Rochester & Cobham Park Golf Club Limited (the)

All companies of The UKArts, entertainment and recreationRochester & Cobham Park Golf Club Limited (the)

Operation of sports facilities

Contacts of Rochester & Cobham Park Golf Club Limited (the): address, phone, fax, email, website, working hours

Address: Park Pale By Rochester ME2 3UL Kent

Phone: +44-1409 4920745 +44-1409 4920745

Fax: +44-1409 4920745 +44-1409 4920745

Email: n\a

Website:

Schedule:

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

Rochester & Cobham Park Golf Club Limited (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rochester & Cobham Park Golf Club Limited (the).

Registration data Rochester & Cobham Park Golf Club Limited (the)

Register date: 1975-09-09
Register number: 01225802
Capital: 964,000 GBP
Sales per year: Less 791,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
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 & Cobham Park Golf Club Limited (the)

Addition activities kind of Rochester & Cobham Park Golf Club Limited (the)

267303. Plastic and pliofilm bags
281902. Inorganic acids except nitric and phosphoric
26790202. Dishes, pressed and molded pulp: from purchased material
36790105. Microwave components
36950102. Drums, magnetic
38510106. Lorgnettes
50210106. Office furniture, nec
65539902. Cemeteries, real estate operation

Owner, director, manager of Rochester & Cobham Park Golf Club Limited (the)

Director - William Peter Richardson. Address: Park Pale By, Rochester, Kent, ME2 3UL. DoB: February 1963, British

Director - Sheila Mathews Grant. Address: Park Pale By, Rochester, Kent, ME2 3UL. DoB: February 1949, British

Director - Stephen Jeffery Thouless. Address: Park Pale By, Rochester, Kent, ME2 3UL. DoB: March 1954, British

Director - Peter William Evan Hynes. Address: Park Pale By, Rochester, Kent, ME2 3UL. DoB: May 1957, Briish

Director - Peter John Geering Goodsell. Address: Park Pale By, Rochester, Kent, ME2 3UL. DoB: July 1949, British

Director - Terry Colin Heaver. Address: Park Pale By, Rochester, Kent, ME2 3UL. DoB: December 1945, British

Director - Robert James Philip Dench. Address: Park Pale By, Rochester, Kent, ME2 3UL. DoB: March 1961, British

Director - Karen Sinden. Address: Park Pale By, Rochester, Kent, ME2 3UL. DoB: March 1962, British

Director - Alexander Angus Mackenzie. Address: Park Pale By, Rochester, Kent, ME2 3UL. DoB: September 1957, British

Director - Graham Denis Wakeman. Address: Park Pale By, Rochester, Kent, ME2 3UL. DoB: June 1954, British

Director - Dr Raymond Reginald Ellis. Address: Park Pale By, Rochester, Kent, ME2 3UL. DoB: August 1947, British

Secretary - John Stewart Aughterlony. Address: 160 Hurst Road, Sidcup, Kent, DA15 9AJ. DoB: October 1957, British

Director - Susan Patricia Siddle. Address: Park Pale By, Rochester, Kent, ME2 3UL. DoB: March 1957, Briish

Director - Steve Howard. Address: Park Pale By, Rochester, Kent, ME2 3UL. DoB: February 1952, British

Director - Keith Hills. Address: Park Pale By, Rochester, Kent, ME2 3UL. DoB: June 1942, British

Director - Rosemary Ann Shotton. Address: Park Pale By, Rochester, Kent, ME2 3UL. DoB: April 1946, British

Director - Trevor Fish. Address: Park Pale By, Rochester, Kent, ME2 3UL. DoB: September 1940, British

Director - Mark Ward. Address: Park Pale By, Rochester, Kent, ME2 3UL. DoB: March 1952, British

Director - Stephen Jeffery Thouless. Address: Carrack House, Saltford Close, Erith, Kent, DA8 1SA, Uk. DoB: April 1954, British

Director - Roger Louis David Robinson. Address: 28 Prospect Row, Brompton, Gillingham, Kent, ME7 5AL. DoB: July 1944, British

Director - Cecil Robert Hawker. Address: 16 Herbert Road, Rainham, Gillingham, Kent, ME8 9BZ. DoB: October 1939, British

Director - Geoffrey Williams Booker. Address: 17 Rectory Meadow, Southfleet, Dartford, Kent, DA13 9NY. DoB: May 1938, British

Director - Graham Russell Dunnachie. Address: Lodge Farm House, Lodge Lane, Cobham, Kent, DA12 3BS. DoB: April 1956, British

Director - Kenneth Edward Jeavons. Address: 47 Drudgeon Way, Bean, Dartford, Kent, DA2 8BJ. DoB: June 1939, British

