Darwen Golf Club Limited
Activities of sport clubs
Contacts of Darwen Golf Club Limited: address, phone, fax, email, website, working hours
Address: The Golf House, Winter Hill, BB3 0LB Darwen,
Phone: +44-1435 3911102 +44-1435 3911102
Fax: +44-1264 6237182 +44-1264 6237182
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Darwen Golf Club Limited"? - Send email to us!
Registration data Darwen Golf Club Limited
Get full report from global database of The UK for Darwen Golf Club Limited
Addition activities kind of Darwen Golf Club Limited
801105. Specialized medical practitioners, except internal
12410103. Test boring, anthracite mining
24990901. Bakers' equipment, wood
28650306. Benzyl chloride
49530301. Dumps, operation of
Owner, director, manager of Darwen Golf Club Limited
Director - Malcolm Scott Hodgkinson. Address: Sunnymere Drive, Darwen, Lancashire, BB3 1EJ, United Kingdom. DoB: January 1961, British
Director - David Graham Maudsley. Address: Tockholes Road, Darwen, Lancashire, BB3 1JY, England. DoB: February 1962, British
Director - David Mark Shaw. Address: The Golf House,, Winter Hill,, Darwen,, Lancashire, BB3 0LB. DoB: January 1970, British
Secretary - Ian James Geogarty. Address: The Golf House,, Winter Hill,, Darwen,, Lancashire, BB3 0LB. DoB:
Director - Jeffrey Howarth. Address: The Golf House,, Winter Hill,, Darwen,, Lancashire, BB3 0LB. DoB: June 1954, British
Director - David Mark Boothman. Address: The Golf House,, Winter Hill,, Darwen,, Lancashire, BB3 0LB. DoB: October 1965, British
Director - Ian Brian Duckworth. Address: The Golf House,, Winter Hill,, Darwen,, Lancashire, BB3 0LB. DoB: May 1967, British
Director - Martin Patrick Hester. Address: Earnsdale Road, Darwen, Lancashire, BB3 1JA, England. DoB: April 1963, British
Director - William Maxwell. Address: Heys Lane, Blackburn, Lancashire, BB2 4NG, England. DoB: May 1968, British
Director - Diane Marie Maudsley. Address: Earnsdale Road, Darwen, Lancashire, BB3 1JA, United Kingdom. DoB: July 1967, British
Director - Ian David Brown. Address: Earnsdale Road, Darwen, Lancashire, BB3 1JA, United Kingdom. DoB: October 1965, British
Director - Robin Lawrence. Address: Tockholes Road, Darwen, Lancashire, BB3 1JY. DoB: September 1962, British
Director - David Alan Barnes. Address: Beechwood Drive, Blackburn, Lancashire, BB2 5AT. DoB: February 1966, British
Director - William Kearney. Address: 10 Willowbank Lane, Livesey Fold, Darwen, Lancashire, BB3 1NX. DoB: April 1967, British
Director - Ian James Geogarty. Address: Baron Street, Darwen, Lancashire, BB3 1NP. DoB: April 1963, British
Director - John Brandon. Address: Sunnyhurst Lane, Darwen, Lancashire, BB3 1JT. DoB: August 1962, British
Director - Mark Harold Joseph Pilkington. Address: 116 Lynwood Avenue, Darwen, Lancs, BB3 0HZ. DoB: July 1967, British
Director - Robert Pilkington. Address: 12 Ellen Street, Darwen, Lancashire, BB3 2QH. DoB: July 1953, British
Director - John Alexander Grimshaw. Address: 55 Sunnyhurst Lane, Darwen, Lancashire, BB3 1JU. DoB: October 1973, British
Director - Gary James Phillipson. Address: 40 Earnsdale Road, Darwen, Lancashire, BB3 1HS. DoB: August 1967, British
