Lytham(greendrive)golf Club,limited(the)

All companies of The UKArts, entertainment and recreationLytham(greendrive)golf Club,limited(the)

Operation of sports facilities

Contacts of Lytham(greendrive)golf Club,limited(the): address, phone, fax, email, website, working hours

Address: Lytham Green Drive Golf Club Ballam Road FY8 4LE Lytham St Annes

Phone: +44-1284 7596191 +44-1284 7596191

Fax: +44-1284 7596191 +44-1284 7596191

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Lytham(greendrive)golf Club,limited(the)"? - Send email to us!

Lytham(greendrive)golf Club,limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lytham(greendrive)golf Club,limited(the).

Registration data Lytham(greendrive)golf Club,limited(the)

Register date: 1923-08-13
Register number: 00191867
Capital: 205,000 GBP
Sales per year: Less 549,000,000 GBP
Employees: Less 10
Credit rating: Low
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 Lytham(greendrive)golf Club,limited(the)

Addition activities kind of Lytham(greendrive)golf Club,limited(the)

508302. Lawn and garden machinery and equipment
10410200. Gold ores processing
50320301. Ceramic construction materials, excluding refractory
51120401. Computer paper
76990702. Surgical instrument repair

Owner, director, manager of Lytham(greendrive)golf Club,limited(the)

Director - Raymond Martin Duerden. Address: Ballam Road, Lytham St Annes, Lancashire, FY8 4LE. DoB: March 1943, British

Director - Mark Donald Tennant. Address: Ballam Road, Lytham St Annes, Lancashire, FY8 4LE. DoB: January 1962, British

Director - Graeme Frederick Baillie. Address: Ballam Road, Lytham St Annes, Lancashire, FY8 4LE. DoB: May 1954, British

Director - Paul Coiln Kindred. Address: Ballam Road, Lytham St Annes, Lancashire, FY8 4LE. DoB: September 1959, British

Director - Ros Smitham. Address: Ballam Road, Lytham St Annes, Lancashire, FY8 4LE. DoB: October 1956, British

Director - Richard John Cookson. Address: Ballam Road, Lytham St Annes, Lancashire, FY8 4LE. DoB: August 1956, British

Director - Vincent Donohoe. Address: Ballam Road, Lytham St Annes, Lancashire, FY8 4LE. DoB: May 1955, British

Director - Roy Ashton. Address: Ballam Road, Lytham St Annes, Lancashire, FY8 4LE. DoB: September 1942, British

Director - Ishbel Angus Mcgill. Address: Ballam Road, Lytham St Annes, Lancashire, FY8 4LE. DoB: February 1947, British

Director - Phillip Smitham. Address: Ballam Road, Lytham St Annes, Lancashire, FY8 4LE. DoB: July 1958, British

Director - David Stephen Sully. Address: The Belfry, Lytham St. Annes, Lancashire, FY8 4NW. DoB: January 1960, British

Director - David John Bunting. Address: 1 Dibbs Pocket, Preston Old Road, Freckleton, Preston, Lancashire, PR4 1JF. DoB: May 1956, British

Director - Andrew Joseph Cuffe. Address: 35 Grange Road, Lytham St. Annes, Lancashire, FY8 2BW. DoB: September 1958, British

Director - Lester David Samuels. Address: The Coach House, Norfolk Road, Lytham St Annes, Lancashire, FY8 4JG. DoB: December 1944, British

Secretary - Ian Stewart. Address: 22 Tranmere Road, Blackpool, Lancashire, FY4 3DL. DoB: February 1959, British

Director - Ronald Clayton. Address: Ballam Road, Lytham St Annes, Lancashire, FY8 4LE. DoB: June 1950, British

Director - Richard Greene. Address: Ballam Road, Lytham St Annes, Lancashire, FY8 4LE. DoB: October 1954, British

Director - Alan Sinclair Mcgill. Address: Ballam Road, Lytham St Annes, Lancashire, FY8 4LE. DoB: June 1946, British

Director - Paul Ellis. Address: Ballam Road, Lytham St Annes, Lancashire, FY8 4LE. DoB: June 1963, British

Director - Brent Andrew. Address: Ballam Road, Lytham St Annes, Lancashire, FY8 4LE. DoB: September 1961, British

Director - Neil Thomas Sinkinson. Address: Ballam Road, Lytham St Annes, Lancashire, FY8 4LE. DoB: November 1958, British

Director - John Cottam. Address: Ballam Road, Lytham St Annes, Lancashire, FY8 4LE. DoB: August 1956, British

