The Rochford Hundred Golf Club Limited

All UK companiesArts, entertainment and recreationThe Rochford Hundred Golf Club Limited

Operation of sports facilities

The Rochford Hundred Golf Club Limited contacts: address, phone, fax, email, website, shedule

Address: Rochford Hundred Golf Club Ltd Hall Road SS4 1NW Rochford

Phone: +44-1223 2393615

Fax: +44-1223 2393615

Email: n\a

Website:

Shedule:

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

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

Registration data The Rochford Hundred Golf Club Limited

Register date: 1973-05-08

Register number: 01112621

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

Get full report form global database UK for The Rochford Hundred Golf Club Limited

Owner, director, manager of The Rochford Hundred Golf Club Limited

Tracey Ann Hodson Secretary. Address: Hall Road, Rochford, SS4 1NW, England. DoB:

Roger Andrew Fearn Director. Address: Rochford Hundred Golf Club Ltd, Hall Road, Rochford, Essex, SS4 1NW. DoB: March 1952, British

Gary Neil Matthews Director. Address: Rochford Hundred Golf Club Ltd, Hall Road, Rochford, Essex, SS4 1NW. DoB: October 1959, British

Richard Arthur Campbell-carr Director. Address: Rochford Hundred Golf Club Ltd, Hall Road, Rochford, Essex, SS4 1NW. DoB: October 1946, British

Michael Stephen Jameison Director. Address: Rochford Hundred Golf Club Ltd, Hall Road, Rochford, Essex, SS4 1NW. DoB: May 1965, British

Mitchell Charles Smith Director. Address: Rochford Hundred Golf Club Ltd, Hall Road, Rochford, Essex, SS4 1NW. DoB: July 1962, British

Marshall James Dale Director. Address: Rochford Hundred Golf Club Ltd, Hall Road, Rochford, Essex, SS4 1NW. DoB: June 1946, British

Patricia Irene Collins Director. Address: Rochford Hundred Golf Club Ltd, Hall Road, Rochford, Essex, SS4 1NW. DoB: February 1948, British

Darren Morris Director. Address: Rochford Hundred Golf Club Ltd, Hall Road, Rochford, Essex, SS4 1NW. DoB: June 1969, British

Roger Andrew Fearn Secretary. Address: Rochford Hundred Golf Club Ltd, Hall Road, Rochford, Essex, SS4 1NW. DoB:

Angela Margaret Dale Director. Address: Rochford Hundred Golf Club Ltd, Hall Road, Rochford, Essex, SS4 1NW. DoB: March 1947, British

Angela Margaret Dale Director. Address: Rochford Hundred Golf Club Ltd, Hall Road, Rochford, Essex, SS4 1NW. DoB: March 1947, British

Patricia Anne Lowndes Director. Address: Rochford Hundred Golf Club Ltd, Hall Road, Rochford, Essex, SS4 1NW. DoB: October 1943, British

Beryl Claxton Director. Address: Rochford Hundred Golf Club Ltd, Hall Road, Rochford, Essex, SS4 1NW. DoB: July 1945, British

Roger Andrew Fearn Director. Address: Rochford Hundred Golf Club Ltd, Hall Road, Rochford, Essex, SS4 1NW. DoB: March 1952, British

Russell Birch Director. Address: Rochford Hundred Golf Club Ltd, Hall Road, Rochford, Essex, SS4 1NW. DoB: June 1948, British

John Earle Kidgell Director. Address: Rochford Hundred Golf Club Ltd, Hall Road, Rochford, Essex, SS4 1NW. DoB: November 1943, British

Dennis Bailey Director. Address: Hall Road, Rochford, Essex, SS4 1NW, England. DoB: June 1957, British

Elaine Annette Tucker Director. Address: Rochford Hundred Golf Club Ltd, Hall Road, Rochford, Essex, SS4 1NW. DoB: September 1947, British

Barry John Finch Director. Address: Rochford Hundred Golf Club Ltd, Hall Road, Rochford, Essex, SS4 1NW. DoB: September 1947, British

Trevor Watson Director. Address: Rochford Hundred Golf Club Ltd, Hall Road, Rochford, Essex, SS4 1NW. DoB: August 1946, British

