Woking Golf Club Estates Limited

All companies of The UKReal estate activitiesWoking Golf Club Estates Limited

Buying and selling of own real estate

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

Address: Woking Golf Club Pond Road Hook Heath GU22 0JZ Woking

Phone: +44-1483 6816162 +44-1483 6816162

Fax: +44-1483 6816162 +44-1483 6816162

Email: n\a

Website:

Schedule:

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

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

Registration data Woking Golf Club Estates Limited

Register date: 1901-10-15
Register number: 00071601
Capital: 650,000 GBP
Sales per year: Approximately 509,000,000 GBP
Employees: Less 10
Credit rating: Low
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 Woking Golf Club Estates Limited

Addition activities kind of Woking Golf Club Estates Limited

074299. Veterinary services, specialties, nec
343299. Plumbing fixture fittings and trim, nec
362499. Carbon and graphite products, nec
24991201. Bearings, wood
39520105. Ink, drawing: black and colored

Owner, director, manager of Woking Golf Club Estates Limited

Director - Anthony Robert Rowse. Address: Pond Road, Hook Heath, Woking, Surrey, GU22 0JZ, United Kingdom. DoB: August 1943, British

Director - David John Stewart. Address: Prestwick Lane, Chiddingfold, Godalming, Surrey, GU8 4XP, England. DoB: May 1947, British

Director - Neil Birnie. Address: Pond Road, Hook Heath, Woking, Surrey, GU22 0JZ, England. DoB: January 1961, British

Secretary - Jo Smith. Address: Pond Road, Hook Heath, Woking, Surrey, GU22 0JZ, United Kingdom. DoB:

Director - Nigel Bevan Butt. Address: Ridgemount Road, Ascot, Berkshire, SL5 9SF, England. DoB: September 1947, British

Director - Michael James Rickards. Address: Brentmoor Road, West End, Woking, Surrey, GU24 9NF, England. DoB: March 1951, British

Director - Philip Simon Chantrey. Address: Pond Road, Hook Heath, Woking, Surrey, GU22 0JZ. DoB: August 1947, British

Director - Duncan Aldred. Address: Pond Road, Hook Heath, Woking, Surrey, GU22 0JZ. DoB: December 1961, British

Director - Edward Thomas David Luker. Address: Pond Road, Hook Heath, Woking, Surrey, GU22 0JZ. DoB: April 1949, British

Director - Michael James Rickards. Address: Pond Road, Hook Heath, Woking, Surrey, GU22 0JZ. DoB: March 1951, British

Director - Ronald George Coates. Address: Pond Road, Hook Heath, Woking, Surrey, GU22 0JZ. DoB: July 1945, British

Director - William Guy Peach. Address: Pond Road, Hook Heath, Woking, Surrey, GU22 0JZ. DoB: April 1950, British

Director - Doctor Grant Ritchie Smith. Address: Radford Road, Leamington Spa, Warwickshire, CV31 1JG. DoB: May 1946, British

Director - Ian Watson Mckenzie. Address: Birches Lane, Gomshall, Surrey, GU5 9QR. DoB: April 1940, British

Director - Clare Marjorie Grigsby. Address: Wych Hill Lane, Woking, Surrey, GU22 0AH. DoB: October 1961, British

Director - Richard Grandison. Address: Rylett Road, London, W12 9NL. DoB: July 1952, British

Director - Christine Janet Pickett. Address: 45 Egley Road, Woking, Surrey, GU22 0AY. DoB: July 1947, British

Director - James John Porter. Address: Tulip Tree House Bagshot Road, Worplesdon Hill, Woking, Surrey, GU22 0QY. DoB: October 1945, British

Director - John Raymond Patrick Thorne. Address: 71 Arethusa Way, Bisley, Woking, Surrey, GU24 9BY. DoB: January 1963, British

Director - William Arthur Cowpe. Address: 66 Burnt Hill Road, Lower Bourne, Farnham, Surrey, GU10 3LN. DoB: n\a, British

Director - Margaret Elizabeth Stewart. Address: 3 Prestwick House, Prestwick Lane, Chiddingfold, Godalming, Surrey, GU8 4XP. DoB: April 1947, British

Director - Brian Finn. Address: 28 Kettlewell Close, Horsell, Woking, Surrey, GU21 4HZ. DoB: September 1943, British

Director - Lady Meriel Hunt. Address: Parklands House, Shere, Surrey, GU5 9JO. DoB: December 1937, British

Director - Christopher John Dwyer. Address: 6 Earls Grove, Camberley, Surrey, GU15 2EN. DoB: March 1954, British

