Sand Moor Golf Club Limited(the)

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

Activities of sport clubs

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

Address: Alwoodley Lane, Leeds LS17 7DJ

Phone: +44-1330 5338500 +44-1330 5338500

Fax: +44-1330 5338500 +44-1330 5338500

Email: n\a

Website:

Schedule:

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

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

Registration data Sand Moor Golf Club Limited(the)

Register date: 1926-02-16
Register number: 00211776
Capital: 691,000 GBP
Sales per year: Approximately 159,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

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

Addition activities kind of Sand Moor Golf Club Limited(the)

323102. Mirrored glass
362199. Motors and generators, nec
899910. Personal services
17519903. Ship joinery
20920100. Fresh or frozen fish or seafood chowders, soups, and stews
32959903. Roofing granules
35440201. Jigs: inspection, gauging, and checking
50859914. Tanks, pressurized
50999902. Carrying cases
87120000. Architectural services

Owner, director, manager of Sand Moor Golf Club Limited(the)

Secretary - Alistair James Alan Cook. Address: Alwoodley Lane,, Leeds, LS17 7DJ. DoB:

Director - Dr Ian Mcmeeking. Address: Alwoodley Lane,, Leeds, LS17 7DJ. DoB: June 1949, British

Director - Robert Thorp. Address: Alwoodley Lane,, Leeds, LS17 7DJ. DoB: September 1946, British

Director - Ian Douglas Hague. Address: Alwoodley Lane,, Leeds, LS17 7DJ. DoB: July 1951, British

Director - Kate Newstead. Address: Alwoodley Lane,, Leeds, LS17 7DJ. DoB: November 1958, British

Director - Steven Young. Address: Alwoodley Lane,, Leeds, LS17 7DJ. DoB: November 1958, British

Director - Christine Anne Hinchcliffe. Address: Alwoodley Lane,, Leeds, LS17 7DJ. DoB: February 1954, British

Director - David John Peyton. Address: Alwoodley Lane,, Leeds, LS17 7DJ. DoB: February 1959, British

Director - Angus Matthew Martin. Address: Alwoodley Lane,, Leeds, LS17 7DJ. DoB: May 1959, British

Director - Timothy Kenneth Whatmough. Address: Alwoodley Lane,, Leeds, LS17 7DJ. DoB: January 1953, British

Director - John Carmel Hallas. Address: Alwoodley Lane,, Leeds, LS17 7DJ. DoB: February 1957, British

Director - Ian Peter Lockwood. Address: Alwoodley Lane,, Leeds, LS17 7DJ. DoB: April 1963, British

Director - John Richard Earnshaw. Address: Alwoodley Lane,, Leeds, LS17 7DJ. DoB: November 1958, British

Director - Niall Joseph Gunn. Address: Alwoodley Lane,, Leeds, LS17 7DJ. DoB: April 1961, Irish

Director - Howard Graham Scurr. Address: Alwoodley Lane,, Leeds, LS17 7DJ. DoB: August 1951, British

Director - Shaun William Joyce. Address: Alwoodley Lane,, Leeds, LS17 7DJ. DoB: May 1966, British

Director - Peter Wells. Address: Alwoodley Lane,, Leeds, LS17 7DJ. DoB: May 1952, British

Director - Michael Brook. Address: Alwoodley Lane,, Leeds, LS17 7DJ. DoB: December 1957, British

Director - Hugh Robin Frost. Address: Alwoodley Lane,, Leeds, LS17 7DJ. DoB: April 1939, British

Director - John Christopher Howley. Address: Alwoodley Lane,, Leeds, LS17 7DJ. DoB: November 1939, British

Director - Alan Roy Hoole. Address: Alwoodley Lane,, Leeds, LS17 7DJ. DoB: January 1949, British

Secretary - Jacqueline Mary Hogan. Address: Whack House Lane, Yeadon, Leeds, West Yorkshire, LS19 7LY, United Kingdom. DoB: n\a, Other

Secretary - Richard Peter Cadman. Address: Loughrigg 14 Oakwood Drive, Bingley, West Yorkshire, BD16 4AH. DoB: June 1957, British

Director - Colin Futers Hall. Address: Fairview Spruce Hill Crabtree Green, Collingham, Wetherby, West Yorkshire, LS22 5AB. DoB: November 1941, British

Director - Simon Richard Hinton. Address: 989 Scott Hall Road, Leeds, West Yorkshire, LS17 6HJ. DoB: February 1953, British

