Alsager Golf & Country Club (1992) Limited

All companies of The UKArts, entertainment and recreationAlsager 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Alsager Golf & Country Club (1992) Limited"? - Send email to us!

Alsager Golf & Country Club (1992) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Alsager Golf & Country Club (1992) Limited.

Registration data Alsager Golf & Country Club (1992) Limited

Register date: 1992-07-13
Register number: 02730611
Capital: 195,000 GBP
Sales per year: Approximately 742,000 GBP
Employees: Less 10
Credit rating: Negative
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 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, MySpace

Location 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

Detailed data about Alsager Golf & Country Club (1992) Limited from yellow pages of The United Kingdom. Find address Alsager Golf & Country Club (1992) Limited, phone, email, website credits, responds, Alsager Golf & Country Club (1992) Limited job and vacancies, contacts finance sectors Alsager Golf & Country Club (1992) Limited