Fishwick Hall Golf Club, Limited(the)
Activities of sport clubs
Contacts of Fishwick Hall Golf Club, Limited(the): address, phone, fax, email, website, working hours
Address: Fishwick Hall Golf Club Glenluce Drive PR1 5TD Preston
Phone: +44-1432 2257110 +44-1432 2257110
Fax: +44-1432 2257110 +44-1432 2257110
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Fishwick Hall Golf Club, Limited(the)"? - Send email to us!
Registration data Fishwick Hall Golf Club, Limited(the)
Get full report from global database of The UK for Fishwick Hall Golf Club, Limited(the)
Addition activities kind of Fishwick Hall Golf Club, Limited(the)
762900. Electrical repair shops
799102. Weight reducing clubs
17999900. Special trade contractors, nec, nec
24269905. Rounds or rungs, ladder: hardwood
24410101. Ammunition boxes, wood
51599904. Fibers, vegetable
61530000. Short-term business credit institutions, except agricultural
63990000. Insurance carriers, nec
76999901. Cash register repair
Owner, director, manager of Fishwick Hall Golf Club, Limited(the)
Director - Derek Watters. Address: Windsor Avenue, Ashton-On-Ribble, Preston, PR2 1JD, England. DoB: June 1961, British
Director - Philip Mason. Address: Glenluce Drive, Preston, PR1 5TD, England. DoB: June 1959, British
Secretary - Norman Barker. Address: Fishwick Hall Golf Club, Glenluce Drive, Preston, Lancashire, PR1 5TD. DoB:
Director - Eric Lambert. Address: Alston Lane, Longridge, Preston, Lancs, PR3 3BN, Great Britain. DoB: October 1952, British
Director - Joseph Mcaleer. Address: Fishwick Hall Golf Club, Glenluce Drive, Preston, Lancashire, PR1 5TD. DoB: December 1956, British
Director - Susan Anne Cowell. Address: Glenluce Drive, Preston, PR1 5TD, England. DoB: March 1963, British
Director - Gordon Edward Regan. Address: Fishwick Hall Golf Club, Glenluce Drive, Preston, Lancashire, PR1 5TD. DoB: October 1962, British
Director - Jean Nuttall. Address: Fishwick Hall Golf Club, Glenluce Drive, Preston, Lancashire, PR1 5TD. DoB: November 1946, British
Director - John Charles Dunn. Address: Fishwick Hall Golf Club, Glenluce Drive, Preston, Lancashire, PR1 5TD. DoB: September 1958, British
Director - Richard David Fairclough. Address: Glenluce Drive, Preston, PR1 5TD, England. DoB: February 1953, British
Director - James Anthony Beck. Address: Glenluce Drive, Preston, PR1 5TD, England. DoB: March 1956, British
Director - Janice Harrison. Address: Glenluce Drive, Preston, Lancashire, PR1 5TD, England. DoB: July 1954, British
Director - Alan Thomas Morris. Address: Glenluce Drive, Preston, PR1 5TD, England. DoB: October 1964, British
Director - Bernard Peter Matthews. Address: Fishwick Hall Golf Club, Glenluce Drive, Preston, Lancashire, PR1 5TD. DoB: February 1948, British
Director - John Kenneth Joseph Longton. Address: Fishwick Hall Golf Club, Glenluce Drive, Preston, Lancashire, PR1 5TD. DoB: January 1958, English
Director - Christian Edward Cavanagh. Address: Fishwick Hall Golf Club, Glenluce Drive, Preston, Lancashire, PR1 5TD. DoB: September 1975, English
Director - Gillian Ann Bennett. Address: Fishwick Hall Golf Club, Glenluce Drive, Preston, Lancashire, PR1 5TD. DoB: June 1957, British
Director - Duncan William Beilby. Address: Fishwick Hall Golf Club, Glenluce Drive, Preston, Lancashire, PR1 5TD. DoB: August 1959, English
Director - Sylvia Henley. Address: Fishwick Hall Golf Club, Glenluce Drive, Preston, Lancashire, PR1 5TD. DoB: May 1939, English
Director - Frederick Walmsley. Address: Fishwick Hall Golf Club, Glenluce Drive, Preston, Lancashire, PR1 5TD. DoB: March 1943, English
Director - Maureen Price. Address: Fishwick Hall Golf Club, Glenluce Drive, Preston, Lancashire, PR1 5TD. DoB: July 1960, British
Director - Frederick Cooper. Address: Fishwick Hall Golf Club, Glenluce Drive, Preston, Lancashire, PR1 5TD. DoB: November 1944, English
Secretary - Brian David Reed. Address: Liverpool Road, Ainsdale, Southport, Merseyside, PR8 3QE. DoB: n\a, British