Director - Graham Charles Davies. Address: 51 West Park Avenue, Leeds, West Yorkshire, LS8 2EB. DoB: February 1943, British

Director - Rodney Charles Fisher. Address: 43 Bracken Park, Scarcroft, Leeds, West Yorkshire, LS14 3HZ. DoB: January 1960, British

Director - Keith Mark Roper. Address: 6 Bowling Green View, Drighlington, Bradford, West Yorkshire, BD11 1JP. DoB: February 1964, British

Director - Bernard Mellor. Address: Hawthorn Cottage, Church Lane, Adel, Leeds, West Yorkshire, LS16 8DE. DoB: November 1937, British

Director - Ian Alan Thomson. Address: Lonsdale Meadows, Boston Spa, Wetherby, West Yorkshire, LS23 6DQ, United Kingdom. DoB: March 1941, British

Director - David Alwyn Firth. Address: 2 Southlands Avenue, Rawdon, Leeds, West Yorkshire, LS19 6JN. DoB: September 1949, British

Director - Geoffrey Martin Lowe. Address: Ash Hill Lane, Shadwell, Leeds, LS17 8JN, United Kingdom. DoB: September 1947, British

Director - Doctor Alistair Graham Wallace Crinson. Address: Carlton Approach, Wetherby, West Yorkshire, LS22 6XH, United Kingdom. DoB: October 1946, British

Director - Mark Richardson. Address: 17 Lingfield Approach, Leeds, West Yorkshire, LS17 7HL. DoB: April 1977, British

Director - Christine Anne Hinchcliffe. Address: 18 The Drive, Roundhay, Leeds, West Yorkshire, LS8 1JF. DoB: February 1954, British

Director - Giles Hinchcliffe. Address: 18 The Drive, Roundhay, Leeds, West Yorkshire, LS8 1JF. DoB: May 1947, British

Director - David Horace Groombridge. Address: 2 Paddock View, Bardsey, Leeds, West Yorkshire, LS17 9PE. DoB: November 1936, British

Director - Dr Ian Mcmeeking. Address: 3 Ancaster Crescent, Leeds, West Yorkshire, LS16 5HS. DoB: June 1949, British

Director - Mark Hartland Hanson. Address: Low Farm Barn, High Street, Clifford, Wetherby Leeds, LS23 6HJ. DoB: July 1958, English

Director - Stuart George Reeve. Address: Woodside, Wetherby Road, Scarcroft, West Yorkshire, LS14 3BR. DoB: May 1950, British

Director - John Richard Earnshaw. Address: 110 The Avenue, Alwoodley, Leeds, West Yorkshire, LS17 7PB. DoB: November 1958, British

Director - Anthony Allinson. Address: 14 Kings Road, Bramhope, Leeds, West Yorkshire, LS16 9JN. DoB: June 1944, British

Director - Christopher David Jones. Address: 17 The Avenue, Alwoodley, Leeds, West Yorkshire, LS17 7BD. DoB: April 1956, British

Director - Michael Edward Lockwood. Address: 43 North Park Avenue, Roundhay, Leeds, West Yorkshire, LS8 1HS. DoB: October 1937, British

Director - Simon Richard Hinton. Address: 989 Scott Hall Road, Leeds, West Yorkshire, LS17 6HJ. DoB: February 1953, British

Director - Barry John Knight. Address: 8 Woodlea Gardens, Meanwood, Leeds, LS6 4SE. DoB: May 1945, British

Director - Michael Charles Shaw. Address: 30 Woodside Park Drive, Leeds, West Yorkshire, LS18 4TG. DoB: November 1951, British

Director - Bernard Mellor. Address: Hawthorn Cottage, Church Lane, Adel, Leeds, West Yorkshire, LS16 8DE. DoB: November 1937, British

Director - Peter Wells. Address: 9 Burns Way, Clifford, Leeds, West Yorkshire, LS23 6TA. DoB: May 1952, British

Director - Roland Stephen Maslin. Address: Grek House 14 Primley Park Road, Leeds, West Yorkshire, LS17 7HS. DoB: January 1954, New Zealand

Secretary - John Leggat Kerr. Address: 18 Wigton Chase, Leeds, West Yorkshire, LS17 8SG. DoB:

Director - Lewis Johnson. Address: The Lodge, Holt Lane, Adel, Leeds, LS16 7NW. DoB: April 1939, British

