Maidstone Citizens Advice Bureau
Other service activities n.e.c.
Contacts of Maidstone Citizens Advice Bureau: address, phone, fax, email, website, working hours
Address: 2 Bower Terrace Tonbridge Road ME16 8RY Maidstone
Phone: +44-1454 7543182 +44-1454 7543182
Fax: +44-1454 7543182 +44-1454 7543182
Email: [email protected]
Website: www.maidstonecab.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Maidstone Citizens Advice Bureau"? - Send email to us!
Registration data Maidstone Citizens Advice Bureau
Get full report from global database of The UK for Maidstone Citizens Advice Bureau
Addition activities kind of Maidstone Citizens Advice Bureau
027199. Fur-bearing animals and rabbits, nec
09130201. Crabs, catching of
23990401. Bandoleers
36630204. Television antennas (transmitting) and ground equipment
38250331. Watt-hour meters, electrical
41730000. Bus terminal and service facilities
55319900. Auto and home supply stores, nec
Owner, director, manager of Maidstone Citizens Advice Bureau
Director - Jenefer Anne Gibson. Address: 2 Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY. DoB: July 1939, British
Director - Simon Cook. Address: 2 Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY. DoB: January 1972, British
Director - Robert Harry Bird. Address: 2 Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY. DoB: May 1953, British
Director - Sharon Jane Hawkins. Address: Berry & Berry Llp Solicitors, Tonbridge Road, Maidstone, Kent, ME16 8RL, England. DoB: January 1964, British
Director - John Cobbett. Address: 2 Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY. DoB: August 1947, British
Director - Wendy Tull. Address: Fennel Close, Maidstone, Kent, ME16 0XT, England. DoB: May 1964, British
Director - Wendy Tull. Address: Fennel Close, Loose, Maidstone, Kent, ME16 0XT, England. DoB: May 1964, British
Secretary - Shubharatan Bonny Malhotra. Address: Stockett Lane, Tovil, Maidstone, Kent, ME15 0PP. DoB: June 1955, British
Director - Cllr Marion Ann Ring. Address: 37 West Morland Road, Shepway, Maidstone, Kent, ME15 8BD. DoB: November 1958, British
Director - Ivor Robert Owen. Address: 4 Vicarage Lane, East Farleigh, Maidstone, Kent, ME15 0LY. DoB: April 1949, British
Director - Katherine Dickinson. Address: 2 Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY. DoB: April 1987, British
Director - Merello Peter D'souza. Address: 2 Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY. DoB: September 1945, British
Director - Roger Frederick Bennett. Address: 2 Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY. DoB: August 1949, British
Director - Philip Norman Taylor. Address: 2 Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY. DoB: June 1946, British
Director - John Gawith Fowler. Address: 2 Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY. DoB: January 1951, British
Director - Elizabeth Tredget. Address: 2 Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY. DoB: August 1958, British
Director - Ian Dawson. Address: 2 Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY. DoB: July 1953, British
Director - Gail Christine Walker. Address: 2 Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY. DoB: June 1954, British
Director - Peter Charles Stokes. Address: 2 Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY. DoB: May 1949, British
Director - Gwenyth Joan Higgins. Address: 2 Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY. DoB: July 1929, British
Director - Richard John Rixon. Address: Whitchurch Close, Maidstone, Kent, ME16 8UR. DoB: June 1946, British
Director - Robert Victor Piercey. Address: Pennine Way, Downswood, Maidstone, Kent, ME15 8UG, Uk. DoB: September 1948, British
Director - Paul Arthur Gray. Address: Newbury Avenue, Maidstone, Kent, ME16 0RE. DoB: July 1951, British
Director - Sir Michael Sydney Buckley. Address: 2 Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY. DoB: June 1939, British
Director - Cllr Jenefer Anne Gibson. Address: 24 High Street, Headcorn, Ashford, Kent, TN27 9NE. DoB: July 1939, British
Director - Paul Ewart Coles. Address: Rattington Cottage, 3 The Square Rattington Street, Chartham, Kent, CT4 7JG. DoB: September 1964, British