Director - John Murdoch Gallagher. Address: Larchwood Close, Lytham St. Annes, Lancashire, FY8 4RF, England. DoB: July 1947, British

Director - David Wallbank. Address: Clifton Drive, Lytham St. Annes, Lancashire, FY8 1DU. DoB: June 1966, British

Director - Harry Webster. Address: Queen Mary Avenue, Lytham St. Annes, Lancashire, FY8 1HF, England. DoB: February 1940, British

Director - Jack Robert Eaves. Address: Mythop Road, Lytham St. Annes, Lancashire, FY8 4HJ, England. DoB: January 1944, British

Director - John Murdoch Gallagher. Address: Larchwood Close, Lytham St. Annes, Lancashire, FY8 4RF. DoB: July 1947, British

Director - Stephen Peter Hindle. Address: Ripon Road, Lytham St. Annes, Lancashire, FY8 4DS, England. DoB: February 1964, British

Director - Graham Roy Ashton. Address: Cecil Street, Lytham St. Annes, Lancashire, FY8 5NN. DoB: June 1961, British

Director - Vincent Donohoe. Address: Tewkesbury Drive, Lytham St Annes, Lancashire, FY8 4LN, England. DoB: May 1955, British

Director - Graeme Frederick Baillie. Address: Clitheroe Road, Lytham St Annes, Lancashire, FY8 3QN. DoB: June 1954, British

Director - Brian Gary Stanley. Address: St Albans Road, Lytham St Annes, Lancashire, FY8 1TH, England. DoB: October 1957, British

Director - Terry James Callaghan. Address: St Leonards Road East, Lytham St Annes, Lancashire, FY8 2HL, United Kingdom. DoB: February 1957, British

Director - Ishbel Angus Mcgill. Address: Mayfield Road, Lytham St Annes, Lancashire, FY8 2DR, United Kingdom. DoB: February 1947, British

Director - Ian Rawnsley. Address: 19 Sunningdale Court, Lytham St. Annes, Lancashire, FY8 3UP. DoB: May 1950, British

Director - Colin Michael Rogers. Address: 1 Jellicoe Close, St Annes On Sea, Lancashire, FY8 2TA. DoB: September 1958, British

Director - Stephen Wilson. Address: 2 Monarch Crescent, Lytham St Annes, Lancashire, FY8 3TX. DoB: May 1954, British

Director - Raymond Martin Duerden. Address: 23 Dawson Road, Lytham St Annes, Lancashire, FY8 3AJ. DoB: March 1943, British

Director - Richard James. Address: 58 Hove Road, Lytham St. Annes, Lancashire, FY8 1XH. DoB: June 1949, British

Director - David Simpson. Address: 77 Beauclerk Road, Lytham St. Annes, Lancashire, FY8 3LR. DoB: December 1961, British

Director - John David Roderick Warburton. Address: 24 Riversleigh Avenue, Lytham St Annes, Lancashire, FY8 5QZ. DoB: January 1944, British

Director - Kevin Marsden. Address: 41 Caryl Road, Lytham St Annes, Lancashire, FY8 2QB. DoB: January 1959, British

Director - Stephen Grundy. Address: 165 Blackpool Road North, Lytham St Annes, Lancashire, FY8 3DA. DoB: April 1963, British

Director - Gerald Stead. Address: 206 St Annes Road East, Lytham St Annes, Lancashire, FY8 3HT. DoB: June 1939, British

Director - Simon Antony Denye. Address: 33 Curzon Road, St. Annes, Lancashire, FY8 3SE. DoB: September 1973, British

Director - Anthony Barlow. Address: 12 Orchard Close, Freckleton, Preston, Lancashire, PR4 1UP. DoB: December 1962, British

Director - John Murdoch Gallagher. Address: 1 Larchwood Close, Lytham, Lancashire, FY8 4RF. DoB: July 1947, British

Director - Peter Geraghty. Address: 15 Malvern Road, Lytham St Annes, Lancashire, FY8 4DP. DoB: March 1944, British

Director - William James Taylor. Address: 7 Warton Street, Lytham St Annes, FY8 5DQ. DoB: January 1947, British

Director - Richard Joseph Willis. Address: 2 Crosland Road South, Lytham St Annes, Lancashire, FY8 3JF. DoB: July 1943, Irish

Director - John Cottam. Address: 23 Cecil Street, Lytham St Annes, Lancashire, FY8 5NN. DoB: August 1956, British

