Rochester Cruising Club Limited

All companies of The UKArts, entertainment and recreationRochester Cruising Club Limited

Other amusement and recreation activities n.e.c.

Contacts of Rochester Cruising Club Limited: address, phone, fax, email, website, working hours

Address: 10 The Esplanade Rochester ME1 1QN Kent

Phone: +44-1540 8303161 +44-1540 8303161

Fax: +44-1540 8303161 +44-1540 8303161

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Rochester Cruising Club Limited"? - Send email to us!

Rochester Cruising Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rochester Cruising Club Limited.

Registration data Rochester Cruising Club Limited

Register date: 1981-03-04
Register number: 01548777
Capital: 278,000 GBP
Sales per year: More 254,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic nonprofit
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Rochester Cruising Club Limited

Addition activities kind of Rochester Cruising Club Limited

267801. Memorandum books, notebooks, and looseleaf filler paper
734202. Pest control services
07230109. Tobacco grading services
17999914. Fire escape installation
20910207. Mollusks: packaged in cans, jars, etc.
35470200. Secondary rolling mill equipment
49619900. Steam and air-conditioning supply, nec
50440203. Duplicating machines
51530100. Grains

Owner, director, manager of Rochester Cruising Club Limited

Director - Simon Anthony Foster. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: April 1967, British

Director - Gerald Bloomfield. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: May 1946, British

Director - Paul Andrew Newman. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: March 1964, British

Director - John Henry Rufford. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: August 1946, British

Director - Trevor Keith Shaw. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: February 1951, British

Director - Malcolm Charles Shepherd. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: October 1951, British

Director - Allan Wadhams. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: May 1958, British

Secretary - Christopher Jason Andrews. Address: Tavistock Close, Chatham, Kent, ME5 9HU, England. DoB:

Director - Christopher Jason Andrews. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: May 1939, Bitish

Director - Neil Thomas Simmons. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: December 1957, British

Director - Tracey Wadhams. Address: Brambletree Crescent, Rochester, Kent, ME1 3LG, England. DoB: May 1960, British

Director - Johanne Waltham. Address: Laburnum Road, Rochester, Kent, ME2 2LD, England. DoB: October 1972, British

Director - Gary Peter Waltham. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: November 1969, British

Director - Elizabeth Mary Kift. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: January 1958, British

Director - William Seymour John Shephard. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: n\a, British

Director - Harold David Cohen. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: August 1937, British

Director - Fredrick James Trice. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: March 1951, British

Director - John Standen. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: October 1949, British

Director - Robert Pink. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: August 1944, British

Director - Leslie Walter Stevens. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: October 1955, British

Secretary - David Lawrence Howell. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB:

Director - Steven John Pryor. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: October 1946, British

Director - David Lawrence Howell. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: November 1933, British

Director - Keith Bernard Pilgrim. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: August 1943, British

Director - Terence David Morgan. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: January 1951, British

Director - Gerald Bloomfield. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: May 1946, British

Secretary - Christopher Jason Andrews. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB:

Director - Christopher Jason Andrews. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: May 1939, Bitish

Director - Brian Leslie Copping. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: February 1953, British

Director - Terence David Morgan. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: January 1951, British

Director - Anthony James Ornsby. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: September 1948, British

Director - Peter Attfield. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: March 1942, Uk

Director - Harold David Cohen. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: August 1937, British

Director - Dennis Rupert Crabbe. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: November 1935, Uk

Director - Robert Bryce Borland. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: May 1939, Uk

Director - Roger Brian Dillon. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: April 1973, Uk

Director - Steven John Harris. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: December 1960, British

Director - David John Steward. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: April 1965, British

Director - Neil Thomas Simmons. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: December 1957, British

Director - Trevor Keith Shaw. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: April 1951, British

Secretary - David John Steward. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB:

Director - Keith Geoffrey Cardnell. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: November 1947, British

Director - Kathleen Anne Crabbe. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: January 1937, British

Director - Dennis Frederick Welch. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: August 1958, British

Director - Regeinald Percy Morris. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: December 1946, British

Director - Anthony James Ornsby. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: September 1948, British

Director - Gerald Bloomfield. Address: 10 The Esplanade, Rochester, Kent, ME1 1QN. DoB: May 1946, British

Director - Harold David Cohen. Address: Waterside Lane, Gillingham, Kent, ME7 2ST, Uk. DoB: August 1937, British

Director - Keith Geoffrey Cardnell. Address: Reedham Crescent, Cliffe Woods, Kent, ME3 8HT, Uk. DoB: November 1947, British

