Wildernesse Club Limited
Activities of sport clubs
Wildernesse Club Limited contacts: address, phone, fax, email, website, shedule
Address: Wildernesse Club Park Lane Seal TN15 0JE Sevenoaks
Phone: +44-1462 2632019
Fax: +44-1462 2632019
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Wildernesse Club Limited"? - send email to us!
Registration data Wildernesse Club Limited
Register date: 1954-04-30
Register number: 00532691
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Wildernesse Club LimitedOwner, director, manager of Wildernesse Club Limited
Alastair John Crawford Director. Address: Park Lane, Seal, Sevenoaks, Kent, TN15 0JE. DoB: June 1959, British
Gordon James Sangster Director. Address: Park Lane, Seal, Sevenoaks, Kent, TN15 0JE. DoB: December 1952, British
Anna Silvia Cooper Director. Address: Park Lane, Seal, Sevenoaks, Kent, TN15 0JE. DoB: August 1958, British
Kelvin Stuart Laing- Williams Director. Address: Park Lane, Seal, Sevenoaks, Kent, TN15 0JE. DoB: December 1954, British
Carol Ann Robinson Director. Address: Park Lane, Seal, Sevenoaks, Kent, TN15 0JE. DoB: March 1945, British
David Anthony Hobart Director. Address: Park Lane, Seal, Sevenoaks, Kent, TN15 0JE. DoB: December 1951, British
Susan Jane Partridge Director. Address: Park Lane, Seal, Sevenoaks, Kent, TN15 0JE. DoB: December 1957, British
Simon John Neathercoat Director. Address: Park Lane, Seal, Sevenoaks, Kent, TN15 0JE, England. DoB: February 1949, British
Colin Thomas Lloyd Director. Address: Park Lane, Seal, Sevenoaks, Kent, TN15 0JE, England. DoB: March 1942, British
Andrew David Lawrence Secretary. Address: Park Lane, Seal, Sevenoaks, Kent, TN15 0JE, England. DoB:
Carol Lynne Lawrence Director. Address: Park Lane, Seal, Sevenoaks, Kent, TN15 0JE, England. DoB: December 1955, British
Mark Sebastian Roy Director. Address: Park Lane, Seal, Sevenoaks, Kent, TN15 0JE, England. DoB: June 1961, British
Jane Maud Martineau Director. Address: Park Lane, Seal, Sevenoaks, Kent, TN15 0JE, England. DoB: July 1948, British
James Thorne Director. Address: Park Lane, Seal, Sevenoaks, Kent, TN15 0JE, England. DoB: October 1953, British
Rupert Howard Milton Horner Director. Address: Park Lane, Seal, Sevenoaks, Kent, TN15 0JE, England. DoB: September 1962, British
Christine Dorothy Wightman Director. Address: Park Lane, Seal, Sevenoaks, Kent, TN15 0JE, England. DoB: February 1954, British
Alan Rae Dalziel Jamieson Director. Address: Park Lane, Seal, Sevenoaks, Kent, TN15 0JE, England. DoB: June 1954, British
Peter Andrew Gloyne Director. Address: Park Lane, Seal, Sevenoaks, Kent, TN15 0JE, England. DoB: October 1956, British
Gillian Tucker Director. Address: Park Lane, Seal, Sevenoaks, Kent, TN15 0JE, England. DoB: April 1955, British
Dr David Kelk Evans Director. Address: Park Lane, Seal, Sevenoaks, Kent, TN15 0JE, England. DoB: November 1951, British
Colin Charles William Milne Director. Address: Park Lane, Seal, Sevenoaks, Kent, TN15 0JE, England. DoB: October 1941, British
Jonathan Hugh Timothy Wright Director. Address: Park Lane, Seal, Sevenoaks, Kent, TN15 0JE, England. DoB: January 1954, British
Anne Mary Alicia Billings Director. Address: Park Lane, Seal, Sevenoaks, Kent, TN15 0JE, England. DoB: November 1960, British
Benedict Kevin Hughes Director. Address: Park Lane, Seal, Sevenoaks, Kent, TN15 0JE, England. DoB: December 1959, British
Margaret Mitchell Milne Director. Address: Seal, Sevenoaks, Kent, Tni5 Oje. DoB: December 1942, British
Christopher Henry Thomas Director. Address: Park Lane, Seal, Sevenoaks, Kent, TN15 0JE, England. DoB: February 1947, British
Philip Lindsay Hargreaves Director. Address: Seal, Sevenoaks, Kent, Tni5 Oje. DoB: March 1952, British
Graham Fraser Clark Director. Address: Seal, Sevenoaks, Kent, Tni5 Oje. DoB: May 1961, British
Diana Reese Director. Address: 1 Everlands, Bayleys Hill, Sevenoaks, Kent, TN14. DoB: March 1954, British