Director - Carole Jean Wale. Address: 8 Fauchons Lane, Bearsted, Maidstone, Kent, ME14 4AH. DoB: February 1946, British
Director - Malcolm Frederick Ford. Address: 43 Maple Avenue, Maidstone, Kent, ME16 0DB. DoB: December 1948, British
Director - Rhonda Marian Hesling. Address: 48 Queens Road, Tunbridge Wells, Kent, TN4 9JU. DoB: June 1965, British
Director - Roger Maxwell Sawtell. Address: Bishops House, Bishops Lane Hunton, Maidstone, Kent, ME15 0SH. DoB: January 1939, British
Director - Marianna Goodsell. Address: 65 Chatham Road, Maidstone, Kent, ME14 2LY. DoB: August 1937, British
Director - Arden Bhattacharya. Address: Cordoba 21 Bradley Drive, Sittingbourne, Kent, ME10 1RB. DoB: January 1937, British
Director - Raymond Stanley Press. Address: 155 Merton Road, Bearsted, Maidstone, Kent, ME15 8LS. DoB: January 1945, British
Director - Susan Elizabeth Towns Okorodudu. Address: 63 Stagshaw Close, Maidstone, Kent, ME15 6TE. DoB: July 1949, British
Director - Kenneth William Stevens. Address: 55 Reculver Walk, Senacre, Maidstone, Kent, ME15 8QP. DoB: July 1954, British
Director - Paul Evan Oldham. Address: 15 Hermitage Lane, Barming, Maidstone, Kent, ME16 9NR. DoB: July 1944, British
Director - Peter Ross Green. Address: Acorn House, 12 The Platt, Sutton Valence, Kent, ME17 3BQ. DoB: September 1931, British
Director - Councillor Frederick Charles Winckless. Address: 30 Royston Road, Bearsted, Maidstone, Kent, ME15 8NS. DoB: March 1925, British
Director - John Jeremy Brayshay Hall. Address: Vale Cottage, Brook Lane, Snodland, Kent, ME6 5JY. DoB: September 1950, British
Director - Doctor John Evans. Address: Cae Alun Church Lane, West Farleigh, Maidstone, Kent, ME15 0DT. DoB: October 1929, British
Director - Lesley Elizabeth Polley. Address: 20 Busbridge Road, Maidstone, Kent, ME15 0HY. DoB: August 1952, British
Secretary - David John Morris. Address: 19 Barham Mews, Teston, Maidstone, Kent, ME18 5BL. DoB: August 1941, British
Director - Kate Hunter. Address: 59 Dornden Drive, Langton Green, Tunbridge Wells, TN3 0AG. DoB: April 1965, British
Director - Barrett Ernest Manning. Address: Shambles, 41 Surrenden Road Staplehurst, Tonbridge, Kent, TN12 0LY. DoB: February 1929, British
Director - Hugh Alexander Richard Laing. Address: Springbank Salts Lane, Loose, Maidstone, Kent, ME15 0BD. DoB: July 1938, British
Director - Colin Alexander Reid Stewart. Address: 120 Courtenay Road, Tovil, Maidstone, Kent, ME15 6UN. DoB: March 1920, British
Director - Anthony Ernest Boys. Address: 52 Grace Avenue, Maidstone, Kent, ME16 0BU. DoB: August 1933, British
Director - Alwyn James Davies. Address: 15 Pope Street, Maidstone, Kent, ME16 8LQ. DoB: February 1947, British
Director - David John Morris. Address: 19 Barham Mews, Teston, Maidstone, Kent, ME18 5BL. DoB: August 1941, British
Secretary - Marie Pinder. Address: 32 The Grove, Bearsted, Kent, ME14 4JB. DoB: December 1955, British
Director - Richard Raymont. Address: 16 Arran Road, Loose, Maidstone, Kent, ME15 9TE. DoB: April 1933, British
Director - Adele Wilmer. Address: 17 Beech Hurst Close, Maidstone, Kent, ME15 7PG. DoB: June 1964, British
Director - James Ralph Cook. Address: 35b Bower Lane, Maidstone, Kent, ME16 8BJ. DoB: September 1976, British
Director - Peter Stonely. Address: 2a Cranborne Avenue, Maidstone, Kent, ME15 7DX. DoB: October 1955, British
Director - Brian Moss. Address: 20 Whitchurch Close, Maidstone, Kent, ME16 8UR. DoB: April 1940, British
Director - Pauline Elizabeth Garrett. Address: Old Walls, Queens Avenue, Maidstone, Kent, ME16 0ER. DoB: December 1937, British
Director - Peter John Usherwood. Address: 5 Amsbury Road, Coxheath, Maidstone, Kent, ME17 4DW. DoB: April 1936, British
Director - Jacqueline Brewer. Address: 89 Grecian Street, Maidstone, Kent, ME14 2TT. DoB: October 1952, British
Director - Bridget Carlile Overton. Address: 37 Lancet Lane, Loose, Maidstone, Kent, ME15 9SA. DoB: January 1945, British
Director - Jayne Sara Davis. Address: 15 Saint Georges Square, Maidstone, Kent, ME16 8JR. DoB: March 1961, British
Director - Marie Pinder. Address: 32 The Grove, Bearsted, Kent, ME14 4JB. DoB: December 1955, British
