Denham Golf Club Limited

Other amusement and recreation activities n.e.c.

Contacts of Denham Golf Club Limited: address, phone, fax, email, website, working hours

Address: The Golf Club House Denham UB9 5DE Bucks

Phone: +44-1386 7094940 +44-1386 7094940

Fax: +44-1386 7094940 +44-1386 7094940

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Denham Golf Club Limited"? - Send email to us!

Denham Golf Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Denham Golf Club Limited.

Registration data Denham Golf Club Limited

Register date: 1910-12-21
Register number: 00113334
Capital: 105,000 GBP
Sales per year: More 469,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Denham Golf Club Limited

Addition activities kind of Denham Golf Club Limited

314200. House slippers
382103. Laboratory heating apparatus
399914. Handbag and luggage frames and handles
784199. Video tape rental, nec
32920302. Boiler covering (heat insulating material), except felt

Owner, director, manager of Denham Golf Club Limited

Director - David Templeton. Address: The Golf Club House, Denham, Bucks, UB9 5DE. DoB: July 1947, British

Secretary - David Raymond Cromie. Address: The Golf Club House, Denham, Bucks, UB9 5DE. DoB:

Director - Ronald William Lindsay. Address: Tilehouse Lane, Denham, Buckinghamshire, UB9 5DE, England. DoB: September 1968, British

Director - Bruce James Cripps. Address: The Golf Club House, Denham, Bucks, UB9 5DE. DoB: August 1946, British

Director - Judith Carol Ritchie. Address: The Golf Club House, Denham, Bucks, UB9 5DE. DoB: September 1945, British

Director - Alastair Colin Gillies Brown. Address: Magdalen Road, London, SW18 3PA, United Kingdom. DoB: August 1974, British

Director - Iain Allan Maccaskill. Address: Tilehouse Lane, Denham, Bucks, UB9 5DE, England. DoB: October 1939, British

Director - Philip Henry Peter Stephens. Address: Tilehouse Lane, Denham, Uxbridge, Bucks, UB9 5DE. DoB: May 1942, British

Director - Robert Philippe Walther. Address: Tilehouse Lane, Denham, Middlesex, UB9 5DE. DoB: July 1943, British

Secretary - Terence Peter Jackson. Address: Tilehouse Lane, Denham, Buckinghamshire, UB9 5DR, England. DoB:

Director - Diane Rosemary Wilson. Address: The Golf Club House, Denham, Bucks, UB9 5DE. DoB: August 1960, Uk

Director - Richard Arthur Cawdron. Address: The Golf Club House, Denham, Bucks, UB9 5DE. DoB: January 1945, British

Director - Neil Moat. Address: The Golf Club House, Denham, Bucks, UB9 5DE. DoB: April 1958, British

Director - William Henslow Orchard. Address: Tilehouse Lane, Denham, Bucks, UB9 5DE, England. DoB: August 1947, British

Director - Ian Ward. Address: Chestnut Gate Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BD. DoB: October 1939, British

Director - David Templeton. Address: Templars Barn, Wapseys Lane, Hedgerley Green, Berkshire, SL2 3XG. DoB: July 1947, British

Director - Elisabeth Mary Nicola Marshall. Address: 45 Camac Road, Twickenham, Middlesex, TW2 6NU. DoB: June 1962, British

Director - Samuel Douglas Dow. Address: 2 Redcliffe Place, London, SW10 9DD. DoB: October 1975, British

Director - Jennifer Jane Sanders. Address: Redwood House, 12 Temple Gardens Moor Park, Rickmansworth, Hertfordshire, WD3 1QJ. DoB: March 1941, British

Director - Derek James Wilson. Address: 45 Seeleys Road, Beaconsfield, Buckinghamshire, HP9 1SZ. DoB: September 1959, British

Director - David Keith Jones. Address: Candletrees, Snells Lane, Little Chalfont, Buckinghamshire, HP7 9QJ. DoB: July 1942, British

Director - Mary Louise Thomas. Address: 1 Hogback Wood Road, Beaconsfield, Buckinghamshire, HP9 1JR. DoB: January 1951, American

Director - Hamilton Shields. Address: Bottom Farm Barn, Beaconsfield, Buckinghamshire, HP9 1BS. DoB: March 1945, American

Director - Angus Donald Chilvers. Address: Further Pegs, Puers Lane Jordans, Beaconsfield, Buckinghamshire, HP9 2TE. DoB: April 1966, British

