Old Dunstonians Sports Club Limited

All UK companiesArts, entertainment and recreationOld Dunstonians Sports Club Limited

Activities of sport clubs

Old Dunstonians Sports Club Limited contacts: address, phone, fax, email, website, shedule

Address: The Club House, St Dunstans Lane Park Langley BR3 3SS Beckenham

Phone: +44-1324 7437713

Fax: +44-1324 7437713

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Old Dunstonians Sports Club Limited"? - send email to us!

Old Dunstonians Sports Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Old Dunstonians Sports Club Limited.

Registration data Old Dunstonians Sports Club Limited

Register date: 1922-09-04

Register number: 00184166

Type of company: Private Limited Company

Get full report form global database UK for Old Dunstonians Sports Club Limited

Owner, director, manager of Old Dunstonians Sports Club Limited

Howard Smith Director. Address: St Dunstans Lane, Park Langley, Beckenham, Kent, BR3 3SS, England. DoB: July 1942, British

Christopher David Glynne Director. Address: St Dunstans Lane, Park Langley, Beckenham, Kent, BR3 3SS, England. DoB: June 1971, British

Peter Lawrence Brown Director. Address: St Dunstans Lane, Park Langley, Beckenham, Kent, BR3 3SS, England. DoB: November 1942, British

Benn Richards Director. Address: The Club House, St Dunstans Lane, Park Langley, Beckenham, Kent, BR3 3SS. DoB: November 1976, British

Richard Gilbert Fletcher Director. Address: The Club House, St Dunstans Lane, Park Langley, Beckenham, Kent, BR3 3SS. DoB: January 1948, British

Richard William Arthur Bridges Director. Address: 25 Alexandra Crescent, Bromley, Kent, BR1 4ET. DoB: May 1967, British

David Cottelle Edwards Director. Address: 162 Eden Way, Beckenham, Kent, BR3 3DU. DoB: June 1965, British

John David North Director. Address: Altash Way, Eltham, London, SE9 3EL, United Kingdom. DoB: June 1975, British

Andrew Lidstone Director. Address: 39 The Alders, West Wickham, Kent, BR4 9PG. DoB: n\a, British

Julian John Platford Director. Address: 34 Highfield Road, Bickley, Kent, BR1 2JW. DoB: August 1969, British

Michael Alan Rogers Director. Address: Aboyne, Pickhurst Lane, West Wickham, Kent, BR4 0HN. DoB: June 1951, British

Robert Quincey Rangecroft Director. Address: 20 Swallowfield Road, Charlton, London, SE7 7NR. DoB: January 1944, British

Clive Sheldon Archer Director. Address: Rivendell, 7 Hill Brow, Bromley, Kent, BR1 2PG. DoB: December 1961, British

Ian Kenneth White Director. Address: The Club House, St Dunstans Lane, Park Langley, Beckenham, Kent, BR3 3SS. DoB: April 1943, British

Anthony Edward Faithful Director. Address: Sinclair Court Copers Cope Road, Beckenham, Kent, BR3 1PA, United Kingdom. DoB: October 1987, British

Richard Roylance Devereux Bodenham Director. Address: 15 Verdayne Avenue, Shirley, Croydon, CR0 8TU. DoB: December 1957, British

Richard Anthony Ward Secretary. Address: 64 Rookesley Road, Orpington, Kent, BR5 4HJ. DoB: August 1953, British

Christopher David Glynne Director. Address: Gordon Road, Beckenham, Kent, BR3 3QF. DoB: June 1971, British

Andrew John Mew Director. Address: 40 Manor Park Road, West Wickham, Kent, BR4 0JZ. DoB: September 1947, British

Adrian Francis Blair Hosking Secretary. Address: 34 Mead Way, Bromley, Kent, BR2 9EW. DoB: December 1954, British

Richard Anthony Ward Director. Address: 64 Rookesley Road, Orpington, Kent, BR5 4HJ. DoB: August 1953, British

Zoe Emerson Director. Address: 14 Edgewood Green, Shirley, Croydon, CR0 7PT. DoB: March 1978, British

Sarah Elizabeth Merritt Director. Address: 27 Oxenden Wood Road, Chelsfield, Orpington, Kent, BR6 6HR. DoB: October 1977, British

Philip France Director. Address: 19 Calico House, Colvehitch Quay Plantation Wharf, Battersea, SW11 3TN. DoB: June 1949, British