William Hamish Howie Director. Address: Seal, Sevenoaks, Kent, Tni5 Oje. DoB: August 1945, British
Richard Jonathan Partridge Director. Address: Manor House, The Old Carriageway, Sevenoaks, Kent, TN13 2RL. DoB: July 1957, British
Peter Mcintosh Jackson Director. Address: Linden Chase, Sevenoaks, Kent, TN13 3JT. DoB: May 1955, British
Trevor Francis Wilkinson Director. Address: Brindle House Mount Harry Road, Sevenoaks, Kent, TN13 3JL. DoB: March 1941, British
Patricia Ann Moscow Director. Address: Rochester House, Parkfield, Sevenoaks, Kent, TN15 0HX. DoB: December 1940, British
Jonathan Hugh Timothy Wright Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: January 1954, British
Neil Alexander Cameron Director. Address: Chenwood, Packhorse Road, Sevenoaks, Kent, TN13 2QP. DoB: August 1949, British
David Nigel Geoffrey Small Director. Address: Goblins, Packhorse Road Bessells Green, Sevenoaks, Kent, TN13 2QP. DoB: May 1943, British
Kenneth Cannell Director. Address: Morewell, Spring Lane, Ightham, Kent, TN15 9DR. DoB: February 1936, British
Jean Allison Gellatly Director. Address: Woodside, Blackhall Lane, Sevenoaks, Kent, TN15 0HP. DoB: January 1947, British
James David Rothwell Howard Director. Address: Aldwyn House, 19 St Botolphs Road, Sevenoaks, Kent, TN13 3AQ. DoB: March 1962, British
Dr David Kelk Evans Director. Address: 14 Tudor Crescent, Otford, Sevenoaks, Kent, TN14 5QS. DoB: November 1951, British
Eric Lilford Cooper Director. Address: Bradbourne Vale House, Bradbourne Road, Sevenoaks, Kent, TN13 3QB. DoB: May 1946, British
Joan Margaret Owen Browne Director. Address: Roughetts, Coldharbour Lane, Hildenborough, Kent, TN11 9JX. DoB: September 1946, British
Kevin Paul Loosemore Secretary. Address: Seal, Sevenoaks, Kent, TN15 0JE. DoB:
Estelle Marie Collard Director. Address: 1 Pump Cottages, The Street Plaxtol, Sevenoaks, Kent, TN15 0QJ. DoB: October 1936, British
Peter William Madderson Director. Address: Meadow House, Court Meadow, Wrotham, Kent, TN15 7DP. DoB: July 1941, British
Richard Ley Thomas Director. Address: Springbank, Linden Chase, Sevenoaks, Kent, TN13 3JT. DoB: June 1957, British
Jane Madderson Director. Address: The Vineyard Long Mill Lane, Crouch, Sevenoaks, Kent, TN15 8QB. DoB: February 1946, British
John Edward Walker Director. Address: 4 Oakwood Drive, Sevenoaks, Kent, TN13 3EQ. DoB: October 1937, British
James Paterson Scade Director. Address: 18 Woodland Rise, Sevenoaks, Kent, TN15 0HY. DoB: September 1942, British
Andrew Ramsay Director. Address: Garden House, White Hart Close, Sevenoaks, Kent, TN13 1RH. DoB: May 1937, British
Sarah Gray Gracey Director. Address: The Clock House, Hamptons, Tonbridge, Kent, TN11 9SR. DoB: March 1940, British
Neil Alexander Cameron Director. Address: Chenwood, Packhorse Road, Sevenoaks, Kent, TN13 2QP. DoB: August 1949, British
John Alfred Smeddle Director. Address: Leys Cottage, Back Lane, Ightham, Sevenoaks, Kent, TN15 9AU. DoB: November 1938, British
James Peter Gellatly Director. Address: Woodside, Black Hall Lane, Sevenoaks, Kent, TN15 0HP. DoB: June 1945, British
David Nigel Geoffrey Small Director. Address: Goblins, Packhorse Road Bessells Green, Sevenoaks, Kent, TN13 2QP. DoB: May 1943, British
Judie Anne Smith Director. Address: Saltcoats, Woodland Rise, Sevenoaks, Kent, TN15 0HZ. DoB: December 1945, British
Colin Charles William Milne Director. Address: The Cottage Blackhall Spinney, Blackhall Lane, Sevenoaks, Kent, TN15 0HP. DoB: October 1941, British
Michael Harvey Dickman Director. Address: 7 Soleoak Drive, Sevenoaks, Kent, TN13 1QD. DoB: August 1948, British
Adele Mary Newnham Director. Address: Rhododendrons, Kippington Road, Sevenoaks, Kent, TN13 2LN. DoB: October 1938, British
Simon John Neathercoat Director. Address: Knole Field, Blackhall Lane, Sevenoaks, Kent, TN15 0HS. DoB: February 1949, British
Jean Mervyn Dougal Director. Address: Corner Cottage, Sandy Lane, Ightham, Sevenoaks, Kent, TN15 9BA. DoB: June 1947, British
