AGE CONCERN (AGE UK) ASHFORD LTD

The Joe Fagg Community Centre Farrow Court The Joe Fagg Community Centre Farrow Court, Ashford, TN23 5RF, Kent, United Kingdom
StatusACTIVE
Company No.08248833
Category
Incorporated11 Oct 2012
Age11 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

AGE CONCERN (AGE UK) ASHFORD LTD is an active with number 08248833. It was incorporated 11 years, 7 months, 10 days ago, on 11 October 2012. The company address is The Joe Fagg Community Centre Farrow Court The Joe Fagg Community Centre Farrow Court, Ashford, TN23 5RF, Kent, United Kingdom.



People

SMITH, Cleo Patricia

Secretary

ACTIVE

Assigned on 20 Mar 2018

Current time on role 6 years, 2 months, 1 day

DAWLINGS, Thomas Richard

Director

Director

ACTIVE

Assigned on 24 Aug 2015

Current time on role 8 years, 8 months, 28 days

FAGG, Timothy Peter

Director

Judge

ACTIVE

Assigned on 11 Oct 2012

Current time on role 11 years, 7 months, 10 days

HARRIS, Anya Patricia

Director

Commissioning Officer

ACTIVE

Assigned on 28 Nov 2016

Current time on role 7 years, 5 months, 23 days

PARR, Diane Marjorie

Secretary

RESIGNED

Assigned on 19 Oct 2017

Resigned on 20 Mar 2018

Time on role 5 months, 1 day

SUMMERFIELD, Hugh

Secretary

RESIGNED

Assigned on 11 Oct 2012

Resigned on 30 Apr 2016

Time on role 3 years, 6 months, 19 days

HARPER, Kevin Adrian

Director

Solicitor

RESIGNED

Assigned on 11 Oct 2012

Resigned on 09 May 2014

Time on role 1 year, 6 months, 29 days

HOBBS, Frederick

Director

Retired

RESIGNED

Assigned on 26 Jan 2018

Resigned on 31 Mar 2023

Time on role 5 years, 2 months, 5 days

HOMEWOOD, Louise

Director

Administrator

RESIGNED

Assigned on 11 Mar 2022

Resigned on 31 Mar 2023

Time on role 1 year, 20 days

HOWARD, Margaret Louise

Director

Director

RESIGNED

Assigned on 24 Aug 2015

Resigned on 25 Apr 2017

Time on role 1 year, 8 months, 1 day

JEFFERY, Tony Leonard

Director

Solicitor

RESIGNED

Assigned on 11 Oct 2012

Resigned on 09 May 2014

Time on role 1 year, 6 months, 29 days

MARSH, David John

Director

Retired

RESIGNED

Assigned on 15 Feb 2019

Resigned on 28 Jan 2022

Time on role 2 years, 11 months, 13 days

PARR, Diane Marjorie

Director

Retired

RESIGNED

Assigned on 11 Oct 2012

Resigned on 22 Jun 2021

Time on role 8 years, 8 months, 11 days

SULLIVAN, Laura Catherine

Director

Housing Manager

RESIGNED

Assigned on 12 Nov 2018

Resigned on 30 Aug 2019

Time on role 9 months, 18 days

SUMMERFIELD, Hugh John Edward

Director

Accountant

RESIGNED

Assigned on 11 Oct 2012

Resigned on 23 Oct 2012

Time on role 12 days


Some Companies

ADL PARTNERS (UK) LTD

MANOR FARM HIGH STREET,STAMFORD,PE9 3QE

Number:09289889
Status:ACTIVE
Category:Private Limited Company

BETA HOMES LIMITED

MIDPOINT 5 MASON CLOSE,PRESTON,PR4 1RG

Number:04354790
Status:ACTIVE
Category:Private Limited Company

GBARTON LIMITED

6, FOUNDERS WAY,GOSPORT,PO13 0LR

Number:11682834
Status:ACTIVE
Category:Private Limited Company

GIFT GREETING CARDS LTD

CARDLAND 84,GLASGOW,G1 3QW

Number:SC619184
Status:ACTIVE
Category:Private Limited Company

THE CELEBRATION GALA LIMITED

FLAT 1,LONDON,SW10 9UZ

Number:10651561
Status:ACTIVE
Category:Private Limited Company

THOMPSON MANAGEMENT SERVICES LIMITED

4 CONSORT GARDENS,DERBY,DE21 2XZ

Number:09457749
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