Beau Desert Golf Club Limited(the)

All companies of The UKArts, entertainment and recreationBeau Desert Golf Club Limited(the)

Operation of sports facilities

Contacts of Beau Desert Golf Club Limited(the): address, phone, fax, email, website, working hours

Address: Clubhouse Hazel Slade WS12 0PJ Cannock

Phone: +44-113 9906890 +44-113 9906890

Fax: +44-113 9906890 +44-113 9906890

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Beau Desert Golf Club Limited(the)"? - Send email to us!

Beau Desert Golf Club Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Beau Desert Golf Club Limited(the).

Registration data Beau Desert Golf Club Limited(the)

Register date: 1921-10-13
Register number: 00177265
Capital: 877,000 GBP
Sales per year: Less 392,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
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 Beau Desert Golf Club Limited(the)

Addition activities kind of Beau Desert Golf Club Limited(the)

262199. Paper mills, nec
738910. Telephone services
50780300. Commercial refrigeration equipment
50849909. Propane conversion equipment
52610300. Retail nurseries
72180202. Flame and heat resistant clothing supply
72510100. Shoe repair shops

Owner, director, manager of Beau Desert Golf Club Limited(the)

Director - Steven Robert Bert Foster. Address: Clubhouse, Hazel Slade, Cannock, Staffordshire, WS12 0PJ. DoB: May 1953, British

Director - Sarah Buzzard. Address: Clubhouse, Hazel Slade, Cannock, Staffordshire, WS12 0PJ. DoB: March 1970, British

Director - Malcolm Eustace. Address: Clubhouse, Hazel Slade, Cannock, Staffordshire, WS12 0PJ. DoB: November 1958, British

Director - Geoffrey Gwynn. Address: Clubhouse, Hazel Slade, Cannock, Staffordshire, WS12 0PJ. DoB: December 1953, British

Director - Colin Cumberlidge. Address: Clubhouse, Hazel Slade, Cannock, Staffordshire, WS12 0PJ. DoB: August 1954, British

Director - Christopher Scott Tweddle. Address: Boulton Close, Burntwood, Staffordshire, WS7 9LD, England. DoB: September 1963, British

Director - William Frederick Rees Evans. Address: Meriden Close, Cannock, Staffordshire, WS11 1QG, England. DoB: June 1945, British

Director - James Anthony O'sullivan. Address: Clubhouse, Hazel Slade, Cannock, Staffordshire, WS12 0PJ. DoB: August 1952, British

Director - Alan Pugh. Address: Clubhouse, Hazel Slade, Cannock, Staffordshire, WS12 0PJ. DoB: November 1938, British

Director - Paul Andrew Ellis. Address: Clubhouse, Hazel Slade, Cannock, Staffordshire, WS12 0PJ. DoB: January 1954, British

Director - Anthony Richard Brown. Address: Clubhouse, Hazel Slade, Cannock, Staffordshire, WS12 0PJ. DoB: February 1949, British

Director - Benjamin Rhodes. Address: Rumer Hill Road, Cannock, Staffordshire, WS11 0HA, United Kingdom. DoB: October 1947, British

Director - Horace Crutchley. Address: 17 Adanson Close, Cannock, Staffs. DoB: November 1942, British

Director - Nicola Anne Lockley. Address: Clubhouse, Hazel Slade, Cannock, Staffordshire, WS12 0PJ. DoB: August 1961, British

Director - Jane Millington. Address: Clubhouse, Hazel Slade, Cannock, Staffordshire, WS12 0PJ. DoB: December 1968, British

Director - Peter Adrian Allen. Address: Netherstowe, Lichfield, Staffordshire, WS13 8EJ, England. DoB: October 1944, British

Director - Hazel Belcher. Address: Sister Dora Avenue, Burntwood, Staffordshire, WS7 9QD, England. DoB: March 1954, British

Director - David Clibborn. Address: Copmere End, Eccleshall, Stafford, ST21 6EW, England. DoB: January 1958, British

Director - Robert Ernest Barratt. Address: Clubhouse, Hazel Slade, Cannock, Staffordshire, WS12 0PJ. DoB: July 1949, British

Director - John Philip Taylor. Address: Clubhouse, Hazel Slade, Cannock, Staffordshire, WS12 0PJ. DoB: April 1929, British

Director - Peter Adrian Allen. Address: Clubhouse, Hazel Slade, Cannock, Staffordshire, WS12 0PJ. DoB: October 1944, British

Director - Andrew Calkeld. Address: Clubhouse, Hazel Slade, Cannock, Staffordshire, WS12 0PJ. DoB: July 1942, British

