The Retired Caravanners' Association

All companies of The UKArts, entertainment and recreationThe Retired Caravanners' Association

Other amusement and recreation activities n.e.c.

Contacts of The Retired Caravanners' Association: address, phone, fax, email, website, working hours

Address: 1422-24 London Road SS9 2UL Leigh-on-sea

Phone: +44-1278 4159393 +44-1278 4159393

Fax: +44-1278 4159393 +44-1278 4159393

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Retired Caravanners' Association"? - Send email to us!

The Retired Caravanners' Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Retired Caravanners' Association.

Registration data The Retired Caravanners' Association

Register date: 1978-09-12
Register number: 01388427
Capital: 250,000 GBP
Sales per year: Approximately 617,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for The Retired Caravanners' Association

Addition activities kind of The Retired Caravanners' Association

20990200. Baking powder and soda, yeast, and other leavening agents
22110104. Blankets and blanketings, cotton
32590300. Architectural clay products
34430101. Autoclaves, industrial
34440306. Spouts, sheet metal
36249905. Electrodes, thermal and electrolytic uses: carbon, graphite
38220305. Thermocouples, vacuum: glass
50440206. Mimeograph machines
51319900. Piece goods and notions, nec
86519903. Political club

Owner, director, manager of The Retired Caravanners' Association

Director - Robert Maurice Wilks. Address: 3-5 Tuckton Road, Southbourne, Bournemouth, BH6 3HW, England. DoB: March 1949, British

Director - Michael Stocks. Address: Well Lane, Willerby, East Riding Of Yorkshire, HU10 6HB, England. DoB: August 1938, British

Secretary - Pamela Margaret Babington. Address: Ebbw Road, Caldicot, Monmouthshire, NP26 4PR, Wales. DoB:

Director - David Smith. Address: Wordsworth Drive, Dereham, Norfolk, NR19 2SB, England. DoB: March 1944, British

Director - Alan Banks. Address: Copeland Close, Cheadle, Staffordshire, ST10 1HP, Great Britain. DoB: March 1938, British

Director - Leslie John Hicks. Address: Derriads Lane, Chippenham, Wiltshire, SN14 0QL, England. DoB: July 1937, British

Director - Graham Griffiths. Address: Highgate, Bolton, BL3 4ST, United Kingdom. DoB: February 1944, British

Director - Mair Jean Pick. Address: 33 St George Road, Bulwark, Chepstow, Gwent, NP16 5LA. DoB: April 1929, British

Director - Angela Jean Warner. Address: Longmeadow Grove, Birmingham, B31 4SU, England. DoB: October 1949, British

Director - Anne Booler. Address: Bevercotes Road, Firth Park, Sheffield, S5 6HB, England. DoB: June 1941, British

Director - Arthur John Dexter. Address: Winrow Gardens, Old Basford, Nottingham, Nottinghamshire, NG6 0GS, United Kingdom. DoB: March 1937, British

Director - Myra Josephine Banks. Address: Copeland Close, Cheadle, Stoke-On-Trent, Staffordshire, ST10 1HP, United Kingdom. DoB: October 1938, British

Secretary - Jacqueline Mary Nathan. Address: New Road, Radlett, Hertfordshire, WD7 8LX, United Kingdom. DoB:

Director - Sheila Agnes Dexter. Address: Winrow Gardens, Nottingham, NG6 0GS, United Kingdom. DoB: September 1940, British

Director - Jacqueline Mary Nathan. Address: New Road, Radlett, Hertfordshire, WD7 8LX, United Kingdom. DoB: September 1939, British

Director - John Maurice Woodhouse. Address: Pond Bank, Blisworth, Northants, NN7 3EL. DoB: September 1933, British

Director - Cyril Johnson. Address: Sandyacres, Rothwell, Leeds, LS26 0LY. DoB: August 1936, British

Director - John Kenneth Fenwick. Address: Buttermere Avenue, Ellesmere Port, Cheshire, CH65 9BW. DoB: November 1929, British

Director - Gordon Philip Mann. Address: Home Piece, Coates, Cirencester, Gloucestershire, GL7 6PR. DoB: December 1934, British

Director - Keith Alfred Bowyer. Address: Rushden Road, Wymington, Rushden, Northamptonshire, NN10 9LH. DoB: September 1936, British

