Pinner Hill Golf Club Limited
Activities of sport clubs
Operation of sports facilities
Contacts of Pinner Hill Golf Club Limited: address, phone, fax, email, website, working hours
Address: Pinner Hill Golf Club South View Road HA5 3YA Pinner
Phone: +44-1294 3718566 +44-1294 3718566
Fax: +44-1294 3718566 +44-1294 3718566
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Pinner Hill Golf Club Limited"? - Send email to us!
Registration data Pinner Hill Golf Club Limited
Get full report from global database of The UK for Pinner Hill Golf Club Limited
Addition activities kind of Pinner Hill Golf Club Limited
738914. Auction, appraisal, and exchange services
20230305. Dried skim milk
35550500. Type and type making machinery and equipment
38250205. Decade boxes: capacitance, inductance, and resistance
39520200. Artists' equipment
Owner, director, manager of Pinner Hill Golf Club Limited
Director - Jaysukh Amritlal Thakrar. Address: Manor Road, Harrow, Middlesex, HA1 2PF, England. DoB: April 1959, Ugandan
Director - Martin John Tilney. Address: Church Lane, Pinner, Middlesex, HA5 3AA, England. DoB: December 1958, British
Director - John Culling. Address: Pinner Hill Golf Club, South View Road, Pinner, Middlesex, HA5 3YA. DoB: May 1949, British
Secretary - Alan Findlater. Address: Ashdown Road, Uxbridge, Middlesex, UB10 0HY. DoB:
Director - Joanna Steele. Address: Lavender Avenue, London, NW9 8HG. DoB: January 1964, British
Director - Brian Mansbridge. Address: Jeans Way, Dunstable, Bedfordshire, LU5 4PS, England. DoB: November 1957, British
Director - Keneth Hall. Address: Pinner Hill Golf Club, South View Road, Pinner, Middlesex, HA5 3YA. DoB: May 1952, British
Director - Nancy Leroux. Address: Pinner Hill Golf Club, South View Road, Pinner, Middlesex, HA5 3YA. DoB: April 1959, British
Director - George Demetriou. Address: Pinner Hill Golf Club, South View Road, Pinner, Middlesex, HA5 3YA. DoB: December 1944, British
Director - Irvine Walker. Address: Southview Road, Pinner Hill, Pinner, Middlesex, HA5 3YA. DoB: October 1944, British
Director - Alan Skuse. Address: Southview Road, Pinner, Middlesex, HA5 3YA. DoB: February 1944, British
Director - Rasik Shah. Address: Southview Road, Pinner, Middlesex, HA5 3YA. DoB: January 1946, British
Director - Victor Abbott. Address: Woodford Crescent, Pinner, Middlesex, HA5 3TY. DoB: July 1935, British
Director - Colin Anthony Magee. Address: Hayling Road, Watford, Hertfordshire, WD19 7NP. DoB: April 1981, British
Director - Ketan Raja. Address: 15 Montpelier Rise, London, NW11 9SS. DoB: July 1968, British
Director - Stanley George Carter. Address: 1 Moss Lane, Pinner, Middlesex, HA5 3BB. DoB: October 1946, British
Director - Timothy O'regan. Address: 47 Bridle Road, Eastcote, Pinner, Middlesex, HA5 2SP. DoB: December 1944, British
Secretary - Andrew Hayes. Address: 13 Clauds Close, Hazlemere, High Wycombe, Buckinghamshire, HP15 7AE. DoB: n\a, British
Director - Christopher Franklin. Address: 18 School Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9AU. DoB: December 1946, British
Director - Brian Johnson. Address: 29 South Cottage Gardens, Chorleywood, Hertfordshire, WD3 5EH. DoB: March 1957, British
Director - Stuart Batkins. Address: 60 Lower Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5LB. DoB: September 1969, British
Secretary - Craig Anderson. Address: 41 Malthouse Square, Beaconsfield, Buckingahmshire, HP9 2LE. DoB: n\a, New Zealander
Director - Terence Butfield. Address: 13 Pikes End, Pinner, Middlesex, HA5 2EX. DoB: October 1940, British
Director - Henri Henriques. Address: 7 Moat Drive, Harrow, Middlesex, HA1 4RY. DoB: November 1955, Portuguese
Director - Anthony Berry. Address: 11 Carew Way, Watford, Hertfordshire, WD1 5BG. DoB: June 1941, British
Secretary - Michael David Gottlieb. Address: 104 Kingsley Way, London, N2 0EN. DoB:
