Onneley Golf Club Limited

Activities of sport clubs

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

Address: The Club House Onneley CW3 5QF Crewe

Phone: +44-1344 7784057 +44-1344 7784057

Fax: +44-1379 2588073 +44-1379 2588073

Email: n\a

Website:

Schedule:

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

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

Registration data Onneley Golf Club Limited

Register date: 1998-12-23
Register number: 03687396
Capital: 715,000 GBP
Sales per year: More 328,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
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 Onneley Golf Club Limited

Addition activities kind of Onneley Golf Club Limited

7021. Rooming and boarding houses
769905. Industrial equipment services
22111212. Pin stripes, cotton
28610106. Turpentine, pine oil
37210203. Blimps
50120307. Trailers for passenger vehicles
59450104. Models, toy and hobby
63319905. Contact lens insurance
80990201. Health screening service

Owner, director, manager of Onneley Golf Club Limited

Director - Barry Albert Lewis. Address: The Club House, Onneley, Crewe, Cheshire, CW3 5QF. DoB: August 1944, British

Director - William Mcrae Burns. Address: The Club House, Onneley, Crewe, Cheshire, CW3 5QF. DoB: February 1949, British

Director - Michael Henry Barlow. Address: The Club House, Onneley, Crewe, Cheshire, CW3 5QF. DoB: January 1943, British

Director - Janina Ingrid Watson. Address: The Club House, Onneley, Crewe, Cheshire, CW3 5QF. DoB: August 1945, British

Director - Susan Lynne Hawksworth. Address: The Club House, Onneley, Crewe, Cheshire, CW3 5QF. DoB: November 1948, British

Director - Peter Bowers. Address: Hall Lane, Elton, Sandbach, Cheshire, CW11 3QZ, England. DoB: December 1946, British

Director - Paul James Hawksworth. Address: The Club House, Onneley, Crewe, Cheshire, CW3 5QF. DoB: n\a, British

Director - Wayne Doig. Address: The Club House, Onneley, Crewe, Cheshire, CW3 5QF. DoB: July 1963, British

Director - Bryan Foster. Address: The Club House, Onneley, Crewe, Cheshire, CW3 5QF. DoB: November 1948, British

Director - Jon Michael Heraty. Address: The Club House, Onneley, Crewe, Cheshire, CW3 5QF. DoB: September 1968, British

Director - Paul Gratton. Address: The Club House, Onneley, Crewe, Cheshire, CW3 5QF. DoB: June 1973, British

Director - David Dradshaw. Address: The Club House, Onneley, Crewe, Cheshire, CW3 5QF. DoB: September 1954, British

Director - Nigel Davies. Address: Ellams Place, Silverdale, Newcastle, Staffordshire, ST5 6EF, England. DoB: March 1957, British

Director - Neil Jennings. Address: Izaac Walton Way, Madeley, Crewe, Cheshire, CW3 9NE, England. DoB: July 1966, British

Director - Phillip John Robinson. Address: The Butts, Betley, Crewe, Cheshire, CW3 9AS, England. DoB: February 1954, British

Director - Ian Robert Colville. Address: Westlands, Bignall End, Stoke-On-Trent, Staffs, ST7 8NJ, England. DoB: July 1952, British

Director - Alan Wainwright. Address: Streamlet Cottage, The Holborn Madeley, Crewe, Cheshire, CW3 9PG. DoB: June 1942, British

Director - Anne Mountford. Address: Doddlespool Barns, Main Road Betley, Crewe, CW3 9AE, England. DoB: December 1938, British

Director - Peter Gareth Madew. Address: The Club House, Onneley, Crewe, Cheshire, CW3 5QF. DoB: June 1957, British

Director - Maurice Daley. Address: The Club House, Onneley, Crewe, Cheshire, CW3 5QF. DoB: October 1949, British

Director - Dr Barbara Ann Cole. Address: The Club House, Onneley, Crewe, Cheshire, CW3 5QF. DoB: October 1949, British

Director - Peter Ball. Address: The Club House, Onneley, Crewe, Cheshire, CW3 5QF. DoB: November 1939, British

Director - Steven May. Address: The Club House, Onneley, Crewe, Cheshire, CW3 5QF. DoB: September 1951, British

Director - Evelyn Furnival. Address: The Club House, Onneley, Crewe, Cheshire, CW3 5QF. DoB: February 1948, British

Director - Dr John Mills. Address: 121 The Dale, Ashley, Market Drayton, Shropshire, TF9 4NQ, England. DoB: March 1952, British

Director - Philip Michael Lally. Address: Redhills Farm, Baldwins Gate, Newcastle, Staffordshire, ST5 5EA, England. DoB: October 1947, British

Director - Maggie Freeman. Address: Chapel Lane, Knighton, Market Drayton, Shropshire, TF9 4HW, England. DoB: February 1952, British

