Alsager Golf & Country Club (1992) Limited
Operation of sports facilities
Contacts of Alsager Golf & Country Club (1992) Limited: address, phone, fax, email, website, working hours
Address: Audley Road Alsager ST7 2UR Stoke On Trent
Phone: +44-118 9707763 +44-118 9707763
Fax: +44-1464 9586639 +44-1464 9586639
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Alsager Golf & Country Club (1992) Limited"? - Send email to us!
Registration data Alsager Golf & Country Club (1992) Limited
Get full report from global database of The UK for Alsager Golf & Country Club (1992) Limited
Addition activities kind of Alsager Golf & Country Club (1992) Limited
20330309. Fruit purees: packaged in cans, jars, etc.
24310605. Woodwork, interior and ornamental, nec
34330200. Room and wall heaters, including radiators
36430105. Sockets, electric
37280401. Aircraft armament, except guns
39319904. Ocarinas
59410200. Hunting equipment
Owner, director, manager of Alsager Golf & Country Club (1992) Limited
Director - Christopher Venables. Address: Dunnocksfold Road, Alsager, Stoke On Trent, Staffordshire, ST7 2TW, United Kingdom. DoB: March 1949, British
Director - David Clive Vokes. Address: Fields Road, Alsager, Staffordshire, ST7 2NA, United Kingdom. DoB: June 1964, British
Director - June Hulme. Address: Taylors Lane, Oakhanger, Cheshire, CW1 5XB, United Kingdom. DoB: June 1961, British
Director - David John Beeston. Address: Rileys Way, Audley, Stoke On Trent, Staffordshire, ST7 8QS, United Kingdom. DoB: December 1950, British
Director - Paul Joseph Rushton. Address: Rodgers Street, Goldenhill, Stoke On Trent, Staffordshire, ST6 5SL, United Kingdom. DoB: January 1949, British
Director - Mark Hilditch. Address: Audley Road, Alsager, Stoke On Trent, Staffordshire, ST7 2QN, United Kingdom. DoB: February 1970, British
Director - Angela Jane Shenton. Address: Sandy Lane, Winterley, CW11 4RH, United Kingdom. DoB: June 1961, British
Director - Frank Wallace. Address: Lindisfarne Close, Middlewich, Cheshire, CW10 9HS, United Kingdom. DoB: January 1948, British
Director - Paul Nicholas Shenton. Address: Sandy Lane, Winterley, CW11 4RH, United Kingdom. DoB: October 1960, British
Director - Simon Edwards. Address: Leicester Avenue, Alsager, Stoke On Trent, ST7 2BS, Staffordshire. DoB: November 1968, British
Director - Roy Curtis. Address: College Road, Alsager, Stoke On Trent, Staffordshire, ST7 2ST, United Kingdom. DoB: November 1947, British
Director - Philip Yeomans. Address: Hazel Grove, Alsager, Stoke On Trent, Staffordshire, ST7 2PX, United Kingdom. DoB: June 1953, British
Director - David Christopher Prendergast. Address: Marsh Lane, Alsager, Stoke On Trent, Staffordshire, ST7 2LJ, United Kingdom. DoB: May 1956, British
Director - David Marchant. Address: 40 Craig Walk, Alsager, Stoke On Trent, Staffordshire, ST7 2RJ. DoB: September 1944, British
Secretary - Clive Malcolm Ovenden. Address: 2 Derwent Close, Holmes Chapel, Cheshire, CW4 7JY. DoB: May 1954, British
Director - Clive Malcolm Ovenden. Address: 2 Derwent Close, Holmes Chapel, Cheshire, CW4 7JY. DoB: May 1954, British
Director - Tim Stubbs. Address: Bluebell Way, Alsager, Stoke On Trent, Staffordshire, ST7 2GG, United Kingdom. DoB: January 1969, British
Director - John Brown. Address: Close Lane, Alsager, Stoke On Trent, Staffordshire, ST7 2JT, United Kingdom. DoB: December 1967, British
Director - Josceline Edith Willows. Address: Sandbach Road, Church Lawton, Stoke On Trent, Staffordshire, ST7 3DP, United Kingdom. DoB: May 1939, British
Director - Clive Allen. Address: Queensway, Alsager, Stoke On Trent, Staffordshire, ST7 2SP, United Kingdom. DoB: January 1948, British
Director - Norman Leese. Address: The Avenue, Kidsgrove, Stoke On Trent, Staffordshire, ST7 1QQ, United Kingdom. DoB: July 1942, British
