Porchlight

Other accommodation

Contacts of Porchlight: address, phone, fax, email, website, working hours

Address: 2nd Floor Watling Chambers 18-19 Watling Street CT1 2UA Canterbury

Phone: 01227 760078 01227 760078

Fax: 01227 760078 01227 760078

Email: [email protected]

Website:

Schedule:

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

Porchlight detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Porchlight.

Registration data Porchlight

Register date: 1974-01-18
Register number: 01157482
Capital: 618,000 GBP
Sales per year: More 427,000,000 GBP
Employees: Less 10
Credit rating: Negative
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 Porchlight

Addition activities kind of Porchlight

2611. Pulp mills
20660200. Cocoa and cocoa products
23860200. Leather and sheep-lined garments
38410412. Metabolism apparatus
38419904. Physiotherapy equipment, electrical
51620101. Plastics resins
79290110. Popular music groups or artists

Owner, director, manager of Porchlight

Director - Dr Joanne Ross. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: October 1965, British

Director - Alan How. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: July 1957, British

Director - Hilary Anne Edridge. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: February 1963, British

Director - Howard Cohn. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: November 1953, British

Director - Robert Alan Porter. Address: Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 3XL, United Kingdom. DoB: August 1961, British

Director - Colin John Wright. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: April 1961, British

Director - Doctor Susan Anne Hornibrook. Address: Floor, 18-19, Watling Street, Canterbury, Kent, CT1 2UA, England. DoB: October 1953, British

Director - Glenn Malcolm Miller. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: August 1972, British

Director - Jennifer Christine Bough. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: March 1951, British

Director - Celia Glynn-williams. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: n\a, British

Director - Patricia Ann Unwin. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: January 1951, British

Director - Stuart Chapman. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: May 1971, British

Secretary - Michael Barrett. Address: 3 Fowle Hall Cottages, Pikefish Lane Paddock Wood, Tonbridge, TN12 6PP. DoB:

Director - Anton Johannes Pieterse. Address: Floor Watling Chambers, 18-9 Watling Street Watling Street, Canterbury, Kent, England. DoB: January 1964, South African

Director - Andrew Croucher. Address: Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, United Kingdom. DoB: August 1965, British

Director - Jim Gardner. Address: Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 3XL, United Kingdom. DoB: January 1971, British

Director - Ian Roe. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: February 1949, British

Director - Fiona O'neill. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: July 1960, British

Director - Adam Rowe. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: December 1970, British

Director - Lynn Phillips. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: June 1960, British

Director - Graeme Bosley. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: June 1962, British

Director - Rosemary Hayes. Address: London Road, Dunkirk, ME16 9LL. DoB: March 1967, British

Director - Dr Keith Wren. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: August 1948, British

Director - Arnab Kumar Sanyal. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: December 1950, British

Director - George Lister. Address: 48 Borden Lane, Sittingbourne, Kent, ME10 1DB. DoB: May 1949, British

Director - Patrick Alan Conrad. Address: 29 Westcourt Lane, Shepherdswell, Kent, CT15 7PT. DoB: September 1951, British

Director - John Stuart Townend. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: December 1943, British

Director - Geoffrey Thomas Cooke. Address: Ivy Cottage, The Street, Wickhambreaux, Kent, CT3 1RT. DoB: September 1952, British

Director - Kim Rogers. Address: Honeywood House, Pett Lane, Charing, Kent, TN27 0DS. DoB: December 1965, British

Director - Anne Norris. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: June 1945, British

Director - Valerie Anne Scott. Address: Sussex Lodge, 71 Sandwich Road, Cliffsend, Kent, CT12 5JA. DoB: September 1949, British

Director - Margaret Mary Connolly. Address: Hothe Lodge, Tyler Hill Road, Canterbury, Kent, CT2 9HU. DoB: March 1958, British

Director - Michael John Gilpin. Address: 12 Sidney Cooper Close, Rough Common, Canterbury, Kent, CT2 9BQ. DoB: November 1951, British

Director - Ann Louise Coakley. Address: Waterfall Cottage, Seaton, Ickham, Kent, CT3 1SL. DoB: April 1948, British

Director - Rosemary Margaret Tarr. Address: Nash Barn Court, Nash, Canterbury, Kent, CT3 2JY. DoB: October 1945, British

Director - David Charles Le Breton. Address: List Cottage, The List Wickhambreaux, Canterbury, Kent, CT3 1RX. DoB: February 1948, British

Director - Stephanie Ann Hayman. Address: 96 Station Road, Deal, Kent, CT14 7RL. DoB: September 1959, British

Director - Simon Charles Farrer. Address: 21 Underwood Close, Canterbury, Kent, CT4 7BS. DoB: September 1956, British

Director - Janet Mary Chandler. Address: 15 The Precincts, Canterbury, Kent, CT1 2EL. DoB: September 1945, British

Director - Leon George Jenkins. Address: Candlemas House, 42 St Margarets Street, Rochester, Kent, ME1 1TU. DoB: August 1950, British

Director - Andy Robinson. Address: The Cottage, Old Road, Sarre, Kent, CT7 0LB. DoB: September 1952, British

