Dyke Golf Club Limited

Other amusement and recreation activities n.e.c.

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

Address: Devils Dyke Road Brighton BN1 8YJ East Sussex

Phone: +44-1254 1537231 +44-1254 1537231

Fax: +44-1371 3829528 +44-1371 3829528

Email: n\a

Website:

Schedule:

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

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

Registration data Dyke Golf Club Limited

Register date: 1910-11-23
Register number: 00112840
Capital: 399,000 GBP
Sales per year: Approximately 288,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
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 Dyke Golf Club Limited

Addition activities kind of Dyke Golf Club Limited

374301. Railroad equipment, except locomotives
20689902. Seeds: dried, dehydrated, salted or roasted
28191102. Ammonium compounds, except fertilizers, nec
34219900. Cutlery, nec
73890410. Styling, wigs

Owner, director, manager of Dyke Golf Club Limited

Director - David Richard Eldridge. Address: Devils Dyke Road, Brighton, BN1 8YJ, England. DoB: January 1954, British

Director - Yvonne Lesley Jenkins. Address: Devils Dyke Road, Brighton, East Sussex, BN1 8YJ. DoB: August 1952, British

Director - Gary Stuart Thompson. Address: Devils Dyke Road, Brighton, East Sussex, BN1 8YJ. DoB: November 1958, British

Director - Mike Grindell. Address: Devils Dyke Road, Brighton, East Sussex, BN1 8YJ. DoB: August 1951, British

Secretary - Martin James Yeates. Address: Devils Dyke Road, Brighton, East Sussex, BN1 8YJ. DoB:

Director - Christopher John Allan. Address: 29 Woodland Avenue, Hove, East Sussex, BN3 6BH. DoB: September 1943, British

Director - Nicola Therese Llewellyn Allen. Address: Devils Dyke Road, Brighton, BN1 8YJ, England. DoB: December 1955, British

Director - Paul Plant. Address: Devils Dyke Road, Brighton, BN1 8YJ, England. DoB: April 1958, British

Secretary - Megan Jane Bibby Hillier. Address: Devils Dyke Road, Brighton, East Sussex, BN1 8YJ. DoB:

Director - Robin Charles Fuller. Address: Dale Avenue, Hove, East Sussex, BN3 2LF, United Kingdom. DoB: March 1956, British

Director - Niall Anthony Patrick Maccabe. Address: The Green, Barrowfield, Hove, East Sussex, BN3 6TH, United Kingdom. DoB: March 1946, Irish

Director - Tony Alan Surridge. Address: 4 Semley Road, Hassocks, West Sussex, BN6 8PE. DoB: July 1947, British

Director - Iain Leithead. Address: Northwood Avenue, Saltdean, Brighton, East Sussex, BN2 8RG, United Kingdom. DoB: January 1948, British

Director - Robin Charles Fuller. Address: Dale Avenue, Hove, East Sussex, BN3 2LF, United Kingdom. DoB: March 1956, British

Director - Jane Elizabeth Rogers. Address: 61 Hove Park Road, Hove, East Sussex, BN3 6LL. DoB: January 1955, British

Secretary - Stephen Lee Wise. Address: 19 Nutham Lane, Southwater, Horsham, West Sussex, RH13 9GG. DoB:

Director - Janet Margaret Hayton. Address: 16 Elizabeth Avenue, Hove, East Sussex, BN3 6WG. DoB: April 1931, British

Director - Robert John Stuart Weir. Address: 5 Dyke Close, Hove, East Sussex, BN3 6DB. DoB: October 1948, British

Director - Susan Kelsey. Address: 75 Woodland Drive, Hove, East Sussex, BN3 6DF. DoB: July 1940, British

Secretary - Charles Richard Truelove. Address: Little Washbrook Cottage, Brighton Road, Hurstpierpoint, West Sussex, BN6 9EF. DoB: February 1949, British

Director - Amanda Susan Epstein. Address: 53 Woodland Drive, Hove, East Sussex, BN3 6DH. DoB: April 1957, British

Director - James Shenston. Address: 13 Aymer Road, Hove, East Sussex, BN3 4GB. DoB: December 1941, British

Director - Stephen Paul John Kirkham. Address: Brunswick Terrace, Hove, East Sussex, BN3 1HL. DoB: November 1957, British

Director - Catherine Mary Staniforth. Address: 6 Onslow Road, Hove, East Sussex, BN3 6TA. DoB: May 1946, British