Director - Phillip Shore. Address: New Road, Madeley, Crewe, Cheshire, CW3 9HD, England. DoB: March 1959, British

Director - Neil Robert Colville. Address: Hampshire Crescent, Stoke-On-Trent, Staffs, ST3 4TR, England. DoB: July 1980, British

Director - Maureen Watson. Address: New Road, Madeley, Nr Crewe, Cheshire, CW3 9HD, England. DoB: December 1937, British

Director - Ruth Swire. Address: Woore, Nr Crewe, Cheshire, CW3 9RT, England. DoB: September 1941, British

Director - Martin Ball. Address: Kingsway East, Newcastle, Staffs, ST5 3PZ, England. DoB: July 1964, British

Director - Jean Marshall. Address: Park Lane, Hatherton, Nantwich, Cheshire, CW5 7QX, England. DoB: February 1934, British

Director - Peter Gareth Madew. Address: Heathcote Road, Miles Green, Stoke-On-Trent, Staffordshire, ST7 8LL, England. DoB: June 1957, British

Director - Graham Matthews. Address: Park Close, Brynwood, Madeley, Nr Crewe, Cheshire, CW3 9HP, England. DoB: March 1941, British

Director - Phillip John Robinson. Address: Betley, Crewe, Cheshire, CW3 9AS. DoB: February 1954, British

Director - Colin Roy Brown. Address: 9 Green Lane, Willaston, Nantwich, Cheshire, CW5 7HY. DoB: July 1963, British

Director - Michael Heath. Address: 109 Fearns Avenue, Newcastle, Staffordshire, ST5 8LP. DoB: January 1940, British

Director - Jeremy Stephen Mellor. Address: 15 Lochleven Road, Crewe, Cheshire, CW2 6RX. DoB: June 1973, British

Director - Clive Charles Challinor. Address: Long Acre Manor Road, Madeley, Crewe, Cheshire, CW3 9PT. DoB: March 1944, British

Director - Mary Olivia Steele. Address: 12 Westway, Park Estate, Crewe, Cheshire, CW2 5AS. DoB: February 1932, British

Director - Allan Paul Challinor. Address: Hybury House, Manor Glade, Baldwins Gate, Newcastle, Staffordshire, ST5 5EZ. DoB: January 1951, British

Director - Jennifer Anne Curtis. Address: 76 Riverside, Nantwich, Cheshire, CW5 5HT. DoB: December 1938, British

Director - Jean Marshall. Address: Park Lane, Hatherton, Nantwich, Cheshire, CW5 7QX, England. DoB: February 1934, British

Director - Kevin Barrs. Address: 8 Woodhall Place, Silverdale, Newcastle, Staffordshire, ST5 6RB. DoB: April 1975, British

Director - Bryan George Maddock. Address: 8 Castel Close, Seabridge, Newcastle, Staffordshire, ST5 3EG. DoB: March 1952, British

Director - Josceline Edith Willows. Address: Willsweave 38 Sandbach Road, Church Lawton, Stoke On Trent, Staffordshire, ST7 3DP. DoB: May 1939, British

Director - Maureen Watson. Address: 35 New Road, Madeley, Crewe, CW3 9HD. DoB: December 1937, British

Director - Philip Shore. Address: Blossoms 13 Weston Lane, Shavington, Crewe, Cheshire, CW2 5AN. DoB: March 1959, British

Director - Michael Henry Barlow. Address: 63 Bradwell Lane, Newcastle, Staffordshire, ST5 8PT. DoB: January 1943, British

Director - Peter Houlton. Address: 67 Becconsall Drive, Crewe, Cheshire, CW1 4RP. DoB: May 1950, British

Director - Michael Kavanagh. Address: 66 John Offley Road, Madeley, Crewe, Cheshire, CW3 9ND. DoB: March 1940, British

Director - Linda Macbeth. Address: 11 Chancel Drive, Abbots Gate, Market Drayton, Shropshire, TF9 3QT. DoB: April 1941, British

Director - Gladys Baskerville. Address: 9 Howbeck Crescent, Wybunbury, Nantwich, Cheshire, CW5 7NX. DoB: April 1936, British

Director - George Ernest Broadhurst. Address: The Old Barn, Crewe Road Willatow, Nantwich, Cheshire, CW5 6NE. DoB: December 1935, British

Director - Robert William Still. Address: 2 Blenheim Close, Wistaston, Crewe, Cheshire, CW2 8HU. DoB: April 1945, British

Director - Colin Harry Head. Address: Pinecroft Sandyfield, Baldwins Gate, Newcastle, Staffordshire, ST5 5DW. DoB: September 1942, British

Director - Neville Joinson. Address: 81 Bradeley Road, Haslington, Crewe, Cheshire, CW1 1PX. DoB: March 1933, British

