West Lancashire Golf Club Limited(the)

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

Operation of sports facilities

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

Address: Hall Road West Blundellsands L23 8SZ Liverpool

Phone: +44-1209 6432739 +44-1209 6432739

Fax: +44-1209 6432739 +44-1209 6432739

Email: n\a

Website:

Schedule:

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

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

Registration data West Lancashire Golf Club Limited(the)

Register date: 1922-07-25
Register number: 00183391
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 West Lancashire Golf Club Limited(the)

Addition activities kind of West Lancashire Golf Club Limited(the)

2241. Narrow fabric mills
252202. Office bookcases, wallcases and partitions, except wood
871101. Sanitary engineers
22990403. Garnetting of textile waste and rags
26790301. Wallpaper, embossed plastic: made on textile backing
32970200. Cement refractories
73590300. Pallet rental services

Owner, director, manager of West Lancashire Golf Club Limited(the)

Director - Neil Reid Dalton. Address: Hall Road West, Blundellsands, Liverpool, L23 8SZ. DoB: June 1960, British

Director - Meryl Veronica Wilson. Address: Hall Road West, Blundellsands, Liverpool, L23 8SZ. DoB: July 1949, British

Director - Michael Richard Chambers. Address: Hall Road West, Blundellsands, Liverpool, L23 8SZ. DoB: February 1949, British

Director - Anthony Robert Metacalfe. Address: Mariners Road, Blundellsands, Liverpool, Merseyside, L23 6SX, England. DoB: December 1938, English

Director - Stephen Deakin. Address: Hall Road West, Blundellsands, Liverpool, L23 8SZ. DoB: March 1958, British

Secretary - Andrew Stuart Johnson. Address: Hall Road West, Blundellsands, Liverpool, L23 8SZ. DoB:

Director - David William Mcdermott. Address: Far Moss Road, Blundellsands, Liverpool, Merseyside, L23 8TQ, England. DoB: April 1969, British

Director - Geoffrey James Taylor. Address: Hall Road West, Blundellsands, Liverpool, L23 8SZ. DoB: February 1947, British

Director - Mary Lynn Barber. Address: Hall Road West, Blundellsands, Liverpool, L23 8SZ. DoB: July 1947, British

Director - Simon Sharman. Address: Hall Road West, Blundellsands, Liverpool, L23 8SZ. DoB: February 1951, British

Director - Andrew Stuart Johnson. Address: Hall Road West, Blundellsands, Liverpool, L23 8SZ. DoB: April 1980, British

Director - Michael John Devine. Address: Warren Road, Blundellsands, Liverpool, Merseyside, L23 6UG, England. DoB: November 1953, British

Director - Neil Rigby. Address: St Andrews Road, Crosby, Liverpool, Merseyside, L23 7UP, England. DoB: July 1963, British

Director - Nigel Derek Heyes. Address: Berkley Road, Crosby, Liverpool, Merseyside, L23 7UD, England. DoB: February 1955, British

Secretary - Terence Andrew Walker. Address: Hall Road West, Blundellsands, Liverpool, L23 8SZ. DoB:

Director - David Parry. Address: St Paul's Street, Southport, Merseyside, PR8 1LZ, England. DoB: June 1949, English

Director - Linda Anne Forsyth. Address: Hall Road West, Blundellsands, Liverpool, L23 8SZ. DoB: July 1951, British

Director - Thomas Ewart Dickinson. Address: Hall Road West, Blundellsands, Liverpool, L23 8SZ. DoB: n\a, British

Director - Anne Kynaston. Address: Burbo Bank Road North, Blundellsands, Liverpool, Merseyside, L23 8TA, England. DoB: December 1945, British

Director - Kenneth Robert Kneale. Address: Harington Green, Formby, Liverpool, Merseyside, L37 1PN, England. DoB: March 1952, British

Director - Jane Elizabeth Hughes. Address: Larkhill Lane, Formby, Liverpool, Merseyside, L37 1LU, England. DoB: March 1954, British

Director - Nicholas Mark Jones. Address: Moorlands Road, Liverpool, Merseyside, L23 1US, England. DoB: October 1973, British

Director - Bernadette Christine Metcalfe. Address: Mariners Road, Blundellsands, Liverpool, Merseyside, L23 6SX, England. DoB: October 1945, British

Director - Joan Barbara O'hara. Address: Chellowdene, Thornton, Liverpool, Merseyside, L23 4UQ, England. DoB: February 1940, British

