Bexhill Conservative Club Limited(the)

All companies of The UKAccommodation and food service activitiesBexhill Conservative Club Limited(the)

Licensed clubs

Contacts of Bexhill Conservative Club Limited(the): address, phone, fax, email, website, working hours

Address: 6a Amherst Road Bexhill TN40 1QJ Sussex

Phone: +44-1559 9886566 +44-1559 9886566

Fax: +44-1478 9678375 +44-1478 9678375

Email: n\a

Website:

Schedule:

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

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

Registration data Bexhill Conservative Club Limited(the)

Register date: 1906-03-28
Register number: 00088166
Capital: 954,000 GBP
Sales per year: More 163,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Bexhill Conservative Club Limited(the)

Addition activities kind of Bexhill Conservative Club Limited(the)

5712. Furniture stores
335504. Aluminum rail and structural shapes
23230000. Men's and boy's neckwear
34699910. Patterns on metal
36749910. Solid state electronic devices, nec
39310121. Reeds, organ
65310106. Selling agent, real estate

Owner, director, manager of Bexhill Conservative Club Limited(the)

Director - Graeme David Fraser. Address: 6a Amherst Road, Bexhill, Sussex, TN40 1QJ. DoB: July 1958, British

Director - Ronald Albert Mogridge. Address: 6a Amherst Road, Bexhill, Sussex, TN40 1QJ. DoB: January 1964, British

Director - Graham Wood. Address: 6a Amherst Road, Bexhill, Sussex, TN40 1QJ. DoB: February 1943, British

Secretary - Stephen Smart. Address: 6a Amherst Road, Bexhill, Sussex, TN40 1QJ. DoB:

Director - Stephen Smart. Address: 6a Amherst Road, Bexhill, Sussex, TN40 1QJ. DoB: November 1959, British

Director - Anthony Herbert Bough. Address: 33 Saltdean Way, Bexhill-On-Sea, East Sussex, TN39 3SS. DoB: June 1935, Britsh

Director - David Pendrey. Address: 1 Hampden Close, Battle, East Sussex, TN33 0JB. DoB: September 1939, British

Director - Anthony John Collins. Address: 6a Amherst Road, Bexhill, Sussex, TN40 1QJ. DoB: July 1947, British

Director - Phillip Michael Kidd. Address: 6a Amherst Road, Bexhill, Sussex, TN40 1QJ. DoB: March 1957, British

Director - Charles Duncan Bruce. Address: 6a Amherst Road, Bexhill, Sussex, TN40 1QJ. DoB: February 1949, British

Director - John William Tollett. Address: Bidwell Avenue, Bexhill On Sea, E Sussex, TN39 4DB. DoB: March 1940, British

Director - Keith Geraghty. Address: 8 Downlands Road, Bexhill On Sea, East Sussex, TN39 3PL. DoB: May 1954, British

Director - Sally Ann Stanion. Address: 6a Amherst Road, Bexhill, Sussex, TN40 1QJ. DoB: August 1946, British

Director - Peter Derek Stanion. Address: 6a Amherst Road, Bexhill, Sussex, TN40 1QJ. DoB: May 1947, British

Director - Stephen John Beddis. Address: 42c Amherst Road, Bexhill On Sea, East Sussex, TN40 1QJ. DoB: October 1959, British

Director - Janet Linda Stephens. Address: 40 Hawkhurst Way, Bexhill On Sea, East Sussex, TN39 3SG. DoB: August 1957, British

Secretary - David James Stephens. Address: 40 Hawkhurst Way, Bexhill On Sea, East Sussex, TN39 3SG. DoB: June 1955, British

Director - David Llewellyn Hughes. Address: 69 Sidley Street, Bexhill On Sea, East Sussex, TN39 5BQ. DoB: March 1956, British

Director - Keith Standring. Address: 72 Amherst Road, Bexhill On Sea, East Sussex, TN40 1QW. DoB: February 1942, British

Director - David James Stephens. Address: 40 Hawkhurst Way, Bexhill On Sea, East Sussex, TN39 3SG. DoB: June 1955, British

Director - Bernard Charles Randall. Address: 7a Southwood Court, 19 Cantelupe Road, Bexhill On Sea, East Sussex, TN40 1JG. DoB: October 1950, British

Director - Raymond George Jervis. Address: 10 Allen Way, Bexhill On Sea, East Sussex, TN40 2RE. DoB: June 1954, British

Director - Elizabeth Sinteff. Address: 12 Amherst Road, Bexhill On Sea, East Sussex, TN40 1QJ. DoB: April 1936, British

Director - John Henry Lucioni. Address: 6 The Borodales, White Hill Drive, Bexhill, East Sussex, TN39 3RW. DoB: March 1941, British

