Thorndon Park Golf Club,limited
Operation of sports facilities
Contacts of Thorndon Park Golf Club,limited: address, phone, fax, email, website, working hours
Address: Thorndon Park, Ingrave Nr Brentwood, CM13 3RH Essex
Phone: +44-1327 1105194 +44-1327 1105194
Fax: +44-1327 1105194 +44-1327 1105194
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Thorndon Park Golf Club,limited"? - Send email to us!
Registration data Thorndon Park Golf Club,limited
Get full report from global database of The UK for Thorndon Park Golf Club,limited
Addition activities kind of Thorndon Park Golf Club,limited
202602. Fermented and cultured milk products
344800. Prefabricated metal buildings and components
07810203. Landscape planning services
20489909. Fish food
34449912. Wells, light: sheet metal
34639901. Aircraft forgings, nonferrous
35680302. Chain, power transmission
59990701. Engines and parts, air-cooled
92220201. Legal counsel office, government
Owner, director, manager of Thorndon Park Golf Club,limited
Secretary - Simon Naylor. Address: Thorndon Park, Ingrave, Nr Brentwood,, Essex, CM13 3RH. DoB:
Director - Helen Katherine Muir. Address: Thorndon Park, Ingrave, Nr Brentwood,, Essex, CM13 3RH. DoB: November 1960, British
Director - Helen Katherine Muir. Address: Thorndon Park, Ingrave, Nr Brentwood,, Essex, CM13 3RH. DoB: November 1960, British
Director - Francis Garland Collins. Address: Thorndon Park, Ingrave, Nr Brentwood,, Essex, CM13 3RH. DoB: March 1948, British
Director - Anthony George Burton. Address: Thorndon Park, Ingrave, Nr Brentwood,, Essex, CM13 3RH. DoB: July 1956, British
Director - Christopher John Gillies. Address: Thorndon Park, Ingrave, Nr Brentwood,, Essex, CM13 3RH. DoB: January 1942, British
Director - Michael Warner Boursnell. Address: Thorndon Park, Ingrave, Nr Brentwood,, Essex, CM13 3RH. DoB: April 1954, British
Director - Ruth Mary Chaplin. Address: Thorndon Park, Ingrave, Nr Brentwood,, Essex, CM13 3RH. DoB: November 1966, British
Director - Anthony Martin Dominic Gillett. Address: Thorndon Park, Ingrave, Nr Brentwood,, Essex, CM13 3RH. DoB: July 1964, British
Director - Teresa Lynn Olley. Address: Thorndon Park, Ingrave, Nr Brentwood,, Essex, CM13 3RH. DoB: June 1960, British
Secretary - James Edward Fuller. Address: Thorndon Park, Ingrave, Nr Brentwood,, Essex, CM13 3RH. DoB:
Director - Stuart Charles Loader. Address: Thorndon Park, Ingrave, Nr Brentwood,, Essex, CM13 3RH. DoB: May 1963, British
Director - Thomas Sydney Clarke. Address: Thorndon Park, Ingrave, Nr Brentwood,, Essex, CM13 3RH. DoB: April 1939, British
Director - Mary Terese Pierce. Address: Thorndon Park, Ingrave, Nr Brentwood,, Essex, CM13 3RH. DoB: May 1946, British
Director - Malcolm Charles Bright. Address: Thorndon Park, Ingrave, Nr Brentwood,, Essex, CM13 3RH. DoB: November 1956, British
Director - Christopher Michael Leigh. Address: Thorndon Park, Ingrave, Nr Brentwood,, Essex, CM13 3RH. DoB: February 1960, English
Secretary - Giles Mortimer Thomas. Address: Thorndon Park, Ingrave, Nr Brentwood,, Essex, CM13 3RH. DoB:
Director - Michael John Pepper. Address: Thorndon Park, Ingrave, Nr Brentwood,, Essex, CM13 3RH. DoB: October 1933, British
Director - Kenneth George Gunby. Address: Thorndon Park, Ingrave, Nr Brentwood,, Essex, CM13 3RH. DoB: n\a, British
Director - Beverly Lewis. Address: 40 Fisher Court, Rhapsody Crescent Warley, Brentwood, Essex, CM14 5GE. DoB: October 1947, British
Director - Christopher John Gillies. Address: Thorndon Park, Ingrave, Nr Brentwood,, Essex, CM13 3RH. DoB: January 1942, British
Director - Gary Roy Mellish. Address: 110 Shenfield Place, Brentwood, Essex, CM15 9AG. DoB: May 1956, British
Director - George Edward Kingston. Address: 1 Church Hill Cottages, Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0NW. DoB: August 1941, British
Director - David Dinshaw Madan. Address: 81 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AP. DoB: March 1939, British
Director - David Nicholas Robinson. Address: 29 Booths Court, Hutton Poplars, Brentwood, Essex, CM13 1YY. DoB: n\a, British
Director - John Mcarthy. Address: Barnfield, 49 Hillhouse Drive, Billericay, Essex, CM12 0BA. DoB: March 1948, Irish
Director - Neil Willis Howard Southgate. Address: 5 Sheldon Court, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AF. DoB: January 1972, British
Director - Stuart Christopher Moulder. Address: Uvongo House Blackmore Road, Blackmore, Ingatestone, Essex, CM4 0QX. DoB: December 1955, British
