Medway Badminton Association Limited(the)
Operation of sports facilities
Medway Badminton Association Limited(the) contacts: address, phone, fax, email, website, shedule
Address: Castlemaine Hall 100 Castlemaine Avenue ME7 2QE Gillingham
Phone: +44-1255 1953338
Fax: +44-1255 1953338
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Medway Badminton Association Limited(the)"? - send email to us!
Registration data Medway Badminton Association Limited(the)
Register date: 1983-09-23
Register number: 01755572
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Medway Badminton Association Limited(the)Owner, director, manager of Medway Badminton Association Limited(the)
Vance Stephen Young Director. Address: East Kent Avenue, Gravesham, Kent, DA11 9HU, England. DoB: February 1957, English
Brenda Courtney Director. Address: Copenhagen Rd, Gillingham, Kent, ME7 4RU, England. DoB: December 1964, English
Michael John O'keeffe Director. Address: 45 Chalfont Drive, Rainham, Gillingham, Kent, ME8 9DW. DoB: May 1938, British
Michael John O'keeffe Secretary. Address: 45 Chalfont Drive, Rainham, Gillingham, Kent, ME8 9DW. DoB: May 1938, British
Christine Spring Director. Address: 17 Camellia Close, Rainham, Gillingham, Kent, ME8 0HJ. DoB: April 1964, British
Mark Edward Griffin Director. Address: 76 Waylands, Swanley, Kent, BR8 8TN. DoB: January 1975, British
Hilary Teresa Joan Athawes Director. Address: 60 Jefferson Drive, Gillingham, Kent, ME8 0DB. DoB: December 1952, British
Paul Harold Stephenson Director. Address: 21 Canon Close, Rochester, Kent, ME1 3EN. DoB: n\a, British
David Peter Hopkins Director. Address: Frobisher Way Greenhithe Kent, Frobisher Way, Greenhithe, Kent, DA9 9JN, England. DoB: April 1978, British
Martin Woolley Director. Address: Courtfield Avenue, Chatham, Kent, ME5 8QR, England. DoB: April 1989, British
Richard Alan Stapley Director. Address: Penguin Close, Strood, Kent, ME2 2SH. DoB: March 1964, British
Steven Paul Bird Director. Address: Friars Avenue, Chatham, Kent, ME5 9PA, England. DoB: October 1991, English
Steven Worth Director. Address: Pochard Close, St.Marys Island, Chatham, Kent, ME4 3BD, England. DoB: December 1976, English
Michelle Diane Brothers Director. Address: 42 Shepherds Gate, Hempstead, Gillingham, Kent, ME7 3TG. DoB: November 1972, British
Rachel Janet Campbell Director. Address: 11 Harvel Avenue, Strood, Kent, ME2 3JU. DoB: September 1956, British
Michael John Harding Director. Address: 28 Woodpecker Road, Larkfield, Aylesford, Kent, ME20 6JR. DoB: June 1936, British
Keith Goodey Director. Address: 44 St Frank's Close, Maidstone, Kent, ME14 2TQ. DoB: October 1967, British
Michelle Diane Brothers Secretary. Address: 42 Shepherds Gate, Hempstead, Gillingham, Kent, ME7 3TG. DoB: November 1972, British
Gordon Roy Hughes Director. Address: 43 Fallowfield, Sittingbourne, Kent, ME10 4UZ. DoB: January 1950, British
Cheryl Richard Director. Address: Moatenden House, Maidstone Road, Headcorn, Kent, TN27 9PT. DoB: November 1958, British
Roger Howard Wallbank Director. Address: Flat A Harbour Mansions Sea Street, Whitstable, Kent, CT5 1CA. DoB: September 1944, British
Vance Stephen Young Director. Address: 18 East Kent Avenue, Northfleet, Gravesham, Kent, DA11 9HU. DoB: February 1957, English
Lynn Alison Woolley Director. Address: 23 Courtfield Avenue, Lordwsood, Chatham, Kent, ME5 8QR. DoB: September 1960, British
Paul Harold Stephenson Secretary. Address: 21 Canon Close, Rochester, Kent, ME1 3EN. DoB: n\a, British
Maureen Gertrude Stephenson Director. Address: 21 Canon Close, Rochester, Kent, ME1 3EN. DoB: April 1952, British
Jennifer Mary Nash Director. Address: 3 Blenheim Close, Meopham, Gravesend, Kent, DA13 0PQ. DoB: January 1948, British
William Lee Director. Address: 315 Barnsole Road, Gillingham, Kent, ME7 4JE. DoB: June 1956, British
