Outlane Golf Club Limited(the)

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

Activities of sport clubs

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

Address: Slack Lane New Hey Road HD3 3FQ Outlane

Phone: +44-1341 8506408 +44-1341 8506408

Fax: +44-1341 8506408 +44-1341 8506408

Email: n\a

Website:

Schedule:

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

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

Registration data Outlane Golf Club Limited(the)

Register date: 1923-06-22
Register number: 00190852
Capital: 583,000 GBP
Sales per year: Approximately 608,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
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 Outlane Golf Club Limited(the)

Addition activities kind of Outlane Golf Club Limited(the)

229903. Yarns and thread, made from non-fabric materials
342399. Hand and edge tools, nec, nec
515904. Wool and silk
34430303. Boilers: industrial, power, or marine
50870401. Boot and shoe cut stock and findings
73710100. Custom computer programming services

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

Director - Margaret Brenda Hazelden. Address: Slack Lane, New Hey Road, Outlane, Huddersfield, HD3 3FQ. DoB: September 1936, British

Director - Brian Moroney. Address: Slack Lane, New Hey Road, Outlane, Huddersfield, HD3 3FQ. DoB: February 1957, British

Director - Roger Patrice. Address: Slack Lane, New Hey Road, Outlane, Huddersfield, HD3 3FQ. DoB: January 1963, British

Director - Marc Webb. Address: Slack Lane, New Hey Road, Outlane, Huddersfield, HD3 3FQ. DoB: July 1960, British

Director - Anne Christine Rose Day. Address: Slack Lane, New Hey Road, Outlane, Huddersfield, HD3 3FQ. DoB: May 1942, British

Director - Stephen Spencer. Address: Slack Lane, New Hey Road, Outlane, Huddersfield, HD3 3FQ. DoB: June 1958, British

Director - Philip Andrew Tatlock. Address: Slack Lane, New Hey Road, Outlane, Huddersfield, HD3 3FQ. DoB: March 1950, British

Director - Trevor Stephen Pickles. Address: 13 Dorchester Road, Huddersfield, West Yorkshire, HD2 2JZ. DoB: October 1955, British

Director - Paul Matthew Wadsworth. Address: 1 Storth View, Old Ainleys, Elland, West Yorkshire, HX5 9JT. DoB: November 1967, British

Director - Malcolm Turner. Address: Swallow Lane, Golcar, Huddersfield, West Yorkshire, HD7 4NB. DoB: July 1945, British

Director - Philip Norman Turner. Address: College Street East, Huddersfield, West Yorkshire, HD4 5DN. DoB: October 1951, British

Director - Anne Hesselden. Address: Slack Lane, New Hey Road, Outlane, Huddersfield, HD3 3FQ. DoB: January 1953, British

Director - Simon Rodney Senior. Address: Slack Lane, New Hey Road, Outlane, Huddersfield, HD3 3FQ. DoB: September 1964, British

Director - Lynn Marie Bradley. Address: Slack Lane, New Hey Road, Outlane, Huddersfield, HD3 3FQ. DoB: April 1962, British

Director - Christopher Richard Booth. Address: Slack Lane, New Hey Road, Outlane, Huddersfield, HD3 3FQ. DoB: January 1958, British

Director - Linda Easton. Address: Slack Lane, New Hey Road, Outlane, Huddersfield, HD3 3FQ. DoB: January 1957, British

Director - Keith Birchenall. Address: Slack Lane, New Hey Road, Outlane, Huddersfield, HD3 3FQ. DoB: May 1964, British

Director - Dr Gillian Goodlass. Address: Slack Lane, New Hey Road, Outlane, Huddersfield, HD3 3FQ. DoB: April 1952, British

Director - Peter Jackson. Address: Slack Lane, New Hey Road, Outlane, Huddersfield, HD3 3FQ. DoB: October 1938, British

Director - Stuart Chaplin. Address: Slack Lane, New Hey Road, Outlane, Huddersfield, HD3 3FQ. DoB: May 1953, British

Director - Stephen Bradley. Address: Slack Lane, New Hey Road, Outlane, Huddersfield, HD3 3FQ. DoB: May 1957, British

Director - Martyn Atkinson. Address: Ashfield Terrace, Wyke, Bradford, West Yorkshire, BD12 9HB. DoB: February 1968, British

