Council For Voluntary Service (medway)
Other business support service activities not elsewhere classified
Contacts of Council For Voluntary Service (medway): address, phone, fax, email, website, working hours
Address: 5a New Road Avenue ME4 6BB Chatham
Phone: 01634 812850 01634 812850
Fax: +44-1353 6744750 +44-1353 6744750
Email: [email protected]
Website: www.cvsmedway.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Council For Voluntary Service (medway)"? - Send email to us!
Registration data Council For Voluntary Service (medway)
Get full report from global database of The UK for Council For Voluntary Service (medway)
Addition activities kind of Council For Voluntary Service (medway)
449300. Marinas
30899920. Stock shapes, plastics
34430206. Cooling towers, metal plate
35479900. Rolling mill machinery, nec
82110202. Boarding school
Owner, director, manager of Council For Voluntary Service (medway)
Director - Gordon David Viggers. Address: New Road Avenue, Chatham, Kent, ME4 6BB, England. DoB: November 1951, British
Director - John Edwin Paton. Address: New Road Avenue, Chatham, Kent, ME4 6BB, England. DoB: February 1956, British
Director - Paul Raymond Robinson. Address: New Road Avenue, Chatham, Kent, ME4 6BB, England. DoB: November 1969, British
Director - Peter Charles Stokes. Address: 10 Mossy Glade, Gillingham, Kent, ME8 8LQ. DoB: May 1949, British
Director - Toni Anne Clarke. Address: 74 Columbine Road, Rochester, Kent, ME2 2YB. DoB: October 1952, British
Director - John Noel Guy. Address: New Houses Backfields, Rochester, Kent, ME1 1UQ, England. DoB: November 1952, British
Secretary - Jane Rosalind Howard. Address: New Road Avenue, Chatham, Kent, ME4 6BB, England. DoB:
Director - Heather Woolley. Address: 5a New Road Avenue, Chatham, Kent, ME4 6BB. DoB: November 1961, British
Director - Barnali Sen. Address: Dock Road, Chatham, Kent, ME4 4TR, Uk. DoB: December 1961, Indian
Director - Preet Chander. Address: 5a New Road Avenue, Chatham, Kent, ME4 6BB, England. DoB: September 1984, British
Director - Antonia Lancaster. Address: 5a New Road Avenue, Chatham, Kent, ME4 6BB. DoB: October 1965, British
Director - Gary Peter Woodward. Address: New Road Avenue, Chatham, Kent, ME4 6BB. DoB: January 1976, British
Director - Nancy Rhiannon Hirst. Address: New Road Avenue, Chatham, Kent, ME4 6BB. DoB: February 1977, British
Director - Carol Jane Legg. Address: New Road Avenue, Chatham, Kent, ME4 6BB. DoB: December 1962, British
Director - Susan Violet Holmes. Address: 1 Island Cottages, Sissinghurst Road, Cranbrook, Kent, TN17 2HN. DoB: January 1958, British
Director - Paul Stuart Channon. Address: Waterside Close, Faversham, Kent, ME13 7AU. DoB: n\a, British
Director - Dr Craig Nader Kennett. Address: 2 Marshall Road, Gillingham, Kent, ME8 0AR. DoB: April 1964, British
Director - Arti Patel. Address: 60 Nelson Road, Gillingham, Kent, ME7 4LJ. DoB: April 1969, British
Director - Vir Chand Bhatia. Address: Hayden House, Chartway Street, Sutton Valence, Kent, ME17 3HZ. DoB: August 1947, British
Secretary - Martin James Featherstone. Address: Coastguard Cottages Warren Point, East Church, Isle Of Sheppey, Kent, ME12 4HD. DoB: n\a, British
Director - Peter Mc Donagh. Address: The Residence 12 Kingston Road, High Wycombe, Buckinghamshire, HP13 6UJ. DoB: October 1948, British
Director - Rosemary Shand. Address: 361 Churchill Avenue, Chatham, Kent, ME5 0LA. DoB: May 1937, British
Director - Prabhashankar Thanki. Address: 49 Childscroft Road, Rainham, Kent, ME8 7SW. DoB: April 1943, British
Director - Neelam Chopra. Address: 14 Farmcroft, Gravesend, Kent, DA11 7LT. DoB: December 1953, Indian
Director - Anthony Crowcroft. Address: 61 Selbourne Road, Gillingham, Kent, ME7 1QN. DoB: October 1944, British
Director - John Noel Guy. Address: 1 New Houses, Backfields, Rochester, Kent, ME1 1UQ. DoB: November 1952, British
Director - Audrey Violet Shilling. Address: 13 Guardian Court, London Road, Rainham, Kent, ME8 7HQ. DoB: August 1926, British
Director - Jean Margaret Hemmings. Address: 50 Bournville Avenue, Chatham, Kent, ME4 6LR. DoB: March 1952, British
Director - Rev Geoffrey Richard Ellmore. Address: 5 Shelden Drive, Rainham, Kent, ME8 8JX. DoB: October 1936, British