Director - Gordon Walter Bibby. Address: Hall Road West, Blundellsands, Liverpool, Merseyside, L23 8SX. DoB: May 1943, British

Director - David Dunne. Address: Bishops Court, Wrigleys Lane, Formby, Merseyside, L37 7DR, England. DoB: June 1963, British

Director - Philip William Gee. Address: 31 St Andrews Road, Blundellsands, Liverpool, Merseyside, L23 8UA, England. DoB: June 1954, British

Director - John Morris. Address: Birch Green, Formby, Merseyside, L37 1NG. DoB: December 1961, British

Director - Daniel Mcdowell. Address: Dowhills Road, Blundellsands, Liverpool, Merseyside, L23 8SJ. DoB: June 1944, British

Director - Jane Duckett. Address: Mount House Road, Formby, Merseyside, L37 3LA. DoB: December 1947, British

Director - Ian Dickson. Address: St Anthony's Road, Blundellsands, Liverpool, Merseyside, L23 8TR. DoB: February 1941, British

Director - Dr Ulrich Pfeiffer. Address: Agnes Road, Blundellsands, Liverpool, Merseyside, L23 6ST. DoB: February 1956, British

Director - Dr Gary Walker. Address: 4 Manor Drive, Crosby, Liverpool, Merseyside, L23 7YQ. DoB: February 1943, British

Director - Sally Hazel Anderson. Address: 30 Regent Close, Birkdale, Southport, Merseyside, PR8 2EJ. DoB: n\a, British

Director - Gillian Wilson. Address: Muirfield Drive, Ainsdale, Southport, Merseyside, PR8 3PS. DoB: July 1938, British

Director - David Key. Address: Far Moss Road, Blundellsands, Liverpool, Merseyside, L23 8TG, England. DoB: April 1947, British

Director - Michael Docksey Stone. Address: 29 St Michaels Road, Blundellsands, Liverpool, L23 7JU. DoB: September 1936, British

Director - Penelope Ann Thompson. Address: 14 Chestnut Avenue, Great Crosby, Liverpool, Merseyside, L23 2SZ. DoB: March 1949, British

Director - Thomas Ewart Dickinson. Address: 14a Hall Road West, Blundellsands, Liverpool, Merseyside, L23 8SY. DoB: n\a, British

Director - Thomas Geoffrey Mann. Address: Acresfield, Nicholas Road, Blundellsands, Liverpool, L23 6TU. DoB: November 1943, British

Director - Jacqueline Mary Bickerstaffe. Address: 9 Woolton Hill Road, Liverpool, L25 9HU. DoB: July 1943, British

Director - Colette Mary Connell. Address: 191a College Road, Crosby, Liverpool, Merseyside, L23 3AX. DoB: May 1953, British

Director - Paul Stephen Rooney. Address: Loreto, Osbert Road, Crosby, Liverpool, L23 6UP. DoB: April 1961, British

Director - Barrington Rive. Address: 44 Queens Road, Formby, Liverpool, L37 2HQ. DoB: April 1945, British

Director - Anthony Robert Metcalfe. Address: 22 Mariners Road, Crosby, Liverpool, L23 6SX. DoB: December 1938, British

Director - John Edward Reid. Address: 79 Dowhills Road, Liverpool, Merseyside, L23 8SL. DoB: June 1949, British

Director - John Morris. Address: Birch Green, Formby, Merseyside, L37 1NG. DoB: December 1961, British

Director - Brian Mccaul. Address: 49 College Road North, Liverpool, L23 8UR. DoB: July 1941, Irish

Director - Miriam Tyson. Address: 42 Knowle Avenue, Southport, Merseyside, PR8 2PB. DoB: November 1934, British

Director - Donald Salter. Address: 28 Hall Road West, Blundellsands, Merseyside, L23 8SY. DoB: January 1935, British

Director - John Anthony Bambery. Address: 4 St Georges Road, Formby, Liverpool, Merseyside, L37 3HH. DoB: May 1946, British

Director - John Christopher Byrne. Address: 3 Linden Avenue, Crosby, Merseyside, L23 8UL. DoB: May 1957, British

Director - John Kenneth Hounsell. Address: 24 Quarry Road, Thornton, Liverpool, Merseyside, L23 4TB. DoB: October 1942, British

