Sittingbourne & Milton Regis Golf Club Limited(the)

All UK companiesArts, entertainment and recreationSittingbourne & Milton Regis Golf Club Limited(the)

Activities of sport clubs

Sittingbourne & Milton Regis Golf Club Limited(the) contacts: address, phone, fax, email, website, shedule

Address: The Club House Wormdale, ME9 7PX Newington,

Phone: +44-1450 5335754

Fax: +44-1323 4759246

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sittingbourne & Milton Regis Golf Club Limited(the)"? - send email to us!

Sittingbourne & Milton Regis Golf Club Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sittingbourne & Milton Regis Golf Club Limited(the).

Registration data Sittingbourne & Milton Regis Golf Club Limited(the)

Register date: 1929-06-17

Register number: 00240392

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

Get full report form global database UK for Sittingbourne & Milton Regis Golf Club Limited(the)

Owner, director, manager of Sittingbourne & Milton Regis Golf Club Limited(the)

Neil Brown Director. Address: The Club House, Wormdale,, Newington,, Sittingbourne, Kent , ME9 7PX. DoB: July 1968, British

Dr Richard Mallaby Director. Address: The Club House, Wormdale,, Newington,, Sittingbourne, Kent , ME9 7PX. DoB: July 1938, British

Peter Bruce Director. Address: The Club House, Wormdale,, Newington,, Sittingbourne, Kent , ME9 7PX. DoB: August 1968, British

Mark Northwood Secretary. Address: The Club House, Wormdale,, Newington,, Sittingbourne, Kent , ME9 7PX. DoB:

Peter Stewart Director. Address: The Club House, Wormdale,, Newington,, Sittingbourne, Kent , ME9 7PX. DoB: October 1948, British

Tinklin Richard Director. Address: The Club House, Wormdale,, Newington,, Sittingbourne, Kent , ME9 7PX. DoB: January 1971, British

Graham Keith Walker Director. Address: The Willows, Newington, Sittingbourne, Kent, ME9 7LS, England. DoB: September 1957, British

Stuart Edward Mannering Director. Address: The Club House, Wormdale,, Newington,, Sittingbourne, Kent , ME9 7PX. DoB: February 1940, British

Alan Blundy Director. Address: The Club House, Wormdale,, Newington,, Sittingbourne, Kent , ME9 7PX. DoB: September 1953, British

Ravinder Kalsi Director. Address: The Club House, Wormdale,, Newington,, Sittingbourne, Kent , ME9 7PX. DoB: n\a, British

Irvin William Gray Director. Address: Bredhurst Road, Wigmore, Gillingham, Kent, ME8 0PE, England. DoB: February 1933, British

Christopher Robert Parry Director. Address: Connetts Cottage, Plough Lane Eastchurch, Sheppey, Kent, ME12 4JL, England. DoB: September 1961, British

Robert Bernard Appleby Director. Address: 18 Dental Close, Borden, Sittingbourne, Kent, ME10 1DT. DoB: September 1953, British

Stephen Mansfield Director. Address: 5 Forstal Cottages, Lenham Heath, Maidstone, Kent, ME17 2JB. DoB: February 1959, British

Edwin Ernest Roberts Director. Address: Magpie Farm, Detling, Maidstone, Kent, ME14 3HH. DoB: April 1929, British

David Jordan Director. Address: 46 Keating Close, Rochester, Kent, ME1 1NU. DoB: August 1954, British

Stephen John Bootes Director. Address: 17 Whybornes Chase, Minster, Sheerness, Kent, ME12 2HY. DoB: August 1964, British

Charles Jonathon Maxted Secretary. Address: Broomstick Hall, Glen Walk Yorkletts, Whitstable, Kent, CT5 3AN. DoB:

Martin David Goodright Director. Address: 16 Church Field, Snodland, Kent, ME6 5AR. DoB: October 1958, British

Colin Frederick Hale Director. Address: 56 Playstool Road, Sittingbourne, Kent, ME9 7NL. DoB: November 1932, British

Paul Richard Wood Director. Address: 77 Cryalls Lane, Sittingbourne, Kent, ME10 1NZ. DoB: May 1953, British

Christopher Frederick Meeds Director. Address: 107 Snodhurst Avenue, Walderslade, Chatham, Kent, ME5 0TB. DoB: August 1930, British

