Verulam Golf Club Limited
Activities of sport clubs
Contacts of Verulam Golf Club Limited: address, phone, fax, email, website, working hours
Address: 226 London Road AL1 1JG St Albans
Phone: +44-1325 5496704 +44-1325 5496704
Fax: +44-1325 5496704 +44-1325 5496704
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Verulam Golf Club Limited"? - Send email to us!
Registration data Verulam Golf Club Limited
Get full report from global database of The UK for Verulam Golf Club Limited
Addition activities kind of Verulam Golf Club Limited
332599. Steel foundries, nec, nec
357802. Calculators and adding machines
507802. Refrigerated beverage dispensers
22110514. Rep, cotton
26210603. Copy paper
35679906. Incinerators, metal: domestic or commercial
38220305. Thermocouples, vacuum: glass
80690102. Drug addiction rehabilitation hospital
Owner, director, manager of Verulam Golf Club Limited
Director - Louis Peter Francis Matamala. Address: London Road, St Albans, Hertfordshire, AL1 1JG, England. DoB: August 1979, English
Director - Robert John Dicker. Address: London Road, St Albans, Hertfordshire, AL1 1JG, England. DoB: October 1955, British
Director - Sir Ian Bernard Vaughan Magee Cb. Address: London Road, St Albans, Hertfordshire, AL1 1JG, England. DoB: July 1946, English
Director - David Anthony Mitchell. Address: Marshals Drive, St Albans, Hertfordshire, AL1 4RB, England. DoB: January 1941, British
Director - Kevin James Hull. Address: London Road, St Albans, Hertfordshire, AL1 1JG, England. DoB: November 1954, English
Director - Robert Frederick Walter. Address: London Road, St Albans, Hertfordshire, AL1 1JG. DoB: February 1969, British
Secretary - Henry Matthew Farrer. Address: London Road, St Albans, Herts, AL1 1JG. DoB:
Director - Richard Michael Bird. Address: Grove Lodge, 143 London Road, St Albans, Hertfordshire, AL1 1TA, Gb-Gbr. DoB: November 1946, English
Director - Richard Michael Bird. Address: London Road, St Albans, Hertfordshire, AL1 1TA, England. DoB: November 1946, British
Director - John Malcolm Sanderson. Address: London Road, St Albans, Hertfordshire, AL1 1JG. DoB: November 1945, British
Director - George Smith-Salmond Ashworth. Address: 226 London Road, St Albans, Herts, AL1 1JG. DoB: January 1956, British
Director - David Basil Lewis. Address: London Road, St Albans, Herts, AL1 1JG. DoB: July 1943, English
Director - Norman Keith Smith. Address: London Road, St Albans, Herts, AL1 1JG. DoB: January 1936, British
Director - Neville John Custance. Address: New Barnes Avenue, St Albans, Hertfordshire, AL1 1TG. DoB: March 1944, British
Director - Stephen Paul Ashley. Address: Clarence Road, St Albans, Hertfordshire, AL1 4NP. DoB: January 1949, British
Director - Peter Bryan Taylor. Address: 12 Highfield Manor, Highfield Lane, Tyttenhangar, Hertfordshire, AL4 0AN. DoB: November 1943, British
Director - John Rowan. Address: 389 Watford Road, St Albans, Hertfordshire, AL2 3DF. DoB: October 1947, British
Secretary - Peter Kenneth Watson. Address: 8 South Drive, Cuffley, Hertfordshire, EN6 4HP. DoB:
Director - Henry Matthew Farrer. Address: 8 Barncroft Way, St Albans, Hertfordshire, AL1 5QZ. DoB: June 1940, British
Director - Bryan Peirson. Address: 36 Ash Grove, Wheathampstead, Hertfordshire, AL4 8DF. DoB: October 1939, British
Director - Laurence Harry Barker. Address: 24 Lattimore Road, Wheathampstead, Hertfordshire, AL4 8QE. DoB: September 1939, British
Director - Donald Clark Neville Longmuir. Address: Fairways, 14a New House Park, St Albans, Hertfordshire, AL1 1UB. DoB: December 1947, British
Director - Robin Farrer. Address: 8 Barncroft Way, St Albans, Hertfordshire, AL1 5QZ. DoB: June 1940, British
Director - Gary Ronald Fisher. Address: 18 Sheppards Close, St Albans, Hertfordshire, AL3 5AL. DoB: January 1958, British
Director - David Basil Lewis. Address: 7 Heydons Close, St Albans, Hertfordshire, AL3 5SF. DoB: July 1943, English
