Folkestone Sports Centre Trust Limited

All UK companiesArts, entertainment and recreationFolkestone Sports Centre Trust Limited

Operation of sports facilities

Folkestone Sports Centre Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Radnor Park Avenue Folkestone CT19 5HX Kent

Phone: 01303850222

Fax: +44-1409 4920745

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Folkestone Sports Centre Trust Limited"? - send email to us!

Folkestone Sports Centre Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Folkestone Sports Centre Trust Limited.

Registration data Folkestone Sports Centre Trust Limited

Register date: 1973-01-25

Register number: 01092545

Type of company: Private Limited Company

Get full report form global database UK for Folkestone Sports Centre Trust Limited

Owner, director, manager of Folkestone Sports Centre Trust Limited

Robert Stearn Director. Address: Radnor Park Avenue, Folkestone, Kent, CT19 5HX. DoB: March 1954, British

Derek Michael Thomas Timmins Director. Address: Wear Bay Crescent, Folkestone, Kent, CT19 6AX, England. DoB: August 1949, British

Len Mayatt Director. Address: Dolphins Road, Folkestone, Kent, CT19 5PN, United Kingdom. DoB: September 1963, British

Peter Francis Gardner Director. Address: Cauldham Lane, Capel-Le-Ferne, Folkestone, Kent, CT18 7HG, England. DoB: December 1960, British

Lynne Smith Director. Address: Cheriton Road, Folkestone, Kent, CT19 4DN, England. DoB: September 1953, British

Allison Frances Melville Mackie Director. Address: Downside, Folkestone, Kent, CT19 5DG, England. DoB: May 1941, British

Glyn Hibbert Director. Address: Gardner Close, Hawkinge, Folkestone, Kent, CT18 7QJ, England. DoB: June 1946, British

Bernard Mclaughlin Director. Address: Coniston Road, Folkestone, Kent, CT19 5JF, England. DoB: June 1944, Scottish

Andrew Jarrett Director. Address: Unit 6, Barham Business Park, Valley Road, Barham, Canterbury, Kent, England. DoB: February 1959, British

Bryan Thomas Pearce Secretary. Address: 39 Shorncliffe Crescent, Folkestone, Kent, CT20 3PF. DoB: n\a, British

David Henry Albert Dunks Secretary. Address: 349 Canterbury Road, Densole, Folkestone, Kent, CT18 7BE. DoB: April 1932, British

Louise Ewington Secretary. Address: 82 Rectory Field Crescent, London, SE7 7EP. DoB:

David Henry Albert Dunks Director. Address: 349 Canterbury Road, Densole, Folkestone, Kent, CT18 7BE. DoB: April 1932, British

William Andrew Barchi Director. Address: The Old Mill House, Stelling Minnis, Canterbury, Kent, CT4 6AF. DoB: March 1942, British

Lisa Tutty Director. Address: 25 St Hilda Road, Cheriton, Folkestone, Kent, CT19 4BU. DoB: October 1973, British

Stuart Michael Howard Director. Address: 2 Enbrook Park, Folkestone, Kent, CT20 3SE. DoB: May 1962, British

Ernest Arthur Bulgin Director. Address: Cornerways, Railway Hill Barham, Canterbury, Kent, CT4 6PU. DoB: May 1931, British

Ian Alexander Stewart Director. Address: 19 Herdson Road, Folkestone, Kent, CT20 2PB. DoB: December 1956, British

Bernard Nicholas Sealy Director. Address: 48 Earlsfield Road, Hythe, Kent, CT21 5PF. DoB: December 1950, British

David Drury Monk Director. Address: The Old Mill, Canterbury Road, Lyminge Folkestone, Kent, CT18 8JW. DoB: January 1944, British

Derek Wyman Searle Director. Address: 399 Canterbury Road, Densole, Folkestone, Kent, CT18 7BH. DoB: May 1931, British

Peter Game Director. Address: 12 Risborough Lane, Folkestone, Kent, CT19 4JH. DoB: June 1961, British

Councillor Reginald George Taylor Director. Address: 53 Holywell Avenue, Folkestone, Kent, CT19 6JY. DoB: September 1925, British

William Andrew Barchi Director. Address: The Old Mill House, Stelling Minnis, Canterbury, Kent, CT4 6AF. DoB: March 1942, British

Margaret George Director. Address: 93 Morehall Avenue, Folkestone, Kent, CT19 4EE. DoB: n\a, British

