Kings Norton Golf Club,limited(the)
Activities of sport clubs
Contacts of Kings Norton Golf Club,limited(the): address, phone, fax, email, website, working hours
Address: Brockhill Lane Weatheroak B48 7ED Alvechurch
Phone: +44-1249 3934448 +44-1249 3934448
Fax: +44-1249 3934448 +44-1249 3934448
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Kings Norton Golf Club,limited(the)"? - Send email to us!
Registration data Kings Norton Golf Club,limited(the)
Get full report from global database of The UK for Kings Norton Golf Club,limited(the)
Addition activities kind of Kings Norton Golf Club,limited(the)
329108. Abrasive grains
738919. Metal cutting services
20139917. Spiced meats, from purchased meat
51629903. Plastics materials, nec
70320101. Cabin camp
Owner, director, manager of Kings Norton Golf Club,limited(the)
Director - Andrew William Rainbow. Address: Castle Road, Studley, Warwickshire, B80 7LS, England. DoB: July 1965, British
Director - Stephen John Ianson. Address: Rowney Green Lane, Rowney Green, Alvechurch, Birmingham, B48 7QE, England. DoB: June 1953, British
Director - Howard Graham Badger. Address: Jordans Close, Redditch, Worcestershire, B97 5JD, England. DoB: September 1946, British
Director - Alan Thomas William Cowin. Address: Thornbury Lane, Redditch, Worcestershire, B98 8SG, England. DoB: October 1943, British
Director - Shaun Ronald Thornhill. Address: Linton Close, Redditch, Worcestershire, B98 0NA, England. DoB: August 1963, English
Director - Michael Noble Downes. Address: Tilehouse Green Lane, Knowle, Solihull, West Midlands, B93 9EN, England. DoB: September 1946, English
Director - Graeme Reid Mccallum. Address: Whinfield Road, Dodford, Bromsgrove, Worcestershire, B61 9BG, England. DoB: January 1947, British
Director - Clive William Gillard. Address: Brockhill Lane, Weatheroak, Alvechurch, Birmingham, B48 7ED. DoB: January 1948, British
Director - George Lewis. Address: Brockhill Lane, Weatheroak, Alvechurch, Birmingham, B48 7ED. DoB: July 1941, British
Director - Robert Douglas Eason Cashmore. Address: Brockhill Lane, Weatheroak, Alvechurch, Birmingham, B48 7ED. DoB: August 1945, British
Director - Brian Leonard Davies. Address: Brockhill Lane, Weatheroak, Alvechurch, Birmingham, B48 7ED. DoB: November 1943, British
Director - David Plumb. Address: Brockhill Lane, Weatheroak, Alvechurch, Birmingham, B48 7ED. DoB: January 1945, British
Director - Christine Henderson. Address: Brockhill Lane, Weatheroak, Alvechurch, Birmingham, B48 7ED. DoB: November 1944, British
Director - Gordon Clark. Address: Rose Cottage 52 Doctors Hill, Bournheath, Bromsgrove, Worcestershire, B61 9JE. DoB: May 1956, Britsh
Director - Karen Anne Simpson. Address: Harborne Road, Edgbaston, Birmingham, B15 3LD. DoB: July 1959, British
Secretary - Terry Brian Webb. Address: 25 Silverdale Gardens, Stourbridge, West Midlands, DY8 5NU. DoB:
Director - Albert Charles Day. Address: Knowle Road, Hampton-In-Arden, Solihull, West Midlands, B92 0JA, United Kingdom. DoB: November 1944, British
Director - Raymond John Francis. Address: 13 Brecon Close, Inkberrow, Worcester, WR7 4EP, United Kingdom. DoB: July 1942, British
Director - David Howell Nicholas. Address: Icknield Street, Ipsley, Redditch, Worcestershire, B98 0AN, United Kingdom. DoB: December 1932, British
Director - Philip Graham Smyth-maidment. Address: Harvington Drive, Shirley, Solihull, West Midlands, B90 4YN. DoB: September 1946, British
Director - Howard Graham Badger. Address: Forge Mill Road, Riverside, Redditch, Worcs, B98 8HQ. DoB: September 1946, British
Director - Alan Thomas William Cowin. Address: Meadow House, Whitepits Lane Portway, Alvechurch, Worcs, B48 7HR. DoB: October 1943, British
Director - Albert Brian Smith. Address: 106 Condover Road, Birmingham, West Midlands, B31 3QX. DoB: October 1939, British
Director - John Edward Lynch. Address: 97 Hither Green Lane, Redditch, Worcestershire, B98 9BN. DoB: February 1943, British
Director - Kenneth Barnwell. Address: 32 Glendon Way, Solihull, West Midlands, B93 8SY. DoB: December 1941, British
Director - Thomas Jennings. Address: 188 Norton Lane, Solihull, West Midlands, B94 5LT. DoB: January 1938, British
Director - Rex Gordon Harrison. Address: 6 Bowmore Road, Bromsgrove, Worcestershire, B60 2HH. DoB: July 1945, British
Director - Michael Howard Richards Cole. Address: 23 Nine Days Lane, Redditch, Worcestershire, B98 7TE. DoB: n\a, British