Director - Margaret Davina Pallister. Address: Park Hill, Huddersfield, West Yorkshire, HD2 1QG. DoB: December 1960, British

Director - Andrew St Clair Lister. Address: Beechfield Avenue, Skelmanthorpe Huddersfield, Huddersfield, West Yorkshire, HD8 9BZ. DoB: July 1967, British

Director - Marrion Dyson. Address: Slades Road, Golcar, Huddersfield, West Yorkshire, HD7 4NE. DoB: June 1932, British

Director - Cherril Judith Smallburn. Address: Battye Avenue, Crosland Moor, Huddersfield, West Yorkshire, HD4 5PW. DoB: April 1950, British

Director - Peter Lawrence Brown. Address: Briarlyn Avenue, Birchencliffe, Huddersfield, West Yorkshire, HD3 3NN. DoB: April 1951, British

Director - Rosemary Bradford. Address: 3 Sandringham Court, Bradley, Huddersfield, West Yorkshire, HD2 1PY. DoB: August 1945, British

Director - Jill Maureen Shaw. Address: 10 Temple Street, Lindley, Huddersfield, West Yorkshire, HD3 3JG. DoB: June 1936, British

Director - David Ian Berry. Address: 5 Hall Drive, Liversedge, Wakefield, West Yorkshire, WF15 7AH. DoB: April 1959, British

Director - Mark Paul Walker. Address: 112 Towngate, Clifton Bridghouse, Huddersfield, West Yorkshire, HD6 4HS. DoB: February 1960, British

Director - Margaret Brenda Lee. Address: Cotswold, 16 Banks Honley, Holmfirth, West Yorkshire, HD9 6NP. DoB: March 1936, British

Director - John Beagley. Address: The Beeches, 60 Beaumont Park Road, Huddersfield, West Yorkshire, HD4 5JP. DoB: November 1941, British

Director - Raymond Peel. Address: 51 Longwood Edge Road, Salendine Nook, Huddersfield, West Yorkshire, HD3 3UY. DoB: June 1946, British

Director - Susan Littlewood. Address: Tar Vyn, Pine Law Lane Scapegoat Hill, Huddersfield, West Yorkshre, HD7 4PL. DoB: December 1943, British

Director - Graham Boyle. Address: Greenbank, 284 Stainland Road, Holywell Green, Halifax, HX4 9AE. DoB: March 1941, British

Director - Martin Cullimore. Address: 3 St Albans Avenue, Ainley Top, Huddersfield, West Yorkshire, HD3 3RX. DoB: June 1961, British

Director - Ian Mark Ainley. Address: 11 Westridge Drive, Beaumont Park, Huddersfield, West Yorkshire, HD4 7AX. DoB: January 1955, British

Director - Ann Christine Clark. Address: 58 Garden Road, Brighouse, West Yorkshire, HD6 2ES. DoB: February 1943, British

Director - Stuart Eastwood. Address: 19 Hill Grove, Salendine Nook, Huddersfield, West Yorkshire, HD3 3TL. DoB: August 1944, British

Director - Robert Hazelden. Address: 7 Thorpe Green Drive, Golcar, Huddersfield, West Yorkshire, HD7 4QS. DoB: September 1945, British

Director - Rosemary Bradford. Address: 3 Sandringham Court, Bradley, Huddersfield, West Yorkshire, HD2 1PY. DoB: August 1945, British

Director - Barbara Daniel. Address: 42 Shannon Drive, Mount, Huddersfield, West Yorkshire, HD3 3UL. DoB: July 1942, British

Director - Philip Andrew Tatlock. Address: 8 The Grove, Meltham, Holmfirth, West Yorkshire, HD9 4EH. DoB: March 1950, British

Secretary - Peter Jackson. Address: 108 Fleminghouse Lane, Almondbury, Huddersfield, Yorkshire, HD5 8UE. DoB: October 1938, British

Director - Anne Christine Rose Day. Address: 4 Haigh House Hill, Lindley Moor, Huddersfield, Yorkshire, HD3 3SZ. DoB: May 1942, British

Director - Jan Murray. Address: 18 Gilead Road, Longwood, Huddersfield, Yorkshire, HD3 4XH. DoB: February 1936, British