Director - Samantha Guard. Address: Curlews, High Street, Ninfield, East Sussex, TN33 9JR. DoB: January 1961, British

Director - Brenda Pendrey. Address: 1 Hampden Close, Battle, East Sussex, TN33 0JB. DoB: November 1940, British

Director - Nigel Ovenden. Address: 10 Cornwall Road, Bexhill On Sea, East Sussex, TN39 3JW. DoB: December 1955, British

Director - Diane Elizabeth Tune. Address: 43 Egerton Road, Bexhill On Sea, East Sussex, TN39 3HJ. DoB: June 1947, British

Director - David George Tune. Address: 43 Egerton Road, Bexhill On Sea, East Sussex, TN39 3HJ. DoB: March 1939, British

Director - Harry Gilbert. Address: 11b Pebsham Drive, Bexhill On Sea, East Sussex, TN40 2RU. DoB: October 1930, British

Director - Dorothy Gilbert. Address: 11b Pebsham Drive, Bexhill On Sea, East Sussex, TN40 2RU. DoB: November 1933, British

Director - Rodney Ian Western. Address: 18 Timberlaine Road, Pevensey Bay, Pevensey, East Sussex, BN24 6DE. DoB: July 1943, British

Director - Christine Dorothea Western. Address: 18 Timberlaine Road, Pevensey Bay, Pevensey, East Sussex, BN24 6DE. DoB: February 1945, British

Director - Cynthia Ann Shilling. Address: 45 Windsor Road, Bexhill On Sea, East Sussex, TN39 3PB. DoB: December 1933, British

Secretary - Christine Steggall. Address: 30 The Hoe, St Leonards On Sea, East Sussex, TN37 7LL. DoB: April 1944, British

Director - Peter Jeremy Botting. Address: 7 Wilton Court, Wilton Road, Bexhill On Sea, East Sussex, TN40 1HF. DoB: March 1965, British

Director - Barrie Clifford Pitman. Address: 8 Birkdale, Little Common, Bexhill On Sea, East Sussex, TN39 3TR. DoB: June 1945, British

Director - Joyce Muriel Hughes. Address: 10 Fulmer Place, 2 New Park Avenue, Bexhill On Sea, East Sussex, TN40 1QX. DoB: April 1934, British

Director - Michael Clare Leverington. Address: 38 Collington Park Crescent, Bexhill On Sea, East Sussex, TN39 3RF. DoB: August 1942, British

Director - Frank James Robinson. Address: 3 Larkhill, Bexhill On Sea, East Sussex, TN40 1QZ. DoB: August 1930, British

Director - Trevor John Hughes. Address: 44 Windsor Road, Bexhill On Sea, East Sussex, TN39 3PB. DoB: December 1947, British

Director - Irene Carey. Address: 33a Devonshire Road, Bexhill On Sea, East Sussex, TN40 1AH. DoB: March 1927, British

Director - Gary Thomas. Address: 51a Sea Road, Bexhill On Sea, East Sussex, TN40 1JJ. DoB: March 1952, British

Director - Richard Paul Chandler. Address: 47 Knebworth Road, Bexhill On Sea, East Sussex, TN39 4JJ. DoB: January 1952, British

Director - John Laycock. Address: 92 Cranston Avenue, Bexhill On Sea, East Sussex, TN39 3NL. DoB: January 1936, British

Secretary - Rose Simmons. Address: 15b Mitten Road, Bexhill On Sea, East Sussex, TN40 1QL. DoB: December 1949, British

Director - William Wragg. Address: 16 Larkhill, Bexhill On Sea, East Sussex, TN40 1QZ. DoB: March 1925, British

Director - Mary Dudley. Address: 2 Harley Shute Road, St Leonards On Sea, East Sussex, TN38 8BP. DoB: October 1933, British

Director - Alexander Lindsay Dudley. Address: 2 Harley Shute Road, St Leonards On Sea, East Sussex, TN38 8BP. DoB: November 1930, British

Director - Bernard Goodwin. Address: Flat 2, 4-5 Devonshire Square, Bexhill On Sea, East Sussex, TN40 1AB. DoB: July 1925, British

Director - Janet Mary Hepburn. Address: Hey Tor, 1 Cooden Drive, Bexhill-On-Sea, East Sussex, TN39 3DB. DoB: October 1931, British

Director - Arthur John Bourner. Address: 4 St Lucia, West Parade, Bexhill On Sea, East Sussex, TN39 3DT. DoB: October 1922, British

Director - Claude Lawrence. Address: Hey Tor 1 Cooden Drive, Bexhill On Sea, East Sussex, TN39 3DB. DoB: December 1927, British

