INVOLVE KENT LIMITED
MAIDSTONE VOLUNTARY ACTION MAIDSTONE MAIDSTONE VOLUNTEER BUREAU

Hellopages » Kent » Maidstone » ME14 1HH

Company number 03449624
Status Active
Incorporation Date 14 October 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MAIDSTONE COMMUNITY SUPPORT, CENTRE 39-48 MARSHAM STREET, MAIDSTONE, KENT, ME14 1HH
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 14 October 2015 no member list. The most likely internet sites of INVOLVE KENT LIMITED are www.involvekent.co.uk, and www.involve-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Barming Rail Station is 2.2 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.7 miles; to Gillingham (Kent) Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Involve Kent Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03449624. Involve Kent Limited has been working since 14 October 1997. The present status of the company is Active. The registered address of Involve Kent Limited is Maidstone Community Support Centre 39 48 Marsham Street Maidstone Kent Me14 1hh. . OSBORN-FORDE, Charlotte is a Secretary of the company. ASH, Richard Stephen, Cllr is a Director of the company. ASTRIDGE, Elizabeth is a Director of the company. CHANDLER, Michael is a Director of the company. DEAN, Rosaline Sarah is a Director of the company. JONES, Trevor Leslie is a Director of the company. LEICESTER, Richard is a Director of the company. LUCKHURST, John is a Director of the company. O'CONNELL, Stephen is a Director of the company. ROSE, Margaret is a Director of the company. RUSSELL, John Clifford is a Director of the company. TURNER, Peter John is a Director of the company. Secretary OVERTON, Bridget Carlile has been resigned. Secretary TOWNS OKORODUDU, Susan Elizabeth has been resigned. Director ABRAHAMS, John has been resigned. Director AMBROSE, Margaret has been resigned. Director AMBROSE, Margaret has been resigned. Director ANANICZ, Peter Edward has been resigned. Director ANANICZ, Peter Edward has been resigned. Director ANGUS, David John has been resigned. Director AVISON, Kathleen Patricia has been resigned. Director AYLING, Irene has been resigned. Director BLOOM, Peter Graham has been resigned. Director CHANDLER, Michael has been resigned. Director CLAYTON, Lorraine has been resigned. Director CONGLETON, Julie has been resigned. Director GOULD, Sarah has been resigned. Director HAMBLETON, David has been resigned. Director HERBERT, Michael Geoffrey has been resigned. Director HUSON, Raymond Arthur has been resigned. Director IVERSON, Susan has been resigned. Director KING, Phillip has been resigned. Director LADYMAN, Denis Frederick has been resigned. Director MANN, David Frank has been resigned. Director MARCH, Suzanne has been resigned. Director MARSHALL, Patricia, Councillor has been resigned. Director MATTHEWS, Trevor has been resigned. Director PHILLIPS, William Gavin Michael has been resigned. Director REID, Richard has been resigned. Director ROOME, Catherine Mary has been resigned. Director ROSE, Margaret has been resigned. Director SQUIRES, Jill Homes has been resigned. Director SQUIRES, Jill Homes has been resigned. Director TOHER, Carolne has been resigned. Director TUCKER, Jonathan has been resigned. Director TUNBRIDGE, Nicola Jane has been resigned. Director TURNER, Peter John has been resigned. Director WALKER, Gail Christine has been resigned. Director WILLIAMS, John Angelo Thornton has been resigned. Director WILLIAMS, Joyce has been resigned. Director WIMBURY, Mary Eileen has been resigned. Director WOODS, Judith Susanne has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
OSBORN-FORDE, Charlotte
Appointed Date: 01 August 2011

Director
ASH, Richard Stephen, Cllr
Appointed Date: 27 June 2005
82 years old

Director
ASTRIDGE, Elizabeth
Appointed Date: 08 October 2011
75 years old

Director
CHANDLER, Michael
Appointed Date: 29 September 2010
67 years old

Director
DEAN, Rosaline Sarah
Appointed Date: 25 September 2006
88 years old

Director
JONES, Trevor Leslie
Appointed Date: 08 December 2011
85 years old

Director
LEICESTER, Richard
Appointed Date: 08 December 2011
43 years old

Director
LUCKHURST, John
Appointed Date: 08 December 2011
63 years old

Director
O'CONNELL, Stephen
Appointed Date: 08 October 2013
62 years old

Director
ROSE, Margaret
Appointed Date: 27 September 2010
79 years old

Director
RUSSELL, John Clifford
Appointed Date: 08 October 2013
77 years old

Director
TURNER, Peter John
Appointed Date: 06 June 2011
66 years old

Resigned Directors

Secretary
OVERTON, Bridget Carlile
Resigned: 25 September 2006
Appointed Date: 14 October 1997

Secretary
TOWNS OKORODUDU, Susan Elizabeth
Resigned: 31 July 2011
Appointed Date: 25 September 2006

Director
ABRAHAMS, John
Resigned: 26 October 2007
Appointed Date: 23 June 2003
101 years old