Director - Robert Williams Russell. Address: Oaklands, Keymer Road, Burgess Hill, West Sussex, RH15 0AH. DoB: April 1937, British

Director - Patricia Fitzpatrick. Address: 366 Upper Shoreham Road, Shoreham By Sea, East Sussex, BN43 5QD. DoB: July 1947, British

Director - Jeffrey Martin. Address: 25 Hove Park Way, Hove, East Sussex, BN3 6PT. DoB: May 1948, British

Director - David Richard Eldridge. Address: 46 Sadlers Way, Ringmer, East Sussex, BN8 5HG. DoB: January 1954, British

Director - Andrew Geoffrey Rogers. Address: 61 Hove Park Road, Hove, East Sussex, BN3 6LL. DoB: January 1948, British

Director - James John Shenton. Address: 13 Aymer Road, Hove, East Sussex, BN3 4GB. DoB: December 1941, British

Director - Susan Kelsey. Address: 75 Woodland Drive, Hove, East Sussex, BN3 6DF. DoB: July 1940, British

Director - Geoffrey Frank Williams. Address: 34 Goldstone Way, Hove, East Sussex, BN3 7PB. DoB: January 1936, British

Director - Anthony William Case. Address: 26 Greenacres, Shoreham By Sea, West Sussex, BN43 5WY. DoB: March 1953, British

Director - Joan Iris Dean. Address: 44 Regency Court, Withdean Rise, Brighton, East Sussex, BN1 6YG. DoB: January 1936, British

Director - Gary John Epstein. Address: 53 Woodland Drive, Hove, East Sussex, BN3 6DH. DoB: November 1954, British

Secretary - Michael David Harrity. Address: 6 Tott Yew Road, Eastbourne, East Sussex, BN20 9QB. DoB:

Director - Dr Jill Mary Krafft. Address: 5 Downside, Hove, East Sussex, BN3 6QJ. DoB: March 1949, British

Director - Roger Norton Straker. Address: 3 Downside, Hove, East Sussex, BN3 6QJ. DoB: June 1934, British

Director - Anthony Beattie. Address: 1 Tongdean Avenue, Hove, East Sussex, BN3 6TL. DoB: November 1938, British

Director - John Neil Forster. Address: The Cottage Woodbridge Park, East Preston, Littlehampton, West Sussex, BN16 1NL. DoB: June 1949, British

Director - Christine Marian Stewart. Address: 5 Bath Court, Kings Esplanade, Hove, East Sussex, BN3 2WP. DoB: December 1932, British

Director - Anthony Edward Bullock. Address: 8 Varndean Holt, Brighton, East Sussex, BN1 6QX. DoB: March 1951, British

Director - Richard Alexander Stewart. Address: 2 Montpelier Villas, Brighton, East Sussex, BN1 3DH. DoB: May 1946, British

Director - Alan John Millard. Address: 179 Goldstone Crescent, Hove, East Sussex, BN3 6BD. DoB: May 1945, British

Director - Neil Holmes Kelly. Address: Highview 22a Tredcroft Road, Hove, East Sussex, BN3 6UG. DoB: May 1936, British

Director - Carole Jean King. Address: 12 Clayton Road, Ditchling, Hassocks, West Sussex, BN6 8UY. DoB: September 1944, British

Director - Doreen Rosalie Squires. Address: 35 Thornden, Cowfold, West Sussex, RH13 8AG. DoB: November 1938, British

Director - David Gustav Barber. Address: 164 Nevill Road, Hove, East Sussex, BN3 7QE. DoB: May 1941, British

Director - Thomas Ernest Duncan Quibell. Address: 8 Windlesham Road, Shoreham By Sea, West Sussex, BN43 5AE. DoB: March 1938, British

Director - Gordon Edward Holman. Address: 24 Fairview Rise, Westdene, Brighton, East Sussex, BN1 5GL. DoB: September 1929, British

Director - Yvonne Lesley Jenkins. Address: Constantia Brighton Road, Woodmancote, Henfield, West Sussex, BN5 9ST. DoB: August 1952, British

Director - Felicity Ann Beard. Address: 75 Dyke Road Avenue, Hove, East Sussex, BN3 6DA. DoB: April 1940, British

Director - Charles Richard Truelove. Address: Little Washbrook Cottage, Brighton Road, Hurstpierpoint, West Sussex, BN6 9EF. DoB: February 1949, British

Director - David Russell Smith. Address: 13 Beechwood Close, Brighton, East Sussex, BN1 8EP. DoB: November 1935, British