Director - Geoffrey William Stuart Daly. Address: Woodside Road, Winkfield, Windsor, Berkshire, SL4 2DP. DoB: April 1954, British

Director - Nigel Bevan Butt. Address: 1 Cheniston Court, Ridgemount Road, Sunningdale, Berkshire, SL5 9SF. DoB: September 1947, British

Director - Sally Anne Elizabeth Burke. Address: Dunford House, Guildford Road, Ottershaw, Surrey, KT16 0QW. DoB: March 1951, British

Director - David Maxfield. Address: Minwood Cottage, Golf Club Road, Woking, Surrey, GU22 0LU. DoB: August 1936, British

Director - Carol Maureen Temple. Address: Secrets Hook Heath Road, Woking, Surrey, GU22 0QE. DoB: October 1946, British

Director - David John Stewart. Address: 3 Prestwick House, Prestwick Lane, Chiddingfold, Godalming, Surrey, GU8 4XP. DoB: May 1947, British

Director - Barry Philip Mustoe. Address: Hurtwood View Cottage, Little London, Guildford, Surrey, GU5 9DE. DoB: October 1941, British

Director - Ivor Ames Gordon Grant. Address: Woodpeckers Elm Road, Horsell, Woking, Surrey, GU21 4DY. DoB: September 1935, British

Director - Ruth Mary Reeves. Address: 8 Vicarage Hill, The Bourne, Farnham, Surrey, GU9 8HJ. DoB: February 1941, British

Director - Martin Hamilton. Address: 4 Harelands Lane, Woking, Surrey, GU21 4NU. DoB: October 1973, British

Director - John Angus Matheson. Address: 5 Colyton Close, Woking, Surrey, GU21 3JE. DoB: December 1950, British

Director - David Gerald Waring. Address: The Eleventh Tee, Bagshot Road, Worplesdon Hill, Woking, Surrey, GU22 0QY. DoB: June 1959, British

Director - Reginald Frederick Clarke. Address: Greenlea Cedar Road, Hook Heath, Woking, Surrey, GU22 0JJ. DoB: September 1933, British

Director - Richard Bell. Address: Cherry Hill, 50 Arbrook Lane, Esher, Surrey, KT10 9EE. DoB: October 1948, British

Director - Edward Thomas David Luker. Address: Beetle Cottage Carthouse Lane, Horsell, Woking, Surrey, GU21 4XT. DoB: April 1949, British

Director - Linda Elisabeth Sechiari. Address: Kinver Ridgway, Pyrford, Woking, Surrey, GU22 8PW. DoB: July 1945, British

Secretary - George Thomas Ritchie. Address: 3 Silistria Close, Knaphill, Woking, Surrey, GU21 2TL. DoB:

Director - Susan Kay Goldie. Address: Woodlands, 49 Meadway, Esher, Surrey, KT10 9HG. DoB: March 1952, Australian

Director - Brian Finn. Address: 28 Kettlewell Close, Horsell, Woking, Surrey, GU21 4HZ. DoB: September 1943, British

Director - Ian Genders. Address: Corner Cottage Firbank Lane, Woking, Surrey, GU21 1QS. DoB: September 1944, British

Director - Geoffrey Howard Taylor. Address: Cornerways Warfield Street, Warfield, Bracknell, Berkshire, RG12 6BG. DoB: April 1943, English

Director - Philip Simon Chantrey. Address: Oak Tree Cottage, Heathside Park Road, Woking, Surrey, GU22 7JE. DoB: n\a, British

Director - Geoffrey Charles Matthews. Address: 56a Middle Gordon Road, Camberley, Surrey, GU15 2HT. DoB: January 1945, British

Director - Herbert James. Address: Links House, Golf Club Road, Woking, Surrey, GU22 0LU. DoB: November 1931, British

Director - Richard Bell. Address: Cherry Hill, 50 Arbrook Lane, Esher, Surrey, KT10 9EE. DoB: October 1948, British

Director - Johanne Henrietta Thorne. Address: Jalna Firbank Lane, St Johns, Woking, Surrey, GU21 1QP. DoB: June 1940, British

Director - Geoffrey Howard Taylor. Address: Cornerways Warfield Street, Warfield, Bracknell, Berkshire, RG12 6BG. DoB: April 1943, English

Director - Brian Finn. Address: 28 Kettlewell Close, Horsell, Woking, Surrey, GU21 4HZ. DoB: September 1943, British

Director - Ronald Andrew Henderson. Address: Frankleigh, Cedar Road, Woking, Surrey, GU22 0JH. DoB: February 1946, British