Director - Maureen Patricia Roe. Address: 30 Harness Way, St Albans, Hertfordshire, AL4 9HA. DoB: April 1949, British
Secretary - David John Cliffe. Address: 128 Brampton Road, St. Albans, St. Albans, Hertfordshire, AL1 4PY. DoB: n\a, British
Director - Robert Kelly. Address: 8 Keyford Terrace, Frome, Somerset, BA11 1JL. DoB: August 1949, British
Director - David Anthony Mitchell. Address: 27 Marshals Drive, St. Albans, Hertfordshire, AL1 4RB. DoB: January 1941, British
Director - Ian Samuel Robertson. Address: 22 Sandpit Lane, St Albans, Hertfordshire, AL1 4HL. DoB: December 1945, British
Director - Gerald Hill. Address: 28 Santers Lane, Potters Bar, Hertfordshire, EN6 2BU. DoB: June 1938, British
Director - Barry Moule. Address: 50 The Horseshoe, Leverstock Green, Hertfordshire, HP3 8QS. DoB: August 1941, British
Secretary - John Ronald Maguire. Address: Verulam Golf Club, 226 London Road, St. Albans, Hertfordshire, AL1 1JQ. DoB:
Director - Robert Andrew Choppin. Address: 141 Charmouth Road, St Albans, Hertfordshire, AL1 4SG. DoB: n\a, British
Director - Thomas Patrick Heduan. Address: Manor House Cottage, 97 High Street, Abbots Langley, Hertfordshire, WD5 0AJ. DoB: January 1952, British
Director - Roy Ilott. Address: 36 Greenacres, Leverstock Green, Hemel Hempstead, Hertfordshire, HP2 4NA. DoB: September 1938, British
Director - David John Cliffe. Address: 5 Grosvenor Road, St. Albans, Hertfordshire, AL1 3BU. DoB: April 1952, British
Director - John Leslie Wells. Address: 12 Queen Street, St. Albans, Hertfordshire, AL3 4PJ. DoB: March 1947, British
Director - Stephen Williams. Address: Cloisters House, 3 Laurels Field, St Albans, Hertfordshire, AL3 4BZ. DoB: October 1947, British
Director - John Foster. Address: 6 Carpenders Close, Harpenden, Hertfordshire, AL5 3HN. DoB: n\a, British
Director - Nicholas James Crewe. Address: 8 Austin Villas, Woodside Road, Garston, Hertfordshire, WD2 7LD. DoB: March 1970, British
Director - Richard Scot West. Address: 10 Hawkshill Drive, Hemel Hempstead, Hertfordshire, HP3 0BS. DoB: January 1935, British
Director - Squadron Leader Richard Selby. Address: Acorns Turpins Chase, Welwyn, Hertfordshire, AL6 0RA. DoB: April 1932, British
Director - Michael Crossley. Address: 5 Cunningham Hill Road, St Albans, Hertfordshire, AL1 5BX. DoB: August 1936, British
Director - John William Shreeves. Address: Dell View, Churchill Road, St Albans, Hertfordshire, AL1 4HQ. DoB: July 1938, British
Director - Vernon Harry Unsworth. Address: The Old House 5 Normandy Road, St Albans, Hertfordshire, AL3 5QG. DoB: March 1955, British
Director - Robert George Veal. Address: 34 Sandpit Lane, St Albans, Hertfordshire, AL1 4HG. DoB: July 1942, British
Director - Paul Adrian Bosher. Address: 3 The Green, Amersham, Buckinghamshire, HP7 9AF. DoB: February 1967, British
Director - Barry Moule. Address: 50 The Horseshoe, Leverstock Green, Hertfordshire, HP3 8QS. DoB: August 1941, British
Director - Norman Keith Smith. Address: 54 Faircross Way, St Albans, Hertfordshire, AL1 4SB. DoB: January 1936, British
Director - Captain Robert Stocker. Address: 1 Heydons Close, Townsend Drive, St. Albans, Hertfordshire, AL3 5SF. DoB: August 1937, British
Director - Gerald Hill. Address: 28 Santers Lane, Potters Bar, Hertfordshire, EN6 2BU. DoB: June 1938, British
Director - Kevin Mcgahan. Address: 7 Chequers Cottages, Gaddesden Row, Hemel Hempstead, Hertfordshire, HP2 6HH. DoB: December 1951, British
Director - John Malcolm Sanderson. Address: 18 Cranefield Drive, Watford, Hertfordshire, WD25 9TX. DoB: November 1945, British
Director - John Francis Sherman Baxendine. Address: Brambridge 1b Tippendell Lane, Chiswell Green, St Albans, Hertfordshire, AL2 3HJ. DoB: n\a, British
Director - Philip Keith Atkinson. Address: 26 Grasmere Avenue, Harpenden, Hertfordshire, AL5 5PS. DoB: July 1927, British
Director - Eric Carruth Goldie. Address: 7 Faircross Way, St Albans, Hertfordshire, AL1 4RT. DoB: July 1933, British