Director - Pat Leese. Address: The Avenue, Kidsgrove, Stoke On Trent, Staffordshire, ST7 1QQ, United Kingdom. DoB: October 1945, British
Director - Anthony Pickford. Address: Heathend Road, Alsager, Stoke On Trent, Staffordshire, ST7 2SH, United Kingdom. DoB: April 1951, British
Director - Thomas Edley. Address: Nightinghale Way, Alsager, Stoke On Trent, Staffordshire, ST7 2GH, United Kingdom. DoB: May 1955, British
Director - Elaine Tinling. Address: Pikemere Road, Alsager, Stoke On Trent, Staffordshire, ST7 2SA, United Kingdom. DoB: July 1946, British
Director - Alex O'hare. Address: Cavendish Crescent, Alsager, Stoke On Trent, Staffordshire, ST7 2EF, United Kingdom. DoB: June 1956, British
Director - Kevin Norman Gloyne. Address: Lime Street, Stoke On Trent, Staffordshire, ST4 4EQ, United Kingdom. DoB: June 1960, British
Director - Eugene Michael Campbell. Address: Arley Close, Alsager, Stoke On Trent, Staffordshire, ST7 2XA, United Kingdom. DoB: November 1945, British
Director - Kathryn Mary Cooper. Address: Mow Lane, Astbury, Congleton, Cheshire, CW12 3NN, United Kingdom. DoB: June 1948, British
Director - Brian Branson. Address: Middlewich Road, Sandbach, Cheshire, CW11 1FH. DoB: August 1943, British
Director - Trevor Coleman. Address: Wilbrahams Way, Alsager, Stoke On Trent, Staffordshire, ST7 2NP. DoB: April 1971, British
Director - Beverley Ann King. Address: Sandbach Road South, Alsager, Stoke On Trent, Staffordshire, ST7 2LW. DoB: January 1956, British
Director - Howard Bernard Jones. Address: Lime Grove, Alsager, Stoke On Trent, Staffordshire, ST7 2RB. DoB: August 1963, British
Director - June Hulme. Address: Deans Lane, Balterley Green, Cheshire, CW2 5QJ. DoB: June 1961, British
Director - Russell John Kinsey. Address: 22 Russell Avenue, Alsager, Stoke On Trent, Staffordshire, ST7 2BN. DoB: October 1938, British
Director - John Dave Stenton. Address: Lea Close, Sandbach, Cheshire, CW11 4HT. DoB: March 1953, British
Director - Brian Smith. Address: Barnes Close, Haslington, Crewe, Cheshire, CW1 5ZG. DoB: December 1959, British
Director - Linda Barker. Address: 200 Crewe Road, Stoke On Trent, Staffordshire, ST7 2JF. DoB: February 1948, British
Director - Stewart Waring. Address: Linley Road, Alsager, Stoke-On-Trent, Staffordshire, ST7 2QF. DoB: July 1944, British
Director - Angela Proffit. Address: 34 Swettenham Close, Alsager, Stoke On Trent, Staffordshire, ST7 2XG. DoB: July 1948, British
Director - John Boulton. Address: 31 Joseph Crescent, Alsager, Stoke-On-Trent, ST7 2RP. DoB: October 1936, British
Director - Hilda Dorothy Boulton. Address: 31 Joseph Crescent, Alsager, Stoke On Trent, Staffordshire, ST7 2RP. DoB: May 1941, British
Director - Glenys Parkinson. Address: 68 Station Road, Alsager, Stoke On Trent, Staffordshire, ST7 2PD. DoB: June 1944, British
Director - Antony Seddon Welsby. Address: 2 Delamere Court, Alsager, Stoke On Trent, Staffordshire, ST7 2RY. DoB: October 1940, British
Director - Lynda Jean Molyneux. Address: 7 Leicester Avenue, Alsager, Stoke On Trent, Staffordshire, ST7 2BS. DoB: August 1943, British
Director - Catherine Henderson Thompson. Address: 8 Ashenhurst Road, Alsager, Stoke On Trent, Staffordshire, ST7 2QA. DoB: December 1946, British
Director - Douglas Bartholomew Byrne. Address: 70 Coronation Avenue, Alsager, Stoke-On-Trent, ST7 2JX. DoB: August 1943, British
Director - Stephen Clulow. Address: 11 Barleywood Close, Wistaston, Crewe, Cheshire, CW2 6XE. DoB: April 1953, British
Director - Michael John Kelley Sanders. Address: 45 Sunnymill Drive, Saxon Place, Sandbach, Cheshire, CW11 4NA. DoB: March 1945, British
Director - Linda Trenbirth. Address: 65 Crewe Road, Haslington, Crewe, Cheshire, CW1 5QX. DoB: April 1947, British