Director - Frank George Bennett Blake. Address: 117 Pannal Ash Road, Harrogate, North Yorkshire, HG2 9JL. DoB: July 1946, British

Director - Graham Charles Davies. Address: 51 West Park Avenue, Leeds, West Yorkshire, LS8 2EB. DoB: February 1943, British

Director - Ian Alan Thomson. Address: Lonsdale Meadows, Boston Spa, Wetherby, West Yorkshire, LS23 6DQ, United Kingdom. DoB: March 1941, British

Director - Robert Thorp. Address: 31 Woodside Park Drive, Horsforth, Leeds, LS18 4TG. DoB: September 1946, British

Director - Christopher John Mitchell. Address: Foss Gill Cottage, Calton, Skipton, North Yorkshire, BD23 4AD. DoB: January 1947, British

Director - Dennis John Pyman. Address: 48 Barfield Crescent, Leeds, LS17 8RU. DoB: November 1951, British

Director - Philip Crotty. Address: 16 Sandringham Crescent, Leeds, West Yorkshire, LS17 8DF. DoB: December 1959, British

Director - Roy Earnshaw. Address: 11 Grange View Gardens, Leeds, LS17 8NL. DoB: November 1934, British

Secretary - Keith Spencer. Address: 9 Manor Close, Bramhope, Leeds, West Yorkshire, LS16 9HQ. DoB: n\a, British

Secretary - Francis Clive Wilkinson. Address: 28 Creskeld Lane, Bramhope, Leeds, West Yorkshire, LS16 9EX. DoB: April 1933, British

Director - John Christopher Howley. Address: 23 Dunstarn Drive, Leeds, West Yorkshire, LS16 8EH. DoB: November 1939, British

Director - Jean James. Address: 17 St Helens Gardens, Leeds, Yorkshire, LS16 8BT. DoB: October 1936, British

Director - Francis Clive Wilkinson. Address: 28 Creskeld Lane, Bramhope, Leeds, West Yorkshire, LS16 9EX. DoB: April 1933, British

Director - Dr Malcolm Ewart Meneaud. Address: 778 King Lane, Leeds, West Yorkshire, LS17 7AU. DoB: September 1952, British

Director - Colin Futers Hall. Address: Fairview Spruce Hill Crabtree Green, Collingham, Wetherby, West Yorkshire, LS22 5AB. DoB: November 1941, British

Director - Howard Keith Ramsey. Address: 7 Shadwell Park Gardens, Leeds, West Yorkshire, LS17 8TR. DoB: December 1952, British

Director - Colin John Littlewood. Address: 31 Highlands, 622 Harrogate Road Alwoodley, Leeds, West Yorkshire, LS17 8WA. DoB: January 1936, British

Director - William Barrie Nolan. Address: Dob Park House Dob Park, Otley, West Yorkshire, LS21 2NA. DoB: December 1933, British

Director - John Joseph Walsh. Address: 17 Whinmoor Gardens, Wellington Hill, Leeds, West Yorkshire, LS14 1AF. DoB: March 1923, Irish

Director - David Hughes. Address: 606 Stonegate Road, Leeds, West Yorkshire, LS17 6EL. DoB: April 1947, British

Director - Michael Crossley. Address: 28 Broomhill Drive, Leeds, Yorkshire, LS17 6JJ. DoB: February 1947, British

Director - Alan Keith Rimmer. Address: 4 Quarry Gardens, Alwoodley, Leeds, West Yorkshire, LS17 7NQ. DoB: September 1927, British

Director - Giles Hinchcliffe. Address: 18 The Drive, Roundhay, Leeds, West Yorkshire, LS8 1JF. DoB: May 1947, British

Director - Dr Geoffrey Douglas Hitchins. Address: 27 Adel Towers Close, Adel, Leeds, West Yorkshire, LS16 8ES. DoB: March 1946, British

Director - David Jeffrey Orange. Address: 12 Pinfold Court, Halton, Leeds, West Yorkshire, LS15 7TA. DoB: February 1949, British

Director - Colin Richardson. Address: 19 Adel Towers Close, Leeds, West Yorkshire, LS16 8ES. DoB: April 1947, British

Director - Dr Terence David Talintyre. Address: 63 Buckstone Avenue, Alwoodley, Leeds, West Yorkshire, LS17 5EZ. DoB: March 1938, British

Director - Dennis Edwin Ford. Address: 3 The Close, Collingham, Wetherby, West Yorkshire, LS22 5AE. DoB: December 1928, British

