Bexley Light Car Club Limited

All UK companiesArts, entertainment and recreationBexley Light Car Club Limited

Activities of sport clubs

Bexley Light Car Club Limited contacts: address, phone, fax, email, website, shedule

Address: 4 Kings Avenue ME1 3DS Rochester

Phone: +44-1366 5701873

Fax: +44-1371 3829528

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Bexley Light Car Club Limited"? - send email to us!

Bexley Light Car Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bexley Light Car Club Limited.

Registration data Bexley Light Car Club Limited

Register date: 1972-11-07

Register number: 01080668

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

Get full report form global database UK for Bexley Light Car Club Limited

Owner, director, manager of Bexley Light Car Club Limited

Andrew Kilby Secretary. Address: 4 Kings Avenue, Rochester, Kent, ME1 3DS. DoB: November 1945, British

Keith Robert Edwards Director. Address: 21 Willow Avenue, Swanley, Kent, BR8 8AT. DoB: August 1953, British

Peter Richard Baylis Director. Address: 8 Jarrett Avenue, Wainscott, Rochester, Kent, ME2 4NL. DoB: April 1966, British

Betty Bunts Virginia Ola Webb Director. Address: 67 Alers Road, Bexleyheath, Kent, DA6 8HR. DoB: September 1938, British

Neal Robert Dwyer Director. Address: 1 The Turnstones, Gravesend, Kent, DA12 5QD. DoB: August 1964, British

Glyn Williams Director. Address: 2 Whitefoot Terrace, Bromley, Kent, BR1 5SH. DoB: March 1955, British

Geoffrey Martin Director. Address: 11 Macaulay Close, Larkfield, Kent, ME20 6TZ. DoB: July 1949, British

Peter Sansom Director. Address: 14 Cleeve Park Gardens, Sidcup, Kent, DA14 4JL. DoB: June 1947, British

Ruth Elizabeth Andrews Director. Address: 195 Flat B, Plumstead High Street, Plumstead, London, SE18 1HE. DoB: October 1976, British

Anthony Blyth Director. Address: 3 Yeoman Drive, Darland, Gillingham, Kent, ME7 3EL. DoB: January 1966, British

Nicola Edwards Director. Address: 21 Willow Avenue, Swanley, Kent, BR8 8AT. DoB: September 1981, British

Jacqueline Anne Fisher Secretary. Address: 67 Norfield Road, Dartford, Kent, DA2 7NY. DoB: November 1961, British

Stephen Coby Director. Address: 51 Shirley Avenue, Bexley, Kent, DA5 3AY. DoB: May 1971, British

Jacqueline Anne Fisher Director. Address: 67 Norfield Road, Dartford, Kent, DA2 7NY. DoB: November 1961, British

Russell John Burton Director. Address: 77 Bournewood Road, Orpington, Kent, BR5 4JW. DoB: September 1950, British

Colin Haworth Chisnall Director. Address: 27 Brindle Way, Lordswood, Chatham, Kent, ME5 8UA. DoB: December 1952, British

Graham William Sansom Director. Address: 14 Cleeve Park Gardens, Sidcup, Kent, DA14 4JL. DoB: August 1973, British

Martin Peter Sansom Director. Address: 14 Cleevepark Garden, Sidcup, DA14 4JL. DoB: March 1976, British

Philip Wells Director. Address: 61 Devonshire Avenue, Dartford, Kent, DA1 3DN. DoB: July 1963, British

Martin Rupert William Kift Director. Address: Ashcombe Cottage, Hilders Lane, Edenbridge, Kent, TN8 6LD. DoB: n\a, British

Andrew Kilby Director. Address: 4 Kings Avenue, Rochester, Kent, ME1 3DS. DoB: November 1945, British

Anita Saunders Director. Address: 10 Orchard Green, Orpington, Kent, BR6 8AA. DoB: July 1956, British

Keith Robert Edwards Director. Address: 21 Willow Avenue, Swanley, Kent, BR8 8AT. DoB: August 1953, British

Philip Wells Secretary. Address: 61 Devonshire Avenue, Dartford, Kent, DA1 3DN. DoB: July 1963, British

Terence Gordon Luckings Director. Address: 13 Lamplighters Close, Hempstead, Gillingham, Kent, ME7 3NZ. DoB: March 1955, British

Sandra Ann Hardiman Director. Address: 15 Cedar Park Close, Thundersley, Benfleet, Essex, SS7 3RU. DoB: October 1964, British

Andrew Pittman Director. Address: 33 Newquay Road, Catford, London, SE6 2NR. DoB: March 1959, British

Robert Barker Director. Address: Flat 4 Elmdene Court, Elmdene Road, Plumstead, London, SE18 6TZ. DoB: n\a, British

Russell John Burton Director. Address: 77 Bournewood Road, Orpington, Kent, BR5 4JW. DoB: September 1950, British

Keith Barker Director. Address: 6 Danson Mead, Welling, Kent, DA16 1RU. DoB: n\a, British

Paul Fisher Director. Address: 519 Knights Manor Way, Dartford, Kent, DA1 5SL. DoB: August 1962, British

Peter Sansom Director. Address: 14 Cleeve Park Gardens, Sidcup, Kent, DA14 4JL. DoB: June 1947, British

Terence Gordon Luckings Director. Address: 33 Lamplighters Close, Hempstead, Gillingham, Kent, ME7 3NZ. DoB: March 1955, British

Philip Julian Hanson-abbott Director. Address: 18 Doyle Close, Prummond Park, Erith, Kent, DA8 3QT. DoB: June 1959, British

Anita Saunders Director. Address: 10 Orchard Green, Orpington, Kent, BR6 8AA. DoB: July 1956, British

Colin Bates Director. Address: 66 Bournewood Road, Orpington, Kent, BR5 4JL. DoB: January 1961, British

Andrew Barry Strong Director. Address: Ridge House, Old Coach Road, Wrotham, Sevenoaks, Kent, TN15 7NR. DoB: March 1952, British

Jobs in Bexley Light Car Club Limited vacancies. Career and practice on Bexley Light Car Club Limited. Working and traineeship

Administrator. From GBP 2000

Electrician. From GBP 1700

Engineer. From GBP 2200

Responds for Bexley Light Car Club Limited on FaceBook

Read more comments for Bexley Light Car Club Limited. Leave a respond Bexley Light Car Club Limited in social networks. Bexley Light Car Club Limited on Facebook and Google+, LinkedIn, MySpace

Address Bexley Light Car Club Limited on google map

Other similar UK companies as Bexley Light Car Club Limited: Certainty Limited | Quayside Poole Limited | Canton Chef (ccr) Limited | Fusion Snacks Limited | Eastern Flavour Limited

The enterprise is known under the name of Bexley Light Car Club Limited. The company was established fourty four years ago and was registered with 01080668 as its reg. no.. The office of this firm is situated in Rochester. You can contact them at 4 Kings Avenue, . The enterprise Standard Industrial Classification Code is 93120 , that means Activities of sport clubs. The business latest filings cover the period up to 2015-01-31 and the most current annual return was submitted on 2016-06-12. It's been 44 years for Bexley Light Car Club Ltd in this field, it is doing well and is an example for many.

As found in the following firm's employees directory, since 2006-05-30 there have been three directors: Keith Robert Edwards, Peter Richard Baylis and Betty Bunts Virginia Ola Webb. In order to find professional help with legal documentation, for the last almost one month the following company has been utilizing the skills of Andrew Kilby, age 71 who has been tasked with ensuring that the Board's meetings are effectively organised.