Leamington And County Golf Club,limited(the)

All companies of The UKArts, entertainment and recreationLeamington And County Golf Club,limited(the)

Operation of sports facilities

Contacts of Leamington And County Golf Club,limited(the): address, phone, fax, email, website, working hours

Address: Golf Lane Whitnash CV31 2QA Leamington Spa

Phone: +44-1366 1656982 +44-1366 1656982

Fax: +44-1366 1656982 +44-1366 1656982

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Leamington And County Golf Club,limited(the)"? - Send email to us!

Leamington And County Golf Club,limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Leamington And County Golf Club,limited(the).

Registration data Leamington And County Golf Club,limited(the)

Register date: 1908-09-01
Register number: 00099376
Capital: 212,000 GBP
Sales per year: More 556,000 GBP
Employees: Less 10
Credit rating: N\A
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 Leamington And County Golf Club,limited(the)

Addition activities kind of Leamington And County Golf Club,limited(the)

02910000. General farms, primarily animals
20770207. Whale oil, refined
34259903. Saws, hand: metalworking or woodworking
34430505. Nuclear shielding, metal plate
35420103. Shearing machines, power
50850701. Cordage
87139901. Photogrammetric engineering

Owner, director, manager of Leamington And County Golf Club,limited(the)

Secretary - Bryan Malcolm Frazer. Address: Golf Lane, Whitnash, Leamington Spa, Warwicks, CV31 2QA. DoB:

Director - David Chamley. Address: Griffin Road, Warwick, CV34 6QX, England. DoB: November 1944, British

Director - John Keenan Anthony O'kelly. Address: Golf Lane, Whitnash, Leamington Spa, Warwickshire, CV31 2QB, England. DoB: October 1948, British

Director - Anthony John Jones. Address: Spinney Hill, Warwick, CV34 5SF, England. DoB: May 1947, British

Director - Malcolm Peter Lines. Address: Golf Lane, Whitnash, Leamington Spa, Warwicks, CV31 2QA. DoB: January 1949, British

Director - Angela Eadon. Address: 17 Warwick Place, Leamington Spa, Warwickshire, CV32 5BS. DoB: May 1945, British

Director - Allan Ewing Murdoch. Address: Plestowes House Hareway Lane, Barford, Warwick, Warwickshire, CV35 8DD. DoB: August 1944, British

Secretary - Malcolm Peter Lines. Address: Golf Lane, Whitnash, Leamington Spa, Warwicks, CV31 2QA. DoB:

Secretary - Roger Nigel Yates. Address: Golf Lane, Whitnash, Leamington Spa, Warwicks, CV31 2QA. DoB:

Director - Trevor Ernest Wood. Address: Golf Lane, Whitnash, Leamington Spa, Warwicks, CV31 2QA. DoB: November 1946, British

Director - Anthony Peter Munton. Address: Leamington Road, Long Itchington, Southam, Warwickshire, CV47 9PL, England. DoB: August 1946, British

Director - David Chamley. Address: 28 Griffin Road, Warwick, CV34 6QX. DoB: November 1944, British

Director - Christopher John Lambert Spencer. Address: The Green, Long Itchington, Warwickshire, CV47 9PQ. DoB: March 1951, British

Director - Geoffrey Francis Smith. Address: Little Purston Farm House, Purston, Brackley, Northants, NN13 5PL. DoB: December 1954, British

Director - William John Evans. Address: 24 Acacia Road, Leamington Spa, Warwickshire, CV32 6EF. DoB: July 1967, British

Director - Derek Seddon Holding. Address: 3 St Michaels Road, Claverdon, Warwickshire, CV35 8NT. DoB: April 1942, British

Director - George Gordon Williamson. Address: Cherry Trees 120 Myton Road, Warwick, Warwickshire, CV34 6PR. DoB: December 1942, British

Director - Timothy Martyn Illingworth. Address: 22 Fryer Avenue, Leamington Spa, Warwickshire, CV32 6HY. DoB: September 1957, British

Director - Nigel Alexander Spearing. Address: Myton Crofts, Warwick, Warwickshire, CV34 6QJ, England. DoB: December 1952, British

Director - Martin George Bayley. Address: 61 Golf Lane, Whitnash, Leamington Spa, Warwickshire, CV31 2QB. DoB: July 1952, British

Director - Harry Ernest Barber. Address: 7 Marks Mews, Castle Lane, Warwick, Warwickshire, CV34 4BQ. DoB: November 1928, British