Director - Dr Brian William Trenbirth. Address: 65 Crewe Road, Haslington, Crewe, Cheshire, CW1 1QX. DoB: July 1948, British
Director - George Arthur Barrow. Address: Claire House Close Lane, Alsager, Stoke On Trent, ST7 2TY. DoB: October 1940, British
Director - Eric Russell Foster. Address: Corner House Chancery Lane, Alsager, Stoke On Trent, ST7 2HE. DoB: August 1948, British
Director - Michael Latta. Address: 36 Essex Drive, Gillow Heath, Biddulph, Staffordshire, ST8 6SF. DoB: May 1947, British
Director - William Wilkinson Thompson. Address: 8 Ashenhurst Road, Alsager, Stoke On Trent, ST7 2QA. DoB: January 1944, British
Director - Catherine Thompson. Address: 8 Ashenhurst Road, Alsager, Staffordshire, ST7 2QA. DoB: December 1946, British
Director - John Robert Howe. Address: 95 Mellor Street, Packmoor, Stoke On Trent, Staffordshire, ST7 4SN. DoB: February 1938, British
Director - Brian Morrey. Address: Twin Pines St Andrews Gardens, Alsager, Stoke On Trent, Staffordshire, ST7 2XS. DoB: November 1940, British
Director - Joan Allcroft. Address: 30 Lodge Road, Alsager, Stoke On Trent, Staffordshire, ST7 2HD. DoB: February 1938, British
Director - John Ormes. Address: 9 Barratt Road, Alsager, Stoke-On-Trent, ST7 2PZ. DoB: February 1937, British
Director - Alan James Goode. Address: 41 Linley Road, Alsager, Stoke On Trent, Staffordshire, ST7 2QF. DoB: January 1949, British
Director - Beverley Jayne Hancock. Address: 45 Tern Avenue, Kidsgrove, Stoke On Trent, Staffordshire, ST7 4PJ. DoB: September 1962, British
Director - Hilda Dorothy Boulton. Address: 31 Joseph Crescent, Alsager, Stoke On Trent, Staffordshire, ST7 2RP. DoB: May 1941, British
Director - John Robert Howe. Address: 95 Mellor Street, Packmoor, Stoke On Trent, Staffordshire, ST7 4SN. DoB: February 1938, British
Director - Alan Clive Kendrick. Address: 19 The Fairway, Alsager, Stoke On Trent, Staffordshire, ST7 2AZ. DoB: July 1932, British
Director - Philip Lawton. Address: 50 Old Butt Lane, Talke, Stoke On Trent, Staffordshire, ST7 1NL. DoB: September 1945, British
Director - William Wilkinson Thompson. Address: 8 Ashenhurst Road, Alsager, Stoke On Trent, ST7 2QA. DoB: January 1944, British
Director - Mary Lawton. Address: 50 Old Butt Lane, Talke, Stoke On Trent, Staffordshire, ST7 1NL. DoB: January 1947, British
Director - Belva Dorothy Mann. Address: 99 Heath Avenue, Rode Heath, Stoke On Trent, Staffordshire, ST7 3TH. DoB: March 1935, British
Director - Kathryn Elizabeth Allan. Address: 3 St Marys Close, Alsager, Stoke On Trent, Staffordshire, ST7 2XP. DoB: December 1956, British
Director - David Alexander Crighton. Address: 35 Marsh Avenue, Newchapel, Stoke On Trent, Staffordshire, ST7 4PX. DoB: May 1943, British
Director - Rodney Ivor Stewart Edgerton. Address: 49 Grange Way, Sandbach, Cheshire, CW11 1ES. DoB: March 1947, British
Director - James Pate. Address: The Lodge 2 Kibblestone Road, Oulton, Stone, Staffordshire, ST15 8UW. DoB: September 1937, British
Director - Peter Albert Frederick White. Address: 23 Edwards Way, Alsager, Stoke On Trent, ST7 2YB. DoB: October 1947, British
Secretary - Barbara Campbell. Address: 8 Arley Close, Alsager, Stoke On Trent, ST7 2XA. DoB: September 1938, British
Director - Thomas Henry Hewitt. Address: 9 Tennyson Close, Off Sandbach Road, Rode Heath, Stoke On Trent, Staffs, ST7 3TZ. DoB: June 1954, British
Director - Philip Yeomans. Address: 21 Hazel Grove, Alsager, Stoke On Trent, Staffordshire, ST7 2PX. DoB: June 1953, British
Director - Dr Brian William Trenbirth. Address: 65 Crewe Road, Haslington, Crewe, Cheshire, CW1 1QX. DoB: July 1948, British
Director - Brenda Bourne. Address: 33 Chatterley Drive, Kidsgrove, Stoke On Trent, Staffordshire, ST7 4HW. DoB: December 1935, British
