Beaconsfield Golf Club Limited(the)

All companies of The UKArts, entertainment and recreationBeaconsfield Golf Club Limited(the)

Operation of sports facilities

Contacts of Beaconsfield Golf Club Limited(the): address, phone, fax, email, website, working hours

Address: The Club House Seer Green HP9 2UR Beaconsfield

Phone: +44-1566 5854309 +44-1566 5854309

Fax: +44-1332 7395141 +44-1332 7395141

Email: n\a

Website:

Schedule:

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

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

Registration data Beaconsfield Golf Club Limited(the)

Register date: 1948-05-13
Register number: 00454134
Capital: 465,000 GBP
Sales per year: Approximately 494,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
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 Beaconsfield Golf Club Limited(the)

Addition activities kind of Beaconsfield Golf Club Limited(the)

2531. Public building and related furniture
20990307. Pie fillings, except fruit, meat, and vegetable
27619900. Manifold business forms, nec
28999922. Frit
37140500. Motor vehicle brake systems and parts
39520102. Crayons: chalk, gypsum, charcoal, fusains, pastel, wax, etc.
41510000. School buses

Owner, director, manager of Beaconsfield Golf Club Limited(the)

Director - Tim Clive Whittaker. Address: The Club House, Seer Green, Beaconsfield, Bucks, HP9 2UR. DoB: March 1960, British

Director - Susan Jennifer Puttergill. Address: The Club House, Seer Green, Beaconsfield, Bucks, HP9 2UR. DoB: November 1952, British

Director - Martin Keith Clifford-king. Address: The Club House, Seer Green, Beaconsfield, Bucks, HP9 2UR. DoB: December 1963, British

Director - Jonathan Anthony Lipton. Address: The Club House, Seer Green, Beaconsfield, Bucks, HP9 2UR. DoB: March 1950, British

Director - Alan James Knight. Address: The Club House, Seer Green, Beaconsfield, Bucks, HP9 2UR. DoB: September 1945, British

Director - Nicholas Braydon Cray. Address: The Club House, Seer Green, Beaconsfield, Bucks, HP9 2UR. DoB: August 1958, British

Director - Stephen Lynch. Address: The Club House, Seer Green, Beaconsfield, Bucks, HP9 2UR. DoB: January 1951, British

Director - David Charles Abbott. Address: The Club House, Seer Green, Beaconsfield, Bucks, HP9 2UR. DoB: April 1955, British

Director - John Edward Bailey. Address: The Club House, Seer Green, Beaconsfield, Bucks, HP9 2UR. DoB: October 1951, British

Secretary - David John Cliffe. Address: Amersham Road, St. Albans, Beaconsfield, Buckinghamshire, HP9 2UE, England. DoB: n\a, British

Director - Sue Lynch. Address: The Club House, Seer Green, Beaconsfield, Bucks, HP9 2UR. DoB: April 1951, British

Director - Simon John Dodd. Address: The Club House, Seer Green, Beaconsfield, Bucks, HP9 2UR. DoB: December 1960, British

Director - Gillian Thomas. Address: The Club House, Seer Green, Beaconsfield, Bucks, HP9 2UR. DoB: May 1957, British

Director - Stephen Frederick Mcadam. Address: The Club House, Seer Green, Beaconsfield, Bucks, HP9 2UR. DoB: July 1953, British

Director - Alison Posgate. Address: The Club House, Seer Green, Beaconsfield, Bucks, HP9 2UR. DoB: February 1947, British

Director - Dianna M Bovey. Address: The Club House, Seer Green, Beaconsfield, Bucks, HP9 2UR. DoB: December 1953, British

Director - Stephen Brian Regan. Address: The Club House, Seer Green, Beaconsfield, Bucks, HP9 2UR. DoB: August 1942, British

Director - Philip Stuart Murray. Address: The Club House, Seer Green, Beaconsfield, Bucks, HP9 2UR. DoB: September 1947, British

Director - David Cooper Jackson. Address: The Club House, Seer Green, Beaconsfield, Bucks, HP9 2UR. DoB: June 1946, British

Director - Joan Murphy. Address: The Club House, Seer Green, Beaconsfield, Bucks, HP9 2UR. DoB: January 1950, British

Director - Peter Alan Robinson. Address: The Club House, Seer Green, Beaconsfield, Bucks, HP9 2UR. DoB: November 1962, British

