Ilford Golf Club Limited(the)
Activities of sport clubs
Contacts of Ilford Golf Club Limited(the): address, phone, fax, email, website, working hours
Address: 291 Wanstead Park Road IG1 3TR Ilford
Phone: +44-1303 9556152 +44-1303 9556152
Fax: +44-1278 4939422 +44-1278 4939422
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Ilford Golf Club Limited(the)"? - Send email to us!
Registration data Ilford Golf Club Limited(the)
Get full report from global database of The UK for Ilford Golf Club Limited(the)
Addition activities kind of Ilford Golf Club Limited(the)
2052. Cookies and crackers
3351. Copper rolling and drawing
075199. Livestock services, except veterinary, nec
966199. Space research and technology, nec
09129912. Shark, catching of
20450100. Flours and flour mixes, from purchased flour
20859905. Rum (alcoholic beverage)
35320000. Mining machinery
80599904. Nursing home, except skilled and intermediate care facility
80629904. Hospital, medical school affiliation
Owner, director, manager of Ilford Golf Club Limited(the)
Director - Kieran O'brien. Address: Wanstead Park Road, Ilford, Essex, IG1 3TR. DoB: March 1986, British
Director - Victor Greener. Address: Wanstead Park Road, Ilford, Essex, IG1 3TR. DoB: December 1951, British
Director - Jane Marcia Atwell. Address: Wanstead Park Road, Ilford, Essex, IG1 3TR. DoB: October 1961, British
Director - Seamus O'donnell. Address: Wanstead Park Road, Ilford, Essex, IG1 3TR. DoB: April 1950, Irish
Director - Mark Bishop. Address: Wanstead Park Road, Ilford, Essex, IG1 3TR. DoB: July 1964, British
Director - Kevin Durrant. Address: Wanstead Park Road, Ilford, Essex, IG1 3TR. DoB: September 1960, British
Director - Julie Dennis. Address: Ivy Cottages, 77 London Road, Abridge, Romford, RM4 1XJ, England. DoB: June 1959, British
Director - Nigel Smith. Address: Wanstead Park Road, Ilford, Essex, IG1 3TR, England. DoB: March 1956, British
Secretary - Janice Ann Pinner. Address: Wanstead Park Road, Ilford, Essex, IG1 3TR, England. DoB:
Director - Jim Gallagher. Address: Wanstead Park Road, Ilford, Essex, IG1 3TR. DoB: July 1957, British
Director - Ian Morgan. Address: Wanstead Park Road, Ilford, Essex, IG1 3TR, England. DoB: June 1983, British
Director - Dilipkumar Shah. Address: Amber Lane, Ilford, Essex, IG6 2AU, England. DoB: October 1946, British
Director - Tom Costello. Address: Wanstead Park Road, Ilford, Essex, IG1 3TR, England. DoB: August 1984, British
Director - Paul Richardson. Address: Wanstead Park Road, Ilford, Essex, IG1 3TR. DoB: December 1956, British
Director - Neil Richard Glover. Address: Wanstead Park Road, Ilford, Essex, IG1 3TR, England. DoB: May 1968, British
Director - Jim Gallagher. Address: 291,Wanstead Park Road,, Ilford,, Essex., IG1 3TR. DoB: July 1957, British
Director - Declan Kinsella. Address: Wanstead Park Road, Ilford, Essex, IG1 3TR, England. DoB: September 1948, British
Director - Ronald Fardell. Address: Wanstead Park Road, Ilford, Essex, IG1 3TR, England. DoB: March 1946, British
Director - John Gabriel Hayes. Address: Wanstead Park Road, Ilford, Essex, IG1 3TR. DoB: March 1955, British
Director - David Michael James Curran. Address: 291,Wanstead Park Road,, Ilford,, Essex., IG1 3TR. DoB: February 1952, British
Director - Justin Richards. Address: 291,Wanstead Park Road,, Ilford,, Essex., IG1 3TR. DoB: December 1972, British
Director - Michael Ryan. Address: 291,Wanstead Park Road,, Ilford,, Essex., IG1 3TR. DoB: August 1965, British
Director - Ian Morgan. Address: 291,Wanstead Park Road,, Ilford,, Essex., IG1 3TR. DoB: June 1983, British
Director - Neil Richard Glover. Address: 291,Wanstead Park Road,, Ilford,, Essex., IG1 3TR. DoB: May 1968, British
Director - James Osman. Address: 291,Wanstead Park Road,, Ilford,, Essex., IG1 3TR. DoB: November 1979, British
Director - Stephen Kemp. Address: 1 Wordsworth Close, Romford, Essex, RM3 7PD. DoB: December 1958, British
Director - Nicholas Hitchens. Address: 43 Cowley Road, Ilford, Essex, IG1 3JL. DoB: December 1966, British
Director - John Buckley. Address: 291,Wanstead Park Road,, Ilford,, Essex., IG1 3TR. DoB: March 1940, British