Derek Wyman Searle Director. Address: 399 Canterbury Road, Densole, Folkestone, Kent, CT18 7BH. DoB: May 1931, British

David Henry Albert Dunks Secretary. Address: 349 Canterbury Road, Densole, Folkestone, Kent, CT18 7BE. DoB: April 1932, British

Councillor Reginald George Taylor Director. Address: 53 Holywell Avenue, Folkestone, Kent, CT19 6JY. DoB: September 1925, British

Councillor Joy Fiona Macmillan Director. Address: 42 Enbrook Valley, Cheriton, Folkestone, Kent, CT20 3PT. DoB: August 1957, British

Donald Holloway Secretary. Address: 41 Sene Park, Hythe, Kent, CT21 5XB. DoB: n\a, British

Alexander Roy Perry Director. Address: Little Thorpe Dixwell Road, Folkestone, Kent, CT20 2JB. DoB: August 1925, British

Edward Cox Director. Address: 18 Seaton Avenue, Hythe, Kent, CT21 5HG. DoB: January 1925, British

David Sydney Clark Director. Address: 29 Radnor Cliffe, Folkestone, Kent, CT20 2JJ. DoB: August 1930, British

Shepway District Council Director. Address: Civic Centre, Castle Hill Avenue, Folkestone, Kent, CT20. DoB:

Walter Crossland Director. Address: Aran House Church Road, Hythe, Kent, CT21 5DP. DoB: April 1919, British

John Bonomy Director. Address: Rhys Cottage Alkham Valley Road, Alkham, Dover, Kent, CT15 7EL. DoB: February 1933, British

Charles Conrad Blakey Director. Address: Conway, The Avenue South Nutfield, Redhill, Surrey, RH1 5RY. DoB: August 1941, British

Harry Frederick Lound Secretary. Address: 30 Coniston Road, Folkestone, Kent, CT19 5JF. DoB:

Jobs in Folkestone Sports Centre Trust Limited vacancies. Career and practice on Folkestone Sports Centre Trust Limited. Working and traineeship

Sorry, now on Folkestone Sports Centre Trust Limited all vacancies is closed.

Responds for Folkestone Sports Centre Trust Limited on FaceBook

Read more comments for Folkestone Sports Centre Trust Limited. Leave a respond Folkestone Sports Centre Trust Limited in social networks. Folkestone Sports Centre Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address Folkestone Sports Centre Trust Limited on google map

Other similar UK companies as Folkestone Sports Centre Trust Limited: Rho And Lee Ltd. | Oddfellows Arms (lowestoft) Limited | Monmouth School Enterprises Ltd. | Castle Limes (warwick) Ltd | Concert Leisure (north West) Ltd

Folkestone Sports Centre Trust Limited may be reached at Radnor Park Avenue, Folkestone in Kent. The firm zip code is CT19 5HX. Folkestone Sports Centre Trust has been on the British market since the firm was started in 1973. The firm Companies House Reg No. is 01092545. This business declared SIC number is 93110 and has the NACE code: Operation of sports facilities. Its most recent records were filed up to March 31, 2015 and the most recent annual return was released on June 8, 2016. 43 years of experience on the market comes to full flow with Folkestone Sports Centre Trust Ltd as the company managed to keep their clients satisfied through all the years.

The enterprise was registered as a charity on 1973/05/02. It operates under charity registration number 308189. The range of the charity's activity is not defined - in practice (folkestone). They work in Kent. The charity's trustees committee consists of nine representatives: Glyn Hibbert, Derek Wyman Searle, Lynne Smith, Allison Mackie and Peter Gardner, among others. As concerns the charity's financial report, their best period was in 2013 when their income was £1,749,592 and their expenditures were £1,627,848. The corporation concentrates on amateur sports activities, the area of amateur sport. It devotes its dedicates its efforts the general public, the general public. It provides help to the above beneficiaries by providing buildings, open spaces and facilities, providing human resources and providing human resources. If you wish to learn more about the firm's undertakings, call them on the following number 01303850222 or visit their website.

The information that details this specific enterprise's members shows there are seven directors: Robert Stearn, Derek Michael Thomas Timmins, Len Mayatt and 4 remaining, listed below who became the part of the company on Mon, 27th Oct 2014, Thu, 13th Mar 2008 and Tue, 13th Mar 2007.