Director - Neil David Gardner. Address: St. Judes Avenue, Walton-Le-Dale, Preston, Lancashire, PR5 4UH, England. DoB: July 1964, British
Director - David Bowker Robinson. Address: Fishwick Hall Farm, Fishwick Bottoms, Preston, Lancashire, PR2 5AU, England. DoB: May 1956, British
Director - Eileen Shirley Blundell. Address: Burwood Close, Penwortham, Preston, Lancashire, PR1 9LE, England. DoB: November 1949, British
Director - Margaret Bamber. Address: The Willows, Mawdesley, Ormskirk, Lancashire, L40 2QL. DoB: July 1946, British
Director - Arthur Campbell Macmillan. Address: Elder Close, Warton, Preston, Lancashire, PR4 1SY. DoB: May 1929, British
Director - Paul Granville Dietz. Address: Merlin Close, Heapey, Chorley, Lancashire, PR6 9BB. DoB: January 1961, British
Director - Bernard Peter Matthews. Address: Haighton Drive, Fulwood, Preston, Lancashire, PR2 9LU. DoB: February 1948, British
Director - Philip Myerscough. Address: Badgers Way, Lostock Hall, Preston, Lancashire, PR5 5QU. DoB: October 1958, British
Director - Susan Mary Thexton. Address: Radburn Close, Clayton-Le-Woods, Preston, Lancs, PR6 7RB. DoB: May 1959, British
Secretary - Jean Elizabeth Taylor. Address: Glenroyd 114 Chain House Lane, Whitestake, Preston, Lancashire, PR4 4LB. DoB: April 1946, British
Director - Edward Myerscough. Address: 79 Whittingham Lane, Preston, Lancashire, PR3 5DB. DoB: November 1949, British
Director - Helen Barbara Reece. Address: 1 Edge End Terrace, Abbey Village, Chorley, Lancashire, PR6 8BX. DoB: July 1959, British
Director - Elizabeth Menna Mather. Address: 32 Merton Close, Chorley, Lancashire, PR6 8UR. DoB: August 1955, British
Director - Carl Anthony Skerritt. Address: 52 Lightfoot Lane, Fulwood, Preston, Lancashire, PR2 3LR. DoB: June 1957, British
Secretary - David Hammond. Address: 9 Queens Drive, Fulwood, Preston, Lancashire, PR2 9YH. DoB: July 1942, British
Director - James Dixon. Address: 6 Stansford Court, Penwortham, Preston, Lancashire, PR1 9PR. DoB: October 1935, British
Director - David Charles Bond. Address: 10 Heaton Mount Avenue, Fulwood, Preston, Lancashire, PR2 9HR. DoB: July 1953, British
Director - Jean Elizabeth Taylor. Address: Glenroyd 114 Chain House Lane, Whitestake, Preston, Lancashire, PR4 4LB. DoB: April 1946, British
Director - Walmsley Frederick. Address: 31 Crossfield, Hutton, Preston, Lancashire, PR4 5EH. DoB: March 1943, British
Director - Derek Watters. Address: 13 Windsor Avenue, Ashton, Preston, Lancashire, PR2 1JD. DoB: June 1961, British
Director - Eric Lambert. Address: Alston Cottage Barn, Alston Lane, Longridge Preston, Lancashire, PR3 3BN. DoB: October 1952, British
Director - David Froggatt. Address: 16 Stour Lodge, Fulwood, Preston, Lancashire, PR2 3EY. DoB: June 1944, British
Director - David Joseph Johnson. Address: 5 Bromley Green, Chorley, Lancashire, PR6 8TX. DoB: July 1948, British
Director - David Hammond. Address: 9 Queens Drive, Fulwood, Preston, Lancashire, PR2 9YH. DoB: July 1942, British
Secretary - Richard Charles Southcombe. Address: 376 Croston Road, Leyland, Lancashire, PR26 6PL. DoB:
Director - Ian Cook. Address: 55 Edge Hill Crescent, Leyland, Lancashire, PR25 2QU. DoB: March 1952, British
Director - Ian Ashley Fearnley. Address: 1 Chingle Close, Fulwood, Preston, Lancashire, PR2 9LW. DoB: August 1966, British
Director - David Ian Winstanley. Address: 1 Alvern Crescent, Fulwood, Preston, Lancashire, PR2 3QS. DoB: February 1946, British
Director - Keith Little. Address: 228a Garstang Road, Fulwood, Preston, PR2 9QB. DoB: July 1944, British
Director - Sandra Schofield. Address: 52 Dunkirk Lane, Leyland, Preston, Lancashire, PR5 3AX. DoB: January 1960, British
Director - Julia Boyle. Address: 71 Glenluce Drive, Preston, Lancashire, PR1 5TD. DoB: July 1953, British
Director - Christopher Bryan Wren. Address: 529 Blackpool Road, Ashton, Preston, Lancashire, PR2 1EQ. DoB: December 1967, British
Director - John Anthony Gorton. Address: 32 Rookery Drive, Penwortham, Preston, Lancashire, PR1 9LU. DoB: October 1941, British
