New Romney Bowls Club,limited

All UK companiesArts, entertainment and recreationNew Romney Bowls Club,limited

Other sports activities

Operation of sports facilities

New Romney Bowls Club,limited contacts: address, phone, fax, email, website, shedule

Address: The Club House Sussex Road TN28 8HL New Romney

Phone: +44-1260 8032348

Fax: +44-1260 8032348

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "New Romney Bowls Club,limited"? - send email to us!

New Romney Bowls Club,limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders New Romney Bowls Club,limited.

Registration data New Romney Bowls Club,limited

Register date: 1944-10-13

Register number: 00390413

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

Get full report form global database UK for New Romney Bowls Club,limited

Owner, director, manager of New Romney Bowls Club,limited

Ann Denise Tinker Director. Address: Sussex Road, New Romney, Kent, TN28 8HL, United Kingdom. DoB: November 1946, British

Carolyn Fagg Director. Address: Sussex Road, New Romney, Kent, TN28 8HL, United Kingdom. DoB: February 1959, British

John Garstang Director. Address: Sussex Road, New Romney, Kent, TN28 8HL, United Kingdom. DoB: May 1943, British

Derek Hoadley Director. Address: Sussex Road, New Romney, Kent, TN28 8HL, United Kingdom. DoB: September 1942, British

Jesse Parsons Director. Address: Sussex Road, New Romney, Kent, TN28 8HL, United Kingdom. DoB: February 1949, British

Rosemary Eileen Robinson Director. Address: Sussex Road, New Romney, Kent, TN28 8HL, United Kingdom. DoB: February 1949, British

Jesse Parsons Secretary. Address: Sussex Road, New Romney, Kent, TN28 8HL, United Kingdom. DoB:

Harry Lismore Director. Address: Sussex Road, New Romney, Kent, TN28 8HL, United Kingdom. DoB: May 1939, British

Dennis Nicholas Lidgett Director. Address: The Club House, Sussex Road, New Romney, Kent, TN28 8HL. DoB: February 1938, British

John Hennessey Director. Address: The Club House, Sussex Road, New Romney, Kent, TN28 8HL. DoB: September 1946, British

Edward Barclay Director. Address: The Club House, Sussex Road, New Romney, Kent, TN28 8HL. DoB: October 1941, British

Pamela Lily Ouzman Director. Address: The Club House, Sussex Road, New Romney, Kent, TN28 8HL. DoB: July 1936, English

John Michael Lyas Director. Address: Sussex Road, New Romney, Kent, TN28 8HL, United Kingdom. DoB: May 1946, British

Maureen Joan Lyas Director. Address: Susex Road, New Romney, Kent, TN28 8HL, England. DoB: August 1949, British

Jesse Parsons Director. Address: The Club House, Sussex Road, New Romney, Kent, TN28 8HL. DoB: February 1949, British

Tina Linda Hancock Secretary. Address: Carey Close, New Romney, Kent, TN28 8XN, England. DoB:

Tony Hancock Director. Address: Sussex Road, New Romney, Kent, TN28 8HL, England. DoB: March 1959, British

Marilyn Brown Director. Address: The Club House, Sussex Road, New Romney, Kent, TN28 8HL. DoB: October 1949, British

Carolyn Fagg Director. Address: The Club House, Sussex Road, New Romney, Kent, TN28 8HL. DoB: February 1959, British

Carolyn Fagg Director. Address: The Club House, Sussex Road, New Romney, Kent, TN28 8HL. DoB: February 1959, British

Maureen Graham Director. Address: The Club House, Sussex Road, New Romney, Kent, TN28 8HL. DoB: June 1936, British

Maurice Pickering Director. Address: The Club House, Sussex Road, New Romney, Kent, TN28 8HL. DoB: January 1931, British

Murray Francis Mexson Director. Address: The Club House, Sussex Road, New Romney, Kent, TN28 8HL. DoB: May 1942, British

Ann Denise Tinker Secretary. Address: The Club House, Sussex Road, New Romney, Kent, TN28 8HL. DoB:

Tony Hancock Director. Address: The Club House, Sussex Road, New Romney, Kent, TN28 8HL. DoB: March 1959, British

Graham Cooper Director. Address: The Club House, Sussex Road, New Romney, Kent, TN28 8HL. DoB: May 1944, British

Peter Stanley Brown Director. Address: The Club House, Sussex Road, New Romney, Kent, TN28 8HL. DoB: January 1948, British