Director - Ian Arthur Duckett. Address: 9 Mount House Road, Formby, Merseyside, L37 3LA. DoB: April 1945, British

Director - Diana Joy Dickinson. Address: Aeolus, 14a Hall Road West Blundellsands, Liverpool, L23 8SY. DoB: July 1941, British

Director - Gillian Jane Solomon. Address: 7 Cinder Lane, Allerton, Liverpool, Merseyside, L18 2HD. DoB: August 1943, British

Director - Sylvia Mary Bramham. Address: 45 St Andrews Road, Blundellsands, Lancashire, L23 8UA. DoB: July 1937, British

Director - Brian Thomas Lavelle. Address: 8 Jubilee Drive, Netherton, Bootle, Merseyside, L30 1RZ. DoB: November 1946, British

Director - Alan John Barber. Address: Altmouth Alt Road, Hightown, Liverpool, Merseyside, L38 3RH. DoB: October 1945, British

Director - Gordon Pope. Address: 142 Brooklands Avenue, Waterloo, Liverpool, L22 3YA. DoB: January 1953, British

Director - Robert William Theckston. Address: 8 Holmwood Close, Formby, Liverpool, L37 1XW. DoB: March 1943, British

Director - Thomas Ewart Dickinson. Address: 14a Hall Road West, Blundellsands, Liverpool, Merseyside, L23 8SY. DoB: n\a, British

Director - Keith Wilson. Address: 18 Muirfield Drive, Ainsdale, Southport, Merseyside, PR8 3PS. DoB: November 1936, British

Director - Robert Henry Couldrey. Address: 15 Spinney Crescent, Blundellsands, Liverpool, L23 8TY. DoB: November 1945, British

Director - Brian Mccaul. Address: 49 College Road North, Liverpool, L23 8UR. DoB: July 1941, Irish

Director - David Kenneth Hughes. Address: Pedlars Down Warren Road, Blundellsands, Liverpool, Merseyside, L23 6UA. DoB: November 1940, British

Director - Anthony Robert Metcalfe. Address: 22 Mariners Road, Crosby, Liverpool, L23 6SX. DoB: December 1938, British

Secretary - Stewart King. Address: 6 Broadwood Avenue, Maghull, Merseyside, L31 7BR. DoB: n\a, British

Director - Harry Tunnicliffe. Address: 10 Elmwood Avenue, Crosby, Liverpool, L23 9XR. DoB: March 1946, British

Director - John Kenneth Hounsell. Address: 24 Quarry Road, Thornton, Liverpool, Merseyside, L23 4TB. DoB: October 1942, British

Director - Robert Henry Wall. Address: 35 Elton Avenue, Crosby, Liverpool, Merseyside, L23 8UW. DoB: March 1946, English

Director - Alan Richard Trapnell. Address: 6 Elmcroft Lane, Liverpool, Merseyside, L38 3RW. DoB: February 1935, British

Director - Major Retired Hedley Paul Monkley. Address: 20 Stand Park Road, Liverpool, Merseyside, L16 9JL. DoB: n\a, British

Director - Ronald Bertram Howarth. Address: 1 Queens Croft, Liverpool, Merseyside, L37 2FS. DoB: November 1924, British

Director - Alfred Joseph Fairclough. Address: 19 Hastings Road, Waterloo, Liverpool, Merseyside, L22 6QS. DoB: May 1942, British

Director - James Brown. Address: 65 Ennerdale Road, Formby, Liverpool, Merseyside, L37 2EA. DoB: May 1955, British

Director - Frederick Lowe. Address: 13 Hamilton Court, Merrilocks Road, Liverpool, Merseyside, L23 6XQ. DoB: November 1930, British

Director - David Parry. Address: 21 St Pauls Street, Southport, Merseyside, PR8 1LZ. DoB: June 1949, English

Director - Anthony Edward Birmingham. Address: Lark Rise 12a Hall Road East, Blundellsands, Liverpool, Merseyside, L23 8TS. DoB: February 1934, British

Director - John Sewill. Address: 14 Blundell Grove, Hightown, Liverpool, Merseyside, L38 9EB. DoB: July 1934, British

Director - Peter Bown. Address: 12 Channell Reach, Blundellsands, Liverpool, Merseyside, L23 6TA. DoB: July 1955, British

Secretary - Donald David Wilson. Address: 37 Knowle Avenue, Southport, Merseyside, PR8 2PB. DoB:

