The Castle Club Limited
Activities of other membership organizations n.e.c.
The Castle Club Limited contacts: address, phone, fax, email, website, shedule
Address: 3 Esplanade Rochester ME1 1QE Kent
Phone: +44-1461 5688690
Fax: +44-1461 5688690
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Castle Club Limited"? - send email to us!
Registration data The Castle Club Limited
Register date: 1990-06-27
Register number: 02516063
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The Castle Club LimitedOwner, director, manager of The Castle Club Limited
Noel Charles Bramley Director. Address: 3 Esplanade, Rochester, Kent, ME1 1QE. DoB: January 1948, British
Alan Stephen Jackson Director. Address: 3 Esplanade, Rochester, Kent, ME1 1QE. DoB: November 1948, British
Dr Martin John Brice Farebrother Director. Address: 3 Esplanade, Rochester, Kent, ME1 1QE. DoB: March 1942, British
Nicholas Godfrey West Director. Address: 3 Esplanade, Rochester, Kent, ME1 1QE. DoB: November 1968, British
John Owen Cole Director. Address: 3 Esplanade, Rochester, Kent, ME1 1QE. DoB: January 1946, British
Robert Graham Gagg Director. Address: 3 Esplanade, Rochester, Kent, ME1 1QE. DoB: May 1937, British
Colin Francis Mackinlay Director. Address: 3 Esplanade, Rochester, Kent, ME1 1QE. DoB: n\a, British
John Nicholas Hawkins Director. Address: 3 Esplanade, Rochester, Kent, ME1 1QE. DoB: October 1949, British
Alan Eric Blatchly Secretary. Address: 3 Esplanade, Rochester, Kent, ME1 1QE. DoB: April 1933, British
Alan Eric Blatchly Director. Address: 3 Esplanade, Rochester, Kent, ME1 1QE. DoB: April 1933, British
Andrew Philip Harwood Director. Address: 3 Esplanade, Rochester, Kent, ME1 1QE. DoB: March 1947, British
Craig Mackinlay Director. Address: 3 Esplanade, Rochester, Kent, ME1 1QE. DoB: October 1966, British
Raymond Charles Harris Director. Address: 3 Esplanade, Rochester, Kent, ME1 1QE. DoB: April 1944, British
Walter John Field Director. Address: 3 Esplanade, Rochester, Kent, ME1 1QE. DoB: September 1946, British
Ivor John Jauncey Director. Address: 3 Esplanade, Rochester, Kent, ME1 1QE. DoB: May 1943, British
Richard Charles Abel Director. Address: 3 Esplanade, Rochester, Kent, ME1 1QE. DoB: March 1960, British
Lawrence Hall Clifford Director. Address: 3 Esplanade, Rochester, Kent, ME1 1QE. DoB: July 1937, British
John William Croucher Director. Address: 3 Esplanade, Rochester, Kent, ME1 1QE. DoB: March 1947, British
Roger Stephen John Reader Director. Address: 3 Esplanade, Rochester, Kent, ME1 1QE. DoB: December 1945, British
Peter Walter Anslow Director. Address: 3 Esplanade, Rochester, Kent, ME1 1QE. DoB: October 1938, British
Robert John Swain Director. Address: 3 Esplanade, Rochester, Kent, ME1 1QE. DoB: February 1947, British
Anthony Sidney Moss Director. Address: 3 Esplanade, Rochester, Kent, ME1 1QE. DoB: January 1941, English
Dr Martin John Brice Farebrother Director. Address: 3 Esplanade, Rochester, Kent, ME1 1QE. DoB: March 1942, British
Stuart Cecil Montgomery Wright Director. Address: 3 Esplanade, Rochester, Kent, ME1 1QE. DoB: January 1945, British
Andrew Philip Harwood Director. Address: 3 Esplanade, Rochester, Kent, ME1 1QE. DoB: March 1947, British
Noel Charles Bramley Director. Address: 3 Esplanade, Rochester, Kent, ME1 1QE. DoB: January 1948, British
Christopher Alan John Heaven Director. Address: 3 Esplanade, Rochester, Kent, ME1 1QE. DoB: June 1967, British
Craig Mackinlay Director. Address: 3 Esplanade, Rochester, Kent, ME1 1QE. DoB: October 1966, British
Walter John Field Director. Address: 3 Esplanade, Rochester, Kent, ME1 1QE. DoB: September 1946, British
Robert Graham Gagg Director. Address: The Old Farmhouse, Pinden End Farm, Dartford, Kent, DA2 8EA. DoB: May 1937, British