Director - Anthony Peter Woolcott. Address: The Club House, Seer Green, Beaconsfield, Bucks, HP9 2UR. DoB: April 1944, British

Director - Dick Van Wely. Address: The Club House, Seer Green, Beaconsfield, Bucks, HP9 2UR. DoB: April 1944, British/Dutch

Director - Gordon William Bull. Address: The Club House, Seer Green, Beaconsfield, Bucks, HP9 2UR. DoB: December 1933, British

Director - Graham Fraser Puttergill. Address: The Club House, Seer Green, Beaconsfield, Bucks, HP9 2UR. DoB: March 1949, British

Director - Jerome Richard Bartlett. Address: 1 Varnells Terrace, Hambleden, Henley-On-Thames, Oxfordshire, RG9 6SA. DoB: January 1963, British

Director - Gerard Cotter. Address: 26 Sandelswood End, Beaconsfield, Buckinghamshire, HP9 2AE. DoB: December 1943, Irish

Director - Richard Anthony Lubek. Address: Langham House, 2 Drews Park, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TT. DoB: March 1958, British

Director - Mark Woodward Thomas. Address: 10 Oldbury Grove, Beaconsfield, Buckinghamshire, HP9 2AJ. DoB: April 1956, British

Director - Philip Stuart Murray. Address: 12 Hutchings Road, Beaconsfield, Buckinghamshire, HP9 2BB. DoB: September 1947, British

Director - David Leslie Booker. Address: 15, Westfield Road, Beaconsfield, HP9 1EG. DoB: October 1956, British

Director - Judith Ann Lucas. Address: Bramble Cottage 14 Ledborough Wood, Beaconsfield, Buckinghamshire, HP9 2DJ. DoB: April 1943, British

Director - Field Laurence Joseph Walton. Address: Christow Cottage, Seer Green Lane, Jordans, Buckinghamshire, HP9 2ST. DoB: April 1940, British

Director - Mark Keith George Hancox. Address: Blacksmiths Cottage, 69 Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LU. DoB: November 1962, British

Director - Simon John Dodd. Address: Acre Lodge Acrefield Road, Gerrards Cross, Buckinghamshire, SL9 8NA. DoB: December 1960, British

Director - Brian William Lowe. Address: 5 Sandels Way, Beaconsfield, Buckinghamshire, HP9 2AB. DoB: November 1940, British

Director - David Lewis. Address: Oakfield Lodge, Jordans Way Jordans, Beaconsfield, Buckinghamshire, HP9 2SP. DoB: May 1946, British

Director - John Mark Harold Todd. Address: The Garden House, Mill Lane, Chalfont St. Giles, Buckinghamshire, HP8 4NR. DoB: December 1961, British

Director - Anthony John Baldwin. Address: Woodlands, Jordans Lane Jordans, Beaconsfield, Buckinghamshire, HP9 2SW. DoB: March 1947, British

Director - Harold Knox. Address: 36 Seeleys Road, Beaconsfield, Buckinghamshire, HP9 1SZ. DoB: February 1936, British

Director - Gordon Falconer Campbell. Address: Cherry Croft, 11 Mid Cross Lane, Chalfont St Peter, Buckinghamshire, SL9 0LF. DoB: April 1967, British

Director - David James Stephen Tryon. Address: Meadow House, 10a Howard Crescent, Seer Green, Buckinghamshire, HP9 2XP. DoB: December 1960, United Kingdom

Director - Dr David Bradley Norris. Address: Rydal, Maidenhead Road, Cookham, Berkshire, SL6 9DB. DoB: June 1948, British

Director - Judith Ann Gill. Address: Owlsridge, Old Long Grove, Seer Green, Buckinghamshire, HP9 2QH. DoB: June 1940, British

Director - Christopher Hallam. Address: 22 Caledon Road, Beaconsfield, Buckinghamshire, HP9 2BX. DoB: June 1938, British

Director - Richard Ivor Lloyd Jones. Address: The Lodge, Lewins Road, Chalfont St Peter, Buckinghamshire, SL9 8SA. DoB: September 1940, British

Director - Anthony Peter Woolcott. Address: 11 Wheeler Avenue, Penn, High Wycombe, Buckinghamshire, HP10 8EN. DoB: April 1944, British

Director - Roderick Theodore Neal. Address: Byways, Ballinger Common, Great Missenden, Buckinghamshire, HP16 9LQ. DoB: February 1947, British