Richard Edward Baldwin Director. Address: Laurel Avenue, St Marys Bay, Kent, TN29 0SJ. DoB: May 1941, British

Phillip Thomas Bowman Director. Address: Sussex Road, New Romney, Kent, TN28 8HL. DoB: March 1948, British

Bryan Roderick Beard Director. Address: Sussex Road, New Romney, Kent, TN28 8HL. DoB: September 1941, English

Geoffrey Johnathan James Crew Director. Address: 1a Kingsway, Dymchurch, Kent, TN29 0LY. DoB: September 1940, British

Brian Edward Hooper Director. Address: Imbert Close, New Romney, Kent, TN28 8XP. DoB: February 1943, British

William Derek Mckay Director. Address: Baldwin Road, Greatstone, New Romney, Kent, TN28 8PA. DoB: June 1935, British

Colonel George Henry Harvey Director. Address: Ashford Road, New Romney, Kent, TN28 8HP. DoB: April 1940, British

Derek Hoadley Director. Address: 2 Cobsden Close, St Marys Bay, Kent, TN29 0RQ. DoB: September 1942, British

Derek Ralph Yarnley Director. Address: 42 Coast Drive, Greatstone, Kent, TN28 8NX. DoB: March 1930, British

Harry Thomas Joseph Lismore Director. Address: 9 Jaarlen Road, Lydd, Kent, TN29 9BE. DoB: May 1939, British

Derek Hoadley Director. Address: 2 Cobsden Close, St Marys Bay, Kent, TN29 0RQ. DoB: September 1942, British

Roy David Eade Director. Address: 9 Fairway Close, St. Marys Bay, Romney Marsh, Kent, TN29 0HG. DoB: August 1935, British

David Lewis Director. Address: Algo Mas 53 Blenheim Road, Littlestone, New Romney, Kent, TN28 8PR. DoB: n\a, British

Dennis Nicholas Lidgett Director. Address: 11 Oakham Drive, Lydd, Kent, TN29 9DL. DoB: February 1938, British

Tina Linda Hancock Director. Address: 63 Carey Close, New Romney, Kent, TN28 8XN. DoB: May 1958, British

Betty Sara Waters Director. Address: Sycamore House, St Johns Road, New Romney, Kent, TN28 8EW. DoB: June 1926, British

Tony Hancock Director. Address: 63 Carey Close, New Romney, Kent, TN28 8XN. DoB: March 1959, British

Murray Francis Mexson Director. Address: 2 Hamilton Close, Littlestone, Kent, TN28 8NU. DoB: May 1942, British

William Derek Mckay Director. Address: Baldwin Road, Greatstone, New Romney, Kent, TN28 8PA. DoB: June 1935, British

Hugh Austin Shields Director. Address: 16 Eastbridge Road, Dymchurch, Kent, TN29 0PF. DoB: July 1936, British

Sidney Roy Smith Director. Address: 67 Adie Road, Greatstone, New Romney, Kent, TN28 8SR. DoB: April 1930, British

Henry John Piggott Director. Address: 121 Meehan Road, Greatstone, New Romney, Kent, TN28 8NY. DoB: January 1932, British

Maurice Stanley Pickering Director. Address: Barnhay, 94 Littlestone Road, New Romney, Kent, TN28 8NH. DoB: January 1931, British

Jane Currie Worswick Director. Address: 6 Rome Road, New Romney, Kent, TN28 8DN. DoB: January 1932, British

Pamela Lily Ouzman Secretary. Address: Topaz, 32 Dunstall Gardens, St Marys Bay, Kent, TN29 0QT. DoB: July 1936, English

David Richards Director. Address: Meadowlands, 38 Blenheim Road, New Romney, Kent, TN28 8PR. DoB: January 1942, British

Brian Ramon Benton Director. Address: 10 Priory Close, New Romney, Kent, TN28 8HH. DoB: December 1935, British

David Charles Newing Director. Address: Hulbury Cockreed Lane, New Romney, Kent, TN28 8TE. DoB: November 1926, British

Rodney Leonard Miller Director. Address: 5 Victoria Road West, Littlestone, New Romney, Kent, TN28 8NW. DoB: June 1933, British

Douglas Mcmillan Director. Address: 77 Williamson Road, Lydd On Sea, Romney Marsh, Kent, TN29 9NZ. DoB: May 1925, British

