East Herts Golf Club Limited(the)

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

Other sports activities

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

Address: Hamels Park Buntingford SG9 9NA Hertfordshire

Phone: +44-1297 1138702 +44-1297 1138702

Fax: +44-1320 8814025 +44-1320 8814025

Email: n\a

Website:

Schedule:

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

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

Registration data East Herts Golf Club Limited(the)

Register date: 1975-09-19
Register number: 01227012
Capital: 486,000 GBP
Sales per year: Approximately 320,000 GBP
Employees: Less 10
Credit rating: N\A
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 East Herts Golf Club Limited(the)

Addition activities kind of East Herts Golf Club Limited(the)

273101. Books, publishing only
20999920. Vegetables, peeled for the trade
28650110. Dyes, synthetic organic
34430206. Cooling towers, metal plate
51910403. Saddlery
73630100. Labor resource services

Owner, director, manager of East Herts Golf Club Limited(the)

Director - Michael Arthur Johnson. Address: Hare Street Road, Buntingford, Hertfordshire, SG9 0AA, England. DoB: November 1953, British

Director - James Leslie Clark. Address: Westfield Road, Bishop's Stortford, Hertfordshire, CM23 2RE, England. DoB: June 1942, British

Director - Janet Susan Godbold. Address: Church Lane, Much Hadham, Hertfordshire, SG10 6DH, England. DoB: October 1944, English

Director - Geoffrey Kenneth Cooper. Address: Priory Close, Royston, Hertfordshire, SG8 7DU, England. DoB: March 1952, British

Director - Christopher George Maloney. Address: Newland Gardens, Hertford, SG13 7WN, England. DoB: November 1974, British

Secretary - Alexandra Angela Mcdonald. Address: Lytton Fields, Knebworth, Hertfordshire, SG3 6BA, United Kingdom. DoB: n\a, British

Director - John William Lynch. Address: Stortford Road, Little Hadham, Ware, Hertfordshire, SG11 2DX, England. DoB: August 1952, British

Director - Ian Gordon Gillespie. Address: The Brambles, Bishop's Stortford, Hertfordshire, CM23 4PX, England. DoB: November 1949, British

Director - Robert Cairns Shearlaw Kerr. Address: Steeple View, Bishop's Stortford, Hertfordshire, CM23 2UX, England. DoB: February 1952, British

Director - Janet Rosemary Francis Goldsmith. Address: Hamels Park, Buntingford, Hertfordshire, SG9 9NA. DoB: May 1939, British

Director - Rob Allan Peachey. Address: Hamels Park, Buntingford, Hertfordshire, SG9 9NA. DoB: July 1954, British

Director - Geoffrey Kenneth Cooper. Address: Hamels Park, Buntingford, Hertfordshire, SG9 9NA. DoB: March 1952, British

Director - Douglas William Ford. Address: Granville Gardens, Hoddesdon, Hertfordshire, EN11 9QD, England. DoB: December 1943, British

Director - Barrie Hewitt Walton. Address: Hamels Park, Buntingford, Hertfordshire, SG9 9NA. DoB: February 1934, British

Director - Eric James Brown. Address: Greenhills, Ware, Herts, SG12 0XG, England. DoB: November 1946, British

Director - Steven Robert Jackson. Address: 28 Parker Avenue, Benged, Hertford, Hertfordshire, SG14 3LA. DoB: May 1971, British

Director - Michael Stephen Blee. Address: Cheshunt Wash, Cheshunt, Herts, EN8 0LW, England. DoB: November 1958, British

Director - Philip Russell Swan. Address: Walnut Drive, Bishop's Stortford, Herts, CM23 4JT, England. DoB: June 1960, British

Director - Sylvia Phyllis Lillian Flint. Address: Roundhaye, Puckeridge, Herts, SG11 1SW, England. DoB: November 1939, British

Director - Norma Reynolds. Address: 17 Gatesbury Way, Puckeridge, Ware, Hertfordshire, SG11 1TQ. DoB: August 1941, British

Director - Patricia Godber. Address: 3 Sadlier Road Standon, Herts, Hertfordshire, SG11 1PU. DoB: March 1946, British

