Danson Park Bowls Consortium Limited
Activities of sport clubs
Contacts of Danson Park Bowls Consortium Limited: address, phone, fax, email, website, working hours
Address: 2 St. Audrey Avenue DA7 5BX Bexleyheath
Phone: +44-1520 6221801 +44-1520 6221801
Fax: +44-1520 6221801 +44-1520 6221801
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Danson Park Bowls Consortium Limited"? - Send email to us!
Registration data Danson Park Bowls Consortium Limited
Get full report from global database of The UK for Danson Park Bowls Consortium Limited
Addition activities kind of Danson Park Bowls Consortium Limited
235399. Hats, caps, and millinery, nec
481301. Local and long distance telephone communications
02599904. Pigeon farm
28699917. Ethylene oxide
52110200. Door and window products
Owner, director, manager of Danson Park Bowls Consortium Limited
Director - Maureen Doris Clark. Address: St. Audrey Avenue, Bexleyheath, Kent, DA7 5BX. DoB: July 1946, British
Director - Patricia Ann Hobbs. Address: St. Audrey Avenue, Bexleyheath, Kent, DA7 5BX. DoB: December 1951, British
Director - John Billenness. Address: St. Audrey Avenue, Bexleyheath, Kent, DA7 5BX. DoB: May 1943, British
Secretary - John Ronald Stevens. Address: St. Audrey Avenue, Bexleyheath, Kent, DA7 5BX, England. DoB:
Director - Patricia Ann Sweeney. Address: Oaklands Road, Bexleyheath, Kent, DA6 7AJ, England. DoB: January 1945, English
Director - Charles Edward Bourne. Address: Woodville Grove, Welling, Kent, DA16 3QA, England. DoB: June 1940, British
Director - Michael Warren. Address: Greening Street, London, SE2 0LY, England. DoB: July 1945, English
Director - Bryon Huson. Address: Hansol Road, Bexleyheath, Kent, DA6 8JD, Great Britain. DoB: September 1929, British
Director - Edwin Keith Davis. Address: 39 Bladindon Drive, Bexley, Kent, DA5 3BS. DoB: December 1944, British
Director - John Sydney Harris. Address: North Street, Bromley, Kent, BR1 1BQ, England. DoB: December 1936, British
Director - Peter Walter Cooper. Address: 199 Elsa Road, Welling, Kent, DA16 1JR. DoB: October 1938, British
Director - Leonard Stanley Anderson. Address: Cavendish Avenue, Sidcup, Kent, DA15 9EB, England. DoB: January 1932, English
Director - Janet Eileen Whiffen. Address: Hythe Avenue, Bexleyheath, Kent, DA7 5NJ, England. DoB: May 1943, English
Director - Rs. Partricia Ann Hobbs. Address: Wordsworth Road, Welling, Kent, DA16 3NU, England. DoB: December 1951, English
Director - Patricia Ann Hobbs. Address: Wordsworth Road, Welling, Kent, DA16 3NU, England. DoB: December 1951, British
Director - Patricia Ann Hobbs. Address: Wordsworth Road, Welling, Kent, DA16 3NU, England. DoB: December 1951, British
Director - Valerie Ann Hallinan. Address: Fox Hollow Drive, Bexleyheath, Kent, DA7 4UR, Great Britain. DoB: January 1954, British
Director - Ruth Eileen Stevens. Address: Shinglewell Road, Erith, Kent, DA8 1NF, Great Britain. DoB: March 1946, English
Director - Sheila Humphreys. Address: Tyrrell Avenue, Welling, Kent, DA16 2BT, England. DoB: April 1946, English
Director - Jean Ruth Robertson. Address: Porthkerry Avenue, Welling, Kent, Great Britain. DoB: January 1931, British
Secretary - Norman Robert Knevett. Address: 1 Belmont Avenue, Welling, Kent, DA16 2SP. DoB:
Director - Ray Rosewell. Address: 34 Norfolk Crescent, Sidcup, Kent, DA15 8HW. DoB: November 1935, British
Director - Wendy Elsworth. Address: 105 Bladindon Drive, Bexley, Kent, DA5 3BT. DoB: July 1941, British
Director - Violet Mary Aldridge. Address: 52 Westmoreland Avenue, Welling, Kent, DA16 2QD. DoB: March 1940, British
Director - Henry Frederick Joseph Fountain. Address: 26 Ashbourne Avenue, Bexleyheath, Kent, DA7 5NS. DoB: June 1929, British
Director - Alan Ballinger. Address: 3 Welling Way, Welling, Kent, DA16 2RH. DoB: July 1928, British
Director - Patricia Ann Sweeney. Address: 24 Oaklands Road, Bexleyheath, Kent, DA6 7AJ. DoB: January 1945, English
Director - Jean Ruth Robertson. Address: 63 Porthkerry Avenue, Welling, Kent, DA16 2DS. DoB: January 1931, British
Director - Joan Edna Bird. Address: 20 Embassy Court, Lansdown Road, Sidcup, Kent, DA14 4EW. DoB: April 1931, British
Director - David Michael Sweeney. Address: 24 Oaklands Road, Bexleyheath, Kent, DA6 7AJ. DoB: October 1938, British
Director - Dennis Thomas Munden. Address: 135a Bedonwell Road, Bexleyheath, Kent, DA7 5PU. DoB: March 1936, British
Director - Angela Maud Snipp. Address: 90 Danson Lane, Welling, Kent, DA16 2BH. DoB: April 1935, British
Director - Melvyn Terry Read. Address: 51 Bostall Park Avenue, Bexleyheath, Kent, DA7 5JR. DoB: September 1941, British
Director - George Henry Riches. Address: 47 Red Lodge Crescent, Bexley, Kent, DA5 2JR. DoB: January 1927, British
