Royal Tunbridge Wells District Indoor Bowls Club Limited(the)

All UK companiesArts, entertainment and recreationRoyal Tunbridge Wells District Indoor Bowls Club Limited(the)

Operation of sports facilities

Royal Tunbridge Wells District Indoor Bowls Club Limited(the) contacts: address, phone, fax, email, website, shedule

Address: Highwoods Lane Tunbridge Wells TN2 4TU Kent

Phone: +44-1561 4536773

Fax: +44-1561 4536773

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Royal Tunbridge Wells District Indoor Bowls Club Limited(the)"? - send email to us!

Royal Tunbridge Wells District Indoor Bowls Club Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Royal Tunbridge Wells District Indoor Bowls Club Limited(the).

Registration data Royal Tunbridge Wells District Indoor Bowls Club Limited(the)

Register date: 1985-08-30

Register number: 01943341

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Royal Tunbridge Wells District Indoor Bowls Club Limited(the)

Owner, director, manager of Royal Tunbridge Wells District Indoor Bowls Club Limited(the)

Leslie David Way Director. Address: Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU. DoB: December 1954, British

Margaret Wood Director. Address: Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU. DoB: June 1947, British

Gwendoline Maud Rance Director. Address: Broadmead, Tunbridge Wells, Kent, TN2 5RL, England. DoB: October 1928, British

Julia Anne Rogans Director. Address: Wallace Close, Tunbridge Wells, Kent, TN2 5HW, England. DoB: April 1937, British

Anthony Douglas Goodwin Director. Address: Nelson Road, Tunbridge Wells, Kent, TN2 5AW, England. DoB: February 1939, British

Raymond George Ruff Secretary. Address: High Woods Lane, Tunbridge Wells, Kent, TN2 4TU, England. DoB:

David Featherstone Director. Address: Claremont Gardens, Tunbridge Wells, Kent, TN2 5DD, England. DoB: September 1945, British

Paul Robert Carter Director. Address: 36, Garrick Close, Shipbourne Road, Tonbridge, Kent, TN10 3RS, United Kingdom. DoB: April 1956, British

David Desmond Easton Director. Address: Pennine Walk, Tunbridge Wells, Kent, TN2 3NW, England. DoB: August 1954, British

Patrick John Rozier Director. Address: Silverdale Road, Tunbridge Wells, Kent, TN4 9JA, England. DoB: March 1947, British

Graham Fredrick Parsons Secretary. Address: Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU. DoB:

Raymond George Ruff Director. Address: Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU. DoB: June 1939, British

Charles Christopher Coyne Secretary. Address: Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU. DoB:

Graham Frederick Parsons Director. Address: Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU. DoB: May 1940, British

Helen Waters Director. Address: Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU. DoB: February 1944, British

Charles Christopher Coyne Director. Address: Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU. DoB: November 1937, Irish

Gillian Christina Balderstone Director. Address: Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU. DoB: October 1936, British

Rodney William Cubitt Jackson Director. Address: Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU. DoB: March 1942, British

Colin William Owen Director. Address: Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU. DoB: July 1939, British

John Alan Thomas Evans Director. Address: Camden Park, Tunbridge Wells, Kent, TN2 5AE, England. DoB: August 1946, British

Julie Ann Hawkins Director. Address: Burwash Common, Tunbridge Wells, East Sussex, TN19 7NA. DoB: August 1956, British

Anthony Douglas Goodwin Director. Address: Nelson Road, Hawkenbury, Tunbridge Wells, Kent, TN2 5AW. DoB: February 1939, British

Jean Eleanor Audrey Gasson Director. Address: 2 Hope Terrace, St Johns Road, Tunbridge Wells, Kent, TN4 9TP. DoB: October 1931, British

Susan Lorraine Mcclintock Secretary. Address: 1 Woodsgate Way, Pembury, Tunbridge Wells, Kent, TN2 4NJ. DoB: July 1956, British

John Herbert Pemble Director. Address: 3 Highgate Hill, Hawkhurst, Cranbrook, Kent, TN18 4LB. DoB: October 1937, British

Terence Alan Pearce Director. Address: 23 Pearse Place, Lamberhurst, Tunbridge Wells, Kent, TN3 8EJ. DoB: April 1928, British