Director - John William Stewart. Address: 291,Wanstead Park Road,, Ilford,, Essex., IG1 3TR. DoB: April 1932, British
Director - James Gerard Gallagher. Address: 291,Wanstead Park Road,, Ilford,, Essex., IG1 3TR. DoB: July 1957, British
Director - Ernie Morgan. Address: 1171 Newham Way, East Ham, London, E6 5JJ. DoB: October 1947, British
Director - David Michael James Curran. Address: Lamburna, Manor Road, Abridge, Romford, Essex, RM4 1NH. DoB: February 1952, British
Secretary - Ken Donald Brown. Address: 211 Third Avenue, Dagenham, Essex, RM10 9BD. DoB:
Secretary - Gary Hutton Smith. Address: 3 Corasway, The Chase, Thundersley, Essex, SS7 3DW. DoB:
Director - Graham Hankey. Address: 2a Westrow Drive, Barking, Essex, IG11 9BH. DoB: November 1947, British
Director - Eric John Weeks. Address: 24 Exeter Gardens, Ilford, Essex, IG1 3LB. DoB: August 1957, British
Director - Raymond John Stevens. Address: 7 Mellows Road, Clayhill, Ilford, Essex, IG5 0HJ. DoB: July 1956, British
Secretary - John Alan Pascoe. Address: Nirvana, Ramsden View Road, Wickford, Essex, SS12 0LD. DoB:
Director - Terence Alfred Farrell. Address: 89 Frinton Road, East Ham, London, E6 3HE. DoB: February 1947, British
Director - Ronald Charles Downs. Address: 5 Alderton Close, Loughton, Essex, IG10 3HQ. DoB: February 1931, British
Director - John Henry Connor. Address: 5 Ridley Close, Barking, Essex, IG11 9PJ. DoB: March 1951, British
Director - Ian Joyce. Address: 22-26 Argyle Road, Ilford, Essex, IG1 3BQ. DoB: August 1948, British
Director - John O Brien. Address: 103 Lindisfarne Road, Dagenham, Essex, RM8 2QU. DoB: November 1949, British
Director - Leslie Victor Stiff. Address: 253 Downing Road, Dagenham, Essex, RM9 6LU. DoB: April 1940, British
Director - Maurice Frederick Ian Eccles. Address: 9 Capel Gardens, Seven Kings, Ilford, Essex, IG3 9DH. DoB: May 1944, British
Director - Mark Thomas Fendt. Address: 5 Millhaven Close, Romford, Essex, RM6 4PL. DoB: July 1961, British
Director - Anthony Michael Mccracken. Address: 56 Arden Crescent, Dagenham, Essex, RM9 5BU. DoB: October 1932, British
Director - Reginald Richard Lesurf. Address: 34 Grosvenor Gardens, Woodford Green, Essex, IG8 0BD. DoB: September 1944, British
Director - Alan Graham Bowers. Address: 16 Purley Close, Ilford, Essex, IG5 0TP. DoB: January 1948, British
Director - Alan John Atkins. Address: 25 Empress Avenue, Ilford, Essex, IG1 3DE. DoB: June 1948, British
Director - John Buckley. Address: 52 Glenwood Gardens, Ilford, Essex, IG2 6XU. DoB: March 1940, British
Director - Norman Jerome Douglas Harvey. Address: 35 Albemarle Gardens, Ilford, Essex, IG2 6DL. DoB: December 1943, British
Director - Mark James D'arcy. Address: 11 Dellwood Gardens, Ilford, Essex, IG5 0EH. DoB: January 1964, British
Secretary - Franchot Lynn Kenton Clapp. Address: 12 Glenwood, Broxbourne, Hertfordshire, EN10 7LP. DoB:
Director - Benjamin Charles Tyrie. Address: 21 Cavendish Gardens, Ilford, Essex, IG1 3EA. DoB: October 1938, English
Director - Keith Osborne. Address: 71 Ashgrove Road, Chadwell Heath, Ilford, Essex, IG3 9XF. DoB: September 1944, British
Director - Peter David Higgs. Address: 78 Campbell Avenue, Barkingside, Ilford, Essex, IG6 1EB. DoB: December 1954, English
Director - Anthony Frederick Cox. Address: 84 Highlands Gardens, Ilford, Essex, IG1 3LD. DoB: September 1945, British
Director - Peter Derek Curtis. Address: 90 Gresham Drive, Chadwell Heath, Romford, Essex, RM6 4TS. DoB: July 1960, British
Director - Ernest Charles Morgan. Address: 1171 Newham Way, London, E6 4JJ. DoB: October 1947, British
Director - Michael Vincent Pinner. Address: 18 Hathaway Gardens, Chadwell Heath, Romford, Essex, RM6 5TP. DoB: August 1960, British
Director - Peter William Quelch. Address: 6 St Andrews Road, Ilford, Essex, IG1 3PF. DoB: October 1944, British
Director - Colin Sidney Osborne. Address: 9 Grace Close, Hainault, Essex, IG6 3DY. DoB: June 1962, British
Director - Terence William Wheeler. Address: 54 Penshurst Road, Hackney, London, E9 7DT. DoB: January 1947, British
