Mid Kent Golf Club Limited(the)

All companies of The UKArts, entertainment and recreationMid Kent Golf Club Limited(the)

Operation of sports facilities

Contacts of Mid Kent Golf Club Limited(the): address, phone, fax, email, website, working hours

Address: Singlewell Road Gravesend DA11 7RB Kent

Phone: +44-1349 7792846 +44-1349 7792846

Fax: +44-1349 7792846 +44-1349 7792846

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Mid Kent Golf Club Limited(the)"? - Send email to us!

Mid Kent Golf Club Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mid Kent Golf Club Limited(the).

Registration data Mid Kent Golf Club Limited(the)

Register date: 1908-03-28
Register number: 00097391
Capital: 561,000 GBP
Sales per year: Less 794,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Mid Kent Golf Club Limited(the)

Addition activities kind of Mid Kent Golf Club Limited(the)

357705. Magnetic ink and optical scanning devices
821103. Public elementary and secondary schools
20990404. Spices, including grinding
22530501. Basque shirts, knit
31990100. Equestrian related leather articles
35419915. Ultrasonic metal cutting machine tools
48220204. Telegram services
50829902. Blades for graders, scrapers, dozers, and snow plows
50840403. Drilling equipment, excluding bits
57349901. Personal computers

Owner, director, manager of Mid Kent Golf Club Limited(the)

Director - John Rice. Address: Singlewell Road, Gravesend, Kent, DA11 7RB. DoB: June 1951, Uk

Director - Anne Oxtoby. Address: Singlewell Road, Gravesend, Kent, DA11 7RB. DoB: n\a, Uk

Secretary - Stephen Armstrong. Address: Singlewell Road, Gravesend, Kent, DA11 7RB, England. DoB:

Director - Graeme Prudence. Address: Singlewell Road, Gravesend, Kent, DA11 7RB. DoB: July 1955, British

Director - Martin Charlton. Address: Artillery Row, Gravesend, Kent, DA12 1LY, England. DoB: November 1952, British

Director - Kevin Hayman. Address: Singlewell Road, Gravesend, Kent, DA11 7RB. DoB: May 1947, British

Director - Peter Lake. Address: Singlewell Road, Gravesend, Kent, DA11 7RB. DoB: July 1942, British

Director - Paul James. Address: Singlewell Road, Gravesend, Kent, DA11 7RB. DoB: March 1965, British

Director - Caroline Greenfield. Address: Singlewell Road, Gravesend, Kent, DA11 7RB. DoB: April 1964, British

Director - Stephen Davies. Address: Singlewell Road, Gravesend, Kent, DA11 7RB. DoB: August 1951, Welsh

Director - Danny Stevenson. Address: Singlewell Road, Gravesend, Kent, DA11 7RB. DoB: May 1945, British

Director - Stephen Barrow. Address: Singlewell Road, Gravesend, Kent, DA11 7RB. DoB: March 1968, British

Director - Eamonn Mcinerney. Address: Singlewell Road, Gravesend, Kent, DA11 7RB. DoB: February 1945, Irish

Director - Christine Waghorne. Address: Singlewell Road, Gravesend, Kent, DA11 7RB. DoB: April 1952, British

Secretary - Pam Holden. Address: The Boulevard, Greenhithe, Kent, DA9 9GU. DoB: n\a, British

Director - Barry Plumb. Address: 369 Valley Drive, Gravesend, Kent, DA12 5TA. DoB: May 1949, British

Director - Michele Muro. Address: 25 Whitehill Road, Gravesend, Kent, DA12 5PE. DoB: March 1953, Italian

Director - Danny Stevenson. Address: 80 Watling Street Uplands, Dartford, Kent, DA2 4AE. DoB: May 1945, British

Director - Brian Peirce. Address: 82 Central Avenue, Gravesend, Kent, DA12 5AW. DoB: January 1946, British

Director - Bruce Galbraith. Address: 4 Kings Drive, Gravesend, Kent, DA12 5BG. DoB: June 1967, British

Director - Ronald Hurst. Address: 238 Singlewell Road, Gravesend, Kent, DA11 7RE. DoB: May 1947, British

Director - Brian Weston. Address: 39 The Drive, Gravesend, Kent, DA12 4BY. DoB: August 1936, British

Director - Rodney Fisher. Address: 7 Ladyfields, Northfleet, Kent, DA11 8NU. DoB: May 1944, British

Secretary - Patrick Gleeson. Address: 30 St Davids Road, Hextable, Swanley, Kent, BR8 7RJ. DoB:

