The Rochester Clarence Bowling Club Ltd

All UK companiesArts, entertainment and recreationThe Rochester Clarence Bowling Club Ltd

Activities of sport clubs

The Rochester Clarence Bowling Club Ltd contacts: address, phone, fax, email, website, shedule

Address: 101 Warren Wood Road ME1 2XE Rochester

Phone: +44-115 4564514

Fax: +44-115 4564514

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Rochester Clarence Bowling Club Ltd"? - send email to us!

The Rochester Clarence Bowling Club Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Rochester Clarence Bowling Club Ltd.

Registration data The Rochester Clarence Bowling Club Ltd

Register date: 1946-12-06

Register number: 00425199

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

Get full report form global database UK for The Rochester Clarence Bowling Club Ltd

Owner, director, manager of The Rochester Clarence Bowling Club Ltd

Ann Hawkins Director. Address: Papion Grove, Chatham, Kent, ME5 9BS, England. DoB: August 1944, British

Trevor Hawkins Director. Address: Papion Grove, Chatham, Kent, ME5 9BS, England. DoB: January 1942, British

Edgar David Fordred Director. Address: Love Lane, Rochester, Kent, ME1 1JD, England. DoB: July 1931, British

Michael Bernard Deards Secretary. Address: Warren Wood Road, Rochester, Kent, ME1 2XE, England. DoB:

Barbara Ann Fordred Director. Address: Love Lane, Rochester, Kent, ME1 1JD, England. DoB: November 1932, British

Charles Anthony Lockwood Director. Address: Hutsford Close, Gillingham, Kent, ME8 9SS, England. DoB: July 1941, British

Donald Robert Byrne Director. Address: Warren Wood Road, Rochester, Kent, ME1 2XE, England. DoB: May 1962, British

Diane Lockwood Director. Address: Hutsford Close, Gillingham, Kent, ME8 9SS, United Kingdom. DoB: October 1946, British

Alan Peskey Director. Address: 101 Warren Wood Road, Rochester, Kent, ME1 2XE. DoB: n\a, British

John Smith Director. Address: Leeward Road, Rochester, Kent, ME1 2NE, England. DoB: August 1937, British

Dianne Lomas Director. Address: Lynette Avenue, Rochester, Kent, ME2 3NH. DoB: December 1949, British

Doctor Laurence Edward Lomas Director. Address: Lynette Avenue, Rochester, Kent, ME2 3NH, Uk. DoB: September 1949, British

James Eric Taylor Director. Address: Lynette Avenue, Rochester, Kent, ME2 3NH. DoB: February 1940, British

Edgar David Fordred Director. Address: Lynette Avenue, Rochester, Kent, ME2 3NH. DoB: July 1931, British

Sylvia Beryl Taylor Director. Address: Lynette Avenue, Rochester, Kent, ME2 3NH, England. DoB: March 1940, English

Janice Pullen Director. Address: Lynette Avenue, Rochester, Kent, ME2 3NH. DoB: June 1946, British

Ann Hawkins Director. Address: Lynette Avenue, Rochester, Kent, ME2 3NH. DoB: August 1944, British

Trevor Hawkins Director. Address: Lynette Avenue, Rochester, Kent, ME2 3NH. DoB: January 1942, British

Barrie Ryves Director. Address: Lynette Avenue, Rochester, Kent, ME2 3NH. DoB: January 1959, British

Ronald Reeves Director. Address: Lynette Avenue, Rochester, Kent, ME2 3NH. DoB: January 1946, British

John Dyer Director. Address: Lynette Avenue, Rochester, Kent, ME2 3NH. DoB: March 1926, British

Bazil Ian Flanagan Director. Address: Lynette Avenue, Rochester, Kent, ME2 3NH. DoB: March 1958, English

Joan Rosina Foard Director. Address: Lynette Avenue, Rochester, Kent, ME2 3NH. DoB: December 1935, British

Sonia Bignell Director. Address: Brambletree Crescent, Borstal, Rochester, Kent, ME1 3LQ. DoB: November 1938, British

Sylvia Beryl Taylor Secretary. Address: Lynette Avenue, Rochester, Kent, ME2 3NH, England. DoB: n\a, British

Jennifer Abbott Director. Address: Walsham Road, Chatham, Kent, ME5 9HX. DoB: February 1943, British

Rita Chappell Director. Address: Bells Lane, Hoo, Rochester, Kent, ME3 9JD. DoB: May 1936, British