Director - Denis Carey. Address: 33a Devonshire Road, Bexhill On Sea, East Sussex, TN40 1AH. DoB: November 1924, British

Director - Christine Steggall. Address: 30 The Hoe, St Leonards On Sea, East Sussex, TN37 7LL. DoB: April 1944, British

Director - Thomas William Turner. Address: 8 Ashtead Towers, Sutton Place, Bexhill On Sea, East Sussex, TN40 1PE. DoB: May 1926, British

Director - Terence Picton. Address: 6 Birkdale, Bexhill On Sea, East Sussex, TN39 3TR. DoB: March 1935, British

Director - Marjorie Kerry. Address: 7 Bancroft Road, Bexhill On Sea, East Sussex, TN39 4AG. DoB: June 1933, British

Director - Michael William George. Address: 67 Collington Avenue, Bexhill On Sea, East Sussex, TN39 3NB. DoB: February 1943, British

Director - Janet Mary Hepburn. Address: Hey Tor, 1 Cooden Drive, Bexhill-On-Sea, East Sussex, TN39 3DB. DoB: October 1931, British

Director - Rosemary Pitt. Address: 4 Cranston Close, Bexhill On Sea, East Sussex, TN39 3NW. DoB: April 1939, British

Director - John Gilbert Rawlings. Address: 26 Thorne Crescent, Bexhill On Sea, East Sussex, TN39 5JH. DoB: December 1946, British

Director - Gordon Scott Crombie. Address: Flat 2 68 Sea Road, Bexhill On Sea, East Sussex, TN40 1SL. DoB: January 1941, British

Director - John Henry Pitt. Address: 13 Amherst Road, Bexhill On Sea, East Sussex, TN40 1QH. DoB: January 1939, British

Director - Rosemary Pitt. Address: 13 Amherst Road, Bexhill On Sea, East Sussex, TN40 1QH. DoB: April 1939, British

Director - Rose Simmons. Address: 67 Collington Avenue, Bexhill On Sea, East Sussex, TN39 3NB. DoB: December 1949, British

Director - John Henry Ellis. Address: 34 Kite Close, St Leonards On Sea, Hastings And St Leonards, East Sussex, TN38 8DR. DoB: May 1924, British

Director - Rose Ellis. Address: 34 Kite Close, St Leonards On Sea, East Sussex, TN38 8DR. DoB: May 1932, British

Director - Peter Keith Russell. Address: 16 Courthope Drive, Bexhill On Sea, East Sussex, TN39 4JW. DoB: June 1944, British

Director - Margaret Elsie Smith. Address: 59 Reginald Road, Bexhill On Sea, East Sussex, TN39 3PQ. DoB: March 1943, British

Secretary - Walter Vaughan Dunn. Address: 3 De La Warr Mews, Bexhill On Sea, East Sussex, TN40 1RD. DoB: January 1916, British

Director - Elizabeth Sinteff. Address: 12 Amherst Road, Bexhill On Sea, East Sussex, TN40 1QJ. DoB: April 1936, British

Director - Robert Metcalfe Willis. Address: Fl3 43 Eversley Road, Bexhill On Sea, East Sussex, TN40 1HA. DoB: March 1920, British

Director - Peter Phillip Ronald Martin. Address: 33 Reginald Road, Bexhill On Sea, East Sussex, TN39 3PH. DoB: March 1931, British

Director - Malcolm Arthur Pike. Address: 6a Amherst Road, Bexhill On Sea, East Sussex, TN40 1QJ. DoB: March 1935, British

Director - Peter John Jennings. Address: 12 Gillham Wood Road, Bexhill On Sea, East Sussex, TN39 3BN. DoB: September 1932, British

Director - Rita Zara Grace Dunn. Address: 3 De La Warr Mews, Bexhill On Sea, East Sussex, TN40 1RD. DoB: July 1922, British

Director - Eric Allen. Address: 32 Warwick Road, Bexhill On Sea, East Sussex, TN39 4HG. DoB: December 1926, British

Director - Raymond James Charles Percy. Address: 2a Richmond Grove, Bexhill On Sea, East Sussex, TN39 3EQ. DoB: April 1929, British

Director - Ronald Arthur Freeman. Address: 13 Bancroft Road, Bexhill On Sea, East Sussex, TN39 4AG. DoB: April 1927, British

Director - Patricia Clark. Address: Flat 3 Heatherdune, Heatherdune Road, Bexhill On Sea, Sussex, TN39 4HB. DoB: January 1941, British

Director - Peter Henry Archer. Address: 5 Old Farm Road, Bexhill On Sea, East Sussex, TN39 4DN. DoB: July 1931, British

Director - Peter Derek Stanion. Address: 37 Park Road, Bexhill On Sea, East Sussex, TN39 3HX. DoB: May 1947, British

Director - Walter Vaughan Dunn. Address: 3 De La Warr Mews, Bexhill On Sea, East Sussex, TN40 1RD. DoB: January 1916, British

Jobs in Bexhill Conservative Club Limited(the), vacancies. Career and training on Bexhill Conservative Club Limited(the), practic

Now Bexhill Conservative Club Limited(the) have no open offers. Look for open vacancies in other companies

  • Researcher (London)

    Region: London

    Company: Which?