Director - John Currie. Address: Nelson Avenue, Minster, Kent, ME12 3SF, Uk. DoB: January 1944, British

Director - Neil Mearns. Address: 107 Shafesbury Drive, Allington, Maidston, Kent, ME14 2JT. DoB: January 1945, British

Director - David John Steward. Address: 30 Mckenzie Road, Chatham, Kent, ME5 8DL. DoB: April 1965, British

Director - Timothy Samwell. Address: 54 Walsham Road, Walderslade Woods, Chatham, Kent, ME5 9HX. DoB: September 1965, British

Director - David Glanmore Roberts. Address: 186 The Tideway, Rochester, Kent, ME1 3QE. DoB: May 1966, British

Director - Arthur John Stapley. Address: Bridgeway, Castle Road, Whitstable, Kent, CT5 2EE. DoB: April 1940, British

Director - William Seymour John Shephard. Address: Long Reach, Elm Close, Higham, Kent, ME3 7NH. DoB: n\a, British

Director - Dennis Rupert Crabbe. Address: 137 Leylands Road, Rochester, Burgess Hill, West Sussex, RH15 8JS. DoB: November 1935, Uk

Director - Dennis Frederick Welch. Address: 12 Trent Road, Lordswood, Chatham, Kent, ME5 8JH. DoB: August 1958, British

Director - Brian Gasson. Address: 30 Warham Road, Otford, Kent, TN14 5PF. DoB: May 1936, British

Director - Godfrey Philip West. Address: 16 City Way, Rochester, Kent, ME1 2AB. DoB: August 1935, British

Director - John Henry Rufford. Address: Drayton Close, High Halstow, Rochester, Kent, ME3 8DW. DoB: August 1946, British

Director - James Frederick Gibbons. Address: 2 Beaton Close, Greenhithe, Kent, DA9 9QN. DoB: October 1940, British

Director - Robert Pink. Address: 39 Windmill Street, Frindsbury, Strood, Kent, ME2 3XH. DoB: August 1944, British

Director - Glynis Linda Stewart. Address: Four Winds, Sandyhurst Lane, Ashford, Kent, TN25 4NS. DoB: August 1956, British

Director - Mark Cecil Veness. Address: 2 Beechwood Drive, Keston, Kent, BR2 6HN. DoB: September 1957, British

Director - Angela Mires. Address: 26 Southfield Shaw, Harvel Road, Meopham, Kent, DA13 0RH. DoB: January 1947, British

Director - Harold David Cohen. Address: 86 Waterside Lane, Gillingham, Kent, ME7 2ST. DoB: August 1937, British

Director - Frederick John Coxhead. Address: 4 The Pintails, Chatham, Kent, ME4 3LD. DoB: August 1942, British

Director - Leslie Walter Stevens. Address: Four Winds Sandyhurst Lane, Ashford, Kent, TN25 4NS. DoB: October 1955, British

Director - Brian Jules Morris. Address: 28 Douglas Court, Main Road,, Biggin Hill, Kent, TN16 3LQ. DoB: April 1935, British

Director - Leslie Frank Mires. Address: 26 Southfield Shaw, Harvel Road, Meopham, Kent, DA13 0RH. DoB: March 1945, British

Director - John Henry Rufford. Address: 31 Webb Close, Hoo, Rochester, Kent, ME3 9HW. DoB: August 1946, British

Director - Robert Pink. Address: 39 Windmill Street, Frindsbury, Strood, Kent, ME2 3XH. DoB: August 1944, British

Director - James Frederick Gibbons. Address: 2 Beeton Close, Greenhithe, Kent, DA9 9QN. DoB: October 1946, British

Director - Terry Morgan. Address: Harbour Lights 36 Marine View, St Marys Island, Chatham, Kent, ME4 3LA. DoB: January 1951, British

Director - Jaroslau Anthony Motl. Address: 83 Venner Road, London, SE26 5HU. DoB: October 1942, British

Director - Lindsey Young. Address: 32 Pepys Way, Strood, Kent, ME2 3LL. DoB: July 1946, British

Director - Kenneth Eldridge. Address: 64 Seabourne Way, Dymchurch, Kent, TN29 0PX. DoB: May 1944, British

Director - David Patchett. Address: Jad House, Rhododendron Avenue, Culverstone, Kent, DA13 0TT. DoB: April 1949, British

Director - David Evans. Address: 2 Pondfield Road, Orpington, Kent, BR6 8HJ. DoB: November 1933, British

