Kent Wildlife Trust

Botanical and zoological gardens and nature reserves activities

Contacts of Kent Wildlife Trust: address, phone, fax, email, website, working hours

Address: Tyland Barn Sandling ME14 3BD Maidstone

Phone: 01622 662012 01622 662012

Fax: 01622 662012 01622 662012

Email: [email protected]

Website:

Schedule:

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

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

Registration data Kent Wildlife Trust

Register date: 1959-07-21
Register number: 00633098
Capital: 310,000 GBP
Sales per year: More 254,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Kent Wildlife Trust

Addition activities kind of Kent Wildlife Trust

138999. Oil and gas field services, nec, nec
327206. Concrete products used to facilitate drainage
20990102. Molasses, mixed or blended: from purchased ingredients
24990501. Carpets, cork
29110404. Oils, lubricating
64110000. Insurance agents, brokers, and service

Owner, director, manager of Kent Wildlife Trust

Director - Charles Stanley Tassell. Address: Windmill Hill, Ulcombe, Maidstone, Kent, ME17 1ER, England. DoB: December 1960, English

Director - Colin John Peters. Address: 46 Pilgrims Way East, Otford, Sevenoaks, Kent, TN14 5QW, England. DoB: June 1957, British

Director - Dr Christopher West. Address: Staplehurst Road, Frittenden, Cranbrook, Kent, TN17 2ED, England. DoB: February 1960, British

Director - Michael William Sommerville Bax. Address: Tyland Barn, Sandling, Maidstone, Kent, ME14 3BD. DoB: April 1954, British

Director - Nigel Peter Steele. Address: Tyland Barn, Sandling, Maidstone, Kent, ME14 3BD. DoB: March 1956, British

Director - Richard Joseph Kinzler. Address: Tyland Barn, Sandling, Maidstone, Kent, ME14 3BD. DoB: April 1963, British

Director - Carole Lesley Souter. Address: Lower Camden, Chislehurst, Kent, BR7 5JD, England. DoB: May 1957, British

Director - Andrea Jane Byerley. Address: The Mount, High Street, Bidborough, Tunbridge Wells, Kent, TN3 0UX, United Kingdom. DoB: September 1966, British

Director - Graham Roger Hill. Address: The Drive, Sevenoaks, Kent, TN13 3AB, United Kingdom. DoB: October 1960, British

Director - Clive Andrew Maxwell. Address: Kings Hall Road, Beckenham, Kent, BR3 1LR, England. DoB: June 1971, British

Director - Charlotte Osborn-forde. Address: Ware Street, Bearsted, Maidstone, Kent, ME14 4PG, United Kingdom. DoB: May 1980, British

Director - Martin Robert Garwood. Address: Woodfield Road, Tonbridge, Kent, TN9 2LG, United Kingdom. DoB: November 1949, British

Director - Ian Tittley. Address: Queens Avenue, Herne Bay, Kent, CT6 6NE, United Kingdom. DoB: April 1945, British

Director - Giles David Champion. Address: Poppington, White Hill Sellindge, Faversham, Kent, ME13 9QL. DoB: December 1945, British

Director - Roger George Hope. Address: Roughway, Tonbridge, Kent, TN11 9SN, United Kingdom. DoB: June 1949, British

Director - Pauline Bateson. Address: 2 St Francis House, The Droveway, St. Margarets Bay, Dover, Kent, CT15 6BZ. DoB: January 1951, British

Director - Michael Ian O Connor. Address: The Fort, Rochester, Kent, ME1 2FE, England. DoB: February 1972, British

Director - Victoria Golding. Address: 72 High Street, Milton Regis, Sittingbourne, Kent, ME10 2AN. DoB: August 1949, British

Director - Gillen James Knight. Address: Annandale Road, London, SE10 0JZ, England. DoB: July 1969, British

Director - Amanda Arianwen Cecilia Cottrell. Address: Laurenden Forstal, Challock, Ashford, Kent, TN25 4AU. DoB: September 1941, British

Director - Harry Donald Macdonald Teacher. Address: Hadlow Place, Three Elm Lane, Tonbridge, Kent, TN11 0BW. DoB: October 1970, British

Director - David James Thomas. Address: 44 Duncan Terrace, London, N1 8AL. DoB: December 1962, British

Director - Dr Stuart James Dove. Address: Cobblers Oak, Canterbury Road, Brabourne Lees, Ashford, Kent, TN25 6QP. DoB: November 1946, British

Director - Michael Cradock Robinson. Address: Prices Farmhouse, Leigh, Tonbridge, Kent, TN11 8HR. DoB: May 1927, British