Director - Patrick Quadling. Address: 3 Evesham Road, Gravesend, Kent, DA12 5PP. DoB: July 1934, British

Director - Terry Hare. Address: 21 Falcon Close, Herne Common, Herne Bay, Kent, CT6 7LD. DoB: June 1939, British

Secretary - Philip Jeynes. Address: Mid Kent Golf Club, Singlewell Road, Gravesend, Kent, DA11 7RB. DoB:

Director - Peter Walsh. Address: 78 Old Road East, Gravesend, Kent, DA12 1PE. DoB: June 1938, British

Secretary - Tony Potter. Address: 55 Somerset Road, Linford, Stanford Le Hope, Essex, SS17 0PZ. DoB: July 1932, British

Director - David Wimsett. Address: 4 Woodside, Meopham, Gravesend, Kent, DA13 0SU. DoB: June 1947, British

Director - Harry Caulfield. Address: 42 Windsor Road, Gravesend, Kent, DA12 5BN. DoB: November 1933, British

Director - Paul James. Address: 20 Bonaventure Court, Gravesend, Kent, DA12 4SA. DoB: March 1965, British

Director - Terrence Russell. Address: 69 Old Road East, Gravesend, Kent, DA12 1NW. DoB: December 1948, British

Director - Peter Lake. Address: 143 Singlewell Road, Gravesend, Kent, DA11 7QA. DoB: July 1942, British

Secretary - Andrew Mcririck. Address: 9 Juniper Drive, South Ockendon, Essex, RM15 6TW. DoB:

Director - Shaun Barker. Address: 26 Aintree Close, Gravesend, Kent, DA12 5AS. DoB: September 1964, British

Director - George Fenton. Address: Geness New Barn Road, Longfield, Kent, DA3 7JJ. DoB: February 1923, British

Director - Donald Pascoe. Address: 6 Bracondale Avenue, Istead Rise, Gravesend, Kent, DA13 9ED. DoB: July 1935, British

Director - Brian Officer. Address: 10 Lapwings, New Barn, Longfield, Kent, DA3 7NH. DoB: September 1936, British

Director - Graham Hinks. Address: 28 Essex Road, Gravesend, Kent, DA11 0SP. DoB: July 1932, British

Director - Aubrey Phillips. Address: Marling Manor Marling Cross, Watling Street, Gravesend, Kent, DA12 5UD. DoB: April 1932, British

Director - Michael Pennell. Address: 154 Singlewell Road, Gravesend, Kent, DA11 7PX. DoB: July 1937, British

Director - Peter Preston. Address: 6 Leith Park Road, Gravesend, Kent, DA12 1LN. DoB: April 1931, British

Director - Raymond Goodhew. Address: 14 Pepperhill, Northleet, Kent. DoB: May 1928, British

Director - Alec Anderson. Address: Langton House Meopham Green, Meopham, Gravesend, Kent, DA13 0PY. DoB: November 1936, British

Director - Alfred Coles. Address: 34 Orchard Avenue, Gravesend, Kent, DA11 7NX. DoB: January 1913, British

Secretary - Tony Potter. Address: 55 Somerset Road, Linford, Stanford Le Hope, Essex, SS17 0PZ. DoB: July 1932, British

Director - Roy Gordon. Address: 124 Welling Way, Welling, Kent, DA16 2RR. DoB: August 1934, British

Director - Charles Higgs. Address: Gracvhan 4 Brenchley Avenue, Gravesend, Kent, DA11 7RQ. DoB: November 1918, British

Director - Terrence Russell. Address: 69 Old Road East, Gravesend, Kent, DA12 1NW. DoB: December 1948, British

Director - Walter Rome. Address: 3 Russell Square, Longfield, Kent, DA3 7RY. DoB: November 1923, British

Director - Sidney Lewis. Address: Cedars Pilgrims Way, Wrotham, Sevenoaks, Kent, TN15 7DE. DoB: n\a, British

Director - Brian Edwards. Address: 48 Windsor Road, Gravesend, Kent, DA12 5BN. DoB: June 1925, British

Director - Roger Redsell. Address: 45 Pine Avenue, Gravesend, Kent, DA12 1QY. DoB: May 1947, British

Director - Alan Copos. Address: 43 Kent Road, Longfield, Kent, DA3 7QR. DoB: September 1931, British

Director - Patrick Quadling. Address: 3 Evesham Road, Gravesend, Kent, DA12 5PP. DoB: July 1934, British

Jobs in Mid Kent Golf Club Limited(the), vacancies. Career and training on Mid Kent Golf Club Limited(the), practic