Director - Thomas Greene. Address: 9 Langley Drive, Brentwood, Essex, CM14 4QD. DoB: August 1929, British
Director - David Sabbarton. Address: 22 Ibbetson Path, Loughton, Essex, IG10 2AS. DoB: July 1948, British
Director - Dennis Joseph Rabbitt. Address: 10 Holcombe Road, Ilford, Essex, IG1 4XE. DoB: December 1941, British
Director - John Ronald Jones. Address: 100 Finnis Street, London, E2 0DX. DoB: January 1949, British
Director - Bradley Clark. Address: 76 Forest View Rd, Walthamstow, London, E17 4EL. DoB: June 1960, British
Director - John West. Address: 26 Dunbar Avenue, Dagenham, Essex, RM10 7JT. DoB: June 1940, British
Director - Roger James George Ireton. Address: 124 Parkside Avenue, Romford, Essex, RM1 4NH. DoB: December 1938, British
Director - John Kyle Turner. Address: 93 Beehive Lane, Redbridge, Ilford, Essex, IG1 3RN. DoB: February 1915, British
Director - Ronald Charles Downs. Address: 5 Alderton Close, Loughton, Essex, IG10 3HQ. DoB: February 1931, British
Director - Eric Swinney. Address: 52 Westview Drive, Woodford Green, Essex, IG8 8LU. DoB: June 1924, British
Director - Peter Derek Curtis. Address: 12 The Holt, Hainault, Ilford, Essex, IG6 2TB. DoB: July 1960, British
Director - John William Stewart. Address: 17 Trinity Road, Barkingside, Ilford, Essex, IG6 2BQ. DoB: April 1932, British
Director - Norman Edward Fendt. Address: 449a High St North, Manor Park, London, E12 6TJ. DoB: May 1933, British
Director - Roy William Albert Graves. Address: 40 Bradford Road, Silverton, London, W6. DoB: August 1934, British
Director - William Walker. Address: 27 Clarissa Road, Romford, Essex, RM6 4ND. DoB: May 1922, British
Director - Reginald Vernon Rudge. Address: 18 Forest Drive, Manor Park, London, E12 5DF. DoB: November 1919, British
Director - Lew Kenneth Rose. Address: 52 Highwood Gardens, Ilford, Essex, IG5 0AB. DoB: October 1929, British
Director - Paul George Irwin. Address: Belfry, Churchfield, Epping, Essex. DoB: April 1952, British
Secretary - Peter Henry Newson. Address: 55 Bell Common, Epping, Essex, CM16 4DZ. DoB:
Director - Leonard Joseph Wheeler. Address: 68 St Georges Road, Ilford, Essex, IG1 3PQ. DoB: May 1930, British
Director - Michael Vincent Pinner. Address: 21 Crucible Close, Romford, Essex, RM6 4PZ. DoB: August 1960, British
Director - John L Philps. Address: 31 Colvin Gardens, Hainault, Ilford, Essex, IG6 2LH. DoB: December 1925, British
Director - Timothey O'sullivan. Address: 115 Henley Road, Ilford, Essex, IG1 2TS. DoB: December 1930, Irish
Director - Matthew Simon Bayford. Address: 297 Wanstead Park Road, Ilford, Essex, IG1 3TR. DoB: November 1957, British
Director - Mark Thomas Fendt. Address: 5 Millhaven Close, Romford, Essex, RM6 4PL. DoB: July 1961, British
Jobs in Ilford Golf Club Limited(the), vacancies. Career and training on Ilford Golf Club Limited(the), practic
Now Ilford Golf Club Limited(the) have no open offers. Look for open vacancies in other companies
-
Database & Web Support Analyst (London)
Region: London
Company: GSM London
Department: N\A
Salary: £35,000 per annum, depending on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Research Associate (London)
Region: London
Company: University College London
Department: Division of Infection and Immunity, Institute of Immunity & Transplantation
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy
-
Events Officer (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: External Relations / Events, Alumni and Partners
Salary: £24,983 to £28,936 (Grade 4)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Fundraising and Alumni,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Marie Curie Early Stage Researcher - Upscaling Towards Applications: Water Transport in Agglomerates (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Physics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Civil Engineering
-
Senior Research Associate (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Earth Sciences
Salary: £36,613 to £41,212 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Geology
-
Research Fellow (RAI) in Health Sciences (Guildford)