Director - Trevor James Bevan. Address: Clubhouse, Hazel Slade, Cannock, Staffordshire, WS12 0PJ. DoB: May 1944, British

Director - Noel Alan Peter Chapman. Address: Oakleigh Drive, Rugeley, Staffordshire, WS15 1JG, England. DoB: December 1956, British

Director - Lee James Daish. Address: Cannock Road, Chase Terrace, Walsall, Staffordshire, WS7 1LA. DoB: May 1968, British

Secretary - Anthony John Richard Fairfield. Address: Hednesford Road, Norton Canes, Cannock, Staffordshire, WS11 9SA, England. DoB: September 1934, British

Director - Edward Vickers. Address: Salisbury Drive, Cannock, Staffordshire, WS12 5YP, England. DoB: June 1937, British

Director - Martin Julian Manley. Address: Larcombe House 1 Oakover Close, Uttoxeter, Staffordshire, ST14 8XZ. DoB: November 1945, British

Director - Roy Hill Baldwin. Address: Heather Brae, Main Road, Little Haywood, Stafford, ST18 0TS. DoB: March 1937, British

Director - Christopher Mckean. Address: 1 Gilliards Croft, Kings Bromley, Burton On Trent, Staffordshire, DE13 7HX. DoB: August 1941, British

Director - Colin Foster. Address: 49 Highfield Road, Burntwood, Staffordshire, WS7 9BS. DoB: July 1945, British

Director - William Henry Harrison. Address: 34 Cumberledge Hill, Rugeley, Staffordshire, WS15 4SB. DoB: May 1938, British

Director - Alan Pugh. Address: Charnwood 17 Gorsey Lane, Cannock, Staffordshire, WS11 1EY. DoB: November 1938, British

Director - Robert Ernest Barratt. Address: Belle Vue 353 Rawnsley Road, Cannock, Staffordshire, WS12 1RD. DoB: July 1949, British

Director - Michael David Crutchley. Address: 35 Foxtail Way, Cannock, Staffordshire, WS12 2FY. DoB: June 1974, British

Director - David Norman Powell. Address: 9 Wolverhampton Road, Cannock, Staffordshire, WS11 1AP. DoB: August 1940, British

Director - Neal Cox. Address: Leighside, Lower Penkridge Road Acton Trussell, Stafford, Staffordshire, ST17 0RJ. DoB: February 1958, British

Director - Andrew John Phillips. Address: 43a Hayfield Hill, Cannock Wood, Rugeley, Staffordshire, WS15 4RP. DoB: May 1958, British

Director - James Henry Arthur Thomas Brickley. Address: 65 Rugeley Road, Hazel Slade, Cannock, Staffordshire, WS12 0PQ. DoB: June 1949, British

Director - Donald John Willis. Address: 7 Exeter Road, Cannock, Staffordshire, WS11 1QE. DoB: April 1938, British

Director - Patrick John Brindley. Address: 6 Mount Close, Cheslyn Hay, Walsall, West Midlands, WS6 7BP. DoB: November 1946, British

Director - Keith Gorton. Address: 5 Arthur Street, Wimblebury, Cannock, Staffordshire, WS12 2RY. DoB: March 1947, British

Director - Noel Alan Peter Chapman. Address: 21 Paget Rise, Abbots Bromley, Staffordshire, WS15 3EF. DoB: December 1956, British

Secretary - Martin Julian Manley. Address: Larcombe House 1 Oakover Close, Uttoxeter, Staffordshire, ST14 8XZ. DoB: November 1945, British

Director - Ian Dunstall. Address: 64 Wood Lane, Wedges Mills, Cannock, Staffordshire, WS11 1TA. DoB: April 1934, British

Director - Graham Charles Simkins. Address: 34 Market Street, Rugeley, Staffordshire, WS15 2JL. DoB: November 1946, British

Director - Martin Julian Manley. Address: Larcombe House 1 Oakover Close, Uttoxeter, Staffordshire, ST14 8XZ. DoB: November 1945, British

Director - Bryan Thomas Lewis. Address: 73 Linthouse Lane, Wednesfield, West Midlands, WV11 3TN. DoB: April 1933, British

Director - David Whitehurst Platt. Address: Heatley Cottage, Heatley Abbots Bromley, Rugeley, Staffordshire, WS15 3EW. DoB: April 1938, British

Director - Alan Pugh. Address: Charnwood 17 Gorsey Lane, Cannock, Staffordshire, WS11 1EY. DoB: November 1938, British

Director - William Frederick Rees Evans. Address: 5 Meriden Close, Cannock, Staffordshire, WS11 1QG. DoB: June 1945, British