Director - Christopher John Gillies. Address: The Barn, Silver Lane, Willingale, Essex, CM5 0QR. DoB: January 1942, British
Director - Robin Thomas Olley. Address: 62 Worrin Road, Shenfield, Brentwood, Essex, CM15 8DH. DoB: November 1941, British
Director - Gerald Valentine Hough. Address: Greensted House, Greensted Road, Ongar, Essex, CM5 9LG. DoB: May 1952, British
Director - Richard Charles Furlonger. Address: Hatch Farm, Thorndon Park, Brentwood, Essex, CM13 3SA. DoB: March 1956, British
Director - Dennis Alan Tyson. Address: Pages Farm Pages Lane, Harold Wood, Romford, Essex, CM3 0NL. DoB: July 1938, British
Secretary - Lt Col Robert Michael Estcourt. Address: 191 Church Street, Billericay, Essex, CM11 2TP. DoB:
Director - Frank William Robinson. Address: 33 Sebastian Avenue, Shenfield, Brentwood, Essex, CM15 8PW. DoB: December 1933, British
Director - Patrick Paschal Farrell. Address: 156 Norsey Road, Billericay, Essex, CM11 1BU. DoB: June 1947, Irish
Director - Colin John Finch. Address: 48 Crow Green Road, Brentwood, Essex, CM15 9RA. DoB: July 1936, British
Director - Seaton John Corby. Address: 70 Hamilton Crescent, Warley, Brentwood, Essex, CM14 5ES. DoB: March 1950, British
Director - Peter Robert Slade. Address: 28 Walton Road, Thorpe Bay, Southend On Sea, Essex, SS1 3BQ. DoB: December 1934, British
Director - Ross Mallen Buchanan Mcauslan. Address: 58 Avenue Road, Ingatestone, Essex, CM4 9HB. DoB: December 1941, British
Director - Adrian Roy Hookings. Address: 32 Becketts Court, Brentwood, Essex, CM13 3BA. DoB: August 1960, British
Director - Howard Spencer. Address: 4 Sunset Avenue, Woodford Green, Essex, IG8 0ST. DoB: June 1937, British
Director - Ian Arthur Liddell. Address: 25 Burrows Way, Rayleigh, Essex, SS6 7DF. DoB: November 1948, British
Director - Thomas Sydney Clarke. Address: The Coach House Horseman Side, Navestock Side, Brentwood, Essex, CM14 5ST. DoB: April 1939, British
Director - Peter James Rackley. Address: 15 Roundwood Grove, Hutton Mount, Brentwood, Essex, CM13 2NE. DoB: January 1938, British
Director - Richard William Owers. Address: 26 Crescent Drive, Brentwood, Essex, CM15 8DN. DoB: October 1956, British
Director - George Wilfred Fry. Address: Croesco Wyatts Green Lane, Wyatts Green, Brentwood, Essex, CM15 0PY. DoB: July 1930, British
Director - Barrie James Sydenham. Address: 58 Long Fields, Marden Ash, Ongar, Essex, CM5 9BZ. DoB: May 1934, British
Director - Kenneth William Emery. Address: Glade Cottage The Glade, Hutton Mount, Brentwood, Essex, CM13 2JL. DoB: December 1935, British
Director - Francis Garland Collins. Address: 46 Carlton Close, Upminster, Essex, RM14 2YR. DoB: March 1948, British
Director - John Alexander Burrows. Address: 1 Holden Gardens, Warley, Brentwood, Essex, CM14 5AH. DoB: September 1930, British
Director - Michael Hugh Quinnell. Address: Houghtons Horseman Side, Navestock, Brentwood, Essex, CM14 5ST. DoB: September 1934, British
Director - Richard William Slawson. Address: 68 Priests Lane, Shenfield, Brentwood, Essex, CM15 8BZ. DoB: December 1935, British
Director - Kenneth George Gunby. Address: Hill Cottage, 98 Shenfield Road, Shenfield, Essex, CM15 8ET. DoB: n\a, British
Secretary - John Edward Leggitt. Address: 5 Little Norsey Road, Billericay, Essex, CM11 1BN. DoB:
Director - Michael Wildig. Address: Skeens Lodge Willingdale, Ongar, Essex, CM5 0SU. DoB: February 1948, British
Director - Paul Gabriel Byrne. Address: 158 Norsey Road, Billericay, Essex, CM11 1BU. DoB: March 1947, Irish
Director - Edward George Stuart Davis. Address: Derrynaser Nine Ashes Road, Stondon Massey, Brentwood, Essex, CM15 0ET. DoB: May 1937, British
Director - Gerald Church. Address: The Russets, Widworthy Hayes, Shenfield, Essex, CM13 2LN. DoB: December 1930, British
Jobs in Thorndon Park Golf Club,limited, vacancies. Career and training on Thorndon Park Golf Club,limited, practic
Now Thorndon Park Golf Club,limited have no open offers. Look for open vacancies in other companies
-
International Marketing Manager (Luton)
Region: Luton
Company: University of Bedfordshire
Department: N\A
Salary: £41,212 Grade 8 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,International Activities
-
Catering General Assistant (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Hospitality and Accommodation Services
Salary: £15,440 to £15,735 With potential progression once in post to £18,047 a year.
