The Westgate-on-sea And Birchington Golf Club Limited

All companies of The UKArts, entertainment and recreationThe Westgate-on-sea And Birchington Golf Club Limited

Operation of sports facilities

Contacts of The Westgate-on-sea And Birchington Golf Club Limited: address, phone, fax, email, website, working hours

Address: The Club House Domneva Road Westgate On Sea

Phone: +44-1502 2505126 +44-1502 2505126

Fax: +44-1502 2505126 +44-1502 2505126

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Westgate-on-sea And Birchington Golf Club Limited"? - Send email to us!

The Westgate-on-sea And Birchington Golf Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Westgate-on-sea And Birchington Golf Club Limited.

Registration data The Westgate-on-sea And Birchington Golf Club Limited

Register date: 1964-07-23
Register number: 00813655
Capital: 618,000 GBP
Sales per year: More 427,000,000 GBP
Employees: Less 10
Credit rating: Negative
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 The Westgate-on-sea And Birchington Golf Club Limited

Addition activities kind of The Westgate-on-sea And Birchington Golf Club Limited

2062. Cane sugar refining
364501. Lamp and light shades
22410000. Narrow fabric mills
28359906. Hemotology diagnostic agents
59619910. Fitness and sporting goods, mail order
73349900. Photocopying and duplicating services, nec
80110524. Fertility specialist, physician

Owner, director, manager of The Westgate-on-sea And Birchington Golf Club Limited

Director - Roger Binks. Address: The Club House, Domneva Road, Westgate On Sea, Kent. DoB: January 1944, British

Director - Stephen Gary Alliston. Address: The Club House, Domneva Road, Westgate On Sea, Kent. DoB: February 1963, British

Director - Gillian Dianne Palin. Address: The Club House, Domneva Road, Westgate On Sea, Kent. DoB: June 1956, Australian

Director - John Richard Law. Address: The Club House, Domneva Road, Westgate On Sea, Kent. DoB: August 1946, British

Director - James Robert Law. Address: The Club House, Domneva Road, Westgate On Sea, Kent. DoB: July 1975, British

Director - Timothy John Ingleton. Address: Domneva Road, Westgate On Sea, Kent. DoB: August 1954, British

Director - Patrick John Buckley. Address: The Club House, Domneva Road, Westgate On Sea, Kent. DoB: August 1952, British

Secretary - David Jeremy Horton. Address: 4 Sea View Road, Birchington, Kent, CT7 9LB. DoB: n\a, British

Director - Keith Ford. Address: The Club House, Domneva Road, Westgate On Sea, Kent. DoB: June 1941, British

Director - Alexander William Thorne. Address: The Club House, Domneva Road, Westgate On Sea, Kent. DoB: July 1936, British

Director - Sandra Steele Ford. Address: The Club House, Domneva Road, Westgate On Sea, Kent. DoB: December 1943, British

Director - David Peter Johnson. Address: The Club House, Domneva Road, Westgate On Sea, Kent. DoB: August 1942, British

Director - Anthony Roser. Address: The Club House, Domneva Road, Westgate On Sea, Kent. DoB: September 1946, British

Director - Susan Osborne. Address: The Club House, Domneva Road, Westgate On Sea, Kent. DoB: September 1948, British

Director - Graham Charles John Fry. Address: The Club House, Domneva Road, Westgate On Sea, Kent. DoB: May 1951, British

Director - Robert John Spencer. Address: Domneva Road, Westgate On Sea, Kent. DoB: March 1957, British

Director - Patrick Joseph Manning. Address: 27 Westcliff Road, Westbrook, Margate, Kent, CT9 5DN. DoB: March 1951, British

Director - John Richard Law. Address: Canterbury Road, Westbrook, Margate, Kent, CT9 5BY. DoB: August 1946, British

Director - Anthony William Peter Donnelly. Address: Park Avenue, Birchington, Kent, CT7 0DL. DoB: March 1948, British

Director - John O'mara. Address: 2 Willow Close, Cliftonville, Kent, CT9 3NB. DoB: March 1947, British

Director - Ian James Douglas. Address: Sea Tang, Leslie Road, Birchington, Kent, CT7 9HG. DoB: November 1964, British

Director - Doctor Alexander Marshall. Address: Trianon, 7 Bairds Hill, Broadstairs, Kent, CT10 3AA. DoB: May 1940, British

Director - Kenneth Alan Ralph. Address: 6 Friendly Close, Cliftonville, Kent, CT9 3LL. DoB: July 1950, British

Director - Clement Michael Crichton Heigham. Address: 34 Edmanson Avenue, Westbrook, Margate, Kent, CT9 5EW. DoB: November 1935, British