Director - Dennis Creswell. Address: Flat 205 Lupton Court, 2 The Crescent, Bromsgrove, Worcestershire, B60 2DE. DoB: February 1919, British

Director - Wendy Evelyn Peck. Address: 13 Conyers Walk, Rainham, Kent, ME8 9QF. DoB: April 1944, British

Director - Albert Edwards David Cox. Address: 65 Collingwood Road, Long Eaton, Nottingham, Nottinghamshire, NG10 1DR. DoB: October 1936, British

Director - Margaret Enid Jones. Address: 11 Haywood Grange, Little Haywood, Stafford, Staffordshire, ST18 0UB. DoB: August 1935, British

Director - David Gilbert Howard. Address: 9 Olive Close, New Costessey, Norwich, Norfolk, NR5 0AR. DoB: March 1937, British

Secretary - Harold Frederick Poulton. Address: 24 Maes Y Coed Road, Cardiff, CF14 4HG. DoB: February 1932, British

Director - Kathleen Fay Cook. Address: 44 Overdale Close, Long Eaton, Nottinghamshire, NG10 3JJ. DoB: April 1939, British

Director - Leonard Kenny. Address: 7 Earl Street, Prestwich, Manchester, Lancashire, M25 1GQ. DoB: November 1931, British

Director - James Aitken Macauley Hunter. Address: 9 Muir Wood Place, Currie, Edinburgh, Midlothian, EH14 5HG, Scotland. DoB: March 1934, British

Director - Colin Gordan Hill. Address: The Granary, Acton Farm Barns, Stourport On Severn, Worcestershire, DY13 9TE. DoB: August 1936, British

Director - Harold Frederick Poulton. Address: 24 Maes Y Coed Road, Cardiff, CF14 4HG. DoB: February 1932, British

Secretary - Alec Dixon. Address: 35 Clarel Street, Penistone, Sheffield, S30 6AU. DoB: August 1921, British

Director - Dennis Creswell. Address: Flat 205 Lupton Court, 2 The Crescent, Bromsgrove, Worcestershire, B60 2DE. DoB: February 1919, British

Director - Robert George Stevenson. Address: 14 Oulton Rise, Parklands, Northampton, Northamptonshire, NN3 6EW. DoB: May 1930, British

Director - George Randall. Address: 176 Salisbury Road, Amesbury, Wiltshire, SP4 7HW. DoB: December 1931, British

Director - Kevin Ford. Address: 23 Carnoustie, Amington, Tamworth, Staffordshire, B77 4NN. DoB: May 1936, British

Director - Lewis Joseph Sutton. Address: 30 Highfield Drive, Nantwich, Cheshire, CW5 6EX. DoB: October 1927, British

Director - Roy Aubrey Cross. Address: 33 Chequers Close, Briston, Melton Constable, Norfolk, NR24 2PW. DoB: February 1927, British

Director - Walter David Lloyd. Address: 36 Blaengarw Road, Blaengarw, Pontycymer, Bridgend, Mid Glamorgan, CF32 8AW. DoB: February 1935, British

Director - Suzanne Mary Sycamore. Address: 12 Ashford Way, Pontesbury, Shrewsbury, SY5 0QT. DoB: April 1930, British

Director - James Bedingfield. Address: 64 Old Bath Road, Charvil, Reading, Berkshire, RG10 9QL. DoB: March 1920, British

Director - Jean Eleanor Grainger. Address: 23 Collindale Avenue, Erith, Kent, DA8 1EF. DoB: January 1939, British

Director - Gordon William Timms. Address: 24b Rock Hill, Chipping Norton, Oxfordshire, OX7 5BA. DoB: September 1925, British

Director - Leonard Kenny. Address: 7 Earl Street, Prestwich, Manchester, Lancashire, M25 1GQ. DoB: November 1931, British

Director - Albert Price. Address: 4 Birch Close, Milton Road, Cowplain, Hampshire, PO8 8TY. DoB: April 1915, British

Director - Dennis Creswell. Address: Flat 205 Lupton Court, 2 The Crescent, Bromsgrove, Worcestershire, B60 2DE. DoB: February 1919, British

Director - Ernest Reginald Prince. Address: 25 Holcombe Drive, Plymouth, Devon, PL9 9JD. DoB: August 1925, British