Director - Ian Saddler. Address: 44 Priory Way, Harrow, Middlesex, HA2 6DH. DoB: July 1942, British
Director - Lloyd Millwood. Address: 2 Stirling Road, Wealdstone, Harrow, Middlesex, HA3 7NB. DoB: March 1941, British
Director - Peter Bonney. Address: 18 Moss Close, Pinner, Middlesex, HA5 3AY. DoB: April 1950, British
Secretary - Jeremy Duffy. Address: Secretarys Flat Pinner Hill Golf, Club South View Road, Pinner Hill, Middlesex, HA5 3YA. DoB:
Director - Stuart Selig Selwyn. Address: Imladris 31 Barn Hill, Wembley Park, Wembley, Middlesex, HA9 9LF. DoB: January 1946, British
Director - Robert Maynard. Address: 6 Oakfield Close, Evelyn Avenue Ruislip, Middlesex, HA4 8AZ. DoB: February 1936, British
Director - Kathleen Kendall Bishop. Address: 42 Vernon Drive, Harefield, Middlesex, UB9 6EG. DoB: n\a, British
Director - Alan Mckenzie. Address: 44 Wakehams Hill, Pinner, Middlesex, HA5 3BQ. DoB: May 1944, British
Director - John Culling. Address: 34 The Sigers, Pinner, Middlesex, HA5 2QH. DoB: May 1949, British
Director - Garry James Hill. Address: 92 Central Avenue, Pinner, Middlesex, HA5 5BP. DoB: August 1952, Irish
Secretary - Ian Prentice. Address: 8 Saint Ursula Grove, Pinner, Middlesex, HA5 1LN. DoB:
Director - Martin Bronkhorst. Address: 157 Albury Drive, Pinner, Middlesex, HA5 3RH. DoB: July 1947, British
Director - Paul Anthony Helen. Address: 54 Mill Way, Mill End, Rickmansworth, Hertfordshire, WD3 2QP. DoB: June 1956, British
Director - Alan Brown. Address: Glenmalure Lodge Drive, Loudwater, Rickmansworth, Hertfordshire, WD3 4PT. DoB: January 1946, British
Director - Christopher Franklin. Address: 18 School Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9AU. DoB: December 1946, British
Director - William Bell. Address: 5 Nightingale Road, Bushey, Watford, Hertfordshire, WD2 3NJ. DoB: November 1932, British
Director - Betsy Emily Sims. Address: La Corbiere, Potter Street Hill, Pinner, Middlesex, HA5 3YH. DoB: August 1935, British
Director - Douglas Johnstone. Address: 75 Woodcroft Crescent, Uxbridge, Middlesex, UB10 9JD. DoB: March 1957, British
Director - Nigel Biggs. Address: 10 Avenue Road, Pinner, Middlesex, HA5 3HA. DoB: September 1949, British
Director - Kenneth Macpherson. Address: 50 Broadwood Avenue, Ruislip, Middlesex, HA4 7XR. DoB: November 1946, British
Director - Anthony Berry. Address: 11 Carew Way, Watford, Hertfordshire, WD1 5BG. DoB: June 1941, British
Director - David Murray. Address: 23 Marlborough Hill, Harrow, Middlesex, HA1 1TX. DoB: May 1935, British
Director - Michael Long. Address: 89 Whitmore Road, Harrow, Middlesex, HA1 4AF. DoB: June 1955, British
Director - Irvine Walker. Address: 2 Abercorn Gardens, Harrow, Middlesex, HA3 0PB. DoB: October 1944, British
Secretary - Richard Tibbs. Address: The Secretarys Flat, Pinner Hill Golf Club, Pinner, Middlesex, HA5 3YA. DoB:
Secretary - Norman Shneier. Address: 2 Wrenwood Way, Pinner, Middlesex, HA5 2HS. DoB: August 1933, British
Director - Victor Abbott. Address: 24 Highland Road, Northwood, Middlesex, HA6 1JT. DoB: July 1935, British
Director - Charles Evans. Address: 2 Avon Mews, Devonshire Road, Pinner, Middlesex, HA5 4ND. DoB: May 1930, British
Director - Alan Hill. Address: 27 Sycamore Close, Garston, Watford, Hertfordshire, WD2 6DF. DoB: April 1949, British
Director - Ian Prentice. Address: 8 St Ursula Grove, Pinner, Middlesex, HA5 1LN. DoB: June 1954, British
Director - Bernard Edsell Reid. Address: 173 Albury Drive, Pinner, Middlesex, HA5 3RH. DoB: June 1936, British
Director - John Lees. Address: 82 Almond Avenue, Ealing, London, W5 4YA. DoB: May 1961, British
Director - Michael Blakey. Address: 10 Birchmead Avenue, Pinner, Middlesex, HA5 2BG. DoB: October 1934, British
Director - Peter Dowell. Address: 87 Sylvia Avenue, Hatch End, Pinner, Middlesex, HA5 4QN. DoB: August 1945, British