Director - Derek Godber. Address: Sadlier Road, Standon Ware, Herts, SG11 1DU. DoB: February 1942, British

Director - David Bennett. Address: 44 Edinburgh Crescent, Waltham Cross, Hertfordshire, EN8 7QZ. DoB: January 1954, British

Director - Paul Edward Scott. Address: 55 Millcrest Road, Goffs Oak, Hertfordshire, EN7 5NU. DoB: January 1951, British

Director - Paul Heydon. Address: Props 14 Drory Lane, Hunsdon, Ware, Hertfordshire, SG12 8HU. DoB: November 1950, British

Director - Alan Trow. Address: 4 Madgeways Close, Great Amwell, Hertfordshire, SG12 9RU. DoB: February 1939, British

Director - Gillian Elizabeth Winter. Address: Lulworth, 15 Riverside Avenue, Broxbourne, Hertfordshire, EN10 6RA. DoB: May 1955, British

Director - Robert Lorenzini. Address: 8 Broxbournebury Mews, Broxbourne, Hertfordshire, EN10 7JA. DoB: June 1942, Italian

Director - Roderick John Garland. Address: Huntleigh Hadham Cross, Much Hadham, Hertfordshire, SG10 6AL. DoB: December 1952, English

Secretary - John Malcolm Heywood. Address: Linden Cottage, Paper Mill Lane, Standon, Hertfordshire, SG11 1LD. DoB: January 1936, British

Director - Sara Frances Holmes. Address: Westbury House, High Street, Much Hadham, Hertfordshire, SG10 6BY. DoB: June 1945, British

Director - Mario Joseph Aresti. Address: Dovehouse Close, Church Lane, Widdington, Essex, CB11 3SF. DoB: July 1951, British

Director - Keith Childs. Address: The Old Rectory, Bramfield, Hertford, Hertfordshire, SG14 2QJ. DoB: July 1941, British

Director - James Leslie Clark. Address: 13 Westfield Road, Bishops Stortford, Herts, CM232RE. DoB: June 1942, British

Director - David Victor Littleford. Address: The Old Forge, Bayford, Hertford, Hertfordshire, SG13 8PX. DoB: September 1935, British

Director - Christine Anne Barns. Address: 11 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH. DoB: January 1952, British

Director - Janet Susan Godbold. Address: Glebe Cottage, Church Lane, Much Hadham, Hertfordshire, SG10 6DH. DoB: October 1944, English

Director - Robert Cairns Shearlaw Kerr. Address: 4 Steeple View, Bishops Stortford, Hertfordshire, CM23 2UX. DoB: February 1952, British

Director - John Malcolm Heywood. Address: Linden Cottage, Paper Mill Lane, Standon, Hertfordshire, SG11 1LD. DoB: January 1936, British

Director - Trevor David Williams. Address: 8 The Drive, Bengeo, Hertford, Herts, SG14 3DD. DoB: March 1939, British

Director - Hugh Corke Houghton. Address: 28 Baldock Street, Ware, Hertfordshire, SG12 9DZ. DoB: August 1956, British

Director - David Frederick Horne. Address: Lansdale Westland Green, Little Hadham, Ware, Hertfordshire, SG11 2AJ. DoB: November 1945, British

Director - Sally Pool. Address: The White House, Dane End, Ware, Hertfordshire, SG12 0LP. DoB: March 1949, British

Secretary - Colin Day. Address: Fleur Cottage, Church End, Lindsell, Essex, CM6 3QR. DoB:

Director - Peter William Morris. Address: Maytrees, Hamels Lane, Buntingford, Hertfordshire, SG9 9LX. DoB: July 1945, British

Director - David William Solloway. Address: 3 Clarks Close, Ware, Hertfordshire, SG12 0QH. DoB: December 1944, British

Director - Barbara Gladys Lorenzini. Address: 8 Broxbournebury Mews, White Stubbs Lane, Broxbourne, Hertfordshire, EN10 7JA. DoB: November 1939, British

Director - Terence Dyson. Address: Mill Bungalow, Patmore Heath, Albury, Hertfordshire, SG11 2LX. DoB: September 1936, British

