Kent Bee-keepers Association(the)
Kent Bee-keepers Association(the) contacts: address, phone, fax, email, website, shedule
Address: National Beekeeping Centre Rase Stoneleigh Park CV8 2LG Kenilworth
Phone: +44-1449 6664825
Fax: +44-1449 6664825
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Kent Bee-keepers Association(the)"? - send email to us!
Registration data Kent Bee-keepers Association(the)
Register date: 1929-04-11
Register number: 00238630
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Kent Bee-keepers Association(the)Owner, director, manager of Kent Bee-keepers Association(the)
Christopher William Morris Director. Address: Benover Road, Yalding, Kent, ME18 6ES, United Kingdom. DoB: January 1942, British
Patrick Letschka Director. Address: Hill Crescent, Bexley, Kent, DA5 2DA, England. DoB: January 1957, British
John David Hendrie Director. Address: Coldharbour Lane, Hildenborough, Tonbridge, Kent, TN11 9JT, United Kingdom. DoB: December 1949, British
John Joseph Priestley Director. Address: The Common, Sissinghurst, Cranbrook, Kent, TN17 2AD, England. DoB: November 1944, British
David Cockburn Director. Address: Whitstable Road, Canterbury, Kent, CT2 8DQ, England. DoB: February 1944, British
Michael Roberts Director. Address: Calcott, Sturry, Canterbury, Kent, CT3 4NB, England. DoB: December 1941, British
David Andrew Quigley Director. Address: Lapwing Drive, Lower Halstow, Sittingbourne, Kent, ME9 7DZ, United Kingdom. DoB: October 1948, British
Anthony Benjamin Keeler Director. Address: Longage Hill, Rhodes Minnis, Canterbury, Kent, CT4 6XT, England. DoB: February 1960, English
William Monks Director. Address: Eddystone Tower, Pepys Estate, London, SE8 3QT, England. DoB: November 1947, British
Robert Dudgeon Director. Address: Hilders Lane, Edenbridge, Kent, TN8 6LE, England. DoB: September 1940, British
Steven Clarkson Director. Address: Laurel Road, Tunbridge Wells, Kent, TN2 3BB, England. DoB: January 1986, British
Jennifer Dorothy Spon-smith Secretary. Address: Bushey Way, Beckenham, Kent, BR3 6TH, United Kingdom. DoB:
Nicholas Roger Mengham Director. Address: Dering Terrace, Station Road Pluckley, Ashford, Kent, TN27 0RP, United Kingdom. DoB: January 1956, British
Roger Anthony Gwinnett Jackson Director. Address: Cecil Park, Herne Bay, Kent, CT6 6DL, United Kingdom. DoB: August 1946, British
Susan Stansfield Director. Address: Swanley Village Road, Swanley, Kent, BR8 7NG, England. DoB: March 1966, British
David Maxwell Rea Director. Address: National Beekeeping Centre, Rase Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG. DoB: January 1947, British
Robert Francis Jackman Director. Address: Brantwood Road, London, SE24 0DJ. DoB: July 1945, British
Julie Coleman Director. Address: Courtenay Road, Denstroude, Canterbury, Kent, CT2 9LG. DoB: February 1953, British
Lesley Caroline Fancote Director. Address: Wayside, Gorsewood Road Hartley, Longfield, Kent, DA3 7DE. DoB: December 1943, British
Robert Alfred Heathcote Smith Director. Address: 12 Dulverton Road, New Eltham, London, SE9 3RH. DoB: September 1945, British
Nicholas Withers Director. Address: Windwards, Ridlands Lane, Oxted, Surrey, RH8 0SS. DoB: January 1948, British
Dr Christopher Carl Erhardt Director. Address: 43 Homestead Road, Orpington, Kent, BR6 6HN. DoB: January 1946, British
Brian Heath Palmer Director. Address: 19 Mackenders Lane, Eccles, Aylesford, Kent, ME20 7HX. DoB: April 1935, British
David Sidney Bragg Director. Address: Deakin Leas, Tonbridge, Kent, TN9 2JT, United Kingdom. DoB: October 1951, British