Director - Patrick Joseph Byrne. Address: Mill Lea, Pink Road Lacey Green, Princes Risborough, Bucks, HP27 0PG. DoB: April 1949, British

Director - Dick Van Wely. Address: Hope House, Moat Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 9BT. DoB: April 1944, British Dutch

Director - Geoffrey Neil Franklin. Address: 8 Criss Grove, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9HG. DoB: June 1951, British

Director - Timothy Clive Whittaker. Address: Roughacre, Chalfont Lane, Chorleywood, Hertfordshire, WD3 5PP. DoB: March 1960, British

Director - Gerard Cotter. Address: 26 Sandelswood End, Beaconsfield, Buckinghamshire, HP9 2AE. DoB: December 1943, Irish

Director - Martin Lightoller Smith. Address: 15 Wheeler Avenue, Penn, High Wycombe, Buckinghamshire, HP10 8EN. DoB: October 1938, British

Director - Reginald Wade. Address: 17 Turners Wood Drive, Chalfont St Giles, Buckinghamshire, HP8 4NE. DoB: June 1935, British

Director - His Honour Judge Roger David Connor. Address: Bourns Meadow, Little Missenden, Amersham, Buckinghamshire, HP7 0RF. DoB: June 1939, British

Director - Mary Joan Stevens. Address: 43 Bulstrode Court, Gerrards Cross, Buckinghamshire, SL9 7RT. DoB: n\a, British

Secretary - Keith Raymond Wilcox. Address: Golf Cottage, Amersham Road, Beaconsfield, Buckinghamshire, HP9 2UE. DoB:

Director - Jeremy Adam Hirst Ellis. Address: Woodbridge, 47 Chequers Lane, Prestwood, Buckinghamshire, HP16 9DR. DoB: June 1937, British

Director - Christopher Hallam. Address: 22 Caledon Road, Beaconsfield, Buckinghamshire, HP9 2BX. DoB: June 1938, British

Director - Thomas Arthur Coningsby Webb. Address: The Little House Village Lane, Hedgerley, Buckinghamshire, SL2 3UY. DoB: June 1940, British

Director - Colin Richard John Biffa. Address: Lincoln House Drews Park, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TT. DoB: August 1937, British

Director - Richard Ivor Lloyd Jones. Address: The Lodge, Lewins Road, Chalfont St Peter, Buckinghamshire, SL9 8SA. DoB: September 1940, British

Director - Robin Paul Harvey. Address: 6 Gurneys Meadow, Holmer Green, Buckinghamshire, HP15 6TW. DoB: March 1956, British

Director - David Reid Laing Bathie Lamb. Address: Davidge House, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1XL. DoB: November 1941, British

Director - Colonel Robert Lucas. Address: Bramble Cottage, 1 Ledborough Wood, Beaconsfield, Buckinghamshire, HP9 2DJ. DoB: October 1938, British

Director - Patricia Ann Forsyth Wisdom. Address: Corner Cottage Long Grove, Seer Green, Beaconsfield, Buckinghamshire, HP9 2QH. DoB: October 1940, British

Director - Allan James Robertson. Address: 42 Ledborough Lane, Beaconsfield, Buckinghamshire, HP9 2DD. DoB: May 1938, British

Director - Timothy Berry Clutterbuck. Address: 14 Orchard Drive, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0QN. DoB: February 1936, British

Director - Nicholas Peter Vigart. Address: 7 Hollyfield Close, Tring, Hertfordshire, HP23 5PL. DoB: n\a, British

Director - Doctor John Lawrence Cosgrove. Address: Furlong Cottage, Silver Hill, Chalfont St Giles, Bucks, HP8 4PR. DoB: July 1944, British

Director - Douglas John Brown. Address: 1 Moreland Drive, Gerrards Cross, Buckinghamshire, SL9 8BB. DoB: June 1957, British

Director - Martin Lightoller Smith. Address: 15 Wheeler Avenue, Penn, High Wycombe, Buckinghamshire, HP10 8EN. DoB: October 1938, British

Secretary - Roger Edwin Thomas. Address: Golf Cottage Amersham Road, Beaconsfield, Buckinghamshire, HP9 2UE. DoB:

Director - Joseph Robin Sutton. Address: Russets Finch Lane, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TL. DoB: April 1941, British

Director - His Honour Judge John Kenneth Edward Slack. Address: The Old Farm House, North Weston, Thame, Oxfordshire, OX9 2HB. DoB: December 1930, British