Director - Raymond George James Ashley. Address: 39 Thanet Road, Bexley, Kent, DA5 1AP. DoB: March 1930, British

Director - Gerald Bloomfield. Address: 125 Church Road, Swanscombe, Kent, DA10 0HE. DoB: May 1946, British

Director - David Evans. Address: 2 Pondfield Road, Orpington, Kent, BR6 8HJ. DoB: November 1933, British

Director - Paul Lawrence Harrison. Address: 13 Southfield Shaw, Harvel Road, Meopham, Kent, DA13 0RH. DoB: September 1967, British

Director - Dennis Rupert Crabbe. Address: 137 Leylands Road, Burgess Hill, West Sussex, RH15 8JS. DoB: November 1935, Uk

Director - Leonard Kenneth John Reynolds. Address: 58 Green Lane, Isle Of Grain, Rochester, Kent, ME3 0DQ. DoB: November 1942, British

Director - Robert Bryce Borland. Address: 14 Wells Way, Faversham, Kent, ME13 7QW. DoB: May 1939, Uk

Director - Christopher Jason Andrews. Address: 17 Tavistock Close, Chatham, Kent, ME5 9HU. DoB: May 1939, Bitish

Secretary - Peter Seth Young. Address: 3 Sycamore Drive, Aylesford, Kent, ME20 7LD. DoB: November 1942, British

Director - Thomas Gerald Alfred Smith. Address: 267 Days Lane, Sidcup, Kent, DA15 8JX. DoB: May 1938, British

Director - Robert Douglas John Thomson. Address: 1 Reed Place Cottage, Dairy Lane, Marden, Kent, TN12 9ST. DoB: January 1944, British

Director - Bryan Thomas Carroll. Address: 2 Borkwood Park, Orpington, Kent, BR6 9LD. DoB: March 1942, British

Director - Angela Mires. Address: 90 Walderslade Road, Chatham, Kent, ME5 0LL. DoB: January 1947, British

Director - Brian Jules Morris. Address: Garfield Berrys Green Road, Berrys Green, Westerham, Kent, TN16 3AH. DoB: April 1935, British

Director - David Fuller. Address: 119 Birling Road, Snodland, Kent, ME6 5EA. DoB: April 1945, British

Director - Robert Turnbull. Address: 5 Culcroft, Hartley, Longfield, Kent, DA3 7EN. DoB: March 1932, British

Director - Robert Pink. Address: 39 Windmill Street, Frindsbury, Strood, Kent, ME2 3XH. DoB: August 1944, British

Director - David Hopper. Address: 14 Ashbee Gardens, Beltinge, Herne Bay, Kent, CT6 6TX. DoB: February 1952, British

Secretary - Alan Parker Morris. Address: 86 Camden Mews, London, NW1 9BX. DoB: April 1946, British

Director - Geoffrey Leonard Hatfield. Address: Oak Farm Cottage Oak Farm Lane, Fairseat, Sevenoaks, Kent, TN15 7JU. DoB: December 1948, British

Director - John Cater. Address: 40 Woodstock Road, Stroud, Kent, ME2 2DJ. DoB: February 1943, British

Director - Brian Jules Morris. Address: Garfield Berrys Green Road, Berrys Green, Westerham, Kent, TN16 3AH. DoB: April 1935, British

Director - Peter Seth Young. Address: 3 Sycamore Drive, Aylesford, Kent, ME20 7LD. DoB: November 1942, British

Jobs in Rochester Cruising Club Limited, vacancies. Career and training on Rochester Cruising Club Limited, practic

Now Rochester Cruising Club Limited have no open offers. Look for open vacancies in other companies

  • Scientific Officer in NMR Metabolomics (London)

    Region: London

    Company: King's College London

    Department: Randall Division of Cell and Molecular Biophysics

    Salary: £41,212 Grade 7 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Research Assistants/Associates – Biomedical Image Analysis and Machine Learning (London)

    Region: London

    Company: Imperial College London

    Department: Department of Computing

    Salary: £32,380 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Computer Science,Computer Science,Artificial Intelligence

  • Senior Business Analyst (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: IT Services

    Salary: £39,992 to £47,722 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Research Assistant in Community Urban Commons (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Geography

    Salary: £26,495 to £31,604 per annum pro rata (Grade 6)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work,Human and Social Geography

  • Lecturer/Senior Lecturer - Sport Psychology Practitioner (Pracademic working in football) (Wrexham)

    Region: Wrexham

    Company: Glyndwr University

    Department: Sports

    Salary: £34,520 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Sport and Leisure,Sports Science