Director - Jean Mary Livingston. Address: 12 Martin Dale, Loggerheads, Market Drayton, Shropshire, TF9 4DH. DoB: May 1937, British

Director - Jonathan Michael Heraty. Address: 15 Waterside Close, Madeley, Crewe, Cheshire, CW3 9TH. DoB: September 1968, British

Director - Matthew Jon Heraty. Address: 15 Hillwood Road, Madeley Heath, Crewe, Cheshire, CW3 9JY. DoB: August 1971, British

Director - James Anthony Babester. Address: 8 Shefford Road, Seabridge, Newcastle Under Lyme, Staffordshire, ST5 3LE. DoB: August 1954, Irish

Director - Susan Lynne Hawksworth. Address: Modesty Main Road, Wrinehill, Crewe, Cheshire, CW3 9BJ. DoB: November 1948, British

Director - Susan Mary Reddish. Address: 6 Meadow Close, Shavington, Crewe, Cheshire, CW2 5BE. DoB: January 1944, British

Director - Stuart Humphrey. Address: Hillcrest, Moss Lane Madeley, Crewe, Cheshire, CW3 9ED. DoB: December 1944, British

Director - David Wakelin. Address: 18 Furnace Lane, Madeley, Crewe, Cheshire, CW3 9EU. DoB: April 1952, British

Director - Gladys Baskerville. Address: 9 Howbeck Crescent, Wybunbury, Nantwich, Cheshire, CW5 7NX. DoB: April 1936, British

Director - Jennifer Anne Curtis. Address: 108 Rope Lane, Wistaston, Crewe, Cheshire, CW2 6RQ. DoB: December 1938, British

Director - Janina Ingrid Watson. Address: 4 Blaizefield Close, Woore, Crewe, Cheshire, CW3 9SU. DoB: August 1945, British

Director - Peter Karling. Address: 14 Thornhill Drive, Madeley, Crewe, Cheshire, CW3 9UE. DoB: May 1942, British

Director - Trevor George Pye. Address: 9 Beckford Close, Crewe, Cheshire, CW1 3PT. DoB: August 1950, British

Director - Peter Salmon. Address: Birch Copse, Parkside, Madeley, Crewe, Cheshire, CW3 9JR. DoB: June 1944, British

Director - Margaret Marriott. Address: 76 Stephens Way, Bignall End, Stoke On Trent, Staffordshire, ST7 8NL. DoB: August 1943, British

Director - Philip Shore. Address: Blossoms 13 Weston Lane, Shavington, Crewe, Cheshire, CW2 5AN. DoB: March 1959, British

Director - Maureen Watson. Address: 35 New Road, Madeley, Crewe, CW3 9HD. DoB: December 1937, British

Director - Colin Peirson. Address: 365 Newcastle Road, Shavington, Crewe, CW2 5EA. DoB: November 1960, British

Director - Margaret Millward. Address: 9 Goosfields Close, Market Drayton, Salop, TF9 3TY. DoB: May 1937, British

Director - Neil David John Crowther. Address: 30 Acorn Bank Close, Wistaston, Cheshire, CW2 6TP. DoB: January 1950, British

Director - John Deeming. Address: The Cottages, Fernihoughs Bank Madeley, Crewe, Cheshire, CW3 9JT. DoB: January 1937, British

Director - Howard Curtis. Address: 108 Rope Lane, Wistaston, Crewe, Cheshire, CW2 6RQ. DoB: September 1937, British

Director - Margaret Clynes. Address: 1 Collinbrook Avenue, Crewe, Cheshire, CW2 6PN. DoB: August 1932, British

Director - John Francis Sutherland. Address: 11 Mount Close, Nantwich, Nantwich, Cheshire, CW5 6JJ. DoB: February 1932, Irish

Director - Norman Keith Chatton. Address: 32 Fields Road, Haslington, Crewe, Cheshire, CW1 5SZ. DoB: March 1943, British

Director - David Wakelin. Address: 18 Furnace Lane, Madeley, Crewe, Cheshire, CW3 9EU. DoB: April 1952, British

Secretary - Peter Ball. Address: 57 Hunters Way, Penkhull, Stoke On Trent, Staffordshire, ST4 5EF. DoB:

Director - Keith Allcock. Address: 246 Middlewich Street, Crewe, Cheshire, CW1 4DP. DoB: December 1946, British

Director - Paul James Hawksworth. Address: Modesty Main Road, Wrinehill Betley, Crewe, Cheshire, CW9BJ. DoB: n\a, British

Director - Cora Callister. Address: 8 Oak Bank Close, Willaston, Nantwich, Cheshire, CW5 7JA. DoB: August 1937, British

Director - Micheal Thomas Bowyer. Address: 28 Dartmouth Avenue, Newcastle, Staffordshire, ST5 3NX. DoB: July 1938, British