Director - Stephen John Ianson. Address: Abbey Barn, Rowney Green Lane, Rowney Green, West Midlands, B48 7QE. DoB: June 1953, British
Director - Peter Edward Elliman. Address: 37 Knighton Road, Birmingham, Warwickshire, B31 2EH. DoB: February 1953, British
Director - Stephen John Ianson. Address: Abbey Barn, Rowney Green Lane, Rowney Green, West Midlands, B48 7QE. DoB: June 1953, British
Director - Mary Adelaide Moore. Address: Flat 9, 1 Manor Road, Solihull, West Midlands, B91 2BH. DoB: June 1943, Irish
Director - Margaret Kennedy. Address: 61 Beaks Hill Road, Birmingham, B38 8BL. DoB: n\a, British
Director - Michael Hooper. Address: 45 Alcester Road, Lickey End, Bromsgrove, Worcestershire, B60 1JT. DoB: September 1937, British
Director - Philip Graham Smyth Maidment. Address: 27 Harvington Drive, Solihull, West Midlands, B90 4YN. DoB: September 1946, British
Director - Frank Leonard Hickin. Address: 520 Groveley Lane, Rednal, Birmingham, Worcester, B45 8UB. DoB: December 1930, British
Director - Barry Martin Reeves. Address: 43 Lickey Coppice, Cofton Hackett, Birmingham, B45 8PQ. DoB: December 1945, British
Director - Alan William Thomas. Address: 117 St Marys Road, Alcester, Warwickshire, B49 6QH. DoB: February 1936, British
Director - Rex Gordon Harrison. Address: 6 Bowmore Road, Bromsgrove, Worcestershire, B60 2HH. DoB: July 1945, British
Director - Derek John Tranter. Address: 104 Gibbins Road, Birmingham, West Midlands, B29 6QP. DoB: January 1946, British
Director - Mark Adrian White. Address: 32 Katmandu Road, Oakmere Park, Bromsgrove, Worcestershire, B60 2SP. DoB: July 1961, British
Director - Robert John Stevenson Oldershaw. Address: Lampton Broad Lane, Tanworth In Arden, Solihull, West Midlands, B94 5HX. DoB: June 1933, British
Director - Adrian Paul Cole. Address: Camaret, Dark Lane, Astwood Bank, Worcestershire, B96 6AS. DoB: May 1948, British
Director - Keith Philip Thomas. Address: 8 Longmeadow Grove, Birmingham, West Midlands, B31 4SU. DoB: November 1941, British
Director - Clive William Gillard. Address: 282 Old Birmingham Road, Rednal, Birmingham, West Midlands, B45 8ES. DoB: January 1948, British
Director - Howard Roy Hastilow. Address: 3 Hinton Avenue, Alvechurch, Birmingham, West Midlands, B48 7LZ. DoB: January 1933, British
Director - David Henry Arnold. Address: 200 May Lane, Birmingham, West Midlands, B14 4AJ. DoB: March 1957, British
Director - Stuart Victor Pritchard. Address: 4 Salisbury Close, Dudley, West Midlands, DY1 2UJ. DoB: August 1962, British
Director - Robert James Pedley. Address: 2 Weatheroak Cottages, Weatheroak, North Worcester, B48 7DZ. DoB: November 1954, British
Director - Elizabeth Mary Brown. Address: 12 Moorfield Drive, Bromsgrove, Worcestershire, B61 8EJ. DoB: August 1933, British
Director - Alan Dudley Bartlett. Address: 43 Webb Lane, Hall Green, Birmingham, West Midlands, B28 0ED. DoB: May 1932, British
Secretary - David John Gutteridge. Address: Flat 15 Little London House, West Bromwich Street, Walsall, Westmidlands, WS1 4DD. DoB: n\a, British
Director - Peter William Alfred Skidmore. Address: 40 Gannow Manor Gardens, Rubery, Birmingham, Warwickshire, B45 9SD. DoB: May 1943, British
Director - Margaret Jelfs. Address: 29 Meadow Hill Road, Kings Norton, Birmingham, Warwickshire, B38 8DE. DoB: April 1935, British
Director - David Alan Haywood. Address: 6 Berkeswell Close, Redditch, Worcestershire, B98 8SF. DoB: October 1940, British
Director - Frank Leonard Hickin. Address: 520 Groveley Lane, Rednal, Birmingham, Worcester, B45 8UB. DoB: December 1930, British
Secretary - James Bertie Brevitt. Address: 17 Hazelbank, Kings Norton, Birmingham, West Midlands, B38 8BT. DoB: November 1935, British
Director - Mark Adrian White. Address: 50 Aldbury Road, Kings Heath, Birmingham, B14 4NH. DoB: July 1961, British
Director - Douglas William Connop. Address: 3 Calverley Road, Kings Norton, Birmingham, B38 8PW. DoB: October 1931, British
Secretary - Roger Whitton. Address: Rowan Cottage 96 New Road, Bromsgrove, Worcestershire, B60 2LB. DoB: August 1938, British
Director - Paul Andrew Clarke. Address: 77 New Coventry Road, Sheldon, Birmingham, West Midlands, B26 3BA. DoB: April 1963, British
Director - Barry James Satchwell Gibbs. Address: 100 Hartle Lane, Belbroughton, Stourbridge, West Midlands, DY9 9TN. DoB: July 1932, British
Director - Bernard Thomas Clarke. Address: 3 Cornfield Road, Northfield, Birmingham, Warwickshire, B31 2EA. DoB: December 1927, British