Director - John Stephen Brown. Address: 307 Hempstead Road, Hempstead, Gillingham, Kent, ME7 3QJ. DoB: February 1952, English
Director - Terri Capp. Address: 145 Melville Court, Chatham, Kent, ME4 4XL. DoB: April 1958, British
Director - Alan James Street. Address: 36 Elgin Gardens, Strood, Kent, ME2 2PU. DoB: June 1942, British
Director - William Peter Jones. Address: 34 Watling Street, Dartford, Kent, DA1 1RF. DoB: July 1964, British
Secretary - Gillian Wells. Address: Little Cottage, 8 New Post Office Row, Shottenden, Canterbury, CT4 8JR. DoB: February 1965, British
Director - Reverend Audrey Violet Shilling. Address: 13 Motney Hill Road, Rainham, Gillingham, Kent, ME8 7TZ. DoB: August 1926, British
Director - Raymond Avenell. Address: 8 Wykeham Street, Strood, Rochester, Kent, ME2 3AA. DoB: June 1951, British
Director - George Edwin Wildridge. Address: 293 Lonsdale Drive, Rainham, Kent, ME8 9JT. DoB: July 1941, British
Director - Pamela Catherine Prescott. Address: Cottleston Place, Seasalter Road Graveney, Favesham, Kent, ME13 9DX. DoB: October 1946, British
Director - Susanne Beatrix Hockley. Address: 127 Shakespeare Road, Gillingham, Kent, ME7 5QJ. DoB: June 1949, British
Director - Peter George Watson. Address: Zebulun, Church Road, Offham, Kent, ME19 5NY. DoB: n\a, British
Director - Janet Eileen White. Address: 5 Fintonagh Drive, Maidstone, Kent, ME14 2AQ. DoB: December 1950, British
Director - Angela Joyce Jenkins. Address: 42 Saint Margarets Street, Rochester, Kent, ME1 1TU. DoB: July 1951, British
Director - Haidee Shepherd. Address: 30 Old School Place, Maidstone, Kent, ME14 1EQ. DoB: February 1978, British
Director - Andrew Malcolm Arthur. Address: 1 Nags Head Lane, Rochester, Kent, ME1 1BB. DoB: February 1947, British
Director - Dennis John Mcfarlane. Address: 26 Blockmakers Court, Shipwrights Avenue, Chatham, Kent, ME4 5JE. DoB: October 1957, British
Secretary - Peter John Russell. Address: 26 Worcester Avenue, Kings Hill, West Malling, Kent, ME19 4FL. DoB: June 1937, British
Director - Pauline Lilian Mactaggart. Address: 22 Carpenters Close, Rochester, Kent, ME1 2QH. DoB: November 1946, British
Director - Sheila Ann Tresidder. Address: 14 Bell Crescent, Burham, Rochester, Kent, ME1 3SZ. DoB: August 1945, British
Director - Peter John Russell. Address: 26 Worcester Avenue, Kings Hill, West Malling, Kent, ME19 4FL. DoB: June 1937, British
Director - Sylvia Wildridge. Address: 293 Lonsdale Drive, Rainham, Gillingham, Kent, ME8 9JT. DoB: December 1940, British
Director - Julie Anita Humphreys. Address: 32 Toronto Road, Gillingham, Kent, ME7 2EP. DoB: June 1952, British
Director - Paula Beryl Gill. Address: 132 Sturdee Avenue, Gillingham, Kent, ME7 2HL. DoB: March 1955, British
Director - Peter Charles Stokes. Address: 10 Mossy Glade, Gillingham, Kent, ME8 8LQ. DoB: May 1949, British
Director - Richard Ernest Woodrow. Address: 53 South Avenue, Gillingham, Kent, ME8 6EF. DoB: February 1933, British
Director - Azhar Mahmood. Address: 71 College Avenue, Gillingham, Kent, ME7 5HY. DoB: June 1949, British
Director - Susan Violet Holmes. Address: 1 Island Cottages, Sissinghurst Road, Cranbrook, Kent, TN17 2HN. DoB: January 1958, British
Director - Avril Nuttall. Address: 5 Hutsford Close, Rainham, Kent, ME8 9SS. DoB: April 1945, British
Director - Gerald Arthur Baldwin. Address: Little Croft, Upper Saint Anns Road, Faversham, Kent, ME13 8SY. DoB: July 1945, British
Secretary - Rob Woolley. Address: 83 Boundary Road, Chatham, Kent, ME4 6UG. DoB:
Director - Janet Sheila Paine. Address: 20 Shackleton Close, Chatham, Kent, ME5 7QT. DoB: August 1942, British
Director - Jean Blackwood. Address: 7 Churchfields Terrace, St Margarets Street, Rochester, Kent, ME1 1TQ. DoB: January 1932, British
Director - Christine Anne Kite. Address: 23 Arundel Avenue, Sittingbourne, Kent, ME10 4RG. DoB: September 1959, British
Director - Jane Barrett. Address: 67 Sir Evelyn Road, Rochester, Kent, ME1 3LZ. DoB: March 1950, British
Director - Dorothy May Armitage. Address: Three Ways Pett Road, Stockbury, Sittingbourne, Kent, ME9 7QE. DoB: June 1928, Welsh
Director - Anne Wilson. Address: 32 Prospect Row, Chatham, Kent, ME4 5RA. DoB: August 1952, British