Director - Olive Dowsett. Address: 2 Ash Mill, Barkway, Royston, Hertfordshire, SG8 8HB. DoB: July 1938, British

Director - John Richard Crook. Address: Half Acres Paper Mill Lane, Standon, Ware, Hertfordshire, SG11 1LD. DoB: February 1947, British

Director - John Nicholl. Address: 14 Sun Hill, Royston, Hertfordshire, SG8 9AU. DoB: April 1940, British

Director - Derek Godber. Address: 20 Spring View Road, Ware, Hertfordshire, SG12 9LB. DoB: February 1942, British

Director - David Malcolm Dye. Address: Mabels Cottage 2 Malting Lane, Braughing, Ware, Hertfordshire, SG11 2QZ. DoB: July 1946, British

Director - John William James Cundle. Address: 36 Barnfield Road, Welwyn Garden City, Hertfordshire, AL7 3TQ. DoB: August 1939, British

Director - Keith Cyril Barns. Address: 11 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH. DoB: November 1945, British

Director - Doreen Winifred Allart. Address: 19 Blackdale, Cheshunt, Waltham Cross, Hertfordshire, EN7 6DE. DoB: February 1934, British

Director - Michael John Goodsell. Address: Garden Lodge, Coles Park, Westmill, Buntingford, Hertfordshire, SG9 9LT. DoB: January 1947, British

Director - Michael Cullinan. Address: 71 The Stewarts, Bishops Stortford, Hertfordshire, CM23 2NU. DoB: July 1946, British

Director - Anne Christine Horne. Address: Lansdale, Westland Green Little Hadham, Ware, Hertfordshire, SG11 2AJ. DoB: October 1946, British

Director - Patrick Brendan Mulvey. Address: Amberley, Newmarket Road Hare Street Village, Buntingford, Hertfordshire, SG9 0EU. DoB: April 1944, British

Director - Keith Childs. Address: The Old Rectory, Bramfield, Hertford, Hertfordshire, SG14 2QJ. DoB: July 1941, British

Director - Tamsin Jennifer Farrell. Address: Spindle Bridge, Much Hadham, Herts, SG10 6HJ. DoB: July 1933, British

Secretary - Christopher Wilkinson. Address: 257 Hinton Way, Great Shelford, Cambridge, Cambridgeshire, CB2 5AN. DoB:

Director - William P Baines. Address: 44 Walnut Drive, Thorley Park, Bishops Stortford, Hertfordshire, CM23 4JT. DoB: June 1933, British

Director - Therese Shand. Address: Highlands Hoggs Lane, Chrishall, Royston, Hertfordshire, SG8 8RB. DoB: September 1939, British

Director - John Nicholl. Address: 14 Sun Hill, Royston, Hertfordshire, SG8 9AU. DoB: April 1940, British

Director - Robert John Browning. Address: Ladywood, 15 Bryce Close, Ware, Hertfordshire, SG12 0RH. DoB: February 1937, British

Director - Trevor David Williams. Address: 8 The Drive, Bengeo, Hertford, Herts, SG14 3DD. DoB: March 1939, British

Director - John Malcolm Heywood. Address: 3 Danesbury Park, Bengeo, Hertford, SG14 3HX. DoB: January 1936, British

Director - David James Quinney. Address: 17 High Street, Barkway, Royston, Hertfordshire, SG8 8EA. DoB: February 1933, British

Director - Jacqueline Beatrix Saunders. Address: 2 Garden Lane, Royston, Hertfordshire, SG8 9EH. DoB: January 1939, British

Director - Denis George Hill. Address: 4 Lower Shott, Cheshunt, Waltham Cross, Hertfordshire, EN7 6DP. DoB: May 1946, British

Secretary - Ronald Bond. Address: 201 Mutton Lane, Potters Bar, Hertfordshire, EN6 2AN. DoB:

Director - Margaret Anne Patricia Blench. Address: 8 Westcroft Court, New Road, Broxbourne, Hertfordshire, EN10 7NL. DoB: August 1928, British

Director - Richard John Fenn. Address: 1 Wilstone, Westmill, Buntingford, Hertfordshire, SG9 9LA. DoB: January 1941, British