Director - James Robin Kilburn. Address: 41 Nursery Lane, Moortown, Leeds, West Yorkshire, LS17 7ED. DoB: July 1940, British

Director - Hugh Robin Frost. Address: 18 Shadwell Park Avenue, Leeds, West Yorkshire, LS17 8TL. DoB: April 1939, British

Director - Martin John Agabeg. Address: 4 Sunningdale Close, Alwoodley, Leeds, LS17 7SJ. DoB: July 1965, British

Director - Gordon Macleod Thomson. Address: 64 Shaftesbury Avenue, Leeds, LS8 1DS. DoB: February 1944, Scottish

Director - Michael Haiter Culloden. Address: 3 Plantation Gardens, Leeds, LS17 8SX. DoB: July 1935, British

Director - David Horace Groombridge. Address: Key West 28 Creskeld Drive, Bramhope, Leeds, LS16 9EL. DoB: November 1936, British

Director - Leonard Ralph Oldfield. Address: 8 The Fairway, Alwoodley, Leeds, LS17 7QJ. DoB: May 1935, British

Director - Peter Archer. Address: 6 Close Road, Castleford, West Yorkshire, WF10 4BX. DoB: December 1934, British

Director - Kenneth Newsome. Address: 86 The Avenue, Alwoodley, Leeds, LS17 7PB. DoB: February 1932, British

Director - Dennis John Pyman. Address: 48 Barfield Crescent, Leeds, LS17 8RU. DoB: November 1951, British

Director - William James Mooney. Address: Flat3 Sandmoor Lodge, 73 Sandmoor Lane, Leeds, LS17 7EA. DoB: July 1933, British

Director - Francis Clive Wilkinson. Address: 28 Creskeld Lane, Bramhope, Leeds, West Yorkshire, LS16 9EX. DoB: April 1933, British

Secretary - Brian Frederick Precious. Address: 2 Acre Lane, Holmbridge, Huddersfield, W Yorkshire, HD7 1PN. DoB: n\a, British

Director - Stuart George Reeve. Address: Woodside, Wetherby Road, Scarcroft, West Yorkshire, LS14 3BR. DoB: May 1950, British

Director - Trevor Hewitt. Address: 7 Park Gate Close, Horsforth, Leeds, West Yorkshire, LS18 5SS. DoB: July 1934, British

Director - Michael Gerald Jones. Address: 45 Oakdene Way, Shadwell, Leeds, West Yorkshire, LS17 8XR. DoB: February 1955, British

Director - James Robin Kilburn. Address: 25 Oakdene Vale, Leeds, West Yorkshire, LS17 8XT. DoB: July 1940, British

Director - Brian Lister. Address: 6 High Ash Crescent, Alwoodley, Leeds, West Yorkshire, LS17 8RQ. DoB: October 1933, British

Director - Mark Mclean-boam. Address: 4 Southfield, Bramhope, Leeds, West Yorkshire, LS16 9DR. DoB: December 1960, British

Director - Kenneth John Ohara. Address: 28 Oak Ridge, Wetherby, West Yorkshire, LS22 6GT. DoB: April 1948, Scottish

Director - Alan Keith Rimmer. Address: 4 Quarry Gardens, Alwoodley, Leeds, West Yorkshire, LS17 7NQ. DoB: September 1927, British

Director - David Christopher Sweeney. Address: 2 St Marys Street, Boston Spa, Wetherby, West Yorkshire, LS23 6BP. DoB: January 1944, British

Director - Dr Terence David Talintyre. Address: 63 Buckstone Avenue, Alwoodley, Leeds, West Yorkshire, LS17 5EZ. DoB: March 1938, British

Director - John Joseph Walsh. Address: 17 Whinmoor Gardens, Wellington Hill, Leeds, West Yorkshire, LS14 1AF. DoB: March 1923, Irish

Director - Andrew Richard White. Address: 3 High Ash Mount, Alwoodley, Leeds, West Yorkshire, LS17 8RN. DoB: August 1961, British

Director - Nigel Widdowson. Address: 55 Allerton Grange Way, Leeds, West Yorkshire, LS17 6LP. DoB: May 1950, British

Director - Reginald Wilcock. Address: 21 Primley Park Walk, Alwoodley, Leeds, West Yorkshire, LS17 7LB. DoB: November 1945, British