Director - Elizabeth Margaret Jardine. Address: Cill En Ard, Longfield Hill, Longfield, Kent, DA3 7AS. DoB: January 1951, British

Director - George Alfred John Penhaligan. Address: 3 Genesta Glade, Riverview Park, Gravesend, Kent, DA12 4PR. DoB: April 1936, British

Director - Alan Hubert Osenton. Address: The Oast, Wybournes Farm, High Halstow Rochester, Kent, ME3 8SD. DoB: April 1944, British

Director - Derek Pettet. Address: Boundary Lodge, Main Road, Longfield Hill, Kent, DA3 7AS. DoB: March 1946, British

Director - Gordon Desmond Harris. Address: 2 Rutherford Way, Tonbridge, Kent, TN10 4RH. DoB: October 1943, British

Director - Jeffrey Wakelin. Address: Red Gorton, Norwood Lane, Meopham, Dartford, Kent, DA13 0YE. DoB: July 1932, British

Secretary - David William Smith. Address: 5 Lime Grove, Orpington, Kent, BR6 8LF. DoB: September 1947, British

Director - John William Hopley. Address: Ashdene Greenways, New Barn, Longfield, Kent, DA3 7HL. DoB: November 1942, British

Director - Margaret Rodger Leslie Radford. Address: Cromarty House, 10 River Mead, St Marys Island, Chatham Kent, DA12 3DU. DoB: March 1934, British

Director - Peter Harry Cowell. Address: Elmfield, Hook Green Road, Southfleet, Kent, DA13 9NQ. DoB: April 1948, British

Director - Robert James Shotton. Address: Pennis House Pennis Lane, Fawkham, Longfield, Kent, DA3 8LZ. DoB: May 1946, British

Director - Christopher Malcolm Horne. Address: Silver Birches, 151 Maidstone Road, Chatham, Kent, ME4 6JE. DoB: June 1941, British

Director - Ellis Simon Field. Address: Pippins, Gravesend Road, Higham, Kent, ME3 7EQ. DoB: May 1936, British

Director - Alan George Jenkins. Address: 4 Aragon Close, Bromley, Kent, BR2 8RA. DoB: February 1946, British

Director - Robin John Packer. Address: Southfields Telegraph Hill, Higham, Rochester, Kent, ME3 7NW. DoB: May 1948, British

Director - David John Angus. Address: 20 Mill Road, Frindsbury, Rochester, Kent, ME2 3BT. DoB: May 1938, British

Director - Robert Walter Hinde. Address: Old Pond Farm, Harvel, Gravesend, Kent, DA13 0BS. DoB: September 1934, British

Director - Ronald Douglas Little. Address: 2 Knowle Avenue, Bexley Heath, Kent, DA7 5LX. DoB: February 1946, British

Director - Anthony Mackay. Address: Rayes Lodge Bells Lane, Hoo, Rochester, Kent, ME3 9JA. DoB: February 1939, British

Director - Duncan Alexander Town. Address: 73 Marlowe Road, Larkfield, Maidstone, Kent, ME20 6TW. DoB: October 1964, British

Director - Grahame Watson Davis. Address: Crabbles Cottage Pear Tree Lane, Shorne, Gravesend, Kent, DA12 3JS. DoB: September 1934, British

Director - Paul Mitchell. Address: St Katherines, Shorne, Kent, DA12 3DP. DoB: February 1940, British

Director - Michael James Critchley. Address: 8 St Marys Road, Bexley, Kent, DA5 2DD. DoB: April 1937, British

Director - Peter John Osenton. Address: Dalham Farm, High Halstow, Rochester, Kent, ME3 8QQ. DoB: March 1938, British

Director - Michael John Harris. Address: 35 Whitehill Road, Gravesend, Kent, DA12 5PE. DoB: April 1947, British

Director - Michael Stuart Wren. Address: Carisbrooke Pescot Avenue, Longfield, Kent, DA3 7NA. DoB: June 1945, British

Director - Douglas Hugh Radford. Address: 15 Cob Drive, Shorne, Gravesend, Kent, DA12 3DU. DoB: February 1928, British

Director - Geoffrey Revett. Address: 15 Seaford Court, The Esplanade, Rochester, Kent, ME1 1QA. DoB: September 1941, British

Director - Alan Rowland Brooker. Address: 18 Stangate Road, Rochester, Kent, ME2 2TU. DoB: December 1928, British

Director - Edmund Alfred Cherry. Address: Maraussand, Gorsewood Road Hartley, Dartford, Kent. DoB: March 1930, British

