Sudbury Golf Club Limited(the)

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

Other sports activities

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

Address: Bridgewater Road, Wembley HA0 1AL

Phone: +44-1375 3579040 +44-1375 3579040

Fax: +44-1375 3579040 +44-1375 3579040

Email: n\a

Website:

Schedule:

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

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

Registration data Sudbury Golf Club Limited(the)

Register date: 1920-03-11
Register number: 00165150
Capital: 275,000 GBP
Sales per year: Less 665,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Sudbury Golf Club Limited(the)

Addition activities kind of Sudbury Golf Club Limited(the)

259999. Furniture and fixtures, nec, nec
17310203. Environmental system control installation
27910000. Typesetting
28340102. Hormone preparations
30869900. Plastics foam products, nec
35110101. Gas turbine generator set units, complete
87330000. Noncommercial research organizations

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

Director - Robert Paul Parsons. Address: Vale Farm Road, Woking, Surrey, GU21 6DE, England. DoB: April 1962, British

Director - Hitesh Mistry. Address: London Road, Wembley, Middlesex, HA9 7ET, England. DoB: August 1969, British

Director - Keith Robert Scott. Address: Bridgewater Road,, Wembley, HA0 1AL. DoB: July 1942, British

Director - John David Godwin. Address: Bridgewater Road,, Wembley, HA0 1AL. DoB: July 1946, British

Director - Graham Jones. Address: Bridgewater Road,, Wembley, HA0 1AL. DoB: March 1948, British

Director - Ian Stuart Fulda. Address: Bridgewater Road,, Wembley, HA0 1AL. DoB: May 1951, British

Director - Graeme John Moss. Address: Norman Crescent, Pinner, Middlesex, HA5 3QQ, England. DoB: March 1950, British

Secretary - Renu Simmonds. Address: Bridgewater Road,, Wembley, HA0 1AL. DoB:

Director - Shaileshkumar Babubhai Patel. Address: Bridgewater Road,, Wembley, HA0 1AL. DoB: July 1954, British

Director - Rodney David Staples. Address: Bridgewater Road,, Wembley, HA0 1AL. DoB: June 1952, British

Director - Matthew Oliver Hynes. Address: Bridgewater Road,, Wembley, HA0 1AL. DoB: May 1958, Irish

Director - Malcolm John Fraser. Address: Iveagh Avenue, London, United Kingdom, NW10 7DL, United Kingdom. DoB: August 1958, British

Director - Paul John Jamieson. Address: Bridgewater Road,, Wembley, HA0 1AL. DoB: July 1953, British

Director - Mark Brazier. Address: Bridgewater Road,, Wembley, HA0 1AL. DoB: October 1949, British

Director - James Docherty. Address: Bridgewater Road,, Wembley, HA0 1AL. DoB: August 1943, British

Director - Teresa Coffey. Address: Priory Hill, Wembley, Middlesex, HA0 2QF. DoB: January 1957, Irish

Director - William John Alexander Dewar. Address: Mulgrave Road, Dollis Hill, London, NW10 1BT. DoB: March 1939, British

Director - Paul Hodson. Address: Cavendish Avenue, Harrow, London, HA1 3RH. DoB: September 1950, British

Director - John Mitchell. Address: Orley Farm Road, Harrow, Middlesex, HA1 3PF. DoB: December 1939, British

Director - Peter Keith Hughes. Address: 39 Mount Park Crescent, Ealing, London, W5 2RR. DoB: June 1955, British

Director - John Alexander Woollon. Address: 27 Hereford Gardens, Pinner, Middlesex, HA5 5JR. DoB: November 1941, British

Director - Jeffery Alan Russell. Address: 1 Parkthorne Close, North Harrow, Middlesex, HA2 7BX. DoB: November 1936, British

Director - Stephen Richard Adams. Address: 129 Ribblesdale Avenue, Northolt, Middlesex, UB5 4NH. DoB: March 1948, British

Director - Anthony Miller. Address: 7 The Woodville, Ealing, London, W5 2SE. DoB: January 1940, British

Director - Barry Lloyd. Address: 76 Lynton Road, Acton, London, W3 9HW. DoB: July 1946, British

Director - Keith James Salvage. Address: 35 Cranbourne Drive, Pinner, Middlesex, HA5 1BX. DoB: December 1942, British

Director - John Milroy King. Address: 43 Bridgewater Gardens, Edgware, Middlesex, HA8 6AP. DoB: April 1936, British

Director - Robin Murray. Address: 46 Heathfield Gardens, London, W4 4JX. DoB: August 1940, Australian

Secretary - Neil William Cropley. Address: 44 Wellesley Avenue, Iver, Buckinghamshire, SL0 9BN. DoB:

