The Retired Caravanners' Association
Other amusement and recreation activities n.e.c.
The Retired Caravanners' Association contacts: address, phone, fax, email, website, shedule
Address: 1422-24 London Road SS9 2UL Leigh-on-sea
Phone: +44-1278 4159393
Fax: +44-1278 4159393
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Retired Caravanners' Association"? - send email to us!
Registration data The Retired Caravanners' Association
Register date: 1978-09-12
Register number: 01388427
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for The Retired Caravanners' AssociationOwner, director, manager of The Retired Caravanners' Association
Robert Maurice Wilks Director. Address: 3-5 Tuckton Road, Southbourne, Bournemouth, BH6 3HW, England. DoB: March 1949, British
Michael Stocks Director. Address: Well Lane, Willerby, East Riding Of Yorkshire, HU10 6HB, England. DoB: August 1938, British
Pamela Margaret Babington Secretary. Address: Ebbw Road, Caldicot, Monmouthshire, NP26 4PR, Wales. DoB:
David Smith Director. Address: Wordsworth Drive, Dereham, Norfolk, NR19 2SB, England. DoB: March 1944, British
Alan Banks Director. Address: Copeland Close, Cheadle, Staffordshire, ST10 1HP, Great Britain. DoB: March 1938, British
Leslie John Hicks Director. Address: Derriads Lane, Chippenham, Wiltshire, SN14 0QL, England. DoB: July 1937, British
Graham Griffiths Director. Address: Highgate, Bolton, BL3 4ST, United Kingdom. DoB: February 1944, British
Mair Jean Pick Director. Address: 33 St George Road, Bulwark, Chepstow, Gwent, NP16 5LA. DoB: April 1929, British
Angela Jean Warner Director. Address: Longmeadow Grove, Birmingham, B31 4SU, England. DoB: October 1949, British
Anne Booler Director. Address: Bevercotes Road, Firth Park, Sheffield, S5 6HB, England. DoB: June 1941, British
Arthur John Dexter Director. Address: Winrow Gardens, Old Basford, Nottingham, Nottinghamshire, NG6 0GS, United Kingdom. DoB: March 1937, British
Myra Josephine Banks Director. Address: Copeland Close, Cheadle, Stoke-On-Trent, Staffordshire, ST10 1HP, United Kingdom. DoB: October 1938, British
Jacqueline Mary Nathan Secretary. Address: New Road, Radlett, Hertfordshire, WD7 8LX, United Kingdom. DoB:
Sheila Agnes Dexter Director. Address: Winrow Gardens, Nottingham, NG6 0GS, United Kingdom. DoB: September 1940, British
Jacqueline Mary Nathan Director. Address: New Road, Radlett, Hertfordshire, WD7 8LX, United Kingdom. DoB: September 1939, British
John Maurice Woodhouse Director. Address: Pond Bank, Blisworth, Northants, NN7 3EL. DoB: September 1933, British
Cyril Johnson Director. Address: Sandyacres, Rothwell, Leeds, LS26 0LY. DoB: August 1936, British
John Kenneth Fenwick Director. Address: Buttermere Avenue, Ellesmere Port, Cheshire, CH65 9BW. DoB: November 1929, British
Gordon Philip Mann Director. Address: Home Piece, Coates, Cirencester, Gloucestershire, GL7 6PR. DoB: December 1934, British
Keith Alfred Bowyer Director. Address: Rushden Road, Wymington, Rushden, Northamptonshire, NN10 9LH. DoB: September 1936, British
Dennis Creswell Director. Address: Flat 205 Lupton Court, 2 The Crescent, Bromsgrove, Worcestershire, B60 2DE. DoB: February 1919, British
Wendy Evelyn Peck Director. Address: 13 Conyers Walk, Rainham, Kent, ME8 9QF. DoB: April 1944, British
Albert Edwards David Cox Director. Address: 65 Collingwood Road, Long Eaton, Nottingham, Nottinghamshire, NG10 1DR. DoB: October 1936, British
Margaret Enid Jones Director. Address: 11 Haywood Grange, Little Haywood, Stafford, Staffordshire, ST18 0UB. DoB: August 1935, British
David Gilbert Howard Director. Address: 9 Olive Close, New Costessey, Norwich, Norfolk, NR5 0AR. DoB: March 1937, British
Harold Frederick Poulton Secretary. Address: 24 Maes Y Coed Road, Cardiff, CF14 4HG. DoB: February 1932, British