Director - Alan Robert Thomson. Address: 7 Archers Fields, Sandridge Road, St Albans, Hertfordshire, AL1 4EL. DoB: February 1962, British
Director - Walter Boa Crosbie. Address: 352 Lower Luton Road, Wheathampstead, Hertfordshire, AL4 8JQ. DoB: November 1938, British
Secretary - Anthony Robert Crichton-smith. Address: 19 Newhouse Park, St Albans, Hertfordshire, AL1 1UA. DoB:
Director - Geoffrey Hannam Price. Address: 4 The Ramparts, St Albans, Hertfordshire, AL3 4AJ. DoB: April 1930, British
Director - Michael Crossley. Address: 5 Cunningham Hill Road, St Albans, Hertfordshire, AL1 5BX. DoB: August 1936, British
Director - Gordon Gerrard Law. Address: 9 The Park, St Albans, Hertfordshire, AL1 4RU. DoB: March 1928, British
Director - Donald George William Slade. Address: 10 Bartel Close, Leverstock Green, Hemel Hempstead, Hertfordshire, HP3 8LX. DoB: October 1931, British
Director - Peter Hugh Melvin. Address: 24 Foxcroft, St Albans, Hertfordshire, AL1 5SP. DoB: May 1938, British
Director - Gordon Townsend. Address: 14 Barry Close, St Albans, Hertfordshire, AL2 3HN. DoB: June 1933, British
Director - Brian Scorer. Address: 52 Abbots Park, St Albans, Hertfordshire, AL1 1TW. DoB: May 1932, British
Director - Christopher Makepeace. Address: 3 Falstaff Gardens, St Albans, Hertfordshire, AL1 2AL. DoB: July 1947, British
Director - John Anthony Rylands. Address: 37 The Ridgeway, St Albans, Hertfordshire, AL4 9AL. DoB: September 1936, British
Director - Peter Donald Kingaby. Address: 19 Markyate Road, Slip End, Luton, Bedfordshire, LU1 4BU. DoB: April 1939, British
Director - Roy Ilott. Address: 36 Greenacres, Leverstock Green, Hemel Hempstead, Hertfordshire, HP2 4NA. DoB: September 1938, British
Director - Douglas Scott Brodie. Address: 24 Gurney Court Road, St Albans, Hertfordshire, AL1 4RL. DoB: November 1943, British
Director - Ronald Howells. Address: 8 Green Acres, Leverstock Green, Hemel Hempstead, Hertfordshire, HP2 4LX. DoB: n\a, British
Secretary - Geoffrey Douglas Eastwood. Address: 3 Clarence Road, St Albans, Hertfordshire, AL1 4NH. DoB:
Jobs in Verulam Golf Club Limited, vacancies. Career and training on Verulam Golf Club Limited, practic
Now Verulam Golf Club Limited have no open offers. Look for open vacancies in other companies
-
Systems and Forms Officer (London)
Region: London
Company: N\A
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni
-
Executive Officer/PA to the Dean (Huddersfield)
Region: Huddersfield
Company: University of Huddersfield
Department: School of Art, Design and Architecture
Salary: £26,290 to £32,299
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Microbiology Laboratory Technician (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Civil and Environmental Engineering
Salary: £22,876 to £25,728 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Microbiology
-
Hospitality Catering Supervisor (Reading)
Region: Reading
Company: University of Reading
Department: Catering Hotel & Conference Services
Salary: £16,654 to £18,777 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
EPSRC Industrial CASE PhD studentship in Optimisation for the Computer Aided Design of 3D-Printed Microwave Components (London)
Region: London
Company: Imperial College London
Department: Department of Electrical Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Lecturer in Environmental Geography (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Cardiff School of Geography and Planning
Salary: £41,212 to £47,722 Grade 7 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Environmental Sciences
-
Programme Recruitment Manager (UK Region) (Reading)
Region: Reading
Company: University of Reading
Department: Henley Business School - Dean's Office
Salary: £33,518 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
PhD Studentship - Using Education Economics to Evaluate the Impact of Strategic Educational Improvement Programmes (Bangor)