Director - Ishbel Angus Mcgill. Address: Mayfield Road, Lytham St Annes, Lancashire, FY8 2DR, United Kingdom. DoB: February 1947, British

Director - Ian Stewart. Address: 22 Tranmere Road, Blackpool, Lancashire, FY4 3DL. DoB: February 1959, British

Director - Thomas Wason. Address: 39 Chandler's Rest, Lytham, Lancashire, FY8 5AL. DoB: October 1953, British

Director - Brian Roult. Address: 27 Glastonbury Avenue, Blackpool, Lancashire, FY1 6RB. DoB: November 1939, British

Secretary - Mark Ashley Caunce. Address: 9 Crawford Avenue, Leyland, Lancashire, PR25 3EN. DoB: n\a, British

Director - Stephen Grundy. Address: 165 Blackpool Road North, Lytham St Annes, Lancashire, FY8 3DA. DoB: April 1963, British

Director - Karen Harper. Address: 3 Poplar Terrace, Garstang Road, Claughton On Brock, Lancashire, PR3 0RA. DoB: November 1955, British

Director - Carol Nicholls. Address: 46 Forest Drive, Lytham St Annes, Lancashire, FY8 4QF. DoB: September 1946, British

Director - Alan Sinclair Mcgill. Address: 110 Mayfield Road, Lytham St. Annes, Lancashire, FY8 2DR. DoB: June 1946, British

Director - Tom Coker. Address: 28 Hampshire Place, South Shore, Blackpool, Lancashire, FY4 5BA. DoB: April 1938, British

Director - Anthony Nicholas Calverley. Address: Hawthorn Cottage, 6 Clifton Street, Lytham, Lancashire, FY8 5EP. DoB: December 1954, British

Director - Ernie Bourne. Address: 17 Saint Pauls Avenue, Lytham St. Annes, Lancashire, FY8 1ED. DoB: August 1941, British

Director - George Sumner. Address: 11 Westwood Mews, Lytham, Lytham St Annes, Lancashire, FY8 5QE. DoB: January 1925, British

Director - David Simpson. Address: 77 Beauclerk Road, Lytham St. Annes, Lancashire, FY8 3LR. DoB: December 1961, British

Director - Ian Arthur Butterfield. Address: 17 Croyde Road, Lytham St Annes, Lancashire, FY8 1EX. DoB: October 1940, British

Director - John Hotchkiss. Address: 5 Belverdale Gardens, Blackpool, Lancashire, FY4 5NA. DoB: July 1950, British

Director - Brian Webb. Address: 123 Forest Drive, South Park, Lytham, Lancashire, FY8 4PS. DoB: May 1943, British

Director - Russell Riley. Address: Copper Pot Lodge, 3 Bellingham Road, Lytham St Annes, Lancashire, FY8 4JQ. DoB: September 1959, British

Director - Anthony Davidson. Address: Sandringham Court, 65 67 Reads Avenue, Blackpool, Lancashire, FY1 4DG. DoB: August 1948, British

Director - Alan Hall. Address: Hale Hall Farm, Salwick Road, Wharles, Preston, Lancashire, PR4 3SN. DoB: July 1935, British

Director - Graham Benson. Address: 8 Cotswold Road, Lytham St. Annes, Lancashire, FY8 4NN. DoB: March 1944, British

Director - Gordon Jeffries. Address: 3 Redwood Close, Blackpool, Lancashire, FY4 2DW. DoB: April 1945, British

Director - Robert Maurice Joyce. Address: 137 South Park, Lytham St. Annes, Lancashire, FY8 4QU. DoB: April 1932, British

Secretary - Stephen Higham. Address: 19 Carlton Close, Blackrod, Bolton, Lancashire, BL6 5DL. DoB:

Director - James Smart. Address: 9 Winston Avenue, Lytham St. Annes, Lancashire, FY8 3NS. DoB: May 1949, British

Director - Stephen Piper. Address: 5 Fernwood Close, Lytham St. Annes, Lancashire, FY8 4RD. DoB: August 1946, British

Director - Ronald Clayton. Address: 95 Westby Street, Lytham St Annes, Lancashire, FY8 5JF. DoB: June 1950, British

Director - Derek Charles William Hirst. Address: 22 Cotswold Road, Lytham St. Annes, Lancashire, FY8 4NN. DoB: February 1939, British

Director - John William Howlett. Address: 23 Cotswold Road, Lytham St Annes, Lancashire, FY8 4NN. DoB: September 1947, British