Director - Stephen Walsh. Address: 3 Harebell Close, Feniscowles, Blackburn, Lancashire, BB2 5HS. DoB: March 1964, British
Director - Michael Digby Painter. Address: Green Dale, Hawkshaw Avenue, Darwen, Lancs, BB3 1QZ. DoB: July 1960, British
Director - Andrew Stuart Walker. Address: The Golf House,, Winter Hill,, Darwen,, Lancashire, BB3 0LB. DoB: October 1966, English
Secretary - Jeffery Howarth. Address: Greenway Street, Darwen, Lancashire, BB3 1ER, United Kingdom. DoB:
Director - John Reginald Lawson. Address: Rankin Drive, Hoddlesden, Darwen, Lancashire, BB3 3LT, United Kingdom. DoB: May 1948, British
Director - James Kerr Smith. Address: Nickey Lane, Mellor, Blackburn, Lancashire, BB2 7HF, United Kingdom. DoB: November 1964, British
Director - Gordon Ashcroft. Address: 15 Chapman Road, Hoddlesden, Darwen, Lancashire, BB3 3LU. DoB: November 1938, British
Secretary - Michael James Catterall. Address: 6 Badgers Close, Accrington, Lancashire, BB5 6XQ. DoB: October 1944, British
Director - Jason Snelling. Address: 10 Parkdale Gardens, Blackburn, Lancashire, BB2 4SU. DoB: August 1968, British
Director - Jonathan William Ross Ashton. Address: 10 Earnsdale Road, Darwen, Lancashire, BB3 1HS. DoB: August 1979, British
Director - Mark Ashton. Address: 39 Bentham Close, Mill Hill, Blackburn, Lancashire, BB2 4RU. DoB: December 1963, British
Director - Andrew Stuart Walker. Address: 11 Kestrel Drive, Darwen, Lancashire, BB3 0JU. DoB: October 1966, English
Director - James Mackie Haddon. Address: Inglewood, Oldfield Avenue, Darwen, Lancashire, BB3 1QY. DoB: January 1945, British
Director - Margaret Lawson. Address: 7 Ranken Drive, Hoddlesden, Darwen, Lancashire, BB3 3LT. DoB: June 1949, British
Director - Ian Brian Duckworth. Address: 47 Earnsdale Avenue, Darwen, Lancashire, BB3 1JW. DoB: May 1967, British
Director - Michael Hoyle. Address: The Water House, Tockholes Road, Darwen, Lancashire, BB3 0PE. DoB: December 1959, British
Director - Graham David Maudsley. Address: Copper Beech, Tockholes Road, Darwen, Lancashire, BB3 0NR. DoB: February 1962, British
Director - Jeffrey Howarth. Address: 31 Greenway Street, Darwen, Lancashire, BB3 1ER. DoB: June 1954, British
Director - David Mcardle. Address: 24 Duddon Avenue, Darwen, Lancashire, BB3 0JJ. DoB: July 1954, British
Director - Graeme Prescott. Address: Overlea, Tockholes Road, Darwen, Lancashire, BB3 1JY. DoB: May 1976, British
Director - Malcolm Scott Hodgkinson. Address: 34 Sunnymere Drive, Darwen, Lancashire, BB3 1RH. DoB: January 1961, British
Director - Darren John Mason. Address: 81 High Street, Belmont, Bolton, Lancashire, BL7 8AJ. DoB: December 1966, British
Director - Stephen Derrick Walker. Address: 39 Glenshiels Avenue, Hoddlesden, Darwen, Lancashire, BB3 3LS. DoB: November 1941, British
Director - Richard Alun Davies. Address: 23 Jubilee Street, Darwen, Lancashire, BB3 2RS. DoB: July 1954, British
Director - Andrew John Spouse. Address: 7 Peregrine Drive, Darwen, Lancashire, BB3 0JL. DoB: August 1964, British
Secretary - Stephen Derrick Walker. Address: 39 Glenshiels Avenue, Hoddlesden, Darwen, Lancashire, BB3 3LS. DoB: November 1941, British