Director - Ian Wedgewood. Address: 93 Hallsfield Road, Walderslade, Chatham, Kent, ME5 9RT. DoB: August 1942, British
Director - Pennie Grace Cooper. Address: 295 Boxley Road, Penenden Heath, Maidstone, Kent, ME14 2HD. DoB: April 1944, British
Director - Dawn Draper. Address: Flat D,Lock House,High Street, Rochester, Kent, ME1 1PT. DoB: February 1957, British
Director - Ernest Ian Beverley. Address: 16 Howard Drive, Maidstone, Kent, ME16 0QD. DoB: October 1942, British
Director - Gareth Norman Warren Hopkins. Address: Flat 1 34 London Road, Maidstone, Kent, ME16 8QL. DoB: January 1960, British
Director - Janet Norman. Address: 15 Colt Stead, New Ash Green, Longfield, Kent, DA3 8LN. DoB: July 1954, British
Director - Shubharatan Bonny Malhotra. Address: Stockett Lane, Tovil, Maidstone, Kent, ME15 0PP. DoB: June 1955, British
Director - Pearl Ann Anderson. Address: 1 Gibbs Hill, Headcorn, Ashford, Kent, TN27 9UD. DoB: January 1946, British
Director - Peter Ernest Fever. Address: 51 Littlebourne Road, Maidstone, Kent, ME14 5QP. DoB: October 1935, British
Director - Rebecca Groom. Address: 96 Kingsley Road, Maidstone, Kent, ME15 7UP. DoB: February 1970, British
Director - Pauline Margaret Nind. Address: 38 Park Way, Coxheath, Maidstone, Kent, ME17 4EN. DoB: n\a, British
Director - Valerie June Herbert. Address: 12 Princes Way, Detling, Maidstone, Kent, ME14 3LB. DoB: June 1945, British
Director - Rosemary Helena Lovell. Address: 19 Cricketers Close, Harrietsham, Maidstone, Kent, ME17 1JQ. DoB: May 1962, British
Director - David William Sunderland. Address: 39 Hayle Road, Maidstone, Kent, ME15 6PE. DoB: January 1973, British
Director - John Denis Clemens. Address: 12 Arran Road, Maidstone, Kent, ME15 9TE. DoB: February 1936, British
Director - Eric Ernest Charles Hotson. Address: White Willows, High Street, Staplehurst, Kent, TN12 0BL. DoB: July 1946, British
Director - Joyce Mabel Deas. Address: Greenlawns Kingsdown Close, Maidstone, Kent, ME16 8QR. DoB: April 1933, British
Director - Frederick Winckless. Address: 30 Royston Road, Bearsted, Maidstone, Kent, ME15 8NS. DoB: March 1928, British
Director - Harold Eric Wood. Address: Mill Cottage Mill Street, Maidstone, Kent, ME15 6YE. DoB: January 1918, British
Director - John Morrison. Address: 28 Bower Lane, Maidstone, Kent, ME16 8BJ. DoB: December 1933, British
Director - Lesley Margaret Button. Address: 26 Pilgrims View, Greenhithe, Kent, DA9 9QB. DoB: July 1960, British
Director - Trevor Matthews. Address: 23 Hawley Court, London Road, Maidstone, Kent, ME16 8QJ. DoB: February 1956, British
Director - David Walter Grimwood. Address: 56 Postley Road, Maidstone, Kent, ME15 6TR. DoB: September 1948, British
Director - Christopher John Veasey Turner. Address: 3 Hodges Cottages, Vicarage Road Yalding, Maidstone, Kent, ME18 6DT. DoB: December 1959, British
Director - Peter Ross Green. Address: Acorn House, 12 The Platt, Sutton Valence, Kent, ME17 3BQ. DoB: September 1931, British
Director - Joan Checkley. Address: 53 Lombardy Drive, Maidstone, Kent, ME14 5TB. DoB: May 1944, British
Director - Gillian Elizabeth Cheeseman. Address: Fairmice Forge Lane, West Peckham, Maidstone, Kent, ME18 5JP. DoB: July 1938, British
Director - Councillor Maurice Terrell. Address: 43 Mote Avenue, Maidstone, Kent, ME15 7SU. DoB: January 1927, British
Director - Frederick Winckless. Address: 30 Royston Road, Bearsted, Maidstone, Kent, ME15 8NS. DoB: March 1928, British
Director - George Mason. Address: 55 Victoria Street, Maidstone, Kent, ME16 8JA. DoB: August 1917, British
Director - Richard Raymont. Address: 16 Arran Road, Loose, Maidstone, Kent, ME15 9TE. DoB: July 1926, British
Director - Naina Kathleen Ranger. Address: 22 Arran Road, Loose, Maidstone, Kent, ME15 9TE. DoB: March 1930, British
Director - Judith Susanne Woods. Address: 439 Willington Street, Maidstone, Kent, ME15 8HD. DoB: July 1944, British
Director - Michael Willmore. Address: Penmere, Rose Hill, Mylor, Falmouth, Cornwall, TR11 5LZ. DoB: January 1946, British
Director - Roger Sykes. Address: Jacksons Caring Road, Leeds, Maidstone, Kent, ME17 1TH. DoB: January 1948, British
Director - Charles Ralph Teare. Address: Orchard View Heath Road, Coxheath, Maidstone, Kent, ME17 4EJ. DoB: February 1925, British
