Sandwell Park Golf Club Limited

All companies of The UKAccommodation and food service activitiesSandwell Park Golf Club Limited

Event catering activities

Operation of sports facilities

Contacts of Sandwell Park Golf Club Limited: address, phone, fax, email, website, working hours

Address: Birmingham Road West Bromwich B71 4JJ West Midlands

Phone: +44-1284 3275268 +44-1284 3275268

Fax: +44-1284 3275268 +44-1284 3275268

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Sandwell Park Golf Club Limited"? - Send email to us!

Sandwell Park Golf Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sandwell Park Golf Club Limited.

Registration data Sandwell Park Golf Club Limited

Register date: 1946-10-15
Register number: 00421571
Capital: 767,000 GBP
Sales per year: Less 458,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic 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 Sandwell Park Golf Club Limited

Addition activities kind of Sandwell Park Golf Club Limited

5162. Plastics materials and basic shapes
22829903. Spooling yarn
27969901. Color separations, for printing
28230000. Cellulosic manmade fibers
30890604. Celluloid products
33989905. Tempering of metal
50990504. Video cassettes, accessories and supplies
80499911. Coroner

Owner, director, manager of Sandwell Park Golf Club Limited

Director - Angus Alexander Mackenzie. Address: Birmingham Road, West Bromwich, West Midlands, B71 4JJ. DoB: December 1957, British

Director - Peter Cole. Address: Birmingham Road, West Bromwich, West Midlands, B71 4JJ. DoB: July 1945, British

Director - Kelvin Peter Clarke. Address: Trotters Lane, West Bromwich, West Midlands, B71 2QD, England. DoB: April 1954, British

Director - Jonathan Douglas Deakin. Address: Birmingham Road, West Bromwich, West Midlands, B71 4JJ. DoB: January 1953, British

Director - Raymond John Vigrass. Address: Orwell Road, Walsall, West Midlands, WS1 2PJ, England. DoB: June 1948, British

Secretary - Phillip Edward Simmons. Address: Birmingham Road, West Bromwich, West Midlands, B71 4JJ. DoB:

Director - Angus Alexander Mackenzie. Address: Woodfield Lane, Belbroughton, Stourbridge, West Midlands, DY9 9UT, England. DoB: December 1957, British

Director - Philip Edward Simmons. Address: Cloister Drive, Halesowen, West Midlands, B62 8RA, England. DoB: September 1949, British

Director - John Thomas Burgess. Address: Birmingham Road, West Bromwich, West Midlands, B71 4JJ. DoB: July 1940, British

Director - Christopher Biddle. Address: Birmingham Road, West Bromwich, West Midlands, B71 4JJ. DoB: March 1950, British

Secretary - Director David Leslie Unwin. Address: Birmingham Road, West Bromwich, West Midlands, B71 4JJ. DoB:

Director - Roger Willis Walker. Address: Birmingham Road, West Bromwich, West Midlands, B71 4JJ. DoB: June 1944, British

Director - Paul Desmond Hills. Address: Jesson Road, Walsall, West Midlands, WS1 3AY, United Kingdom. DoB: June 1956, British

Director - Dennis Arthur James Fry. Address: 51 Stonnall Road, Aldridge, Walsall, West Midlands, WS9 8JZ. DoB: September 1948, British

Secretary - Philip Edward Simmons. Address: 8 Cloister Drive, Abbeyfields, Halesowen, West Midlands, B62 8RA. DoB: September 1949, British

Director - David Leslie Unwin. Address: Sycamore Road, Great Barr, Birmingham, B43 7SS, United Kingdom. DoB: December 1946, British

Director - John Machin. Address: The Courtyard, Wood Lane, West Bromwich, West Midlands, B70 9PG. DoB: February 1943, British

Director - Lynda Taylor. Address: Long Mill Avenue, Wolverhampton, West Midlands, WV11 1JD, United Kingdom. DoB: October 1962, British

Director - Anthony Bailey. Address: Peveril Way, Birmingham, B43 6ER, United Kingdom. DoB: February 1940, British

Secretary - Andy James Turner. Address: Old Fordrove, Sutton Coldfield, West Midlands, B76 1AQ, United Kingdom. DoB:

Director - Eric Frank Horne. Address: 27 Nairn Road, Bloxwich, Walsall, West Midlands, WS3 3XA. DoB: June 1934, British

