Wyke Green Golf Club (1996) Limited

All companies of The UKArts, entertainment and recreationWyke Green Golf Club (1996) Limited

Operation of sports facilities

Contacts of Wyke Green Golf Club (1996) Limited: address, phone, fax, email, website, working hours

Address: Wyke Green Golf Club Syon Lane TW7 5PT Isleworth

Phone: +44-1295 3286804 +44-1295 3286804

Fax: +44-1295 3286804 +44-1295 3286804

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Wyke Green Golf Club (1996) Limited"? - Send email to us!

Wyke Green Golf Club (1996) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wyke Green Golf Club (1996) Limited.

Registration data Wyke Green Golf Club (1996) Limited

Register date: 1996-02-22
Register number: 03162545
Capital: 278,000 GBP
Sales per year: More 254,000 GBP
Employees: Less 10
Credit rating: Low
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 Wyke Green Golf Club (1996) Limited

Addition activities kind of Wyke Green Golf Club (1996) Limited

2591. Drapery hardware and blinds and shades
411100. Local and suburban transit
01810204. Roses, growing of
23410100. Women's and children's nightwear
27410200. Atlas, map, and guide publishing
30520105. Garden hose, rubber
34849901. Carbines, 30 mm. and below
54999904. Gourmet food stores
59620201. Cold drinks vending machines

Owner, director, manager of Wyke Green Golf Club (1996) Limited

Director - Patrick Marshall. Address: Wyke Green Golf Club, Syon Lane, Isleworth, Middlesex, TW7 5PT. DoB: May 1958, British

Director - Lisa-Anne Blyth. Address: Wyke Green Golf Club, Syon Lane, Isleworth, Middlesex, TW7 5PT. DoB: June 1971, Briish

Director - Lindley Mortimer. Address: Wyke Green Golf Club, Syon Lane, Isleworth, Middlesex, TW7 5PT. DoB: May 1946, British

Director - Ajay Ruparel. Address: Wyke Green Golf Club, Syon Lane, Isleworth, Middlesex, TW7 5PT. DoB: February 1957, British

Director - Anoop Kumar Ghai. Address: Wyke Green Golf Club, Syon Lane, Isleworth, Middlesex, TW7 5PT. DoB: September 1956, British

Secretary - Andre Heath. Address: Wyke Green Golf Club, Syon Lane, Isleworth, Middlesex, TW7 5PT. DoB:

Director - Anthony Albert Adcock. Address: 54 Cherry Crescent, Brentford, Middlesex, TW8 8NN. DoB: June 1958, British

Director - Andreas Christou. Address: 69 Wood Lane, Isleworth, Middlesex, TW7 5EG. DoB: September 1946, British

Director - Andrew Soutar. Address: Wyke Green Golf Club, Syon Lane, Isleworth, Middlesex, TW7 5PT. DoB: August 1942, British

Director - Hasmukh Patel. Address: Wyke Green Golf Club, Syon Lane, Isleworth, Middlesex, TW7 5PT. DoB: July 1953, British

Director - Richard Healy. Address: Wyke Green Golf Club, Syon Lane, Isleworth, Middlesex, TW7 5PT. DoB: December 1946, Irish

Director - Elaine Cole. Address: Wyke Green Golf Club, Syon Lane, Isleworth, Middlesex, TW7 5PT. DoB: February 1961, British

Director - Andrew Soutar. Address: Wyke Green Golf Club, Syon Lane, Isleworth, Middlesex, TW7 5PT. DoB: August 1942, British

Director - Rajesh Ruparelia. Address: Wyke Green Golf Club, Syon Lane, Isleworth, Middlesex, TW7 5PT. DoB: April 1959, British

Director - Patricia Mcnicholas. Address: Wyke Green Golf Club, Syon Lane, Isleworth, Middlesex, TW7 5PT. DoB: March 1969, British

Director - Neil David Ward. Address: Wyke Green Golf Club, Syon Lane, Isleworth, Middlesex, TW7 5PT. DoB: March 1953, British

Director - Susan Squire. Address: Wyke Green Golf Club, Syon Lane, Isleworth, Middlesex, TW7 5PT. DoB: February 1964, British

Director - Ajay Ruparel. Address: Wyke Green Golf Club, Syon Lane, Isleworth, Middlesex, TW7 5PT. DoB: February 1957, British

Director - Paul Saward. Address: Wyke Green Golf Club, Syon Lane, Isleworth, Middlesex, TW7 5PT. DoB: August 1969, British

Director - Richard Healy. Address: Wyke Green Golf Club, Syon Lane, Isleworth, Middlesex, TW7 5PT. DoB: December 1946, Irish

Director - Geoffrey Hancock. Address: Wyke Green Golf Club, Syon Lane, Isleworth, Middlesex, TW7 5PT. DoB: September 1947, British

Director - Melanie Randall-wood. Address: Wyke Green Golf Club, Syon Lane, Isleworth, Middlesex, TW7 5PT. DoB: March 1950, British

Director - Mervyn John Setchell. Address: Wyke Green Golf Club, Syon Lane, Isleworth, Middlesex, TW7 5PT. DoB: October 1941, British

