The Benenden Hospital Trust

Hospital activities

Contacts of The Benenden Hospital Trust: address, phone, fax, email, website, working hours

Address: Goddards Green Road Benenden TN17 4AX Cranbrook

Phone: 01580 240540 01580 240540

Fax: 01580 240540 01580 240540

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Benenden Hospital Trust"? - Send email to us!

The Benenden Hospital Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Benenden Hospital Trust.

Registration data The Benenden Hospital Trust

Register date: 1997-10-23
Register number: 03454120
Capital: 403,000 GBP
Sales per year: Approximately 448,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for The Benenden Hospital Trust

Addition activities kind of The Benenden Hospital Trust

12210200. Bituminous coal and lignite loading and preparation
36740207. Microprocessors
38430105. Cabinets, dental
50820301. Concrete processing equipment
80930101. Alcohol clinic, outpatient

Owner, director, manager of The Benenden Hospital Trust

Director - Gwenda Margaret Binks Mbe. Address: Goddards Green Road, Benenden, Cranbrook, Kent, TN17 4AX. DoB: October 1948, British

Director - Deryck Lewis. Address: Goddards Green Road, Benenden, Cranbrook, Kent, TN17 4AX. DoB: January 1964, Trinidad And Tobago

Director - Dr Peter Doyle. Address: 20 Rectory Close, Merrow, Guildford, Surrey, GU4 7AR, England. DoB: September 1945, British

Director - David Slater. Address: Haywards Road, Haywards Heath, West Sussex, RH16 4HX, England. DoB: October 1963, British

Director - Graham Richard Hadfield. Address: Sandy Lane, Addington, West Malling, Kent, ME19 5BX, United Kingdom. DoB: March 1946, British

Director - Roy Stanley Mawford. Address: Borders Lane, Etchingham, East Sussex, TN19 7AE, United Kingdom. DoB: December 1952, British

Secretary - Jane Abbott. Address: Goddards Green Road, Benenden, Cranbrook, Kent, TN17 4AX. DoB:

Director - Bill Tregillus. Address: Goddards Green Road, Benenden, Cranbrook, Kent, TN17 4AX. DoB: June 1952, British

Director - Valerie Margaret Miskimmon. Address: Goddards Green Road, Benenden, Cranbrook, Kent, TN17 4AX. DoB: January 1947, British

Director - Paul Wood. Address: Lynwood Avenue, Epsom, Surrey, DT17 4LQ, United Kingdom. DoB: March 1958, British

Director - Hugh Weir Ure. Address: Goddards Green Road, Benenden, Cranbrook, Kent, TN17 4AX. DoB: September 1946, British

Director - Maggie Crawford. Address: Goddards Green Road, Benenden, Cranbrook, Kent, TN17 4AX. DoB: June 1946, British

Director - Alois Temel. Address: Goddards Green Road, Benenden, Cranbrook, Kent, TN17 4AX. DoB: November 1944, British

Director - Dorothy Mary Flower. Address: Ruxley Court, West Hill Road, Woking, Surrey, GU22 7XA, United Kingdom. DoB: June 1944, British

Director - Ted Elsey. Address: Goddards Green Road, Benenden, Cranbrook, Kent, TN17 4AX. DoB: February 1944, British

Director - Peter Griffiths. Address: Malthouse Lane, Hurstpierpoint, Hassocks, West Sussex, BN6 9LA. DoB: July 1944, British

Director - Ted Elsey. Address: Jireh Court, Haywards Heath, West Sussex, RH16 3BH. DoB: February 2009, British

Director - Julie Louise Wood. Address: Town Acres, Tonbridge, Kent, TN10 4NG. DoB: June 1960, British

Director - Adrian Hadley Downing. Address: Flowers Bottom Lane, Speen, Princes Risborough, Buckinghamshire, HP27 0PZ, Great Britain. DoB: April 1971, British

Director - Gerald Keith Pilkington. Address: 74 Poplar Grove, New Malden, Surrey, KT3 3DN. DoB: December 1955, British

Director - Annette Sergeant. Address: 70 Greenhill, Staplehurst, Kent, TN12 0SU. DoB: November 1953, British

Director - Revd Nicholas William Michael Leggett. Address: Goddards Green Road, Benenden, Cranbrook, Kent, TN17 4AX. DoB: January 1962, British

Director - Beryl Hays. Address: 21 Grasmere Avenue, Acton, London, W3 6JT. DoB: July 1941, British

Director - Sheila Priest. Address: 20-13 Harbourside, Kip Marina Village, Greenock, Renfrewshire, PA16 0BF. DoB: August 1946, British