Rita Gladys Best Director. Address: 15 Wallace Close, Tunbridge Wells, Kent, TN2 5HW. DoB: July 1943, British

Colin William Owen Director. Address: 7 Eastlands Road, Tunbridge Wells, Kent, TN4 8JR. DoB: July 1939, British

Graham Walter Bridges Director. Address: 28 St Davids Road, Tunbridge Wells, Kent, TN4 9JQ. DoB: May 1953, British

John Charles Mugridge Secretary. Address: 14 Cherry Tree Road, Tunbridge Wells, Kent, TN2 5QA. DoB: August 1937, British

Sheila Cotton Director. Address: Trinity, 8 Teise Close, Tunbridge Wells, Kent, TN2 5JN. DoB: May 1937, British

Graham Frederick Parsons Director. Address: 43 The Drive, Hedge Barton Fordcombe, Tunbridge Wells, Kent, TN3 0SL. DoB: May 1940, British

Victor Charles Manning Director. Address: 23 Herons Way, Pembury, Kent, TN2 4DW. DoB: September 1937, British

Malcolm Sidney Wimshurst Director. Address: Trevone, Victoria Road, Crowborough, East Sussex, TN6 2JQ. DoB: October 1941, British

Rita Gladys Best Director. Address: 15 Wallace Close, Tunbridge Wells, Kent, TN2 5HW. DoB: July 1943, British

Susan Lorraine Mcclintock Director. Address: 1 Woodsgate Way, Pembury, Tunbridge Wells, Kent, TN2 4NJ. DoB: July 1956, British

John Charles Mugridge Director. Address: 14 Cherry Tree Road, Tunbridge Wells, Kent, TN2 5QA. DoB: August 1937, British

Gwyn Lloyd (Nick) Hellier Secretary. Address: 21 Trinity Close, Tunbridge Wells, Kent, TN2 3QP. DoB: May 1932, British

Lionel George Hanmore Director. Address: 11 Hawkenbury Road, Tunbridge Wells, Kent, TN2 5BJ. DoB: February 1938, British

Leonard George Birnie Director. Address: Cherry Tree House, 289 Saint Johns Road, Tunbridge Wells, Kent, TN4 9XE. DoB: November 1937, British

Harry Denyer Secretary. Address: 18 Warwick Park, Tunbridge Wells, Kent, TN2 5TB. DoB: February 1929, British

Bryan Harry Mitchell Director. Address: 2 Chester Avenue, Tunbridge Wells, Kent, TN2 4TZ. DoB: December 1941, British

Olive Maud Dickins Director. Address: 5 The Forstal, Pembury, Tunbridge Wells, Kent, TN2 4EG. DoB: July 1931, British

Neville Roger Bedford Director. Address: Kilcreggan, Windmill Hill Brenchley, Tonbridge, Kent, TN12 7NP. DoB: October 1931, British

Thomas Fred Hunt Secretary. Address: 30 Maryland Road, Tunbridge Wells, Kent, TN2 5HE. DoB: May 1932, British

Thomas Fred Hunt Director. Address: 30 Maryland Road, Tunbridge Wells, Kent, TN2 5HE. DoB: May 1932, British

Kenneth Alfred Gardner Director. Address: 26 Maryland Road, Tunbridge Wells, Kent, TN2 5HE. DoB: November 1930, British

Julia Anne Rogans Director. Address: 9 Wallace Close, Tunbridge Wells, Kent, TN2 5HW. DoB: April 1937, British

Lionel George Hanmore Director. Address: 11 Hawkenbury Road, Tunbridge Wells, Kent, TN2 5BJ. DoB: February 1938, British

Kenneth Walter George Patterson Director. Address: 10 Banner Farm Road, Tunbridge Wells, Kent, TN2 5EA. DoB: July 1935, British

Ian Richard Penton Director. Address: Oak Hatch Reynolds Lane, Tunbridge Wells, Kent, TN4 9XN. DoB: February 1939, British

Rita Gladys Best Director. Address: 15 Wallace Close, Tunbridge Wells, Kent, TN2 5HW. DoB: July 1943, British

