Deal Town Football Club (2001) Limited

All UK companiesArts, entertainment and recreationDeal Town Football Club (2001) Limited

Activities of sport clubs

Deal Town Football Club (2001) Limited contacts: address, phone, fax, email, website, shedule

Address: 49 Northwall Road CT14 6PW Deal

Phone: +44-24 3688903

Fax: +44-24 3688903

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Deal Town Football Club (2001) Limited"? - send email to us!

Deal Town Football Club (2001) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Deal Town Football Club (2001) Limited.

Registration data Deal Town Football Club (2001) Limited

Register date: 2001-05-11

Register number: 04214651

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

Get full report form global database UK for Deal Town Football Club (2001) Limited

Owner, director, manager of Deal Town Football Club (2001) Limited

Natalie Benville Secretary. Address: Northwall Road, Deal, Kent, CT14 6PW. DoB:

Mfrs Marian Bernadette Dunning Director. Address: Newlands, Whitfield, Dover, Kent, CT16 3NE, England. DoB: April 1963, British

Danielle Louise Johnson Director. Address: Northwall Road, Deal, Kent, CT14 6PW, England. DoB: January 1979, British

Darren Luke Heales Director. Address: Raymoor Avenue, St. Marys Bay, Romney Marsh, Kent, TN29 0RD, England. DoB: October 1980, British

Muriel Skirrow Director. Address: Cornwall House, Birdwood Avenue, Deal, Kent, CT14 9RY, England. DoB: December 1943, British

Kevin Andrew Redsull Director. Address: Lord Warden Avenue, Walmer, Deal, Kent, CT14 7JX, England. DoB: May 1965, British

Robert Marriott Director. Address: Jarvist Place, Kingsdown, Deal, Kent, CT14 8AL, England. DoB: June 1980, British

Wayne Short Director. Address: Mill Road, Deal, Kent, CT14 9BE, England. DoB: August 1965, British

Arron Lee Skirrow Director. Address: London Road, Deal, Kent, CT14 9PP, England. DoB: September 1975, British

Colin William Martin Adams Director. Address: Mill Hill, Deal, Kent, CT14 9JA, England. DoB: December 1948, British

Derek Hares Director. Address: The Street, Finglesham, Deal, Kent, CT14 0NG, England. DoB: November 1951, British

Jackie Mapstone Secretary. Address: St. Martins Road, Deal, Kent, CT14 9NX, England. DoB:

Jackie Mapstone Director. Address: St. Martins Road, Deal, Kent, CT14 9NX, England. DoB: February 1976, British

Jennifer Howe Director. Address: Sandown Road, Deal, Kent, CT14 6QS, England. DoB: January 1959, British

Sebastian Tidey Director. Address: Whytecliffs, Broadstairs, Kent, CT10 1SW, England. DoB: October 1982, British

Tony Shailer Director. Address: Mariners View, Sandown Road, Deal, Kent, CT14 6LP, England. DoB: April 1962, British

Danielle Louise Johnson Director. Address: Northwall Road, Deal, Kent, CT14 6PW, England. DoB: January 1979, British

Gareth Fowler Director. Address: Orchard Avenue, Deal, Kent, CT14 9RW, England. DoB: May 1957, British

Dayle Joseph Melody Director. Address: Leas Road, Deal, Kent, CT14 9AR, England. DoB: February 1975, British

Graeme Williams Director. Address: York Road, Walmer, Deal, Kent, CT14 7ED, England. DoB: September 1968, British

Susan Williams Director. Address: York Road, Walmer, Deal, Kent, CT14 7ED, England. DoB: November 1967, British

Paul Richard Rivers Secretary. Address: Mill Road, Deal, Kent, CT14 9BG, England. DoB:

Phillip Moore Director. Address: Mill Road, Deal, Kent, CT14 9BG, England. DoB: May 1960, British

Sarah Anne Handley Director. Address: Molland Close, Ash, Canterbury, Kent, CT3 2JG, United Kingdom. DoB: February 1965, British

Derek George Brian Lewis Director. Address: Church Path, Deal, Kent, CT14 9TH, England. DoB: January 1945, British

Anthony Ward Director. Address: Matthews Close, Deal, Kent, CT14 9SR, England. DoB: December 1961, British

Roy Thomas Smith Director. Address: Church Street, Walmer, Deal, Kent, CT14 7RP, England. DoB: May 1951, British

Alan Moss Director. Address: Church Path, Deal, Kent, CT14 9TH, England. DoB: May 1944, British

David Reid Director. Address: St. Leonards Road, Deal, Kent, CT14 9AU, England. DoB: February 1937, British

Michelle Finn Secretary. Address: Middle Deal Road, Deal, Kent, CT14 9RH, England. DoB:

Julie Houldsworth Secretary. Address: Middle Deal Road, Deal, Kent, CT14 9RH, England. DoB:

Roy Thomas Smith Director. Address: Church Street, Walmer, Deal, Kent, CT14 7RP, United Kingdom. DoB: May 1951, British

