Grange Park Golf Club,limited(the)

All companies of The UKArts, entertainment and recreationGrange Park Golf Club,limited(the)

Other sports activities

Contacts of Grange Park Golf Club,limited(the): address, phone, fax, email, website, working hours

Address: Grange Park Golf Club Prescot Road Toll Bar WA10 3AD St Helens

Phone: +44-1538 5858978 +44-1538 5858978

Fax: +44-1538 5858978 +44-1538 5858978

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Grange Park Golf Club,limited(the)"? - Send email to us!

Grange Park Golf Club,limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Grange Park Golf Club,limited(the).

Registration data Grange Park Golf Club,limited(the)

Register date: 1911-04-22
Register number: 00115398
Capital: 152,000 GBP
Sales per year: More 294,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Grange Park Golf Club,limited(the)

Addition activities kind of Grange Park Golf Club,limited(the)

30810106. Vinyl film and sheet
35110203. Steam engines
36740110. Zener diodes
37110409. Street flushers, assembly of
38269904. Colorimeters (optical instruments)

Owner, director, manager of Grange Park Golf Club,limited(the)

Director - Freda Hayes. Address: Park Golf Club, Prescot Road Toll Bar, St Helens, Merseyside, WA10 3AD. DoB: May 1944, British

Director - Stephen Dunne. Address: Park Golf Club, Prescot Road Toll Bar, St Helens, Merseyside, WA10 3AD. DoB: March 1964, British

Director - William Peter Doherty. Address: Park Golf Club, Prescot Road Toll Bar, St Helens, Merseyside, WA10 3AD. DoB: February 1955, British

Director - Neil Connolly. Address: Park Golf Club, Prescot Road Toll Bar, St Helens, Merseyside, WA10 3AD. DoB: April 1946, British

Director - Richard Craig. Address: Park Golf Club, Prescot Road Toll Bar, St Helens, Merseyside, WA10 3AD. DoB: November 1975, British

Director - Bob Hale. Address: Park Golf Club, Prescot Road Toll Bar, St Helens, Merseyside, WA10 3AD. DoB: June 1961, British

Secretary - Alison Davidson. Address: Park Golf Club, Prescot Road Toll Bar, St Helens, Merseyside, WA10 3AD. DoB:

Director - Alan Robert Byron. Address: 46 Central Avenue, Eccleston Park, Prescot, Merseyside, L34 2QP. DoB: November 1946, British

Director - Robin Anthony Foster. Address: Park Golf Club, Prescot Road Toll Bar, St Helens, Merseyside, WA10 3AD. DoB: March 1948, British

Director - Paul Seddon. Address: Park Golf Club, Prescot Road Toll Bar, St Helens, Merseyside, WA10 3AD. DoB: February 1951, British

Director - Gavin Brown. Address: Park Golf Club, Prescot Road Toll Bar, St Helens, Merseyside, WA10 3AD. DoB: August 1970, British

Director - Paul Bradley. Address: Park Golf Club, Prescot Road Toll Bar, St Helens, Merseyside, WA10 3AD. DoB: March 1966, British

Director - David Tierney. Address: Old Chester Road, Higher Walton, Warrington, WA4 6TG, England. DoB: May 1965, English

Director - Andrew Rawlinson. Address: Percival Way, Eccleston, St. Helens, Merseyside, WA10 4GX, England. DoB: October 1966, English

Director - Andrew Rawlinson. Address: Park Golf Club, Prescot Road Toll Bar, St Helens, Merseyside, WA10 3AD. DoB: October 1966, British

Director - Gill Morgan. Address: Laurel Drive, Eccleston, St. Helens, Merseyside, WA10 5JA, England. DoB: May 1946, English

Secretary - Owen Mullen. Address: Black Bull Lane, Fulwood, Preston, Lancs, PR2 3PU. DoB:

Director - Paul Joseph Pinder. Address: Hickling Gardens, St. Helens, Merseyside, WA9 5UZ, United Kingdom. DoB: May 1962, British

Director - David Chisell. Address: Breccia Gardens, St. Helens, Merseyside, WA9 1SB, United Kingdom. DoB: December 1949, British

