resigned on 22 Oct 2020

Time on role 2 years, 18 days

COLBRAN, Julian

Director

Retired

RESIGNED

Assigned on 04 Mar 2004

Resigned on 17 May 2004

Time on role 2 months, 13 days

COULON, Simon

Director

Accountant

RESIGNED

Assigned on 06 Mar 2008

Resigned on 16 Oct 2009

Time on role 1 year, 7 months, 10 days

COWARD, Robert Thomas Edward

Director

Business Manager

RESIGNED

Assigned on 21 Jul 2011

Resigned on 01 Dec 2017

Time on role 6 years, 4 months, 11 days

DAVENPORT-ELLERBY, Anita Josephine

Director

None

RESIGNED

Assigned on 12 Dec 2007

Resigned on 25 Jul 2013

Time on role 5 years, 7 months, 13 days

DAY, Janis

Director

Parish Clerk

RESIGNED

Assigned on 17 May 2004

Resigned on 14 Sep 2005

Time on role 1 year, 3 months, 28 days

FORD, Gillian

Director

Company Communications Special

RESIGNED

Assigned on 04 Mar 2004

Resigned on 05 Jan 2006

Time on role 1 year, 10 months, 1 day

GRIFFITHS, Rosemary Jane

Director

Retired

RESIGNED

Assigned on 25 Sep 2015

Resigned on 14 Jun 2022

Time on role 6 years, 8 months, 19 days

HALL, Michael John

Director

Retired

RESIGNED

Assigned on 13 Sep 2007

Resigned on 23 Sep 2010

Time on role 3 years, 10 days

HILL, Patricia Ann

Director

Retired

RESIGNED

Assigned on 18 Apr 2007

Resigned on 21 Jan 2009

Time on role 1 year, 9 months, 3 days

JONES, Joseph Ward

Director

Administrator

RESIGNED

Assigned on 04 Mar 2004

Resigned on 24 Jul 2008

Time on role 4 years, 4 months, 20 days

MALLINSON, Jennifer Ann

Director

Retired

RESIGNED

Assigned on 24 Oct 2013

Resigned on 26 Jul 2018

Time on role 4 years, 9 months, 2 days

NOBLE, Douglas Heath

Director

Charity Worker

RESIGNED

Assigned on 13 Sep 2007

Resigned on 24 Jul 2008

Time on role 10 months, 11 days

PATEL, Asvinkumar

Director

Shop Owner

RESIGNED

Assigned on 17 May 2004

Resigned on 24 Jul 2008

Time on role 4 years, 2 months, 7 days

REDMOND, Michael

Director

Retired

RESIGNED

Assigned on 06 Feb 2020

Resigned on 03 Nov 2022

Time on role 2 years, 8 months, 26 days

ROBERTSON-RITCHIE, Hugh, Doctor

Director

General Medical Practitioner

RESIGNED

Assigned on 24 Feb 2011

Resigned on 26 Mar 2018

Time on role 7 years, 1 month, 2 days

SAUNDERS, Rochelle Georgina, Cllr

Director

Retired

RESIGNED

Assigned on 13 Sep 2007

Resigned on 06 Dec 2013

Time on role 6 years, 2 months, 23 days

WALES, David Gary

Director

Fire Officer

RESIGNED

Assigned on 06 Mar 2008

Resigned on 23 Sep 2010

Time on role 2 years, 6 months, 17 days

WALLER, John Donald, Rev

Director

Retired Minister Of Religion

RESIGNED

Assigned on 28 Jan 2010

Resigned on 25 Jul 2019

Time on role 9 years, 5 months, 28 days

WILSON, Pauline Ann

Director

Customer Services Manager

RESIGNED

Assigned on 24 Apr 2014

Resigned on 17 Dec 2019

Time on role 5 years, 7 months, 23 days

WORTH, Michael Walter

Director

Retired

RESIGNED

Assigned on 28 Jan 2010

Resigned on 02 Jun 2015

Time on role 5 years, 4 months, 5 days


Some Companies

20 NORTH EVERARD STREET MANAGEMENT COMPANY LIMITED

20 NORTH EVERARD STREET,KING'S LYNN,PE30 5HQ

Number:03683870
Status:ACTIVE
Category:Private Limited Company

AKHURST PLUMBING & HEATING LIMITED

24 CORNWALL ROAD,DORCHESTER,DT1 1RX

Number:11132384
Status:ACTIVE
Category:Private Limited Company

FIRDOS CONSULTANTS LTD

56 WALTON COURT,WOKING,GU21 5ED

Number:11497771
Status:ACTIVE
Category:Private Limited Company

HYPESPACE LTD

OFFICE 3 146-148 BURY OLD ROAD,MANCHESTER,M45 6AT

Number:11335822
Status:ACTIVE
Category:Private Limited Company

NETSPIRIT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11066134
Status:ACTIVE
Category:Private Limited Company

ST. AUGUSTINE'S ENTERPRISES LIMITED

ST AUGUSTINE'S CATHOLIC COLLEGE,TROWBRIDGE,BA14 9EN

Number:02815966
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source