Director - William Andrew Comyn. Address: The Old Court, Church Lane, Cranleigh, Surrey, GU6 8AR. DoB: June 1944, British

Director - Jonathan Anthony Cini. Address: Whims Birnham Close, Ripley, Woking, Surrey, GU23 6JH. DoB: May 1950, British

Director - Roger John Buckley. Address: 4 Fairlawn Park, Woking, Surrey, GU21 4HT. DoB: April 1939, British

Director - David Nicholas Wilfred Pryor. Address: 46 Fontarabia Road, London, SW11 5PF. DoB: December 1965, British

Director - Anthony Conyers Surtees. Address: Potters Hatch House, Crondall, Farnham, Surrey, GU10 5PW. DoB: September 1935, British

Director - Charles Raymond Carr. Address: 8 Onslow Close, Woking, Surrey, GU22 7AZ. DoB: June 1931, British

Director - Barbara Ann Perry. Address: Sheringham Wellington Avenue, Virginia Water, Surrey, GU25 4QR. DoB: September 1934, British

Director - Philip Simon Chantrey. Address: Oak Tree Cottage, Heathside Park Road, Woking, Surrey, GU22 7JE. DoB: n\a, British

Director - Ian Arthur Leeson. Address: Eaton House 7 Eaton Park, Cobham, Surrey, KT11 2JF. DoB: March 1937, British

Director - William Lewis Alan Knuckey. Address: 5 Dale Close, Ascot, Berkshire, SL5 0LZ. DoB: October 1942, British

Director - Alan Foulds Muir. Address: Firlands Holly Bank Road, Hook Heath, Woking, Surrey, GU22 0JW. DoB: March 1921, British

Director - Sara Ann Stewart. Address: 26 Ashington Road, London, SW6 3QS. DoB: September 1940, British

Director - Stephen Robin Ashworth. Address: 19 Homefield Road, Chiswick, London, W4 2LN. DoB: January 1964, British

Director - Ian Genders. Address: Corner Cottage Firbank Lane, Woking, Surrey, GU21 1QS. DoB: September 1944, British

Director - Peter Jared Derby. Address: Haldish Farm, Shamley Green, Guildford, Surrey, GU5 0RD. DoB: February 1940, British

Director - Colin Meredith Howard. Address: Little Frankley, Sun Hill, Woking, Surrey, GU22 0QL. DoB: June 1942, British

Director - Rosemary Jane Derby. Address: Haldish Farm, Shamley Green, Surrey, GU8 0RD. DoB: June 1942, British

Director - David John Wright. Address: Little Mingary Bagshot Road, Worplesdon Hill, Woking, Surrey, GU22 0QY. DoB: December 1946, British

Director - Desmond Wilfred Pryor. Address: Shophouse Cottage, Farley Green, Albury, Surrey, GU5 9EQ. DoB: April 1931, British

Director - Peter Graham Sechiari. Address: Kinver Ridgway, Pyrford, Woking, Surrey, GU22 8PW. DoB: November 1943, British

Director - John Dickins Bridel. Address: The Shieling 4 Hurst Close, Woking, Surrey, GU22 0DU. DoB: March 1934, British

Director - John Paul Alexander. Address: Gravel Pits Farmhouse, Gravel Pits Lane, Gomshall, Surrey, GU5 9LX. DoB: December 1940, British

Director - Richard Leonard Emery. Address: 8 Leafield Close, Woking, Surrey, GU21 3HW. DoB: June 1964, British

Director - Shirley Ann Cloughton. Address: Treetops, Firbank Drive, Woking, Surrey, GU21 1QT. DoB: August 1932, British

Secretary - Lieutenant Colonel Ian Jackson Holmes. Address: 14 Green Lane, Milford, Godalming, Surrey, GU8 5BG. DoB:

Director - Peter Laurence Pleasance. Address: The Close The Street, West Horsley, Guildford, Surrey, KT24 6JA. DoB: March 1938, British

Director - Kenneth William Innes. Address: Brandon, Hook Heath Road, Woking, Surrey, GU22 0QD. DoB: February 1931, British

Director - Geoffrey William Stuart Daly. Address: 97 Valiant House, Vicarage Crescent, London, SW11 3LX. DoB: April 1954, British

Director - Rodney Paul Cookson. Address: 18 Orchard Mains, Wych Hill, Woking, Surrey, GU22 0ET. DoB: June 1939, British

Director - Ivor Ames Gordon Grant. Address: Woodpeckers Elm Road, Horsell, Woking, Surrey, GU21 4DY. DoB: September 1935, British