Director - Graham Raymond Dyer. Address: Chestnut House The Willows, Chatham, Kent, ME5 9DW. DoB: December 1947, British

Director - Walter George Elms. Address: Aberfoyle Higham Road, Wainscott, Rochester, Kent, ME3 8BG. DoB: January 1919, British

Secretary - John William Irvine. Address: 4 Ferndown Close, Hempstead, Gillingham, Kent, ME7 3SN. DoB:

Director - Ian Andrew Grant. Address: 212 Brompton Farm Road, Rochester, Kent, ME2 3NP. DoB: November 1949, British

Director - John Allen Britchford Steel. Address: 13 Seaford Court, Esplanade, Rochester, Kent, ME1 1QA. DoB: December 1941, British

Director - Roy Wilson Brown. Address: Burash 105 Wrotham Road, Borough Green, Kent, TN15 8DQ. DoB: December 1928, British

Jobs in Rochester & Cobham Park Golf Club Limited (the), vacancies. Career and training on Rochester & Cobham Park Golf Club Limited (the), practic

Now Rochester & Cobham Park Golf Club Limited (the) have no open offers. Look for open vacancies in other companies

  • Two-year Postdoctoral Researcher in the Field of Marine Hydrodynamics (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: Department of Mechanical Engineering

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Maritime Technology,Other Engineering

  • Assistant Professorship in the Archaeology of Urban Networks and Exchange (Aarhus - Denmark)

    Region: Aarhus - Denmark

    Company: University of Aarhus

    Department: School of Culture and Society

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History,Archaeology

  • Assistant Professor - Islamic World (History) (New York - United States)

    Region: New York - United States

    Company: Baruch College, City University of New York

    Department: Department of History

    Salary: Competitive compensation and benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History,Theology and Religious Studies

  • Research Associate – Data Scientist (Belfast)

    Region: Belfast

    Company: Ulster University

    Department: School of Engineering

    Salary: £26,844 to £39,347 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,Mathematics and Statistics,Statistics,Information Management and Librarianship,Information Science

  • Digital Education Services Specialist (London)

    Region: London

    Company: University College London

    Department: Information Services Division, Digital Education

    Salary: £42,304 to £44,689 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT,Library Services and Information Management

  • Interdisciplinary Professorial Fellows (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Engineering and Physical Sciences EPS

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering

Responds for Rochester & Cobham Park Golf Club Limited (the) on Facebook, comments in social nerworks

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

Location Rochester & Cobham Park Golf Club Limited (the) on Google maps

Other similar companies of The United Kingdom as Rochester & Cobham Park Golf Club Limited (the): Future Soccer Stars Cic | Cenacle Music Limited | Quiet Night Records Limited | Speelash 2014 Ltd | Isatis Racing Limited

Rochester & Cobham Park Golf Club (the) started conducting its business in the year 1975 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID 01225802. The business has been functioning with great success for fourty one years and it's currently active. The company's registered office is situated in Kent at Park Pale By. Anyone can also locate the firm by the postal code of ME2 3UL. The firm declared SIC number is 93110 meaning Operation of sports facilities. Its most recent filed account data documents were filed up to 2015/03/31 and the most current annual return information was submitted on 2016/01/14. It has been 41 years for Rochester & Cobham Park Golf Club Ltd (the) in the field, it is still in the race and is an object of envy for the competition.

The information we have describing the following enterprise's employees suggests there are eleven directors: William Peter Richardson, Sheila Mathews Grant, Stephen Jeffery Thouless and 8 other directors have been described below who were appointed to their positions on 31st October 2015, 1st November 2014 and 2nd November 2013. In order to help the directors in their tasks, since 2008 the following company has been implementing the ideas of John Stewart Aughterlony, age 59 who has been working on ensuring that the Board's meetings are effectively organised.

Rochester & Cobham Park Golf Club Limited (the) is a domestic company, located in Kent, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in Park Pale By Rochester ME2 3UL Kent. Rochester & Cobham Park Golf Club Limited (the) was registered on 1975-09-09. 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 - 964,000 GBP, sales per year - less 791,000 GBP. Rochester & Cobham Park Golf Club Limited (the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Rochester & Cobham Park Golf Club Limited (the) is Arts, entertainment and recreation, including 8 other directions. Director of Rochester & Cobham Park Golf Club Limited (the) is William Peter Richardson, which was registered at Park Pale By, Rochester, Kent, ME2 3UL. Products made in Rochester & Cobham Park Golf Club Limited (the) were not found. This corporation was registered on 1975-09-09 and was issued with the Register number 01225802 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 & Cobham Park Golf Club Limited (the), open vacancies, location of Rochester & Cobham Park 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 June 1st, 2024

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