The Retired Caravanners' Association

All UK companiesArts, entertainment and recreationThe 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:

Shedule:

Incorrect data or we want add more details informations for "The Retired Caravanners' Association"? - send email to us!

The Retired Caravanners' Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Retired Caravanners' Association.

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' Association

Owner, 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, MySpace

Address 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.