Newcastle-under-lyme Golf Club.limited

All companies of The UKArts, entertainment and recreationNewcastle-under-lyme Golf Club.limited

Operation of sports facilities

Contacts of Newcastle-under-lyme Golf Club.limited: address, phone, fax, email, website, working hours

Address: Whitmore Road Newcastle-under-lyme ST5 2QB Staffs

Phone: +44-1328 6024597 +44-1328 6024597

Fax: +44-1328 6024597 +44-1328 6024597

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Newcastle-under-lyme Golf Club.limited"? - Send email to us!

Newcastle-under-lyme Golf Club.limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Newcastle-under-lyme Golf Club.limited.

Registration data Newcastle-under-lyme Golf Club.limited

Register date: 1923-03-20
Register number: 00188624
Capital: 309,000 GBP
Sales per year: Less 144,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Newcastle-under-lyme Golf Club.limited

Addition activities kind of Newcastle-under-lyme Golf Club.limited

313100. Footwear cut stock
329702. Cement refractories
805900. Nursing and personal care, nec
38410205. Cystoscopes
59479900. Gift, novelty, and souvenir shop, nec
73360101. Chart and graph design

Owner, director, manager of Newcastle-under-lyme Golf Club.limited

Director - Brian French. Address: Whitmore Road, Newcastle-Under-Lyme, Staffs, ST5 2QB. DoB: February 1947, British

Director - Raymond Arthur Heath. Address: Whitmore Road, Newcastle-Under-Lyme, Staffs, ST5 2QB. DoB: September 1952, British

Director - Christopher John Leese. Address: Beresford Crescent, Newcastle, Staffordshire, ST5 3RG, England. DoB: May 1961, British

Director - Edward Victor Williams. Address: Whitmore Road, Newcastle-Under-Lyme, Staffs, ST5 2QB. DoB: February 1939, British

Director - Hugh Padley. Address: Whitmore Road, Newcastle-Under-Lyme, Staffs, ST5 2QB. DoB: May 1946, British

Director - Roger Billington. Address: Whitmore Road, Newcastle-Under-Lyme, Staffs, ST5 2QB. DoB: January 1937, British

Director - James Gillen Robertson. Address: Whitmore Road, Newcastle-Under-Lyme, Staffs, ST5 2QB. DoB: December 1944, British

Director - Francis Richard Walton. Address: Uttoxeter Road, Draycott, Stoke-On-Trent, Staffordshire, ST11 9AE. DoB: September 1947, British

Secretary - Joseph Hyde. Address: Whitmore Road, Newcastle-Under-Lyme, Staffs, ST5 2QB. DoB:

Director - Teresa Jeanette Williams. Address: Whitmore Road, Newcastle-Under-Lyme, Staffs, ST5 2QB. DoB: May 1941, British

Director - Joseph Hyde. Address: Whitmore Road, Newcastle-Under-Lyme, Staffs, ST5 2QB. DoB: May 1947, British

Director - Steven David Bott. Address: 29 Bluebell Drive, Seabridge, Newcastle, Staffordshire, ST5 3UD. DoB: June 1968, British

Director - Mark Geoffrey Mellor. Address: 11 Sorrell Gardens, Newcastle, Staffordshire, ST5 3FA. DoB: May 1959, British

Director - Peter O'hagan. Address: 15 Carlton Avenue, Newcastle Under Lyme, Staffordshire, ST5 4EU. DoB: April 1952, British

Director - Andrew Leslie Wagg. Address: 55 Whitmore Road, Newcastle, Staffordshire, ST5 3LZ. DoB: February 1964, British

Director - Rhon Willingham. Address: 2 New Cottages, Oulton, Norbury, Stafford, ST20 0PG. DoB: November 1946, British

Director - Kenneth James Foulkes. Address: Pennyfields, Allensway Seabridge, Newcastle U Lyme, Staffordshire, ST5 3SY. DoB: September 1945, British

Director - Raymond John Griffiths. Address: 3 Pembroke Drive, Newcastle Under Lyme, Staffordshire, ST5 2JN. DoB: June 1939, British

Secretary - Veronica Jean Wiseman. Address: The Dairy, Bowers Court, Standon, Staffordshire, ST21 6RW. DoB:

Director - Michael David Garner. Address: 5 Hartwell Grove, Creswell Manor Farm, Stafford, Staffordshire, ST16 1RW. DoB: May 1947, British

Director - Kenneth James Stanyer. Address: 6 Jenkinson Close, Newcastle, Staffordshire, ST5 2JP. DoB: August 1944, British

Director - David William Durham. Address: 5 Highfield Court, Clayton Road, Newcastle, Staffordshire, ST5 3LT. DoB: November 1937, British

Director - John Stops. Address: 23 Naples Drive, Newcastle Under Lyme, Staffordshire, ST5 2QD. DoB: June 1933, Other

Director - Lawrence James Barnes. Address: 1 Sedberg Close, Seabridge, Newcastle, Staffordshire, ST5 3JQ. DoB: July 1927, British

