Ashridge Golf Club Limited

All companies of The UKArts, entertainment and recreationAshridge Golf Club Limited

Activities of sport clubs

Contacts of Ashridge Golf Club Limited: address, phone, fax, email, website, working hours

Address: The Club House Little Gaddesden HP4 1LY Nr Berkhamstead

Phone: +44-1287 5052307 +44-1287 5052307

Fax: +44-1287 5052307 +44-1287 5052307

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ashridge Golf Club Limited"? - Send email to us!

Ashridge Golf Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ashridge Golf Club Limited.

Registration data Ashridge Golf Club Limited

Register date: 1932-05-13
Register number: 00265328
Capital: 343,000 GBP
Sales per year: More 480,000,000 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 Ashridge Golf Club Limited

Addition activities kind of Ashridge Golf Club Limited

608199. Foreign bank and branches and agencies, nec
651500. Mobile home site operators
14590301. Aplite mining
28619901. Charcoal, except activated
35230105. Cotton pickers and strippers
38269909. Laser scientific and engineering instruments
50750000. Warm air heating and air conditioning
75490102. Inspection and diagnostic service, automotive

Owner, director, manager of Ashridge Golf Club Limited

Secretary - Stephen John Proudfoot. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB:

Director - Stewart Clive Percy. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB: June 1963, British

Director - Stephen Douglas John Marshall. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB: May 1955, British

Director - Air Mshl Michael George Simmons. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB: May 1935, British

Director - Sir Michael George Simmons. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB: May 1937, British

Director - Jane Jack. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB: May 1954, British

Director - Professor Edward Basil Peile. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB: January 1951, British

Director - Air Commodore Cynthia Ruth Fowler. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB: November 1945, British

Director - Kenneth John Lee. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB: September 1953, British

Director - Paul Douglas Ramsey Morris. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB: December 1950, British

Director - Neil Gordon Twogood. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB: January 1958, British

Secretary - Nicholas John Sinclair. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB:

Director - James Birney Goff. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB: November 1935, British

Director - Christo Jacques Keyser. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB: October 1959, British

Director - John Derek Leon Yule. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB: February 1953, British

Director - Keith David Young. Address: Golf Club Road, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1LY, England. DoB: June 1960, British

Director - David Jeremy Mercer. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB: April 1950, British

Director - Lorna Hall. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB: June 1947, British

Secretary - Stephen Green. Address: Ashridge Golf Club, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1LY, England. DoB:

Director - Roger Guy Davies. Address: Gaddesden Row, Hemel Hempstead, Hertfordshire, HP2 6HN. DoB: November 1946, British

Director - Shon Gwyn Owen Williams. Address: Wigginton Bottom, Tring, Hertfordshire, HP23 6HR. DoB: May 1962, British

Director - Peter Woodstock Harris. Address: Colmore Row, Birmingham, B3 3AL. DoB: March 1934, British

Director - Peter Adrian Noble. Address: Green Acre, Ringshall, Berkhamsted, Hertfordshire, HP4 1LU. DoB: October 1956, British

Director - Stephen Strickland James. Address: Pilgrims, Shenstone Hill, Berkhamsted, Hertfordshire, HP4 2PA. DoB: October 1945, British

Director - Jane Glenys Bromage. Address: Hempstead Lane, Potten End, Berkhamsted, Hertfordshire, HP4 2QJ. DoB: July 1950, British

Director - Charles David Michael Aylwin. Address: Alderpark Meadow, Long Marston, Tring, Hertfordshire, HP23 4RB, United Kingdom. DoB: May 1964, British

Director - Anthony William Fay. Address: Gatesdene House Gatesdene Close, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PB. DoB: August 1938, British

Director - William James Mccreadie. Address: Little Heath House Cottage, Little Heat Lane, Potters End, Hertfordshire, HP4 2RT. DoB: January 1943, British

Director - William Morton Tannett. Address: None, None, 49 Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PL. DoB: July 1944, British

Director - Philip James Deverell Langford. Address: Highfield 90 Harmer Green Lane, Welwyn, Hertfordshire, AL6 0EP. DoB: October 1944, British

Director - Peter Gordon Raeburn Templer. Address: The Old Stables, Buckland, Aylesbury, Buckinghamshire, HP22 5HU. DoB: April 1944, British