Director - Graham Pellow. Address: 77 Southbourne Gardens, Eastcote, Ruislip, Middlesex, HA4 9TZ. DoB: October 1945, English
Director - John Conroy. Address: 68 Wellington Road, Hatch End, Pinner, Middlesex, HA5 4NH. DoB: May 1938, British
Director - Shirley Stockwin. Address: 874 Kenton Lane, Harrow Weald, Harrow, Middlesex, HA3 6AQ. DoB: July 1930, British
Director - Norman Shneier. Address: 2 Wrenwood Way, Pinner, Middlesex, HA5 2HS. DoB: August 1933, British
Director - Harold Westray. Address: 22 Broadwood Avenue, Ruislip, Middlesex, HA4 7XR. DoB: September 1927, British
Director - Barry Pipe. Address: Briar Cottage Chess Lane, Loudwater, Rickmansworth, Hertfordshire, WD3 4HR. DoB: October 1939, British
Director - Peter Freund. Address: 62 West Avenue, Pinner, Middlesex, HA5 5BX. DoB: November 1941, British
Director - Victor Abbott. Address: 24 Highland Road, Northwood, Middlesex, HA6 1JT. DoB: July 1935, British
Director - Kenneth Newton. Address: 58 Elmbridge Drive, Eastcote, Ruislip, Middlesex, HA4 7UT. DoB: n\a, British
Director - Roy Hazard. Address: 33 Kewferry Drive, Northwood, Middlesex, HA6 2NT. DoB: November 1928, British
Director - John Thomas Stamp. Address: Glade Cottage 69 Copse Wood Way, Northwood, Middlesex, HA6 2TZ. DoB: November 1934, British
Director - Michael Stanley. Address: 24 Shaftesbury Avenue, South Harrow, Harrow, Middlesex, HA2 0PH. DoB: September 1936, British
Secretary - Lt Commander Jeremy Peter Devitt. Address: Secretarys Flat, Pinner Hill Golf Club, Pinner Hill, Middlesex, HA5 3YA. DoB: November 1937, British
Director - Barry Groce. Address: 5 Sylvia Avenue, Hatch End, Pinner, Middlesex, HA5 4QW. DoB: August 1945, British
Director - Anthony Michael Cash. Address: 11 Ravenswood Park, Northwood, Middlesex, HA6 3PR. DoB: September 1942, British
Director - Martin Gresswell. Address: 3 Kingfisher Close, Northwood, Middlesex, HA6 2UG. DoB: November 1932, British
Jobs in Pinner Hill Golf Club Limited, vacancies. Career and training on Pinner Hill Golf Club Limited, practic
Now Pinner Hill Golf Club Limited have no open offers. Look for open vacancies in other companies
-
Professor / Reader in Analytical, Biomaterials and Physical Chemistry (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Department of Pure and Applied Chemistry
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Other Physical Sciences
-
Assistant Support Analyst (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: Technology and Information Services
Salary: £21,585 to £24,285 pa
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: IT
-
Project Manager (London)
Region: London
Company: Perrett Laver
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
IMAXT Astro-Medical Software/Database Developer (Cambridge)
Region: Cambridge
Company: N\A
Department: N\A
Salary: £29,301 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering
-
Emmanuel College Research Fellowships 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Emmanuel College
Salary: £22,161 to £25,830
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Veterinary Science,Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning,Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies
-
Programme Manager (Liverpool)
Region: Liverpool
Company: Liverpool School of Tropical Medicine
Department: Vector Biology
Salary: £39,992 to £50,618 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Senior Management
-
PDRA in Modelling of Flexible Materials for Adsorption Processes (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: School of Engineering
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Chemical Engineering
-
Lecturer in Anti-Fungal Immunity (Aberdeen)
Region: Aberdeen
Company: University of Aberdeen
Department: School of Medicine, Medical Sciences and Nutrition
Salary: £39,992 to £47,722
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology
-
Assistant/Associate Professors in Signal and Image Processing (Riccarton, Edinburgh)
Region: Riccarton, Edinburgh
Company: Heriot-Watt University
Department: School of Engineering and Physical Sciences
Salary: £31,604 to £56,950 (Grade 7/8/9), dependent on experience and qualifications.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering
-
Research Associate (Cambridge)
Region: Cambridge
Company: N\A
Department: N\A
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Executive Assistant to the Chief Operating Officer (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Office of the President and Vice-Chancellor
Salary: £30,688 to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Ruby on Rails Developer (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Library
Salary: £26,829 to £31,076
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT,Library Services and Information Management
Responds for Pinner Hill Golf Club Limited on Facebook, comments in social nerworks
Read more comments for Pinner Hill Golf Club Limited. Leave a comment for Pinner Hill Golf Club Limited. Profiles of Pinner Hill Golf Club Limited on Facebook and Google+, LinkedIn, MySpaceLocation Pinner Hill Golf Club Limited on Google maps
Other similar companies of The United Kingdom as Pinner Hill Golf Club Limited: Committee Of Friends Limited | Wellspring Arts Trust | Coolcorp Limited | R Cresswell Consultancy Limited | Tooting Arts Club Community Interest Company
This particular Pinner Hill Golf Club Limited company has been operating on the market for 69 years, as it's been established in 1947. Registered under the number 00437263, Pinner Hill Golf Club is a PLC located in Pinner Hill Golf Club, Pinner HA5 3YA. It has been already nineteen years since Pinner Hill Golf Club Limited is no longer identified under the business name Pinner Hill Golf Club (1947). This company is registered with SIC code 93120 which means Activities of sport clubs. Its most recent filed account data documents were submitted for the period up to 2016-04-30 and the most recent annual return was filed on 2015-07-28. Pinner Hill Golf Club Ltd has been developing as a part of this market for over sixty nine years, an achievement not many firms could ever achieve.
On 15th February 2016, the company was seeking a Golf Club Administrator to fill a position in Pinner. They offered a job with wage from £21000.00 to £22000.00 per year.
Taking into consideration this firm's employees list, for 2 years there have been four directors to name just a few: Jaysukh Amritlal Thakrar, Martin John Tilney and John Culling. In order to maximise its growth, for the last nearly one month this firm has been utilizing the skills of Alan Findlater, who has been looking for creative solutions maintaining the company's records.
Pinner Hill Golf Club Limited is a foreign company, located in Pinner, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in Pinner Hill Golf Club South View Road HA5 3YA Pinner. Pinner Hill Golf Club Limited was registered on 1947-06-18. 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 - 105,000 GBP, sales per year - more 469,000,000 GBP. Pinner Hill Golf Club Limited is Private Limited Company.
The main activity of Pinner Hill Golf Club Limited is Arts, entertainment and recreation, including 5 other directions. Director of Pinner Hill Golf Club Limited is Jaysukh Amritlal Thakrar, which was registered at Manor Road, Harrow, Middlesex, HA1 2PF, England. Products made in Pinner Hill Golf Club Limited were not found. This corporation was registered on 1947-06-18 and was issued with the Register number 00437263 in Pinner, 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 Pinner Hill Golf Club Limited, open vacancies, location of Pinner Hill 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 April 1st, 2024