Varne Boat Club Limited(the)
Activities of sport clubs
Varne Boat Club Limited(the) contacts: address, phone, fax, email, website, shedule
Address: The Secretary, Coast Drive Greatstone TN28 8NR New Romney
Phone: +44-1478 3183807
Fax: +44-1478 3183807
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Varne Boat Club Limited(the)"? - send email to us!
Registration data Varne Boat Club Limited(the)
Register date: 1977-09-06
Register number: 01328956
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Varne Boat Club Limited(the)Owner, director, manager of Varne Boat Club Limited(the)
Zalan Paksy Director. Address: Newchurch, Romney Marsh, Kent, TN29 0DN, England. DoB: May 1977, Hungarian
Colin Kenneth Greenwood Director. Address: The Secretary, Coast Drive, Greatstone, New Romney, TN28 8NR. DoB: April 1953, British
Christopher Richard Matthews Director. Address: The Secretary, Coast Drive, Greatstone, New Romney, TN28 8NR. DoB: May 1948, British
Christopher Richard Matthews Secretary. Address: The Secretary, Coast Drive, Greatstone, New Romney, TN28 8NR. DoB:
Mark Rose Director. Address: Lydd Road, New Romney, Kent, TN28 8DH, England. DoB: June 1955, British
John Timothy Ruffhead Director. Address: The Secretary, Coast Drive, Greatstone, New Romney, TN28 8NR. DoB: June 1966, British
John William Langton Director. Address: The Secretary, Coast Drive, Greatstone, New Romney, TN28 8NR. DoB: October 1943, English
Paul Black Director. Address: The Secretary, Coast Drive, Greatstone, New Romney, TN28 8NR. DoB: June 1958, British
Christopher Richard Matthews Director. Address: The Secretary, Coast Drive, Greatstone, New Romney, TN28 8NR. DoB: May 1948, British
Terrence Charles Philip Carter Director. Address: The Secretary, Coast Drive, Greatstone, New Romney, TN28 8NR. DoB: November 1941, British
Stephen Allen Director. Address: The Secretary, Coast Drive, Greatstone, New Romney, TN28 8NR. DoB: December 1962, British
Hugh Thomas Bagshaw Secretary. Address: The Secretary, Coast Drive, Greatstone, New Romney, TN28 8NR. DoB: August 1946, British
Cameron Crombie Secretary. Address: Sundorne, Pleasance Road South, Lydd On Sea, Romney Marsh, Kent, TN29 9NG. DoB: February 1952, British
Micheal Richard Waldman Director. Address: 27 Hillbrow Lane, Ashford, Kent, TN23 4XD. DoB: January 1962, British
Paul Kenneth Taylor Director. Address: The Bungalow, Monument Way Orbital Park, Ashford, Kent, TN24 0HB. DoB: January 1948, British
Cameron Crombie Director. Address: Sundorne, Pleasance Road South, Lydd On Sea, Romney Marsh, Kent, TN29 9NG. DoB: February 1952, British
Anthony Robert John Hills Director. Address: The Secretary, Coast Drive, Greatstone, New Romney, TN28 8NR. DoB: December 1948, British
Christopher Richard Matthews Secretary. Address: 55 Park Avenue North, London, N8 7RS. DoB: May 1948, British
John Kenneth Boardman Director. Address: 147 Littlestone Road, Littlestone, New Romney, Kent, TN28 8QB. DoB: November 1914, British
Christopher Richard Matthews Director. Address: 55 Park Avenue North, London, N8 7RS. DoB: May 1948, British
Michael Busby Director. Address: 125 Meehan Road, Greatstone, New Romney, Kent, TN28 8NY. DoB: February 1935, British
George Wieland Oswin Schneider Director. Address: 145 Littlestone Road, Littlestone, New Romney, Kent, TN28 8NH. DoB: February 1935, British
Hugh Thomas Bagshaw Director. Address: The Secretary, Coast Drive, Greatstone, New Romney, TN28 8NR. DoB: August 1946, British
Robert Edward James Director. Address: 230 Crofton Road, Orpington, Kent, BR6 8JQ. DoB: June 1961, British
Richard Kenneth Doyle Director. Address: 23 Coast Drive, Greatstone, New Romney, Kent, TN28 8NX. DoB: March 1950, British
Daphne Joan Hart Director. Address: 222 The Parade, Greatstone, New Romney, Kent, TN28 8RS. DoB: August 1956, British
Reginald David Briggs Director. Address: 68 St Nicholas Road, New Romney, Kent, TN28 8QA. DoB: December 1926, British
Anthony Robert John Hills Director. Address: 100 The Parade, Greatstone, Romney Marsh, TN28 8RE. DoB: December 1948, British
Paul Barry Cackett Director. Address: Summer Daze 86 Coast Drive, Greatstone, New Romney, Kent, TN28 8NR. DoB: December 1956, British
Micheal Richard Waldman Director. Address: 27 Hillbrow Lane, Ashford, Kent, TN23 4XD. DoB: January 1962, British
Christopher Richard Matthews Director. Address: 5 Grosvenor Road, Muswell Hill, London, N10 2DR. DoB: May 1948, British
Frank Hugh Baker Director. Address: Links Cottage, Madeira Road Littlestone, New Romney, Kent, TN28 8QX. DoB: July 1933, British
Stuart John Holden Director. Address: Beechwood 10 Victoria Road, Littlestone, New Romney, Kent, TN28 8NL. DoB: February 1926, British
Charles Clements Director. Address: 15 Hillcrest Road, Biggin Hill, Westerham, Kent, TN16 3UA. DoB: August 1925, British
Keith Hepburn Director. Address: Brookland Cottage Boormans Lane, Brookland, Romney Marsh, Kent, TN29 9QZ. DoB: April 1938, British
John Kenneth Boardman Director. Address: 147 Littlestone Road, Littlestone, New Romney, Kent, TN28 8QB. DoB: November 1914, British
Betty Eileen Clark Secretary. Address: 14 Shelley Walk, Eastbourne, East Sussex, BN23 7QA. DoB:
Jobs in Varne Boat Club Limited(the) vacancies. Career and practice on Varne Boat Club Limited(the). Working and traineeship
Project Co-ordinator. From GBP 1400
Project Planner. From GBP 3800
Project Co-ordinator. From GBP 1200
Responds for Varne Boat Club Limited(the) on FaceBook
Read more comments for Varne Boat Club Limited(the). Leave a respond Varne Boat Club Limited(the) in social networks. Varne Boat Club Limited(the) on Facebook and Google+, LinkedIn, MySpaceAddress Varne Boat Club Limited(the) on google map
Other similar UK companies as Varne Boat Club Limited(the): Kelld Design Limited | Litlington Management Company Limited | Palmerston Securities Limited | Healthcare Waste Disposal Limited | Specialized (uk) Ltd
01328956 is the registration number assigned to Varne Boat Club Limited(the). It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on Tuesday 6th September 1977. It has been actively competing in this business for the last 39 years. The company could be contacted at The Secretary, Coast Drive Greatstone in New Romney. The office zip code assigned to this place is TN28 8NR. The company principal business activity number is 93120 : Activities of sport clubs. 2015-12-31 is the last time when the accounts were reported. Ever since it debuted in this line of business thirty nine years ago, it has managed to sustain its impressive level of prosperity.
That business owes its success and permanent development to three directors, who are Zalan Paksy, Colin Kenneth Greenwood and Christopher Richard Matthews, who have been overseeing the company since Wednesday 11th December 2013. What is more, the director's tasks are bolstered by a secretary - Christopher Richard Matthews, from who found employment in this business in May 2012.