Robin John Packer Director. Address: Southfields Telegraph Hill, Higham, Rochester, Kent, ME3 7NW. DoB: May 1948, British
Michael Peter George Sinden Director. Address: 20 Chilton Lane, Ramsgate, Kent, CT11 0LQ. DoB: September 1938, British
Raymond Charles Harris Director. Address: Chequers, Kirkdale Road Lancet Lane, Maidstone, Kent, ME15. DoB: April 1944, British
Richard Charles Abel Director. Address: London Road, Rainham, Gillingham, Kent, ME8 7RG, United Kingdom. DoB: March 1960, British
Roger Stephen John Reader Director. Address: 29 Watts Avenue, Rochester, Kent, ME1 1RX. DoB: December 1945, British
Ian Keith Jackson Director. Address: 57 Brockenhurst Close, Gillingham, Kent, ME8 0HG. DoB: July 1966, British
Charles Douglas Gardiner Director. Address: 11 Dane Close, Hartlip, Sittingbourne, Kent, ME9 7TN. DoB: December 1925, British
Richard Filmer Director. Address: Allens Hill Farm, West Street, Cliffe, Kent, ME3 7TH. DoB: October 1939, British
Anthony Sidney Moss Director. Address: 136 Watling Street, Strood, Rochester, Kent, ME2 3QL. DoB: January 1941, English
Brian Warwick Elvy Director. Address: Walnut Tree House 34 Chapel Lane, Blean, Canterbury, Kent, CT2 9HE. DoB: April 1943, British
Anthony James Lyon Director. Address: Overblow, Tanyard Hill, Shorne, Kent, DA12 3EN. DoB: March 1943, British
Jack Joseph Tucker Director. Address: No 2 The Oast, White House Farm, School Lane, Higham, Rochester, Kent, ME3 7JJ. DoB: April 1948, British
Dr Alan Wood Director. Address: Elm Lodge, 31 St Margarets Street, Rochester, Kent, ME1 1TU. DoB: February 1928, British
Stephen Mark Dixon Secretary. Address: 22 Nottingham Walk, Rochester, Kent, ME2 2RA. DoB: March 1961, British
Stephen Mark Dixon Director. Address: 22 Nottingham Walk, Rochester, Kent, ME2 2RA. DoB: March 1961, British
Andrew Philip Harwood Director. Address: 8 Tanglewood Close, Wigmore, Gillingham, Kent, ME8 0PH. DoB: March 1947, British
Anthony James Norman Director. Address: 28 The Paddock, Chatham, Kent, ME4 4RE. DoB: January 1948, British
Godfrey Philip West Director. Address: 16 City Way, Rochester, Kent, ME1 2AB. DoB: August 1935, British
Walter John Field Director. Address: 2 Woodlands Road, Gillingham, Kent, ME7 2BG. DoB: September 1946, British
Neville Taylor Director. Address: Crow Lane House Crow Lane, Rochester, Kent, ME1 1RF. DoB: November 1930, British
John Mortimer Melville Director. Address: 490a City Way, Rochester, Kent, ME1 2TW. DoB: May 1939, British
Peter John Castle Secretary. Address: 136 Barnsole Road, Gillingham, Kent, ME7 4JJ. DoB:
Brian Anthony Vickers Director. Address: 38 Downs Valley, Hartley, Longfield, Kent, DA3 7RA. DoB: October 1934, British
Craig Mackinlay Director. Address: 8 Manor Road, Chatham, Kent, ME4 6AG. DoB: October 1966, British
Kenneth Anthony Cook Secretary. Address: Newnham Court Sittingbourne, Road Detling, Maidstone, Kent, ME14 3ER. DoB: March 1933, British
Gayne Angus Wells Director. Address: 11 Malvern Road, London, E8 3LT. DoB: May 1933, British
Brian Kingsley Smith Director. Address: Robin Hill Horsham Lane, Upchurch, Sittingbourne, Kent, ME9 7AP. DoB: March 1936, British
Kenneth Anthony Cook Director. Address: Newnham Court Sittingbourne, Road Detling, Maidstone, Kent, ME14 3ER. DoB: March 1933, British
David Philip Ian Hillier Director. Address: 1 Lovelace Court, Bethersden, Ashford, Kent, TN26 3AY. DoB: April 1963, British
Gerald William Palmer Stibbs Director. Address: Ryecroft 28 Warren Road, Chatham, Kent, ME5 9RD. DoB: March 1930, British
Colin Francis Mackinlay Director. Address: 3 Esplanade, Rochester, Kent, ME1 1QE. DoB: n\a, British
Raymond John Ellis Director. Address: 3 Colewood Drive, Rochester, Kent, ME2 3UE. DoB: January 1950, British