Director - Christine Janet Pickett. Address: 45 Egley Road, Woking, Surrey, GU22 0AY. DoB: July 1947, British

Director - James Francis Gower Murphy. Address: The Orchard Pond Road, Woking, Surrey, GU22 0JT. DoB: April 1931, British

Director - Gordon Graham Simmonds. Address: Flat1, 57 Earls Court Square, London, SW5 9LD, England. DoB: June 1961, British

Director - Philip Davidson Walker. Address: 71 Stormont Road, London, SW11 5EJ. DoB: June 1960, British

Director - Elizabeth Murray Semple. Address: Southwood Hollybank Road, Hook Heath, Woking, Surrey, GU8 20JP. DoB: July 1930, British

Director - Roger Darley Fayers. Address: 16 Grove Way, Esher, Surrey, KT10 8HL. DoB: February 1943, British

Director - Helen Ruth Valentine Chetwood. Address: Belfairs Pond Road, Woking, Surrey, GU22 0JT. DoB: July 1925, British

Director - Jonathan Anthony Cini. Address: Whims Birnham Close, Ripley, Woking, Surrey, GU23 6JH. DoB: May 1950, British

Director - Ronald Andrew Henderson. Address: Frankleigh, Cedar Road, Woking, Surrey, GU22 0JH. DoB: February 1946, British

Director - Barry Philip Mustoe. Address: Hurtwood View Cottage, Little London, Guildford, Surrey, GU5 9DE. DoB: October 1941, British

Director - Claudia Ann Mary Jones. Address: Pitmore Farm House, Holly Lane Worplesdon, Guildford, Surrey, GU3 3PB. DoB: April 1939, British

Director - Peter Laurence Pleasance. Address: The Close The Street, West Horsley, Guildford, Surrey, KT24 6JA. DoB: March 1938, British

Director - William Black. Address: 14 Owen Road, Windlesham, Surrey, GU20 6JG. DoB: January 1926, British

Director - Robert Gilbert Mcintosh. Address: 31 Hacketts Lane, Pyrford, Woking, Surrey, GU22 8PP. DoB: April 1943, British

Director - Christopher Mark Kemp. Address: 37 Offley Road, London, SW9 0LR. DoB: May 1959, British

Director - David Milton Maxwell Beever. Address: Warren Farm House, South Drive, Wentworth, Surrey, GU25 4JS. DoB: May 1941, British

Director - Herbert James. Address: Links House, Golf Club Road, Woking, Surrey, GU22 0LU. DoB: November 1931, British

Director - Richard Leslie Clifford Hartley. Address: Flat 5, 15 Chesham Street, London, SW1X 8ND. DoB: May 1932, British

Director - James Connelly. Address: Muthaiga Hook Heath Road, Woking, Surrey, GU22 0QD. DoB: August 1932, British

Director - Martin Hugh Temple Gairdner. Address: Heath Farmhouse Heath Lane, Busbridge, Godalming, Surrey, GU7 1UN. DoB: July 1938, British

Director - David Harley Athol Rowe. Address: 128c Belgrave Road, London, SW1V 2BL. DoB: February 1959, British

Director - Desmond Wilfred Pryor. Address: Shophouse Cottage, Farley Green, Albury, Surrey, GU5 9EQ. DoB: April 1931, British

Director - David Montgomery. Address: 6 Sheephouse Green, Abinger Hammer, Dorking, Surrey, RH5 6QW. DoB: July 1918, British

Director - John David Monks. Address: Toft House 13 Downside Road, Guildford, Surrey, GU4 8PH. DoB: May 1934, British

Director - Frank Gregory Tapling. Address: Baswich Mile Path, Woking, Surrey, GU22 0JL. DoB: July 1920, British

Director - Hugh Nicholas Tarver. Address: 37 Balham Grove, London, SW12 8AZ. DoB: May 1938, British

Secretary - Anthony William Riley. Address: Duncliffe Wych Hill Rise, Woking, Surrey, GU22 0ES. DoB:

Director - Stuart David Mayes. Address: Holloway Veer, Puttenham Hill Puttenham, Guildford, Surrey, GU3 1AH. DoB: n\a, British

Director - John Angus Matheson. Address: 5 Colyton Close, Woking, Surrey, GU21 3JE. DoB: December 1950, British

Director - Ian Arthur Leeson. Address: Talana Esher Close, Esher, Surrey, KT10 9LL. DoB: March 1937, British

Director - John Richard Lancaster Wells. Address: Orange Grove, Littleton, Guildford, Surrey, GU3 1HN. DoB: August 1932, British