Director - Dr Cheryl Mvula. Address: 7 Davington Cottages, Davington Hill, Faversham, Kent, ME13 7SJ. DoB: November 1959, British

Director - Simon John Richardson. Address: 26 Cherry Glebe, Mersham, Ashford, Kent, TN25 6NL. DoB: March 1953, British

Director - Timothy John Simmons. Address: 57 Grace Avenue, Maidstone, Kent, ME16 0BS. DoB: July 1959, British

Director - Prof Stuart Reginald Harrop. Address: Merebridge House, Formerly Cavalier House Nats Lane, Brook Ashford, Kent, TN25 5PH. DoB: January 1956, British

Director - David Frederick Fenton. Address: Honour Farm, St Michaels, Tenterden, Kent, TN30 6TJ. DoB: December 1938, British

Director - Rebecca Milton. Address: 40 Glebelands, Biddenden, Kent, TN27 8EA. DoB: June 1961, British

Director - Peter Adrian Ashburner Simmonds. Address: Wilgate House, Ashford Road, Leaveland, Faversham, Kent, ME13 0NN. DoB: April 1937, Australian

Director - Kenneth Henry West. Address: Stalisfield Road, Charing, Ashford, Kent, TN17 0HH. DoB: November 1934, British

Director - Ruth Caroline Goldstraw. Address: 41 Tanners Street, Faversham, Kent, ME13 7JP. DoB: August 1950, British

Director - Eric Brindle. Address: Malt House Cottage, Malthouse Road, Stansted, Sevenoaks, Kent, TN15 7PJ. DoB: March 1963, British

Director - Fidelity Anne Simpson. Address: Romshed Farm, Underriver, Sevenoaks, Kent, TN15 0SD. DoB: March 1960, British

Director - David Neil Morgan. Address: Oakley Cottage 30 Monkton Street, Monkton, Ramsgate, Kent, CT12 4JE. DoB: February 1951, British

Director - John David Leigh-pemberton. Address: Yokes Court, Frinsted, Sittingbourne, Kent, ME9 0ST. DoB: March 1955, British

Director - Christopher Barker. Address: 6 The Covert, Chatham, Kent, ME5 9JJ. DoB: January 1960, British

Director - Valentine Patrick Fleming. Address: Stonewall Park, Edenbridge, Kent, TN8 7DG. DoB: August 1935, British

Director - William Mcgrory. Address: 45 Cedar Grove, Hempstead, Gillingham, Kent, ME7 3QT. DoB: September 1951, British

Director - Christopher Teasdale Lisle. Address: 17 Sandy Mount, Bearsted, Maidstone, Kent, ME14 4PJ. DoB: July 1939, British

Director - Richard Ian Moyse. Address: St Peters Grange Seed Road, Newnham, Sittingbourne, Kent, ME9 0NA. DoB: August 1963, British

Director - Mary Elizabeth Parker. Address: 24 Brookway, Blackheath, London, SE3 9BJ. DoB: December 1949, British

Director - Maria Ann Kyriacou. Address: 70 Sandyhurst Farm, Sandyhurst Lane, Ashford, Kent, TN25 4NT. DoB: January 1965, British

Director - John Edward Telling. Address: 20c, Windmill Street, Tunbridge Wells, Kent, TN2 4UU. DoB: March 1946, British

Director - Cynthia Elizabeth Robertson. Address: 16 Ernest Drive, Allington, Maidstone, Kent, ME16 0QS. DoB: April 1948, British

Director - Richard Henry Margrie. Address: 42 Tanners Street, Faversham, Kent, ME13 7JP. DoB: December 1929, British

Director - Nicholas John Delaney. Address: Ruxley, Pay Street Hawkridge, Folkestone, Kent, CT18 7DZ. DoB: December 1948, British

Director - Dagmar Alexandra Junghaans. Address: 19 Springwood Close, Ashford, Kent, TN23 3JN. DoB: February 1963, Canadian

Director - Caroline Baker. Address: Owletts, Cobham, Gravesend, Kent, DA12 3AP. DoB: October 1945, British

Director - Albert Watson. Address: Wimborne Road, Southend-On-Sea, Essex, SS2 5JF, United Kingdom. DoB: December 1938, British

Director - Ralph Ronald Todd. Address: 9 Horsham Road, Bexleyheath, Kent, DA6 7HU. DoB: October 1950, British

Director - Paul Twyman. Address: Thrift House 129 Minnis Road, Birchington, Kent, CT7 9NS. DoB: July 1943, British

Director - Andrew Thomas Wickham. Address: 56 Marsham Street, Maidstone, Kent, ME14 1EW. DoB: March 1950, British

