This company is commonly known as Unlock National Association Of Ex-offenders Limited. The company was founded 24 years ago and was given the registration number 03791535. The firm's registered office is in MAIDSTONE. You can find them at Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, Kent. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | UNLOCK NATIONAL ASSOCIATION OF EX-OFFENDERS LIMITED |
---|---|---|
Company Number | : | 03791535 |
Company Type | : | |
Status | : | Active |
Incorporation Date | : | 17 June 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, Kent, ME14 1HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, ME14 1HH | Director | 11 June 2018 | Active |
Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, ME14 1HH | Director | 11 June 2018 | Active |
Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, ME14 1HH | Director | 11 June 2018 | Active |
Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, ME14 1HH | Director | 03 February 2020 | Active |
Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, ME14 1HH | Director | 18 May 2020 | Active |
Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, ME14 1HH | Director | 03 February 2020 | Active |
Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, ME14 1HH | Director | 19 October 2022 | Active |
Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, ME14 1HH | Director | 03 February 2020 | Active |
25 Brenchley Close, Rochester, ME1 2QL | Secretary | 15 June 2007 | Active |
4 Harbourland Close, Maidstone, ME14 3DP | Secretary | 17 June 1999 | Active |
The Courtyard, 7 High Street, Lingfield, RH7 6AA | Secretary | 06 September 2003 | Active |
18 Greenfield Road, Sheffield, S8 7RQ | Secretary | 31 July 2000 | Active |
1a London House, The Street, Bethersden, Ashford, TN26 3AD | Secretary | 14 November 1999 | Active |
48 Beaconsfield Road, Woolton, Liverpool, L25 6EL | Director | 14 November 1999 | Active |
35a, High Street, Snodland, ME6 5AG | Director | 28 March 2011 | Active |
25 Brenchley Close, Rochester, ME1 2QL | Director | 01 April 2007 | Active |
Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, ME14 1HH | Director | 19 October 2022 | Active |
16 Arthur Road, Rochester, ME1 2AS | Director | 14 November 1999 | Active |
311, Bakers Ground, Stoke Gifford, Bristol, BS34 8GG | Director | 20 November 2012 | Active |
35a, High Street, Snodland, Uk, ME6 5AG | Director | 16 February 2011 | Active |
Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, England, ME14 1HH | Director | 22 April 2015 | Active |
Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, ME14 1HH | Director | 09 June 2014 | Active |
Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, ME14 1HH | Director | 17 July 2013 | Active |
The Courtyard, 7 High Street, Lingfield, RH7 6AA | Director | 28 September 2001 | Active |
27 Jennings Road, London, SE22 9JU | Director | 12 June 2007 | Active |
Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, ME14 1HH | Director | 21 July 2013 | Active |
Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, England, ME14 1HH | Director | 20 May 2011 | Active |
Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, ME14 1HH | Director | 17 July 2013 | Active |
18 Greenfield Road, Sheffield, S8 7RQ | Director | 31 July 2000 | Active |
11 Church Hill, Shepherdswell, Dover, CT15 7NR | Director | 28 September 2001 | Active |
49 Palmerston Street, Manchester, M12 6PD | Director | 17 June 1999 | Active |
The Wesley Enterprise, Centre Royce Road, Hulme, Manchester, United Kingdom, M15 5EP | Director | 16 February 2011 | Active |
Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, ME14 1HH | Director | 16 February 2011 | Active |
The Pitchforks, Wood Lane, Winchester, SO24 0JN | Director | 17 June 2007 | Active |
1a London House, The Street, Bethersden, Ashford, TN26 3AD | Director | 14 November 1999 | Active |
Ms Faye Goldman | ||
Notified on | : | 11 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Address | : | Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, ME14 1HH |
Nature of control | : |
|
Mrs Leigh Caroline Hardy | ||
Notified on | : | 11 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Address | : | Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, ME14 1HH |
Nature of control | : |
|
Mr Mark James Day | ||
Notified on | : | 11 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Address | : | Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, ME14 1HH |
Nature of control | : |
|
Mr Mark Keith Rowe | ||
Notified on | : | 11 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Address | : | Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, ME14 1HH |
Nature of control | : |
|
Ms Zoe Hannah Veater | ||
Notified on | : | 11 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Address | : | Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, ME14 1HH |
Nature of control | : |
|
Ms Salima Budhani | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Address | : | Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, ME14 1HH |
Nature of control | : |
|
Mr Nigel Parsons | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, England, ME14 1HH |
Nature of control | : |
|
Ms Carlotta Allum | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39-48 Marsham Street, Maidstone, United Kingdom, ME14 1HH |
Nature of control | : |
|
Ms Michele Ruth Grant | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, England, ME14 1HH |
Nature of control | : |
|
Ms Linda Susan Pizani-Williams | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, England, ME14 1HH |
Nature of control | : |
|
Mr Andrew James Henley | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39-48 Marsham Street, Maidstone, United Kingdom, ME14 1HH |
Nature of control | : |
|
Ms Valerie Ann Woodcock | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, ME14 1HH |
Nature of control | : |
|