Director - Lorely Paine. Address: Busch Close, Isleworth, Middlesex, TW7 6UE, England. DoB: June 1963, British

Director - Victor Addis. Address: Wyke Green Golf Club, Syon Lane, Isleworth, Middlesex, TW7 5PT. DoB: October 1957, British

Director - John Butler. Address: 6 Ridley Avenue, Ealing, London, W13 9XW. DoB: November 1967, Irish

Director - Philip James Scott. Address: Sutton Court Road, Hillingdon, Middlesex, UB10 9HT. DoB: December 1953, British

Director - Patrick Marshall. Address: 41 Burkett Close, Norwood Green, Middlesex, UB2 5NR. DoB: May 1958, British

Director - Paul Martin. Address: 25 Weymouth Avenue, Ealing, London, W5 4SB. DoB: April 1953, British

Director - Patrick George Marshall. Address: 41 Burkett Close, Norwood Green, Middlesex, UB2 5NR. DoB: May 1958, British

Director - Stephen Rochford. Address: 130 Twickenham Road, Isleworth, Middlesex, TW7 7DJ. DoB: May 1961, British

Director - Gary Skinner. Address: 21 Austins Lane, Ickenham, Middlesex, UB10 8RH. DoB: August 1966, British

Director - Martin Kenneth Green. Address: 24 Littleton Road, Ashford, Middlesex, TW15 1UQ. DoB: May 1970, British

Director - John Burgon. Address: 51 Moore Grove Crescent, Egham, Surrey, TW20 9RH. DoB: July 1953, British

Director - Monica Gill. Address: 15 Penwerris Avenue, Osterley, Isleworth, Middlesex, TW7 4QT. DoB: March 1958, British

Director - Brian Wright. Address: Omega Lodge, Alpha Road, Uxbridge, Middlesex, UB10 0QP. DoB: November 1941, British

Director - Robert Stewart. Address: 18 The Croft, Heston, Middlesex, TW5 0EF. DoB: December 1929, British

Director - Gordon Ogilvie. Address: 17 Flanders Mansions, London, W4 1NE. DoB: September 1949, British

Director - Lynn Griffiths. Address: 21 Chelsea Gardens, Ealing, London, W13 0DS. DoB: January 1958, British

Director - William Lyndon Moore. Address: 45 Varsity Drive, Twickenham, Middlesex, TW1 1AG. DoB: April 1924, British

Director - Richard Healy. Address: 142 Emlyn Road, London, W12 9TB. DoB: December 1946, Irish

Director - Brian Wright. Address: Omega Lodge, Alpha Road, Uxbridge, Middlesex, UB10 0QP. DoB: November 1941, British

Director - Robert Dorrington. Address: 241 Brabazon Road, Heston, Middlesex, TW5 9LW. DoB: June 1947, British

Director - Frank Murphy. Address: 8 Wellmeadow Road, Hanwell, London, Middlesex, W7 2AL. DoB: September 1954, British

Director - Christopher Edwards. Address: 43 Woodlands Grove, Isleworth, Middlesex, TW7 6NS. DoB: n\a, British

Director - Roy Downton. Address: 1 Pinkwell Avenue, Hayes, Middlesex, UB3 1NG. DoB: November 1940, British

Secretary - David Pearson. Address: 41 Huxley Close, Northolt, Middlesex, UB5 5UB. DoB:

Director - Richard Healy. Address: 142 Emlyn Road, London, W12 9TB. DoB: December 1946, Irish

Director - Geoffrey Hancock. Address: 53 Kingsway, Stanwell, Staines, Middlesex, TW19 7QF. DoB: September 1947, British

Director - Peter Cuthbert. Address: 31 Shakespeare Way, Bracknell, Berkshire, RG42 3AQ. DoB: June 1944, British

Director - Brian Rogers. Address: 198 Lyndhurst Avenue, Twickenham, Middlesex, TW2 6BT. DoB: October 1934, British

Secretary - John Knight. Address: 46 Royston Way, Burnham, Slough, Berkshire, SL1 6HA. DoB:

Secretary - Graham Williams. Address: C/O Wyke Green Golf Club Syon Lane, Isleworth, Middlesex, TW7 5PT. DoB:

Director - Alan Holmes. Address: 133 Lyndhurst Avenue, Twickenham, Middlesex, TW2 6BH. DoB: January 1932, British

Director - Bruce Gifford. Address: 27 Trevor Square, London, SW7 1DY. DoB: July 1926, British

Director - Ann Marion Thomson. Address: 31 Syon Park Gardens, Osterley, Isleworth, Middlesex, TW7 5NE. DoB: May 1938, British

Director - George David Mabon. Address: 11 St Christophers Close, Isleworth, Middlesex, TW7 4NP. DoB: October 1948, British

Director - Frederick William Hewitt. Address: 52 St Marys Crescent, Isleworth, Middlesex, TW7 4NA. DoB: August 1919, British

Director - David Gerson. Address: 6 Stags Way, Osterley, Isleworth, Middlesex, TW7 5PG. DoB: September 1939, British

Director - Desmond Begley. Address: 32 St Marys Crescent, Isleworth, Middlesex, TW7 4NA. DoB: October 1938, Irish