Rosemary Susan Theresa Shannons Director. Address: Reuters, Common Road Ightham, Sevenoaks, Kent, TN15 9AY. DoB: August 1945, British
Graeme Crockatt King Director. Address: Strath Darent House, Shoreham Road Otford, Sevenoaks, Kent, TN14 5RW. DoB: September 1948, British
Paul Julien Beckett Director. Address: Longfield 25 Burntwood Road, Sevenoaks, Kent, TN13 1PS. DoB: April 1944, British
David Wallace Hall Director. Address: Badgers Ismays Road, Ightham, Sevenoaks, Kent, TN15 9BE. DoB: February 1944, British
Mark Hugo Rosser Director. Address: Blackhall, Blackhall Lane, Sevenoaks, Kent, TN15 0HS. DoB: June 1952, British
Heather Ball Director. Address: Denada, Solefields Road, Sevenoaks, Kent, TN13 1PJ. DoB: December 1932, British
Henry Martin Joy Director. Address: Briarwood House, Penshurst Road, Leigh, Tonbridge, Kent, TN11 8HN. DoB: April 1948, British
Peter David Thatcher Roberts Director. Address: Callenders Cottage, Bidborough, Tunbridge Wells, Kent, TN3 0XJ. DoB: March 1934, British
Anna Charlotte Hurrion Director. Address: The Spinney, Underriver, Sevenoaks, Kent, TN15 0SD. DoB: November 1947, British
Martin Gardiner Adamson Director. Address: Old Allens Allens Lane, Plaxtol, Sevenoaks, Kent, TN15 0QZ. DoB: September 1939, British
Mark Hodder-williams Director. Address: Little Birches 38 Greenhill Road, Otford, Sevenoaks, Kent, TN14 5RS. DoB: March 1939, British
Janet Lawrie Nalder Director. Address: The Red House, Underriver, Sevenoaks, Kent, TN15 0SD. DoB: April 1936, British
Colin Douglas Beynon Director. Address: Raggleswood Bitchet Green, Seal, Sevenoaks, Kent, TN15 0NA. DoB: May 1932, British
Andrew Ramsay Director. Address: Garden House, White Hart Close, Sevenoaks, Kent, TN13 1RH. DoB: May 1937, British
Mark Ashby Newnsham Director. Address: Cedarwoods Lyndhurst Drive, Sevenoaks, Kent, TN13 2HB. DoB: September 1963, British
Janette Elspeth Hodder Williams Director. Address: Little Birches 38 Greenhill Road, Otford, Sevenoaks, Kent, TN14 5RS. DoB: October 1939, British
William Ford Director. Address: The Old School House, 4 Vine Court Road, Sevenoaks, Kent, TN13 3UU. DoB: April 1936, British
Christopher Brian Madderson Director. Address: The Vineyard, Crouch, Sevenoaks, Kent, TN15 8QB. DoB: November 1944, British
Philippa Sarah Gartshore Director. Address: Braeside Platt Common, St Marys Platt, Sevenoaks, Kent, TN15 8JX. DoB: July 1945, British
Peter William Madderson Director. Address: Meadow House, Court Meadow, Wrotham, Kent, TN15 7DP. DoB: July 1941, British
Colin Charles William Milne Director. Address: The Cottage Blackhall Spinney, Blackhall Lane, Sevenoaks, Kent, TN15 0HP. DoB: October 1941, British
Francis Ian Sumner Director. Address: Morants 4 Morants Court, Chevening, Sevenoaks, Kent, TN14 6HD. DoB: October 1942, British
John Kevan Dougal Director. Address: Corner Cottage, Sandy Lane Ightham, Sevenoaks, Kent, TN15 9BA. DoB: June 1943, British
Jean Mervyn Dougal Director. Address: Corner Cottage, Sandy Lane, Ightham, Sevenoaks, Kent, TN15 9BA. DoB: June 1947, British
Jennifer Cochrane Director. Address: 8 Winchester Grove, Sevenoaks, Kent, TN13 3BL. DoB: October 1940, British
Brian Stevens Director. Address: Farthings Parkfield, Sevenoaks, Kent, TN15 0HX. DoB: August 1940, British
James Francis Mitchell Director. Address: 6 Oldbury Cottages Oldbury Lane, Ightham, Sevenoaks, Kent, TN15 9DE. DoB: November 1931, Irish
Colin Somerville Smith Director. Address: Saltcoats Woodland Rise, Sevenoaks, Kent, TN15 0HZ. DoB: July 1940, British
James Eric Paterson Director. Address: 19 The Close, Montreal Park, Sevenoaks, Kent, TN13 2HE. DoB: February 1926, British
Robin Anthony Foster Secretary. Address: 63 Cranford Road, Tonbridge, Kent, TN10 4HQ. DoB:
Marianne Cameron Copp Director. Address: Mountains Farm Lodge, Hildenborough, Tonbridge, Kent, TN11 8ND. DoB: January 1947, British
David Wallace Hall Director. Address: Badgers Ismays Road, Ightham, Sevenoaks, Kent, TN15 9BE. DoB: February 1944, British