Secretary - Anthony Fentiman. Address: 37 Haymarket, Lytham St. Annes, Lancashire, FY8 3LW. DoB: June 1944, British

Director - Stephen Howard Rose. Address: The Penthouse, High Leigh Marine Drive, Lytham St Annes, FY8 1AU. DoB: May 1953, British

Director - Stephen Harry Pinder. Address: Mythorp Grange, Mythorp Road, Blackpool, Lancashire, FY4 4XA. DoB: November 1948, British

Director - George Campbell Cole. Address: Victoria Villa Jubilee Lane, Blackpool, Lancashire, FY4 5EP. DoB: August 1939, British

Director - Michael Hancock. Address: 111 St Lukes Road, Blackpool, Lancashire, FY4 2EG. DoB: October 1955, British

Director - George Sumner. Address: 11 Westwood Mews, Lytham, Lytham St Annes, Lancashire, FY8 5QE. DoB: January 1925, British

Director - Stephen Robert Ellis. Address: 1 Thistle Close, Pheasantswood, Thornton Cleveleys, Lancashire, FY5 2UN. DoB: October 1956, British

Director - Ian Broughton Jackson. Address: 1 Freckleton Street, Lytham, Lytham St Annes, Lancashire, FY8 5DY. DoB: May 1935, British

Director - Brian James Mckee. Address: 150 Cunliffe Road, Blackpool, Lancashire, FY1 6SB. DoB: November 1955, British

Director - John Daniel Rowley. Address: Orchard Cottage, Moss Side Lane Wrea Green, Preston, Lancashire, PR4 2PE. DoB: August 1935, British

Director - Anthony Nicholas Calverley. Address: 95 Kenilworth Road, Lytham St Annes, Lancashire, FY8 1LB. DoB: December 1954, British

Director - William James Taylor. Address: 6 Hastings Place, Lytham St Annes, Lancashire, FY8 5LZ. DoB: January 1947, British

Director - George Citrine. Address: 24 Greenwich Drive, Lytham St Annes, Lancashire, FY8 4QT. DoB: May 1928, British

Director - Jack Robert Eaves. Address: 127 Mythop Road, Lytham, Lytham St. Annes, FY8 4HJ. DoB: January 1944, British

Director - John Hayfield. Address: Whispering Trees Saltcotes Road, Lytham St Annes, Lancashire, FY8 4LJ. DoB: October 1948, British

Director - Thomas Coker. Address: 28 Hampshire Place, Blackpool, Lancashire, FY4 5BA. DoB: April 1938, British

Director - Harry William Boyce. Address: 7 Grassington Road, Lytham St Annes, Lancashire, FY8 3QE. DoB: November 1939, British

Director - Roy Whitehead. Address: 4 Condor Grove, Lytham St Annes, Lancashire, FY8 2HE. DoB: February 1928, British

Director - John Drysdale Patterson. Address: Lakeside Rest Home 90 Clifton Drive, Fairhaven, Lytham St Annes, Lancashire, FY8 1AS. DoB: October 1929, British

Director - Richard Joseph Willis. Address: 2 Crosland Road South, Lytham St Annes, Lancashire, FY8 3JF. DoB: July 1943, Irish

Secretary - Raymond Kershaw. Address: 5 Freckleton Street, Lytham St Annes, Lancashire, FY8 5DY. DoB:

Director - Ian Broughton Jackson. Address: 1 Freckleton Street, Lytham, Lytham St Annes, Lancashire, FY8 5DY. DoB: May 1935, British

Director - Colin Davenport. Address: 9 East Cliffe, Lytham St Annes, Lancashire, FY8 5DX. DoB: December 1934, British

Director - Brian Webb. Address: 123 Forest Drive, South Park, Lytham, Lancashire, FY8 4PS. DoB: May 1943, British

Director - Robert Maurice Joyce. Address: 1 Lancaster Avenue, Lytham St Annes, Lancashire, FY8 1DL. DoB: April 1932, British

Director - John Entwistle. Address: 38 Alder Grove, Lytham St Annes, Lancashire, FY8 4LA. DoB: July 1920, British

Director - Anthony Fentiman. Address: 37 Haymarket, Lytham St. Annes, Lancashire, FY8 3LW. DoB: June 1944, British

Director - Brian Hargraves. Address: 28 East Holme, Lytham St Annes, Lancashire, FY8 4HR. DoB: July 1939, British

Director - John Chetter. Address: 38 Hall Park Drive, Lytham St Annes, Lancashire, FY8 4QZ. DoB: August 1935, British