Director - Robert Alan Yeates. Address: 49 Lode Lane, Solihull, West Midlands, B91 2AN. DoB: February 1942, British
Director - James Bertie Brevitt. Address: 17 Hazelbank, Kings Norton, Birmingham, West Midlands, B38 8BT. DoB: November 1935, British
Director - Brian Alan Poyton. Address: 44 Whitehill Lane, Northfield, Birmingham, B29 4QF. DoB: August 1939, British
Director - John Edwards Jones. Address: 1 Gillows Croft, Monkspath Shirley, Solihull, West Midlands, B90 4UH. DoB: September 1937, British
Director - William Robert Parks. Address: 25 Woodglade Croft, Kings Norton, Birmingham, West Midlands, B38 8TD. DoB: September 1937, British
Director - Arthur Charles Coulter. Address: 43 Elizabeth Road, Moseley, Birmingham, West Midlands, B13 8QH. DoB: September 1913, British
Director - Jeremiah Creighton. Address: 91 Boyne Road, Sheldon, Birmingham, West Midlands, B26 2QH. DoB: July 1925, British
Director - James Ramsay Fairlie. Address: Fairways 54 Grassmoor Road, Kings Norton, Birmingham, West Midlands, B38 8BU. DoB: June 1923, British
Director - Raymond John Francis. Address: 1 Furze Lane, Redditch, Worcestershire, B98 0SE. DoB: July 1942, British
Director - Robert Halford Gooding. Address: 238 Station Road, Wythall, Birmingham, West Midlands, B47 6ES. DoB: February 1937, British
Director - Douglas James Harrison. Address: 37 Cheswick Way, Shirley, Solihull, West Midlands, B90 4HF. DoB: May 1934, British
Director - Howard Roy Hastilow. Address: 3 Hinton Avenue, Alvechurch, Birmingham, West Midlands, B48 7LZ. DoB: January 1933, British
Director - Peter Ayres. Address: Greenacre, Rowley Green, Alvechurch, Birmingham, B48. DoB: April 1923, British
Director - Colin Percy Mitchell. Address: 76 Beaks Hill Road, Kings Norton, Birmingham, West Midlands, B38 8BN. DoB: June 1938, British
Director - David Howell Nicholas. Address: 58 Grosvenor Road, Solihull, West Midlands, B91 3PU. DoB: December 1932, British
Director - Robert John Stevenson Oldershaw. Address: Lampton Broad Lane, Tanworth In Arden, Solihull, West Midlands, B94 5HX. DoB: June 1933, British
Director - Barry Pye. Address: 45 Maisemore Close, Redditch, Worcestershire, B98 9LN. DoB: July 1944, British
Director - Peter William Alfred Skidmore. Address: 57 Henlow Road, Maypole, Birmingham, West Midlands, B14 5DX. DoB: May 1943, British
Secretary - Leslie Norman William Prince. Address: 7 Solihull Road, Shirley, Solihull, West Midlands, B90 3HB. DoB:
Director - Keith Philip Thomas. Address: 8 Longmeadow Grove, Birmingham, West Midlands, B31 4SU. DoB: November 1941, British
Director - Roger Whitton. Address: Rowan Cottage 96 New Road, Bromsgrove, Worcestershire, B60 2LB. DoB: August 1938, British
Director - Michael Howard Richards Cole. Address: 23 Nine Days Lane, Redditch, Worcestershire, B98 7TE. DoB: n\a, British
Director - Roy Clee. Address: 54 Innage Road, Northfield, Birmingham, West Midlands, B31 2DY. DoB: March 1930, British
Jobs in Kings Norton Golf Club,limited(the), vacancies. Career and training on Kings Norton Golf Club,limited(the), practic
Now Kings Norton Golf Club,limited(the) have no open offers. Look for open vacancies in other companies
-
Research Associate (London)
Region: London
Company: University College London
Department: Department of Structural & Molecular Biology
Salary: £34,056 to £41,163 per annum
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
-
Lecturer: Film Production (Norwich)
Region: Norwich
Company: Norwich University of the Arts
Department: N\A
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies
-
Professor in Health Data Science (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Health Sciences
Salary: Competitive Salary Plus Benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Mathematics and Statistics,Statistics
-
Project Accountant (Business Partners) – 2 Posts (Coventry)
Region: Coventry
Company: Coventry University
Department: N\A
Salary: £31,611 to £40,002 per annum (Grade 7)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Lecturer in English Literature (Aston)
Region: Aston
Company: Aston University
Department: Languages & Social Sciences
Salary: £34,520 to £47,722 per annum (Grade 08 to 09)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages,Literature
-
Research Assistant (London)
Region: London
Company: UCL Institute of Neurology
Department: Dementia Research Centre