Director - Arthur Jeffrey Smith. Address: 47 Abbots Way, Westlands, Newcastle Under Lyme, Staffordshire, ST5 2EY. DoB: February 1947, British

Director - Islwyn Rees. Address: 14 Milan Drive, Newcastle, Staffordshire, ST5 2QW. DoB: December 1923, British

Director - Norman Edmund Yorke. Address: 49 Whitmore Road, Newcastle Under Lyme, Staffordshire, ST5 3LZ. DoB: June 1937, British

Director - George Walter Robinson. Address: 65 Dartmouth Avenue, Newcastle Under Lyme, Staffordshire, ST5 3NT. DoB: September 1933, British

Director - Edward Laurence Deakin. Address: 5 Rossall Avenue, Newcastle Under Lyme, Staffordshire, ST5 3JJ. DoB: October 1938, British

Director - John Edward Shenton. Address: 2 Dellbrook Court, Off Clayton Road, Newcastle, Staffordshire, ST5 3AG. DoB: December 1935, British

Secretary - Kenneth Peter Geddes. Address: 25 Danefield Road, Holmes Chapel, Crewe, Cheshire, CW4 7NT. DoB: n\a, British

Director - Kenneth Roy Marson. Address: 19 Dartmouth Avenue, Newcastle-U-Lyme, Staffordshire, ST5 3NU. DoB: January 1928, British

Director - Ronald Arthur Yates. Address: 12 Gateway Avenue, Baldwins Gate, Newcastle-U-Lyme, Staffordshire, ST5 5DD. DoB: August 1929, British

Director - Graham Edwin Wootton. Address: Chorlton Grange, Moss Lane Baldwins Gate, Newcastle-Under-Lyme, Staffordshire, ST5 5DL. DoB: October 1930, British

Director - Diane Carol Lea. Address: 5 Ash Green Close, Trentham, Stoke-On-Trent, Staffordshire, ST4 8LX. DoB: March 1962, British

Director - Milomar Zivkovic. Address: The Grange 14 Sutherland Drive, Westlands, Newcastle Under Lyme, Staffordshire, ST5 3NB. DoB: January 1945, British

Secretary - Anthony Douglas Rushton. Address: Larkhill, Ashley, Market Drayton, Shropshire, TF9 4NW. DoB: August 1944, British

Director - Alan James Wilkinson. Address: Ravenswood Snape Hall Road, Whitmore Heath, Newcastle, ST5 5HS. DoB: September 1939, British

Director - James Gillen Robertson. Address: 2 Vienna Place, Newcastle, Staffordshire, ST5 2QE. DoB: December 1944, British

Director - Islwyn Rees. Address: 14 Milan Drive, Newcastle, Staffordshire, ST5 2QW. DoB: December 1923, British

Director - Kenneth Brown. Address: 31 Gallowstree Lane, Newcastle, Staffordshire, ST5 2QS. DoB: August 1930, British

Secretary - Desmond Brian Saunders. Address: Bromley Cottage, Wetwood, Eccleshall, Staffordshire, ST21 6QQ. DoB: June 1929, British

Director - Kenneth Roy Marson. Address: 19 Dartmouth Avenue, Newcastle-U-Lyme, Staffordshire, ST5 3NU. DoB: January 1928, British

Director - John Henry Fieldhouse. Address: 18 Winchester Drive, Newcastle Under Lyme, Staffordshire, ST5 3JH. DoB: May 1933, British

Director - Brian Terrance Egan. Address: Upland Cottage Hempstalls Lane, Newcastle Under Lyme, Staffordshire, ST5 0SS. DoB: July 1941, British

Secretary - Ian Inglis Lamb. Address: 4 Kingsway West, Newcastle, Staffordshire, ST5 3PU. DoB:

Director - Dennis John Wilshaw. Address: 198 Seabridge Lane, Newcastle, Staffordshire, ST5 3LS. DoB: March 1926, British

Director - Thomas James Ball. Address: Hawkstone 180 Seabridge Lane, Newcastle, Staffordshire, ST5 3LS. DoB: September 1929, British

Director - David Arthur Burgess. Address: Briar Patch 142 Northwood Lane, Newcastle, Staffordshire, ST5 4BN. DoB: August 1943, British

Director - Eric Ronald Hassall. Address: 33 Sneyd Avenue, Newcastle Under Lyme, Staffordshire, ST5 2PZ. DoB: November 1930, British

Director - Brian Arnallt Isaac. Address: 46 Station Road, Keele, Newcastle Under Lyme, Staffordshire, ST5 5AH. DoB: October 1939, Welsh

Director - Anthony Douglas Rushton. Address: Larkhill, Ashley, Market Drayton, Shropshire, TF9 4NW. DoB: August 1944, British

Director - Desmond Brian Saunders. Address: Bromley Cottage, Wetwood, Eccleshall, Staffordshire, ST21 6QQ. DoB: June 1929, British

Director - John Lovatt. Address: Kinsale Woodland Hills, Bryn Wood, Madeley Crewe, Cheshire, CW3 9NN. DoB: December 1935, British