Brian Richard Wood Director. Address: Vigo Road, Fairseat, Sevenoaks, Kent, TN15 7LT, United Kingdom. DoB: December 1936, English
Patricia Louise Preston Director. Address: Bishops Lane, Hartley, Cranbrook, Kent, TN17 2ST, England. DoB: January 1955, British
Christopher William Morris Director. Address: Benover Road, Yalding, Maidstone, Kent, ME18 6ES, England. DoB: January 1942, British
Christopher Morris Director. Address: Benover Road, Yalding, Maidstone, Kent, ME18 6ES, England. DoB: January 1942, British
Dr Michelle Fountain Director. Address: Norman Road, West Malling, Kent, ME19 6RN, England. DoB: June 1972, British
Martin Deer Director. Address: Gorsewood Road, Hartley, Longfield, Kent, DA3 7DF, England. DoB: October 1958, British
James Henry Wassell Director. Address: Hopgarden Road, Tonbridge, Kent, TN10 4QY, United Kingdom. DoB: February 1942, British
Barry Adams Director. Address: Keyes Road, Dartford, Kent, DA1 5EW, United Kingdom. DoB: January 1943, British
Simon Alan Amans Director. Address: Upper Street, Leeds, Maidstone, Kent, ME17 1SJ. DoB: April 1958, British
William John Thomas Director. Address: 27 Wilton Drive, Ditton, Aylesford, Kent, ME20 6PL. DoB: October 1938, British
William Samuel Mundy Director. Address: 34 King Edward Avenue, Dartford, Kent, DA1 2HY. DoB: June 1921, British
Peter Henry Springall Director. Address: 7 Winterstoke Road, Catford, SE6 4UG. DoB: August 1924, British
Julian Christopher Audsley Director. Address: Briar House, Waldershare Road, Dover, Kent, CT15 5JA. DoB: August 1946, British
Margaret Jane Smith Director. Address: 81 Cumberland Road, Bromley, Kent, BR2 0PL. DoB: August 1952, British
Dennis William Blakeley Director. Address: 338 Thong Lane, Gravesend, Kent, DA12 4LQ. DoB: August 1929, British
Cheryl Crees Director. Address: Hawthorne Lodge, Elmsted, Ashford, Kent, TN25 5JN. DoB: November 1952, British
Richard Walter Rose Director. Address: 2 Cobhams, Speldhurst, Tunbridge Wells, Kent, TN3 0QA. DoB: February 1936, British
Frederick Arthur Vincent Director. Address: 129 London Road, Temple Ewell, Dover, Kent, CT16 3BY. DoB: June 1924, British
Theresa Ann Hardy Director. Address: 6 Springrove Cottages, Goudhurst Road, Marden, Kent, TN12 9JU. DoB: October 1953, British
Keith Graham Salmons Director. Address: 1 Victoria Crescent, Ashford, Kent, TN23 7HL. DoB: April 1954, British
John David Hendrie Secretary. Address: 26 Coldharbour Lane, Hildenborough, Tonbridge, Kent, TN11 9JT. DoB: December 1949, British
Frank Bernard Pearce Director. Address: Westover Farm Cottage, Smarden Bell Road, Smarden Ashford, Kent, TN27 8NT. DoB: December 1921, British
Michael John Wall Director. Address: 102 Sidcup Hill, Sidcup, Kent, DA14 6JE. DoB: March 1940, British
James David Grierson Director. Address: 118 Cudham Lane North, Sevenoaks, Kent, TN14 7QS. DoB: February 1941, British
Sean Vincent New Director. Address: Moorhouse Bank, Westerham, Kent, TN16 2ES. DoB: January 1931, British
Antony Robin Masters Director. Address: The Copse 147 London Road, Temple Ewell, Dover, Kent, CT16 3DA. DoB: August 1949, British
David James Wood Director. Address: Rosedale, Lower Norton Lane Buckland, Sittingbourne, Kent, ME9 9LB. DoB: September 1940, British
Lindsay Christpher Erridge Director. Address: 9 Harvel Crescent, London, SE2 0PT. DoB: December 1945, British
John Martin Crosskey Director. Address: 41a Bromley Road, Catford, London, SE6 2TS. DoB: September 1951, British
Peter James Baker Secretary. Address: Friston Borough Green Road, Ightham, Sevenoaks, Kent, TN15 9HS. DoB: December 1929, British
David Arthur Ribbans Director. Address: 48 Castle Road, Whitstable, Kent, CT5 2DY. DoB: November 1944, British