Director - Derek George Randall. Address: Chiltern Lodge Dodds Lane, Chalfont St Giles, Buckinghamshire, HP8 4EL. DoB: November 1929, British

Director - Gwyn Morgan. Address: Silverthorne 5 Grenfell Road, Beaconsfield, Buckinghamshire, HP9 2BP. DoB: June 1937, British

Director - Christine Girdwood Watson. Address: The Dormers, 43 North Park, Gerrards Cross, Buckinghamshire, SL9 8JL. DoB: April 1952, British

Director - James Lawson. Address: 16 The Chyne, Gerrards Cross, Buckinghamshire, SL9 8HZ. DoB: April 1931, British

Director - John Wynne Williams. Address: Hartwell Winkers Close, Gerrards Cross, Buckinghamshire, SL9 0AH. DoB: n\a, British

Director - John William Bartlett. Address: Tummel House, Magnolia Dene, Hazlemere, Buckinghamshire, HP15 7QE. DoB: October 1960, British

Director - Martin James Fennell. Address: 23 Prince Andrew Close, Maidenhead, Berkshire, SL6 8QH. DoB: May 1951, British

Director - Kenneth Mcculloch Robertson. Address: 7 Seeleys Close, Beaconsfield, Buckinghamshire, HP9 1TA. DoB: March 1941, British

Director - Gerald Barber. Address: Riverside Lodge, Court Drive, Maidenhead, Berkshire, SL6 8LX. DoB: May 1933, British

Director - Gordon Charles Tuck. Address: 8 Netherwood Road, Beaconsfield, Buckinghamshire, HP9 2BE. DoB: March 1932, British

Director - Allan James Robertson. Address: 42 Ledborough Lane, Beaconsfield, Buckinghamshire, HP9 2DD. DoB: May 1938, British

Director - Colin Richard John Biffa. Address: Lincoln House Drews Park, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TT. DoB: August 1937, British

Director - Ian Mckechnie Warren. Address: 1 Red House Close, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1XU. DoB: April 1939, British

Director - Gordon William Bull. Address: 6 The Brow, Chalfont St Giles, Buckinghamshire, HP8 4JD. DoB: December 1933, British

Director - Dr Alan Russel Thomson. Address: 135 Amersham Road, Beaconsfield, Buckinghamshire, HP9 2EH. DoB: May 1931, British

Director - Hamish Kinloch Paton. Address: Days Orchard 28 School Road, Penn, High Wycombe, Buckinghamshire, HP10 8EF. DoB: April 1945, British

Director - Christopher Harry Plumridge. Address: Grove Meadow Jordans Way, Jordans, Beaconsfield, Buckinghamshire, HP9 2SP. DoB: April 1944, British

Director - Stephen George Houghton Corrin. Address: 13 Stanlake Villas, London, W12 7EX. DoB: December 1957, British

Director - Edward Maxim Salisbury. Address: St Damians Copse Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2TA. DoB: November 1926, British

Director - David Charles Abbott. Address: Brambleside 4 Lewknor Close, Lewknor, Watlington, Oxfordshire, OX9 5UJ. DoB: April 1955, British

Director - Donald Allison Taylor. Address: 5 Woodchester Park, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TU. DoB: June 1935, British

Secretary - Peter Ivor Anderson. Address: Golf Cottage Amersham Road, Beaconsfield, Buckinghamshire, HP9 2UE. DoB:

Director - Brian William Lowe. Address: 5 Sandels Way, Beaconsfield, Buckinghamshire, HP9 2AB. DoB: November 1940, British

Director - David Lewis. Address: Pennyfield 9 Pitch Pond Close, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1XY. DoB: May 1946, British

Director - William Paul Cornelius Horgan. Address: 5 Hubert Day Close, Beaconsfield, Buckinghamshire, HP9 1TL. DoB: December 1926, British

Director - Bryan Charles Hines. Address: Pipers Wood, Old Long Grove Seer Green, Beaconsfield, Buckinghamshire, HP9 2QH. DoB: May 1932, British

Jobs in Beaconsfield Golf Club Limited(the), vacancies. Career and training on Beaconsfield Golf Club Limited(the), practic

Now Beaconsfield Golf Club Limited(the) have no open offers. Look for open vacancies in other companies

  • Postgraduate Research Administration Manager (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Professional Services - Student & Academic Services