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events,Property and Maintenance
-
Development Assistant - Bodleian Libraries (Oxford)
Region: Oxford
Company: University of Oxford
Department: Development Office
Salary: £21,585 to £27,285 Grade 4 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Fundraising and Alumni
-
Continuing Professional Development (CPD) Marketing Manager (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Asia Business Centre
Salary: £29,301 to £38,183 per annum, depending on skills and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Lecturer in Microbiology (York)
Region: York
Company: University of York
Department: Department of Biology
Salary: £38,832 to £47,722
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology
-
The National Physical Laboratory (NPL) Sponsored Daphne Jackson Fellowship Opportunity (Teddington)
Region: Teddington
Company: Daphne Jackson Trust
Department: Daphne Jackson Fellowship at National Physical Laboratory (NPL)
Salary: Dependent on qualifications and experience
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Environmental Sciences,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Biotechnology
-
Research Associate/Fellow (fixed term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Computer Science
Salary: £26,052 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering
-
Research Fellow in Inflammation and Cardiovascular Disease (Leeds)
Region: Leeds
Company: University of Leeds
Department: N\A
Salary: £32,004 to £38,183 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Microbiology,Biochemistry
-
Principal Lecturer in Occupational Therapy (Coventry)
Region: Coventry
Company: Coventry University
Department: Faculty of Health and Life Sciences, School of Nursing, Midwifery and Health
Salary: £48,336 to £60,306
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Social Sciences and Social Care,Social Work
-
System Analyst/Trainer (Oxford)
Region: Oxford
Company: University of Oxford
Department: Development Office
Salary: £31,076 to £38,183
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Head of IP Commercialisation (Grade 9) (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Research Partnership and Innovation
Salary: £60,000 (circa) per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Postdoctoral Research Associate in Control Engineering and Synthetic Biology (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Science and Engineering
Salary: £32,004 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Electrical and Electronic Engineering
Responds for Thorndon Park Golf Club,limited on Facebook, comments in social nerworks
Read more comments for Thorndon Park Golf Club,limited. Leave a comment for Thorndon Park Golf Club,limited. Profiles of Thorndon Park Golf Club,limited on Facebook and Google+, LinkedIn, MySpaceLocation Thorndon Park Golf Club,limited on Google maps
Other similar companies of The United Kingdom as Thorndon Park Golf Club,limited: Warrior Run Ltd | The Kertes Foundation | Cefn Coed Rfc Limited | Jamie Macdougall Limited | Fortec Motorsports Limited
Registered with number 00166431 96 years ago, Thorndon Park Golf Club,limited was set up as a PLC. The firm's actual mailing address is Thorndon Park, Ingrave, Nr Brentwood, Essex. The enterprise SIC code is 93110 and their NACE code stands for Operation of sports facilities. Thorndon Park Golf Club,ltd reported its account information up to 2016-06-30. The firm's most recent annual return information was filed on 2015-10-21. Thorndon Park Golf Club,ltd is an ideal example that a well prospering company can constantly deliver the highest quality of services for over ninety six years and achieve a constant high level of success.
When it comes to this specific enterprise's employees directory, since October 2015 there have been seven directors including: Helen Katherine Muir, Helen Katherine Muir and Francis Garland Collins. To maximise its growth, for the last nearly one month the following limited company has been providing employment to Simon Naylor, who's been concerned with ensuring the company's growth.
Thorndon Park Golf Club,limited is a foreign stock company, located in Essex, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Thorndon Park, Ingrave Nr Brentwood, CM13 3RH Essex. Thorndon Park Golf Club,limited was registered on 1920-04-14. 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 - 576,000 GBP, sales per year - less 667,000,000 GBP. Thorndon Park Golf Club,limited is Private Limited Company.
The main activity of Thorndon Park Golf Club,limited is Arts, entertainment and recreation, including 9 other directions. Secretary of Thorndon Park Golf Club,limited is Simon Naylor, which was registered at Thorndon Park, Ingrave, Nr Brentwood,, Essex, CM13 3RH. Products made in Thorndon Park Golf Club,limited were not found. This corporation was registered on 1920-04-14 and was issued with the Register number 00166431 in Essex, 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 Thorndon Park Golf Club,limited, open vacancies, location of Thorndon 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