Director - Violet Mary Aldridge. Address: 52 Westmoreland Avenue, Welling, Kent, DA16 2QD. DoB: March 1940, British
Director - Roy Lyndon Williams. Address: 41 Swanbridge Road, Bexleyheath, Kent, DA7 5BS. DoB: February 1931, British
Director - Brian Cooper. Address: 58 Sherard Road, London, SE9 6EP. DoB: March 1931, British
Director - Derek Watkins. Address: 8 Boundary Road, Sidcup, Kent, DA15 8ST. DoB: April 1934, British
Director - Dennis Thomas Munden. Address: 135a Bedonwell Road, Bexleyheath, Kent, DA7 5PU. DoB: March 1936, British
Director - Terence Henry Hooker. Address: 249 Hurst Road, Bexley Heath, Sidcup, Kent, DA15 9AL. DoB: June 1939, British
Director - Gordon Mcleod. Address: 50 Collindale Avenue, Sidcup, Kent, DA15 9DW. DoB: August 1924, British
Director - William James Pyemont. Address: 13 Westbrooke Crescent, Welling, Kent, DA16 1PX. DoB: October 1931, British
Director - David Michael Sweeney. Address: 24 Oaklands Road, Bexleyheath, Kent, DA6 7AJ. DoB: October 1938, British
Director - David Bryan Cammish. Address: 21 Wellington Road, Bexley, Kent, DA5 1DH. DoB: June 1933, British
Director - John Watson. Address: 355 Plumstead High Street, London, SE18 1JX. DoB: May 1927, British
Director - Mavis Ann Nicholas. Address: 243 Bedonwell Road, Belvedere, Kent, DA7 4SL. DoB: October 1934, British
Director - William John Clay. Address: 94 Upton Road, Bexleyheath, Kent, DA6 8LT. DoB: March 1932, British
Director - Henry Frederick Joseph Fountain. Address: 26 Ashbourne Avenue, Bexleyheath, Kent, DA7 5NS. DoB: June 1929, British
Director - Patricia Ann Sweeney. Address: 24 Oaklands Road, Bexleyheath, Kent, DA6 7AJ. DoB: January 1945, English
Director - John Pritchard. Address: 55 Lunedale Road, Dartford, Kent, DA2 6LW. DoB: May 1935, British
Director - John Reginald Smart. Address: 12 Westbrooke Crescent, Welling, Kent, DA16 1PU. DoB: March 1940, English
Director - Kenneth Farrant. Address: 59 Heath Lane, Dartford, Kent, DA1 2QE. DoB: November 1932, British
Director - Sarah Caroline Padginton. Address: 73 Mount Road, Bexleyheath, Kent, DA6 8JS. DoB: June 1930, British
Director - Maurice Hawkley Clutterbuck. Address: Cobweb Corner Church Road, Hartley, Longfield, Kent, DA3 8DT. DoB: November 1919, British
Director - Kenneth Victor Parry. Address: 32 Chelsworth Drive, Plumstead Common, London, SE18 2RA. DoB: January 1921, British
Director - George Henry Riches. Address: 27 Embassy Court, Sidcup, Kent, DA14 4EW. DoB: January 1927, British
Director - Winifred Ethel Huggett. Address: 17 Birch Grove, Welling, Kent, DA16 2JN. DoB: October 1913, British
Director - Dennis William Hickin. Address: 53 Regent Square, Belvedere, Kent, DA17 6EP. DoB: November 1931, British
Director - Kenneth Bullen. Address: 111 Brampton Road, Bexleyheath, Kent, DA7 4SL. DoB: November 1932, British
Director - Edna May Allen. Address: 151 Dorchester Avenue, Bexley, Kent, DA5 3AN. DoB: October 1931, British
Director - Michael Phillip Bilney. Address: 73 Amberley Road, London, SE2 0SG. DoB: February 1923, British
Jobs in Danson Park Bowls Consortium Limited, vacancies. Career and training on Danson Park Bowls Consortium Limited, practic
Now Danson Park Bowls Consortium Limited have no open offers. Look for open vacancies in other companies
-
Head of School: Pharmacy and Medical Sciences (Adelaide - Australia)
Region: Adelaide - Australia
Company: University of South Australia
Department: N\A
Salary: Attractive remuneration package to be negotiated
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Administrative,Senior Management
-
HR Adviser (72545-097) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Human Resources
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources
-
Welding/Sheet Metal Teacher (Derby)
Region: Derby
Company: Derby College
Department: N\A
Salary: £18,726 to £35,645 per annum, pro rata
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing
-
Research Fellow in Communication Design (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Design
Salary: Please see details below
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Social Sciences and Social Care,Social Policy,Information Management and Librarianship,Information Science,Creative Arts and Design,Design
-
Associate Professor – International Relations (Canberra - Australia)
Region: Canberra - Australia
Company: The Australian National University
Department: Department of International Relations
Salary: AU$136,843 to AU$149,821
£84,459.50 to £92,469.52 converted salary* per annum plus 17% superannuationHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government
-
Fitness Advisor (Exeter)
Region: Exeter
Company: University of Exeter
Department: Campus Services
Salary: The starting salary will be £16,038 per annum pro rata.