Doctor Michael Taggart Director. Address: Crouch Farmhouse, Borough Green, Sevenoaks, Kent, TN15 8QD. DoB: January 1931, British
John Kevan Dougal Director. Address: Corner Cottage, Sandy Lane Ightham, Sevenoaks, Kent, TN15 9BA. DoB: June 1943, British
Jean Hargreaves Director. Address: Spindlewood, Combe Bank Drive Sundridge, Sevenoaks, Kent, TN14 6AD. DoB: May 1926, British
John George Hayton Director. Address: Squirrels Leap 85 Dartford Road, Sevenoaks, Kent, TN13 3TE. DoB: February 1926, British
Keith Leslie Monk Secretary. Address: 5 Highlands Park, Seal, Sevenoaks, Kent, TN15 0AQ. DoB:
Douglas Edward Meekins Director. Address: Oak Lodge Parkfield, Sevenoaks, Kent, TN15 0HX. DoB: March 1943, British
Paul Julien Beckett Director. Address: Longfield 25 Burntwood Road, Sevenoaks, Kent, TN13 1PS. DoB: April 1944, British
His Honour Judge Arnold Oughtred Russell Vick Director. Address: Little Hermitage, Seal, Sevenoaks, Kent, TN15 0ED. DoB: September 1933, British
James Paterson Scade Director. Address: 18 Woodland Rise, Sevenoaks, Kent, TN15 0HY. DoB: September 1942, British
Peter Smith Hargreaves Director. Address: Spindlewood, Combe Bank Drive, Sundridge Sevenoaks, Kent, TN14 6AD. DoB: February 1926, British
Archibald David Stirling Director. Address: Broomhill Stone Street, Seal, Sevenoaks, Kent, TN15 0LT. DoB: May 1926, British
James Brian Pollock Director. Address: 175 Marlborough Crescent, Sevenoaks, Kent, TN13 2HW. DoB: November 1928, Irish
Olive Mary Page Director. Address: Lowfield, St Nicholas Drive, Sevenoaks, Kent, TN13 1JB. DoB: March 1928, British
William Ford Director. Address: The Old School House, 4 Vine Court Road, Sevenoaks, Kent, TN13 3UU. DoB: April 1936, British
Andrew John Shannons Director. Address: Reuters Common Road, Ightham, Sevenoaks, Kent, TN15 9AY. DoB: July 1944, British
John Michael Massey Director. Address: Rustlings, 1 Burntwood Road, Sevenoaks, Kent, TN13 1PS. DoB: June 1937, British
Jobs in Wildernesse Club Limited vacancies. Career and practice on Wildernesse Club Limited. Working and traineeship
Sorry, now on Wildernesse Club Limited all vacancies is closed.
Responds for Wildernesse Club Limited on FaceBook
Read more comments for Wildernesse Club Limited. Leave a respond Wildernesse Club Limited in social networks. Wildernesse Club Limited on Facebook and Google+, LinkedIn, MySpaceAddress Wildernesse Club Limited on google map
Other similar UK companies as Wildernesse Club Limited: Balta Construction Limited | John Wicks Plant Hire Limited | Mjj Projects Limited | Isj Properties (northern) Limited | Safe Asset Uk Limited
Wildernesse Club Limited with Companies House Reg No. 00532691 has been operating on the market for 62 years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is officially located at Wildernesse Club Park Lane, Seal in Sevenoaks and company's postal code is TN15 0JE. This business is classified under the NACe and SiC code 93120 meaning Activities of sport clubs. 2015-12-31 is the last time company accounts were reported. Wildernesse Club Ltd has been developing in the business for more than sixty two years, something not many competitors could ever achieve.
With two job announcements since Thu, 21st Aug 2014, the enterprise has been relatively active on the job market. On Thu, 21st Aug 2014, it was looking for new workers for a full time Kitchen Porter position in Sevenoaks, and on Thu, 21st Aug 2014, for the vacant position of a full time Bar Person/Front of House in Sevenoaks. Candidates who would like to apply for this job ought to email to [email protected].
Taking into consideration the following enterprise's employees register, since 2016 there have been nine directors to name just a few: Alastair John Crawford, Gordon James Sangster and Anna Silvia Cooper. Moreover, the director's assignments are regularly supported by a secretary - Andrew David Lawrence, from who was selected by this firm in August 2011.