Director - Geoffrey David Rowett. Address: 35 Allen House Park, Hook Heath, Woking, Surrey, GU22 0DB. DoB: March 1938, British

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

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

  • Liaison Manager (London)

    Region: London

    Company: London Metropolitan University

    Department: Student Journey Directorate

    Salary: £41,103 to £47,373 per annum incl. London allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Assistant Software Developer (Keele)

    Region: Keele

    Company: Keele University

    Department: School of Medicine

    Salary: £19,305 + Grade 4

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT

  • Postdoctoral Fellow - Single Molecule Biophysics Super-resolution Microscopy of Protein Dynamics (Heidelberg - Germany)

    Region: Heidelberg - Germany

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Other Biological Sciences,Computer Science,Computer Science

  • Research Data Librarian (Bath)

    Region: Bath

    Company: University of Bath

    Department: Library

    Salary: £32,548 rising to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Information Management and Librarianship,Librarianship,Information Science

  • Impact and Partnership Development Officer - Defence, Security, Conflict (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Innovation, Impact and Business

    Salary: £26,495 to £29,799 per annum, depending on skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,International Activities

  • Senior Research Fellow (80775-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Department of Physics

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • President and Vice-Chancellor’s Office Support Assistant (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: President and Vice-Chancellors Office

    Salary: £21,585 to £24,983 Grade 5

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Research Fellow (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: Centre for Cancer Research and Cell Biology


    Salary: £32,548 to £35,550 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Scheduling Administrator (Two New Roles) (London)

    Region: London

    Company: QA Higher Education

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Planning Analyst (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Registry – Student Planning & Reporting Services

    Salary: £32,958 to £37,075 (Grade 6)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,Library Services and Information Management,Student Services

  • University Lecturer (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Land Economy

    Salary: £39,324 to £49,772

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Law,Business and Management Studies,Accountancy and Finance,Real Estate Management

  • Tutor in New Testament Language, Literature and Theology (Cambridge)

    Region: Cambridge

    Company: Westminster College, Cambridge

    Department: N\A

    Salary: £39,324 to £51,260 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Theology and Religious Studies

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

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

Location Woking Golf Club Estates Limited on Google maps

Other similar companies of The United Kingdom as Woking Golf Club Estates Limited: Conway Investments Limited | 30 West Road Buxton Management Limited | Linenmill Estates Ltd | Jose Consulting Limited | Casa Mia (london) Limited

Woking Golf Club Estates Limited can be found at Woking at Woking Golf Club Pond Road. Anyone can search for this business by the area code - GU22 0JZ. Woking Golf Club Estates's founding dates back to year 1901. The firm is registered under the number 00071601 and its public status is active. Created as Woking Golf Club Estates, this company used the business name until 2001, when it was replaced by Woking Golf Club Estates Limited. The firm Standard Industrial Classification Code is 68100 which stands for Buying and selling of own real estate. 31st December 2015 is the last time the company accounts were reported. For over 115 years, Woking Golf Club Estates Ltd has been one of the powerhouses of this field of business.

Regarding to this particular limited company, all of director's tasks have been met by Anthony Robert Rowse, David John Stewart and Neil Birnie. Within the group of these three individuals, David John Stewart has been with the limited company for the longest time, having become a part of the Management Board in May 2015. In addition, the managing director's efforts are supported by a secretary - Jo Smith, from who found employment in this specific limited company in 2013.

Woking Golf Club Estates Limited is a domestic stock company, located in Woking, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Woking Golf Club Pond Road Hook Heath GU22 0JZ Woking. Woking Golf Club Estates Limited was registered on 1901-10-15. 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 - 650,000 GBP, sales per year - approximately 509,000,000 GBP. Woking Golf Club Estates Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Woking Golf Club Estates Limited is Real estate activities, including 5 other directions. Director of Woking Golf Club Estates Limited is Anthony Robert Rowse, which was registered at Pond Road, Hook Heath, Woking, Surrey, GU22 0JZ, United Kingdom. Products made in Woking Golf Club Estates Limited were not found. This corporation was registered on 1901-10-15 and was issued with the Register number 00071601 in Woking, 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 Woking Golf Club Estates Limited, open vacancies, location of Woking Golf Club Estates 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 Woking Golf Club Estates Limited from yellow pages of The United Kingdom. Find address Woking Golf Club Estates Limited, phone, email, website credits, responds, Woking Golf Club Estates Limited job and vacancies, contacts finance sectors Woking Golf Club Estates Limited