Director - John Trevor Banks. Address: 15 Underwood Road, Handsworth Wood, Birmingham, West Midlands, B20 1JJ. DoB: June 1931, British

Director - James Henry Philip Whitehouse. Address: 56 All Saints Way, West Bromwich, West Midlands, B71 1PZ. DoB: November 1941, British

Director - Gordon Arthur Jarman. Address: 46 Old Toll Gate, St Georges, Telford, Salop, TF2 9FJ. DoB: January 1952, British

Director - George Albert Brice. Address: 122 Chatsworth Crescent, Rushall, Walsall, West Midlands, WS4 1RU. DoB: November 1934, British

Director - David Edward Austwick. Address: 26 Hollyhedge Road, West Bromwich, West Midlands, B71 3AA. DoB: n\a, British

Director - Philip Edward Simmons. Address: 8 Cloister Drive, Abbeyfields, Halesowen, West Midlands, B62 8RA. DoB: September 1949, British

Director - Paul Desmond Hills. Address: 36 Birmingham Road, Aldridge, Walsall, West Midlands, WS9 0AD. DoB: June 1956, British

Director - Geoffrey Henry Round. Address: 46 Towbury Close, Redditch, Worcestershire, B98 7YZ. DoB: February 1943, British

Director - Ronald William Stokes. Address: 59, Sheriffhales, Shifnal, Salop, TF11 8RD. DoB: August 1931, British

Director - Leslie William Bailey. Address: 71 Booths Farm Road, Birmingham, West Midlands, B42 2NR. DoB: October 1932, British

Director - Colin William Frankham. Address: 25 Sutton Oak Road, Streetly, Sutton Coldfield, West Midlands, B73 6TR. DoB: November 1937, British

Director - Kenneth Charles Downes. Address: 112 Maryland Avenue, Hodge Hill, Birmingham, B34 6EB. DoB: August 1944, English

Director - John Thomas Burgess. Address: 149 Stanton Road, Great Barr, Birmingham, B43 5HU. DoB: July 1940, British

Secretary - David Anthony Paterson. Address: 1 Stretton Avenue, Newport, Shropshire, TF10 7SF. DoB:

Secretary - Alistair Grant. Address: Appledore, 173 Bridgnorth Road Stourton, Stourbridge, West Midlands, DY7 6RY. DoB:

Director - Gordon Arthur Jarman. Address: The Nook Walsall Road, Muckley Corner, Lichfield, Staffordshire, WS14 0BP. DoB: January 1952, British

Director - Colin William Frankham. Address: 25 Sutton Oak Road, Streetly, Sutton Coldfield, West Midlands, B73 6TR. DoB: November 1937, British

Director - Eric Cole. Address: 108 Appleton Avenue, Great Barr, Birmingham, West Midlands, B43 5NB. DoB: May 1936, British

Director - James Henry Philip Whitehouse. Address: 56 All Saints Way, West Bromwich, West Midlands, B71 1PZ. DoB: November 1941, British

Director - Sidney Thomas Hammond. Address: 16 Romsley Hill Grange, Farley Lane Romsley, Halesowen, West Midlands, B62 0LN. DoB: August 1932, British

Director - Edmund Joseph Davenport. Address: 1 Beechglade, Handsworth Wood, Birmingham, West Midlands, B20 1LA. DoB: March 1926, British

Director - Malcolm Barrie Hale. Address: 10 Showell Close, Droitwich, Worcestershire, WR9 8UQ. DoB: April 1932, British

Director - Ivor John Hodgetts. Address: 123 Temple Meadows Road, West Bromwich, West Midlands, B71 4DQ. DoB: January 1929, British

Director - Albert Edward Shinton. Address: 41 Wolverhampton Road, Wall Heath, Kingswinford, West Midlands, DY6 7HY. DoB: March 1907, British

Secretary - John Barrie Mawby. Address: 2 Carnwath Road, Sutton Coldfield, West Midlands, B73 6JP. DoB: November 1937, British

Director - Lawrence Hughes. Address: 84 Hall Green Road, West Bromwich, West Midlands, B71 3LB. DoB: May 1914, British

Director - Joseph William Keasey. Address: 46 Grestone Avenue, Birmingham, West Midlands, B20 1AX. DoB: August 1919, British

Director - John Trevor Banks. Address: 15 Underwood Road, Handsworth Wood, Birmingham, West Midlands, B20 1JJ. DoB: June 1931, British

Jobs in Sandwell Park Golf Club Limited, vacancies. Career and training on Sandwell Park Golf Club Limited, practic