Director - Colin Jones. Address: 5 Avon Drive, Crewe, Cheshire, CW1 5NJ. DoB: April 1939, British

Director - Stephen Jackson. Address: 17 Mablins Lane, Coppenhall, Crewe, Cheshire, CW1 3RF. DoB: July 1965, British

Director - Michael Bernard Parker. Address: 10 Heathfield Road, Audlem, Crewe, Cheshire, CW3 0HH. DoB: March 1949, British

Director - Brenda Joy Bowyer. Address: 28 Dartmouth Avenue, Newcastle, Staffordshire, ST5 3NX. DoB: November 1943, British

Director - John Baskerville. Address: 8 Howbeck Crescent, Wybunbury, Crewe, Cheshire, CW5 7NX. DoB: October 1932, British

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

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

  • Lecturer in Business (Bank Contract) (Welwyn Garden City)

    Region: Welwyn Garden City

    Company: Oaklands College

    Department: N\A

    Salary: £15.68 to £24.24 per hour

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Research Executive Officer (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Economics & Finance

    Salary: £45,577 to £50,881 pro rata, per annum incl. London allowance (grade 6).

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Information Assistant (Collections) (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: Kingston University

    Department: Library and Learning Services General Operating

    Salary: £23,520 to £26,865

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Research Fellow in Laser Inference Lithography (Luton)

    Region: Luton

    Company: University of Bedfordshire

    Department: N\A

    Salary: £33,519 to £39,992 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • Research Associate (London)

    Region: London

    Company: King's College London

    Department: Innate Immunity, DTIMB

    Salary: £33,518 to £35,550 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Other Biological Sciences

  • Administrator (London)

    Region: London

    Company: King's College London

    Department: School of Population Sciences and Health Services Research

    Salary: £23,879 to £26,829 Grade 4 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Mental Health Advisor (Reading)

    Region: Reading

    Company: University of Reading

    Department: Student Wellbeing Services

    Salary: £39,992 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • HPC & Research Data Systems Engineer (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: From £39,000 per annum with benefits, subject to skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems

  • Research Associate - Fluids Structure and Transport Properties in Unconventional Pores (London)

    Region: London

    Company: University College London

    Department: UCL Department of Chemical Engineering

    Salary: £34,056 to £36,923 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science,Engineering and Technology,Chemical Engineering

  • Postdoctoral Research Assistant (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Barts Cancer Institute

    Salary: £32,405 to £36,064 per annum inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Diamond Jubilee Chairs in Computing - Data Analytics (1 post) (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,Computer Science,Information Systems

  • Associate Professor in Patient Safety [Psychology of Healthcare] (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Psychology

    Salary: £48,327 to £55,998 p.a. Grade 9

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

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

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

Location Onneley Golf Club Limited on Google maps

Other similar companies of The United Kingdom as Onneley Golf Club Limited: Primrose Film Productions Limited | Deamon Limited | 1990 Real To Reel Music Limited | All Change Arts Limited | Si5 Spymissions Ltd

1998 is the date that marks the establishment of Onneley Golf Club Limited, the company which is situated at The Club House, Onneley in Crewe. This means it's been eighteen years Onneley Golf Club has prospered on the local market, as it was established on 1998-12-23. The company's Companies House Reg No. is 03687396 and its zip code is CW3 5QF. This business Standard Industrial Classification Code is 93120 which means Activities of sport clubs. 2014-09-30 is the last time the accounts were filed. 18 years of presence in this particular field comes to full flow with Onneley Golf Club Ltd as they managed to keep their customers happy throughout their long history.

Barry Albert Lewis, William Mcrae Burns, Michael Henry Barlow and 15 remaining, listed below are registered as the enterprise's directors and have been doing everything they can to make sure everything is working correctly since February 2016.

Onneley Golf Club Limited is a domestic company, located in Crewe, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in The Club House Onneley CW3 5QF Crewe. Onneley Golf Club Limited was registered on 1998-12-23. 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 - 715,000 GBP, sales per year - more 328,000 GBP. Onneley Golf Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Onneley Golf Club Limited is Arts, entertainment and recreation, including 9 other directions. Director of Onneley Golf Club Limited is Barry Albert Lewis, which was registered at The Club House, Onneley, Crewe, Cheshire, CW3 5QF. Products made in Onneley Golf Club Limited were not found. This corporation was registered on 1998-12-23 and was issued with the Register number 03687396 in Crewe, 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 Onneley Golf Club Limited, open vacancies, location of Onneley 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 Onneley Golf Club Limited from yellow pages of The United Kingdom. Find address Onneley Golf Club Limited, phone, email, website credits, responds, Onneley Golf Club Limited job and vacancies, contacts finance sectors Onneley Golf Club Limited