Region: Guildford
Company: University of Surrey
Department: School of Health Sciences
Salary: £31,604 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Social Policy,Social Work,Education Studies (inc. TEFL),Research Methods
-
Teaching Fellow (Assessment and Feedback) (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Engineering and Physical Sciences
Salary: £29,301 to £40,523 a year
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Lecturer/Senior Lecturer in Linguistics (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: Faculty of Arts - School of Cultures, Languages and Linguistics
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics
-
Lecturer in Mathematics (Canterbury)
Region: Canterbury
Company: University of Kent
Department: School of Mathematics, Statistics and Actuarial Science
Salary: £33,518 to £47,722 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Governance Manager (Leicester)
Region: Leicester
Company: N\A
Department: N\A
Salary: £41,872 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Chair Professor/Professor/Associate Professor/Assistant Professor - Development Studies (Hong Kong)
Region: Hong Kong
Company: City University of Hong Kong
Department: Department of Asian and International Studies
Salary: Market competitive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Social Policy,Politics and Government
-
Professor / Reader in Risk, Safety and Reliability (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Faculty of Engineering
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
Responds for Ilford Golf Club Limited(the) on Facebook, comments in social nerworks
Read more comments for Ilford Golf Club Limited(the). Leave a comment for Ilford Golf Club Limited(the). Profiles of Ilford Golf Club Limited(the) on Facebook and Google+, LinkedIn, MySpaceLocation Ilford Golf Club Limited(the) on Google maps
Other similar companies of The United Kingdom as Ilford Golf Club Limited(the): Thistle Entertainment Ltd | Amersham Museum Limited | Global Scouting Limited | Andrew Walsh Limited | Jason Isaacs Ltd
Ilford Golf Club Limited(the) , a PLC, registered in 291 Wanstead Park Road, in Ilford. The headquarters post code is IG1 3TR This company was set up in 1909. The firm's Companies House Reg No. is 00106318. This company SIC code is 93120 which means Activities of sport clubs. Ilford Golf Club Ltd(the) reported its latest accounts up to Wednesday 30th September 2015. The firm's latest annual return information was released on Sunday 20th December 2015. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Ilford Golf Club Ltd(the).
Our information regarding the following enterprise's executives shows us employment of eight directors: Kieran O'brien, Victor Greener, Jane Marcia Atwell and 5 remaining, listed below who started their careers within the company on Friday 11th December 2015, Thursday 11th December 2014 and Thursday 12th December 2013. In addition, the managing director's efforts are aided by a secretary - Janice Ann Pinner, from who was recruited by this limited company in May 2004.
Ilford Golf Club Limited(the) is a foreign stock company, located in Ilford, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in 291 Wanstead Park Road IG1 3TR Ilford. Ilford Golf Club Limited(the) was registered on 1909-12-08. 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 - 316,000 GBP, sales per year - approximately 776,000,000 GBP. Ilford Golf Club Limited(the) is Private Limited Company.
The main activity of Ilford Golf Club Limited(the) is Arts, entertainment and recreation, including 10 other directions. Director of Ilford Golf Club Limited(the) is Kieran O'brien, which was registered at Wanstead Park Road, Ilford, Essex, IG1 3TR. Products made in Ilford Golf Club Limited(the) were not found. This corporation was registered on 1909-12-08 and was issued with the Register number 00106318 in Ilford, 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 Ilford Golf Club Limited(the), open vacancies, location of Ilford 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 May 1st, 2024