Director - Warren Robert Greenacre. Address: 52 Lynthorpe Road, Blackburn, Lancashire, BB2 3PB. DoB: July 1952, British
Director - Christopher Paul Duckworth. Address: 4 Sunnyhill Close, Darwen, Lancashire, BB3 1LE. DoB: March 1967, English
Director - Michael James Catterall. Address: 6 Badgers Close, Accrington, Lancashire, BB5 6XQ. DoB: October 1944, British
Director - Andrew Stuart Walker. Address: 59 Baron Street, Darwen, Lancashire, BB3 1NP. DoB: October 1966, English
Director - Ian Buxton. Address: 29 Greenway Street, Darwen, Lancashire, BB3 1ER. DoB: September 1961, British
Director - Bernard Pearce. Address: 17 Colliers Row, Guide, Blackburn, Lancashire, BB1 2LP. DoB: October 1947, British
Director - Raymond James Cooper. Address: 38 Dalby Crescent, Blackburn, Lancashire, BB2 4TA. DoB: November 1947, British
Director - Alan James Gradwell. Address: 76 Queen Street, Darwen, Lancashire, BB3 1LZ. DoB: July 1942, British
Secretary - John Reginald Lawson. Address: 7 Ranken Drive, Hoddlesden, Darwen, Lancashire, BB3 3LT. DoB: May 1948, British
Director - Derick Peter Chick. Address: 118, Earnsdale Road, Darwen, Lancashire, BB3 1JA. DoB: January 1938, British
Director - David John Haworth. Address: 24 Woodlands Grove, Darwen, Lancashire, BB3 1JZ. DoB: July 1947, British
Director - John Vernon. Address: The Bungalow Bury Fold Lane, Darwen, Lancashire, BB3 2QD. DoB: October 1960, British
Director - Richard Peter Noblett. Address: 48 Sunnyhurst Lane, Darwen, Lancashire, BB3 1JT. DoB: June 1948, British
Director - Gareth Thomas. Address: 4 Ribble Road, Standish, Wigan, Lancashire, WN6 0QS. DoB: July 1947, British
Director - Robin Paul Hollingworth. Address: Broad Meadow Farm, Edge Lane, Entwistle, Bolton, Lancashire, BL7 0NH. DoB: February 1947, British
Director - Michael Mckeown. Address: Dene House, 8 Longridge Road Hurst Green, Clitheroe, Lancashire, BB7 9QP. DoB: June 1947, British
Director - Doctor Robert John Charles Bennett. Address: 119 Station Road, Croston, Preston, Lancashire, PR5 7RP. DoB: January 1955, British
Director - John Reginald Lawson. Address: 7 Ranken Drive, Hoddlesden, Darwen, Lancashire, BB3 3LT. DoB: May 1948, British
Director - Dr Malcolm Ridgway. Address: 29 Beardwood Park, Beardwood, Blackburn, Lancashire, BB2 7BW. DoB: May 1956, British
Director - Anthony Durkin Durkin. Address: 82 Sunnyhurst Lane, Darwen, Lancashire, BB3 1JT. DoB: October 1944, British
Director - Jack Hargreaves. Address: 7 Moss Fold Road, Darwen, Lancashire, BB3 0AQ. DoB: May 1938, British
Director - Derek Joseph Conway. Address: 6 Sunnyhurst Cottages, Darwen, Lancashire, BB3 1JX. DoB: November 1931, British
Director - Joseph Allan Riley. Address: 107 Lynwood Avenue, Darwen, Lancashire, BB3 0HZ. DoB: February 1940, British
Director - Philip Thomas Pressler. Address: Higher Whittlestone Head Farm, Whittlestone Head, Darwen, Lancashire, BB3 2PP. DoB: n\a, British
Director - Frank Dearden. Address: 6 St Cuthberts Close, Darwen, Lancashire, BB3 1LD. DoB: July 1927, British
Director - James Fitzgerald. Address: Braeside, 3 Peregrine Drive, Darwen, Lancashire, BB3 0JL. DoB: April 1944, British
Director - John Eatough. Address: 16 Carham Road, Blackburn, Lancashire, BB1 8NX. DoB: October 1928, British