Secretary - James William Tucker. Address: 2-3 Bailey Hill Cottages, Tilehouse Lane Denham, Uxbridge, Middlesex, UB9 5DD. DoB:

Director - Susan Lang. Address: Welders Wood, Welders Lane, Chalfont St Peter, Buckinghamshire, SL9 8TT. DoB: December 1946, British

Director - George Mccall Baker. Address: Pollards Upper Icknield Way, Whiteleaf, Buckinghamshire, HP27 0LL. DoB: May 1943, British

Director - Frances Madeleine May. Address: Twin Pines North Park, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 8JW. DoB: April 1938, British

Director - Douglas Gilchrist Mc Tavish. Address: 15 Moneyhill Road, Rickmansworth, Hertfordshire, WD3 7EG. DoB: August 1951, British

Director - Iain Allan Maccaskill. Address: 3 Wheelers Orchard, Chalfont St Peter, Buckinghamshire, SL9 0HL. DoB: October 1939, British

Director - Isobel Margaret Buchanan. Address: Deep Dene Top Park, Gerrards Cross, Buckinghamshire, SL9 7PP. DoB: October 1935, British

Director - Harold Edward Couch. Address: Old Hill House, Framewood Road, Fulmer, Berkshire, SL2 4QR. DoB: April 1936, British

Director - Nicholas Butterworth. Address: Old Bruns Farm, St Leonards, Tring, Hertfordshire, HP23 6NR. DoB: December 1937, British

Director - Mary Knee. Address: 46 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PN. DoB: July 1935, British

Director - Derek James Skinner. Address: Salters Close, Rickmansworth, Hertfordshire, WD3 1HJ. DoB: January 1945, British

Director - Christopher David Morrish. Address: 17 Wolseley Road, London, W4 5EJ. DoB: August 1959, British

Director - David Nicholas Batts. Address: Muirfield Lodge 30 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PF. DoB: May 1946, British

Director - Harold Edward Couch. Address: Old Hill House, Framewood Road, Fulmer, Berkshire, SL2 4QR. DoB: April 1936, British

Director - Margaret Jean Ellis. Address: 18 North Avenue, Ealing, London, W13 8AP. DoB: April 1935, British

Director - Ashley Plimsoll Shaw Brewer. Address: 4 Fernsleigh Close, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0HR. DoB: June 1955, British

Director - Thomas William Morkill. Address: 20 Church Street, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0LU. DoB: October 1938, British

Director - Gillian Margaret Walker Gordon. Address: Little Aylmers, Halifax Road, Heronsgate, Rickmansworth, Hertfordshire, WD3 5DE. DoB: January 1942, British

Director - Ramsay Alexander Hampton. Address: Merlins, 31 Windsor Road Canon Hill, Bray, Berkshire, SL6 2EW. DoB: February 1938, British

Director - Margaret Lindsay. Address: 3 Saint Huberts Close, Gerrards Cross, Buckinghamshire, SL9 7EN. DoB: November 1948, British

Director - David Edmund Frederick Simons. Address: Blue Cedars, Wayside Gardens, Gerrards Cross, Buckinghamshire, SL9 7NG. DoB: October 1940, British

Director - David Loveridge. Address: Maltmans House Maltmans Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 8RS. DoB: November 1936, British

Director - Jennifer Jane Sanders. Address: 12 Temple Gardens, Moor Park, Rickmansworth, Hertfordshire, WD3 1QJ. DoB: March 1941, British

Director - James Blyth. Address: White Gables, Gerrards Cross, Buckinghamshire, SL9 7NH. DoB: October 1929, British

Director - Iain Allan Maccaskill. Address: 3 Wheelers Orchard, Chalfont St Peter, Buckinghamshire, SL9 0HL. DoB: October 1939, British

Director - Philip Martin Hanscome. Address: Bourne House, Penn Road Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TS. DoB: January 1930, British

Director - Diana Mary Strange. Address: Pypers Lea Manor Lane, Gerrards Cross, Buckinghamshire, SL9 7NH. DoB: August 1942, British

Director - Sarah Katharine Owen. Address: Dinton Croft, Upton Road, Upton, Aylesbury, Buckinghamshire, HP17 8UF. DoB: December 1947, British

Director - David Loveridge. Address: Maltmans House Maltmans Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 8RS. DoB: November 1936, British