Secretary - David Malcolm Beck. Address: 9 Gullivers Close, Horley, Banbury, OX15 6DY. DoB: n\a, British

Director - David Chamley. Address: 28 Griffin Road, Warwick, CV34 6QX. DoB: November 1944, British

Director - Ian Trevor Beaty. Address: 29 Rupert Kettle Drive, Bishops Itchington, Warwickshire, CV47 2PU. DoB: October 1951, British

Director - James Allen Simpson. Address: 15 Saint Marys Close, Southam, Warwickshire, CV47 1EW. DoB: March 1944, British

Director - Martin George Bayley. Address: 61 Golf Lane, Whitnash, Leamington Spa, Warwickshire, CV31 2QB. DoB: July 1952, British

Director - John Anthony Hudson. Address: 30 Dodd Avenue, Warwick, Warwickshire, CV34 6QS. DoB: January 1945, British

Director - George Gordon Williamson. Address: Cherry Trees 120 Myton Road, Warwick, Warwickshire, CV34 6PR. DoB: December 1942, British

Director - Frederick Alan Alderman. Address: The Old Stables, Moreton Morrell, Warwick, CV35 9AL. DoB: n\a, British

Director - Raymond James Waldron. Address: Ludlow House 34a Kineton Road, Wellesbourne, Warwick, Warwickshire, CV35 9LQ. DoB: January 1947, British

Director - Michael Frank Heath. Address: 5 Overell Grove, Leamington Spa, Warwickshire, CV32 6HP. DoB: October 1938, British

Director - Eric Herbert Jones. Address: 6 Risdale Close, Leamington Spa, Warwickshire, CV32 6NN. DoB: September 1934, British

Director - Andrew Charles Jones. Address: 20 Offchurch Lane, Radford Semele, Leamington Spa, Warwickshire, CV31 1TN. DoB: September 1951, British

Director - Trevor Ernest Wood. Address: 162 Landor Road, Whitnash, Leamington Spa, Warwickshire, CV31 2LE. DoB: November 1946, British

Director - Frank Thomas Bunting. Address: The Rylands Dovehouse Lane, Harbury, Leamington Spa, Warwickshire, CV33 9HD. DoB: February 1930, British

Director - Bryan Paul Bennett. Address: 73 Dunblane Drive, Leamington Spa, Warwickshire, CV32 7TP. DoB: April 1928, British

Director - Arthur James Lord. Address: 14 Millway Drive, Bishops Tachbrook, Leamington Spa, Warwickshire, CV33 9SE. DoB: December 1931, British

Secretary - Sally Margaret Cooknell. Address: The High House, Ladbroke, Southam, Warwickshire, CV47 2BT. DoB: October 1947, British

Director - Roy Wylie Davis. Address: 33 Westhorpe Lane, Byfield, Daventry, Northamptonshire, NN11 6XB. DoB: November 1925, British

Director - Michael Frank Heath. Address: 5 Overell Grove, Leamington Spa, Warwickshire, CV32 6HP. DoB: October 1938, British

Director - Alan Lees. Address: 46 Myton Crescent, Warwick, Warwickshire, CV34 6QA. DoB: October 1926, British

Director - David Roger Mann. Address: 37 Binswood Avenue, Leamington Spa, Warwickshire, CV32 5SE. DoB: May 1935, British

Director - Nigel Metcalfe. Address: 4 Newstead Drive, Southam, Leamington Spa, Warwickshire, CV33 0LT. DoB: April 1941, British

Director - Robert Alan Upwood. Address: Cedar Cottage, Hill Wootton, Warwick, Warwickshires, CV35 7PP. DoB: January 1927, British

Director - Pauline Mavis Ward. Address: 129 Leam Terrace, Leamington Spa, Warwickshire, CV31 1DF. DoB: May 1945, British

Jobs in Leamington And County Golf Club,limited(the), vacancies. Career and training on Leamington And County Golf Club,limited(the), practic

Now Leamington And County Golf Club,limited(the) have no open offers. Look for open vacancies in other companies

  • Director of Curriculum (GFE and HE) (Melton Mowbray)

    Region: Melton Mowbray

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Administrative,PR, Marketing, Sales and Communication,Senior Management

  • Senior Scientific Officer: Metabolomics (Glasgow)