Director - Lewis Johnson. Address: The Lodge, Holt Lane, Adel, Leeds, LS16 7NW. DoB: April 1939, British

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

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

  • Doctoral Associate in Strategy (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Sheffield University Management School

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management

  • Academic Registry Project Manager (Nottingham)

    Region: Nottingham

    Company: Nottingham Trent University

    Department: N\A

    Salary: £37,706 to £47,772 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

  • Prospective Student Enquiries Manager (Reading)

    Region: Reading

    Company: University of Reading

    Department: Global Recruitment and Admissions

    Salary: £39,992 to £49,149 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Clinical Research Associate (London)

    Region: London

    Company: University College London

    Department: Ocular Biology and Therapeutics

    Salary: £34,911 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Biochemistry

  • Finance and Research Manager (York)

    Region: York

    Company: University of York

    Department: Theatre, Film and Television

    Salary: £31,604 to £38,832

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Professor of Socio-Legal Studies (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Law Faculty

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Law

  • Teaching Assistants/Associates (2 fixed-term, term time only posts) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Electrical & Electronic Engineering

    Salary: £29,799 to £38,833 per annum pro rata depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Emmanuel College Research Fellowships 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Emmanuel College

    Salary: £22,161 to £25,830

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Creative Arts and Design,Fine Art,Design,Music,Performing Arts,Other Creative Arts

  • Administrator (Goetec) (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Information Services

    Salary: £22,214 to £24,983

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Senior Teaching Fellow in Design and Technology Education (London)

    Region: London

    Company: University College London

    Department: Department of Curriculum, Pedagogy and Assessment

    Salary: £42,304 to £49,904 per annum, inclusive of London Allowance

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies

  • Lecturer/Senior Lecturer in Acting and Drama (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

    Salary: £33,518 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Performing Arts

  • Research & Engagement Manager (Feering)

    Region: Feering

    Company: N\A

    Department: N\A

    Salary: £44,000 per annum, plus pension

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Social Work,PR, Marketing, Sales and Communication,Senior Management

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

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

Location Sand Moor Golf Club Limited(the) on Google maps

Other similar companies of The United Kingdom as Sand Moor Golf Club Limited(the): Cold Coffee Productions Ltd | Right To Play Uk Limited | Howlett Media Productions Limited | Cockleshell Community Sports Club Limited | James Tate Racing Limited

Sand Moor Golf Club Limited(the) 's been in the United Kingdom for at least 90 years. Started with Registered No. 00211776 in Tue, 16th Feb 1926, the company have office at Alwoodley Lane,, Harewood LS17 7DJ. The enterprise is classified under the NACe and SiC code 93120 and their NACE code stands for Activities of sport clubs. Sand Moor Golf Club Ltd(the) reported its account information for the period up to 2015-12-31. The company's most recent annual return information was submitted on 2016-03-30. Sand Moor Golf Club Ltd(the) has been operating as a part of this market for more than ninety years, a feat not many competitors have achieved.

Dr Ian Mcmeeking, Robert Thorp, Ian Douglas Hague and 10 other members of the Management Board who might be found within the Company Staff section of our website are listed as firm's directors and have been expanding the company since 2015. To help the directors in their tasks, since 2015 this firm has been utilizing the expertise of Alistair James Alan Cook, who's been concerned with maintaining the company's records.

Sand Moor Golf Club Limited(the) is a domestic nonprofit company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Alwoodley Lane, Leeds LS17 7DJ. Sand Moor Golf Club Limited(the) was registered on 1926-02-16. 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 - 691,000 GBP, sales per year - approximately 159,000,000 GBP. Sand Moor Golf Club Limited(the) is Private Limited Company.
The main activity of Sand Moor Golf Club Limited(the) is Arts, entertainment and recreation, including 10 other directions. Secretary of Sand Moor Golf Club Limited(the) is Alistair James Alan Cook, which was registered at Alwoodley Lane,, Leeds, LS17 7DJ. Products made in Sand Moor Golf Club Limited(the) were not found. This corporation was registered on 1926-02-16 and was issued with the Register number 00211776 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 Sand Moor Golf Club Limited(the), open vacancies, location of Sand Moor 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 Sand Moor Golf Club Limited(the) from yellow pages of The United Kingdom. Find address Sand Moor Golf Club Limited(the), phone, email, website credits, responds, Sand Moor Golf Club Limited(the) job and vacancies, contacts finance sectors Sand Moor Golf Club Limited(the)