KENT REFUGEE ACTION NETWORK

18 officers / 12 resignations

JUDGE, Tim

Correspondence address
Unit 1, Wincheap Industrial Estate Unit 1, Wincheap Industrial Estate, 34 Simmonds Road, Canterbury, Kent, United Kingdom, CT1 3RA
Role ACTIVE
director
Date of birth
March 1977
Appointed on
21 February 2025
Nationality
British
Occupation
General Manager

DI MASCIO, Anna

Correspondence address
Unit 1, Wincheap Industrial Estate Unit 1, Wincheap Industrial Estate, 34 Simmonds Road, Canterbury, Kent, United Kingdom, CT1 3RA
Role ACTIVE
director
Date of birth
July 1975
Appointed on
21 February 2025
Nationality
Italian
Occupation
Director Of Operations

ADAM, Muddasser

Correspondence address
Unit 1, Wincheap Industrial Estate Unit 1, Wincheap Industrial Estate, 34 Simmonds Road, Canterbury, Kent, United Kingdom, CT1 3RA
Role ACTIVE
director
Date of birth
October 1999
Appointed on
21 February 2025
Nationality
British
Occupation
Student

REED, Grace

Correspondence address
Unit 1, Wincheap Industrial Estate Unit 1, Wincheap Industrial Estate, 34 Simmonds Road, Canterbury, Kent, United Kingdom, CT1 3RA
Role ACTIVE
director
Date of birth
November 1984
Appointed on
21 February 2025
Nationality
British
Occupation
Teacher

BEARD, Caroline

Correspondence address
Unit 1, Wincheap Industrial Estate Unit 1, Wincheap Industrial Estate, 34 Simmonds Road, Canterbury, Kent, United Kingdom, CT1 3RA
Role ACTIVE
director
Date of birth
July 1973
Appointed on
29 February 2024
Nationality
British
Occupation
Strategic Planner, Charity

HUSEN, Nadia

Correspondence address
Unit 1, Wincheap Industrial Estate Unit 1, Wincheap Industrial Estate, 34 Simmonds Road, Canterbury, Kent, United Kingdom, CT1 3RA
Role ACTIVE
director
Date of birth
January 2005
Appointed on
29 February 2024
Resigned on
28 April 2025
Nationality
Eritrean
Occupation
Student

LUCIS, Carol

Correspondence address
Unit 1, Wincheap Industrial Estate Unit 1, Wincheap Industrial Estate, 34 Simmonds Road, Canterbury, Kent, United Kingdom, CT1 3RA
Role ACTIVE
director
Date of birth
February 1950
Appointed on
21 March 2023
Nationality
British
Occupation
Retired

WEATHERALL, Sally

Correspondence address
Unit 1, Wincheap Industrial Estate Unit 1, Wincheap Industrial Estate, 34 Simmonds Road, Canterbury, Kent, United Kingdom, CT1 3RA
Role ACTIVE
director
Date of birth
July 1989
Appointed on
1 April 2022
Nationality
British
Occupation
Head Of Education And Philanthropy

WARREN, Richard Lee, Dr

Correspondence address
Unit 1, Wincheap Industrial Estate Unit 1, Wincheap Industrial Estate, 34 Simmonds Road, Canterbury, Kent, United Kingdom, CT1 3RA
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 April 2022
Nationality
British
Occupation
Immigration Law Adviser/Lecturer

SCOTT, Barbara Elizabeth

Correspondence address
Unit 1, Wincheap Industrial Estate Unit 1, Wincheap Industrial Estate, 34 Simmonds Road, Canterbury, Kent, United Kingdom, CT1 3RA
Role ACTIVE
director
Date of birth
January 1952
Appointed on
18 February 2021
Resigned on
30 October 2023
Nationality
British
Occupation
Retired Headteacher

LEGESSE DUNN, Salome

Correspondence address
Grove House 42 High Street, Sturry, Canterbury, Kent, England, CT2 0BD
Role ACTIVE
director
Date of birth
November 1974
Appointed on
18 February 2021
Resigned on
1 January 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode CT2 0BD £440,000

BROWN, Rupert James

Correspondence address
Unit 1, Wincheap Industrial Estate Unit 1, Wincheap Industrial Estate, 34 Simmonds Road, Canterbury, Kent, United Kingdom, CT1 3RA
Role ACTIVE
director
Date of birth
January 1950
Appointed on
18 February 2021
Nationality
British
Occupation
Retired Academic

ROBBINS, Nicola Patricia

Correspondence address
Unit 1, Wincheap Industrial Estate Unit 1, Wincheap Industrial Estate, 34 Simmonds Road, Canterbury, Kent, United Kingdom, CT1 3RA
Role ACTIVE
director
Date of birth
September 1984
Appointed on
18 February 2021
Nationality
British
Occupation
Marketing And Communications Consultant

KERKVLIET, Joseph Bernardus

Correspondence address
Nettlepole Nettlepole Lane, Little Chart, Ashford, Kent, Great Britain, TN27 0QJ
Role ACTIVE
director
Date of birth
November 1958
Appointed on
15 April 2017
Resigned on
23 July 2024
Nationality
Dutch
Occupation
Retired