Salary: £29,809 to £31,432 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Psychology
-
Professor of Human Geography and Planning (Tasmania - Australia)
Region: Tasmania - Australia
Company: N\A
Department: N\A
Salary: AU$171,085
£104,875.11 converted salary* plus 17% superannuation.Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Human and Social Geography
-
Maker Space Technician (London)
Region: London
Company: Imperial College London
Department: Student Recruitment and Outreach
Salary: £24,780 to £26,570 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: Property and Maintenance
-
Research Fellow (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Chemical Engineering
Salary: £29,301 to £40,523 a year
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Chemical Engineering
-
Research Data Collectors (x3) (0.5FTE) (Salford)
Region: Salford
Company: University of Salford
Department: School of Nursing Midwifery, Social Work and Social Sciences
Salary: £20,046 to £22,494
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing,Information Management and Librarianship,Information Science,Other Information Management and Librarianship
-
Lecturer/Senior Lecturer in Physiotherapy (Middlesbrough)
Region: Middlesbrough
Company: Teesside University
Department: School of Health & Social Care
Salary: £30,175 to £48,327 (pro rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology
-
Finance Administrator (0.5FTE) (Wolverhampton)
Region: Wolverhampton
Company: University of Wolverhampton
Department: Faculty of Social Sciences
Salary: £19,485 to £20,624 pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance
Responds for Kings Norton Golf Club,limited(the) on Facebook, comments in social nerworks
Read more comments for Kings Norton Golf Club,limited(the). Leave a comment for Kings Norton Golf Club,limited(the). Profiles of Kings Norton Golf Club,limited(the) on Facebook and Google+, LinkedIn, MySpaceLocation Kings Norton Golf Club,limited(the) on Google maps
Other similar companies of The United Kingdom as Kings Norton Golf Club,limited(the): Eastbourne Bonfire Society Ltd | Uplands Riding School Limited | Yoga On The Hill Ltd | Nuneaton Town Bowling Ground Limited | Paul Shannon Fitness Ltd.
Kings Norton Golf Club,(the) started its business in 1929 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID 00239074. This company has been developing with great success for eighty seven years and it's currently active. The company's headquarters is situated in Alvechurch at Brockhill Lane. Anyone could also locate this business by its post code of B48 7ED. The company is registered with SIC code 93120 and their NACE code stands for Activities of sport clubs. Tuesday 31st March 2015 is the last time account status updates were reported. Kings Norton Golf Club,ltd(the) has been developing on the market for over 87 years, a feat very few competitors managed to do.
From the information we have gathered, this specific firm was formed in 27th April 1929 and has so far been managed by eighty one directors, and out of them fifteen (Andrew William Rainbow, Stephen John Ianson, Howard Graham Badger and 12 other directors who might be found below) are still employed. Furthermore, the managing director's tasks are aided by a secretary - Terry Brian Webb, from who was hired by this specific firm seventeen years ago.
Kings Norton Golf Club,limited(the) is a domestic nonprofit company, located in Alvechurch, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in Brockhill Lane Weatheroak B48 7ED Alvechurch. Kings Norton Golf Club,limited(the) was registered on 1929-04-27. 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 - 626,000 GBP, sales per year - less 809,000,000 GBP. Kings Norton Golf Club,limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Kings Norton Golf Club,limited(the) is Arts, entertainment and recreation, including 5 other directions. Director of Kings Norton Golf Club,limited(the) is Andrew William Rainbow, which was registered at Castle Road, Studley, Warwickshire, B80 7LS, England. Products made in Kings Norton Golf Club,limited(the) were not found. This corporation was registered on 1929-04-27 and was issued with the Register number 00239074 in Alvechurch, 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 Kings Norton Golf Club,limited(the), open vacancies, location of Kings Norton Golf Club,limited(the) 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 May 1st, 2024