James Goby Director. Address: Sandpiper Cottage, Saint Andrews Road Littlestone, New Romney, Kent, TN28 8RB. DoB: July 1934, British

Gisela Ilse Maria Neaves Director. Address: 26 The Parade, Greatstone, New Romney, Kent, TN28 8NP. DoB: November 1927, British

Frank Nichols Director. Address: 55 Queens Road, Littlestone, Kent, TN28 8LS. DoB: n\a, British

Pamela Lily Ouzman Director. Address: Topaz, 32 Dunstall Gardens, St Marys Bay, Kent, TN29 0QT. DoB: July 1936, English

Edna Hillier Director. Address: 156 Queens Road, Littlestone, New Romney, Kent, TN28 8PX. DoB: February 1938, British

Maurice Derrick Victor Geear Director. Address: 28 Hardy Road, Greatstone, New Romney, Kent, TN28 8SF. DoB: April 1932, British

Kenneth Gorden Neaves Director. Address: 26 The Parade, Greatstone, New Romney, Kent, TN28 8NP. DoB: December 1927, British

Walter Frank Drury Director. Address: Flat 3 Turnstone Court, Cedar Crescent St Marys Bay, Romney Marsh, Kent, TN29 0XN. DoB: December 1910, British

Kenneth Brian Wraight Director. Address: Martindale 202 Horn Street, Cheriton, Folkestone, Kent, CT20 3JB. DoB: December 1935, British

Leonard Cumings Director. Address: 58 Littlestone Road, Littlestone, New Romney, Kent, TN28 8LP. DoB: February 1930, British

Alan Burdis Director. Address: 7 Fort Close, Lade Fort Crescent Lydd On Sea, Romney Marsh, Kent, TN29 9YE. DoB: October 1934, British

James Charles Gordon Director. Address: 107 Queens Road, Littlestone, New Romney, Kent, TN28 8LT. DoB: March 1916, British

Brian Penny Director. Address: 129 Channel Watch, Coast Drive Greatstone, New Romney, Kent, TN28 8NR. DoB: January 1934, British

James George Edmonds Director. Address: 160 Coast Drive, Lydd On Sea, Romney Marsh, Kent, TN29 9PD. DoB: April 1928, British

John William James Masters Director. Address: 67 High Street, New Romney, Kent, TN28 8AZ. DoB: August 1938, British

Francis Sidney Brewer Director. Address: 126 Green Way, Lydd, Kent, TN29 9HF. DoB: June 1938, British

Alan Charles Nunn Director. Address: 31 Links Crescent, St. Marys Bay, Romney Marsh, Kent, TN29 0RS. DoB: May 1928, British

John Julian Glenister Director. Address: The Walls, 40 St. Marys Road, Dymchurch, Kent, TN29 0PN. DoB: April 1932, British

John Frederick Martin Director. Address: 25 Langport Road, New Romney, Kent, TN28 8LL. DoB: August 1926, British

George Frederick Jones Director. Address: 94 Queens Road, Littlestone, New Romney, Kent, TN28 8LY. DoB: October 1930, British

David Richards Director. Address: Meadowlands, 38 Blenheim Road, Littlestone New Romney, Kent, TN28 8PR. DoB: January 1942, British

James George Edmonds Director. Address: 160 Coast Drive, Lydd On Sea, Romney Marsh, Kent, TN29 9PD. DoB: April 1928, British

William Henry Cook Director. Address: 11 Holly Road, St Marys Bay, New Romney, Kent, TN29 0XB. DoB: February 1928, British

John Lock Director. Address: 68 Brockman Crescent, Dymchurch, Kent, TN29 0TZ. DoB: August 1933, British

Melvyn Douglas Francis Director. Address: High Trees, Walner Lane, New Romney, Kent, TN28 8HX. DoB: September 1936, British

Edward James Fowler Director. Address: 19 Kingsway, Dymohurch, Kent, TN29 0LY. DoB: August 1936, British

Eric Frank Eldridge Director. Address: 27 Richmond Drive, New Romney, Kent, TN28 8UR. DoB: November 1933, British

George Henry Bates Director. Address: 16 Elm Road, St Marys Bay, New Romney, Kent, TN29 0SS. DoB: May 1922, British

David Charles Newing Director. Address: Hulbury Cockreed Lane, New Romney, Kent, TN28 8TE. DoB: November 1926, British