Director - David Christopher Prendergast. Address: 12 Marsh Lane, Alsager, Stoke On Trent, Staffordshire, ST7 2LJ. DoB: May 1956, British
Director - Kevin Norman Gloyne. Address: 15 Lime Street, Stoke On Trent, Staffordshire, ST4 4EQ. DoB: June 1960, British
Secretary - Robert Johnson. Address: 33 Holly Lane, Alsager, Stoke-On-Trent, ST7 2RS. DoB: November 1932, British
Director - Barbara Campbell. Address: 8 Arley Close, Alsager, Stoke On Trent, ST7 2XA. DoB: September 1938, British
Director - Melvyn John Buckingham. Address: 7 Church Road, Alsager, Stoke On Trent, Staffordshire, ST7 2HB. DoB: March 1942, British
Director - Roy Salt. Address: The Willows Windsor Drive, Alsager, Stoke On Trent, Staffordshire, ST7 2TU. DoB: November 1940, British
Director - Ray Johnstone. Address: 43a High Street, Sandbach, Cheshire, CW11 1AL. DoB: February 1953, British
Director - Barry Barnes. Address: 8 Woburn Close, Trentham, Stoke On Trent, Staffordshire, ST4 8TA. DoB: May 1946, British
Director - Mary Martin. Address: 66 Audley Road, Alsager, Stoke On Trent, Staffordshire, ST7 2QN. DoB: August 1934, British
Director - Brian Ross. Address: 135 Talke Road, Alsager, Stoke On Trent, Staffordshire, ST7 2PP. DoB: March 1937, British
Director - John William Richard Brunt. Address: 87 Brown Avenue, Church Lawton, Stoke On Trent, Staffordshire, ST7 3ER. DoB: October 1945, British
Secretary - Christopher Sanderson Silcox. Address: Plot 35 St Joseph Park, Nantwich, Cheshire. DoB:
Secretary - Eugene Michael Campbell. Address: 8 Arley Close, Alsager, Stoke On Trent, ST7 2XA. DoB: November 1945, British
Director - Peter Christopher Leslie-reed. Address: Ladyfarm 60 Dunnocksfold Road, Alsager, Stoke On Trent, Staffordshire, ST7 2TW. DoB: March 1955, British
Director - Elizabeth Anne Jane Stamps. Address: 4 Mere Road, Weston, Crewe, Cheshire, CW2 5LN. DoB: December 1942, British
Director - Anthony John Unwin. Address: Almrausch, Newcastle Road Chorlton, Hough Crewe, Cheshire, CW2 5NQ. DoB: June 1942, British
Director - Reginald Marshall Amos. Address: 9 Arley Place, Wistaston, Cheshire, CW2 6QW. DoB: October 1946, British
Director - Eileen Edna Wynne. Address: 17 The Fairway, Alsager, Stoke On Trent, Staffordshire, ST7 2AZ. DoB: August 1929, British
Secretary - Grant Williams. Address: 11 Crony Close, Cheddleton, Leek, Staffordshire, ST13 7JJ. DoB: n\a, British
Secretary - Bryan Terence Hulson. Address: 79 Sandbach Road, Alsager, Stoke-On-Trent, ST7 3RW. DoB: March 1940, British
Director - Eugene Michael Campbell. Address: 8 Arley Close, Alsager, Stoke On Trent, ST7 2XA. DoB: November 1945, British
Director - Barry Stamps. Address: 4 Mere Road, Weston, Crewe, Cheshire, CW2 5LN. DoB: August 1940, British
Director - Colin Darby. Address: 39 Sandringham Drive, Wistaston, Crewe, Cheshire, CW2 8JF. DoB: January 1950, British
Director - Alan Tait Allcroft. Address: 30 Lodge Road, Alsager, Stoke On Trent, ST7 2HD. DoB: January 1932, British
Director - Jacqueline Bastock. Address: 54 Manor Road, Sandbach, Cheshire, CW11 0ND. DoB: September 1946, British
Director - Stephen Clulow. Address: 2 Winston Avenue, Alsager, Stoke-On-Trent, ST7 2BE. DoB: April 1953, British
Director - Joan Welsby. Address: 25 The Fairway, Alsager, Stoke On Trent, Staffordshire, ST7 2BD. DoB: August 1942, British
Secretary - Alfred Edward Moffat. Address: 20 Talke Road, Alsager, Stoke On Trent, ST7 2PN. DoB:
Director - Douglas Bartholomew Byrne. Address: 70 Coronation Avenue, Alsager, Stoke-On-Trent, ST7 2JX. DoB: August 1943, British
Director - John Boulton. Address: 31 Joseph Crescent, Alsager, Stoke-On-Trent, ST7 2RP. DoB: October 1936, British
Director - Dr Brian William Trenbirth. Address: 65 Crewe Road, Haslington, Crewe, Cheshire, CW1 1QX. DoB: July 1948, British