Director - Florence Mynerva Altman. Address: Mortimer House, Graemesdyke Road, Berkhamsted, Hertfordshire, HP4 3LX. DoB: November 1938, British

Director - Peter Gerald Welch. Address: 121 Green End Lane, Hemel Hempstead, Hertfordshire, HP1 2AX. DoB: May 1960, British

Director - William Malcolm Weir. Address: Windmill Cottage, Whipsnade, Dunstable, Bedfordshire, LU6 2LL. DoB: September 1932, British

Director - James White Jack. Address: Azalea Cottage, Alderton Drive, Little Gaddesden, Hertfordshire, HP4 1NA. DoB: January 1951, British

Director - Maurice Godden. Address: St Margarets House, Great Gaddesden, Hertfordshire, HP1 3BZ. DoB: December 1944, British

Director - David Oliver Lyon. Address: 41 Park Avenue North, Harpenden, Hertfordshire, AL5 2EE. DoB: June 1961, British

Director - Roger Bricknell Smith. Address: 3 Quakers Mead, Brook End Weston Turville, Aylesbury, Buckinghamshire, HP22 5RS. DoB: December 1941, British

Director - Maurice Godden. Address: St Margarets House, Great Gaddesden, Hertfordshire, HP1 3BZ. DoB: December 1944, British

Director - Carol Judith Livingston. Address: Chimanimani, Toms Hill Road, Aldbury, Hertfordshire, HP23 5SA. DoB: January 1942, British

Director - John Walter Webb. Address: The Dower House, Grove Mill Lane, Watford, Hertfordshire, WD17 3TU. DoB: July 1937, British

Director - Horace Gordon Hufford. Address: The Ridge 63 Kings Road, Berkhamsted, Hertfordshire, HP4 3BP. DoB: February 1931, British

Director - Richard Malcolm Bromage. Address: Lane Cottage Hempstead Lane, Potten End, Berkhamsted, Hertfordshire, HP4 2QJ. DoB: September 1950, British

Director - Richard Kenneth Baker. Address: 8 Shootersway Park, Berkhamsted, Hertfordshire, HP4 3NX. DoB: April 1952, British

Director - Michael Dennis Atkins. Address: 9 Queens Road, Berkhamsted, Hertfordshire, HP4 3HU. DoB: September 1970, British

Director - Dr Godfrey Garth Hill. Address: 20 Bridgewater Road, Berkhamsted, Hertfordshire, HP4 1HN. DoB: April 1931, British

Director - Mark Newling Lyon. Address: 27 Bedford Avenue, Silsoe, Bedford, Bedfordshire, MK45 4ER. DoB: July 1959, British

Director - James Roger Cooper Hunt. Address: Ashgarth Cottage Church Cottages, Station Road Aldbury, Tring, Hertfordshire, HP23 5RS. DoB: October 1940, British

Director - James Robert Potts. Address: Pond Cottage, 54 The Green, Little Gaddesden, Berkhamsted, Herts, HP4 2QG. DoB: June 1944, British

Director - Peter Alexander Mann. Address: Priory Cottage Alderton Drive, Ashridge Park, Berkhamsted, Hertfordshire, HP4 1NB. DoB: June 1920, British

Director - Bernard William Smith. Address: Renvyle No 6 Brownlow Road, Berkhamsted, Hertfordshire, HP4 1HB. DoB: March 1949, British

Director - Air Commodore John Bryan Mitchell. Address: 44, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PH. DoB: November 1930, British

Director - William James Mccreadie. Address: Fullarton Sheethanger Lane, Felden, Hemel Hempstead, Hertfordshire, HP3 0BG. DoB: January 1943, British

Secretary - Martin Spencer Silver. Address: Oaklands 44 St Marys Avenue, Northchurch, Berkhamsted, Hertfordshire, HP4 3RW. DoB:

Director - Bryan Frederick Holdsworth Houchin. Address: The Forge Castle Barns, Coplowe Lane Bletsoe, Bedford, Bedfordshire, MK44 1TL. DoB: May 1934, British

Director - Gordon Stephen Kirby Huntly. Address: Lark Rise 29 The Green, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QF. DoB: January 1944, British

Director - Michael Follis. Address: The Old Stable Doctors Commons Road, Berkhamsted, Hertfordshire, HP4 3DW. DoB: April 1926, British

