The 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: n\a
Shedule:
Incorrect data or we want add more details informations for "The Rochford Hundred Golf Club Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.