Secretary - Michael John Miller. Address: Denham Golf Club, Tilehouse Lane Denham, Uxbridge, Middlesex, UB9 5DE. DoB:

Director - Hugh William Laughland. Address: Higher Stratton, Stratton Chase Drive, Chalfont-St-Giles, Buckinghamshire, HP8 4NS. DoB: December 1931, British

Director - Thomas William Morkill. Address: 20 Church Street, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0LU. DoB: October 1938, British

Director - Jeffrey Charles Payne. Address: Ashwells Farm Chesham Lane, Chalfont St Giles, Buckinghamshire, HP8 4AS. DoB: January 1930, British

Secretary - Lt Commander Jeremy Peter Devitt. Address: 2 Bailey Hill Cottages, Tilehouse Lane Denham, Uxbridge, Middlesex, UB9 5DE. DoB: November 1937, British

Director - Nicholas Butterworth. Address: Old Bruns Farm, St Leonards, Tring, Hertfordshire, HP23 6NR. DoB: December 1937, British

Director - David Young. Address: 1 Gables Close, Datchet, Slough, Berkshire, SL3 9BB. DoB: April 1942, British

Secretary - Major Rtd Lionel James Pertwee. Address: 2-3 Bailey Hill Cottages, Denham, Middlesex, UB9 5DE. DoB:

Director - Donald Henry Mackeith. Address: 19 Chiltern Hills Road, Beaconsfield, Buckinghamshire, HP9 1PL. DoB: March 1929, British

Director - Hamish Martin John Ritchie. Address: Oldhurst, Bulstrode Way, Gerrards Cross, Buckinghamshire, SL9 7QT. DoB: February 1942, British

Director - Barbara Fox. Address: Ankerdine, Bangors Road South, Iver, Buckinghamshire, SL0 0AY. DoB: August 1942, British

Director - Stewart Wilson. Address: 9 Dukes Ride, Gerrards Cross, Buckinghamshire, SL9 7LD. DoB: October 1942, British

Director - Robert Dunlop Reed Walker. Address: West Callipers Penmans Green, Chipperfield, Kings Langley, Hertfordshire, WD4 9AY. DoB: November 1920, British

Secretary - Wing Commander Derek Graham. Address: 2 Bailey Hill Cottages Tilehouse Lan, Denham, Uxbridge, Middlesex, UB9 5DE. DoB:

Director - Hamish Martin John Ritchie. Address: Oldhurst, Bulstrode Way, Gerrards Cross, Buckinghamshire, SL9 7QT. DoB: February 1942, British

Director - John Wallace Gordon. Address: Little Aymers Halifax Road, Heronsgate, Rickmansworth, Hertfordshire, WD3 5DE. DoB: July 1936, British

Director - James Walkinshaw. Address: 5 Latchmoor Way, Gerrards Cross, Buckinghamshire, SL9 8LW. DoB: October 1933, British

Director - John Bond Stevenson. Address: The Cottage Village Way, Little Chalfont, Amersham, Buckinghamshire, HP7 9PU. DoB: February 1930, British

Director - Alexander Wallace Ford Clapperton. Address: Broomfield House Broomfield Hill, Great Missenden, Buckinghamshire, HP16 9HT. DoB: July 1934, British

Director - Sir Thomas Scott Gillespie Baker. Address: Highlands, Woodrow, Amersham, Buckinghamshire, HP7 0QG. DoB: December 1937, British

Director - Reginald Charles Vowels. Address: The Coach House Hammersley Lane, Penn, High Wycombe, Buckinghamshire, HP10 8HE. DoB: October 1928, British

Director - Philip Henry Peter Stephens. Address: The Little House Slade Oak Lane, Denham, Uxbridge, Middlesex, UB9 5DN. DoB: May 1942, British

Jobs in Denham Golf Club Limited, vacancies. Career and training on Denham Golf Club Limited, practic

Now Denham Golf Club Limited have no open offers. Look for open vacancies in other companies

  • Lecturer in Mechanical Engineering (Edinburgh)

    Region: Edinburgh

    Company: Edinburgh Napier University

    Department: School of Engineering & the Build Environment

    Salary: £38,833 to £47,722 Excellent Benefits Package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Senior Building Facilities Operative - C62971M (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Professional Support Services - Estate Support Service

    Salary: £16,983 to £17,764 per annum, with progression to £20,411.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Property and Maintenance

  • Research Assistant (CCRI) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Arts, Humanities and Social Sciences - Counselling, Psychology & Applied Social Sciences

