Maidstone Masonic Centre Limited
Licensed clubs
Maidstone Masonic Centre Limited contacts: address, phone, fax, email, website, shedule
Address: Cornwallis Suite Maidstone Masonic Centre Courtenay Road ME15 6LF Maidstone
Phone: +44-1269 4999023
Fax: +44-1269 4999023
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Maidstone Masonic Centre Limited"? - send email to us!
Registration data Maidstone Masonic Centre Limited
Register date: 1983-04-28
Register number: 01719147
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Maidstone Masonic Centre LimitedOwner, director, manager of Maidstone Masonic Centre Limited
David Clements Secretary. Address: Tower Lane, Bearsted, Maidstone, Kent, ME14 4JJ, England. DoB:
Brian Arthur Richardson Director. Address: Heath Road, East Farleigh, Maidstone, Kent, M15 0LR, England. DoB: November 1935, British
Terrance Saker Director. Address: Old Road, Wateringbury, Maidstone, Kent, ME18 5PL, England. DoB: September 1943, British
Philip Martin Director. Address: Oriole Way, Larkfield, Maidstone, Kent, ME20 6LW, England. DoB: October 1954, British
Peter John Floyd Director. Address: Maidstone Masonic Centre, Courtenay Road, Maidstone, Kent, ME15 6LF, England. DoB: April 1953, British
David William Clements Director. Address: Maidstone Masonic Centre, Courtenay Road, Maidstone, Kent, ME15 6LF, England. DoB: June 1949, British
Gordon George Major Director. Address: Maidstone Masonic Centre, Courtenay Road, Maidstone, Kent, ME15 6LF, England. DoB: October 1936, British
Bryn Derek Silver Director. Address: 18 John Street, Maidstone, Kent, ME14 2SQ. DoB: March 1949, British
Philip John Sayer Director. Address: 27 Holtye Crescent, Maidstone, Kent, ME15 7DB. DoB: April 1948, British
Alan Wilson-storey Director. Address: Middletune Avenue, Sittingbourne, Kent, ME10 2JE, England. DoB: March 1947, British
Michael John Mitchell Director. Address: Maidstone Masonic Centre, Courtenay Road, Maidstone, Kent, ME15 6LF, England. DoB: August 1939, British
Peter Howard Pearce Director. Address: 30 The Cherries, Barming, Maidstone, Kent, ME16 9DJ. DoB: March 1944, British
Terence Arthur Ralph Director. Address: Beacon Ridge, Dixter Lane Northiam, Rye, East Sussex, TN31 6PP. DoB: January 1950, British
Gordon George Major Secretary. Address: 23 Maryland Drive, Barming, Maidstone, Kent, ME16 9EN. DoB: n\a, British
Fenton Patrick Kearney Director. Address: 3 Rock Road, Penenden Heath, Maidstone, Kent, ME14 2AN. DoB: July 1962, Irish
Trevor Marley Sharpe Director. Address: 12 Willow Road, Larkfield, Maidstone, Kent, ME20 6QZ. DoB: April 1948, British
Philip Martin Director. Address: 20 Oriole Way, Larkfield, Maidstone, Kent, ME20 6LW. DoB: October 1954, British
Peter Wildish Director. Address: 17 Woodcut, Penenden Heath, Maidstone, Kent, ME14 2EQ. DoB: March 1942, British
Roger Howard Waltham Director. Address: School Lane, Lower Halstow, Sittingbourne, Kent, ME9 7ET. DoB: March 1953, British
Geoffrey James Smith Director. Address: 31 Bradfields Avenue, Walderslade, Kent, ME5 0LE. DoB: October 1936, British
Terence Arthur Ralph Secretary. Address: Beacon Ridge, Dixter Lane Northiam, Rye, East Sussex, TN31 6PP. DoB: January 1950, British
George William White Director. Address: 201 Sutton Road, Maidstone, Kent, ME15 9BJ. DoB: September 1929, British
Terence Arthur Ralph Director. Address: Beacon Ridge, Dixter Lane Northiam, Rye, East Sussex, TN31 6PP. DoB: January 1950, British