Kathleen Fay Cook Director. Address: 44 Overdale Close, Long Eaton, Nottinghamshire, NG10 3JJ. DoB: April 1939, British
Leonard Kenny Director. Address: 7 Earl Street, Prestwich, Manchester, Lancashire, M25 1GQ. DoB: November 1931, British
James Aitken Macauley Hunter Director. Address: 9 Muir Wood Place, Currie, Edinburgh, Midlothian, EH14 5HG, Scotland. DoB: March 1934, British
Colin Gordan Hill Director. Address: The Granary, Acton Farm Barns, Stourport On Severn, Worcestershire, DY13 9TE. DoB: August 1936, British
Harold Frederick Poulton Director. Address: 24 Maes Y Coed Road, Cardiff, CF14 4HG. DoB: February 1932, British
Alec Dixon Secretary. Address: 35 Clarel Street, Penistone, Sheffield, S30 6AU. DoB: August 1921, British
Dennis Creswell Director. Address: Flat 205 Lupton Court, 2 The Crescent, Bromsgrove, Worcestershire, B60 2DE. DoB: February 1919, British
Robert George Stevenson Director. Address: 14 Oulton Rise, Parklands, Northampton, Northamptonshire, NN3 6EW. DoB: May 1930, British
George Randall Director. Address: 176 Salisbury Road, Amesbury, Wiltshire, SP4 7HW. DoB: December 1931, British
Kevin Ford Director. Address: 23 Carnoustie, Amington, Tamworth, Staffordshire, B77 4NN. DoB: May 1936, British
Lewis Joseph Sutton Director. Address: 30 Highfield Drive, Nantwich, Cheshire, CW5 6EX. DoB: October 1927, British
Roy Aubrey Cross Director. Address: 33 Chequers Close, Briston, Melton Constable, Norfolk, NR24 2PW. DoB: February 1927, British
Walter David Lloyd Director. Address: 36 Blaengarw Road, Blaengarw, Pontycymer, Bridgend, Mid Glamorgan, CF32 8AW. DoB: February 1935, British
Suzanne Mary Sycamore Director. Address: 12 Ashford Way, Pontesbury, Shrewsbury, SY5 0QT. DoB: April 1930, British
James Bedingfield Director. Address: 64 Old Bath Road, Charvil, Reading, Berkshire, RG10 9QL. DoB: March 1920, British
Jean Eleanor Grainger Director. Address: 23 Collindale Avenue, Erith, Kent, DA8 1EF. DoB: January 1939, British
Gordon William Timms Director. Address: 24b Rock Hill, Chipping Norton, Oxfordshire, OX7 5BA. DoB: September 1925, British
Leonard Kenny Director. Address: 7 Earl Street, Prestwich, Manchester, Lancashire, M25 1GQ. DoB: November 1931, British
Albert Price Director. Address: 4 Birch Close, Milton Road, Cowplain, Hampshire, PO8 8TY. DoB: April 1915, British
Dennis Creswell Director. Address: Flat 205 Lupton Court, 2 The Crescent, Bromsgrove, Worcestershire, B60 2DE. DoB: February 1919, British
Ernest Reginald Prince Director. Address: 25 Holcombe Drive, Plymouth, Devon, PL9 9JD. DoB: August 1925, British
Ronald James Spooner Director. Address: 91 Hullbridge Road, South Woodham Ferrers, Essex, CM3 5LJ. DoB: June 1925, British
Michael Frederick Holmes Director. Address: Beeches 48 Stoney Lane, Weeke, Winchester, Hampshire, SO22 6DP. DoB: January 1931, British
Albert Stanley Burge Director. Address: Bren San 4 Park View, Larkhall, Strathclyde, ML9 2JJ, Scotland. DoB: December 1927, British
Alec Dixon Director. Address: 35 Clarel Street, Penistone, Sheffield, S30 6AU. DoB: August 1921, British
Clifford Howard Harrison Secretary. Address: 10 Hamble Park, Warsash, Southampton, Hampshire, SO31 9JU. DoB: April 1921, British
Frederick James Trevor Rowling Director. Address: 34 Eldon Avenue, Barton On Sea, New Milton, Hampshire, BH25 7LL. DoB: February 1922, British
Kenneth Stanley Pick Director. Address: 33 St Georges Road, Hardwick Court Bulwark, Chepstow, Gwent, NP6 5LA. DoB: June 1926, British
Reginald Frank Ellis Director. Address: 2 Franklin Crescent, Mitcham, Surrey, CR4 1NH. DoB: January 1920, British
Lionel James Mortimer Director. Address: 19 Glanwern Avenue, Newport, Gwent, NP9 9BW. DoB: June 1921, British
Gordon William Timms Director. Address: Caerau Goose Lane, Lower Quinton, Stratford Upon Avon, Warwickshire, CV37 8SZ. DoB: September 1925, British