Director - John Anthony Bambery. Address: 4 St Georges Road, Formby, Liverpool, Merseyside, L37 3HH. DoB: May 1946, British

Director - Thomas Donald Salter. Address: 7 Sefton Drive, Thornton, Liverpool, Merseyside, L23 4TJ. DoB: January 1935, British

Director - Anthony Robert Metcalfe. Address: 22 Mariners Road, Crosby, Liverpool, L23 6SX. DoB: December 1938, British

Director - Graham John Dudley. Address: Elgin Margaret Road, Crosby, Liverpool, Merseyside, L23 6TR. DoB: August 1956, British

Director - Christopher Clifford Harding Barker. Address: 36 College Road North, Crosby, Liverpool, Merseyside, L23 8UT. DoB: March 1945, British

Director - Dr Gary Walker. Address: 4 Manor Drive, Crosby, Liverpool, Merseyside, L23 7YQ. DoB: February 1943, British

Director - David Kenneth Hughes. Address: Pedlars Down Warren Road, Blundellsands, Liverpool, Merseyside, L23 6UA. DoB: November 1940, British

Director - John Christopher Byrne. Address: 3 Linden Avenue, Crosby, Merseyside, L23 8UL. DoB: May 1957, British

Director - Kenneth Walker Riley. Address: 5 Daneway, Southport, Merseyside, PR8 2QN. DoB: June 1933, British

Director - Neil Reid Dalton. Address: 18 Hall Road West, Blundellsands, Liverpool, Merseyside, L23 8SY. DoB: June 1960, British

Director - Michael Duncan Sharman. Address: 15 Lower Alt Road, Hightown, Liverpool, Merseyside, L38 0BA. DoB: August 1948, British

Director - James Vincent Dunn. Address: 6 Ince Road, Thornton, Liverpool, Merseyside, L23 4UF. DoB: April 1930, British

Director - Keith Wilson. Address: 18 Muirfield Drive, Ainsdale, Southport, Merseyside, PR8 3PS. DoB: November 1936, British

Director - Stewart King. Address: 6 Broadwood Avenue, Maghull, Merseyside, L31 7BR. DoB: n\a, British

Director - Thomas Donald Salter. Address: 7 Sefton Drive, Thornton, Liverpool, Merseyside, L23 4TJ. DoB: January 1935, British

Director - Hugh Johnstone Lamont. Address: 94 Harington Road, Liverpool, L37 1PZ. DoB: March 1947, British

Director - Keith Owen Anderson. Address: 14 The Serpentine South, Blundell Sands, Liverpool, Merseyside, L23 6XG. DoB: January 1939, British

Director - Gerard Edey. Address: 8 Sunningdale Drive, Blundellsands, Liverpool, Merseyside, L23 7XA. DoB: January 1928, British

Director - Ronald William Softley. Address: Whitehaven 79 Dowhills Road, Blundellsands, Liverpool, Merseyside, L23 8SL. DoB: July 1938, British

Director - Leo Clive Coligan. Address: 18 Eshe Road North, Blundellsands, Liverpool, L23 8UD. DoB: July 1948, British

Secretary - Douglas Ernest Bell. Address: 26 Meade Close, Rainhill, Prescot, Merseyside, L35 6PP. DoB: May 1936, British

Director - Dr Kevin Howard. Address: 10 Riverside, Formby, Liverpool, Merseyside, L38 0BU. DoB: December 1940, British

Director - Percival Teare. Address: 15 Barton Heys Road, Formby, Liverpool, Merseyside, L37 2EY. DoB: March 1921, British

Director - Bartholomew Anthony Coyne. Address: 34 College Road North, Blundellsands, Liverpool, Merseyside, L23 8UT. DoB: March 1946, British

Director - Noel Edward Mccormack. Address: 15 Hall Road West, Blundellsands, Liverpool, Merseyside, L23 8SX. DoB: December 1929, British

Director - Richard Martin Cannell. Address: 2 Argyle Road, Southport, Merseyside, PR9 9LH. DoB: July 1943, British

Director - Geoffrey Alan Jones. Address: 24 Bonnington Avenue, Crosby, Liverpool, Merseyside, L23 7YJ. DoB: June 1946, British

Director - John Williamson Almond. Address: 4 Margaret Road, Walton, Liverpool, Merseyside, L4 3RY. DoB: July 1925, British

Director - Graham Sidlow. Address: 5 Gores Lane, Formby, Liverpool, Merseyside, L37 3NT. DoB: February 1960, British