Director - Simon Fallowfield Brown. Address: Yew Tree Cottage, Hanghill, Tring, Hertfordshire, HP23 6JX. DoB: February 1939, British

Director - Sir Michael George Simmons. Address: 5 Mansion Drive, Tring, Hertfordshire, HP23 5BD. DoB: May 1937, British

Director - Raymond Charles Russell Dalton. Address: Felden Meadow, Longcroft Lane, Felden, Hemel Hempstead, Hertfordshire, HP3 0BN. DoB: January 1934, British

Director - Graham Albert Bell Ward. Address: Shepherds Cottage, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PN. DoB: December 1932, British

Director - Jonathan Gordon Hufford. Address: 10 Sayers Gardens, Berkhamsted, Hertfordshire, HP4 1BT. DoB: November 1961, British

Director - George Grant. Address: Tower Lodge Essex Yard, Mill Lane, Wingrave, Bucks, HP22 2PL. DoB: January 1930, British

Director - Andrew Laurence Blakesley. Address: De Fontenay, Hyde Heath, Amersham, Buckinghamshire, HP6 5SG. DoB: September 1936, British

Director - Anthony Frank Barrett. Address: West Lodge, Bulstrode Way, Gerrards Cross, Buckinghamshire, SL9 7QU. DoB: February 1926, British

Director - Stanley Broughton. Address: The Hook, Golf Club Drive Ashridge Park, Berkhamsted, Herts, HP4 1LY. DoB: November 1908, British

Director - Maurice Godden. Address: Cromer Cottage, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PN. DoB: December 1944, British

Director - David William Halford Martin. Address: 21 Hall Park, Berkhamsted, Hertfordshire, HP4 2NU. DoB: August 1937, British

Director - James Birney Goff. Address: The Cottage, Honeywick Lane, Eaton Bray, Beds, LU6 2BJ. DoB: November 1935, British

Director - Stuart Michael Wallis. Address: 37 Third Floor, Lombard Street, London, EC3V 9BQ. DoB: October 1945, British

Director - Anthony William Fay. Address: 35 Longdean Park, Hemel Hempstead, Hertfordshire, HP3 8BZ. DoB: August 1938, British

Secretary - Margaret West. Address: The Barn, High Street, Hemel Hempstead, Hertfordshire, HP1 3AF. DoB: n\a, British

Director - Peter Frederick Wickenden. Address: 11 Abel Close, Adeyfield, Hemel Hempstead, Hertfordshire, HP2 4BL. DoB: March 1925, British

Director - A/V/M Frank Sidney Roland Johnson. Address: 9 Hazely, Tring, Hertfordshire, HP23 5JH. DoB: August 1917, British

Director - Cecil Douglas Garratt. Address: Sayles Sheethanger Lane, Felden, Hemel Hempstead, Herts, HP3 0BH. DoB: April 1919, British

Director - George Grant. Address: Tower Lodge Essex Yard, Mill Lane, Wingrave, Bucks, HP22 2PL. DoB: January 1930, British

Director - Peter Woodstock Harris. Address: 10 Newall Street, Birmingham, BL3 3LX. DoB: March 1934, British

Jobs in Ashridge Golf Club Limited, vacancies. Career and training on Ashridge Golf Club Limited, practic

Now Ashridge Golf Club Limited have no open offers. Look for open vacancies in other companies

  • Programmer (Alderley)

    Region: Alderley

    Company: The University of Manchester

    Department: The Cancer Research UK Manchester Institute

    Salary: £31,850 to £39,900 (dependent upon experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering

  • UGlobe Chair: Full Professor in Global Economic Challenges (Utrecht - Netherlands)

    Region: Utrecht - Netherlands

    Company: N\A

    Department: N\A

    Salary: €64,008 to €93,192
    £58,522.51 to £85,205.45 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Professor of Laser Inference Lithography (Luton)

    Region: Luton

    Company: University of Bedfordshire

    Department: N\A

    Salary: £55,000 + p.a. pro-rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • Lecturer- English (Bank) (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £24,412 to £29,131 per annum

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Literature

  • Lecturer in Architecture (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: School of Art, Design and Architecture

    Salary: £33,518 to £47,722 pa - Grade 7/8

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Dean, Saudi Arabia (Umluj - Saudi Arabia)