Director - Gerald David Adlestone. Address: 4 Rosings, The Springs, Bowdon, Cheshire, WA14 3JH. DoB: April 1930, British

Jobs in Lytham(greendrive)golf Club,limited(the), vacancies. Career and training on Lytham(greendrive)golf Club,limited(the), practic

Now Lytham(greendrive)golf Club,limited(the) have no open offers. Look for open vacancies in other companies

  • Funded MSc by Research Studentship: Graphene-functionalised Microparticles for Electrocatalytic Applications (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Nanotechnology

    Salary: £11,472

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Research Fellow (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Social & Human Sciences

    Salary: £29,799 Pro rata per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Work

  • Research Grants Officer (London)

    Region: London

    Company: University College London

    Department: UCL Great Ormond Street Institute of Child Health

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Fundraising and Alumni

  • The Cinema and Television History Research Centre MA by Research Scholarship (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: The Cinema and Television History (CATH) Research Centre

    Salary: £12,000

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Media and Communications,Media Studies,Historical and Philosophical Studies,History

  • Lecturer – Work Based Learning (London)

    Region: London

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies

  • Research Associate/ Senior Research Associate in Epidemiology (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Bristol Medical School (PHS)

    Salary: £32,004 to £36,001 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Biological Sciences,Genetics,Biochemistry,Mathematics and Statistics,Statistics

Responds for Lytham(greendrive)golf Club,limited(the) on Facebook, comments in social nerworks

Read more comments for Lytham(greendrive)golf Club,limited(the). Leave a comment for Lytham(greendrive)golf Club,limited(the). Profiles of Lytham(greendrive)golf Club,limited(the) on Facebook and Google+, LinkedIn, MySpace

Location Lytham(greendrive)golf Club,limited(the) on Google maps

Other similar companies of The United Kingdom as Lytham(greendrive)golf Club,limited(the): Bkg Enterprises Limited | Menter Grwst | Yarnbury Sports Club Limited | Urban Escrima Ltd | Leisure-tek (east Anglia) Limited

1923 marks the establishment of Lytham(greendrive)golf Club,limited(the), a company that is situated at Lytham Green Drive Golf Club, Ballam Road , Lytham St Annes. That would make ninety three years Lytham(greendrive)golf Club,(the) has existed on the local market, as it was registered on 1923-08-13. The company's Companies House Registration Number is 00191867 and its post code is FY8 4LE. This enterprise declared SIC number is 93110 which stands for Operation of sports facilities. Lytham(greendrive)golf Club,ltd(the) reported its latest accounts for the period up to 2015-11-30. The latest annual return was filed on 2016-03-21. Lytham(greendrive)golf Club,ltd(the) is one of the rare examples that a company can last for over 93 years and continually achieve satisfactory results.

As stated, the business was established in 1923-08-13 and has so far been led by one hundred and five directors, and out this collection of individuals fourteen (Raymond Martin Duerden, Mark Donald Tennant, Graeme Frederick Baillie and 11 other members of the Management Board who might be found within the Company Staff section of our website) are still employed in the company. Furthermore, the managing director's efforts are regularly aided by a secretary - Ian Stewart, age 57, from who joined the following business in 2006.

Lytham(greendrive)golf Club,limited(the) is a domestic company, located in Lytham St Annes, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in Lytham Green Drive Golf Club Ballam Road FY8 4LE Lytham St Annes. Lytham(greendrive)golf Club,limited(the) was registered on 1923-08-13. 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 - 205,000 GBP, sales per year - less 549,000,000 GBP. Lytham(greendrive)golf Club,limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Lytham(greendrive)golf Club,limited(the) is Arts, entertainment and recreation, including 5 other directions. Director of Lytham(greendrive)golf Club,limited(the) is Raymond Martin Duerden, which was registered at Ballam Road, Lytham St Annes, Lancashire, FY8 4LE. Products made in Lytham(greendrive)golf Club,limited(the) were not found. This corporation was registered on 1923-08-13 and was issued with the Register number 00191867 in Lytham St Annes, 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 Lytham(greendrive)golf Club,limited(the), open vacancies, location of Lytham(greendrive)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 June 1st, 2024

Detailed data about Lytham(greendrive)golf Club,limited(the) from yellow pages of The United Kingdom. Find address Lytham(greendrive)golf Club,limited(the), phone, email, website credits, responds, Lytham(greendrive)golf Club,limited(the) job and vacancies, contacts finance sectors Lytham(greendrive)golf Club,limited(the)