Director - Steven Leslie Leahey. Address: 2 Links Side Way, Aldridge, Walsall, WS9 8HT. DoB: March 1954, British
Secretary - James Kenyon. Address: 4 Woodburn Close, Blackburn, Lancashire, BB2 7QN. DoB:
Director - John Vernon. Address: The Bungalow Bury Fold Lane, Darwen, Lancashire, BB3 2QD. DoB: October 1960, British
Director - Eric Richard Parkington. Address: 742 Livesey Branch Road, Feniscowles, Blackburn, Lancashire, BB2 5DN. DoB: June 1939, British
Director - Peter Leslie Pickford. Address: 14 Peregrine Drive, Darwen, Lancashire, BB3 0JL. DoB: June 1939, British
Director - David Henry Place. Address: 226 Harwood Street, Darwen, Lancs, BB3 1JD. DoB: August 1940, British
Director - Clive Taylor. Address: 26 Malvern Drive, Blackburn, Lancs, BB3 3ND. DoB: May 1946, British
Director - Christopher John Green. Address: The Shippon Golden Soney, Tockholes, Darwen, Lancashire, BB3 0NL. DoB: February 1956, British
Director - Graham Fielding. Address: 25 Langdale Road, Feniscowles, Blackburn, Lancashire, BB2 5DP. DoB: June 1942, British
Director - Alan James Gradwell. Address: 76 Queen Street, Darwen, Lancashire, BB3 1LZ. DoB: July 1942, British
Director - Gordon Albert Roberts. Address: Meadow House, School Lane Guide, Blackburn, Lancs, BB1 2LW. DoB: March 1934, British
Director - Brian Scruton. Address: 12 Ashville Terrace, Blackburn, Lancashire, BB2 4JN. DoB: June 1941, British
Director - Leonard George Sharples. Address: 8 Marabou Drive, Darwen, Lancashire, BB3 0JN. DoB: June 1940, British
Director - Martin Patrick Hester. Address: 86 Roman Road, Blackburn, Lancs, BB2 3BN. DoB: April 1963, British
Director - Warren Robert Greenacre. Address: 52 Lynthorpe Road, Blackburn, Lancashire, BB2 3PB. DoB: July 1952, British
Director - John Heyes. Address: 83 Lynwood Avenue, Darwen, Lancashire, BB3 0HZ. DoB: March 1932, British
Director - David Forbes Hollings. Address: 3 Vicarage Drive, Darwen, Lancashire, BB3 3RE. DoB: March 1937, British
Director - Keith Norman Johnson. Address: Higher Sunnyurst, Sunnyhurst, Darwen, Lancashire, BB3 1JX. DoB: February 1950, British
Director - Gordon Ashcroft. Address: 15 Chapman Road, Hoddlesden, Darwen, Lancashire, BB3 3LU. DoB: November 1938, British
Jobs in Darwen Golf Club Limited, vacancies. Career and training on Darwen Golf Club Limited, practic
Now Darwen Golf Club Limited have no open offers. Look for open vacancies in other companies
-
Senior College Research Officer (Brayford)
Region: Brayford
Company: University of Lincoln
Department: Research & Enterprise – Research and Income Generation Support
Salary: £27,285 + per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication
-
Junior Research Fellowships 2018 (Cambridge)
Region: Cambridge
Company: Homerton College, Cambridge
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Biological Sciences,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Geography,Social Sciences and Social Care,Anthropology
-
MSc Administrator 0.6 FTE (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Wolfson Institute of Preventive Medicine - Centre for Psychiatry
Salary: £26,717 to £32,956 pro rata, per annum incl. London allowance (grade 3).