Joyce Ellis Currie Director. Address: Rochford Hundred Golf Club Ltd, Hall Road, Rochford, Essex, SS4 1NW. DoB: April 1945, British

Mitchell Charles Smith Director. Address: Rochford Hundred Golf Club Ltd, Hall Road, Rochford, Essex, SS4 1NW. DoB: July 1962, British

Janice Christine Hazledine Director. Address: Rochford Hundred Golf Club Ltd, Hall Road, Rochford, Essex, SS4 1NW. DoB: August 1948, British

Barry John Finch Director. Address: Rochford Hundred Golf Club Ltd, Hall Road, Rochford, Essex, SS4 1NW. DoB: September 1947, British

Neil Thomas Wells Secretary. Address: Rochford Hundred Golf Club Ltd, Hall Road, Rochford, Essex, SS4 1NW. DoB:

David Turner Director. Address: Rochford Hundred Golf Club Ltd, Hall Road, Rochford, Essex, SS4 1NW. DoB: October 1956, British

Nigel Swain Mathers Director. Address: Rochford Hundred Golf Club Ltd, Hall Road, Rochford, Essex, SS4 1NW. DoB: January 1964, British

Eric William Stanley Secretary. Address: Rochford Hundred Golf Club Ltd, Hall Road, Rochford, Essex, SS4 1NW. DoB:

Rosemarie Gemmell Director. Address: Weir Farm Road, Rayleigh, Essex, SS6 7AF, England. DoB: April 1961, Austrian

Susan Hilary Proctor Director. Address: Herschell Road, Leigh-On-Sea, Essex, SS9 2PU, Uk. DoB: April 1958, British

Richard Geoffrey Hayes Director. Address: Cheltenham Road, Hockley, Essex, SS5 5HJ, United Kingdom. DoB: November 1947, British

Jeremy Henry Gibson Director. Address: Millview Meadows, Rochford, Essex, SS4 1EF, Uk. DoB: May 1951, British

Joanna Rumsey Director. Address: 2 Estuary Court, Grand Parade, Leigh On Sea, Essex, SS9 1DU. DoB: March 1956, British

Trevor Watson Director. Address: 3 Brackendell, Rayleigh, Essex, SS6 8LP. DoB: August 1946, British

Peter Guy Leslie Director. Address: 56 North Street, Great Wakering, Essex, SS3 0EL. DoB: October 1956, British

George Francis Kemp Director. Address: Nore Lodge Nore Road, Leigh On Sea, Essex, SS9 5DD. DoB: May 1955, British

Patricia Anne Lowndes Director. Address: 7 Boyce Hill Close, Leigh-On-Sea, Essex, SS9 4TJ. DoB: October 1943, British

Wendy Wilcock Director. Address: 24 Martingale, Benfleet, Essex, SS7 3DP. DoB: October 1950, British

Keith Unwin Mitchell Director. Address: 119 Oakfield Road, Benfleet, Essex, SS7 5NW. DoB: August 1943, British

Mark Anthony Boon Secretary. Address: 31 Earls Hall Avenue, Southend On Sea, Essex, SS2 6PB. DoB:

Eric William Stanley Director. Address: 11 Wick Beech Avenue, Wickford, Essex, SS11 8AP. DoB: January 1947, British

Colin Winston Tucker Director. Address: 31 Ewan Way, Leigh On Sea, Essex, SS9 3RA. DoB: December 1940, British

Denise Irene Stone Director. Address: 42 High Road, Hockley, Essex, SS5 4TA. DoB: May 1947, British

Diane Fenn Director. Address: 14 Samuels Drive, Thorpe Bay, Essex, SS1 3PR. DoB: December 1948, British

Peter Robin Moss Director. Address: 215 Green Lane, Leigh On Sea, Southend On Sea, Essex, SS9 5QN. DoB: January 1959, British

William John Collantine Secretary. Address: 17a Park Avenue, Upminster, Essex, RM14 1JS. DoB:

Richard Brian Clarke Director. Address: 53 Eastwood Road, Leigh On Sea, Essex, SS9 3AH. DoB: April 1952, British

Eric James Davison Director. Address: 46a Lancaster Road, Rayleigh, Essex, SS6 8UP. DoB: March 1933, British

Paul Ronald Francis Director. Address: 2 Hever Close, Hockley, Essex, SS5 4XB. DoB: September 1945, British