John Frederick Grundy Director. Address: Pipers Wood Nightingale Lane, Ide Hill, Sevenoaks, Kent, TN14 6BY. DoB: April 1933, British

Doctor Paul Martin Slade Director. Address: 24 Kings Road, St Margarets, Middlesex, TW1 2QS. DoB: April 1966, British

Malcolm Thomas Mcbride Director. Address: 58 Malmains Way, Beckenham, Kent, BR3 6SB. DoB: January 1932, British

John Andrew Stewart Director. Address: 11 Westminster Court, 81 Albemarle Road, Beckenham, Kent, BR3 5HP. DoB: July 1946, British

Terence Giddins Director. Address: 7 Cranmore Road, Chislehurst, Bromley, Kent, BR7 6EP. DoB: July 1952, British

Barry Lewis Secretary. Address: 16 Inglewood Court, 9 Oaklands Road, Bromley, Kent, BR1 3SJ. DoB: May 1949, British

Colin Watts Director. Address: 26 Church Avenue, Beckenham, Kent, BR3 1DT. DoB: September 1921, British

Adrian Francis Blair Hosking Director. Address: 34 Mead Way, Bromley, Kent, BR2 9EW. DoB: December 1954, British

Stuart Dennis Kelly Director. Address: 18 Felton Lea, Sidcup, Kent, DA14 6BA. DoB: January 1940, British

Barry Lewis Director. Address: 16 Inglewood Court, 9 Oaklands Road, Bromley, Kent, BR1 3SJ. DoB: May 1949, British

Michael John Waters Director. Address: Camden Gate Camden Close, Chislehurst, Kent, BR7 5PH. DoB: May 1939, British

Gerald Percival Plumbly Director. Address: 8 Wimpole Mews, London, W1M 7TF. DoB: October 1914, British

Michael Sydney Moore Director. Address: 3 Brambledown Close, West Wickham, Kent, BR4 0HS. DoB: May 1938, British

Michael Charles Wright Director. Address: The Club House, St Dunstans Lane, Park Langley, Beckenham, Kent, BR3 3SS. DoB: March 1936, British

Huw Grant Evans Director. Address: 53 Princes Avenue, Petts Wood, Orpington, Kent, BR5 1QR. DoB: August 1962, British

Maurice John Feltham Director. Address: 105 Bourne Way, Hayes, Bromley, Kent, BR2 7EX. DoB: April 1929, British

John David Gaskell Director. Address: 32 Holland Way, Bromley, Kent, BR2 7DN. DoB: November 1942, British

Graham Neil Alderman Director. Address: 3 Tandridge Drive, Petts Wood, Orpington, Kent, BR6 8BY. DoB: July 1960, British

Jobs in Old Dunstonians Sports Club Limited vacancies. Career and practice on Old Dunstonians Sports Club Limited. Working and traineeship

Sorry, now on Old Dunstonians Sports Club Limited all vacancies is closed.

Responds for Old Dunstonians Sports Club Limited on FaceBook

Read more comments for Old Dunstonians Sports Club Limited. Leave a respond Old Dunstonians Sports Club Limited in social networks. Old Dunstonians Sports Club Limited on Facebook and Google+, LinkedIn, MySpace

Address Old Dunstonians Sports Club Limited on google map

Other similar UK companies as Old Dunstonians Sports Club Limited: Mectek Mechanical Services Limited | Marthall Tree Products Limited | Ginger Kooky Ltd. | Ringmain Technology Limited | Fusion Doors Limited

1922 is the year of the beginning of Old Dunstonians Sports Club Limited, a company located at The Club House, St Dunstans Lane, Park Langley , Beckenham. This means it's been 94 years Old Dunstonians Sports Club has prospered in the UK, as the company was established on 1922/09/04. The firm Companies House Reg No. is 00184166 and its postal code is BR3 3SS. The firm SIC and NACE codes are 93120 - Activities of sport clubs. 2015-03-31 is the last time the company accounts were reported. Old Dunstonians Sports Club Ltd is one of the rare examples that a company can constantly deliver the highest quality of services for over ninety four years and enjoy a constant high level of success.

The firm owes its achievements and unending growth to thirteen directors, namely Howard Smith, Christopher David Glynne, Peter Lawrence Brown and 10 other directors who might be found below, who have been working for it since 2014/05/28.