Director - Anna Stevens. Address: 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. DoB: July 1967, British

Director - Anthony David Unwin. Address: 58 Mickleburgh Avenue, Herne Bay, Kent, CT6 6HB. DoB: June 1949, British

Director - Michael Finch. Address: 4 Laurel Way, Chartham, Canterbury, Kent, CT4 7TJ. DoB: June 1969, British

Director - Graham Victor Tarrant. Address: 33 Maidstone Road, Ashford, Kent, TN24 8UA. DoB: August 1945, British

Secretary - Helen Ruth Letley. Address: 18 Cherry Drive, Canterbury, Kent, CT2 8HF. DoB: September 1968, British

Director - Helen Ruth Letley. Address: 18 Cherry Drive, Canterbury, Kent, CT2 8HF. DoB: September 1968, British

Director - Allyson Kay. Address: 16 Old Mead, Folkestone, Kent, CT19 5UR. DoB: December 1966, British

Director - Lynn Richards. Address: 3 Wiltie Gardens, Folkestone, Kent, CT19 5AX. DoB: January 1951, British

Director - Helen Jean Howard. Address: 18 St Vincents Close, Littlebourne, Canterbury, Kent, CT3 1TZ. DoB: September 1944, British

Secretary - Adrian Peter Cottrell. Address: 11 Rosemary Lane, Canterbury, Kent, CT1 2PN. DoB: July 1963, British

Director - Mary Riley. Address: Latimer Priory Close Lower Road, East Farleigh, Maidstone, Kent, ME15 0HB. DoB: July 1951, British

Director - Adrian Peter Cottrell. Address: 11 Rosemary Lane, Canterbury, Kent, CT1 2PN. DoB: July 1963, British

Director - Sophie Magdalen Ward. Address: 33 King Street, Canterbury, Kent, CT1 2AJ. DoB: October 1963, British

Director - Janet Mary Robbins. Address: 25 Durovernum Court, Old Dover Road, Canterbury, Kent, CT1 3DA. DoB: August 1948, British

Director - Patricia Poplett. Address: Windways, Hearts Delight Road Tunstall, Sittingbourne, Kent, ME9 8JA. DoB: December 1940, British

Director - Stephen Dawson. Address: 15 Meadow Walk, Whitstable, Kent, CT5 4PW. DoB: July 1968, British

Director - Robert Gerard Pentleton. Address: 82 Black Griffin Lane, Canterbury, Kent, CT1 2DE. DoB: March 1954, British

Director - Roberta Helen Johnson. Address: 23 Cromwell Road, Canterbury, Kent, CT1 3LB. DoB: January 1945, British

Director - Jillian Margaret Butler. Address: 4 Glen Iris Close, Canterbury, Kent, CT2 8HR. DoB: July 1943, British

Director - Carole Frank. Address: 537 Bromley Road, Downham, Bromley, Kent, BR1 4PG. DoB: April 1963, British

Director - Nigel Martin. Address: 22 Goudhurst Close, Canterbury, Kent, CT2 7EB. DoB: March 1965, British

Director - Canon Christopher Andrew Lewis. Address: 12 The Precincts, Canterbury, Kent, CT1 2EH. DoB: February 1944, British

Director - Anne Hammond. Address: 18 Green Leas, Chestfield, Whitstable, Kent, CT5 3JY. DoB: June 1930, British

Director - Sarah Elizabeth Magee-gilchrist. Address: The Plough, High Street Eastry, Sandwich, Kent, CT13 0HF. DoB: January 1967, British

Director - Norman Donald Minter. Address: 12 St Jacob's Place, Canterbury, Kent, CT1 3TU. DoB: May 1953, British

Director - Julian Andrew Spurrier. Address: 13 Cromwell Road, Whitstable, Kent, CT5 1NW. DoB: July 1946, British

Director - Paul Thomas Wardley Wilson. Address: 225 Cromwell Road, Whitstable, Kent, CT5 1LA. DoB: December 1943, British

Director - Ernest Gadsden Smith. Address: Martinwood The Street, Womenswold, Canterbury, Kent, CT4 6HE. DoB: June 1924, British

Director - Colin Torquil Russell Gray. Address: Field End Donkey Lane, Adisham, Canterbury, Kent. DoB: September 1947, British

Jobs in Porchlight, vacancies. Career and training on Porchlight, practic

Now Porchlight have no open offers. Look for open vacancies in other companies

  • Research Associate – Bioactive Coating of Magnesium Alloy Medical Implants (Jordanstown)

    Region: Jordanstown

    Company: Ulster University

    Department: School of Engineering

    Salary: £27,300 to £30,705

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Engineering and Technology,Biotechnology,Other Engineering

  • CREA Administrator (Central London)

    Region: Central London

    Company: University of Westminster

    Department: Communication, Recruitment and External Affairs

    Salary: £25,766 p.a (incl. LWA)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Fellowship and Operations Manager (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Public Health and Primary Care

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • The Andrew Lloyd Webber Foundation Fellowship: Associate Musical Director (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £32,231 pro rata, per annum including London Weighting