Henry Samuel John Plant Director. Address: 9 Heather Bank, Paddock Wood, Tonbridge, TN12 6BW. DoB: August 1931, British

John Ernest Stinchcombe Secretary. Address: 214b Forest Road, Tunbridge Wells, Kent, TN2 5JB. DoB:

Harry Denyer Director. Address: 18 Warwick Park, Tunbridge Wells, Kent, TN2 5TB. DoB: February 1929, British

Jean Phyllis Glenin Director. Address: Upper Verds, Cousley Wood, Wadhurst, East Sussex, TN5 6EY. DoB: July 1937, British

Alan George Pilcher Director. Address: 3 Theodore Close, Tunbridge Wells, Kent, TN2 3HT. DoB: March 1935, British

Neville Roger Bedford Director. Address: Kilcreggan, Windmill Hill Brenchley, Tonbridge, Kent, TN12 7NP. DoB: October 1931, British

John Joseph Kehily Director. Address: Brambles Pembury Grange, Sandown Park, Tunbridge Wells, Kent, TN2 4RP. DoB: February 1934, British

Ann Doreen Fairbrother Director. Address: South View Perryhill, Hartfield, East Sussex, TN7 4JP. DoB: April 1937, British

Derek Raymond Cooper Director. Address: Spring Bank, Highgrove, Tunbridge Well, Kent, TN2 5NF. DoB: December 1928, British

Rodney William Cubitt Jackson Director. Address: Dunstable Cranbrook Road, Goudhurst, Cranbrook, Kent, TN17 1DP. DoB: March 1942, British

Bryan Harry Mitchell Director. Address: The Country Store, Frant, Tunbridge Wells, Kent, TN3 9DA. DoB: December 1941, British

Kenneth Alfred Gardner Director. Address: 26 Maryland Road, Tunbridge Wells, Kent, TN2 5HE. DoB: November 1930, British

Donald Homewood Balderstone Director. Address: 38 Hawkenbury Road, Tunbridge Wells, Kent, TN2 5BJ. DoB: March 1929, British

John Lawrence Westwood Director. Address: 19a Bounds Oak Way, Tunbridge Wells, Kent, TN4 0TW. DoB: April 1940, British

Michael Good Director. Address: 59 Millbrook Road, Crowborough, East Sussex, TN6 2SB. DoB: June 1934, English

Jobs in Royal Tunbridge Wells District Indoor Bowls Club Limited(the) vacancies. Career and practice on Royal Tunbridge Wells District Indoor Bowls Club Limited(the). Working and traineeship

Sorry, now on Royal Tunbridge Wells District Indoor Bowls Club Limited(the) all vacancies is closed.

Responds for Royal Tunbridge Wells District Indoor Bowls Club Limited(the) on FaceBook

Read more comments for Royal Tunbridge Wells District Indoor Bowls Club Limited(the). Leave a respond Royal Tunbridge Wells District Indoor Bowls Club Limited(the) in social networks. Royal Tunbridge Wells District Indoor Bowls Club Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Royal Tunbridge Wells District Indoor Bowls Club Limited(the) on google map

Other similar UK companies as Royal Tunbridge Wells District Indoor Bowls Club Limited(the): Mw Engines Services Ltd | Hogtron Limited | Vida Kids Pr Limited | Butler Haig Associates Limited | Irosiem Ltd

The official date the company was registered is 1985/08/30. Registered under company registration number 01943341, it operates as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the headquarters of this firm during business hours at the following address: Highwoods Lane Tunbridge Wells, TN2 4TU Kent. This company Standard Industrial Classification Code is 93110 which stands for Operation of sports facilities. Its latest filings cover the period up to Thursday 31st December 2015 and the latest annual return information was submitted on Sunday 15th May 2016. It has been thirty one years for Royal Tunbridge Wells District Indoor Bowls Club Ltd(the) in this particular field, it is still strong and is an example for it's competition.

Leslie David Way, Margaret Wood, Gwendoline Maud Rance and 2 other members of the Management Board who might be found within the Company Staff section of our website are listed as enterprise's directors and have been doing everything they can to help the company for almost one year. Furthermore, the director's assignments are constantly bolstered by a secretary - Raymond George Ruff, from who joined this specific business in April 2013.