David Lawrence Bushell Director. Address: 15 Church Street, Burham, Rochester, Kent, ME1 3SB. DoB: July 1938, British

Stanley Hughes Director. Address: Stoneycroft Sylvan Road, Rainham, Kent, ME8 0AD. DoB: July 1920, British

David Jack Director. Address: 85 Beacon Road, Chatham, Kent, ME5 7BP. DoB: February 1940, British

Geoffrey Richmond Director. Address: 38 The Platters, Rainham, Gillingham, Kent, ME8 0DJ. DoB: May 1943, British

John Edward Rowe Director. Address: 103 Willington Street, Bearsted, Maidstone, Kent, ME15 8JU. DoB: May 1952, British

Clifford Frederick Deller Director. Address: 12 Grove Park Avenue, Sittingbourne, Kent, ME10 1YH. DoB: May 1942, British

Leslie Frederick Crowther Director. Address: 2a Vincent Road, Sittingbourne, Kent, ME10 3DD. DoB: October 1941, British

Bradley Louis Smith Director. Address: 1a Wickham Close, Newington, Sittingbourne, Kent, ME9 7NT. DoB: July 1958, British

Ronald Geoffrey Stanley Director. Address: 1 Teasel Close, Weavering, Maidstone, Kent, ME14 5FN. DoB: November 1925, British

Cyril Raymond Dyson Director. Address: 9 Hillbrow, Sittingbourne, Kent, ME10 1UW. DoB: March 1934, British

Dr Richard Mallaby Director. Address: Newings Callaways Lane, Newington, Sittingbourne, Kent, ME9 7LU. DoB: July 1938, British

Gordon Smith Director. Address: 12 Prinys Drive, Wigmore, Gillingham, Kent, ME8 0RB. DoB: August 1940, British

Gerald Vivian William Lukehurst Director. Address: 21 Oxford Road, Gillingham, Kent, ME7 4BP. DoB: October 1917, British

Henry David Glen Wylie Secretary. Address: 3 Goodwin Drive, Maidstone, Kent, ME14 2DL. DoB:

Roy Thomas Berry Director. Address: 56 Pear Tree Walk, Newington, Sittingbourne, Kent, ME9 7NF. DoB: October 1949, British

Jobs in Sittingbourne & Milton Regis Golf Club Limited(the) vacancies. Career and practice on Sittingbourne & Milton Regis Golf Club Limited(the). Working and traineeship

Fabricator. From GBP 2500

Fabricator. From GBP 2200

Other personal. From GBP 1300

Engineer. From GBP 2400

Tester. From GBP 2500

Package Manager. From GBP 1300

Assistant. From GBP 1300

Other personal. From GBP 1000

Administrator. From GBP 2300

Responds for Sittingbourne & Milton Regis Golf Club Limited(the) on FaceBook

Read more comments for Sittingbourne & Milton Regis Golf Club Limited(the). Leave a respond Sittingbourne & Milton Regis Golf Club Limited(the) in social networks. Sittingbourne & Milton Regis Golf Club Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Sittingbourne & Milton Regis Golf Club Limited(the) on google map

Other similar UK companies as Sittingbourne & Milton Regis Golf Club Limited(the): Proficia Ltd | Nap Medical Services Ltd | Wear Rivers Trust | Holistic Care Provision Limited | Jonathan Bell Ltd

1929 is the date that marks the beginning of Sittingbourne & Milton Regis Golf Club Limited(the), the company located at The Club House, Wormdale, in Newington,. That would make eighty seven years Sittingbourne & Milton Regis Golf Club (the) has existed in the business, as it was established on 1929-06-17. Its registration number is 00240392 and the company post code is ME9 7PX. This company Standard Industrial Classification Code is 93120 - Activities of sport clubs. Sittingbourne & Milton Regis Golf Club Ltd(the) reported its latest accounts for the period up to 2015-06-30. Its latest annual return was released on 2015-10-13. Sittingbourne & Milton Regis Golf Club Ltd(the) has been operating in the business for 87 years, a feat few competitors managed to do.

Taking into consideration this particular company's employees list, since October 2015 there have been three directors: Neil Brown, Dr Richard Mallaby and Peter Bruce.