David William Foulsham Director. Address: 40 Rede Wood Road, Barming, Maidstone, Kent, ME16 9HR. DoB: April 1948, British
Kenneth Alwyn Owens Director. Address: 39 Mote Avenue, Maidstone, Kent, ME15 7SU. DoB: July 1927, British
Reginald William Harrison Director. Address: Ragstone Ridge The Green, Boughton Monchelsea, Maidstone, Kent, ME17 4LU. DoB: December 1928, British
Maurice Arthur Board Director. Address: 1 Mulberry Court, Maidstone, Kent, ME14 5LX. DoB: June 1923, British
Harold Eric Wood Director. Address: 7 Bower Mount Road, Maidstone, Kent, ME16 8AX. DoB: January 1918, British
William Alfred Henry Baldock Director. Address: 19 Howard Drive, Maidstone, Kent, ME16 0QG. DoB: June 1921, British
John Christopher Grumbridge Director. Address: Glenrowan House, Roundwell Bearsted, Maidstone, Kent, ME14 4HL. DoB: May 1936, British
David Gordon Catt Director. Address: East Hall Farm, Boughton Monchelsea, Maidstone, Kent, ME17 4JT. DoB: July 1931, British
Barry Dart Director. Address: 190 Merton Road, Bearsted, Maidstone, Kent, ME15 8LN. DoB: March 1938, British
Anthony Thomas Lush Director. Address: 3 Vesper Court, Smarden, Ashford, Kent, TN27 8LZ. DoB: September 1938, British
Herbert Sales Director. Address: 10 Gore Court Road, Sittingbourne, Kent, ME10 1QN. DoB: January 1920, British
John Charles Weeden Director. Address: 375 Sutton Road, Maidstone, Kent, ME15 9BU. DoB: May 1931, British
Jobs in Maidstone Masonic Centre Limited vacancies. Career and practice on Maidstone Masonic Centre Limited. Working and traineeship
Helpdesk. From GBP 1400
Driver. From GBP 2300
Controller. From GBP 2400
Package Manager. From GBP 1700
Cleaner. From GBP 1000
Package Manager. From GBP 1700
Other personal. From GBP 1000
Electrical Supervisor. From GBP 2000
Electrician. From GBP 1900
Responds for Maidstone Masonic Centre Limited on FaceBook
Read more comments for Maidstone Masonic Centre Limited. Leave a respond Maidstone Masonic Centre Limited in social networks. Maidstone Masonic Centre Limited on Facebook and Google+, LinkedIn, MySpaceAddress Maidstone Masonic Centre Limited on google map
Other similar UK companies as Maidstone Masonic Centre Limited: Langness Limited | Brando International Trading & Consulting Ltd | Rooftops Letting & Management Limited | Aspect Property Services (harlesden) Limited | Cropston Limited
Based in Cornwallis Suite Maidstone Masonic Centre, Maidstone ME15 6LF Maidstone Masonic Centre Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 01719147 Companies House Reg No.. The firm was established 33 years ago. This firm is classified under the NACe and SiC code 56301 which stands for Licensed clubs. The company's most recent financial reports were filed up to Friday 31st July 2015 and the most current annual return information was released on Sunday 6th December 2015. Ever since the company started in the field thirty three years ago, the company has sustained its praiseworthy level of success.
The following limited company owes its achievements and unending growth to a group of eight directors, who are Brian Arthur Richardson, Terrance Saker, Philip Martin and 5 other members of the Management Board who might be found within the Company Staff section of our website, who have been guiding the firm since 2013-10-23. To increase its productivity, since 2016 the limited company has been utilizing the expertise of David Clements, who's been looking for creative solutions ensuring the company's growth.