Region: Bangor
Company: Bangor University
Department: Schools of Psychology and Healthcare Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology,Economics,Education Studies (inc. TEFL),Education Studies
-
Postdoctoral Researcher, Historian at the Faculty of Arts and Social Sciences (Maastricht - Netherlands)
Region: Maastricht - Netherlands
Company: Maastricht University
Department: Department Technology and Society Studies
Salary: €37,332
£34,072.92 converted salary* circa per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History,History of Art
-
Scientific Project and Communications Manager (Heidelberg - Germany)
Region: Heidelberg - Germany
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 6, 7 or 8; depending on qualification and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Fully Funded Ph.D. Studentship in Computer Architecture / Digital Design for Space Applications. (Madrid - Spain)
Region: Madrid - Spain
Company: Universidad Antonio de Nebrija
Department: ARIES Research Center
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Microsoft Windows System Engineer (Grenoble - France)
Region: Grenoble - France
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 4, 5 or 6, depending on experience and qualifications
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
Responds for Verulam Golf Club Limited on Facebook, comments in social nerworks
Read more comments for Verulam Golf Club Limited. Leave a comment for Verulam Golf Club Limited. Profiles of Verulam Golf Club Limited on Facebook and Google+, LinkedIn, MySpaceLocation Verulam Golf Club Limited on Google maps
Other similar companies of The United Kingdom as Verulam Golf Club Limited: Renewbydesign Ltd | Connorgoddard Limited | Cfgu Limited | Liam Keniry Limited | Spectrum Events Group Limited
Verulam Golf Club started conducting its operations in 1910 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID 00108837. This company has been functioning with great success for one hundred and six years and it's currently active. This firm's office is situated in St Albans at 226 London Road. You can also locate the company using its post code : AL1 1JG. The enterprise principal business activity number is 93120 meaning Activities of sport clubs. Its most recent filings were filed up to 2015-07-31 and the most current annual return was released on 2015-12-01. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Verulam Golf Club Ltd.
The details that details the company's executives suggests there are six directors: Louis Peter Francis Matamala, Robert John Dicker, Sir Ian Bernard Vaughan Magee Cb and 3 others listed below who were appointed to their positions on 2015-11-07, 2014-11-08 and 2013-11-02. In order to maximise its growth, for the last nearly one month this limited company has been providing employment to Henry Matthew Farrer, who's been looking for creative solutions successful communication and correspondence within the firm.
Verulam Golf Club Limited is a domestic company, located in St Albans, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in 226 London Road AL1 1JG St Albans. Verulam Golf Club Limited was registered on 1910-04-13. 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 - 580,000 GBP, sales per year - less 862,000,000 GBP. Verulam Golf Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Verulam Golf Club Limited is Arts, entertainment and recreation, including 8 other directions. Director of Verulam Golf Club Limited is Louis Peter Francis Matamala, which was registered at London Road, St Albans, Hertfordshire, AL1 1JG, England. Products made in Verulam Golf Club Limited were not found. This corporation was registered on 1910-04-13 and was issued with the Register number 00108837 in St Albans, 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 Verulam Golf Club Limited, open vacancies, location of Verulam 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