Secretary - Roy Crook. Address: 14 Gypsy Lane, Great Amwell, Ware, Hertfordshire, SG12 9RN. DoB: n\a, British

Director - Terence Dyson. Address: 6 Chestnuts, Hertford, Hertfordshire, SG13 8AQ. DoB: September 1936, British

Director - David Frederick Horne. Address: Lansdale Westland Green, Little Hadham, Ware, Hertfordshire, SG11 2AJ. DoB: November 1945, British

Director - Celia Ann Trow. Address: 4 Madgeways Close, Great Amwell, Ware, Hertfordshire, SG12 9RU. DoB: April 1946, British

Director - Sally Anne Emms. Address: Great Pastures, Old School Green, Benington, Herts, SG2 7LU. DoB: March 1944, British

Director - Graham Louis Fry. Address: Swanston Cottage, Malting Lane, Moch Hadham, Herts, SG10 6AN. DoB: July 1946, British

Director - John Frederick Arthur Royal. Address: Watford House, Westmill, Buntingford, Hertfordshire, SG9 9LL. DoB: November 1924, British

Secretary - Graham Neil Taylor. Address: Waterways Bromholme Lane, Brampton, Cambs, PE18 8NE. DoB:

Secretary - James. Address: Charterhouse, 38 Broadwalk, Herts. DoB:

Director - Raymond John Auger. Address: 11 Town Lane, Benington, Stevenage, Hertfordshire, SG2 7LA. DoB: August 1931, British

Director - Roy Crook. Address: 14 Gypsy Lane, Great Amwell, Ware, Hertfordshire, SG12 9RN. DoB: n\a, British

Director - John William James Cundle. Address: 36 Barnfield Road, Welwyn Garden City, Hertfordshire, AL7 3TQ. DoB: August 1939, British

Director - Roger Geoffrey Daines. Address: 1 Hebing End, Benington, Stevenage, Hertfordshire, SG2 7DD. DoB: February 1941, British

Director - Ronald Smith. Address: 65 Musley Hill, Ware, Hertfordshire, SG12 7NA. DoB: April 1935, British

Director - Raymond George Yorke. Address: Sixes And Sevens, Knights Hill Hamels Lane, Buntingford, Hertfordshire, SG9 9LZ. DoB: May 1936, British

Director - John Andrew Watts. Address: 44 Walkern Road, Benington, Stevenage, Hertfordshire, SG2 7LP. DoB: August 1953, British

Director - William Richard Harris. Address: 44 Priory Avenue, Old Harlow, Harlow, Essex, CM17 0HJ. DoB: August 1931, British

Director - Kenneth Stanley Higgins. Address: 288 Ware Road, Hertford, Hertfordshire, SG13 7EX. DoB: May 1927, British

Director - Ef Martin. Address: 22 Mandeville Road, Hertford, Hertfordshire, SG13 8JG. DoB: March 1923, British

Director - John Lawrence Edward Pyle. Address: Abbotts Farm Abbotes Lane, Widford, Ware, Herts, SG12 8RS. DoB: September 1952, British

Director - Stuart Anthony Walter. Address: 25 Saffron Meadow, Standon, Ware, Hertfordshire, SG11 1RE. DoB: January 1935, British

Secretary - James Alexander Harper. Address: 54 Green Drift, Royston, Hertfordshire, SG8 5BX. DoB:

Director - Ann Marie Smith. Address: Brook Cottage, Chipping, Buntingford, Hertfordshire, SG9 0PG. DoB: May 1936, British

Director - Maureen Walton. Address: 18 Walsham Close, Stevenage, Hertfordshire, SG2 8SS. DoB: February 1939, British

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

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

  • Administrative Assistant (Kensington)

    Region: Kensington

    Company: Royal College of Art

    Department: School of Architecture Administration

    Salary: £23,573 to £26,141 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Research Assistant/Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Pathology

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • EBOVAC Project Manager (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Faculty of Infectious & Tropical Diseases

    Salary: £38,533 to £43,759 per annum inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Human Resources

  • Research Administrator (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: School of Mathematics, Computer Science and Engineering