Director - Derek Light. Address: 2 River Close, East Farleigh, Maidstone, Kent, ME15 0JE. DoB: January 1926, British
Director - Sarah Haskett. Address: 7 Apple Tree Close, Barming, Maidstone, Kent, ME16 9HQ. DoB: September 1921, British
Director - Hazel Brettingham. Address: Bishops Terrace, Bishops Way, Maidstone, Kent, ME14 1LA. DoB: August 1935, British
Director - Ann Greenwood. Address: 3 Bimbury Lane, Detling, Maidstone, Kent, ME14 3HX. DoB: January 1946, British
Director - Mary Ethel Bennett. Address: The School House, Otham, Maidstone, Kent, ME15 8RN. DoB: December 1935, British
Director - Jean Mary Fisher. Address: 18 Marion Crescent, Maidstone, Kent, ME15 7DY. DoB: October 1938, British
Director - Joyce Mabel Deas. Address: Walnut Cottage, Church Walk, Headcorn, Kent, TN27. DoB: April 1933, British
Director - Janette De Lacy Milsted. Address: Sunnyside, Nettlestead, Maidstone, Kent, ME18 5HE. DoB: May 1933, British
Director - Vivien Davis. Address: 127 Coombe Road, Maidstone, Kent, ME15 6UR. DoB: October 1949, British
Director - Bridget Carlile Overton. Address: 37 Lancet Lane, Loose, Maidstone, Kent, ME15 9SA. DoB: January 1945, British
Director - Pasquale Cirelli. Address: Greenbanks 31 Buckland Road, Maidstone, Kent, ME16 0SL. DoB: April 1935, Italian
Jobs in Maidstone Citizens Advice Bureau, vacancies. Career and training on Maidstone Citizens Advice Bureau, practic
Now Maidstone Citizens Advice Bureau have no open offers. Look for open vacancies in other companies
-
Research Associate in Molecular Biology (London)
Region: London
Company: Imperial College London
Department: Department of Life Sciences
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
EPRSC PhD Studentship with Tata Steel Europe: In-situ Characterization of the Role of Nano-precipitation and Strain Distribution on the Conditioning of Austenite during Themo-mechanical Processing of High Strength Structural Steels (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Mechanical Engineering,Metallurgy and Minerals Technology
-
Postdoctoral Position in Optimisation and Scale up of Colloidal Semiconducting Nanocrystals (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Physics
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering
-
Research Technicians (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Institute of Inflammation and Ageing
Salary: £21,904 to £23,532 With potential progression once in post to £27,242 a year.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Biochemistry
-
Outbound Telesales Agent (Blackpool)
Region: Blackpool
Company: Blackpool and The Fylde College
Department: N\A
Salary: £19,412 to £21,172 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Head of Careers & Employability (Leicester)
Region: Leicester
Company: De Montfort University
Department: N\A
Salary: Senior Staff - Salary to be approved by the Vice Chancellor
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management,Student Services
-
Scientist – Immunologist/ Molecular Biologist (Porton Down)
Region: Porton Down
Company: Public Health England
Department: Microbiological Services Division
Salary: £27,254 to £28,646 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Other Biological Sciences
-
Data Scientist (Hinxton)
Region: Hinxton
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 5 or 6 (monthly salary starting at £2,552 or £2,856 after tax).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Computer Science,Computer Science,Software Engineering,Information Systems
-
Postdoctoral Research Assistant (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Barts Cancer Institute
Salary: £32,405 to £36,064 per annum inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Programme Leader, BA (Hons) Graphic Design & Illustration (São Paulo - Brazil)
Region: São Paulo - Brazil
Company: N\A
Department: N\A
Salary: £38,000 to £48,000
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design,Other Creative Arts
-
Senior Tutor, Research Degrees 1FTE (London)
Region: London
Company: Royal College of Art
Department: School of Communication