Norman Sidney Cloake Director. Address: 99 Jessop Road, Stevenage, Hertfordshire, SG1 5LH. DoB: January 1922, British
Albert Henry Howard Westlake Director. Address: 37 Babis Farm Close, Saltash, Cornwall, PL12 4TG. DoB: November 1913, British
Reginald Eric Wilson Director. Address: 17 Molesworth Road, Plympton, Plymouth, Devon, PL7 4NT. DoB: November 1920, British
Bernard Thomas Willie King Director. Address: 17 Henstead Road, Hethersett, Norwich, Norfolk, NR9 3JH, Nr9 3jh. DoB: March 1920, British
John Englefield Lawrence Director. Address: 26 Barton Way, Barton On Sea, New Milton, Hampshire, BH25 7JN. DoB: May 1927, British
Reginald Ernest Lowe Director. Address: Parkloe 65 Park Street, Alva, Clackmannanshire, FK12 5LL. DoB: September 1924, British
Horace William Lyndon Director. Address: 227 Daw End Lane, Rushall, Walsall, West Midlands, WS4 1LD. DoB: October 1921, British
Clifford Howard Harrison Director. Address: 10 Hamble Park, Warsash, Southampton, Hampshire, SO31 9JU. DoB: April 1921, British
William Menzies Director. Address: 20 Tillanburn Road, Newarthill, Motherwell, Lanarkshire, ML1 5HY. DoB: June 1924, British
Albert Pickford Director. Address: 146 Herbert Jennings Avenue, Wrexham, Clwyd, LL12 7YD. DoB: November 1913, British
John Thomas Pyne Director. Address: 11 Madeira Road, Mitcham, Surrey, CR4 4HD. DoB: September 1907, British
Gerald Carroll Director. Address: 1 St Augustine Crescent, Scunthorpe, South Humberside, DN16 3JP. DoB: March 1922, British
Maurice Jackson Director. Address: Chesters North Lane, Willington Crook, Co Durham, DL15 0HJ. DoB: July 1916, British
Peter Waltho Director. Address: 100 The Farthings, Chorley, Lancashire, PR7 1SH. DoB: April 1908, British
Jobs in The Retired Caravanners' Association vacancies. Career and practice on The Retired Caravanners' Association. Working and traineeship
Cleaner. From GBP 1200
Helpdesk. From GBP 1400
Tester. From GBP 2100
Driver. From GBP 2200
Plumber. From GBP 1900
Manager. From GBP 3100
Responds for The Retired Caravanners' Association on FaceBook
Read more comments for The Retired Caravanners' Association. Leave a respond The Retired Caravanners' Association in social networks. The Retired Caravanners' Association on Facebook and Google+, LinkedIn, MySpaceAddress The Retired Caravanners' Association on google map
The Retired Caravanners' Association with reg. no. 01388427 has been operating on the market for 38 years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is located at 1422-24 London Road, in Leigh-on-sea and their post code is SS9 2UL. The company started under the business name Retired Caravanners' Association (the), though for the last 19 years has been on the market under the business name The Retired Caravanners' Association. This enterprise SIC and NACE codes are 93290 and their NACE code stands for Other amusement and recreation activities n.e.c.. The Retired Caravanners' Association released its latest accounts up till Thursday 31st December 2015. Its latest annual return information was filed on Sunday 18th October 2015. From the moment it started in this field of business thirty eight years ago, this firm managed to sustain its impressive level of success.
In order to meet the requirements of its clients, this particular limited company is constantly being improved by a unit of seven directors who are, to mention just a few, Robert Maurice Wilks, Michael Stocks and David Smith. Their outstanding services have been of great use to this specific limited company since 2015-09-15. Additionally, the director's assignments are constantly aided by a secretary - Pamela Margaret Babington, from who was chosen by this specific limited company in September 2014.