    Salary: £17,361

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Learning Practitioner Sports and Uniformed Public Services (Grimsby)

    Region: Grimsby

    Company: Grimsby Institute

    Department: N\A

    Salary: £10,818 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government,Sport and Leisure,Sports Coaching

  • Casual Employability Tutor in Basic Skills (Grimsby)

    Region: Grimsby

    Company: Grimsby Institute

    Department: N\A

    Salary: £23.61 to £25.61 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Languages, Literature and Culture,Languages

  • Lecturer Youth and Community (Wrexham)

    Region: Wrexham

    Company: Glyndwr University

    Department: Youth & Community

    Salary: £34,520 to £37,706 p.a. pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Acting Course Leader BA (Hons) Bespoke Tailoring (London, Mare Street)

    Region: London, Mare Street

    Company: University of the Arts London, London College of Fashion

    Department: School of Design and Technology

    Salary: £44,708 to £53,865 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design,Other Creative Arts

  • Application Programmer/Developer (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: RI Health and Wellbeing

    Salary: £27,629 to £31,076

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Postdoctoral Researcher (Pirbright)

    Region: Pirbright

    Company: The Pirbright Institute

    Department: Viral Glycoproteins Group

    Salary: £38,154 per annum (Band D)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Other Biological Sciences

  • Postdoctoral Research Associate in Cancer Imaging (Biologist) (London)

    Region: London

    Company: King's College London

    Department: Division of Imaging Sciences & Biomedical Engineering / Department of Imaging Chemistry and Biology

    Salary: £32,958 to £36,001 per annum, plus £2,623 per annum London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Biological Sciences,Biology

  • Full Professorship of Computer Aided Verification (Successor of Helmut Veith) (Vienna - Austria)

    Region: Vienna - Austria

    Company: Vienna University of Technology

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

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

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

Location East Herts Golf Club Limited(the) on Google maps

Other similar companies of The United Kingdom as East Herts Golf Club Limited(the): Motorcycle Services Group Limited | Pk Personal Training Limited | Skinny Music Ltd | Royal Aero Club Records Racing And Rally Association Limited | Shaftesbury Arts Centre

Situated at Hamels Park, Hertfordshire SG9 9NA East Herts Golf Club Limited(the) is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 01227012 registration number. This company was established on September 19, 1975. This business SIC code is 93199 - Other sports activities. The firm's latest filings cover the period up to 2015-09-30 and the latest annual return was submitted on 2016-02-28. Since the company debuted in this field of business 41 years ago, this firm has sustained its praiseworthy level of success.

From the data we have, the following company was incorporated in September 1975 and has so far been presided over by ninety directors, and out this collection of individuals five (Michael Arthur Johnson, James Leslie Clark, Janet Susan Godbold and 2 other members of the Management Board who might be found within the Company Staff section of this page) are still employed. In order to increase its productivity, since the appointment on January 7, 2008 this company has been utilizing the expertise of Alexandra Angela Mcdonald, who's been concerned with ensuring efficient administration of the company.

East Herts Golf Club Limited(the) is a foreign stock company, located in Hertfordshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Hamels Park Buntingford SG9 9NA Hertfordshire. East Herts Golf Club Limited(the) was registered on 1975-09-19. 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 - 486,000 GBP, sales per year - approximately 320,000 GBP. East Herts Golf Club Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of East Herts Golf Club Limited(the) is Arts, entertainment and recreation, including 6 other directions. Director of East Herts Golf Club Limited(the) is Michael Arthur Johnson, which was registered at Hare Street Road, Buntingford, Hertfordshire, SG9 0AA, England. Products made in East Herts Golf Club Limited(the) were not found. This corporation was registered on 1975-09-19 and was issued with the Register number 01227012 in Hertfordshire, 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 East Herts Golf Club Limited(the), open vacancies, location of East Herts 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 East Herts Golf Club Limited(the) from yellow pages of The United Kingdom. Find address East Herts Golf Club Limited(the), phone, email, website credits, responds, East Herts Golf Club Limited(the) job and vacancies, contacts finance sectors East Herts Golf Club Limited(the)