Director - Gary Martin Woodcock. Address: 5 Glenside, Outlane, Huddersfield, West Yorkshire, HD3 3YX. DoB: April 1955, British

Director - John Kitchen. Address: 23 Ebor Gardens, Mirfield, West Yorkshire, WF14 9BU. DoB: September 1941, British

Director - Peter Jackson. Address: 108 Fleminghouse Lane, Almondbury, Huddersfield, Yorkshire, HD5 8UE. DoB: October 1938, British

Director - Roy Beaumont. Address: 36 Briarlyn Avenue, Huddersfield, West Yorkshire, HD3 3NN. DoB: January 1939, British

Director - Harry Bentley. Address: 1 Headlands Close, Liversedge, West Yorkshire, WF15 7QJ. DoB: December 1939, British

Director - Peter Brennan. Address: 3 Roman Avenue, Huddersfield, West Yorkshire, HD3 3XP. DoB: June 1935, British

Director - Dr Gillian Goodlass. Address: 13 Dorchester Road, Huddersfield, HD2 2JZ. DoB: April 1952, British

Director - Paul Martin Sykes. Address: 102 Victoria Road, Elland, West Yorkshire, HX5 0QF. DoB: July 1954, British

Director - Trevor Stephen Pickles. Address: 13 Dorchester Road, Huddersfield, West Yorkshire, HD2 2JZ. DoB: October 1955, British

Director - Annette Heaton. Address: 129 Hill Grove, Salendine Nook, Huddersfield, Yorkshire, HD3 3TL. DoB: October 1939, British

Director - Allan Bairstow Woodhead. Address: 2 Keswick Avenue, Huddersfield, Yorkshire, HD3 3HH. DoB: May 1938, British

Director - Pamela Jean Lunn. Address: 18 Wood View Grove, Brighouse, West Yorkshire, HD6 2EH. DoB: September 1938, British

Secretary - Hon Treasurer Allan Armstrong. Address: 9 Talbot Avenue, Edgerton, Huddersfield, West Yorkshire, HD3 3BQ. DoB: September 1929, British

Director - Garry Morris Townend. Address: 27a Woodhouse Lane, Brighouse, West Yorkshire, HD6 3TH. DoB: October 1938, British

Director - Simon Nicholas Wilson. Address: 20 The Maltings, Robin Hood, Wakefield, West Yorkshire, WF3 3AZ. DoB: June 1960, British

Director - Robert Crawford Day. Address: 4 Haigh House Hill, Lindley Moor, Huddersfield, West Yorkshire, HD3 3SZ. DoB: August 1943, British

Director - Gregory Askey. Address: 80 Cockley Hill Lane, Kirkheaton, Huddersfield, Yorkshire, HD5 0PG. DoB: December 1931, British

Director - David Anthony Boyle. Address: 77 Carr Hill Road, Upper Cumberworth, Huddersfield, West Yorkshire, HD8 8XN. DoB: July 1944, British

Director - Paul Michael Stephenson. Address: Streatham House, 13 Fixby Road Fixby, Huddersfield, HD2 2JL. DoB: December 1960, British

Director - Paul Martin Sykes. Address: 102 Victoria Road, Elland, West Yorkshire, HX5 0QF. DoB: July 1954, British

Director - David Anthony Boyle. Address: 77 Carr Hill Road, Upper Cumberworth, Huddersfield, West Yorkshire, HD8 8XN. DoB: July 1944, British

Director - John Stephen Donnelly. Address: 35 Heatherfield Road, Huddersfield, HD1 4QL. DoB: November 1950, British

Director - Alan Arrowsmith. Address: 20 Lyndhurst Grove Road, Brighouse, Huddersfield, West Yorkshire, HD6 3SD. DoB: October 1946, British

Secretary - Hon Graham Boyle. Address: 783 New Hey Road, Outlane, Huddersfield, West Yorkshire, HD3 3YP. DoB:

Director - President Geoffrey Rhodes. Address: 14 Nabcroft Lane, Crosland Moor, Huddersfield, West Yorkshire, HD4 5EA. DoB: March 1924, British

Director - Hon Treasurer Allan Armstrong. Address: 9 Talbot Avenue, Edgerton, Huddersfield, West Yorkshire, HD3 3BQ. DoB: September 1929, British