Director - Ken Mastris. Address: 82 Northwood Gardens, Clayhill, Ilford, Essex, IG5 0AD. DoB: May 1947, British

Director - James Estall. Address: Sunnydale Barn, High Halden, Kent, TN26 3LL. DoB: August 1944, British

Secretary - Ken Hesketh. Address: 1 Merchant Place, Marden, Tonbridge, Kent, TN12 9TT. DoB: February 1948, British

Secretary - Kenneth Hesketh. Address: 1 Merchant Place, Marden, Tonbridge, Kent, TN12 9TT. DoB: n\a, British

Director - Peter Adrian Dilsmore Griffiths. Address: Eastland Farmhouse, Malthouse Lane, Hurstpierpoint, West Sussex, BN6 9LA. DoB: November 1944, British

Secretary - Jennifer Martin. Address: 42 Seabourne Way, Dymchurch, Romney Marsh, Kent, TN29 0PX. DoB:

Director - Eryl Williams. Address: Treehaven, 24 Donnington Road, Penzance, Cornwall, TR18 4PQ. DoB: December 1951, British

Secretary - John Audsley. Address: The Old Post Office Church Hill, High Halden, Ashford, Kent, TN26 3JB. DoB: n\a, British

Director - Rene Fraioli. Address: 5 Oakhill Avenue, Baillieston, Glasgow, Lanarkshire, G69 7ES. DoB: September 1948, British

Director - Stanley Blaney. Address: 63 Marlborough Park South, Belfast, County Antrim, BT9 6HS. DoB: February 1944, British

Director - Dorothy Mary Flower. Address: 13 Junewood Close, Woodham, Addlestone, Surrey, KT15 3PX. DoB: June 1944, British

Director - Michael Nancollas. Address: 73 Edwin Road, Gillingham, Kent, ME8 0AB. DoB: February 1941, British

Director - Neil Stanhope Norfolk. Address: 32 Osprey Road, Basingstoke, Hampshire, RG22 5PR. DoB: February 1942, British

Director - Sheila Dietrich. Address: 65 Briar Drive, Buckley, Flintshire, CH7 2AS. DoB: April 1948, British

Director - Julian Cripps. Address: Hawthorn, Mill Lane Acaster Malbis, York, North Yorkshire, YO23 2UJ. DoB: February 1943, British

Director - Sheila Priest. Address: 108 The Wickets, Paisley, Renfrewshire, PA1 1TB. DoB: August 1946, British

Director - Adrian Mervyn Rees. Address: 38 Partridge Way, Merrow Park, Guildford, Surrey, GU4 7DW. DoB: n\a, British

Director - Patrick Michael Joseph Scott. Address: 86 Knock Eden Park, Rosetta, Belfast, BT6 0JG. DoB: July 1938, British

Director - Michael Bickerton. Address: Le Sol Du Tapou, Preyssac D'Excideuil, 24160, France. DoB: July 1939, British

Director - Callum Macphail Allan. Address: 48 North Grange Road, Bearsden, Glasgow, Lanarkshire, G61 3AF. DoB: July 1942, British

Director - Thomas Thomson. Address: 6 Echline View, South Queensferry, West Lothian, EH30 9XL. DoB: May 1935, British

Director - Diane June Lee. Address: Bluesholme, Caernarvon Lane, Withington, Salop, SY4 4PX. DoB: June 1942, British

Director - David Jeffrey Jones. Address: 9 Beech Court, Penners Gardens, Surbiton, Surrey, KT6 6LY. DoB: November 1943, British

Director - Ken Mastris. Address: 82 Northwood Gardens, Clayhill, Ilford, Essex, IG5 0AD. DoB: May 1947, British

Director - Alastair Manson. Address: Au Peu, Leyritz Moncassin, 47700 Casteljaloux, France. DoB: May 1933, British

Director - Peter Adrian Dilsmore Griffiths. Address: Eastland Farmhouse, Malthouse Lane, Hurstpierpoint, West Sussex, BN6 9LA. DoB: November 1944, British

Director - Joseph Holland. Address: 24 Woodlands Parkway, Timperley, Altrincham, Cheshire, WA15 7QU. DoB: January 1949, British

Director - Frank Reginald Winrow. Address: 8 Everard Road, Southport, Merseyside, PR8 6NA. DoB: March 1937, British

Jobs in The Benenden Hospital Trust, vacancies. Career and training on The Benenden Hospital Trust, practic

Now The Benenden Hospital Trust have no open offers. Look for open vacancies in other companies

  • Centre Manager – CUBRIC (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Psychology