Secretary - David George Seward. Address: 30 Brackley, Queens Road, Weybridge, Surrey, KT13 0BL. DoB: n\a, British

Corporate-nominee-secretary - Severnside Secretarial Limited. Address: 14-18 City Road, Cardiff, CF24 3DL. DoB:

Corporate-nominee-director - Severnside Nominees Limited. Address: 14-18 City Road, Cardiff, CF24 3DL. DoB:

Jobs in Wyke Green Golf Club (1996) Limited, vacancies. Career and training on Wyke Green Golf Club (1996) Limited, practic

Now Wyke Green Golf Club (1996) Limited have no open offers. Look for open vacancies in other companies

  • BMS3/Clinical Scientist – Cell markers and function lead (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Medical and Dental Sciences

    Salary: £39,324 to £46,924 With potential progression once in post to £52,793 a year.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences

  • Centre Coordinator (London)

    Region: London

    Company: Arcadia University

    Department: N\A

    Salary: £20,000 to £22,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services,International Activities

  • Project Coordinator, Executive Education (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: University of Cambridge Institute for Sustainability Leadership

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Administrative and Events Assistant (maternity cover) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Internet Institute

    Salary: £21,220 to £24,565 per annum (Grade 4)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

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

  • Registered Healthcare Scientist Genomic Bioinformatic (Leeds)

    Region: Leeds

    Company: The Leeds Teaching Hospitals NHS Trust

    Department: N\A

    Salary: £31,696 to £41,787 per annum (Band 7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Computer Science,Computer Science,Information Systems

  • Postdoctoral Training Fellow (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

    Salary: Competitive with benefits, subject to skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology

  • Placement and Internship Administrator (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: UEA Careers Service

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Postdoctoral Researcher (Norwich)

    Region: Norwich

    Company: John Innes Centre, Norwich

    Department: N\A

    Salary: £31,250 to £38,100 per annum depending on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Technical Support Representative (Home)

    Region: Home

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events,IT,Property and Maintenance

  • Senior Development Executive - Medical Sciences (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Development Office

    Salary: £39,324 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Software Engineer for Composites Simulations in the Bristol Composites Institute (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Aerospace Engineering

    Salary: £32,004 to £40,523

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Software Engineering

  • Associate Professor in HRM/OB (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Nottingham University Business School

    Salary: £49,772 to £59,400 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management,Management

Responds for Wyke Green Golf Club (1996) Limited on Facebook, comments in social nerworks

Read more comments for Wyke Green Golf Club (1996) Limited. Leave a comment for Wyke Green Golf Club (1996) Limited. Profiles of Wyke Green Golf Club (1996) Limited on Facebook and Google+, LinkedIn, MySpace

Location Wyke Green Golf Club (1996) Limited on Google maps

Other similar companies of The United Kingdom as Wyke Green Golf Club (1996) Limited: Mindheart Ltd. | Star Oyster Limited | Walton Hall Playbarn Limited | God Made Me Funky Limited | Open Strings Limited

Located at Wyke Green Golf Club, Isleworth TW7 5PT Wyke Green Golf Club (1996) Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 03162545 registration number. It's been founded 20 years ago. This enterprise SIC code is 93110 which means Operation of sports facilities. The most recent filings were filed up to Thu, 30th Apr 2015 and the most recent annual return information was released on Mon, 22nd Feb 2016. Twenty years of experience in the field comes to full flow with Wyke Green Golf Club (1996) Ltd as the company managed to keep their customers satisfied through all the years.

Patrick Marshall, Lisa-Anne Blyth, Lindley Mortimer and 4 other directors have been described below are registered as the company's directors and have been managing the firm since Mon, 18th Jan 2016. Additionally, the director's efforts are regularly bolstered by a secretary - Andre Heath, from who joined this specific firm on Mon, 2nd Feb 2009.

Wyke Green Golf Club (1996) Limited is a domestic nonprofit company, located in Isleworth, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in Wyke Green Golf Club Syon Lane TW7 5PT Isleworth. Wyke Green Golf Club (1996) Limited was registered on 1996-02-22. 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 - 278,000 GBP, sales per year - more 254,000 GBP. Wyke Green Golf Club (1996) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Wyke Green Golf Club (1996) Limited is Arts, entertainment and recreation, including 9 other directions. Director of Wyke Green Golf Club (1996) Limited is Patrick Marshall, which was registered at Wyke Green Golf Club, Syon Lane, Isleworth, Middlesex, TW7 5PT. Products made in Wyke Green Golf Club (1996) Limited were not found. This corporation was registered on 1996-02-22 and was issued with the Register number 03162545 in Isleworth, 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 Wyke Green Golf Club (1996) Limited, open vacancies, location of Wyke Green Golf Club (1996) 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 May 1st, 2024

Detailed data about Wyke Green Golf Club (1996) Limited from yellow pages of The United Kingdom. Find address Wyke Green Golf Club (1996) Limited, phone, email, website credits, responds, Wyke Green Golf Club (1996) Limited job and vacancies, contacts finance sectors Wyke Green Golf Club (1996) Limited