  • Research Fellow in Quantitative Ecology (Aberdeen)

    Region: Aberdeen

    Company: University of Aberdeen

    Department: School of Biological Sciences

    Salary: £32,548 to £34,520 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Other Biological Sciences,Education Studies (inc. TEFL),Research Methods

  • Mathematics Teacher (London)

    Region: London

    Company: The University Foundation Programme - UFP

    Department: N\A

    Salary: Not specified

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Technology Support Officer - Materials Characterisation (Transmission Electron Microscopy) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Engineering

    Salary: £28,936 to £32,548

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology

  • Senior Research Officer (Reading)

    Region: Reading

    Company: Education Development Trust

    Department: Research Team, Research and Consultancy Group

    Salary: £39,000 to £42,000 per annum, based on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Administrative,Library Services and Information Management,Senior Management

  • Professor / Associate Professor / Assistant Professor in Psychology (Shenzhen, China - China)

    Region: Shenzhen, China - China

    Company: The Chinese University of Hong Kong, Shenzhen

    Department: The School of Humanities and Social Science

    Salary: Salary will be competitive, commensurate with experience and academic accomplishments

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Lecturer in Emergency Management (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: School of Energy, Construction and Environment

    Salary: £32,013 to £39,333 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Architecture, Building and Planning,Urban and Rural Planning,Social Sciences and Social Care,Human and Social Geography,Politics and Government

  • PhD: Software Verification and Optimization (London)

    Region: London

    Company: Queen Mary University of London

    Department: School of Electronic Engineering and Computer Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering

Responds for Rochester Cruising Club Limited on Facebook, comments in social nerworks

Read more comments for Rochester Cruising Club Limited. Leave a comment for Rochester Cruising Club Limited. Profiles of Rochester Cruising Club Limited on Facebook and Google+, LinkedIn, MySpace

Location Rochester Cruising Club Limited on Google maps

Other similar companies of The United Kingdom as Rochester Cruising Club Limited: Alter Ego Adult Promotions Limited | Garuda Yoga Ltd | Motor Racing Legends Ltd. | Aids To Training & Performance Limited | Jester Charters Limited

Registered as 01548777 35 years ago, Rochester Cruising Club Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company's latest mailing address is 10 The Esplanade, Rochester Kent. This company declared SIC number is 93290 : Other amusement and recreation activities n.e.c.. Rochester Cruising Club Ltd filed its account information up to 2015-06-30. The company's most recent annual return was released on 2015-12-09. It has been thirty five years for Rochester Cruising Club Ltd in the field, it is still in the race and is very inspiring for it's competition.

With four job announcements since Wednesday 8th April 2015, the company has been a quite active employer on the employment market. On Thursday 1st September 2016, it was seeking new employees for a full time Cook position in Rochester, and on Tuesday 14th April 2015, for the vacant position of a full time Experienced Bar Person in Rochester. Those employed on these positions may earn no less than £19500 annually. Applicants who would like to apply for this job ought to send email to [email protected].

Within this limited company, the majority of director's duties have so far been performed by Simon Anthony Foster, Gerald Bloomfield, Paul Andrew Newman and 10 other directors who might be found below. Out of these thirteen people, Elizabeth Mary Kift has been employed by the limited company for the longest time, having become one of the many members of the Management Board in 2012. In addition, the managing director's duties are regularly backed by a secretary - Christopher Jason Andrews, from who found employment in the limited company on Fri, 30th Oct 2015.

Rochester Cruising Club Limited is a domestic nonprofit company, located in Kent, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in 10 The Esplanade Rochester ME1 1QN Kent. Rochester Cruising Club Limited was registered on 1981-03-04. 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 - 278,000 GBP, sales per year - more 254,000 GBP. Rochester Cruising Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Rochester Cruising Club Limited is Arts, entertainment and recreation, including 9 other directions. Director of Rochester Cruising Club Limited is Simon Anthony Foster, which was registered at 10 The Esplanade, Rochester, Kent, ME1 1QN. Products made in Rochester Cruising Club Limited were not found. This corporation was registered on 1981-03-04 and was issued with the Register number 01548777 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 Rochester Cruising Club Limited, open vacancies, location of Rochester Cruising Club 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

Detailed data about Rochester Cruising Club Limited from yellow pages of The United Kingdom. Find address Rochester Cruising Club Limited, phone, email, website credits, responds, Rochester Cruising Club Limited job and vacancies, contacts finance sectors Rochester Cruising Club Limited