The Castle Club Limited

All UK companiesOther service activitiesThe 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:

Shedule:

Incorrect data or we want add more details informations for "The Castle Club Limited"? - send email to us!

The Castle Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Castle Club Limited.

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 Limited

Owner, 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, MySpace

Address 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.