Gordon Roy Hughes Director. Address: 43 Fallowfield, Sittingbourne, Kent, ME10 4UZ. DoB: January 1950, British
Colin Raymond Hogan Director. Address: 148 Maidstone Road, Gillingham, Kent, ME8 0DT. DoB: January 1949, British
Neil William Pointin Director. Address: 22 Bright Road, Chatham, Kent, ME4 5HH. DoB: October 1967, British
Colin Raymond Hogan Director. Address: 26 Milner Road, Gillingham, Kent, ME7 1RB. DoB: January 1949, British
Phillip James Harwood Director. Address: 1 Kingsborough Cottages, Eastchurch Road Eastchurch, Sheerness, Isle Of Sheppey, ME12 4HP. DoB: June 1945, British
Diane Thornton Director. Address: 6 High Street, Brompton, Gillingham, Kent, ME7 5AE. DoB: March 1957, British
Helen Dorothy Smith Director. Address: 10 Adelaide Drive, Sittingbourne, Kent, ME10 1YB. DoB: April 1942, British
Derek George Jackson Director. Address: 11 Arcadia Road, Northfleet, Gravesend, Kent, DA13 9EH. DoB: May 1933, British
Roger Howard Wallbank Director. Address: 1 Lime Grove, Sittingbourne, Kent, ME10 3JR. DoB: September 1944, British
Carolyn Ann Brothers Director. Address: 46 Maidstone Road, Rainham, Gillingham, Kent, ME8 0DQ. DoB: February 1947, British
Mark Douglas Bridger Director. Address: 26 Cadnam Close, Strood, Rochester, Kent, ME2 3TS. DoB: May 1956, British
Rosemary Janet Walters Director. Address: 33 Park Avenue, Gillingham, Kent, ME7 4AQ. DoB: December 1957, British
Michael John O'keeffe Secretary. Address: 45 Chalfont Drive, Rainham, Gillingham, Kent, ME8 9DW. DoB: May 1938, British
Ian Roger Brothers Director. Address: 46 Maidstone Road, Rainham, Gillingham, Kent, ME8 0DQ. DoB: September 1945, British
Nigel Peter Diplock Director. Address: 7 Tatler Close, Chatham, Kent, ME5 8XH. DoB: October 1963, British
Jobs in Medway Badminton Association Limited(the) vacancies. Career and practice on Medway Badminton Association Limited(the). Working and traineeship
Controller. From GBP 2700
Controller. From GBP 2400
Project Co-ordinator. From GBP 1700
Electrician. From GBP 1900
Project Co-ordinator. From GBP 1100
Electrician. From GBP 2100
Welder. From GBP 1800
Project Planner. From GBP 4000
Assistant. From GBP 1100
Responds for Medway Badminton Association Limited(the) on FaceBook
Read more comments for Medway Badminton Association Limited(the). Leave a respond Medway Badminton Association Limited(the) in social networks. Medway Badminton Association Limited(the) on Facebook and Google+, LinkedIn, MySpaceAddress Medway Badminton Association Limited(the) on google map
Other similar UK companies as Medway Badminton Association Limited(the): Rivas Blue Limited | Frugl Ltd | Jl Services (north West) Ltd | Team Valley Web Limited | Tiem Productions Ltd
Medway Badminton Association (the) came into being in 1983 as company enlisted under the no 01755572, located at ME7 2QE Gillingham at Castlemaine Hall. It has been expanding for thirty three years and its up-to-data status is active. This business principal business activity number is 93110 : Operation of sports facilities. Medway Badminton Association Ltd(the) released its account information for the period up to April 30, 2016. The latest annual return information was submitted on July 31, 2015. 33 years of competing on the local market comes to full flow with Medway Badminton Association Ltd(the) as the company managed to keep their clients happy through all this time.
In order to satisfy the clients, this specific company is continually being overseen by a team of seven directors who are, to enumerate a few, Vance Stephen Young, Brenda Courtney and Michael John O'keeffe. Their constant collaboration has been of great importance to this company for 4 years. What is more, the managing director's efforts are constantly backed by a secretary - Michael John O'keeffe, age 78, from who was recruited by this company 9 years ago.