Michael Missing Director. Address: 40 Knaves Acre, Headcorn, Ashford, Kent, TN27 9TJ. DoB: March 1950, British
Caryl Green Director. Address: 22 Fairfield Road, Orpington, Kent, BR5 1JR. DoB: June 1938, British
Michael John Wall Director. Address: 102 Sidcup Hill, Sidcup, Kent, DA14 6JE. DoB: March 1940, British
Trevor James Atkins Director. Address: Rovinna Kingsford Street, Mersham, Ashford, Kent, TN25 6PE. DoB: August 1947, British
James Victor Wells Director. Address: 24 Invicta Road, Folkestone, Kent, CT19 6EY. DoB: November 1956, British
Lindsay Christpher Erridge Secretary. Address: 9 Harvel Crescent, London, SE2 0PT. DoB: December 1945, British
Peter Colin Burden Director. Address: Normanton Chelsfield Lane, Orpington, Kent, BR6 7RR. DoB: April 1936, British
Barry Lynch Director. Address: 87 Granville Road, Limpsfield, Oxted, Surrey, RH8 0BY. DoB: July 1947, British
Geoffrey Alan Close Director. Address: 59 Allenby Road, Biggin Hill, Westerham, Kent, TN16 3LG. DoB: June 1939, British
Peter John Fry Director. Address: 36 King Edward Avenue, Dartford, Kent, DA1 2HY. DoB: September 1955, British
Robert John Evans Director. Address: Chapel Lane Farm, Maidstone, Kent, ME14 4PE. DoB: April 1953, British
Veronica Beryl Eagle Director. Address: Owls Oak Lenham Road, Ulcombe, Harrietsham, Kent, ME17 1LX. DoB: March 1942, British
Elizabeth Ann Spilman Director. Address: Hillside House, Lysted, Sittingbourne, Kent, ME9 0RH. DoB: November 1956, British
Malcolm Scott Director. Address: 12 Medina Avenue, Whitstable, Kent, CT5 4EN. DoB: June 1938, British
Ann Margaret Close Director. Address: 59 Allenby Road, Biggin Hill, Westerham, Kent, TN16 3LG. DoB: August 1943, British
John David Hendrie Director. Address: 26 Coldharbour Lane, Hildenborough, Tonbridge, Kent, TN11 9JT. DoB: December 1949, British
John Robert Clark Director. Address: 11 Cocksett Avenue, Farnborough, Kent, BR6 7HE. DoB: April 1945, British
Michael Hancock Director. Address: 21 Midley Close, Maidstone, Kent, ME16 0TY. DoB: July 1937, British
Angela Mary Merritt Director. Address: 47 Hillcrest Road, Orpington, Kent, BR6 9AN. DoB: July 1933, British
Dr Joanna Mary Harris Director. Address: Bogle Cottage, Lynsted Lane Lynsted, Sittingbourne, Kent, ME9 0EN. DoB: October 1960, British
Nigel David Mercier Director. Address: Apple Tree Sponden Lane, Sandhurst, Cranbrook, Kent, TN18 5NR. DoB: December 1954, British
Malcolm Scott Director. Address: 12 Medina Avenue, Whitstable, Kent, CT5 4EN. DoB: June 1938, British
Peter James Baker Director. Address: Friston Borough Green Road, Ightham, Sevenoaks, Kent, TN15 9HS. DoB: December 1929, British
Dr Peter David Oldreive Director. Address: 85 Island Road, Sturry, Canterbury, Kent, CT2 0EF. DoB: March 1934, British
Peter Frederick William Hutton Director. Address: 22 Goods Station Road, Tunbridge Wells, Kent, TN1 2DB. DoB: January 1943, British
Leslie Edward Hope Director. Address: 20 Lismore Road, Chestfield, Whitstable, Kent, CT5 3HU. DoB: December 1926, British
Nicholas Roger Mengham Director. Address: 1 Dering Terrace, Station Road Pluckley, Ashford, Kent, TN27 0RP. DoB: January 1956, British
Clive Watson Director. Address: 30 Kendall Avenue, Bromley, Kent, BR3 4QB. DoB: November 1944, British
Trevor Stephen Tong Director. Address: Stradbrook, Pean Hill, Whitstable, Kent, CT5 3BN. DoB: July 1936, English
Dr John Wilfred Cowan Secretary. Address: 121 The Grove, West Wickham, Kent, BR4 9LA. DoB: June 1932, British
Andrew Martin Knight Director. Address: 1 Myrtle Road, Dartford, Kent, DA1 2RJ. DoB: January 1962, British