    Department: N\A

    Salary: £24,000 depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,PR, Marketing, Sales and Communication

  • Research Associate in Oceanography (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Geographical Sciences

    Salary: £32,548 to £36,613

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences

  • Research Support Adviser (Stirling)

    Region: Stirling

    Company: University of Stirling

    Department: N\A

    Salary: £18,412 to £20,624 per annum (Grade 4)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Fellow in Inflammation and Cardiovascular Disease (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: N\A

    Salary: £32,004 to £38,183 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Microbiology,Biochemistry

  • Maintenance Carpenter/Joiner (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Estates Department

    Salary: £18,360 to £20,163

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Post-Doctoral Research Assistant (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Leicester School of Pharmacy

    Salary: £26,495 to £32,548 pro rata, per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy

  • Postdoctoral Research Assistant in Fetal Ultrasound Image Analysis (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Institute of Biomedical Engineering

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Computer Science,Computer Science,Artificial Intelligence

  • Postdoctoral Research Assistant in Tissue Engineering (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Institute of Biomedical Engineering

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Engineering and Technology,Other Engineering

  • Interim Head of Procurement and Commercial Services (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Procurement and Commercial Services

    Salary: £49,149 to £56,950 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Finance,Senior Management

  • Project Archivist (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Library

    Salary: £26,829 to £31,076 pro rata, per annum.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Postdoctoral Research Assistant (Reading)

    Region: Reading

    Company: University of Reading

    Department: School of Arts and Communication Design - Typography & Graphic Communication

    Salary: £29,301 to £32,004 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design

  • Senior Lecturer in Clinical Trial Statistics (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Health Sciences

    Salary: £49,772 to £59,400

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

Responds for Bexhill Conservative Club Limited(the) on Facebook, comments in social nerworks

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

Location Bexhill Conservative Club Limited(the) on Google maps

Other similar companies of The United Kingdom as Bexhill Conservative Club Limited(the): Elementary 8 Limited | Garnsychan Partnership | Cks Catering Ltd | The Bay Hotel Greenock Limited | New Boxer Coffee Shop Ltd

The company referred to as Bexhill Conservative Club (the) has been established on Wednesday 28th March 1906 as a PLC. The company registered office could be gotten hold of Sussex on 6a Amherst Road, Bexhill. In case you need to reach the business by post, the zip code is TN40 1QJ. The company registration number for Bexhill Conservative Club Limited(the) is 00088166. The company is classified under the NACe and SiC code 56301 and their NACE code stands for Licensed clubs. 2015/03/31 is the last time when company accounts were filed. 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 Bexhill Conservative Club Ltd(the).

The data we obtained detailing the enterprise's members implies there are six directors: Graeme David Fraser, Ronald Albert Mogridge, Graham Wood and 3 other members of the Management Board who might be found within the Company Staff section of this page who became the part of the company on Wednesday 1st April 2015, Saturday 8th February 2014 and Saturday 28th January 2012. What is more, the managing director's tasks are regularly helped by a secretary - Stephen Smart, from who joined the following business 2 years ago.

Bexhill Conservative Club Limited(the) is a foreign company, located in Sussex, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in 6a Amherst Road Bexhill TN40 1QJ Sussex. Bexhill Conservative Club Limited(the) was registered on 1906-03-28. 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 - 954,000 GBP, sales per year - more 163,000,000 GBP. Bexhill Conservative Club Limited(the) is Private Limited Company.
The main activity of Bexhill Conservative Club Limited(the) is Accommodation and food service activities, including 7 other directions. Director of Bexhill Conservative Club Limited(the) is Graeme David Fraser, which was registered at 6a Amherst Road, Bexhill, Sussex, TN40 1QJ. Products made in Bexhill Conservative Club Limited(the) were not found. This corporation was registered on 1906-03-28 and was issued with the Register number 00088166 in Sussex, 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 Bexhill Conservative Club Limited(the), open vacancies, location of Bexhill Conservative 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 June 1st, 2024

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