Margaret Brookes Director. Address: 72 Clifton Road, Rochford, Essex, SS4 3HJ. DoB: June 1948, British

Andrew Jonathan Dawbarn Director. Address: 17 Ely Way, Rayleigh, Essex, SS6 9TR. DoB: December 1965, British

Philip Barnett Powell Secretary. Address: 49 Tyrone Road, Southend On Sea, Essex, SS1 3HE. DoB: May 1932, British

Howard John Southwood Director. Address: 1 Sycamore Way, Canewdon, Essex, SS4 3QJ. DoB: April 1940, British

Ilean Eley Director. Address: 1a High Mead, Hockley, Essex, SS5 4QG. DoB: August 1934, British

Neil Russell Cochran Director. Address: 113 Shaftesbury Avenue, Thorpe Bay, Essex, SS1 3AN. DoB: October 1962, British

Richard Campbell Carr Director. Address: 9 Cardigan Avenue, Southend, Essex, SS0 0SF. DoB: October 1946, British

Neil Fraser Adams Director. Address: 53 Cottesmore Gardens, Leigh On Sea, Essex, SS9 2TF. DoB: November 1962, British

Philip Barnett Powell Director. Address: 49 Tyrone Road, Southend On Sea, Essex, SS1 3HE. DoB: May 1932, British

Christina Dye Director. Address: 373 Southbourne Grove, Westcliff On Sea, Essex, SS0 0AH. DoB: November 1941, British

Andrew Jonathan Dawbarn Director. Address: 17 Ely Way, Rayleigh, Essex, SS6 9TR. DoB: December 1965, British

Anthony Edward Fell Director. Address: Elmlake House Hall Road, Rochford, Essex, SS4 1NN. DoB: July 1950, British

David Proctor Director. Address: 81 Herschell Road, Leigh On Sea, Essex, SS9 2PU. DoB: August 1946, British

David Turner Director. Address: 59 Pollards Close, Rochford, Essex, SS4 1GF. DoB: October 1956, British

Sally Christine Smith Director. Address: 8 Sylvan Way, Leigh On Sea, Essex, SS9 3TU. DoB: January 1946, British

Judith Anne Rumsby Director. Address: 4 Mayflower Close, Southend On Sea, SS2 6XP. DoB: November 1937, British

Richard Arthur Campbell-carr Director. Address: 9 Cardigan Avenue, Westcliff-On-Sea, Essex, SS0 0SF. DoB: October 1946, British

Anthony Edward Fell Director. Address: Elmlake House Hall Road, Rochford, Essex, SS4 1NN. DoB: July 1950, British

Joan Mary Sentance Director. Address: 98 Parkanaur Avenue, Thorpe Bay, Southend On Sea, Essex, SS1 3JB. DoB: September 1924, British

Mary Anne Horn Director. Address: 24 Thorpe Road, Hawkwell, Hockley, Essex, SS5 4EP. DoB: March 1944, British

Neil Brockes Director. Address: 72 Clifton Road, Rochford, Essex, SS4 3HJ. DoB: June 1949, British

John Roger Waghorn Director. Address: 25 Ravendale Way, Shoeburyness, Southend On Sea, Essex, SS3 8YB. DoB: December 1935, British

Judith Anne Rumsby Director. Address: 4 Mayflower Close, Southend On Sea, SS2 6XP. DoB: November 1937, British

Geoffrey David Meredith Director. Address: 40 Warren Road, Leigh On Sea, Essex, SS9 3TS. DoB: August 1944, British

Ian Paul Randall Fisher Director. Address: 1 Southend Road, Hockley, Essex, SS5 4PZ. DoB: March 1925, British

Frederick William Maurice Klass Director. Address: 12 Saxonville, South Benfleet, Benfleet, Essex, SS7 5TD. DoB: May 1943, British

Richard Gareth Jones Secretary. Address: 12 Alleyn Place, Westcliff On Sea, Essex, SS0 8AT. DoB: July 1936, British

Trevor Kenneth Brown Director. Address: 15 Ladram Road, Thorpe Bay, Southend On Sea, SS1 3PX. DoB: September 1932, British

Judith Ruth Scoging Director. Address: 5 Albert Road, Ashingdon, Rochford, Essex, SS4 3EX. DoB: June 1954, British