Director - Richard Thomas Chapman. Address: 22 Woodstock Drive, Ickenham, Middlesex, UB10 8EF. DoB: September 1944, British

Director - Joyce Mary Ferley. Address: 6 Arran Mews, Crosslands Avenue Ealing, London, W5 3PY. DoB: January 1940, British

Director - David Emrys Davies. Address: 56 Pebworth Road, Harrow, Middlesex, HA1 3UD. DoB: October 1945, British

Director - Raymond James Munn. Address: Conifers, Crutches Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2TG. DoB: May 1945, British

Director - Leslie Prince. Address: 30 Sylvia Avenue, Hatch End, Pinner, Middlesex, HA5 4QE. DoB: November 1951, British

Director - Ian Stuart Fulda. Address: 18 Elmcroft Close, Ealing, London, W5 2HQ. DoB: May 1951, British

Director - Jeremiah Richard Brien. Address: 15 Brownrigg Road, Ashford, Middlesex, TW15 2TL. DoB: August 1955, British

Director - James Docherty. Address: 23 Pond Green, Ruislip, Middlesex, HA4 6EW. DoB: August 1943, British

Director - Ann-Marie Griffin. Address: Camelot, 43 Downs Avenue, Pinner, Middlesex, HA5 5AQ. DoB: September 1940, British

Director - David William Cockman. Address: 26 The Ridgeway, Kenton, Harrow, Middlesex, HA3 0LL. DoB: April 1932, British

Director - Edward John Grant. Address: 9 Garden Close, Watford, Hertfordshire, WD1 3DP. DoB: September 1931, British

Director - Gwilym Merfyn Evans. Address: Foxes Way, Drift Road Winkfield, Windsor, Berkshire, SL4 4QH. DoB: July 1935, British

Director - Christine Mary Hardwick. Address: 67 Bartholomew Road, London, NW5 2AH. DoB: December 1930, British

Director - James Docherty. Address: 23 Pond Green, Ruislip, Middlesex, HA4 6EW. DoB: August 1943, British

Director - Howard John Oken. Address: Flat 16 Welsby Court, Eaton Rise Ealing, London, W5 2EX. DoB: September 1939, British

Director - Neil Clement-adams. Address: 31 Burlington Road, Osterley, Middlesex, TW7 4LU. DoB: February 1945, British

Director - John Charles Harley. Address: 25 Beechwood Gardens, Harrow, Middlesex, HA2 8BU. DoB: July 1945, British

Director - David John Ferley. Address: 6 Arran Mews, Crosslands Avenue Ealing, London, W5 3PY. DoB: November 1941, British

Director - Richard Martin Cantor. Address: Baker Street, London, W1U 7EU. DoB: April 1948, British

Director - Eric John Henbrey. Address: 40 Corringway, Ealing, London, W5 3AA. DoB: June 1934, British

Director - Donald Thomas Hill. Address: 30 Wakehams Hill, Pinner, Middlesex, HA5 3BQ. DoB: October 1933, British

Director - Melvyn Leigh Weir. Address: 64 Woodford Crescent, Pinner, Middlesex, HA5 3TX. DoB: November 1956, British

Director - Mark Anthony John Robinson. Address: 18 Brighton Road, Addlestone, Surrey, KT15 1PT. DoB: February 1961, British

Director - Mark Brazier. Address: 83 Hallowell Road, Northwood, Middlesex, HA6 1DY. DoB: October 1949, British

Director - Michael John Ainslie. Address: 112 Cleveland Road, Ealing, London, W13 0EL. DoB: June 1932, British

Secretary - Alexander John Poole. Address: 22 Freemans Close, Stoke Poges, Buckinghamshire, SL2 4ER. DoB:

Director - Elizabeth Jean Marion Manders Craig. Address: 21 Bramley Lodge, Sudbury Avenue, Wembley, Middlesex, HA0 3AN. DoB: n\a, British

Director - Graham Jones. Address: 54 Grove Avenue, Hanwell, London, W7 3ES. DoB: March 1948, British

Director - Michael Brown. Address: 14 Russell Close, Little Chalfont, Buckinghamshire, HP6 6RE. DoB: May 1941, British

Director - Dennis Peter Garrett. Address: 2 Eastglade, Pinner, Middlesex, HA5 3AN. DoB: October 1923, British

Director - Adam Charles Edward Peake. Address: 21 Enmore Gardens, East Sheen, London, SW14 8RF. DoB: n\a, British

Director - David Richard Ashton. Address: 16 Bermuda House, Harrow, Middlesex, HA1 3XH. DoB: May 1944, British

Director - Emile Stuart Lawrence. Address: 6 The Squirrels, Pinner, Middlesex, HA5 3BD. DoB: September 1925, British