Director - Braham Abraham Jacobs. Address: Flat 38 Ashley Court, Grand Avenue, Hove, East Sussex, BN3 2NN. DoB: June 1930, British

Director - Geoffrey Ernest Walls. Address: 13 Elrington Road, Hove, East Sussex, BN3 6LG. DoB: August 1931, British

Director - Dr Jill Mary Krafft. Address: 8 Whittingehame Gardens, Brighton, East Sussex, BN1 6PU. DoB: March 1949, British

Director - Victoria Charlotte Lahaise. Address: 6 Tongdean Road, Hove, East Sussex, BN3 6QB. DoB: May 1951, British

Director - Charles Nicholas Harrison. Address: 51 Hovedene, Cromwell Road, Hove, East Sussex, BN3 3EH. DoB: December 1950, British

Director - Gary Stuart Thompson. Address: 12 Winkhurst Way, Burgess Hill, West Sussex, RH15 0RU. DoB: November 1958, British

Director - Pamela Anne Hilling. Address: 44 Old London Road, Brighton, East Sussex, BN1 8XQ. DoB: March 1937, British

Director - Mercedes Marian Sewell. Address: 8 Shepherds Croft, Withdean, Brighton, East Sussex, BN1 5JF. DoB: July 1942, British

Director - Colin Stewart Wells. Address: 27 Hallsland, Crawley Down, Crawley, West Sussex, RH10 4XZ. DoB: October 1933, British

Director - Lawrence Stone Smalley. Address: Coombe Rise, 23 Maudlyn Parkway Bramber, Steyning, West Sussex, BN44 3PT. DoB: November 1935, British

Director - Geoffrey Frank Williams. Address: 34 Goldstone Way, Hove, East Sussex, BN3 7PB. DoB: January 1936, British

Director - Felicity Ann Beard. Address: 75 Dyke Road Avenue, Hove, East Sussex, BN3 6DA. DoB: April 1940, British

Director - Arthur William Bunting. Address: 158 Eldred Avenue, Brighton, East Sussex, BN1 5EJ. DoB: October 1925, British

Director - Jennifer Denise Pearn. Address: 196 Surrenden Road, Brighton, East Sussex, BN1 6NN. DoB: January 1942, British

Director - Marguerite Ann Straker. Address: 71 Woodland Drive, Hove, East Sussex, BN3 6DF. DoB: March 1934, British

Secretary - Terence Richard White. Address: Ballico Cottage 20a Haywards Road, Brighton, East Sussex, BN1 8TN. DoB: December 1934, British

Secretary - Brian Frederick Gazzard. Address: 50 Thornhill Rise, Portslade, Brighton, East Sussex, BN41 2YN. DoB:

Director - Derrick Harry Kirkham. Address: 14 Hillside Way, Withdean, Brighton, East Sussex, BN1 5FE. DoB: April 1929, British

Director - Geoffrey Alan Knight. Address: 271 Dyke Road, Hove, East Sussex, BN3 6PB. DoB: May 1950, British

Director - Raymond Frank Dunk. Address: 30 Leighton Road, Hove, East Sussex, BN3 7AE. DoB: May 1939, British

Director - Trevor George Albert Mainstone. Address: 184 Nevill Avenue, Hove, East Sussex, BN3 7NG. DoB: January 1936, British

Director - Kenneth George Albert Moody. Address: 44 Croft Avenue, Southwick, Brighton, East Sussex, BN42 4AB. DoB: June 1926, British

Director - Anne Kathleen Myers. Address: 5 Highview Avenue North, Patcham, Brighton, East Sussex, BN1 8WR. DoB: February 1935, British

Director - Francis Priestley. Address: 4 Broomfield Road, Henfield, West Sussex, BN5 9TY. DoB: August 1924, British

Director - Alan Boyd. Address: 11 Hilltop, Brighton, East Sussex, BN1 5LY. DoB: December 1939, British

Director - Raymond John Bowerman. Address: 16 Sandringham Close, Hove, East Sussex, BN3 6XE. DoB: July 1939, British

Director - Richard Alexander Stewart. Address: 2 Montpelier Villas, Brighton, East Sussex, BN1 3DH. DoB: May 1946, British

Director - Anup Vasant. Address: 106 Sherbourne Road, Hove, East Sussex, BN3 8BG. DoB: September 1949, British

Director - Joseph Raymond Wilkins. Address: Yaffles, Tylers Green, Cuckfield, West Sussex, RH17 5DZ. DoB: June 1937, British