Director - Brian George Turnbull. Address: Bridale Manor, Thornton-Le-Dale, Pickering, North Yorkshire, YO18 7SF. DoB: July 1946, British
Director - Robert Paul Arthur Bate. Address: 73 Audley Road, Alsager, Stoke-On-Trent, ST7 2QW. DoB: March 1948, British
Director - Clifford Bagnall. Address: Majors Croft 28 Church Road, Alsager, Stoke-On-Trent, Staffordshire, ST7 2HS. DoB: March 1943, British
Director - Pamela Lynette Johnstone. Address: 5 Asquith Close, Haslington, Crewe, CW1 1TX. DoB: September 1953, British
Director - John Ormes. Address: 9 Barratt Road, Alsager, Stoke-On-Trent, ST7 2PZ. DoB: February 1937, British
Director - Robert Johnson. Address: 33 Holly Lane, Alsager, Stoke-On-Trent, ST7 2RS. DoB: November 1932, British
Director - David Christopher Prendergast. Address: 12 Marsh Lane, Alsager, Stoke On Trent, Staffordshire, ST7 2LJ. DoB: May 1956, British
Director - Brian Mottram. Address: 38 Old Butt Lane Butt Lane, Stoke On Trent, Staffs, ST7 1NL. DoB: September 1941, British
Director - Ian Johnson. Address: 3 Mountford Street, Burslem, Stoke-On-Trent, ST6 4EJ. DoB: April 1953, British
Director - Bryan Terence Hulson. Address: 79 Sandbach Road, Alsager, Stoke-On-Trent, ST7 3RW. DoB: March 1940, British
Director - Raymond Johnstone. Address: 5 Asquith Close, Haslington, Crewe, Cheshire, CW1 1TX. DoB: February 1953, British
Corporate-nominee-director - Waterlow Secretaries Limited. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Secretary - John Pipes. Address: Bell Cottage, Saxbys, Cowden Edenbridge, Kent, TN8 7DU. DoB:
Corporate-nominee-director - Waterlow Nominees Limited. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Jobs in Alsager Golf & Country Club (1992) Limited, vacancies. Career and training on Alsager Golf & Country Club (1992) Limited, practic
Now Alsager Golf & Country Club (1992) Limited have no open offers. Look for open vacancies in other companies
-
Offender Resettlement Worker (HMP High Down) (Sutton)
Region: Sutton
Company: Novus
Department: N\A
Salary: £21,268.25 to £23,838.07 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Research Associate (Synthetic and Medicinal Chemist) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: C.I.M.R. Division of Translational Medicine
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry
-
Research Nurse (Bradford)
Region: Bradford
Company: University of Bradford
Department: Faculty of Life Sciences, School of Pharmacy and Medical Sciences
Salary: £29,799 to £32,548 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Specialist Study Skills Tutor (Birmingham)
Region: Birmingham
Company: Newman University
Department: N\A
Salary: £30.25 per hour
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies,Student Services
-
MED-BIO Systems Administrator (London)
Region: London
Company: Imperial College London
Department: Department of Epidemiology and Biostatistics
Salary: £45,400 to £54,880
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Human Resources,IT
-
Lecturer/Senior Lecturer – Politics and International Relations (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: Faculty of Arts – Social Sciences
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government
-
Advanced Research Assistant (Cambridge, Hinxton)
Region: Cambridge, Hinxton
Company: Wellcome Trust Sanger Institute
Department: Biological Sciences
Salary: £24,589 to £30,995 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Other Biological Sciences,Computer Science,Computer Science,Information Systems
-
Monitoring and Evaluation Officer (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Academic Division
Salary: £26,829 to £31,076
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Teaching Fellow (Fixed Term, Part Time) (Bath)
Region: Bath