Now Mid Kent Golf Club Limited(the) have no open offers. Look for open vacancies in other companies

  • Biological Science Technician (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Biomedical & Life Science

    Salary: £33,518 to £38,832

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics

  • Construction Trainer - Industrial Cleaner (HMYOI Wetherby) (Wetherby)

    Region: Wetherby

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £29,533.48 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Programme Officer (London)

    Region: London

    Company: King's College London

    Department: School of Politics and Economics

    Salary: £24,285 to £27,285 Grade 4 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Communications & Marketing Administrative Assistant (Kensington)

    Region: Kensington

    Company: Royal College of Art

    Department: Communications & Marketing

    Salary: £26,869 to £29,869

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Senior Lecturer in Computer Games Programming (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: School of Creative Technologies

    Salary: £38,833 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Teaching Assistant in Cyber Security Laboratory (Full-time) (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: School of Mathematics, Computer Science and Engineering - Department of Computer Science

    Salary: £36,613 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Senior Lecturer in Civil Engineering (London)

    Region: London

    Company: University of Greenwich

    Department: Faculty of Engineering and Science

    Salary: £38,183 to £46,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

  • Alumni Engagement Coordinator (London)

    Region: London

    Company: King's College London

    Department: Alumni Relations Office, Fundraising & Supporter Development

    Salary: £23,879 to £26,829 Grade 4 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Fundraising and Alumni,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Lecturer (Level B) in Mechanical Engineering (Fluid Mechanics) (Gold Coast - Australia)

    Region: Gold Coast - Australia

    Company: N\A

    Department: N\A

    Salary: AU$106,116 to AU$126,017
    £65,314.40 to £77,563.46 converted salary* per annum, Includes 17% employer superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Bioinformatician (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grading 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Computer Science,Computer Science,Information Systems

  • Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Surgery and Cancer

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology

  • Full, Associate, or Assistant Professor of Political Science (Singapore)

    Region: Singapore

    Company: Singapore Management University

    Department: School of Social Sciences

    Salary: Salary is highly competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government

Responds for Mid Kent Golf Club Limited(the) on Facebook, comments in social nerworks

Read more comments for Mid Kent Golf Club Limited(the). Leave a comment for Mid Kent Golf Club Limited(the). Profiles of Mid Kent Golf Club Limited(the) on Facebook and Google+, LinkedIn, MySpace

Location Mid Kent Golf Club Limited(the) on Google maps

Other similar companies of The United Kingdom as Mid Kent Golf Club Limited(the): Tfa Bookings Ltd | Event Rescue Services Ltd | Adips International Ltd | Plus Events Limited | White Music Limited

Mid Kent Golf Club (the) came into being in 1908 as company enlisted under the no 00097391, located at DA11 7RB Kent at Singlewell Road. The firm has been expanding for 108 years and its public status is active. This firm SIC and NACE codes are 93110 meaning Operation of sports facilities. The firm's latest filings were submitted for the period up to 2015-03-31 and the latest annual return information was submitted on 2015-11-05. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Mid Kent Golf Club Ltd(the).

In order to be able to match the demands of their clientele, this specific business is consistently developed by a group of nine directors who are, to mention just a few, John Rice, Anne Oxtoby and Graeme Prudence. Their mutual commitment has been of pivotal importance to this business since 2015. To help the directors in their tasks, since the appointment on 2015-09-02 this business has been providing employment to Stephen Armstrong, who has been in charge of ensuring that the Board's meetings are effectively organised.

Mid Kent Golf Club Limited(the) is a foreign company, located in Kent, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Singlewell Road Gravesend DA11 7RB Kent. Mid Kent Golf Club Limited(the) was registered on 1908-03-28. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 561,000 GBP, sales per year - less 794,000 GBP. Mid Kent Golf Club Limited(the) is Private Limited Company.
The main activity of Mid Kent Golf Club Limited(the) is Arts, entertainment and recreation, including 10 other directions. Director of Mid Kent Golf Club Limited(the) is John Rice, which was registered at Singlewell Road, Gravesend, Kent, DA11 7RB. Products made in Mid Kent Golf Club Limited(the) were not found. This corporation was registered on 1908-03-28 and was issued with the Register number 00097391 in Kent, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Mid Kent Golf Club Limited(the), open vacancies, location of Mid Kent Golf Club Limited(the) on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Mid Kent Golf Club Limited(the) from yellow pages of The United Kingdom. Find address Mid Kent Golf Club Limited(the), phone, email, website credits, responds, Mid Kent Golf Club Limited(the) job and vacancies, contacts finance sectors Mid Kent Golf Club Limited(the)