Director - John Stops. Address: 23 Naples Drive, Newcastle Under Lyme, Staffordshire, ST5 2QD. DoB: June 1933, Other

Jobs in Newcastle-under-lyme Golf Club.limited, vacancies. Career and training on Newcastle-under-lyme Golf Club.limited, practic

Now Newcastle-under-lyme Golf Club.limited have no open offers. Look for open vacancies in other companies

  • IT Service Desk Analyst (9 month Fixed Term Maternity Cover) (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: IT Service Desk

    Salary: £24,760 per annum inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Senior Developer (London)

    Region: London

    Company: University of London

    Department: University of London Computer Centre (ULCC)

    Salary: £34,831 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management

  • Executive Officer/PA to the Dean (Huddersfield)

    Region: Huddersfield

    Company: University of Huddersfield

    Department: School of Art, Design and Architecture

    Salary: £26,290 to £32,299

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Senior Events Officer (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Alumni Relations

    Salary: £29,799 to £33,518 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,Hospitality, Retail, Conferences and Events,International Activities

  • Optical Microscopy BioImage Analyst (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Weatherall Institute of Molecular Medicine

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Research Technician (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Biological Sciences

    Salary: £21,585 to £24,983 p.a. pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Other

  • Research Fellow in LCA of Approaches to Greenhouse Gas Removal from the Atmosphere (Cranfield, Bedfordshire)

    Region: Cranfield, Bedfordshire

    Company: Cranfield University

    Department: Environment and Agrifood, Cranfield Institute for Resilient Futures

    Salary: £32,094 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences

  • Postdoctoral Research Scientist: Cell Migration in Cancer and Immunity (Glasgow)

    Region: Glasgow

    Company: The Beatson Institute for Cancer Research

    Department: N\A

    Salary: £30,000 to £39,800 per annum (depending on experience) plus relocation allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology,Biochemistry

  • Lecturer in 3D Design – Designer Maker (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: School of Art, Design and Architecture

    Salary: £32,958 to £46,924 pa pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design

  • 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

  • Data Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Obstetrics and Gynaecology

    Salary: £27,629 to £36,001 Grade 6 p.a. (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Marie Sklodowska-Curie Early Stage Researcher - Non-intrusive Technologies to Measure Real Time Pilot Workload (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: £18,573 to £20,496

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology,Engineering and Technology,Aerospace Engineering

Responds for Newcastle-under-lyme Golf Club.limited on Facebook, comments in social nerworks

Read more comments for Newcastle-under-lyme Golf Club.limited. Leave a comment for Newcastle-under-lyme Golf Club.limited. Profiles of Newcastle-under-lyme Golf Club.limited on Facebook and Google+, LinkedIn, MySpace

Location Newcastle-under-lyme Golf Club.limited on Google maps

Other similar companies of The United Kingdom as Newcastle-under-lyme Golf Club.limited: The Production House (bbk) Limited | Sulgrave Music Limited | Urban Warriors Academy Ltd | Creative Formulas Ltd | Uk Amateur Boxing Organisation Ltd

This firm operates under the name of Newcastle-under-lyme Golf Club.limited. The company was started 93 years ago and was registered with 00188624 as the registration number. This particular registered office of this firm is situated in Staffs. You can reach it at Whitmore Road, Newcastle-under-lyme. This firm principal business activity number is 93110 and their NACE code stands for Operation of sports facilities. 2015-08-31 is the last time account status updates were reported. Newcastle-under-lyme Golf Club.ltd is a perfect example that a company can remain on the market for over ninety three years and enjoy a constant great success.

Brian French, Raymond Arthur Heath, Christopher John Leese and 5 other members of the Management Board who might be found within the Company Staff section of our website are the company's directors and have been working on the company success for one year.

Newcastle-under-lyme Golf Club.limited is a foreign company, located in Staffs, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Whitmore Road Newcastle-under-lyme ST5 2QB Staffs. Newcastle-under-lyme Golf Club.limited was registered on 1923-03-20. 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 - 309,000 GBP, sales per year - less 144,000 GBP. Newcastle-under-lyme Golf Club.limited is Private Limited Company.
The main activity of Newcastle-under-lyme Golf Club.limited is Arts, entertainment and recreation, including 6 other directions. Director of Newcastle-under-lyme Golf Club.limited is Brian French, which was registered at Whitmore Road, Newcastle-Under-Lyme, Staffs, ST5 2QB. Products made in Newcastle-under-lyme Golf Club.limited were not found. This corporation was registered on 1923-03-20 and was issued with the Register number 00188624 in Staffs, 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 Newcastle-under-lyme Golf Club.limited, open vacancies, location of Newcastle-under-lyme 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

Detailed data about Newcastle-under-lyme Golf Club.limited from yellow pages of The United Kingdom. Find address Newcastle-under-lyme Golf Club.limited, phone, email, website credits, responds, Newcastle-under-lyme Golf Club.limited job and vacancies, contacts finance sectors Newcastle-under-lyme Golf Club.limited