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Admissions Compliance Officer (York)
Region: York
Company: University of York
Department: Student Recruitment and Admissions
Salary: £31,604 to £38,832 per year
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services,International Activities
-
Lecturer in Maths (Liverpool)
Region: Liverpool
Company: Hugh Baird College
Department: N\A
Salary: Up to £32,103 including a £3000 market supplement
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Academic Skills Tutor - 5 Hours Per Week (Chester)
Region: Chester
Company: University of Chester
Department: Student Futures Support
Salary: £33,518 to £36,613 pro rata, per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Hourly Paid Pilates Instructor (Gloucester)
Region: Gloucester
Company: University of Gloucestershire
Department: N\A
Salary: £25 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Craft or Manual
Categories: Sport and Leisure
-
Post-doctoral Research Associate (London)
Region: London
Company: King's College London
Department: St. John’s Institute of Dermatology
Salary: £32,958 to £39,324 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Genetics,Other Biological Sciences
-
Marie Sklodowska-Curie Early Stage Researcher - Interfaces in Opto-electronic Thin Film Multilayer Devices (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Physics
Salary: £31,377 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Part-time Research Associate (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Health Research
Salary: £27,285 to £31,604 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing,Psychology,Social Sciences and Social Care,Social Policy
-
Employability Advisor (Bedford, Luton)
Region: Bedford, Luton
Company: University of Bedfordshire
Department: Careers & Employability Service
Salary: £33,519 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication,Student Services
-
Research Associate (Chemometrics) (London)
Region: London
Company: Imperial College London
Department: Surgery and Cancer/Computational and Systems Medicine/Medicine
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Mathematics and Statistics,Statistics,Computer Science,Computer Science
Responds for Darwen Golf Club Limited on Facebook, comments in social nerworks
Read more comments for Darwen Golf Club Limited. Leave a comment for Darwen Golf Club Limited. Profiles of Darwen Golf Club Limited on Facebook and Google+, LinkedIn, MySpaceLocation Darwen Golf Club Limited on Google maps
Other similar companies of The United Kingdom as Darwen Golf Club Limited: Artful Ghost Ltd | Mayhem Function Hall Ltd | Chester Productions Limited | Leicester Sports Centre Ltd | Caol Ruadh Park Ltd
Darwen Golf Club Limited has existed in the UK for 94 years. Started with registration number 00180166 in 8th March 1922, the firm have office at The Golf House,, Darwen, BB3 0LB. The firm declared SIC number is 93120 , that means Activities of sport clubs. Darwen Golf Club Ltd released its account information up to 2015-12-31. The firm's latest annual return information was released on 2016-04-30. Darwen Golf Club Ltd is a perfect example that a well prospering company can remain on the market for over ninety four years and continually achieve great success.
From the data we have, the company was established 94 years ago and has been led by eighty six directors, and out this collection of individuals twenty one (Malcolm Scott Hodgkinson, David Graham Maudsley, David Mark Shaw and 18 other directors who might be found below) are still active. In order to maximise its growth, for the last almost one month the following company has been implementing the ideas of Ian James Geogarty, who has been working on successful communication and correspondence within the firm.
Darwen Golf Club Limited is a foreign stock company, located in Darwen,, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in The Golf House, Winter Hill, BB3 0LB Darwen,. Darwen Golf Club Limited was registered on 1922-03-08. 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 - 914,000 GBP, sales per year - more 860,000,000 GBP. Darwen Golf Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Darwen Golf Club Limited is Arts, entertainment and recreation, including 5 other directions. Director of Darwen Golf Club Limited is Malcolm Scott Hodgkinson, which was registered at Sunnymere Drive, Darwen, Lancashire, BB3 1EJ, United Kingdom. Products made in Darwen Golf Club Limited were not found. This corporation was registered on 1922-03-08 and was issued with the Register number 00180166 in Darwen,, 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 Darwen Golf Club Limited, open vacancies, location of Darwen 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 May 1st, 2024