James Eric Taylor Director. Address: Highfield House 18 Lynette Avenue, Stroud, Rochester, Kent, ME2 3NH. DoB: February 1940, British

Charles Anthony Lockwood Director. Address: Tanker Hill, Rainham, Gillingham, Kent, ME8 9EW. DoB: July 1941, British

Alan Peskey Secretary. Address: 101 Warren Wood Road, Rochester, Kent, ME1 2XE. DoB: n\a, British

Derek Abbott Director. Address: 12 Walsham Road, Walderslade, Chatham, Kent, ME5 9HX. DoB: September 1937, British

William Parry Director. Address: 24 Roebuck Road, Rochester, Kent, ME1 1UE. DoB: February 1933, British

Michael Bernard Deards Director. Address: Maydown, Cookham Hill Borstal, Rochester, Kent, ME1 3HB. DoB: August 1952, British

Maurice James Olley Director. Address: 2 Benenden Road, Wainscott, Rochester, Kent, ME2 4NU. DoB: July 1930, British

Martin Vivyan Phillips Secretary. Address: 17 Hook Close, Chatham, Kent, ME5 9TP. DoB: July 1948, British

Kenneth George Brian Gibbens Director. Address: 13 Benenden Road, Wainscott, Rochester, Kent, ME2 4NU. DoB: August 1931, British

Brian Alfred Charles Moran Director. Address: Foxwood, 36 Yew Tree Close, Chatham, Kent, ME5 8XN. DoB: March 1930, British

Martin Vivyan Phillips Director. Address: 17 Hook Close, Chatham, Kent, ME5 9TP. DoB: July 1948, British

Barrie Edgar Ryves Director. Address: 16a Vicarage Road, Strood, Kent, ME2 4DG. DoB: January 1959, British

Robert Brian Anscombe Director. Address: Spiders Hall 62 Park Road, Leybourne, West Malling, Kent, ME19 5HP. DoB: October 1935, British

David Alan Cozens Director. Address: 2 Carlton Crescent, Chatham, Kent, ME5 7PH. DoB: August 1946, British

Cecil George Roser Director. Address: 24 Waghorn Road, Snodland, Kent, ME6 5BQ. DoB: August 1937, British

Derick Alan Coppack Director. Address: Gads Hill House, Rochester, Kent, ME3 7PQ. DoB: August 1941, British

Maurice Thorpe Director. Address: 87 Priory Grove, Ditton, Aylesford, Kent, ME20 6BB. DoB: March 1939, British

Albert Robinson Director. Address: 347 Lords Wood Lane, Chatham, Kent, ME5 8JT. DoB: October 1944, British

Harry Housby Director. Address: 14 North Bank Close, Strood, Kent, ME2 2NL. DoB: June 1927, British

John Anthony Twiselton Director. Address: 54 Sunningdale Drive, Gillingham, Kent, ME8 9EL. DoB: August 1931, British

Eric John Greenwood Director. Address: 3 Thrush Close, Chatham, Kent, ME5 7TG. DoB: July 1932, British

Maurice James Olley Director. Address: 2 Benenden Road, Wainscott, Rochester, Kent, ME2 4NU. DoB: July 1930, British

Peter Johnson Director. Address: 42 Dargets Road, Chatham, Kent, ME5 8BL. DoB: July 1946, British

Brian Baldwin Secretary. Address: 12 Chicago Avenue, Gillingham, Kent, ME7 2DR. DoB: May 1937, British

Edward Leslie Stears Director. Address: 1 Donald Troup House, Maidstone Road, Rochester, Kent, ME1 1SE. DoB: April 1926, British

Robert Brian Anscombe Director. Address: Spiders Hall 62 Park Road, Leybourne, West Malling, Kent, ME19 5HP. DoB: October 1935, British

Brian Baldwin Director. Address: 12 Chicago Avenue, Gillingham, Kent, ME7 2DR. DoB: May 1937, British

Ronald Chappell Director. Address: 201 Bells Lane, Hoo, Rochester, Kent, ME3 9JD. DoB: September 1933, British

Gerald Holmes Secretary. Address: 36 The Spires, Strood, Rochester, Kent, ME2 2PZ. DoB: October 1929, British

Gerald Holmes Director. Address: 36 The Spires, Strood, Rochester, Kent, ME2 2PZ. DoB: October 1929, British

Cyril Harold Atkins Director. Address: 278 Walderslade Road, Chatham, Kent, ME5 9AA. DoB: October 1928, British

