Rebecca Anne SMITH
Natural Person
| Title | Mrs |
|---|---|
| First Name | Rebecca |
| Middle Names | Anne |
| Last Name | SMITH |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 2 |
| Inactive | 12 |
| Resigned | 4 |
| Total | 18 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| CADETCARE C.I.C. | Jul 16, 2021 | Dissolved | Director | Quayside Chatham Maritime ME4 4QU Chatham Montague Place Kent | England | British | ||
| EAST KENT STRATEGIC PARTNERSHIP C.I.C. | Apr 05, 2019 | Active | Director | High Street CT9 1DX Margate 63-65 England | England | British | ||
| ALL SEASONS (KENT) LIMITED | Dec 20, 2016 | Dissolved | Director | Mill Lane CT9 1LB Margate Third Floor Mill Lane House Kent England | England | British | ||
| LEARN TO CARE LIMITED | Aug 01, 2012 | Dissolved | Director | The Links CT6 7GQ Herne Bay Kent Enterprise House Kent | England | British | ||
| LEARN TO LTD | Aug 01, 2012 | Dissolved | Director | The Links CT6 7GQ Herne Bay Kent Enterprise House Kent | England | British | ||
| ENTERPRISING OPPORTUNITIES LTD | Jun 28, 2012 | Dissolved | Director | The Links CT6 7GQ Herne Bay Kent Enterprise House Kent England | England | British | ||
| GROW IT LOCAL LTD | Jan 31, 2012 | Dissolved | Director | The Links CT6 7GQ Herne Bay Kent Enterprise House Kent | United Kingdom | Australian | ||
| SOCIAL ENTERPRISE KENT CIC | Nov 24, 2011 | Active | Director | High Street CT9 1DX Margate 63-65 England | England | British | ||
| SUPPORTING ENTERPRISE LIMITED | Jul 28, 2008 | Dissolved | Director | 35 Herne Avenue CT6 6EN Herne Bay Kent | United Kingdom | Australian | ||
| ENTERPRISING OPPORTUNITIES INVICTA LTD | Jul 09, 2007 | Dissolved | Director | 35 Herne Avenue CT6 6EN Herne Bay Kent | United Kingdom | Australian | ||
| THE ENTERPRISE GROUP (KENT) LIMITED | Mar 09, 2007 | Dissolved | Director | 35 Herne Avenue CT6 6EN Herne Bay Kent | United Kingdom | Australian | ||
| CARING FOR INDEPENDENCE LIMITED | Mar 09, 2007 | Dissolved | Director | 35 Herne Avenue CT6 6EN Herne Bay Kent | United Kingdom | Australian | ||
| CREATING INDEPENDENCE LIMITED | Mar 09, 2007 | Dissolved | Director | 35 Herne Avenue CT6 6EN Herne Bay Kent | United Kingdom | Australian | ||
| ENABLING COMMUNITIES LIMITED | Mar 08, 2007 | Dissolved | Director | 35 Herne Avenue CT6 6EN Herne Bay Kent | United Kingdom | Australian | ||
| INSPIRE SCHOOLS EDUCATIONAL FOUNDATION | May 18, 2016 | Jun 19, 2017 | Liquidation | Director | 5-8 Estuary View Business Park Boorman Way CT5 3SE Whitstable Gazette House Kent England | England | British | |
| ALL SEASONS (KENT) LIMITED | Mar 05, 2007 | Jul 28, 2015 | Dissolved | Director | The Links CT6 7GQ Herne Bay Kent Enterprise House Kent England | England | British | |
| CANTERBURY AND DISTRICT ENTERPRISE TRUST | Aug 01, 2012 | Oct 06, 2014 | Dissolved | Director | The Links CT6 7GQ Herne Bay Kent Enterprise House Kent United Kingdom | England | British | |
| APPLESEED LANDSCAPES LIMITED | Mar 08, 2007 | Oct 06, 2014 | Dissolved | Director | The Links CT6 7GQ Herne Bay Kent Enterprise House Kent England | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0