Medway Badminton Association Limited(the)

All UK companiesArts, entertainment and recreationMedway 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:

Shedule:

Incorrect data or we want add more details informations for "Medway Badminton Association Limited(the)"? - send email to us!

Medway Badminton Association Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Medway Badminton Association Limited(the).

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, MySpace

Address 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.