Director - Anthony John Richard Fairfield. Address: Hednesford Road, Norton Canes, Cannock, Staffordshire, WS11 9SA, England. DoB: September 1934, British

Director - Thomas Alfred Adams. Address: 12 Sunfield Road, Cannock, Staffordshire, WS11 1NJ. DoB: May 1953, British

Director - Glenn Oakley. Address: 8 The Sycamores, Lichfield, Staffordshire, WS14 9ES. DoB: May 1946, British

Director - Andrew Calkeld. Address: 11 Lanrick Gardens, Rugeley, Staffordshire, WS15 2XX. DoB: July 1942, British

Director - Robert Berry. Address: 17 Sunfield Road, Cannock, Staffordshire, WS11 1NJ. DoB: August 1938, British

Secretary - Peter Adrian Allen. Address: Arden House 21 Grosvenor Close, Lichfield, Staffordshire, WS14 9SR. DoB: October 1944, British

Director - Edwin George Jones. Address: 26 Chadsfield Road, Rugeley, Staffordshire, WS15 2QL. DoB: July 1938, British

Director - William Henry Harrison. Address: 34 Cumberledge Hill, Rugeley, Staffordshire, WS15 4SB. DoB: May 1938, British

Director - William Frederick Rees Evans. Address: 5 Meriden Close, Cannock, Staffordshire, WS11 1QG. DoB: June 1945, British

Director - Robert Kimber. Address: 5 Sandy Lane, Cannock, Staffordshire, WS11 1RF. DoB: November 1922, British

Director - Alan Pugh. Address: Charnwood 17 Gorsey Lane, Cannock, Staffordshire, WS11 1EY. DoB: November 1938, British

Director - Philip Harvey Pretty. Address: The White Cottage, 1 High Street, Longdon Rugeley, Staffordshire, WS15 3LG. DoB: November 1931, British

Director - Godfrey Malcolm Bailey. Address: Rugeley Road, Hazel Slade, Cannock, Staffordshire, WS12 0PQ. DoB: December 1938, British

Director - Richard Davis Taylor. Address: Gorton Green, Longdon, Rugeley, Staffordshire, WS15 4NN. DoB: February 1942, British

Director - David Stewart Macfarlane. Address: 9 Goldthorn Avenue, Cannock, Staffs, WS11 2LF. DoB: April 1936, British

Director - Clifford John Marshall. Address: 26 Duke Road, Chase Terrace, Walsall, West Midlands, WS7 8PY. DoB: April 1942, British

Director - Ian Malcolm Macpherson. Address: 4 Hamelin Street, Cannock, Staffs, WS11 2SE. DoB: March 1929, British

Director - Malcolm Giffin. Address: The Summer House Summerhouse Lane, Chorley, Lichfield, Staffordshire, WS13 8DW. DoB: May 1937, British

Director - Robert Kimber. Address: 5 Sandy Lane, Cannock, Staffordshire, WS11 1RF. DoB: November 1922, British

Director - Bryan Thomas Lewis. Address: 73 Linthouse Lane, Wednesfield, West Midlands, WV11 3TN. DoB: April 1933, British

Director - Phillip Stephen Platt. Address: 6 St Francis Close, Hednesford, Cannock, Staffordshire, WS12 5FJ. DoB: January 1952, British

Director - George Henry Tabbenor. Address: 7 Sandy Lane, Cannock, Staffordshire, WS11 1RF. DoB: December 1926, British

Director - John Philip Taylor. Address: Magnolia House, Bishton Wolseley Bridge, Stafford, Staffordshire, ST17 0XW. DoB: April 1929, British

Director - Ian Trevor Thomas. Address: 2 Deer Park, Hazel Slade, Cannock, Staffordshire, WS12 5PJ. DoB: January 1925, British

Director - Thomas Tyler. Address: 10 Field Crescent, Derrington, Stafford, Staffordshire, ST18 9LT. DoB: February 1942, British

Director - John Burns. Address: 9 Herondale, Cannock, Staffordshire, WS12 5UF. DoB: May 1940, British

Director - Peter Adrian Allen. Address: Arden House 21 Grosvenor Close, Lichfield, Staffordshire, WS14 9SR. DoB: October 1944, British

Director - Miles Jackson Chatterton. Address: 76 Green Slade Grove, Hadnesford, Cannock, Staffordshire, WS12 5QR. DoB: August 1938, British

Director - John Clarke. Address: Oak Rise Phap Lane, Etching Hill, Rugeley, Staffs, WS15 2TW. DoB: November 1931, British

Jobs in Beau Desert Golf Club Limited(the), vacancies. Career and training on Beau Desert Golf Club Limited(the), practic