Colin William Martin Adams Secretary. Address: Mill Hill, Deal, Kent, CT14 9JA, England. DoB:

Julie Avril Houldsworth Secretary. Address: St Leonards Road, Deal, Kent, CT14 9AU, England. DoB:

Theresa Mccluskey Director. Address: Trinity Place, Deal, Kent, CT14 9HH. DoB: November 1964, British

David Spence-reid Director. Address: St. Leonards Road, Deal, Kent, CT14 9AU. DoB: February 1937, British

Phillip Stevens Director. Address: Mill Road, Deal, Kent, CT14 9BB, England. DoB: December 1968, British

Eddie Norton Director. Address: Freemans Way, Deal, Kent, CT14 9DQ. DoB: September 1967, British

Shelagh Marsh Director. Address: St Richards Road, Deal, Kent, CT14 9LF. DoB: July 1961, British

Gary Chittenden Director. Address: Wilson Av, Deal, Kent, CT14 9NW. DoB: May 1971, British

Steven Bowers Director. Address: 9 Addelam Road, Deal, Kent, CT14 9BZ. DoB: December 1956, British

Douglas Holyer Director. Address: Winchelsea Terrace, Dover, Kent, CT17 9SX, England. DoB: August 1956, British

Stuart Mccluskey Director. Address: Trinity Place, Deal, Kent, CT14 9HH, England. DoB: January 1964, British

Sarah Anne Handley Director. Address: 12 Molland Close, Ash, Canterbury, Kent, CT3 2JG. DoB: February 1965, British

Daniel John Gill Keenan Director. Address: 15 Thornbridge Road, Deal, Kent, CT14 9EA. DoB: October 1987, British

Daniel Philpott Director. Address: 21 Telegraph Road, Deal, Kent, CT14 9DE. DoB: March 1976, British

Donna Louise Underdown Director. Address: 352 St Richards Road, Deal, Kent, CT14 9LQ. DoB: January 1977, British

Brindley Peter Charles Director. Address: 10 Kennedy Drive, Walmer, Deal, Kent, CT14 7TQ. DoB: February 1950, British

Dayle Joseph Melody Director. Address: 25 Leas Road, Deal, Kent, CT14 9AR. DoB: February 1975, British

Stephen Castellani Director. Address: Dawes Court, Hackington Road Tyler Hill, Canterbury, Kent, CT2 9NG. DoB: April 1968, Italian

Robert Hugh Chivington Director. Address: 50 Birdwood Avenue, Deal, Kent, CT14 9SF. DoB: December 1949, British

Glyn Humphries Director. Address: 3 Dorset Gardens, Walmer, Deal, CT14 7SS. DoB: March 1964, British

David Saunders Director. Address: 45 Castle Street, Dover, Kent, CT16 1PT. DoB: June 1958, British

Colin William Martin Adams Secretary. Address: 156 Mill Hill, Deal, Kent, CT14 9JA. DoB:

Graham James Johns Director. Address: 24 Church Path, Deal, Kent, CT14 9TH. DoB: December 1947, British

Jobs in Deal Town Football Club (2001) Limited vacancies. Career and practice on Deal Town Football Club (2001) Limited. Working and traineeship

Project Co-ordinator. From GBP 1300

Other personal. From GBP 1500

Package Manager. From GBP 1800

Cleaner. From GBP 1100

Electrician. From GBP 1800

Project Co-ordinator. From GBP 2000

Engineer. From GBP 2700

Manager. From GBP 2300

Driver. From GBP 1800

Responds for Deal Town Football Club (2001) Limited on FaceBook

Read more comments for Deal Town Football Club (2001) Limited. Leave a respond Deal Town Football Club (2001) Limited in social networks. Deal Town Football Club (2001) Limited on Facebook and Google+, LinkedIn, MySpace

Address Deal Town Football Club (2001) Limited on google map

Other similar UK companies as Deal Town Football Club (2001) Limited: Formakin Mansionhouse Company Limited | Sk Search Limited | Linden Firearms Dealers Ltd | Access Solutions (scaffolding Contracts) Limited | The Whitnash Charitable Trust Limited

Located at 49 Northwall Road, Deal CT14 6PW Deal Town Football Club (2001) Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with 04214651 Companies House Reg No.. This firm was started fifteen years ago. This company is classified under the NACe and SiC code 93120 which stands for Activities of sport clubs. Its most recent financial reports were submitted for the period up to 2015-03-31 and the most recent annual return information was submitted on 2016-05-11. Ever since the company began on the local market 15 years ago, the company managed to sustain its impressive level of success.

The knowledge we have detailing the following firm's employees reveals employment of nine directors: Mfrs Marian Bernadette Dunning, Danielle Louise Johnson, Darren Luke Heales and 6 others listed below who became the part of the company on 2015-05-01, 2015-04-01 and 2014-10-01. What is more, the managing director's tasks are supported by a secretary - Natalie Benville, from who was hired by the business on 2015-08-05.