Salary: £52,356 to £58,582 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Communication Studies,Creative Arts and Design,Fine Art,Design
-
Registrar (Beaconsfield)
Region: Beaconsfield
Company: National Film and Television School - NFTS
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
Responds for Maidstone Citizens Advice Bureau on Facebook, comments in social nerworks
Read more comments for Maidstone Citizens Advice Bureau. Leave a comment for Maidstone Citizens Advice Bureau. Profiles of Maidstone Citizens Advice Bureau on Facebook and Google+, LinkedIn, MySpaceLocation Maidstone Citizens Advice Bureau on Google maps
Other similar companies of The United Kingdom as Maidstone Citizens Advice Bureau: Bvcm Co. Ltd | Faces Salon Limited | Saa Finance Ltd | Alliedhealthcareservices Uk Ltd | Hollybush Childs Play Limited
Maidstone Citizens Advice Bureau is located at Maidstone at 2 Bower Terrace. Anyone can find the company by its zip code - ME16 8RY. This firm has been operating on the British market for twenty eight years. This firm is registered under the number 02234220 and its last known state is active. This firm SIC and NACE codes are 96090 , that means Other service activities not elsewhere classified. Its most recent financial reports were filed up to 2015-03-31 and the most recent annual return information was submitted on 2015-11-06. It's been 28 years for Maidstone Citizens Advice Bureau in this field of business, it is still strong and is an example for it's competition.
The company started working as a charity on 18th July 1988. It is registered under charity number 299055. The geographic range of the company's area of benefit is the town of maidstone and immediately surrounding areas and it provides aid in different locations in Kent. Their trustees committee consists of seven representatives: Ivor Owen, Councillor Marion Ring, Wendy Kneller, John Cobbett and Sir Michael Sydney Buckley Ma, to namea few. In terms of the charity's financial report, their most prosperous year was 2011 when they raised 648,771 pounds and their expenditures were 626,773 pounds. Maidstone Citizens Advice Bureau engages in the issue of disability, training and education and the problems of unemployment and economic and community development . It works to improve the situation of children or young people, people of a particular ethnic or racial background, the whole humanity. It provides aid to the above recipients by the means of providing various services, counselling and providing advocacy and providing advocacy, advice or information. If you wish to know anything else about the company's undertakings, mail them on the following e-mail [email protected] or visit their official website.
There seems to be a number of nine directors employed by the firm at the current moment, specifically Jenefer Anne Gibson, Simon Cook, Robert Harry Bird and 6 remaining, listed below who have been performing the directors responsibilities since 2014. To maximise its growth, since November 2007 the firm has been utilizing the expertise of Shubharatan Bonny Malhotra, age 61 who's been in charge of ensuring efficient administration of the company.
Maidstone Citizens Advice Bureau is a domestic nonprofit company, located in Maidstone, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in 2 Bower Terrace Tonbridge Road ME16 8RY Maidstone. Maidstone Citizens Advice Bureau was registered on 1988-03-23. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 284,000 GBP, sales per year - approximately 300,000,000 GBP. Maidstone Citizens Advice Bureau is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Maidstone Citizens Advice Bureau is Other service activities, including 7 other directions. Director of Maidstone Citizens Advice Bureau is Jenefer Anne Gibson, which was registered at 2 Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY. Products made in Maidstone Citizens Advice Bureau were not found. This corporation was registered on 1988-03-23 and was issued with the Register number 02234220 in Maidstone, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Maidstone Citizens Advice Bureau, open vacancies, location of Maidstone Citizens Advice Bureau on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024