Jane Mannings Director. Address: 17 Long Acre, Orpington, Kent, BR6 7RD. DoB: October 1935, British
John Fitton Director. Address: 19 Ashen Grove Road, Knatts Valley, Sevenoaks, Kent, TN15 6YE. DoB: July 1942, British
Victoria Fletcher Director. Address: 23 Willow Wood Road, Meopham, Gravesend, Kent, DA13 0QT. DoB: December 1953, English
John Alan Wellard Director. Address: 3 Chislet Park Cottages, Hersden, Canterbury, Kent, CT3 4HG. DoB: April 1949, British
Thomas Francis Gurnett Director. Address: 15 Dunster Close, Alcombe, Minehead, Somerset, TA24 6BY. DoB: October 1903, British
Jacob Eduard Kahn Director. Address: 12 Knoll Road, Sidcup, Kent, DA14 4QU. DoB: November 1926, British
Colin Ernest Laker Director. Address: 1 Tates, Hawkhurst, Cranbrook, Kent, TN18 4LN. DoB: May 1946, British
Jean Nita Sephton Lea Director. Address: Maypole Farm Maypole Lane, Goudhurst, Cranbrook, Kent, TN17 2QP. DoB: November 1931, British
Frank Bernard Pearce Director. Address: Westover Farm Cottage, Smarden Bell Road, Smarden Ashford, Kent, TN27 8NT. DoB: December 1921, British
Owen Meyer Director. Address: 9 Longmynd Drive, Fareham, Hants, PO14 1RW. DoB: July 1906, British
Michael Otto Nicholson Director. Address: West Lodge, Penshurst Road Leigh, Tonbridge, Kent, TN11 8HN. DoB: June 1949, British
Brian Heath Palmer Director. Address: 6 Nevill Court, West Malling, Kent, ME19 6HZ. DoB: April 1935, British
John Patrick Arthur Pollard Director. Address: Saint Patricks Cottage, Underriver, Sevenoaks, Kent, TN15 0SB. DoB: March 1939, British
Sidney Cyril Prynn Director. Address: 54 Clifton Road, Welling, Kent, DA16 1QD. DoB: May 1931, British
Geoffrey Harold Goodyear Director. Address: 132 The Rocks Road, East Malling, West Malling, Kent, ME19 6AX. DoB: January 1927, British
Ada Elizabeth Goadspeed Director. Address: Wynard Liptraps Lane, Tunbridge Wells, Kent, TN2 3AA. DoB: March 1910, British
Jack Summers Director. Address: 33 Shenley Road, Dartford, Kent, DA1 1YF. DoB: August 1917, British
Jack Swaffer Director. Address: Loxdale 24 Willow Walk, Meopham, Gravesend, Kent, DA13 0QS. DoB: April 1918, British
Alexander Charles Girdler Director. Address: 98 Gladeside, Shirley, Croydon, Surrey, CR0 7RH. DoB: June 1917, British
Arthur Frederick Weedon Director. Address: 37 Horn Park Lane, Lee, London, SE12 8UX. DoB: December 1919, British
William Samuel Mundy Director. Address: 34 King Edward Avenue, Dartford, Kent, DA1 2HY. DoB: June 1921, British
Bobbie Samuel Farrow Director. Address: Gardencourt 135 Tally House Road, Shadoxhurst, Ashford, Kent, TN26 1HW. DoB: July 1924, British
Kenneth John Ellis Director. Address: 13 Hollow Lane, Snodland, Kent, ME6 5LP. DoB: October 1929, British
Arthur Matson Dines Director. Address: 13 Orchard Close, Littlebourne, Canterbury, Kent, CT3 1SU. DoB: February 1904, British
Dr John Wilfred Cowan Director. Address: 121 The Grove, West Wickham, Kent, BR4 9LA. DoB: June 1932, British
Walter Edwin Coultrup Director. Address: Hazel Bank New Road, Penshurst, Tonbridge, Kent, TN11 8EJ. DoB: October 1925, British
Rev Herbert Francis Capener Director. Address: 1 Baldric Road, Folkestone, Kent, CT20 2NR. DoB: n\a, British
Margaret Stuart Calder Director. Address: 60 Borkwood Way, Orpington, Kent, BR6 9PF. DoB: October 1906, British
Marjorie Brain Director. Address: 3 West Preston Manor, Rustington, Littlehampton, West Sussex, BN16 3AX. DoB: February 1906, British
Rodney Jack Turk Director. Address: 2 The Hatch, Godden Green, Sevenoaks, Kent, TN15 0JR. DoB: June 1923, British
Beverley Trenear Director. Address: 23 Woodland Way, Petts Wood, Orpington, Kent, BR5 1NB. DoB: September 1919, British