Douglas Mcmillan Director. Address: 77 Williamson Road, Lydd On Sea, Romney Marsh, Kent, TN29 9NZ. DoB: May 1925, British

George Edward Davis Director. Address: 25 Springwood Court, Church Road, New Romney, Kent, TN28 8TY. DoB: June 1923, British

Arthur Frederick Russell Director. Address: 27 Broadlands Avenue, New Romney, Kent, TN28 8JE. DoB: December 1923, British

Antony Kehaya Director. Address: 5 Sycamore Close, Dymchurch, Romney Marsh, Kent, TN29 0LB. DoB: April 1928, British

Leonard William Arthur Jones Director. Address: 8 Richmond Drive, New Romney, Kent, TN28 8UT. DoB: July 1923, British

Ronald Alfred Humphrey Director. Address: Elmer 13 Baldwin Road, Greatstone, New Romney, Kent, TN28 8PA. DoB: October 1924, British

John Hillier Director. Address: 156 Queens Road, Littlestone, New Romney, Kent, TN28 8PX. DoB: April 1938, British

Leslie William Edwards Director. Address: 34 Dunes Road, Greatstone, New Romney, Kent, TN28 8SS. DoB: July 1915, British

John Roy Dymond Director. Address: Upper Flat Conway House, Sussex Road, New Romney, Kent, TN28. DoB: July 1925, British

Peter Thomas Nunn Director. Address: 2 The Fairway, Littlestone, New Romney, Kent, TN28 8PJ. DoB: April 1922, British

John Maurice Penny Director. Address: 63 Meehan Road, Greatstone, New Romney, Kent, TN28 8NZ. DoB: April 1931, British

Reginald Thorpe Director. Address: 1 Yew Tree Road, St Marys Bay, Romney Marsh, Kent, TN29 0SU. DoB: October 1920, British

Harold Charles Stanley Director. Address: 59 Cedar Crescent, St Marys Bay, Romney Marsh, Kent, TN29 0XJ. DoB: December 1931, British

John Robert Wells Director. Address: Cornerways Sussex Road, New Romney, Kent, TN28 8HL. DoB: November 1911, British

Frederick William White Director. Address: 2 St Nichalas Road, Littlestone-On-Sea, New Romney, Kent, TN28. DoB: April 1925, British

Henry Joseph Bray Director. Address: 11 Turnstone Court, St Marys Bay, Romney Marsh, Kent, TN29 0XN. DoB: April 1934, British

Arthur Raymond Barrett Director. Address: 28 Copperfields, Lydd, Romney Marsh, Kent, TN29 9UT. DoB: July 1923, British

Lennard Richard Lakey Director. Address: Zumadler 43 Rolfe Lane, New Romney, Kent, TN28 8JP. DoB: February 1923, British

Jobs in New Romney Bowls Club,limited vacancies. Career and practice on New Romney Bowls Club,limited. Working and traineeship

Sorry, now on New Romney Bowls Club,limited all vacancies is closed.

Responds for New Romney Bowls Club,limited on FaceBook

Read more comments for New Romney Bowls Club,limited. Leave a respond New Romney Bowls Club,limited in social networks. New Romney Bowls Club,limited on Facebook and Google+, LinkedIn, MySpace

Address New Romney Bowls Club,limited on google map

Other similar UK companies as New Romney Bowls Club,limited: Bottom Line Results Limited | 5 Thornton Avenue Limited | Mylo Green Estates Limited | Nexgen Estates Limited | Greenstone Property Consultancy Limited

This business is based in New Romney with reg. no. 00390413. The firm was set up in the year 1944. The headquarters of the company is located at The Club House Sussex Road. The post code for this location is TN28 8HL. This company Standard Industrial Classification Code is 93199 which stands for Other sports activities. The company's most recent filings cover the period up to 2015-10-31 and the most recent annual return was released on 2016-03-08. New Romney Bowls Club,ltd has operated as a part of this market for over 72 years, a feat few companies managed to do.

The knowledge we have that details this specific firm's executives implies employment of eleven directors: Ann Denise Tinker, Carolyn Fagg, John Garstang and 8 other members of the Management Board who might be found within the Company Staff section of our website who joined the team on 2016-02-01, 2015-02-02 and 2014-02-04. Furthermore, the managing director's efforts are continually helped by a secretary - Jesse Parsons, from who was hired by the following firm one year ago.