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Sport and Leisure,Student Services
-
Developer (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Medicine & Health - Leeds Institute of Clinical Trials Research (LICTR)
Salary: £26,052 to £31,076 per annum (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Insight & Innovation - Quantitative Team (Kingston Upon Thames)
Region: Kingston Upon Thames
Company: Surrey County Council
Department: N\A
Salary: £32,839 to £55,644 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Work,Library Services and Information Management
-
Senior Lecturer in Medical Education (Knowledge of Health & Illness and Problem Based Learning) - Multiannual (Limerick)
Region: Limerick
Company: N\A
Department: N\A
Salary: €69,965 to €91,270
£63,703.13 to £83,101.34 converted salary* p.aHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Research Associate in Computational Materials Chemistry (Cambridge)
Region: Cambridge
Company: Cardiff University
Department: Cardiff School of Chemistry
Salary: £32,004 to £38,183 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Computer Science,Computer Science
-
Senior Lecturer/Lecturer in Childhood (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Health and Life Sciences
Salary: £33,943 to £48,327
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Education Studies (inc. TEFL),Education Studies
-
Professor / Reader in Risk, Safety and Reliability (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Faculty of Engineering
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
Responds for Danson Park Bowls Consortium Limited on Facebook, comments in social nerworks
Read more comments for Danson Park Bowls Consortium Limited. Leave a comment for Danson Park Bowls Consortium Limited. Profiles of Danson Park Bowls Consortium Limited on Facebook and Google+, LinkedIn, MySpaceLocation Danson Park Bowls Consortium Limited on Google maps
Other similar companies of The United Kingdom as Danson Park Bowls Consortium Limited: Phoenix Dance Theatre | Sporting Agenda Ltd | Dancesteps Limited | Nssc Property Limited | Icu Transformational Arts Limited
Danson Park Bowls Consortium Limited with Companies House Reg No. 02814473 has been a part of the business world for 23 years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be contacted at 2 St. Audrey Avenue, in Bexleyheath and its area code is DA7 5BX. This enterprise is registered with SIC code 93120 and their NACE code stands for Activities of sport clubs. The business latest records cover the period up to 2015-09-30 and the most current annual return was submitted on 2016-04-30. Twenty three years of presence on the market comes to full flow with Danson Park Bowls Consortium Ltd as the company managed to keep their customers happy throughout their long history.
The directors currently enumerated by this specific company are: Maureen Doris Clark hired on 15th August 2016, Patricia Ann Hobbs hired in 2016, John Billenness hired on 12th January 2016 and 7 other directors have been described below. Additionally, the director's duties are regularly backed by a secretary - John Ronald Stevens, from who was selected by the following company in 2015.
Danson Park Bowls Consortium Limited is a domestic stock company, located in Bexleyheath, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 2 St. Audrey Avenue DA7 5BX Bexleyheath. Danson Park Bowls Consortium Limited was registered on 1993-04-30. 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 - 145,000 GBP, sales per year - approximately 233,000,000 GBP. Danson Park Bowls Consortium Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Danson Park Bowls Consortium Limited is Arts, entertainment and recreation, including 5 other directions. Director of Danson Park Bowls Consortium Limited is Maureen Doris Clark, which was registered at St. Audrey Avenue, Bexleyheath, Kent, DA7 5BX. Products made in Danson Park Bowls Consortium Limited were not found. This corporation was registered on 1993-04-30 and was issued with the Register number 02814473 in Bexleyheath, 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 Danson Park Bowls Consortium Limited, open vacancies, location of Danson Park Bowls Consortium Limited 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