Director - Paul Seddon. Address: Calderhurst Drive, Windle, St. Helens, Merseyside, WA10 6ED, United Kingdom. DoB: February 1951, British

Director - Alun Lane. Address: Satinwood Close, Ashton-In-Makerfield, Wigan, Lancashire, WN4 9NL, United Kingdom. DoB: May 1948, British

Director - Mary Elizabeth Glover. Address: 30 Lester Drive, St Helens, Merseyside, WA10 5ES. DoB: January 1941, British

Director - Kenneth Stringer. Address: 6a Eccleston Gardens, St. Helens, Merseyside, WA10 3BN. DoB: January 1937, British

Director - George Harold Bate. Address: 9 Baldwin Street, St Helens, Merseyside, WA10 5JR. DoB: October 1941, British

Director - Eric Skerritt. Address: 52 Villiers Crescent, St Helens, Merseyside, WA10 5HR. DoB: June 1951, British

Director - Alec Brown. Address: 43 Pinfold Drive, St Helens, Merseyside, WA10 5BT. DoB: May 1940, British

Director - Ron Christopher. Address: 6 Tyne Close, Nutgrove, St Helens, Merseyside, WA9 5NP. DoB: December 1954, British

Director - Neil Connolly. Address: 10 Kingsley Road, St Helens, Merseyside, WA10 6JN. DoB: April 1946, British

Director - Michael Henry Devenish. Address: 40 Calderhurst Drive, St Helens, Merseyside, WA10 6ED. DoB: n\a, British

Director - Alun Lane. Address: Satinwood Close, Ashton-In-Makerfield, Wigan, Lancashire, WN4 9NL, United Kingdom. DoB: May 1948, British

Director - John Grundy. Address: 8 Moss Bank Road, Moss Bank, St Helens, Merseyside, WA11 7DD. DoB: March 1938, British

Director - Tracy Rawlinson. Address: 24 Percival Way, Eccleston, St Helens, Merseyside, WA10 4GX. DoB: n\a, British

Director - Geoffrey Ashton. Address: 14 Broadway, Grange Park, St Helens, Merseyside, WA10 3RX. DoB: May 1955, British

Director - Kevin Gill. Address: 42 Millbrook Lane, Eccleston, St. Helens, Merseyside, WA10 4QU. DoB: March 1939, British

Director - Paul Norman Clark. Address: Clay Pipe Cottage, 22 Mossborough Road Rainford, St Helens, Merseyside, WA11 8QN. DoB: November 1944, British

Director - John Pimblett. Address: 27 Nutgrove Hall Drive, St Helens, Merseyside, WA9 5PT. DoB: March 1946, British

Director - Carole Lesley Potter. Address: 3 Oaktree Road, St Helens, Merseyside, WA10 5LJ. DoB: May 1961, British

Director - Jacqueline Anne Smith. Address: 6 Ainsworth Road, St Helens, Merseyside, WA10 6RL. DoB: August 1947, British

Director - Herbert Hayes. Address: Appt 12 Eccleston Hall, Eccleston, St. Helen, WA10 5NZ. DoB: April 1942, British

Director - Paul Bradley. Address: 1 Beech Avenue, Prescot, Merseyside, L34 2RL. DoB: March 1966, British

Director - Ian Peter Brown. Address: 29 Clarkes Crescent, St Helens, Merseyside, WA10 5EA. DoB: July 1963, British

Director - Ronald William Christopher. Address: 6 Tyne Close, Nutgrove, St. Helens, Merseyside, WA9 5NP. DoB: December 1954, British

Secretary - Gavin Richard Brown. Address: 15 Warwick Street, West Park, St Helens, WA10 4BE. DoB: August 1970, British

Director - Steven John Gittens. Address: 3 Ashbury Drive, St. Helens, Merseyside, WA11 0FA. DoB: June 1955, British

Director - Martin Shaw. Address: 20 Hartington Road, St. Helens, Merseyside, WA10 6AQ. DoB: March 1971, British