Director - Hector Mark Wilks. Address: 7 Medina Avenue, Whitstable, Kent, CT5 4EN. DoB: July 1919, British

Director - Michael Anthony Wilson. Address: 120 Alkham Road, Maidstone, Kent, ME14 5PD. DoB: November 1934, British

Director - Richard James Patrick. Address: 21 Arundel Avenue, Sittingbourne, Kent, ME10 4RG. DoB: May 1942, British

Director - Andrew Darcy Ruck. Address: West House, Wrotham, Sevenoaks, Kent, TN15 1AA. DoB: September 1917, British

Director - Ian Sapsford. Address: 2 Bramley Close, Istead Rise, Gravesend, Kent, DA13 9LA. DoB: April 1947, British

Director - John Herbert Douglas Sibree. Address: Little Poult House Ashes Lane, Hadlow, Tonbridge, Kent, TN11 9QU. DoB: September 1919, British

Director - Rodney Smith. Address: 67 York Avenue, Chatham, Kent, ME5 9ES. DoB: February 1940, British

Director - Charles John Geoffrey Stanley. Address: 5 Shoreham Place, Shoreham, Sevenoaks, Kent, TN14 7RX. DoB: October 1918, English

Director - Anthony James Moreton Teacher. Address: Hadlow Place, Tonbridge, Kent, TN11 0BW. DoB: August 1937, British

Director - Donald Bruce Moseley. Address: 9 Cornflower Close, Weavering, Maidstone, Kent, ME14 5UL. DoB: July 1922, British

Director - Michael John Mercer. Address: Barn House, Speldhurst, Kent, TN3 0PA. DoB: June 1932, British

Secretary - Peter Payne. Address: Lindridge Oast, Marden Road Staplehurst, Tonbridge, Kent, TN12 0JG. DoB: December 1943, British

Director - Paul Bolas. Address: Hattersley Grove Green Road, Weavering, Maidstone, Kent, ME14 5JX. DoB: July 1931, British

Director - Thomas Bryson. Address: Low Barn Pope Street, Godmersham, Canterbury, Kent, CT4 7DL. DoB: June 1943, British

Director - Royston Keith Coles. Address: 12 Lennard Road, Dunton Green, Sevenoaks, Kent, TN13 2UU. DoB: December 1927, British

Director - Dr James John Maitland Flegg. Address: East Sutton Road, East Sutton, Maidstone, Kent, ME17 3DT, United Kingdom. DoB: April 1937, British

Director - John Francis Deryk Frazer. Address: Warren Farm, Boxley, Maidstone, Kent. DoB: March 1916, British

Director - Elsie Emes. Address: 4 Shirley Gardens, Tunbridge Wells, Kent, TN4 8TG. DoB: June 1929, British

Director - Philip Hay. Address: Plummer, Tenterden, Kent, TN30 6TU. DoB: November 1941, British

Director - Michael Robert Hood-cree. Address: South Wooton Cottage, Petham, Canterbury, Kent. DoB: October 1937, British

Director - James Thomas Dungan. Address: 23 Grove Vale, Chislehurst, Kent, BR7 5DS. DoB: April 1921, British

Director - Irene Alice Palmer. Address: 2 Haileybury Road, Orpington, Kent, BR6 9EY. DoB: March 1937, British

Director - Geoffrey Horton. Address: Karinya Breach Lane, Lower Halstow, Sittingbourne, Kent, ME9 7DW. DoB: September 1946, British

Director - Norman James Walter Smith. Address: 50 Lancing Road, Orpington, Kent, BR6 0QT. DoB: November 1920, British

Jobs in Kent Wildlife Trust, vacancies. Career and training on Kent Wildlife Trust, practic

Now Kent Wildlife Trust have no open offers. Look for open vacancies in other companies

  • Research Associate/Senior Research Associate (London)

    Region: London

    Company: University College London

    Department: UCL Institute of Ophthalmology

    Salary: £34,635 to £43,023 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology

  • Research Fellow in Advanced Vehicle Dynamics and Energy Management (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Mechanical Engineering Sciences

    Salary: £30,688 to £36,613 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering

  • Research Finance Officer (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Research and Enterprise Services

    Salary: £28,936 to £32,548 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Careers Consultants (London)

    Region: London

    Company: Imperial College London

    Department: Careers Service

    Salary: £45,400 to £54,880

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services

  • Coach in Practice- Community (Gloucester)

    Region: Gloucester

    Company: University of Gloucestershire

    Department: The School of Health and Social Care

    Salary: £32,548 to £36,613 pa pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Coaching