Director - Eric John Tranter. Address: 21 Shepperton Close, Chatham, Kent, ME5 8RP. DoB: November 1942, British
Director - The Reverend Noel Christopher Beattie. Address: 181 Maidstone Road, Chatham, Kent, ME4 6JG. DoB: December 1941, British
Director - Jeremy Welch. Address: 35 The Ridgeway, Chatham, Kent, ME4 6PB. DoB: December 1947, British
Secretary - Michael Finlay Macleod. Address: 5 Adelaide Cottages, Lower Road East Farleigh, Maidstone, Kent, ME15 0JN. DoB: n\a, British
Director - John Lee. Address: 110 Eastcourt Lane, Gillingham, Kent, ME8 6HQ. DoB: December 1923, British
Director - Richard Lewis Harrison Coulson. Address: 39 The Ridgeway, Chatham, Kent, ME4 6PB. DoB: October 1950, British
Director - Mary Eileen Wimbury. Address: 17 Warlingham Close, Rainham, Gillingham, Kent, ME8 7QJ. DoB: January 1930, British
Director - Catherine Edna Lyons. Address: 34 Shepherds Gate, Hempstead, Gillingham, Kent, ME7 3TG. DoB: August 1943, British
Jobs in Council For Voluntary Service (medway), vacancies. Career and training on Council For Voluntary Service (medway), practic
Now Council For Voluntary Service (medway) have no open offers. Look for open vacancies in other companies
-
Research Associate in Intelligent Transport Systems (Sydney - Australia)
Region: Sydney - Australia
Company: The University of Sydney
Department: Australian Centre for Field Robotics (ACFR)
Salary: AU$106,000
£65,306.60 converted salary* per annum, includes leave loading and superannuationHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Other Engineering
-
Associate Professor/Head of Department for Children and Young People’s Health (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: School of Nursing and Midwifery
Salary: £52,436 to £56,995 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Lecturer/Associate Professor in Human Geography (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Geography
Salary: £39,992 to £56,950 p.a. Grade 8 to Grade 9
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Human and Social Geography
-
Building Controls and Systems Technician (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Directorate of Estates and Facilities Management
Salary: £30,688 to £33,518
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Property and Maintenance
-
Postdoctoral Research Associate - Grade 7 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Department of Molecular and Clinical Cancer Medicine
Salary: £32,958 to £34,956 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Senior IT Project Leader (Cyber Security) (Swansea)
Region: Swansea
Company: Swansea University
Department: Information, Services and Systems
Salary: £33,518 to £38,833 per annum (dependent on experience)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Project Manager - REACTOR (Cambridge)
Region: Cambridge
Company: Anglia Ruskin University
Department: Faculty of Arts, Law and Social Sciences
Salary: £32,004 to £37,075 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Accelerated LPC Lecturer (London)
Region: London
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law,Business and Management Studies,Accountancy and Finance
-
Head of Human Resources (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: College of Social Sciences Administration
Salary: £50,618 to £56,950 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources,Senior Management
-
Postdoctoral Research Associate in Verifiable Autonomous Robotics Within Hazardous Environments Grade 7 (3 Posts) (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Department of Computer Science
Salary: £32,958 to £38,183 pa
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence
-
PhD Opportunity - Musculo-Skeletal Biomechanics (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Engineering and Technology,Mechanical Engineering,Biotechnology
-
PhD Studentship: Development of a Differentiation of Infected from Vaccinated Animals (DIVA) diagnostic test for use in conjunction with inactivated louping ill virus vaccine and application to field surveillance (Sutton Bonington)
Region: Sutton Bonington
Company: University of Nottingham