Director - Robert Hazelden. Address: 7 Thorpe Green Drive, Golcar, Huddersfield, West Yorkshire, HD7 4QS. DoB: September 1945, British

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

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

  • Research Associate (Home Based, London)

    Region: Home Based, London

    Company: UCL Institute of Neurology

    Department: Wellcome Trust Centre for Neuroimaging

    Salary: £34,635 to £41,864 per annum, superannuable

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering

  • College Admissions Coordinator (Bootle)

    Region: Bootle

    Company: Hugh Baird College

    Department: N\A

    Salary: £23,976 to £25,590 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Market Research and Insight Manager (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Marketing and External Affairs

    Salary: £31,083 to £39,333 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Postdoctoral Researcher in Computer Science - Computer Vision. Prof. Juho Kannala (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Management Information Services (MIS) & Exams Administrator (Hereford)

    Region: Hereford

    Company: Herefordshire and Ludlow College

    Department: N\A

    Salary: £16,499 to £17,683 dependent on qualifications and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Marketing and Student Recruitment Coordinator (78191) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Faculty of Science

    Salary: £27,285 to £30,688

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Professor and Head of Earth Sciences (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty of Science, School of Earth Sciences

    Salary: Competitive salary plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Geology,Ocean Sciences,Geography,Environmental Sciences

  • I-Zone Officer (Cardiff)

    Region: Cardiff

    Company: Cardiff Metropolitan University

    Department: Student Services

    Salary: £19,485 to £23,164 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance,Student Services

  • Bar Staff x 2 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: N\A

    Salary: £9,548.56 to £10,250.66

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Human Resource Officer (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Human Resources

  • Lecturer/Senior Lecturer, Music Technology(Hardware and Software) (Wellington - New Zealand)

    Region: Wellington - New Zealand

    Company: Massey University

    Department: School of Music and Creative Media Production, College of Creative Arts

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Winton Advanced Research Fellowship in the Physics of Sustainability (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Physics

    Salary: £39,324 to £49,772

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

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

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

Location Outlane Golf Club Limited(the) on Google maps

Other similar companies of The United Kingdom as Outlane Golf Club Limited(the): Direct Booking Systems Limited | Dework.co.uk Limited | Coda Fitness Limited | A Is For Apple Limited | Dece Choice Ltd

This business named Outlane Golf Club (the) has been created on Friday 22nd June 1923 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This business headquarters may be gotten hold of Outlane on Slack Lane, New Hey Road. When you need to get in touch with the business by mail, its zip code is HD3 3FQ. The company company registration number for Outlane Golf Club Limited(the) is 00190852. This business principal business activity number is 93120 and has the NACE code: Activities of sport clubs. The firm's latest filed account data documents were submitted for the period up to 2015-12-31 and the latest annual return was filed on 2015-11-15. Outlane Golf Club Ltd(the) is one of the rare examples that a business can constantly deliver the highest quality of services for over ninety three years and achieve a constant great success.

The info we posses regarding this company's staff members shows us that there are eleven directors: Margaret Brenda Hazelden, Brian Moroney, Roger Patrice and 8 other directors who might be found below who assumed their respective positions on Monday 4th April 2016, Tuesday 15th September 2015 and Monday 6th April 2015.

Outlane Golf Club Limited(the) is a domestic company, located in Outlane, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in Slack Lane New Hey Road HD3 3FQ Outlane. Outlane Golf Club Limited(the) was registered on 1923-06-22. 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 - 583,000 GBP, sales per year - approximately 608,000 GBP. Outlane Golf Club Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Outlane Golf Club Limited(the) is Arts, entertainment and recreation, including 6 other directions. Director of Outlane Golf Club Limited(the) is Margaret Brenda Hazelden, which was registered at Slack Lane, New Hey Road, Outlane, Huddersfield, HD3 3FQ. Products made in Outlane Golf Club Limited(the) were not found. This corporation was registered on 1923-06-22 and was issued with the Register number 00190852 in Outlane, 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 Outlane Golf Club Limited(the), open vacancies, location of Outlane 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 Outlane Golf Club Limited(the) from yellow pages of The United Kingdom. Find address Outlane Golf Club Limited(the), phone, email, website credits, responds, Outlane Golf Club Limited(the) job and vacancies, contacts finance sectors Outlane Golf Club Limited(the)