Company: University of Bath
Department: Psychology
Salary: £32,004 rising to £38,183
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Research Associate in Monitoring Complex Systems with Rare High Consequence Events: Cyber-Security Workstream (London)
Region: London
Company: Imperial College London
Department: Department of Mathematics
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems
-
UFP Tutor - Media Studies (Cambridge)
Region: Cambridge
Company: Bell
Department: N\A
Salary: £30.89 to £40.47 per hour
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies
-
Professor / Reader in Sustainable Transport Including Electric and Hybrid Propulsion (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Faculty of Engineering
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering
Responds for Alsager Golf & Country Club (1992) Limited on Facebook, comments in social nerworks
Read more comments for Alsager Golf & Country Club (1992) Limited. Leave a comment for Alsager Golf & Country Club (1992) Limited. Profiles of Alsager Golf & Country Club (1992) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Alsager Golf & Country Club (1992) Limited on Google maps
Other similar companies of The United Kingdom as Alsager Golf & Country Club (1992) Limited: The Hall For Cornwall Trust | Clayment Limited | Oasis Roadshow Limited | Capital Leisure Limited | En Pointe Dance Limited
02730611 - registration number used by Alsager Golf & Country Club (1992) Limited. This firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1992-07-13. This firm has been present on the British market for the last twenty four years. The firm is contacted at Audley Road Alsager in Stoke On Trent. The office area code assigned to this location is ST7 2UR. The firm Standard Industrial Classification Code is 93110 and their NACE code stands for Operation of sports facilities. The firm's most recent financial reports were submitted for the period up to 2016-02-29 and the most recent annual return was released on 2015-07-13. It's been 24 years for Alsager Golf & Country Club (1992) Ltd in this line of business, it is not planning to stop growing and is an example for the competition.
There's a number of fifteen directors running the company at present, including Christopher Venables, David Clive Vokes, June Hulme and 12 others listed below who have been utilizing the directors obligations since April 2016. Additionally, the director's duties are continually bolstered by a secretary - Clive Malcolm Ovenden, age 62, from who was recruited by the company 10 years ago.
Alsager Golf & Country Club (1992) Limited is a domestic nonprofit company, located in Stoke On Trent, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Audley Road Alsager ST7 2UR Stoke On Trent. Alsager Golf & Country Club (1992) Limited was registered on 1992-07-13. 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 - 195,000 GBP, sales per year - approximately 742,000 GBP. Alsager Golf & Country Club (1992) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Alsager Golf & Country Club (1992) Limited is Arts, entertainment and recreation, including 7 other directions. Director of Alsager Golf & Country Club (1992) Limited is Christopher Venables, which was registered at Dunnocksfold Road, Alsager, Stoke On Trent, Staffordshire, ST7 2TW, United Kingdom. Products made in Alsager Golf & Country Club (1992) Limited were not found. This corporation was registered on 1992-07-13 and was issued with the Register number 02730611 in Stoke On Trent, 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 Alsager Golf & Country Club (1992) Limited, open vacancies, location of Alsager Golf & Country Club (1992) 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 June 1st, 2024