Sand 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Sand Moor Golf Club Limited(the)"? - Send email to us!
Registration data Sand Moor Golf Club Limited(the)
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, MySpaceLocation 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