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Music

  • Programme Director/Senior Lecturer (Teaching-focused) (Dubai - United Arab Emirates)

    Region: Dubai - United Arab Emirates

    Company: University of Birmingham

    Department: College of Engineering and Physical Sciences – School of Mechanical Engineering

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Associate Director or Director - Computational Biology (London)

    Region: London

    Company: Autolus

    Department: Translational Research

    Salary: Competitive + with benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences,Computer Science,Computer Science,Information Systems,Senior Management

  • MPhil/PhD Scholarship: Prognostics for Asset Management of Energy Systems (Greenwich)

    Region: Greenwich

    Company: University of Greenwich

    Department: Faculty of Architecture, Computing and Humanities

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Laboratory Technician (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Technical Services

    Salary: £20,411 to £25,728 (pro rata) depending on qualifications and experience

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics

  • Staff Scientist - Marine Geoscience, Seafloor and Habitat Mapping (Fixed Term, Full Time) (Southampton)

    Region: Southampton

    Company: National Oceanography Centre

    Department: Marine Geoscience (MG) Group, Directorate of Science and Technology (DST)

    Salary: £28,200 to £32,130 per annum (Band 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Ocean Sciences,Geography

  • PET/MRI Postdoctoral Research Fellowship (New York - United States)

    Region: New York - United States

    Company: Translational and Molecular Imaging Institute

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology

  • Lecturer in Management (London)

    Region: London

    Company: University College London

    Department: UCL School of Management

    Salary: £42,304 to £52,240 per annum, Plus £40,000 Market Supplement per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Management,Business Studies,Other Business and Management Studies

  • Professor OR Associate Professor in English Literature and/or Creative Writing (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Arts, Design and Social Sciences

    Salary: £49,772 +

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Literature,Creative Arts and Design,Other Creative Arts

Responds for Porchlight on Facebook, comments in social nerworks

Read more comments for Porchlight. Leave a comment for Porchlight. Profiles of Porchlight on Facebook and Google+, LinkedIn, MySpace

Location Porchlight on Google maps

Other similar companies of The United Kingdom as Porchlight: Basrai Restaurant Limited | Krazy Kidz Cafe Limited | The East Coast Pub Company Limited | Tulip Brighton Limited | The Valley Junction 397 Limited

Porchlight began its operations in the year 1974 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the following Company Registration No.: 01157482. This company has operated with great success for 42 years and it's currently active. The firm's head office is located in Canterbury at 2nd Floor Watling Chambers. Anyone could also locate the company using the postal code of CT1 2UA. This Porchlight company was recognized under three different names before it adapted the current name. This firm was originally established as Porchlight and was changed to East Kent Cyrenians on Tuesday 10th June 2008. Its third name was present name up till 2002. This business SIC code is 55900 , that means Other accommodation. 2016-03-31 is the last time when the company accounts were reported. Fourty two years of presence in this line of business comes to full flow with Porchlight as the company managed to keep their customers satisfied through all the years.

The enterprise started working as a charity on Friday 26th April 1974. Its charity registration number is 267116. The range of the firm's activity is not defined. They operate in Kent and Croydon. The charity's board of trustees features thirteen members: John Townend, Stuart Chapman, Patricia Unwin, Celia Glynn-Williams and Jenny Bough, to name a few of them. In terms of the charity's financial statement, their most successful period was in 2013 when they earned 5,735,087 pounds and they spent 5,390,704 pounds. Porchlight concentrates its efforts on problems related to accommodation and housing, problems related to accommodation and housing, poverty relief or prevention. It strives to aid young people or children, young people or children, other definied groups. It provides aid to the above recipients by providing various services, providing advocacy and counselling services and providing open spaces, buildings and facilities. In order to get to know something more about the firm's activity, dial them on this number 01227 760078 or browse their website. In order to get to know something more about the firm's activity, mail them on this e-mail [email protected] or browse their website.

At the moment, the directors hired by this limited company are as follow: Dr Joanne Ross assigned to lead the company almost one year ago, Alan How assigned to lead the company in 2015 in October, Hilary Anne Edridge assigned to lead the company on Wednesday 29th April 2015 and 9 other directors who might be found below. Furthermore, the managing director's duties are aided by a secretary - Michael Barrett, from who was chosen by this specific limited company in October 2000.

Porchlight is a domestic company, located in Canterbury, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in 2nd Floor Watling Chambers 18-19 Watling Street CT1 2UA Canterbury. Porchlight was registered on 1974-01-18. 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 - 618,000 GBP, sales per year - more 427,000,000 GBP. Porchlight is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Porchlight is Accommodation and food service activities, including 7 other directions. Director of Porchlight is Dr Joanne Ross, which was registered at 2nd Floor Watling Chambers, 18-19 Watling Street, Canterbury, Kent, CT1 2UA. Products made in Porchlight were not found. This corporation was registered on 1974-01-18 and was issued with the Register number 01157482 in Canterbury, 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 Porchlight, open vacancies, location of Porchlight 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 April 1st, 2024

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