  • Research Associate in Structural Geology (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Earth and Ocean Sciences

    Salary: £32,548 to £38,883 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology

  • Critical & Historical Studies Senior Tutor (Research) Architecture Liaison (Kensington, White City)

    Region: Kensington, White City

    Company: Royal College of Art

    Department: Critical & Historical Studies

    Salary: £51,814 to £57,973 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Historical and Philosophical Studies,History of Art

  • HR Administrator (Partners) (London)

    Region: London

    Company: Health and Care Professions Council

    Department: N\A

    Salary: £25,000 per annum (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Research and Communications Administrator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Education

    Salary: £24,565 to £29,301 Grade 5 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Associate (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Aston Medical School

    Salary: £32,548 to £38,833 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Institute Manager (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Institute of Clinical Sciences

    Salary: £39,324 to £46,924 With potential progression once in post to £52,793 a year.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Postdoctoral Research Associate (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Department of Geography

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Computer Science,Computer Science,Information Systems

Responds for Kent Wildlife Trust on Facebook, comments in social nerworks

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

Location Kent Wildlife Trust on Google maps

Other similar companies of The United Kingdom as Kent Wildlife Trust: Teylu Leisure Limited | Pmc Productions Limited | Staines Rugby Football Club Limited | Open Book Editorial Services Limited | The Baudelaire Society And Limouse Foundation Limited

This enterprise operates under the name of Kent Wildlife Trust. This company was originally established fifty seven years ago and was registered with 00633098 as its registration number. This head office of this firm is registered in Maidstone. You may find it at Tyland Barn, Sandling. The company known today as Kent Wildlife Trust was known as Kent Trust For Nature Conservation until 1997-01-01 then the business name was changed. This enterprise is classified under the NACe and SiC code 91040 : Botanical and zoological gardens and nature reserves activities. Its latest financial reports were submitted for the period up to 2014-12-31 and the latest annual return information was filed on 2015-09-06. Kent Wildlife Trust has been working as a part of this field for 57 years, a feat not many of it’s competitors managed to do.

With three job offers since Wed, 5th Aug 2015, Kent Wildlife Trust has been an active employer on the employment market. On Thu, 9th Jun 2016, it was seeking new workers for a HR, Internal Communications & Assistant to CE - maternity cover position in Sandling, and on Wed, 5th Aug 2015, for the vacant position of a Events Co-ordinator (Painting the Town Green project) in Maidstone. So far, they have searched for employees for the Supporter Acquisition Officer - wildlife charity posts. Those working on these positions may earn at least £21600 and up to £34000 yearly. More information concerning recruitment and the job vacancy is detailed in particular job offers.

The firm started working as a charity on Tue, 9th Mar 1965. Its charity registration number is 239992. The range of the enterprise's area of benefit is county of kent and it provides aid in different towns and cities in Kent. The corporate board of trustees consists of twenty one members: Gillen James Knight, Andrea Byerley, Graham Hill, Clive Maxwell and Michael Bax, to namea few. Regarding the charity's financial situation, their most successful time was in 2010 when they raised £4,667,445 and they spent £4,040,870. Kent Wildlife Trust concentrates its efforts on education and training, the problems of economic and community development and unemployment and the conservation of heritage sites and the environment's protection. It strives to help the youngest, other voluntary organisations or charities, the general public. It tries to help its recipients by the means of acting as a resource body or an umbrella company, counselling and providing advocacy and providing open spaces, buildings and facilities. If you want to learn anything else about the enterprise's activity, call them on the following number 01622 662012 or browse their website. If you want to learn anything else about the enterprise's activity, mail them on the following e-mail [email protected] or browse their website.

That firm owes its well established position on the market and permanent improvement to a team of eighteen directors, namely Charles Stanley Tassell, Colin John Peters, Dr Christopher West and 15 other directors have been described below, who have been guiding the firm since September 2015.

Kent Wildlife Trust is a foreign company, located in Maidstone, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in Tyland Barn Sandling ME14 3BD Maidstone. Kent Wildlife Trust was registered on 1959-07-21. 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 - 310,000 GBP, sales per year - more 254,000 GBP. Kent Wildlife Trust is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Kent Wildlife Trust is Arts, entertainment and recreation, including 6 other directions. Director of Kent Wildlife Trust is Charles Stanley Tassell, which was registered at Windmill Hill, Ulcombe, Maidstone, Kent, ME17 1ER, England. Products made in Kent Wildlife Trust were not found. This corporation was registered on 1959-07-21 and was issued with the Register number 00633098 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 Kent Wildlife Trust, open vacancies, location of Kent Wildlife 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 June 1st, 2024

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