Director - Alan Schofield. Address: 52 Dunkirk Lane, Leyland, Preston, Lancashire, PR5 3AX. DoB: April 1948, British
Director - David Joseph Johnson. Address: 5 Bromley Green, Chorley, Lancashire, PR6 8TX. DoB: July 1948, British
Director - Michael Arthur Mearns. Address: 71 Cuerdale Lane, Walton Le Dale, Preston, Lancashire, PR5 4BP. DoB: February 1949, British
Director - Kevin William Simons. Address: 31 Heatherleigh, Leyland Preston, Lancashire, PR26 7QF. DoB: August 1959, British
Director - John Philip Leeson. Address: 36 Broad Way, Leyland, Lancashire, PR25 3EH. DoB: December 1945, British
Director - Geoffrey William Fieldhouse. Address: 4 Coniston Drive, Walton Le Dale, Preston, PR5 4RN. DoB: March 1945, British
Secretary - Derek Watters. Address: 13 Windsor Avenue, Ashton, Preston, Lancashire, PR2 1JD. DoB: June 1961, British
Director - Robert Farrell. Address: 4 Dunoon Close, Ingol, Preston, Lancashire, PR2 3ZS. DoB: November 1951, British
Director - Harry Edgar Brown. Address: 22 Parklands Drive, Fulwood, Preston, Lancashire, PR2 9SH. DoB: January 1940, British
Director - Jack Derek Farnworth. Address: 4 Highfield Road South, Chorley, Lancashire, PR7 1RB. DoB: March 1935, British
Director - Edward Myerscough. Address: 7 Bude Close, Cottam, Preston, Lancashire, PR4 0LU. DoB: November 1949, British
Secretary - William John Brownlie. Address: 16 Stanley Road, Farington Leyland, Preston, Lancashire, PR5 2RH. DoB: April 1954, British
Director - Thomas Hazlehurst. Address: 77 Lightfoot Lane, Fulwood, Preston, Lancashire, PR2 3LS. DoB: May 1944, British
Director - William Alexander Orr. Address: 16 Wigan Road, Skelmersdale, Lancashire, WN8 8NB. DoB: October 1939, British
Director - Roy David Brown. Address: 13 Mountain Road, Coppull, Chorley, Lancashire, PR7 5EL. DoB: January 1938, British
Director - John Francis Finegan. Address: 12 Linden Drive, Lostock Hall, Preston, Lancashire, PR5 5AT. DoB: July 1963, British
Secretary - George Brian Hesketh. Address: 3 Chatsworth Road, Walton Le Dale, Preston, Lancashire, PR5 4GT. DoB: June 1939, British
Director - Brian David Reed. Address: 726 Liverpool Road, Ainsdale, Merseyside, PR8 3QE. DoB: October 1933, British
Director - Robert Farrell. Address: 33 Tudor Avenue, Farrington Park, Preston, Lancashire, PR1 5TH. DoB: November 1951, British
Director - Anthony John Froggatt. Address: 76 Lytham Road, Fulwood, Preston, Lancashire, PR2 3AQ. DoB: August 1948, British
Director - Stephen William Crew. Address: Foxley 219a Hoyles Lane, Cottam, Preston, PR4 0LD. DoB: February 1949, British
Director - John Michael Leeming. Address: 85 Brindle Road, Bamber Bridge, Preston, Lancashire, PR5 6YH. DoB: October 1937, British
Director - Frank Roy Henley. Address: 14 Clovelly Avenue, Ashton On Ribble, Preston, Lancashire, PR2 2HP. DoB: February 1934, British
Director - Charles Richard Southcombe. Address: 376 Croston Road, Farington Moss, Preston, Lancashire, PR5 3PL. DoB: May 1936, British
Director - Raymond Paul Winter. Address: 81 Princes Reach, Ashton On Ribble, Preston, Lancashire, PR2 2GB. DoB: February 1948, British
Director - Joseph Mcaleer. Address: 21 North Lands, Leyland, Preston, Lancashire, PR5 3XP. DoB: December 1956, British
Director - Robert Charles Leach. Address: 14 Dob Lane, Walmer Bridge, Preston, Lancashire, PR4 5QL. DoB: January 1940, British
Director - William John Brownlie. Address: 16 Stanley Road, Farington Leyland, Preston, Lancashire, PR5 2RH. DoB: April 1954, British
Director - Arthur Campbell Macmillan. Address: Elder Close, Warton, Preston, Lancashire, PR4 1SY. DoB: May 1929, British
Director - John Donnachie. Address: 37 Gaythorne Avenue, Preston, Lancashire, PR1 5SY. DoB: August 1938, British
Director - George Brian Hesketh. Address: 3 Chatsworth Road, Walton Le Dale, Preston, Lancashire, PR5 4GT. DoB: June 1939, British
Director - Walter Trevor Oates. Address: 72 Princess Way, Euxton, Chorley, Lancashire, PR7 6PJ. DoB: September 1928, British