    Salary: £27,285 to £31,604 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Other Social Sciences

  • Strategic Engagement Manager – Design and Manufacturing (Stevenage)

    Region: Stevenage

    Company: Institution of Engineering and Technology

    Department: N\A

    Salary: £35,000 to £40,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Production Engineering and Manufacturing,Creative Arts and Design,Design,PR, Marketing, Sales and Communication

  • Professional Teaching Fellow (Learning Designer) (Auckland - New Zealand)

    Region: Auckland - New Zealand

    Company: University of Auckland, New Zealand

    Department: Faculty of Medical and Health Sciences

    Salary: Not specified

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Education Studies (inc. TEFL),Education Studies

  • Research Assistant (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: RI Neuroscience & Psychology

    Salary: £28,098 to £31,604 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology

  • Business Development Coordinator (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £21,220 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Operations Manager (Rotherham)

    Region: Rotherham

    Company: University of Sheffield

    Department: Advanced Manufacturing Research Centre - AMRC Machining Group

    Salary: £49,772 to £55,998 per annum, with potential to progress to £64,894

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Production Engineering and Manufacturing,Administrative,Senior Management

  • Research Fellow in Applied Health Research (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Medicine & Health

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics,Education Studies (inc. TEFL),Research Methods

  • PhD Studentship - Cerebral Perfusion in Neonates during Intervention for Acute Respiratory Failure (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: Public Health Institute

    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,Sport and Leisure,Sports Science

  • Muslim Chaplain (Cambridge)

    Region: Cambridge

    Company: Anglia Ruskin University

    Department: Student Services

    Salary: £32,004 to £37,075 pro rata, per annum.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • PhD Studentship: Agent-Based Modelling of Offensive Actors in Cyberspace (Shrivenham)

    Region: Shrivenham

    Company: Cranfield University

    Department: Cranfield Defence and Security

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Other Engineering

Responds for Denham Golf Club Limited on Facebook, comments in social nerworks

Read more comments for Denham Golf Club Limited. Leave a comment for Denham Golf Club Limited. Profiles of Denham Golf Club Limited on Facebook and Google+, LinkedIn, MySpace

Location Denham Golf Club Limited on Google maps

Other similar companies of The United Kingdom as Denham Golf Club Limited: Funny Women Limited | Romford Golf Club Limited(the) | Entertainment Soul Ltd | Olly Steel Ltd | Chalke Valley Cricket Club Limited

1910 is the date that marks the launching of Denham Golf Club Limited, the company registered at The Golf Club House, Denham , Bucks. That would make one hundred and six years Denham Golf Club has existed in the UK, as it was founded on 1910-12-21. Its registered no. is 00113334 and the post code is UB9 5DE. From 1998-07-13 Denham Golf Club Limited is no longer under the business name Denham Golf,club (the). The enterprise SIC code is 93290 , that means Other amusement and recreation activities n.e.c.. The business most recent filings were filed up to 2015-12-31 and the most current annual return was released on 2016-05-01. 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 Denham Golf Club Ltd.

That business owes its achievements and permanent improvement to a group of eight directors, namely David Templeton, Ronald William Lindsay, Bruce James Cripps and 5 other directors who might be found below, who have been working for the company since 2015. To increase its productivity, for the last almost one month the business has been utilizing the expertise of David Raymond Cromie, who's been concerned with making sure that the firm follows with both legislation and regulation.

Denham Golf Club Limited is a foreign company, located in Bucks, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in The Golf Club House Denham UB9 5DE Bucks. Denham Golf Club Limited was registered on 1910-12-21. 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 - 105,000 GBP, sales per year - more 469,000,000 GBP. Denham Golf Club Limited is Private Limited Company.
The main activity of Denham Golf Club Limited is Arts, entertainment and recreation, including 5 other directions. Director of Denham Golf Club Limited is David Templeton, which was registered at The Golf Club House, Denham, Bucks, UB9 5DE. Products made in Denham Golf Club Limited were not found. This corporation was registered on 1910-12-21 and was issued with the Register number 00113334 in Bucks, 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 Denham Golf Club Limited, open vacancies, location of Denham 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 June 1st, 2024

Detailed data about Denham Golf Club Limited from yellow pages of The United Kingdom. Find address Denham Golf Club Limited, phone, email, website credits, responds, Denham Golf Club Limited job and vacancies, contacts finance sectors Denham Golf Club Limited