INCLUDES US 2
ASHFORD

Hellopages » Kent » Ashford » TN23 4ER
Company number 07286416
Status Active
Incorporation Date 16 June 2010
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address RAINBOW CENTRE, GREAT CHART BYPASS, ASHFORD, KENT, TN23 4ER
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 20 August 2016 with updates; Termination of appointment of Diane Tanner as a director on 5 April 2016. The most likely internet sites of INCLUDES US 2 are www.includesus.co.uk, and www.includes-us.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Wye Rail Station is 4.6 miles; to Charing (Kent) Rail Station is 4.9 miles; to Ham Street Rail Station is 5.4 miles; to Lenham Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Includes Us 2 is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07286416. Includes Us 2 has been working since 16 June 2010. The present status of the company is Active. The registered address of Includes Us 2 is Rainbow Centre Great Chart Bypass Ashford Kent Tn23 4er. . ANDREWS, Marilyn is a Director of the company. ANTHONY, Jennifer Inga is a Director of the company. HOVER, Samantha is a Director of the company. HOWES, Kirsten is a Director of the company. TAYLOR, Claire Suzanne is a Director of the company. Director ASPLAND, Deborah Ann has been resigned. Director BAILEY, Maria Ann has been resigned. Director BAKER, Mandy has been resigned. Director BURT, Julia has been resigned. Director CLARK, Catherine Elizabeth has been resigned. Director KINGSTON, Mark Andrew has been resigned. Director KINGSTON, Mark Andrew has been resigned. Director KINGSTON, Mark Andrew has been resigned. Director REES, Julia Mary has been resigned. Director SENNER, William David has been resigned. Director TANNER, Diane has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
ANDREWS, Marilyn
Appointed Date: 16 February 2015
72 years old

Director
ANTHONY, Jennifer Inga
Appointed Date: 16 February 2015
59 years old

Director
HOVER, Samantha
Appointed Date: 08 December 2015
49 years old

Director
HOWES, Kirsten
Appointed Date: 29 April 2013
42 years old

Director
TAYLOR, Claire Suzanne
Appointed Date: 15 March 2013
46 years old

Resigned Directors

Director
ASPLAND, Deborah Ann
Resigned: 29 February 2012
Appointed Date: 16 June 2010
55 years old

Director
BAILEY, Maria Ann
Resigned: 01 November 2011
Appointed Date: 13 June 2011
51 years old

Director
BAKER, Mandy
Resigned: 16 February 2015
Appointed Date: 29 January 2014
46 years old

Director
BURT, Julia
Resigned: 12 November 2013
Appointed Date: 16 June 2010
68 years old

Director
CLARK, Catherine Elizabeth
Resigned: 29 February 2012
Appointed Date: 13 June 2011
45 years old

Director
KINGSTON, Mark Andrew
Resigned: 31 July 2012
Appointed Date: 23 February 2012
62 years old

Director
KINGSTON, Mark Andrew
Resigned: 31 July 2012
Appointed Date: 23 February 2012
62 years old

Director
KINGSTON, Mark Andrew
Resigned: 30 August 2011
Appointed Date: 16 June 2010
62 years old

Director
REES, Julia Mary
Resigned: 29 February 2012
Appointed Date: 16 June 2010
64 years old

Director
SENNER, William David
Resigned: 01 July 2013
Appointed Date: 01 September 2011
60 years old

Director
TANNER, Diane
Resigned: 05 April 2016
Appointed Date: 01 April 2013
61 years old

INCLUDES US 2 Events

01 Oct 2016
Total exemption full accounts made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 20 August 2016 with updates
12 Jul 2016
Termination of appointment of Diane Tanner as a director on 5 April 2016
08 Dec 2015
Appointment of Mrs Samantha Hover as a director on 8 December 2015
27 Nov 2015
Total exemption full accounts made up to 31 March 2015
...
... and 34 more events
12 Sep 2011
Appointment of Maria Ann Bailey as a director
12 Sep 2011
Termination of appointment of Mark Kingston as a director
12 Sep 2011
Registered office address changed from Includes Us 2 C/O Foxwood Seabrook Road Hythe Kent CT21 5QS on 12 September 2011
12 Sep 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Jun 2010
Incorporation