Director
AMBROSE, Margaret
Resigned: 25 September 2006
Appointed Date: 23 June 2003
88 years old

Director
AMBROSE, Margaret
Resigned: 25 June 2001
Appointed Date: 14 October 1997
88 years old

Director
ANANICZ, Peter Edward
Resigned: 03 October 2011
Appointed Date: 09 October 2009
73 years old

Director
ANANICZ, Peter Edward
Resigned: 03 October 2011
Appointed Date: 01 October 2009
73 years old

Director
ANGUS, David John
Resigned: 27 June 2005
Appointed Date: 14 October 1997
83 years old

Director
AVISON, Kathleen Patricia
Resigned: 27 June 2005
Appointed Date: 14 October 1997
86 years old

Director
AYLING, Irene
Resigned: 16 June 1999
Appointed Date: 28 June 1998
97 years old

Director
BLOOM, Peter Graham
Resigned: 24 June 2002
Appointed Date: 26 June 2000
94 years old

Director
CHANDLER, Michael
Resigned: 03 January 2011
Appointed Date: 27 September 2010
67 years old

Director
CLAYTON, Lorraine
Resigned: 12 August 1999
Appointed Date: 14 October 1997
76 years old

Director
CONGLETON, Julie
Resigned: 23 February 1999
Appointed Date: 14 October 1997
65 years old

Director
GOULD, Sarah
Resigned: 29 June 1998
Appointed Date: 14 October 1997
55 years old

Director
HAMBLETON, David
Resigned: 27 September 2010
Appointed Date: 27 June 2005
77 years old

Director
HERBERT, Michael Geoffrey
Resigned: 26 October 2007
Appointed Date: 28 June 2004
75 years old

Director
HUSON, Raymond Arthur
Resigned: 17 November 1997
Appointed Date: 14 October 1997
100 years old

Director
IVERSON, Susan
Resigned: 08 December 2011
Appointed Date: 14 October 1997
77 years old

Director
KING, Phillip
Resigned: 03 January 2011
Appointed Date: 29 September 2010
55 years old

Director
LADYMAN, Denis Frederick
Resigned: 27 June 2005
Appointed Date: 28 June 1998
98 years old

Director
MANN, David Frank
Resigned: 25 September 2006
Appointed Date: 27 June 2005
72 years old

Director
MARCH, Suzanne
Resigned: 21 November 2014
Appointed Date: 08 October 2013
63 years old

Director
MARSHALL, Patricia, Councillor
Resigned: 08 December 2011
Appointed Date: 28 June 1998
91 years old

Director
MATTHEWS, Trevor
Resigned: 10 July 1999
Appointed Date: 28 June 1998
69 years old

Director
PHILLIPS, William Gavin Michael
Resigned: 26 June 2000
Appointed Date: 14 October 1997
84 years old

Director
REID, Richard
Resigned: 04 April 2003
Appointed Date: 24 June 2002
80 years old

Director
ROOME, Catherine Mary
Resigned: 08 December 2011
Appointed Date: 25 September 2006
78 years old

Director
ROSE, Margaret
Resigned: 03 January 2011
Appointed Date: 29 September 2010
79 years old

Director
SQUIRES, Jill Homes
Resigned: 29 September 2010
Appointed Date: 30 October 2006
80 years old

Director
SQUIRES, Jill Homes
Resigned: 23 June 2003
Appointed Date: 24 September 2001
80 years old

Director
TOHER, Carolne
Resigned: 09 October 2009
Appointed Date: 25 September 2006
64 years old

Director
TUCKER, Jonathan
Resigned: 28 May 2012
Appointed Date: 28 June 2004
75 years old

Director
TUNBRIDGE, Nicola Jane
Resigned: 24 June 2002
Appointed Date: 14 October 1997
71 years old

Director
TURNER, Peter John
Resigned: 01 April 2010
Appointed Date: 16 April 2007
66 years old

Director
WALKER, Gail Christine
Resigned: 01 March 2011
Appointed Date: 29 September 2010
71 years old

Director
WILLIAMS, John Angelo Thornton
Resigned: 25 September 2006
Appointed Date: 14 October 1997
78 years old

Director
WILLIAMS, Joyce
Resigned: 08 October 2013
Appointed Date: 14 October 1997
89 years old

Director
WIMBURY, Mary Eileen
Resigned: 25 June 2002
Appointed Date: 26 June 2000
95 years old

Director
WOODS, Judith Susanne
Resigned: 15 April 2013
Appointed Date: 14 October 1997
81 years old

INVOLVE KENT LIMITED Events

18 Nov 2016
Confirmation statement made on 14 October 2016 with updates
14 Oct 2016
Full accounts made up to 31 March 2016
02 Nov 2015
Annual return made up to 14 October 2015 no member list
19 Oct 2015
Full accounts made up to 31 March 2015
12 Aug 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 132 more events
25 Aug 1998
New director appointed
25 Aug 1998
Director resigned
02 Jun 1998
Accounting reference date extended from 31/10/98 to 31/03/99
29 Dec 1997
Director resigned
14 Oct 1997
Incorporation