George Richard Nelson Director. Address: 55 Herbert Road, Rainham, Kent, ME8 9BY. DoB: November 1930, British

Frank Ronald Pestell Director. Address: 52 Howard Avenue, Rochester, Kent, ME1 2AW. DoB: February 1929, British

Edward Leslie Stears Secretary. Address: 23 Hoopers Road, Rochester, Kent, ME1 1YG. DoB: April 1926, British

Gordon Edgar Huggett Director. Address: 3 Hardinge Close, Gillingham, Kent, ME8 9TN. DoB: February 1922, British

Peter Stebbings Director. Address: 71 Mill Road, Gillingham, Kent, ME7 1JB. DoB: March 1953, British

Richard Hedges Director. Address: 17 Spekes Road, Hempstead, Gillingham, Kent, ME7 3RS. DoB: October 1927, British

Arthur Augustus Harris Director. Address: 18 Gillingham Green, Gillingham, Kent, ME7 1SS. DoB: August 1916, British

Peter Hanger Director. Address: 75 Lancelot Avenue, Strood, Rochester, Kent, ME2 2YY. DoB: September 1950, British

Roy Poynter Director. Address: 128 Jarrett Avenue, Wainscott, Rochester, Kent, ME2 4NB. DoB: November 1923, British

Charles Drury Director. Address: 12 St Johns Way, Borstal, Rochester, Kent, ME1 3NT. DoB: July 1920, British

Paul Rogers Director. Address: 13 Nursery Avenue, Bearsted, Maidstone, Kent, ME14 4JS. DoB: February 1914, British

Colin Arthur Jarvis Director. Address: 62 Marshall Road, Rainham, Gillingham, Kent, ME8 0AW. DoB: January 1946, British

Dennis Cole Director. Address: 15 The Queen Mother Court, Borstal Road, Rochester, Kent, ME1 3JF. DoB: January 1925, British

Ernest William Bright Director. Address: 9 Cowdrey Close, Rochester, Kent, ME1 3NU. DoB: September 1928, British

Harold Bolton Director. Address: 13 Grange Way, Rochester, Kent, ME1 3DU. DoB: October 1923, British

Paul Wyatt Director. Address: 753 Lower Rainham Road, Rainham, Gillingham, Kent, ME8 7UB. DoB: September 1946, British

Derek Abbott Director. Address: 12 Walsham Road, Walderslade, Chatham, Kent, ME5 9HX. DoB: September 1937, British

Derick Alan Coppack Director. Address: Gads Hill House, Rochester, Kent, ME3 7PQ. DoB: August 1941, British

Jobs in The Rochester Clarence Bowling Club Ltd vacancies. Career and practice on The Rochester Clarence Bowling Club Ltd. Working and traineeship

Sorry, now on The Rochester Clarence Bowling Club Ltd all vacancies is closed.

Responds for The Rochester Clarence Bowling Club Ltd on FaceBook

Read more comments for The Rochester Clarence Bowling Club Ltd. Leave a respond The Rochester Clarence Bowling Club Ltd in social networks. The Rochester Clarence Bowling Club Ltd on Facebook and Google+, LinkedIn, MySpace

Address The Rochester Clarence Bowling Club Ltd on google map

Other similar UK companies as The Rochester Clarence Bowling Club Ltd: Zenos It Ltd | Ewart Consultancy Limited | Palm Tree Technology Limited | Palmer Media Limited | Original Aberdeen Fm Limited

The Rochester Clarence Bowling Club is a company with it's headquarters at ME1 2XE Rochester at 101 Warren Wood Road. The company was established in 1946 and is registered as reg. no. 00425199. The company has existed on the English market for 70 years now and company public status is is active. This firm began under the name Rochester Bowling Club (the), but for the last 7 years has been on the market under the name The Rochester Clarence Bowling Club Ltd. The company declared SIC number is 93120 and has the NACE code: Activities of sport clubs. The business most recent records were submitted for the period up to 2015-12-31 and the most current annual return information was submitted on 2016-03-14. The Rochester Clarence Bowling Club Limited is an ideal example that a well prospering company can constantly deliver the highest quality of services for over seventy years and continually achieve high level of success.

There's a team of eight directors overseeing this specific limited company at the moment, namely Ann Hawkins, Trevor Hawkins, Edgar David Fordred and 5 others listed below who have been doing the directors responsibilities since 2016. To increase its productivity, since 2016 the following limited company has been making use of Michael Bernard Deards, who's been working on ensuring that the Board's meetings are effectively organised.