Director - Ronald James Spooner. Address: 91 Hullbridge Road, South Woodham Ferrers, Essex, CM3 5LJ. DoB: June 1925, British

Director - Michael Frederick Holmes. Address: Beeches 48 Stoney Lane, Weeke, Winchester, Hampshire, SO22 6DP. DoB: January 1931, British

Director - Albert Stanley Burge. Address: Bren San 4 Park View, Larkhall, Strathclyde, ML9 2JJ, Scotland. DoB: December 1927, British

Director - Alec Dixon. Address: 35 Clarel Street, Penistone, Sheffield, S30 6AU. DoB: August 1921, British

Secretary - Clifford Howard Harrison. Address: 10 Hamble Park, Warsash, Southampton, Hampshire, SO31 9JU. DoB: April 1921, British

Director - Frederick James Trevor Rowling. Address: 34 Eldon Avenue, Barton On Sea, New Milton, Hampshire, BH25 7LL. DoB: February 1922, British

Director - Kenneth Stanley Pick. Address: 33 St Georges Road, Hardwick Court Bulwark, Chepstow, Gwent, NP6 5LA. DoB: June 1926, British

Director - Reginald Frank Ellis. Address: 2 Franklin Crescent, Mitcham, Surrey, CR4 1NH. DoB: January 1920, British

Director - Lionel James Mortimer. Address: 19 Glanwern Avenue, Newport, Gwent, NP9 9BW. DoB: June 1921, British

Director - Gordon William Timms. Address: Caerau Goose Lane, Lower Quinton, Stratford Upon Avon, Warwickshire, CV37 8SZ. DoB: September 1925, British

Director - Norman Sidney Cloake. Address: 99 Jessop Road, Stevenage, Hertfordshire, SG1 5LH. DoB: January 1922, British

Director - Albert Henry Howard Westlake. Address: 37 Babis Farm Close, Saltash, Cornwall, PL12 4TG. DoB: November 1913, British

Director - Reginald Eric Wilson. Address: 17 Molesworth Road, Plympton, Plymouth, Devon, PL7 4NT. DoB: November 1920, British

Director - Bernard Thomas Willie King. Address: 17 Henstead Road, Hethersett, Norwich, Norfolk, NR9 3JH, Nr9 3jh. DoB: March 1920, British

Director - John Englefield Lawrence. Address: 26 Barton Way, Barton On Sea, New Milton, Hampshire, BH25 7JN. DoB: May 1927, British

Director - Reginald Ernest Lowe. Address: Parkloe 65 Park Street, Alva, Clackmannanshire, FK12 5LL. DoB: September 1924, British

Director - Horace William Lyndon. Address: 227 Daw End Lane, Rushall, Walsall, West Midlands, WS4 1LD. DoB: October 1921, British

Director - Clifford Howard Harrison. Address: 10 Hamble Park, Warsash, Southampton, Hampshire, SO31 9JU. DoB: April 1921, British

Director - William Menzies. Address: 20 Tillanburn Road, Newarthill, Motherwell, Lanarkshire, ML1 5HY. DoB: June 1924, British

Director - Albert Pickford. Address: 146 Herbert Jennings Avenue, Wrexham, Clwyd, LL12 7YD. DoB: November 1913, British

Director - John Thomas Pyne. Address: 11 Madeira Road, Mitcham, Surrey, CR4 4HD. DoB: September 1907, British

Director - Gerald Carroll. Address: 1 St Augustine Crescent, Scunthorpe, South Humberside, DN16 3JP. DoB: March 1922, British

Director - Maurice Jackson. Address: Chesters North Lane, Willington Crook, Co Durham, DL15 0HJ. DoB: July 1916, British

Director - Peter Waltho. Address: 100 The Farthings, Chorley, Lancashire, PR7 1SH. DoB: April 1908, British

Jobs in The Retired Caravanners' Association, vacancies. Career and training on The Retired Caravanners' Association, practic

Now The Retired Caravanners' Association have no open offers. Look for open vacancies in other companies

  • Teaching Laboratory Technician (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: N\A

    Salary: £24,983 to £29,799 Grade 5 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Property and Maintenance

  • 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

  • Finance Officer (Bursar) (Warrington)

    Region: Warrington

    Company: All Saints Centre for Mission and Ministry

    Department: N\A

    Salary: £30,000 (i.e. £15,000) per annum and pension contribution

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Video Producer (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Marketing and Advancement, Creative and Print Services