Director - Kenneth Stringer. Address: 6a Eccleston Gardens, St. Helens, Merseyside, WA10 3BN. DoB: January 1937, British

Director - Andrew Rawlinson. Address: Percival Way, Eccleston, St Helens, Merseyside, WA10 4GX, England. DoB: October 1966, English

Director - John Clarke. Address: 18 Douglas Avenue, Billinge, Merseyside, WN5 7QY. DoB: April 1942, British

Director - Tom Long. Address: 43 Cowley Hill Lane, St. Helens, Merseyside, WA10 2AR. DoB: June 1949, British

Director - Roy Macgregor. Address: 26 Ashton Avenue, Rainhill, Merseyside, L35 0QG. DoB: June 1934, British

Director - Gavin Richard Brown. Address: 43 Pinfold Drive, Eccleston, St. Helens, Merseyside, WA10 5BT. DoB: August 1970, British

Secretary - Ian Fisher. Address: 5 Maplewood Close, Leyland, Lancashire, PR5 1HP. DoB: July 1958, British

Director - John Grundy. Address: 8 Moss Bank Road, Moss Bank, St Helens, Merseyside, WA11 7DD. DoB: March 1938, British

Director - John Price. Address: Cranes Hall Farmhouse, Cranes Lane, Lathom, Lancashire, L40 5UJ. DoB: July 1935, British

Secretary - John Anthony Lavin. Address: 2 The Oaks, Croxteth, Merseyside, L12 0PQ. DoB:

Director - Ronald Barrington Parr. Address: 33 Ruskin Drive, St. Helens, Merseyside, WA10 6RJ. DoB: September 1947, British

Director - Ronald William Christopher. Address: 6 Tyne Close, Nutgrove, St. Helens, Merseyside, WA9 5NP. DoB: December 1954, British

Director - Derek Riley. Address: 351 Prescot Road, Toll Bar, St. Helens, Merseyside, WA10 3AL. DoB: July 1941, British

Director - James Rawlinson. Address: Lower Barrowfield Farm Houghtons Lane, Eccleston, St Helens, Merseyside, WA10 5QE. DoB: January 1935, British

Director - Roger Thomas Mullin. Address: 31 Laurel Drive, St. Helens, Merseyside, WA10 5JA. DoB: August 1943, British

Director - John Embleton Travis. Address: 67 The Park, Liverpool, Merseyside, L36 5SU. DoB: March 1936, British

Director - Kevin Gill. Address: 42 Millbrook Lane, Eccleston, St. Helens, Merseyside, WA10 4QU. DoB: March 1939, British

Director - Michael Henry Devenish. Address: 40 Calderhurst Drive, St Helens, Merseyside, WA10 6ED. DoB: n\a, British

Director - William James Glover. Address: 32 Higher Lane, Rainford, St Helens, Merseyside, WA11 8NX. DoB: June 1953, British

Director - Derek Williams. Address: 45 Eccleston Gardens, St. Helens, Merseyside, WA10 3BJ. DoB: December 1934, British

Director - John Whittle. Address: 6 Eccleston Hall, Prestbury Drive Eccleston, St Helens, Merseyside, WA10 5NZ. DoB: January 1949, British

Director - Andrew Allan Barr. Address: Dunmore 24 Albany Avenue, Eccleston Park, Prescot, Merseyside, L34 2QW. DoB: January 1942, British

Director - Alec Brown. Address: 43 Pinfold Drive, St Helens, Merseyside, WA10 5BT. DoB: May 1940, British

Director - William James Douse. Address: 306 Prescot Road, St Helens, Merseyside, WA10 3AD. DoB: August 1943, British

Director - Paul Vincent Mather. Address: 4 Crocketts Walk, St Helens, Merseyside, WA10 5DU. DoB: October 1935, British

Director - Walter Hallows. Address: 332 Prescot Road, St Helens, Merseyside, WA10 3AG. DoB: April 1941, British

Director - George Henry Jones. Address: 145 Bleak Hill Road, Windle, St Helens, Merseyside, WA10 6DW. DoB: August 1933, British