Director - Christopher Cyril Tomlinson. Address: 35 Preesall Road, Ashton On Ribble, Preston, Lancashire, PR2 1PQ. DoB: November 1952, British
Director - Anthony Joseph Palmer. Address: 7 Bromley Green, Chorley, Lancashire, PR6 8TX. DoB: February 1952, British
Director - Jack Derek Farnworth. Address: 4 Highfield Road South, Chorley, Lancashire, PR7 1RB. DoB: March 1935, British
Director - Anthony John Froggatt. Address: 76 Lytham Road, Fulwood, Preston, Lancashire, PR2 3AQ. DoB: August 1948, British
Director - Frank Roy Henley. Address: 14 Clovelly Avenue, Ashton On Ribble, Preston, Lancashire, PR2 2HP. DoB: February 1934, British
Director - Alan Poole. Address: 23 Rawstorne Road, Penwortham, Preston, Lancashire, PR1 0RE. DoB: January 1944, British
Director - Allan David Suthers. Address: 9 Alice Avenue, Leyland, Preston, Lancashire, PR5 2NA. DoB: January 1966, British
Director - Allan David Suthers. Address: 9 Alice Avenue, Leyland, Preston, Lancashire, PR5 2NA. DoB: January 1966, British
Director - Arthur Campbell Macmillan. Address: Elder Close, Warton, Preston, Lancashire, PR4 1SY. DoB: May 1929, British
Director - Harry Edgar Brown. Address: 22 Parklands Drive, Fulwood, Preston, Lancashire, PR2 9SH. DoB: January 1940, British
Director - Alan Poole. Address: 23 Rawstorne Road, Penwortham, Preston, Lancashire, PR1 0RE. DoB: January 1944, British
Director - Terence James Gregson. Address: 10 Butterlands, Preston, Lancashire, PR1 5TJ. DoB: December 1940, British
Director - Nicholas Herbert White. Address: 17 Cunnery Meadow, Leyland, Preston, Lancashire, PR5 2RN. DoB: December 1935, British
Director - Robert Terry Winstanley. Address: 8 Broadcroft, Longton, Preston, Lancashire, PR4 5NN. DoB: August 1943, British
Director - Robert Farrell. Address: 33 Tudor Avenue, Farrington Park, Preston, Lancashire, PR1 5TH. DoB: November 1951, British
Secretary - Frank Roy Henley. Address: 14 Clovelly Avenue, Ashton On Ribble, Preston, Lancashire, PR2 2HP. DoB: February 1934, British
Director - Peter Michael Sherliker. Address: 27 Alexandra Road, Walton Le Dale, Preston, Lancashire, PR5 4QS. DoB: June 1936, British
Director - Thomas Prescott. Address: 10 Cottam Avenue, Ingol, Preston, Lancashire, PR2 3XD. DoB: May 1922, British
Jobs in Fishwick Hall Golf Club, Limited(the), vacancies. Career and training on Fishwick Hall Golf Club, Limited(the), practic
Now Fishwick Hall Golf Club, Limited(the) have no open offers. Look for open vacancies in other companies
-
Casual Evening Bar Person (Oxford)
Region: Oxford
Company: University of Oxford
Department: Christ Church
Salary: £8.45 per hour, plus benefits
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Medical Statistician (Oxford)
Region: Oxford
Company: University of Oxford
Department: The Botnar Research Centre
Salary: £28,098 to £33,518 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics
-
Senior Technician – Kit Room (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: N\A
Salary: £20,624 to £23,164 per annum with further progression opportunities to £25,298
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
-
Associate Lecturer – Social Research Methods (Bloomsbury)
Region: Bloomsbury
Company: Birkbeck, University of London
Department: Department of Politics
Salary: £57.55 per hour
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Anthropology
-
Library Advisor (0.5FTE) x2 (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Library and Learning Resources
Salary: £18,121 to £19,696 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Administrator to Professor of Obstetrics (London)
Region: London
Company: King's College London
Department: Women’s Health
Salary: £23,879 to £26,829
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Lecturer/Senior Lecturer in Social Care (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: £33,518 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Work
-
HPC Systems Administrator (London)
Region: London
Company: Guy's & St Thomas' Hospital NHS Trust
Department: N\A