Director - Neville Thomas. Address: 17 Carmel Court, Beach Avenue, Birchington, Kent, CT7 9JT. DoB: n\a, British

Director - Gerald Joseph Abrahams. Address: The Club House, Domneva Road, Westgate On Sea, Kent. DoB: March 1923, British

Director - Anthony Dennis Bate. Address: 70 Hunting Gate, Birchington, Kent, CT7 9JB. DoB: March 1945, British

Director - Barrington Page. Address: Macina, Sea Road, Westgate, Kent, CT8 8QA. DoB: May 1945, British

Director - Beryl Shirley Sumpter. Address: 7 Harold Road, Birchington, Kent, CT7 9NA. DoB: September 1937, British

Director - Norman William Griffiths. Address: 15 Bay View Road, Broadstairs, Kent, CT10 2EA. DoB: February 1938, British

Director - Rino Santi. Address: 170 Linksfield Road, Westgate, Kent, CT8 8HL. DoB: April 1958, British

Director - John Frederick Morphy. Address: 58 Belmont Road, Westgate, Kent, CT8 8AY. DoB: January 1965, British

Director - Brian George Peskett. Address: 60 Yew Tree Gardens, Birchington, Kent, CT7 9AL. DoB: n\a, British

Director - Michael William John. Address: 26 The Hawthorns, Broadstairs, Kent, CT10 2NG. DoB: May 1958, British

Director - Timothy John Ingleton. Address: La Jolla, Stephens Close, Garlinge, Kent, CT9 5LZ. DoB: August 1954, British

Director - John Douglas. Address: 35 Alfred Road, Birchington, Kent, CT7 9NJ. DoB: April 1941, British

Secretary - Cyril Percy Baxter. Address: Troon Cottage Cedric Road, Westgate On Sea, Kent, CT8 8NZ. DoB: July 1922, British

Director - Raymond Charles John. Address: 19 St Crispins Road, Westgate On Sea, Kent, CT8 8EB. DoB: November 1932, British

Director - Charles Maxted. Address: The Farmhouse, High Street Garlinge, Margate, Kent, CT9 5NA. DoB: August 1961, British

Director - Doctor Alexander Marshall. Address: Trianon, 7 Bairds Hill, Broadstairs, Kent, CT10 3AA. DoB: May 1940, British

Director - Keith Bingham. Address: 12 Mill Field, Broadstairs, Kent, CT10 2UX. DoB: June 1932, British

Director - Lawrence Peter Farrington. Address: 25 Grenham Bay Avenue, Birchington, Kent, CT7 9NW. DoB: September 1928, British

Director - John Douglas. Address: 35 Alfred Road, Birchington, Kent, CT7 9NJ. DoB: April 1941, British

Director - Arthur Ivor Read. Address: Eccleston, The Grove, Westgate On Sea, Kent, CT8 8AS. DoB: June 1903, British

Director - George Jervis. Address: 1 Westbury Road, Westgate On Sea, Kent, CT8 8QX. DoB: April 1918, British

Director - Douglas Lawrence. Address: 46 George V Avenue, Margate, Kent, CT9 5RH. DoB: November 1918, British

Director - Norman Archibald Miles. Address: 258 Canterbury Road, Birchington, Kent, CT7 9TD. DoB: October 1910, British

Director - Cyril Percy Baxter. Address: Troon Cottage Cedric Road, Westgate On Sea, Kent, CT8 8NZ. DoB: July 1922, British

Director - Martin Keenan. Address: Hundreds Farm Cottage Canterbury Road, Westgate On Sea, Kent, CT8 8LU. DoB: April 1926, British

Jobs in The Westgate-on-sea And Birchington Golf Club Limited, vacancies. Career and training on The Westgate-on-sea And Birchington Golf Club Limited, practic

Now The Westgate-on-sea And Birchington Golf Club Limited have no open offers. Look for open vacancies in other companies

  • Senior Developer (London)

    Region: London

    Company: University of London

    Department: University of London Computer Centre (ULCC)

    Salary: £34,831 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management

  • Research and Enterprise Officer (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: Cass Business School

    Salary: £28,452 to £34,956

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Infectious Disease Epidemiology

    Salary: £36,800 to £44,220 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,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Artificial Intelligence,Social Sciences and Social Care,Sociology,Anthropology

  • Senior Lecturer in Politics/International Relations (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Languages & Social Sciences

    Salary: £49,149 to £56,950 Grade 10 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Funded Scholarship MSc Cyber Security (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: N\A