    Region: Glasgow

    Company: The Beatson Institute for Cancer Research

    Department: N\A

    Salary: Competitive Salary (range £23,800 – £39,900 depending on experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Other Biological Sciences,Computer Science,Computer Science,Software Engineering,Information Systems

  • Student Services Senior Administrator (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: QMC and Sutton Bonington Service Centre

    Salary: £22,494 to £26,829 per annum, depending on skills and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Clinical Assistant Professor (NIHR-funded Academic Clinical Lecturer) in Geriatric Medicine (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Medical Science & Graduate Entry Med

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Head of Student Wellbeing (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Student Services - Student Wellbeing and Equality

    Salary: £42,418 to £49,149 (Grade 8)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management,Student Services

  • Research Technician (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Bristol Medical School (THS)

    Salary: £28,453 to £32,004 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Microbiology,Biochemistry

  • Assistant Department Business Manager (New Cross)

    Region: New Cross

    Company: Goldsmiths, University of London

    Department: Department of Music

    Salary: £32,671.86 to £35,421.73 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Wellbeing Adviser (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Student Services, Counselling and Disability Service

    Salary: £29,301 to £38,183 Subject to annual pay award

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Research Associate (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Neuroscience, Psychology & Behaviour

    Salary: £32,958 to £36,001 per annum due to funding restrictions

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Finance Officer (London)

    Region: London

    Company: University College London

    Department: UCL Library Services

    Salary: £27,545 to £32,281 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Lecturer in Health and Social Care (Stoke-on-trent)

    Region: Stoke-on-trent

    Company: Staffordshire University

    Department: School of Health & Social Care

    Salary: £33,518 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Sociology

  • Executive Officer (London)

    Region: London

    Company: St George's, University of London

    Department: Principal’s office

    Salary: £32,548 to £38,833 plus London Allowance of £3,027

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

Responds for Leamington And County Golf Club,limited(the) on Facebook, comments in social nerworks

Read more comments for Leamington And County Golf Club,limited(the). Leave a comment for Leamington And County Golf Club,limited(the). Profiles of Leamington And County Golf Club,limited(the) on Facebook and Google+, LinkedIn, MySpace

Location Leamington And County Golf Club,limited(the) on Google maps

Other similar companies of The United Kingdom as Leamington And County Golf Club,limited(the): Watertots Limited | Via Seres Ltd | Launchbury Limited | Bilimankhwe Arts | Grafton Place Enterprises Limited

Started with Reg No. 00099376 one hundred and eight years ago, Leamington And County Golf Club,limited(the) was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm's latest registration address is Golf Lane, Whitnash Leamington Spa. The company declared SIC number is 93110 meaning Operation of sports facilities. Leamington And County Golf Club,ltd(the) reported its latest accounts up to 2014-12-31. The firm's most recent annual return information was submitted on 2016-04-09. For over 108 years, Leamington And County Golf Club,ltd(the) has been one of the powerhouses of this field of business.

Taking into consideration this particular company's employees directory, since Wednesday 25th March 2015 there have been six directors including: David Chamley, John Keenan Anthony O'kelly and Anthony John Jones. What is more, the managing director's responsibilities are backed by a secretary - Bryan Malcolm Frazer, from who was hired by this business in 2016.

Leamington And County Golf Club,limited(the) is a domestic nonprofit company, located in Leamington Spa, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Golf Lane Whitnash CV31 2QA Leamington Spa. Leamington And County Golf Club,limited(the) was registered on 1908-09-01. 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 - 212,000 GBP, sales per year - more 556,000 GBP. Leamington And County Golf Club,limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Leamington And County Golf Club,limited(the) is Arts, entertainment and recreation, including 7 other directions. Secretary of Leamington And County Golf Club,limited(the) is Bryan Malcolm Frazer, which was registered at Golf Lane, Whitnash, Leamington Spa, Warwicks, CV31 2QA. Products made in Leamington And County Golf Club,limited(the) were not found. This corporation was registered on 1908-09-01 and was issued with the Register number 00099376 in Leamington Spa, 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 Leamington And County Golf Club,limited(the), open vacancies, location of Leamington And County 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 Leamington And County Golf Club,limited(the) from yellow pages of The United Kingdom. Find address Leamington And County Golf Club,limited(the), phone, email, website credits, responds, Leamington And County Golf Club,limited(the) job and vacancies, contacts finance sectors Leamington And County Golf Club,limited(the)