Peter James Baker Director. Address: Friston Borough Green Road, Ightham, Sevenoaks, Kent, TN15 9HS. DoB: December 1929, British
Andrew Charles Bennett Director. Address: 10 Wedgewood Court, Bexley, Kent, DA5 1HL. DoB: August 1953, British
Frank Joseph Crow Director. Address: 90 Burbage Road, Dulwich, London, SE24 9HE. DoB: January 1910, British
Kenneth Hugh Bradbury Director. Address: Bryneithin, Cwmystwyth, Aberystwyth, Dyfed, SY23 4AD. DoB: November 1904, British
John David Hendrie Director. Address: 26 Coldharbour Lane, Hildenborough, Tonbridge, Kent, TN11 9JT. DoB: December 1949, British
John William Holt Director. Address: Kelsey The Ride, Loxwood, Billingshurst, West Sussex, RH14 0TG. DoB: July 1912, British
Leslie Arthur Ingram Director. Address: 56 Wricklemarsh Road, London, SE3 8DS. DoB: April 1915, British
John Martin Crosskey Director. Address: 56 Main Road, Biggin Hill, Westerham, Kent, TN16 3DU. DoB: September 1951, British
Robert Creighton Director. Address: Long Reach, Stockbury Valley, Sittingbourne, Kent, ME9 7QP. DoB: December 1914, British
Godfrey Munro Director. Address: 184 Greenvale Road, London, SE9 1PQ. DoB: July 1938, British
Kathleen Creighton Director. Address: Longreach, Stockbury Valley, Sittingbourne, Kent, ME9 7QP. DoB: June 1915, British
Perry Geoffrey Beale Director. Address: Pine Trees, Bistock Doddington, Sittingbourne, Kent, ME9 0AX. DoB: May 1951, British
Frederick Clive Turner Director. Address: Bankside Dingleden, Benenden, Cranbrook, Kent, TN17 4JX. DoB: November 1943, British
Keith John Hooker Director. Address: 1 Sunray Avenue, Whitstable, Kent, CT5 4ED. DoB: June 1943, British
Jobs in Kent Bee-keepers Association(the) vacancies. Career and practice on Kent Bee-keepers Association(the). Working and traineeship
Driver. From GBP 1600
Project Planner. From GBP 2400
Welder. From GBP 1500
Assistant. From GBP 1600
Administrator. From GBP 2300
Responds for Kent Bee-keepers Association(the) on FaceBook
Read more comments for Kent Bee-keepers Association(the). Leave a respond Kent Bee-keepers Association(the) in social networks. Kent Bee-keepers Association(the) on Facebook and Google+, LinkedIn, MySpaceAddress Kent Bee-keepers Association(the) on google map
Other similar UK companies as Kent Bee-keepers Association(the): Inmar Stragy Ltd. | Store Now Limited | Alpha Services & Supply Chain Limited | Attalus Consulting Ltd | France Maisons Kit Bois Limited
Kent Bee-keepers Association(the) came into being in 1929 as company enlisted under the no 00238630, located at CV8 2LG Kenilworth at National Beekeeping Centre. This company has been expanding for eighty seven years and its up-to-data status is active. This enterprise principal business activity number is 85590 and their NACE code stands for Other education not elsewhere classified. Its latest records were filed up to September 30, 2015 and the most recent annual return was released on June 7, 2016. Kent Bee-keepers Association(the) has been operating in this business for 87 years, a feat very few competitors could ever achieve.
Current directors chosen by this specific limited company are: Christopher William Morris assigned to lead the company one year ago, Patrick Letschka assigned to lead the company on 2014-11-29, John David Hendrie assigned to lead the company in 2014 and 19 other members of the Management Board who might be found within the Company Staff section of this page. What is more, the managing director's assignments are constantly aided by a secretary - Jennifer Dorothy Spon-smith, from who was chosen by the limited company on 2011-05-20.