Director - John Gabriel Mather. Address: 314 Prescot Road, St Helens, Merseyside, WA10 3AD. DoB: March 1939, British

Secretary - Clive Vincent Hadley. Address: 5 Myers Avenue, Whiston, Prescot, Merseyside, L35 7NN. DoB:

Director - Jonathan Edwards Greenough. Address: 320 Prescot Road, St Helens, Merseyside, WA10 3AD. DoB: November 1964, British

Director - Gordon Archibald Colquhoun Wands. Address: 10 Lynn Close, St Helens, Merseyside, WA10 4DR. DoB: June 1937, British

Director - Francis Quigley. Address: 57 Springfield Lane, Eccleston, St Helens, Merseyside, WA10 5HB. DoB: September 1947, British

Director - George Harold Bate. Address: 9 Baldwin Street, St Helens, Merseyside, WA10 5JR. DoB: October 1941, British

Director - Keith John Mccann. Address: 18 Derwent Avenue, Prescot, Merseyside, L34 2ST. DoB: April 1955, British

Director - Kenneth Proudfoot. Address: 2 Villiers Crescent, Eccleston, St Helens, Merseyside, WA10 5HN. DoB: July 1927, British

Director - John Grundy. Address: 8 Moss Bank Road, Moss Bank, St Helens, Merseyside, WA11 7DD. DoB: March 1938, British

Director - Paul Seddon. Address: Calderhurst Drive, Windle, St. Helens, Merseyside, WA10 6ED, United Kingdom. DoB: February 1951, British

Director - Kenneth Stringer. Address: 16 Brandreth Delph, Parbold, Wigan, Lancashire, WN8 7AQ. DoB: January 1937, British

Director - James Rawlinson. Address: Lower Barrowfield Farm Houghtons Lane, Eccleston, St Helens, Merseyside, WA10 5QE. DoB: January 1935, British

Director - Albert Stanley Wood. Address: 6 Fern Bank, Rainford, St Helens, Merseyside, WA11 8DZ. DoB: June 1932, British

Director - Geoffrey Makin. Address: 15 Calder Drive, Rainhill, Merseyside, L35 0NN. DoB: March 1933, British

Director - Kenneth Edward Glover. Address: 30 Lester Drive, Eccleston, St Helens, Merseyside, WA10 5ES. DoB: November 1927, British

Director - Derek Williams. Address: 45 Eccleston Gardens, St. Helens, Merseyside, WA10 3BJ. DoB: December 1934, British

Director - Derek Riley. Address: 351 Prescot Road, Toll Bar, St. Helens, Merseyside, WA10 3AL. DoB: July 1941, British

Director - George Alan Billington. Address: 20 Lawton Road, Rainhill, Prescot, Merseyside, L35 0PP. DoB: May 1931, British

Director - George Henry Jones. Address: 145 Bleak Hill Road, Windle, St Helens, Merseyside, WA10 6DW. DoB: August 1933, British

Director - Paul Seddon. Address: Calderhurst Drive, Windle, St. Helens, Merseyside, WA10 6ED, United Kingdom. DoB: February 1951, British

Director - Nigel David Taylor. Address: 103 Higher Lane, Rainford, St Helens, Merseyside, WA11 8BQ. DoB: June 1949, British

Director - John Allen Dorning. Address: 17 St Anns Road, St Helens, Merseyside, WA10 4AR. DoB: October 1940, British

Secretary - David Aked Wood. Address: 70 St Georges Avenue, Windle, St Helens, Merseyside, WA10 6HD. DoB:

Director - Kenneth Edward Glover. Address: 30 Lester Drive, Eccleston, St Helens, Merseyside, WA10 5ES. DoB: November 1927, British

Director - Howard Charles Pinnington. Address: 9 Villiers Crescent, Eccleston, St Helens, Merseyside, WA10 5HP. DoB: November 1950, British

Director - Joseph Peter Coan. Address: 67 Kiln Lane, Dentons Green, St Helens, Merseyside, WA10 6AH. DoB: September 1932, British

Director - Sir Anthony Richard Pilkington. Address: Crofton Lodge, Kingsley, Warrington, Cheshire, WA6 6LU. DoB: June 1935, British

