The 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: n\a
Shedule:
Incorrect data or we want add more details informations for "The Rochester Clarence Bowling Club Ltd"? - send email to us!
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 LtdOwner, 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, MySpaceAddress 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.