Director - Kenneth Lloyd Headicar. Address: 5 Bankside, Hassocks, West Sussex, BN6 8EL. DoB: November 1944, English

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

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

  • Trainer- Accident Repair (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £26,000 to £30,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Assistant Outreach Officer (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: External Relations

    Salary: £26,052 to £28,452 With potential progression once in post to £32,004 a year.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Marie Curie Clinical and Academic Research Fellow (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Academic Unit of Primary Care - Leeds Institute of Health Sciences (LIHS)

    Salary: £32,548 to £38,833 p.a. pro rata, Grade 7

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing,Social Sciences and Social Care,Social Policy,Social Work

  • HR Learning and Development Manager (Swansea, Home Based)

    Region: Swansea, Home Based

    Company: Swansea University

    Department: Human Resources

    Salary: £33,518 to £38,833 per annum. Together with USS Pension benefits if required. (Pro rata for part time hours)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Research Assistant (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: N\A

    Salary: £26,052 to £28,452 With potential progression once in post to £32,004 a year.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Anthropology,Human and Social Geography,Other Social Sciences

  • Post-Award Innovation and Knowledge Exchange Grants Manager (Chelmsford, Cambridge)

    Region: Chelmsford, Cambridge

    Company: Anglia Ruskin University

    Department: Research and Innovation Development Office

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Teaching Assistants/Associates (2 fixed-term, term time only posts) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Electrical & Electronic Engineering

    Salary: £29,799 to £38,833 per annum pro rata depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Events Officer (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: Development and Alumni

    Salary: £28,154 to £32,042 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Research Project Officer (Science and Engineering) (Manchester)

    Region: Manchester

    Company: Manchester Metropolitan University

    Department: Student and Academic Services (SAS)

    Salary: £25,298 to £28,452 per annum (Grade 6)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Senior Trial Manager (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Nottingham Clinical Trials Unit

    Salary: £38,183 to £46,924 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative,Senior Management

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies

  • Diamond Jubilee Chairs in Computing - Robotics and Artificial Intelligence (2 posts) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Computing

    Salary: Grade 10

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

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

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

Location Dyke Golf Club Limited on Google maps

Other similar companies of The United Kingdom as Dyke Golf Club Limited: Knockbracken Golf Centre Limited | Alexandra Bastedo (champions) Animal Sanctuary Limited | Conran And Partners Ltd. | Prestige Boot Camp Limited | Helene Brovang Limited

Located in Devils Dyke Road, East Sussex BN1 8YJ Dyke Golf Club Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 00112840 registration number. This company was set up one hundred and six years ago. This business principal business activity number is 93290 and has the NACE code: Other amusement and recreation activities n.e.c.. The company's most recent records cover the period up to Thu, 31st Dec 2015 and the latest annual return information was released on Thu, 7th Apr 2016. For over 106 years, Dyke Golf Club Ltd has been one of the powerhouses of this field of business.

On 2016-04-15, the enterprise was looking for a Accounts Assistant to fill a position in Brighton. They offered a job with wage from £20000.00 to £23000.00 per year.

Currently, the directors hired by this particular business are: David Richard Eldridge employed in 2015, Yvonne Lesley Jenkins employed in 2014 in April, Gary Stuart Thompson employed on Tuesday 1st April 2014 and 2 other directors who might be found below. Additionally, the managing director's assignments are backed by a secretary - Martin James Yeates, from who found employment in the following business in November 2013.

Dyke Golf Club Limited is a foreign company, located in East Sussex, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in Devils Dyke Road Brighton BN1 8YJ East Sussex. Dyke Golf Club Limited was registered on 1910-11-23. 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 - 399,000 GBP, sales per year - approximately 288,000,000 GBP. Dyke Golf Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Dyke Golf Club Limited is Arts, entertainment and recreation, including 5 other directions. Director of Dyke Golf Club Limited is David Richard Eldridge, which was registered at Devils Dyke Road, Brighton, BN1 8YJ, England. Products made in Dyke Golf Club Limited were not found. This corporation was registered on 1910-11-23 and was issued with the Register number 00112840 in East Sussex, 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 Dyke Golf Club Limited, open vacancies, location of Dyke 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 Dyke Golf Club Limited from yellow pages of The United Kingdom. Find address Dyke Golf Club Limited, phone, email, website credits, responds, Dyke Golf Club Limited job and vacancies, contacts finance sectors Dyke Golf Club Limited