Director - David Peter. Address: The Grove Cowley Hill Lane, St Helens, Merseyside, WA10 2AR. DoB: February 1935, British

Director - Arthur James Crick. Address: 65 Fairholme Avenue, Eccleston Park, Prescot, Merseyside, L34 2RN. DoB: January 1931, British

Director - Austin David Molyneux. Address: 67 Windle Grove, Windle, St Helens, Merseyside, WA10 6HP. DoB: August 1935, British

Director - Bernard Peter Mercer. Address: 16 Lynn Close, Eccleston, St Helens, Merseyside, WA10 4DR. DoB: February 1931, British

Director - Alan William Grocott. Address: 40 Second Avenue, Rainhill, Prescot, Merseyside, L35 4LW. DoB: January 1937, British

Director - Philip Gorman. Address: 35 Balfour Street, St Helens, Merseyside, WA10 4BQ. DoB: March 1953, British

Director - James Norman Golden. Address: 6 Queens Drive, Windle, St Helens, Merseyside, WA10 6HF. DoB: April 1925, British

Director - Edward Wilson. Address: 15 Walton Road, Dentons Green, St Helens, Merseyside, WA10 6JJ. DoB: February 1925, British

Director - Kenneth Proudfoot. Address: 2 Villiers Crescent, Eccleston, St Helens, Merseyside, WA10 5HN. DoB: July 1927, British

Director - Joseph Brian Hodgkinson. Address: 20 Coppice Drive, Billinge, Wigan, Lancashire, WN5 7DX. DoB: December 1933, British

Director - Michael Heath. Address: 8 Clanfield Avenue, Widnes, Cheshire, WA8 9LY. DoB: August 1940, British

Director - Donald Knowles. Address: 23 Brooklands Road, Eccleston, St Helens, Merseyside, WA10 5HE. DoB: July 1933, British

Director - Gordon Archibald Colquhoun Wands. Address: 10 Lynn Close, St Helens, Merseyside, WA10 4DR. DoB: June 1937, British

Director - Thomas Howard. Address: 402 Prescot Road, St Helens, Merseyside, WA10 3BP. DoB: June 1934, British

Director - Paul Vincent Mather. Address: 4 Crocketts Walk, St Helens, Merseyside, WA10 5DU. DoB: October 1935, British

Director - John Burrows. Address: 1 Rosebery Road, Dentons Green, St Helens, Merseyside, WA10 6AG. DoB: January 1926, British

Jobs in Grange Park Golf Club,limited(the), vacancies. Career and training on Grange Park Golf Club,limited(the), practic

Now Grange Park Golf Club,limited(the) have no open offers. Look for open vacancies in other companies

  • STEAM Scholarships for Full-time PhD Study (Birmingham)

    Region: Birmingham

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Psychology,Physical and Environmental Sciences,Environmental Sciences,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering,Architecture, Building and Planning,Architecture and Building,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Other Social Sciences,Law,Business and Management Studies,Human Resources Management,Management,Business Studies,Other Business and Management Studies,Education Studies (inc. TEFL),Education Studies

  • Student Wellbeing Manager (Epsom)

    Region: Epsom

    Company: University for the Creative Arts

    Department: N\A

    Salary: £41,212 to £47,772 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • PhD Studentship in Biomaterials / Tissue Engineering (Galway)

    Region: Galway

    Company: National University of Ireland, Galway

    Department: REMODEL, CURAM, NUI Galway

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Engineering and Technology,Biotechnology

  • Supervisor (CBT) (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Life and Environmental Sciences, Psychology

    Salary: £40,428 to £48,514 on Band 8a of the NHS Agenda for Change scale

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Emmanuel College Research Fellowships 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Emmanuel College

    Salary: £22,161 to £25,830

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering,Information Management and Librarianship,Librarianship,Information Science,Curatorial Studies,Other Information Management and Librarianship,Historical and Philosophical Studies,History,History of Art,Archaeology,Philosophy,Theology and Religious Studies

  • Research Associate in Polymer Synthesis (London)