    Salary: £33,943 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Lecturer in Earliest English Writings (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: School of Arts, English and Languages

    Salary: £35,550 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Literature

  • Events Officer (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: External Relations / Events, Alumni and Partners

    Salary: £24,983 to £28,936 (Grade 4)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Fundraising and Alumni,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Post-Doctoral Research Associate - Clinical (Liverpool)

    Region: Liverpool

    Company: Liverpool School of Tropical Medicine

    Department: Clinical Sciences

    Salary: Clinical scales starting salary £32,518 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy

  • A75677A - Lecturer/Senior Lecturer in Forensic Psychology (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: School of Psychology

    Salary: £39,324 to £61,513

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Laboratory Technician in Stable Isotope Analysis (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: The School of Archaeology

    Salary: £21,585 to £24,983 per annum (Grade 4)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Mathematics and Statistics,Statistics,Historical and Philosophical Studies,Archaeology

  • Professor of Gastroenterology (Aberdeen)

    Region: Aberdeen

    Company: University of Aberdeen

    Department: School of Medicine, Medical Sciences and Nutrition

    Salary: £78,304 to £105,570 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Electron Microscopy Facility Manager (London)

    Region: London

    Company: Imperial College London

    Department: Department of Life Sciences

    Salary: £45,400 to £54,880 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry

  • Research Fellow in Bioethics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Wellcome Centre for Ethics and Humanities

    Salary: £31,076 to £36,001 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Law,Historical and Philosophical Studies,Philosophy

  • Professor and Head of the School of Chemistry (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Chemistry

    Salary: Competitive salary plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Principal Lecturer in Social Work (Luton)

    Region: Luton

    Company: University of Bedfordshire

    Department: Faculty of Health & Social Sciences

    Salary: £49,772 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Assistant / Associate / Full Professor - Islamic Studies (Stanford - United States)

    Region: Stanford - United States

    Company: Stanford University

    Department: Department of Religious Studies

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Theology and Religious Studies

Responds for Beaconsfield Golf Club Limited(the) on Facebook, comments in social nerworks

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

Location Beaconsfield Golf Club Limited(the) on Google maps

Other similar companies of The United Kingdom as Beaconsfield Golf Club Limited(the): Art Tracs Limited | Inspiration 2 Dance Ltd | Greenrock Music Limited | Uk Carrom Federation Ltd | James Morrison Golf Limited

Beaconsfield Golf Club (the) came into being in 1948 as company enlisted under the no 00454134, located at HP9 2UR Beaconsfield at The Club House. The company has been expanding for sixty eight years and its current state is active. This enterprise SIC code is 93110 - Operation of sports facilities. 2015-05-31 is the last time when company accounts were reported. Beaconsfield Golf Club Ltd(the) has been working in this business for more than 68 years, something very few firms managed to do.

At the moment, the directors listed by this particular business include: Tim Clive Whittaker designated to this position in 2015, Susan Jennifer Puttergill designated to this position in 2015, Martin Keith Clifford-king designated to this position in 2015 in October and 6 others listed below. In order to find professional help with legal documentation, since 2009 the following business has been implementing the ideas of David John Cliffe, who's been responsible for ensuring that the Board's meetings are effectively organised.

Beaconsfield Golf Club Limited(the) is a foreign stock company, located in Beaconsfield, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in The Club House Seer Green HP9 2UR Beaconsfield. Beaconsfield Golf Club Limited(the) was registered on 1948-05-13. 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 - 465,000 GBP, sales per year - approximately 494,000,000 GBP. Beaconsfield Golf Club Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Beaconsfield Golf Club Limited(the) is Arts, entertainment and recreation, including 7 other directions. Director of Beaconsfield Golf Club Limited(the) is Tim Clive Whittaker, which was registered at The Club House, Seer Green, Beaconsfield, Bucks, HP9 2UR. Products made in Beaconsfield Golf Club Limited(the) were not found. This corporation was registered on 1948-05-13 and was issued with the Register number 00454134 in Beaconsfield, 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 Beaconsfield Golf Club Limited(the), open vacancies, location of Beaconsfield 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 Beaconsfield Golf Club Limited(the) from yellow pages of The United Kingdom. Find address Beaconsfield Golf Club Limited(the), phone, email, website credits, responds, Beaconsfield Golf Club Limited(the) job and vacancies, contacts finance sectors Beaconsfield Golf Club Limited(the)