Department: Veterinary Medicine & Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Biology,Other Biological Sciences
Responds for Council For Voluntary Service (medway) on Facebook, comments in social nerworks
Read more comments for Council For Voluntary Service (medway). Leave a comment for Council For Voluntary Service (medway). Profiles of Council For Voluntary Service (medway) on Facebook and Google+, LinkedIn, MySpaceLocation Council For Voluntary Service (medway) on Google maps
Other similar companies of The United Kingdom as Council For Voluntary Service (medway): Ta Healthcare Limited | Rowancraig Services Limited | Casa Digital Limited | Its Secretaries Limited | Alan Cook Travel Service Limited
Council For Voluntary Service (medway) is officially located at Chatham at 5a New Road Avenue. Anyone can look up this business by its area code - ME4 6BB. The company has been in business on the British market for 22 years. The company is registered under the number 02987866 and their state is active. This company now known as Council For Voluntary Service (medway), was previously known under the name of Medway Council For Voluntary Service. The transformation has taken place in 1999-04-14. The company SIC code is 82990 meaning Other business support service activities not elsewhere classified. The firm's latest filed account data documents were filed up to 2015-03-31 and the most current annual return was filed on 2015-11-08. It's been twenty two years for Council For Voluntary Service (medway) on the local market, it is not planning to stop growing and is an example for many.
The firm started working as a charity on Thu, 1st Dec 1994. It is registered under charity number 1042475. The range of the enterprise's area of benefit is primarily, but not exclusively, within the medway area and it works in many towns in Medway. The firm's trustees committee consists of nine representatives: Barry Clout, Peter Charles Stokes, Ms Toni Anne Clarke, John Edwin Paton and Nancy Hirst, and others. In terms of the charity's financial report, their most prosperous year was 2010 when their income was £690,508 and their expenditures were £616,130. Council For Voluntary Service (medway) concentrates its efforts on charitable purposes, other charitable purposes and training and education. It tries to help other voluntary bodies or charities, other charities or voluntary organisations. It provides aid to these recipients by the means of providing various services, acting as a resource body or an umbrella and providing advocacy, advice or information. If you wish to find out more about the corporation's activities, call them on this number 01634 812850 or visit their official website. If you wish to find out more about the corporation's activities, mail them on this e-mail [email protected] or visit their official website.
We have a number of five directors overseeing this particular limited company right now, namely Gordon David Viggers, John Edwin Paton, Paul Raymond Robinson and 2 other directors who might be found below who have been executing the directors tasks since 2014-10-10.
Council For Voluntary Service (medway) is a domestic company, located in Chatham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in 5a New Road Avenue ME4 6BB Chatham. Council For Voluntary Service (medway) was registered on 1994-11-08. 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 - 709,000 GBP, sales per year - less 348,000 GBP. Council For Voluntary Service (medway) is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Council For Voluntary Service (medway) is Administrative and support service activities, including 5 other directions. Director of Council For Voluntary Service (medway) is Gordon David Viggers, which was registered at New Road Avenue, Chatham, Kent, ME4 6BB, England. Products made in Council For Voluntary Service (medway) were not found. This corporation was registered on 1994-11-08 and was issued with the Register number 02987866 in Chatham, 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 Council For Voluntary Service (medway), open vacancies, location of Council For Voluntary Service (medway) 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