Average house price in the postcode TN27 0QJ £1,019,000

EDWARDS, Patricia Carole

Correspondence address
Unit 1, Wincheap Industrial Estate Unit 1, Wincheap Industrial Estate, 34 Simmonds Road, Canterbury, Kent, United Kingdom, CT1 3RA
Role ACTIVE
director
Date of birth
January 1950
Appointed on
15 April 2017
Nationality
British
Occupation
Retired

SHARIFF, RAZIA

Correspondence address
UNIT 1,34 SIMMONDS ROAD, WINCHEAP INDUSTRIAL ESTATE, CANTERBURY, KENT, ENGLAND, CT1 3RA
Role ACTIVE
Secretary
Appointed on
21 July 2016
Nationality
NATIONALITY UNKNOWN

MATTHEWS, Ruth Mary

Correspondence address
61 St. Martins Road, Canterbury, Kent, England, CT1 1QP
Role ACTIVE
director
Date of birth
February 1940
Appointed on
22 November 2013
Resigned on
17 July 2021
Nationality
British
Occupation
Retired

Average house price in the postcode CT1 1QP £393,000

WHITBOURN, Ann Dorothy

Correspondence address
9 Priory Road, Dover, Kent, England, CT17 9RQ
Role ACTIVE
director
Date of birth
April 1940
Appointed on
1 October 2009
Resigned on
17 July 2021
Nationality
British
Occupation
Retired

Average house price in the postcode CT17 9RQ £373,000


WHITBOURN, ANN DOROTHY

Correspondence address
9 PRIORY ROAD, DOVER, KENT, GREAT BRITAIN, CT17 9RQ
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
13 April 2017
Resigned on
20 April 2017
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode CT17 9RQ £373,000

WHITBOURN, ANN DOROTHY

Correspondence address
9 PRIORY ROAD, DOVER, KENT, ENGLAND, CT17 9RQ
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
21 July 2016
Resigned on
3 August 2016
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode CT17 9RQ £373,000

PEARSON, MICHAEL

Correspondence address
9 PRIORY ROAD, DOVER, KENT, CT17 9RQ
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
6 December 2015
Resigned on
15 April 2018
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode CT17 9RQ £373,000

HICKSON, Warren, Dr

Correspondence address
2 Nunnery Fields Nunnery Fields, Canterbury, Kent, England, CT1 3JN
Role RESIGNED
director
Date of birth
May 1964
Appointed on
6 December 2015
Resigned on
16 April 2017
Nationality
British
Occupation
Self Employed

Average house price in the postcode CT1 3JN £320,000

KHAN, MUHAMMED SHAFI

Correspondence address
9 TUTSHAM COURT, NINE ACRES KENNINGTON, ASHFORD, KENT, ENGLAND, TN24 9JS
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
22 November 2013
Resigned on
16 April 2017
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode TN24 9JS £179,000

HOUNSELL, BRENDA JEAN

Correspondence address
52 152 SANDGATE HIGH STREET, SANDGATE, FOLKESTONE, KENT, UNITED KINGDOM, CT20 3BZ
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
22 November 2013
Resigned on
6 December 2015
Nationality
BRITISH
Occupation
FINANCE ADMINISTRATOR

Average house price in the postcode CT20 3BZ £423,000

BANO, MARIE CLAUDE

Correspondence address
95 COLLEGE ROAD, DEAL, KENT, CT14 6BU
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
17 April 2003
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CT14 6BU £284,000

CASEBOURNE, GILLIAN

Correspondence address
12 MIDDLE STREET, DEAL, CT14 7AG
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
17 April 2003
Resigned on
9 December 2011
Nationality
BRITISH
Occupation
NONE RETIRED

Average house price in the postcode CT14 7AG £526,000

STEBBING, VERONICA MARY

Correspondence address
7 STANLEY ROAD, DEAL, KENT, CT14 7BT
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
17 April 2003
Resigned on
23 June 2004
Nationality
BRITISH
Occupation
FREE LANCE WRITER INDEXER

Average house price in the postcode CT14 7BT £528,000

BOURNER, Charles Edward

Correspondence address
Eagles Nest Chalet, Old Dover Road, Capel Le Ferne, Folkestone, Kent, CT18 7HL
Role RESIGNED
director
Date of birth
May 1964
Appointed on
17 April 2003
Resigned on
28 November 2007
Nationality
British
Occupation
Project Manager

Average house price in the postcode CT18 7HL £711,000

WHITBOURN, ANN DOROTHY

Correspondence address
9 PRIORY ROAD, DOVER, KENT, CT17 9RQ
Role RESIGNED
Secretary
Appointed on
17 April 2003
Resigned on
21 July 2016
Nationality
BRITISH

Average house price in the postcode CT17 9RQ £373,000

CARUANA, JOHN CHARLES

Correspondence address
24 AMETHYST AVENUE, CHATHAM, KENT, ME5 9TU
Role RESIGNED
Director
Date of birth
December 1936
Appointed on
17 April 2003
Resigned on
16 April 2017
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode ME5 9TU £269,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company