Salary: £31,562 to £41,630 per annum, inclusive of High Cost London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Computer Science,Computer Science,Information Systems,Administrative,IT
-
Administrator - Research and Funding Team (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: University Park
Salary: £17,399 to £20,624
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Technical Tutor (Media Production) (Hendon)
Region: Hendon
Company: Middlesex University
Department: Faculty of Arts & Creative Industries
Salary: £36,749 to £42,266 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies,Creative Arts and Design,Other Creative Arts,PR, Marketing, Sales and Communication,Student Services
-
Lecturer in Economics - Financial Economics (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: School of Business & Economics
Salary: £39,324 to £46,925 per annumvResearch, Teaching and Enterprise Grade 7, a starting salary to be confirmed on offer of appointment. Subject to annual pay award.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics
-
Career Development Fellow - Global History of Capitalism (Oxford)
Region: Oxford
Company: University of Oxford
Department: Faculty of History
Salary: £31,076 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
Responds for Fishwick Hall Golf Club, Limited(the) on Facebook, comments in social nerworks
Read more comments for Fishwick Hall Golf Club, Limited(the). Leave a comment for Fishwick Hall Golf Club, Limited(the). Profiles of Fishwick Hall Golf Club, Limited(the) on Facebook and Google+, LinkedIn, MySpaceLocation Fishwick Hall Golf Club, Limited(the) on Google maps
Other similar companies of The United Kingdom as Fishwick Hall Golf Club, Limited(the): Babylon Festivals Ltd | Coquet Shorebase Trust Ltd | Hrh Entertainments Limited | Club Silk Uk Limited | Taylor Words Ltd
Fishwick Hall Golf Club, Limited(the) with the registration number 01349680 has been on the market for 38 years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is located at Fishwick Hall Golf Club, Glenluce Drive in Preston and company's area code is PR1 5TD. This enterprise principal business activity number is 93120 and their NACE code stands for Activities of sport clubs. 2015-03-31 is the last time account status updates were filed. It has been thirty eight years for Fishwick Hall Golf Club, Ltd(the) in this particular field, it is not planning to stop growing and is very inspiring for many.
Considering this specific firm's growth, it was vital to hire extra executives, including: Derek Watters, Philip Mason, Eric Lambert who have been working together since August 2015 to fulfil their statutory duties for this company. To increase its productivity, since the appointment on 17th August 2015 this company has been providing employment to Norman Barker, who has been tasked with ensuring that the Board's meetings are effectively organised.
Fishwick Hall Golf Club, Limited(the) is a foreign stock company, located in Preston, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in Fishwick Hall Golf Club Glenluce Drive PR1 5TD Preston. Fishwick Hall Golf Club, Limited(the) was registered on 1978-01-24. 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 - 632,000 GBP, sales per year - less 714,000 GBP. Fishwick Hall Golf Club, Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Fishwick Hall Golf Club, Limited(the) is Arts, entertainment and recreation, including 9 other directions. Director of Fishwick Hall Golf Club, Limited(the) is Derek Watters, which was registered at Windsor Avenue, Ashton-On-Ribble, Preston, PR2 1JD, England. Products made in Fishwick Hall Golf Club, Limited(the) were not found. This corporation was registered on 1978-01-24 and was issued with the Register number 01349680 in Preston, 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 Fishwick Hall Golf Club, Limited(the), open vacancies, location of Fishwick Hall 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 April 1st, 2024