    Salary: £41,212 to £47,722 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • LIS Assistant: Desktop Support (Chester)

    Region: Chester

    Company: University of Chester

    Department: Learning and Information Services - Seaborne Library

    Salary: £20,989 to £22,876 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: IT,Library Services and Information Management

  • Mechanical Project Engineer (Harwell)

    Region: Harwell

    Company: STFC - The Science and Technology Facilities Council

    Department: Harwell Science and Innovation Campus

    Salary: £39,500 to £50,000 per annum, dependent upon qualifications and experience and inclusive of annual allowance

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Student Office Assistant (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Academic Registry

    Salary: Administrative Services Grade 4, £19,485 to £23,164 per annum, starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management,Student Services

  • Research Co-ordinator (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School Support Team – School of Psychology

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Lecturer or Senior Lecturer in Public Health (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: N\A

    Salary: £39,993 to £49,149 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Social Work,Other Social Sciences

  • Mechanical Project Engineer (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: £29,799 to £38,833 per annum, depending on skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Firmware Engineer (Oxford)

    Region: Oxford

    Company: University of Reading

    Department: Knowledge Transfer Centre

    Salary: £23,000 to £30,000 per annum depending on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • 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

  • D83556R - Research Assistant/Associate (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Science, Agriculture & Engineering

    Salary: £26,829 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Other Engineering

  • Alumni Engagement Manager (London)

    Region: London

    Company: Sommet Education

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Mechanical and Aerospace Engineering PhD Project (Belfast)

    Region: Belfast

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing

Responds for The Benenden Hospital Trust on Facebook, comments in social nerworks

Read more comments for The Benenden Hospital Trust. Leave a comment for The Benenden Hospital Trust. Profiles of The Benenden Hospital Trust on Facebook and Google+, LinkedIn, MySpace

Location The Benenden Hospital Trust on Google maps

Other similar companies of The United Kingdom as The Benenden Hospital Trust: Carbrey Care Ltd | Eccleshill Community Association Limited | Cpk Empowering Families Limited | Parkcare Homes (no.2) Limited | The Hygiene Clinic Limited

The company is situated in Cranbrook registered with number: 03454120. The firm was registered in the year 1997. The headquarters of this firm is located at Goddards Green Road Benenden. The zip code for this place is TN17 4AX. This firm is registered with SIC code 86101 : Hospital activities. 2015-12-31 is the last time company accounts were filed. It has been 19 years for The Benenden Hospital Trust on the market, it is constantly pushing forward and is an example for it's competition.

The firm became a charity on Thu, 21st Aug 1969. Its charity registration number is 259349. The range of the enterprise's area of benefit is not defined and it operates in many towns across Throughout England And Wales. The firm's trustee board is represented by The Benenden Hospital Trust. The Benenden Hospital Trust concentrates its efforts on the advancement of health and saving of lives and the advancement of health and saving of lives. It works to help other voluntary bodies or charities, other charities or voluntary organisations, other definied groups. It provides aid to these agents by the means of providing various services and providing specific services. In order to know something more about the corporation's activity, dial them on this number 01580 240540 or browse their official website.

There is a team of six directors controlling the following limited company at present, including Gwenda Margaret Binks Mbe, Deryck Lewis, Dr Peter Doyle and 3 other members of the Management Board who might be found within the Company Staff section of our website who have been doing the directors obligations since July 2015. In addition, the managing director's duties are regularly helped by a secretary - Jane Abbott, from who was recruited by the following limited company seven years ago.

The Benenden Hospital Trust is a domestic company, located in Cranbrook, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Goddards Green Road Benenden TN17 4AX Cranbrook. The Benenden Hospital Trust was registered on 1997-10-23. 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 - 403,000 GBP, sales per year - approximately 448,000,000 GBP. The Benenden Hospital Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Benenden Hospital Trust is Human health and social work activities, including 5 other directions. Director of The Benenden Hospital Trust is Gwenda Margaret Binks Mbe, which was registered at Goddards Green Road, Benenden, Cranbrook, Kent, TN17 4AX. Products made in The Benenden Hospital Trust were not found. This corporation was registered on 1997-10-23 and was issued with the Register number 03454120 in Cranbrook, 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 The Benenden Hospital Trust, open vacancies, location of The Benenden Hospital Trust 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 May 1st, 2024

Detailed data about The Benenden Hospital Trust from yellow pages of The United Kingdom. Find address The Benenden Hospital Trust, phone, email, website credits, responds, The Benenden Hospital Trust job and vacancies, contacts finance sectors The Benenden Hospital Trust