Now Beau Desert Golf Club Limited(the) have no open offers. Look for open vacancies in other companies

  • Research Fellowships (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Gonville & Caius College

    Salary: £20,628 to £23,142

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,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,Law,Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies

  • International Officer (Ipswich)

    Region: Ipswich

    Company: University of Suffolk

    Department: N\A

    Salary: £26,495 to £28,936 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

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

  • Examinations Administrator (London)

    Region: London

    Company: St George's, University of London

    Department: Registry

    Salary: £21,585 to £24,983 plus London Allowance of £3,027

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Senior Access Officer (Evaluation) (London)

    Region: London

    Company: University College London

    Department: Access and Widening Participation Office

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Senior Lecturer in Surveying and Concrete Technology (Brentford)

    Region: Brentford

    Company: University of West London

    Department: School of Computing & Engineering

    Salary: £45,965 to £52,143 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning

  • Assistant Project Archaeologist (Durham)

    Region: Durham

    Company: Durham University

    Department: Archaeology

    Salary: £16,289 to £17,898 per annum (grade 3).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Archaeology

  • Research Associate (0.4fte) (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Social and Political Sciences

    Salary: £34,520 to £38,833 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Anthropology,Human and Social Geography

  • Reader in Musculoskeletal Pain and Rehabilitation (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Sport, Exercise & Rehabilitation Sciences

    Salary: £48,327 to £55,998 With potential progression once in post to £73,018 a year.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science

  • Application Programmer/Developer (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: RI Health and Wellbeing

    Salary: £27,629 to £31,076

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Lecturer in Political Communication (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Politics and International Relations

    Salary: £41,458 to £49,059 per annum incl. London allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government,Media and Communications,Journalism,Communication Studies

  • Tutor in Access to Higher Education (Science and Social Science) (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £33,930 to £37,088 per annum, pro rata plus up to 10% discretionary performance bonus

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Social Sciences and Social Care,Sociology

  • Software Developer (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

Responds for Beau Desert Golf Club Limited(the) on Facebook, comments in social nerworks

Read more comments for Beau Desert Golf Club Limited(the). Leave a comment for Beau Desert Golf Club Limited(the). Profiles of Beau Desert Golf Club Limited(the) on Facebook and Google+, LinkedIn, MySpace

Location Beau Desert Golf Club Limited(the) on Google maps

Other similar companies of The United Kingdom as Beau Desert Golf Club Limited(the): Zorilla Media Ltd | Mac Associates Limited | A1 Stockton Ltd | Get Set Coaching Limited | Jitterbug Limited

The enterprise referred to as Beau Desert Golf Club (the) has been founded on 1921-10-13 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The enterprise headquarters can be gotten hold of Cannock on Clubhouse, Hazel Slade. Assuming you want to contact the business by post, the zip code is WS12 0PJ. It's company registration number for Beau Desert Golf Club Limited(the) is 00177265. The enterprise SIC and NACE codes are 93110 which stands for Operation of sports facilities. Beau Desert Golf Club Ltd(the) reported its latest accounts up until 2015/11/30. The firm's latest annual return information was released on 2015/06/30. Beau Desert Golf Club Ltd(the) is a perfect example that a business can constantly deliver the highest quality of services for over 95 years and continually achieve high level of success.

Given the enterprise's constant development, it was imperative to hire new executives, to name just a few: Steven Robert Bert Foster, Sarah Buzzard, Malcolm Eustace who have been aiding each other since 2016-03-07 for the benefit of this company.

Beau Desert Golf Club Limited(the) is a domestic nonprofit company, located in Cannock, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Clubhouse Hazel Slade WS12 0PJ Cannock. Beau Desert Golf Club Limited(the) was registered on 1921-10-13. 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 - 877,000 GBP, sales per year - less 392,000 GBP. Beau Desert Golf Club Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Beau Desert Golf Club Limited(the) is Arts, entertainment and recreation, including 7 other directions. Director of Beau Desert Golf Club Limited(the) is Steven Robert Bert Foster, which was registered at Clubhouse, Hazel Slade, Cannock, Staffordshire, WS12 0PJ. Products made in Beau Desert Golf Club Limited(the) were not found. This corporation was registered on 1921-10-13 and was issued with the Register number 00177265 in Cannock, 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 Beau Desert Golf Club Limited(the), open vacancies, location of Beau Desert 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 Beau Desert Golf Club Limited(the) from yellow pages of The United Kingdom. Find address Beau Desert Golf Club Limited(the), phone, email, website credits, responds, Beau Desert Golf Club Limited(the) job and vacancies, contacts finance sectors Beau Desert Golf Club Limited(the)