AGE UK TUNBRIDGE WELLS

Day Centre Day Centre, Tunbridge Wells, TN1 2QS, Kent
StatusACTIVE
Company No.07956458
Category
Incorporated20 Feb 2012
Age12 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

AGE UK TUNBRIDGE WELLS is an active with number 07956458. It was incorporated 12 years, 3 months, 10 days ago, on 20 February 2012. The company address is Day Centre Day Centre, Tunbridge Wells, TN1 2QS, Kent.



People

SAVAGE, Yvonne Teresa

Secretary

ACTIVE

Assigned on 15 Nov 2023

Current time on role 6 months, 15 days

MOYS, Jeffrey Christopher

Director

Chartered Surveyor

ACTIVE

Assigned on 10 Jun 2014

Current time on role 9 years, 11 months, 20 days

PHAROAH, Kevin John

Director

Retired Counsellor

ACTIVE

Assigned on 26 Nov 2018

Current time on role 5 years, 6 months, 4 days

SERGEANT, Katherine Mary

Director

Services Manager, Alzheimer’S Society

ACTIVE

Assigned on 01 Feb 2017

Current time on role 7 years, 3 months, 29 days

STRATTON, Nigel Morris

Director

Solicitor

ACTIVE

Assigned on 20 Feb 2012

Current time on role 12 years, 3 months, 10 days

WISDOM, Sandra Jacqueline

Director

School Business Manager

ACTIVE

Assigned on 04 Aug 2015

Current time on role 8 years, 9 months, 26 days

SPRINGETT, Sandra Anne

Secretary

RESIGNED

Assigned on 20 Feb 2012

Resigned on 18 Nov 2023

Time on role 11 years, 8 months, 27 days

ALLEN, Catherine

Director

Administrator

RESIGNED

Assigned on 20 Feb 2012

Resigned on 23 May 2018

Time on role 6 years, 3 months, 3 days

MARKS, Joanna Mary

Director

Administrator

RESIGNED

Assigned on 20 Feb 2012

Resigned on 31 May 2013

Time on role 1 year, 3 months, 11 days

MELVILLE, Sharon Anne

Director

Senior Clinical Site Manager

RESIGNED

Assigned on 10 Jun 2014

Resigned on 09 Oct 2018

Time on role 4 years, 3 months, 29 days

SIMMONS, Roger John

Director

None

RESIGNED

Assigned on 10 Jun 2014

Resigned on 13 Jun 2016

Time on role 2 years, 3 days

WALLACE, Jane Leigh

Director

None

RESIGNED

Assigned on 20 Feb 2012

Resigned on 31 Mar 2014

Time on role 2 years, 1 month, 11 days

WISDOM, Michael John

Director

Upholsterer & Soft Furnishing

RESIGNED

Assigned on 20 Feb 2012

Resigned on 04 Aug 2015

Time on role 3 years, 5 months, 13 days


Some Companies

ARKAN RAV LTD

FLAT 4,ENFIELD,EN3 5AX

Number:11077787
Status:ACTIVE
Category:Private Limited Company

INFORMED DECISION LIMITED

THE OLD CHAPEL,CHIPPING NORTON,OX7 5UW

Number:04909436
Status:ACTIVE
Category:Private Limited Company

KRISFIKTION MEDIA LIMITED

45B LIDCOMBE ROAD,CHELTENHAM,GL54 5FB

Number:10700622
Status:ACTIVE
Category:Private Limited Company

MALCOLMSON'S CONTRACTING LTD

7 WESTMINSTER COURT,GOOLE,DN14 6NP

Number:10824766
Status:ACTIVE
Category:Private Limited Company

PZ ENGINEERING LIMITED

SUITE 208 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD,LONDON,W6 0LH

Number:10580148
Status:ACTIVE
Category:Private Limited Company

STONES GROUP LIMITED

MEADWAY MEADWAY,BUCKLEY,CH7 3PG

Number:11141783
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