Director - Michael James Solkin. Address: 3 Norman Road, Crosby, Liverpool, Merseyside, L23 3DL. DoB: July 1930, British

Director - Brian George Kynaston. Address: 20 Burbo Bank Road North, Blundellsands, Liverpool, Merseyside, L23 8TA. DoB: April 1943, British

Director - John Michael Taggart. Address: 64 Eshe Road North, Blundellsands, Liverpool, L23 8UF. DoB: n\a, British

Director - Ernest Alexander Jardine. Address: 17 Holyrood Park Drive, Blundellsands, Merseyside, L23 6WG. DoB: April 1926, British

Director - John Coupland. Address: 15 Warren Road, Blundellsands, Liverpool, Merseyside, L23 6UA. DoB: November 1937, British

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

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

  • Sheffield Bioinformatics Core Analyst (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Neuroscience - Sheffield Institute for Translational Neuroscience (SITraN)

    Salary: £30,688 to £38,833 per annum (Grade 7)

    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,Botany,Genetics,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering

  • Professor of Biomedicine (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Department of Biomedical and Life Sciences

    Salary: £63,836 minimum, (Professorial Scale)

    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,Biochemistry

  • EngD studentship: Digital Building Services Engineering (London)

    Region: London

    Company: University College London

    Department: The Bartlett Institute for Digital Innovation in the Built Environment

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building,Business and Management Studies,Accountancy and Finance

  • Lecturer/Senior Lecturer/Associate Professor in Accounting – Taxation (Sarawak - Malaysia)

    Region: Sarawak - Malaysia

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Other Business and Management Studies

  • Expression of Interest Call for generously funded Hardiman PhD Scholarships (Galway, Ireland)

    Region: Galway, Ireland

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Genetics,Physical and Environmental Sciences,Physics and Astronomy,Ocean Sciences,Environmental Sciences,Computer Science,Computer Science,Information Systems,Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering,Other Engineering,Economics,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences,Politics and Government,Languages, Literature and Culture,Languages,Literature,Historical and Philosophical Studies,History,Archaeology,Education Studies (inc. TEFL),Education Studies,Cultural Studies

  • Professor / Reader in Robotics and Autonomous Systems (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: N\A

    Salary: Reader: £57,674 - £61,179; Professor: Competitive Professorial package commensurate with your profile and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering

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

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

Location West Lancashire Golf Club Limited(the) on Google maps

Other similar companies of The United Kingdom as West Lancashire Golf Club Limited(the): Shooting Training Solutions Ltd | Satya Productions Limited | Josh Rhodes Limited | Kit And Kaboodle Ltd | May Contain Art Limited

Registered with number 00183391 ninety four years ago, West Lancashire Golf Club Limited(the) is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company's actual office address is Hall Road West, Blundellsands Liverpool. This enterprise SIC and NACE codes are 93110 - Operation of sports facilities. The company's most recent financial reports were filed up to 2015-12-31 and the most recent annual return information was submitted on 2016-05-10. West Lancashire Golf Club Ltd(the) has operated in this business for at least 94 years, a feat not many competitors could ever achieve.

As the data suggests, the business was built in Tuesday 25th July 1922 and has been supervised by one hundred and eleven directors, and out of them thirteen (Neil Reid Dalton, Meryl Veronica Wilson, Michael Richard Chambers and 10 remaining, listed below) are still working. To help the directors in their tasks, for the last almost one month this specific business has been implementing the ideas of Andrew Stuart Johnson, who's been tasked with maintaining the company's records.

West Lancashire Golf Club Limited(the) is a foreign stock company, located in Liverpool, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in Hall Road West Blundellsands L23 8SZ Liverpool. West Lancashire Golf Club Limited(the) was registered on 1922-07-25. 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. West Lancashire Golf Club Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of West Lancashire Golf Club Limited(the) is Arts, entertainment and recreation, including 7 other directions. Director of West Lancashire Golf Club Limited(the) is Neil Reid Dalton, which was registered at Hall Road West, Blundellsands, Liverpool, L23 8SZ. Products made in West Lancashire Golf Club Limited(the) were not found. This corporation was registered on 1922-07-25 and was issued with the Register number 00183391 in Liverpool, 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 West Lancashire Golf Club Limited(the), open vacancies, location of West Lancashire 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 April 1st, 2024

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