Kings Norton Golf Club,limited(the)

All companies of The UKArts, entertainment and recreationKings 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Kings Norton Golf Club,limited(the)"? - Send email to us!

Kings Norton Golf Club,limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kings Norton Golf Club,limited(the).

Registration data Kings Norton Golf Club,limited(the)

Register date: 1929-04-27
Register number: 00239074
Capital: 626,000 GBP
Sales per year: Less 809,000,000 GBP
Employees: Less 10
Credit rating: N\A
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 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, MySpace

Location 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

Detailed data about Kings Norton Golf Club,limited(the) from yellow pages of The United Kingdom. Find address Kings Norton Golf Club,limited(the), phone, email, website credits, responds, Kings Norton Golf Club,limited(the) job and vacancies, contacts finance sectors Kings Norton Golf Club,limited(the)