    Region: Umluj - Saudi Arabia

    Company: Waikato Institute of Technology

    Department: N\A

    Salary: NZ$120,000 to NZ$140,000
    £67,524 to £78,778 converted salary*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Other Business and Management Studies,Education Studies (inc. TEFL),Education Studies,Administrative,Senior Management

  • Postdoctoral Research Scientist (Leicester)

    Region: Leicester

    Company: MRC Toxicology Unit

    Department: N\A

    Salary: £30,162 - £38,545 (MRC Band 4) or £37,395 - £47,237 (MRC Band 3)*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Computer Science,Computer Science,Information Systems

  • Research Fellow in Organic Optoelectronics – AR1789AC (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: School of Chemistry

    Salary: £32,004

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy

  • Departmental Lecturer and Course Director - MSc in Nature, Society and Environmental Governance (NSEG) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: School of Geography and the Environment

    Salary: £39,324 to £46,924 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Economics,Social Sciences and Social Care,Sociology,Other Social Sciences,Politics and Government

  • Data Scientist (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 or 6 (monthly salary starting at £2,552 or £2,856 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Computer Science,Computer Science,Software Engineering,Information Systems

  • Bar Staff x 2 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: N\A

    Salary: £9,548.56 to £10,250.66

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Faculty of Science REF Manager (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Physics & Astronomy

    Salary: £38,183 to £46,924 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

Responds for Ashridge Golf Club Limited on Facebook, comments in social nerworks

Read more comments for Ashridge Golf Club Limited. Leave a comment for Ashridge Golf Club Limited. Profiles of Ashridge Golf Club Limited on Facebook and Google+, LinkedIn, MySpace

Location Ashridge Golf Club Limited on Google maps

Other similar companies of The United Kingdom as Ashridge Golf Club Limited: Banbridge Old Vehicle Club Limited | Voodoo Workbench Limited | Chipstead Golf Club Limited(the) | Black Dog Publishing Ltd. | Cue Club St Albans Ltd

Ashridge Golf Club Limited has been in the UK for eighty four years. Registered under the number 00265328 in 1932-05-13, the company is registered at The Club House, Nr Berkhamstead HP4 1LY. The firm is registered with SIC code 93120 which means Activities of sport clubs. Ashridge Golf Club Ltd released its account information up until 31st December 2015. The company's latest annual return was released on 23rd May 2016. Ashridge Golf Club Ltd has been operating as a part of this field for at least 84 years, an achievement not many of it’s competitors have achieved.

The company owns one restaurant or cafe. Its FHRSID is 100. It reports to Dacorum and its last food inspection was carried out on 2016-01-05 , Dacorum, HP4 1LY. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 0 for its structural management and 5 for confidence in management.

On 2014-12-18, the company was recruiting a clubhouse assistant to fill a full time post in the foodservice in Berkhamsted, Home Counties. They offered a full time job with salary £29250000 per year. The offered job required no experience and a CSE or its equivalent. Ashridge Golf Club needed workers with some job experience. While sending your application include job offer id karen.

According to the data we have, this limited company was incorporated in 1932 and has so far been supervised by seventy two directors, and out of them ten (Stewart Clive Percy, Stephen Douglas John Marshall, Air Mshl Michael George Simmons and 7 remaining, listed below) are still working. Moreover, the managing director's tasks are backed by a secretary - Stephen John Proudfoot, from who was chosen by the limited company in October 2016.

Ashridge Golf Club Limited is a domestic company, located in Nr Berkhamstead, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in The Club House Little Gaddesden HP4 1LY Nr Berkhamstead. Ashridge Golf Club Limited was registered on 1932-05-13. 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 - 343,000 GBP, sales per year - more 480,000,000 GBP. Ashridge Golf Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Ashridge Golf Club Limited is Arts, entertainment and recreation, including 8 other directions. Secretary of Ashridge Golf Club Limited is Stephen John Proudfoot, which was registered at The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. Products made in Ashridge Golf Club Limited were not found. This corporation was registered on 1932-05-13 and was issued with the Register number 00265328 in Nr Berkhamstead, 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 Ashridge Golf Club Limited, open vacancies, location of Ashridge Golf Club 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 Ashridge Golf Club Limited from yellow pages of The United Kingdom. Find address Ashridge Golf Club Limited, phone, email, website credits, responds, Ashridge Golf Club Limited job and vacancies, contacts finance sectors Ashridge Golf Club Limited