Now Sandwell Park Golf Club Limited have no open offers. Look for open vacancies in other companies

  • Lecturer In Concept Art (Teesside University)

    Region: Teesside University

    Company: Teesside University

    Department: School Of Computing

    Salary: £30,175 to £36,001 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design,Other Creative Arts

  • Light Vehicle Teacher (Coventry)

    Region: Coventry

    Company: Coventry College

    Department: N\A

    Salary: £22,517 to £31,194 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • 2 Postdoctoral Positions - How ‘Terrorists’ Learn (Halle (saale) - Germany)

    Region: Halle (saale) - Germany

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Anthropology,Other Social Sciences

  • Public Engagement Project Officer – Maternity Cover (Cambridge)

    Region: Cambridge

    Company: Babraham Institute

    Department: N\A

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences,PR, Marketing, Sales and Communication

  • Cafes Shift Leader (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Catering

    Salary: £18,232 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Scheduling Officer (London)

    Region: London

    Company: Health and Care Professions Council

    Department: N\A

    Salary: £24,600 per annum (Band E)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Career Resources Manager (London)

    Region: London

    Company: London Business School

    Department: Student Services

    Salary: £35,000 to £38,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Research Associate (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Geographical & Earth Sciences

    Salary: £33,943 to £38,183 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Mathematics and Statistics,Statistics

  • Lecturer A/Teaching Fellow in Ergonomics, Human Factors and Design (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Department of Engineering and Design

    Salary: £35,550 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Production Engineering and Manufacturing,Other Engineering

  • Director of USW International (Pontypridd)

    Region: Pontypridd

    Company: University of South Wales

    Department: Executive

    Salary: £80,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,International Activities

  • The Kay Kendall Leukaemia Fund Junior Clinical Research Fellowships 2018 (United Kingdom)

    Region: United Kingdom

    Company: The Kay Kendall Leukaemia Fund

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: Academic or Research

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

  • Lecturer in Climate Change and the Environment (London)

    Region: London

    Company: Imperial College London

    Department: Grantham Institute, Faculty of Natural Sciences

    Salary: £47,910 to £53,400 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences

Responds for Sandwell Park Golf Club Limited on Facebook, comments in social nerworks

Read more comments for Sandwell Park Golf Club Limited. Leave a comment for Sandwell Park Golf Club Limited. Profiles of Sandwell Park Golf Club Limited on Facebook and Google+, LinkedIn, MySpace

Location Sandwell Park Golf Club Limited on Google maps

Other similar companies of The United Kingdom as Sandwell Park Golf Club Limited: Number 34 Ltd | Silverwood Miners' Social Club Ltd. | Cenacle House Management Company Limited | Bradgate Inns Ltd | Cafe Express (march) Limited

Sandwell Park Golf Club started conducting its operations in 1946 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered with number: 00421571. This particular business has been functioning with great success for seventy years and it's currently active. The company's headquarters is registered in West Midlands at Birmingham Road. You can also find the company using the postal code : B71 4JJ. This company is registered with SIC code 56210 and has the NACE code: Event catering activities. 2015-08-31 is the last time the accounts were filed. Sandwell Park Golf Club Ltd has been functioning in the business for more than 70 years, an achievement very few companies could ever achieve.

Within the business, a number of director's obligations up till now have been carried out by Angus Alexander Mackenzie, Peter Cole, Kelvin Peter Clarke and Kelvin Peter Clarke. As for these four individuals, Jonathan Douglas Deakin has been an employee of the business for the longest period of time, having been a member of company's Management Board in 2013.

Sandwell Park Golf Club Limited is a domestic stock company, located in West Midlands, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Birmingham Road West Bromwich B71 4JJ West Midlands. Sandwell Park Golf Club Limited was registered on 1946-10-15. 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 - 767,000 GBP, sales per year - less 458,000 GBP. Sandwell Park Golf Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Sandwell Park Golf Club Limited is Accommodation and food service activities, including 8 other directions. Director of Sandwell Park Golf Club Limited is Angus Alexander Mackenzie, which was registered at Birmingham Road, West Bromwich, West Midlands, B71 4JJ. Products made in Sandwell Park Golf Club Limited were not found. This corporation was registered on 1946-10-15 and was issued with the Register number 00421571 in West Midlands, 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 Sandwell Park Golf Club Limited, open vacancies, location of Sandwell Park 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 June 1st, 2024

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