Director - Edward John Grant. Address: 9 Garden Close, Watford, Hertfordshire, WD1 3DP. DoB: September 1931, British

Director - Ralph Gartenberg. Address: Gaverne Cottage 14 Cuckoo Hill Drive, Pinner, Middlesex, HA5 3PF. DoB: April 1925, British

Director - David Stephen Dannhauser. Address: 28 Carrington Square, Harrow, Middlesex, HA3 6TF. DoB: December 1954, British

Director - John Benjamin Alexander Western. Address: 176 Harrow Road, Wembley, Middlesex, HA9 6QQ. DoB: January 1932, British

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

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

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: Research Department Structural and Molecular Biology

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences

  • Catering Assistant (Canvey Island)

    Region: Canvey Island

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £7.23 per hour

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Lecturer in Sports Coaching Science (Twickenham)

    Region: Twickenham

    Company: St Mary's University, Twickenham

    Department: School of Sport, Health and Applied Science

    Salary: £21,967.80 per annum, based on the full-time salary of £36,613 per annum.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science,Sports Coaching

  • Research Outcomes and Communications Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Oncology

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • PhD Studentship - Virtually Connected Hybrid Vehicle Network (Battery Energy Storage Systems) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Manufacturing Group (WMG)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

  • Student Education Service Assistant (Counter Services) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Biological Sciences Faculty Offices

    Salary: £16,654 to £18,263 p.a. Grade 3

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Associate/Assistant Professor in Engineering Design Informatics (Lyngby - Denmark)

    Region: Lyngby - Denmark

    Company: Technical University of Denmark

    Department: DTU Mechanical Engineering

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Information Systems,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Other Engineering

  • Executive Assistant to the Head of Department (Maternity Cover) (London)

    Region: London

    Company: University College London

    Department: Department of Chemical Engineering

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Tenure Track Professorships to ERC Starting Grantees - Psychology and Educational Sciences (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Education Studies (inc. TEFL),Teacher Training,Education Studies,TEFL/TESOL,Research Methods

  • BMSU Senior Technician (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: MRC Brain Network Dynamics Unit, Department of Pharmacology

    Salary: £21,220 to £26,052 Grade 4 p.a.

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Property and Maintenance

  • Data Analyst (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Registry – Student Planning & Reporting Services

    Salary: £32,958 to £37,075 (Grade 6)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,Library Services and Information Management,Student Services

  • Project Manager (Florence - Italy)

    Region: Florence - Italy

    Company: N\A

    Department: N\A

    Salary: Grade AST 3

    Hours: Full Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

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

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

Location Sudbury Golf Club Limited(the) on Google maps

Other similar companies of The United Kingdom as Sudbury Golf Club Limited(the): Rotherham Clifton Rugby Union Football Club Limited | Sgctm Limited | Society Of British Theatre Designers Limited | Pro Golf Match Limited | Sixth Stage Limited

The exact moment this firm was registered is 1920-03-11. Established under number 00165150, this company is registered as a Private Limited Company. You may visit the headquarters of this firm during its opening hours at the following address: Bridgewater Road, Wembley, HA0 1AL Alperton. The company principal business activity number is 93199 and their NACE code stands for Other sports activities. 2015-09-30 is the last time the accounts were reported. Sudbury Golf Club Ltd(the) is a perfect example that a well prospering business can remain on the market for over 96 years and continually achieve satisfactory results.

Regarding to this business, all of director's responsibilities up till now have been carried out by Robert Paul Parsons, Hitesh Mistry, Keith Robert Scott and 3 other members of the Management Board who might be found within the Company Staff section of our website. When it comes to these six individuals, Graham Jones has worked for the business for the longest time, having been one of the many members of the Management Board in February 2012.

Sudbury Golf Club Limited(the) is a domestic stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Bridgewater Road, Wembley HA0 1AL. Sudbury Golf Club Limited(the) was registered on 1920-03-11. 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 - 275,000 GBP, sales per year - less 665,000 GBP. Sudbury Golf Club Limited(the) is Private Limited Company.
The main activity of Sudbury Golf Club Limited(the) is Arts, entertainment and recreation, including 7 other directions. Director of Sudbury Golf Club Limited(the) is Robert Paul Parsons, which was registered at Vale Farm Road, Woking, Surrey, GU21 6DE, England. Products made in Sudbury Golf Club Limited(the) were not found. This corporation was registered on 1920-03-11 and was issued with the Register number 00165150 in The United Kingdom, 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 Sudbury Golf Club Limited(the), open vacancies, location of Sudbury 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 Sudbury Golf Club Limited(the) from yellow pages of The United Kingdom. Find address Sudbury Golf Club Limited(the), phone, email, website credits, responds, Sudbury Golf Club Limited(the) job and vacancies, contacts finance sectors Sudbury Golf Club Limited(the)