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Programme Director/Senior Lecturer (Teaching-focused) (Dubai - United Arab Emirates)

    Region: Dubai - United Arab Emirates

    Company: University of Birmingham

    Department: College of Social Sciences- Birmingham Business School

    Salary: Grade 9, Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Business and Management Studies,Management,Business Studies

  • Residence Welfare Officer (Stockton-on-tees)

    Region: Stockton-on-tees

    Company: Study Group

    Department: N\A

    Salary: £20,000 to £25,000 per annum, DOE

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Knowledge Exchange and Commercialisation Officer (Cambridge)

    Region: Cambridge

    Company: Babraham Institute

    Department: N\A

    Salary: £30,751 to £34,166 per annum (depending on experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Clinical Research Nurse (London)

    Region: London

    Company: Imperial College London

    Department: Infectious Diseases, Medicine

    Salary: £26,565 to £35,577 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Research Associate* in the Mechanics of Materials Division (London)

    Region: London

    Company: Imperial College London

    Department: Department of Mechanical Engineering

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Metallurgy and Minerals Technology

  • Research Fellow Ref: 17/105796 (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: School of Natural and Built Environment

    Salary: £32,004 + per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Aerospace Engineering,Electrical and Electronic Engineering,Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning

  • Assistant/Associate Professor Position in Computer Graphics (Brno - Czech Republic)

    Region: Brno - Czech Republic

    Company: Masaryk University

    Department: Department of Computer Graphics and Design

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

Responds for The Westgate-on-sea And Birchington Golf Club Limited on Facebook, comments in social nerworks

Read more comments for The Westgate-on-sea And Birchington Golf Club Limited. Leave a comment for The Westgate-on-sea And Birchington Golf Club Limited. Profiles of The Westgate-on-sea And Birchington Golf Club Limited on Facebook and Google+, LinkedIn, MySpace

Location The Westgate-on-sea And Birchington Golf Club Limited on Google maps

Other similar companies of The United Kingdom as The Westgate-on-sea And Birchington Golf Club Limited: Cioni Limited | Bristol Photographic Society | Bahamas Loco Trading Ltd. | Fort William Football Club C.i.c. | Lewes Rugby Football Club Limited

The enterprise known as The Westgate-on-sea And Birchington Golf Club has been started on 1964/07/23 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The enterprise head office may be found at Westgate On Sea on The Club House, Domneva Road. Assuming you need to contact this firm by mail, the postal code is . The office company registration number for The Westgate-on-sea And Birchington Golf Club Limited is 00813655. The enterprise principal business activity number is 93110 and their NACE code stands for Operation of sports facilities. The Westgate-on-sea And Birchington Golf Club Ltd reported its latest accounts up until 2015-09-30. The latest annual return was released on 2016-06-29. The Westgate-on-sea And Birchington Golf Club Ltd has been operating on the market for more than 52 years, something not many companies managed to do.

The information regarding the following firm's staff members reveals that there are seven directors: Roger Binks, Stephen Gary Alliston, Gillian Dianne Palin and 4 other members of the Management Board who might be found within the Company Staff section of our website who became the part of the company on 2015/04/17, 2014/04/11 and 2010/04/16. To increase its productivity, since the appointment on 2001/10/01 the company has been implementing the ideas of David Jeremy Horton, who has been working on ensuring the company's growth.

The Westgate-on-sea And Birchington Golf Club Limited is a domestic company, located in Westgate On Sea, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in The Club House Domneva Road Westgate On Sea. The Westgate-on-sea And Birchington Golf Club Limited was registered on 1964-07-23. 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 - 618,000 GBP, sales per year - more 427,000,000 GBP. The Westgate-on-sea And Birchington Golf Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Westgate-on-sea And Birchington Golf Club Limited is Arts, entertainment and recreation, including 7 other directions. Director of The Westgate-on-sea And Birchington Golf Club Limited is Roger Binks, which was registered at The Club House, Domneva Road, Westgate On Sea, Kent. Products made in The Westgate-on-sea And Birchington Golf Club Limited were not found. This corporation was registered on 1964-07-23 and was issued with the Register number 00813655 in Westgate On Sea, 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 The Westgate-on-sea And Birchington Golf Club Limited, open vacancies, location of The Westgate-on-sea And Birchington Golf Club 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 The Westgate-on-sea And Birchington Golf Club Limited from yellow pages of The United Kingdom. Find address The Westgate-on-sea And Birchington Golf Club Limited, phone, email, website credits, responds, The Westgate-on-sea And Birchington Golf Club Limited job and vacancies, contacts finance sectors The Westgate-on-sea And Birchington Golf Club Limited