    Region: London

    Company: Imperial College London

    Department: Department of Materials

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Assistant/Associate Professors in Signal and Image Processing (Riccarton, Edinburgh)

    Region: Riccarton, Edinburgh

    Company: Heriot-Watt University

    Department: School of Engineering and Physical Sciences

    Salary: £31,604 to £56,950 (Grade 7/8/9), dependent on experience and qualifications.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • 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

  • Senior Data Manager (London)

    Region: London

    Company: University College London

    Department: UCL Institute of Education - Department of Social Science

    Salary: £42,304 to £49,904 per annum [UCL Grade 8], inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management,Senior Management

  • Research Fellow (Cambridge)

    Region: Cambridge

    Company: Anglia Ruskin University

    Department: Faculty of Science and Technology

    Salary: £32,004 to £37,075 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Social Sciences and Social Care,Social Policy

  • Writer in Residence 2018 (Wellington - New Zealand)

    Region: Wellington - New Zealand

    Company: Victoria University of Wellington

    Department: N\A

    Salary: NZ$50,000
    £28,095 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Historical and Philosophical Studies,History,Creative Arts and Design,Fine Art,Music,Cultural Studies

  • Florey Professor of Clinical Immunity and Infection (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Medicine, Dentistry & Health - Department of Infection, Immunity & Cardiovascular Disease

    Salary: £76,761 to £103,490 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Other Biological Sciences,Senior Management

Responds for Grange Park Golf Club,limited(the) on Facebook, comments in social nerworks

Read more comments for Grange Park Golf Club,limited(the). Leave a comment for Grange Park Golf Club,limited(the). Profiles of Grange Park Golf Club,limited(the) on Facebook and Google+, LinkedIn, MySpace

Location Grange Park Golf Club,limited(the) on Google maps

Other similar companies of The United Kingdom as Grange Park Golf Club,limited(the): The Shadwell Community Project | Do Original Limited | Fieldsave Association | Futuresoccer Limited | Pure Results Limited

1911 marks the founding Grange Park Golf Club,limited(the), a firm registered at Grange Park Golf Club, Prescot Road Toll Bar in St Helens. That would make 105 years Grange Park Golf Club,(the) has existed on the local market, as it was founded on Saturday 22nd April 1911. The Companies House Registration Number is 00115398 and the area code is WA10 3AD. The enterprise SIC and NACE codes are 93199 meaning Other sports activities. 2015-12-31 is the last time when the company accounts were reported. For over one hundred and five years, Grange Park Golf Club,ltd(the) has been one of the powerhouses of this field of business.

Currently, the directors employed by this particular business include: Freda Hayes selected to lead the company in 2015, Stephen Dunne selected to lead the company in 2015 in May, William Peter Doherty selected to lead the company in 2014 and 4 other members of the Management Board who might be found within the Company Staff section of our website. In addition, the director's duties are regularly backed by a secretary - Alison Davidson, from who joined the business in March 2012.

Grange Park Golf Club,limited(the) is a domestic stock company, located in St Helens, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Grange Park Golf Club Prescot Road Toll Bar WA10 3AD St Helens. Grange Park Golf Club,limited(the) was registered on 1911-04-22. 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 - 152,000 GBP, sales per year - more 294,000 GBP. Grange Park Golf Club,limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Grange Park Golf Club,limited(the) is Arts, entertainment and recreation, including 5 other directions. Director of Grange Park Golf Club,limited(the) is Freda Hayes, which was registered at Park Golf Club, Prescot Road Toll Bar, St Helens, Merseyside, WA10 3AD. Products made in Grange Park Golf Club,limited(the) were not found. This corporation was registered on 1911-04-22 and was issued with the Register number 00115398 in St Helens, 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 Grange Park Golf Club,limited(the), open vacancies, location of Grange Park 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

Detailed data about Grange Park Golf Club,limited(the) from yellow pages of The United Kingdom. Find address Grange Park Golf Club,limited(the), phone, email, website credits, responds, Grange Park Golf Club,limited(the) job and vacancies, contacts finance sectors Grange Park Golf Club,limited(the)