    Salary: £23,879 to £28,452 per annum. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Lecturer in Computational and Applied Mathematics (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: University of Melbourne

    Department: School of Mathematics and Statistics, Faculty of Science

    Salary: AU$98,775 to AU$117,290
    £60,440.42 to £71,769.75 converted salary* per annum plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science

  • SCREDS Clinical Lectureships (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Medicine and Veterinary Medicine

    Salary: £33,131 to £49,091

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Health and Medical,Medicine and Dentistry

  • Lecturer in Post-1900 British Literature (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Arts, Humanities and Social Sciences - English Literature

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Literature

  • STEM Inspiration Officer (Chichester)

    Region: Chichester

    Company: University of Chichester

    Department: Marketing, Communications and Access

    Salary: £26,052 to £28,453 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Lecturer / Senior Lecturer in Transport and Logistics (Muscat - Oman)

    Region: Muscat - Oman

    Company: Muscat University

    Department: Faculty of Transport and Logistics

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering,Business and Management Studies,Other Business and Management Studies

  • Lecturer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Urban Studies and Planning

    Salary: £39,324 to £46,924

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Urban and Rural Planning,Business and Management Studies,Real Estate Management

  • Industrial Lecturer (METaL) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: N\A

    Salary: £32,958 to £38,183 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Environmental Sciences,Engineering and Technology,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Creative Arts and Design,Design

  • Associate Professor in Entrepreneurship & Innovation (London)

    Region: London

    Company: Imperial College London

    Department: Imperial College Business School

    Salary: Competitive Salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies

Responds for The Retired Caravanners' Association on Facebook, comments in social nerworks

Read more comments for The Retired Caravanners' Association. Leave a comment for The Retired Caravanners' Association. Profiles of The Retired Caravanners' Association on Facebook and Google+, LinkedIn, MySpace

Location The Retired Caravanners' Association on Google maps

Other similar companies of The United Kingdom as The Retired Caravanners' Association: White Rose Club Limited | El4dev Theme Parks Ltd | High Profile Contacts Ltd | The Wigmore Hall Trust | Notts Gymnastic Academy

The Retired Caravanners' Association with reg. no. 01388427 has been operating on the market for 38 years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is located at 1422-24 London Road, in Leigh-on-sea and their post code is SS9 2UL. The company started under the business name Retired Caravanners' Association (the), though for the last 19 years has been on the market under the business name The Retired Caravanners' Association. This enterprise SIC and NACE codes are 93290 and their NACE code stands for Other amusement and recreation activities n.e.c.. The Retired Caravanners' Association released its latest accounts up till Thursday 31st December 2015. Its latest annual return information was filed on Sunday 18th October 2015. From the moment it started in this field of business thirty eight years ago, this firm managed to sustain its impressive level of success.

In order to meet the requirements of its clients, this particular limited company is constantly being improved by a unit of seven directors who are, to mention just a few, Robert Maurice Wilks, Michael Stocks and David Smith. Their outstanding services have been of great use to this specific limited company since 2015-09-15. Additionally, the director's assignments are constantly aided by a secretary - Pamela Margaret Babington, from who was chosen by this specific limited company in September 2014.

The Retired Caravanners' Association is a domestic stock company, located in Leigh-on-sea, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 1422-24 London Road SS9 2UL Leigh-on-sea. The Retired Caravanners' Association was registered on 1978-09-12. 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 - 250,000 GBP, sales per year - approximately 617,000,000 GBP. The Retired Caravanners' Association is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Retired Caravanners' Association is Arts, entertainment and recreation, including 10 other directions. Director of The Retired Caravanners' Association is Robert Maurice Wilks, which was registered at 3-5 Tuckton Road, Southbourne, Bournemouth, BH6 3HW, England. Products made in The Retired Caravanners' Association were not found. This corporation was registered on 1978-09-12 and was issued with the Register number 01388427 in Leigh-on-sea, 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 The Retired Caravanners' Association, open vacancies, location of The Retired Caravanners' Association 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 April 1st, 2024

Detailed data about The Retired Caravanners' Association from yellow pages of The United Kingdom. Find address The Retired Caravanners' Association, phone, email, website credits, responds, The Retired Caravanners' Association job and vacancies, contacts finance sectors The Retired Caravanners' Association