Maureen Victoria Rowson Director. Address: Rowan House Folly Chase, Hockley, Essex, SS5 4SF. DoB: December 1935, British

Richard Gareth Jones Director. Address: 12 Alleyn Place, Westcliff On Sea, Essex, SS0 8AT. DoB: July 1936, British

Philip Barnett Powell Director. Address: 49 Tyrone Road, Southend On Sea, Essex, SS1 3HE. DoB: May 1932, British

Pauline Thipthorpe Director. Address: Oaklands, Lark Hill Road Canewdon, Rochford, Essex, SS4 3RZ. DoB: August 1939, British

David Rhys Sammons Director. Address: 59 Wedgwood Way, Ashingdon, Rochford, Essex, SS4 3AS. DoB: April 1942, British

Eric James Davison Director. Address: 46a Lancaster Road, Rayleigh, Essex, SS6 8UP. DoB: March 1933, British

David Murray Smith Director. Address: Cotswold, Brock Hill, Runwell, Essex, SS11 7NY. DoB: March 1950, British

Janine Joy Trenaman Director. Address: Cottawight Common Road, Great Wakering, Southend On Sea, Essex, SS3 0AG. DoB: December 1943, British

Peter Russell Dolby Director. Address: 22 The Paddocks, Rayleigh, Essex, SS6 8NF. DoB: February 1951, British

Alan Michael Bond Director. Address: 30 Arundel Gardens, Westcliff On Sea, Essex, SS0 0BJ. DoB: May 1934, British

Cyril Powys Howells Director. Address: Old Vicarage Church Road, Hockley, Essex, SS5 6AG. DoB: September 1924, British

Kathleen Joan Parr Director. Address: 56 Picketts Avenue, Leigh On Sea, Essex, SS9 4HW. DoB: May 1925, British

Colin James Wright Director. Address: 97 Eastwood Boulevard, Westcliff On Sea, Essex, SS0 0BY. DoB: May 1937, British

John Robert Coates Director. Address: 7 Bracken Dell, Rayleigh, Essex, SS6 8LP. DoB: May 1945, British

David Turner Director. Address: 1 Kent Green Close, Hockley, Essex, SS5 4ED. DoB: October 1956, British

Geoffrey Walter Baker Director. Address: 22 Fillebrook Avenue, Leigh On Sea, Essex, SS9 3NT. DoB: May 1936, British

Lyanne Patricia Loveday Director. Address: 271 Southbourne Grove, Westcliff On Sea, Essex, SS0 0AL. DoB: September 1942, Canadian

Jobs in The Rochford Hundred Golf Club Limited vacancies. Career and practice on The Rochford Hundred Golf Club Limited. Working and traineeship

Sorry, now on The Rochford Hundred Golf Club Limited all vacancies is closed.

Responds for The Rochford Hundred Golf Club Limited on FaceBook

Read more comments for The Rochford Hundred Golf Club Limited. Leave a respond The Rochford Hundred Golf Club Limited in social networks. The Rochford Hundred Golf Club Limited on Facebook and Google+, LinkedIn, MySpace

Address The Rochford Hundred Golf Club Limited on google map

Other similar UK companies as The Rochford Hundred Golf Club Limited: Bmna Limited | Bradley Media Limited | Computaccount (uk) Limited | Crowns & Owls Limited | Quintek Leisure Systems Limited

The Rochford Hundred Golf Club came into being in 1973 as company enlisted under the no 01112621, located at SS4 1NW Rochford at Rochford Hundred Golf Club Ltd. This firm has been expanding for 43 years and its current state is active. This enterprise Standard Industrial Classification Code is 93110 which means Operation of sports facilities. 2015/12/31 is the last time the company accounts were filed. From the moment it began in this line of business fourty three years ago, the firm managed to sustain its impressive level of success.

According to the information we have, this firm was founded in 8th May 1973 and has so far been run by eighty eight directors, out of whom eight (Roger Andrew Fearn, Gary Neil Matthews, Richard Arthur Campbell-carr and 5 other directors have been described below) are still actively participating in the company's life. Furthermore, the director's assignments are regularly supported by a secretary - Tracey Ann Hodson, from who joined the following firm on 5th September 2016.