Grahame Watson Davis Director. Address: Crabbles Cottage Pear Tree Lane, Shorne, Gravesend, Kent, DA12 3JS. DoB: September 1934, British
Roger Ballard Director. Address: Roosters Barn Bull Lane, Newington, Sittingbourne, Kent, ME9 7SJ. DoB: March 1942, British
David Arthur Tester Director. Address: Pepys Pleasure, Crow Lane, Rochester, Kent, ME1 1RF. DoB: February 1940, British
James Robert Peaghey Director. Address: 3 Roman Heights, Maidstone, Kent, ME14 5JA. DoB: May 1930, British
Albert Alfred Anderson Director. Address: Satis Court Esplanade, Rochester, Kent, ME1 1QE. DoB: April 1909, British
Roger Frank Anderson Director. Address: Cedar House, Tunstall, Sittingbourne, Kent, ME9 8DU. DoB: August 1942, British
William Henry Bowe Director. Address: 3 Westhill Close, Gravesend, Kent, DA12 1LJ. DoB: May 1923, British
Arthur James Boswell Director. Address: Malt Villa, Malt Views, Rochester, Kent, ME1 1TU. DoB: April 1925, British
Mark David Bradley Director. Address: 9 Hawkwood Close, Rochester, Kent, ME1 1HW. DoB: October 1959, British
Neville Taylor Director. Address: Crow Lane House Crow Lane, Rochester, Kent, ME1 1RF. DoB: November 1930, British
Graham Frederick Thomas Director. Address: Farnworth, The Drive, Longfield, Kent, DA3 7LX. DoB: n\a, British
Peter Anthony Thomas Director. Address: 37 The Street, Boughton Under Blean, Faversham, Kent, ME13 9BA. DoB: June 1950, British
Sydney Harold Jack Brett Director. Address: 143 Watling Street, Gillingham, Kent, ME7 2YY. DoB: June 1930, British
Douglas Jack Marsh Director. Address: 16 Hathaway Court, Esplanade, Rochester, Kent, ME1 1QX. DoB: October 1927, British
Michael John Dakers Director. Address: 116 High Street, Rochester, Kent, ME1 1JT. DoB: June 1944, British
John Neville Gorf Director. Address: The Farm House Darland Farm, Pear Tree Lane, Gillingham, Kent, ME7 3PP. DoB: July 1937, British
Harry Gordon Slade Director. Address: 15 Southbourne Gardens, London, SE12 8UQ. DoB: February 1927, British
Nicholas Stephen Jenkins Director. Address: 186 High Street, Rochester, Kent, ME1 1EY. DoB: February 1954, British
Jobs in The Castle Club Limited vacancies. Career and practice on The Castle Club Limited. Working and traineeship
Carpenter. From GBP 2100
Project Co-ordinator. From GBP 2000
Responds for The Castle Club Limited on FaceBook
Read more comments for The Castle Club Limited. Leave a respond The Castle Club Limited in social networks. The Castle Club Limited on Facebook and Google+, LinkedIn, MySpaceAddress The Castle Club Limited on google map
The The Castle Club Limited firm has been operating on the market for at least twenty six years, as it's been established in 1990. Registered with number 02516063, The Castle Club is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in 3 Esplanade, Kent ME1 1QE. This company declared SIC number is 94990 , that means Activities of other membership organizations n.e.c.. The Castle Club Ltd released its account information for the period up to Wed, 30th Sep 2015. The most recent annual return information was filed on Mon, 27th Jun 2016. Since the firm started in the field 26 years ago, the company has managed to sustain its great level of prosperity.
Considering the company's growth, it became imperative to find additional company leaders, namely: Noel Charles Bramley, Alan Stephen Jackson, Dr Martin John Brice Farebrother who have been collaborating since January 2016 to fulfil their statutory duties for this business. In order to find professional help with legal documentation, for the last nearly one month the following business has been utilizing the expertise of Alan Eric Blatchly, age 83 who's been responsible for ensuring efficient administration of this company.