Disley Golf Club Limited
Other sports activities
Contacts of Disley Golf Club Limited: address, phone, fax, email, website, working hours
Address: Stanley Hall Lane Disley SK12 2JX Stockport
Phone: +44-1264 8625885 +44-1264 8625885
Fax: +44-1264 8625885 +44-1264 8625885
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Disley Golf Club Limited"? - Send email to us!
Registration data Disley Golf Club Limited
Get full report from global database of The UK for Disley Golf Club Limited
Addition activities kind of Disley Golf Club Limited
508703. Cleaning and maintenance equipment and supplies
23230100. Men's and boys' neckties and bow ties
28999947. Stencil correction compounds
38230106. Thermometers, filled system: industrial process type
38619902. Editing equipment, motion picture: viewers, splicers, etc.
42139910. Refrigerated products transport
Owner, director, manager of Disley Golf Club Limited
Director - Paul Edward Backx. Address: Stanley Hall Lane, Disley, Stockport, Cheshire, SK12 2JX. DoB: March 1949, British
Director - John Commins. Address: Stanley Hall Lane, Disley, Stockport, Cheshire, SK12 2JX. DoB: April 1944, British
Director - Jacqui Bircham. Address: Stanley Hall Lane, Disley, Stockport, Cheshire, SK12 2JX. DoB: August 1944, British
Director - Neil O'brien. Address: Stanley Hall Lane, Disley, Stockport, Cheshire, SK12 2JX. DoB: March 1945, British
Director - Steve Misell. Address: Hilton Road, Disley, Stockport, Cheshire, SK12 2JU, England. DoB: November 1956, British
Director - Colin Howarth. Address: Stanley Hall Lane, Disley, Stockport, Cheshire, SK12 2JX. DoB: November 1941, British
Director - David Stephenson. Address: Stanley Hall Lane, Disley, Stockport, Cheshire, SK12 2JX. DoB: October 1953, British
Director - John Aitchison. Address: Bittern Grove, Macclesfield, Cheshire, SK10 3QP, England. DoB: January 1943, British
Director - Christopher Norman Jenkinson. Address: Chatsworth Road, High Lane, Stockport, Cheshire, SK6 8DA, England. DoB: May 1943, British
Director - Neil O'brien. Address: Stanley Hall Lane, Disley, Stockport, Cheshire, SK12 2JX. DoB: March 1945, British
Director - Denis Finn Clarke. Address: Stanley Hall Lane, Disley, Stockport, Cheshire, SK12 2JX. DoB: February 1941, British
Director - Grant Knowles. Address: Stanley Hall Lane, Disley, Stockport, Cheshire, SK12 2JX. DoB: October 1951, British
Director - Norman Cantello. Address: Stanley Hall Lane, Disley, Stockport, Cheshire, SK12 2JX. DoB: February 1942, British
Secretary - Howard Allinson Orton. Address: Stanley Hall Lane, Disley, Stockport, Cheshire, SK12 2JX. DoB:
Director - Richard Banks. Address: Stanley Hall Lane, Disley, Stockport, Cheshire, SK12 2JX. DoB: January 1947, British
Director - Ann Mccormick. Address: Stanley Hall Lane, Disley, Stockport, Cheshire, SK12 2JX. DoB: December 1959, British
Director - Paul Evans. Address: Stanley Hall Lane, Disley, Stockport, Cheshire, SK12 2JX. DoB: October 1950, English
Director - David Stephenson. Address: Stanley Hall Lane, Disley, Stockport, Cheshire, SK12 2JX. DoB: October 1953, British
Director - Alexander Hughes. Address: Stanley Hall Lane, Disley, Stockport, Cheshire, SK12 2JX. DoB: August 1954, British
Director - Michael Bircham. Address: Rushmere Close, Adlington, Macclesfield, Cheshire, SK10 5SR, United Kingdom. DoB: July 1946, British
Director - David Alexander Woodhead. Address: 157 Buxton Old Road, Higher Disley, Stockport, Cheshire, SK12 2AY. DoB: January 1967, British
Secretary - Philip Neville Housley. Address: Blossoms Lane, Woodford, Cheshire, SK7 1RE, England. DoB: May 1960, British
Director - Steven Missell. Address: Hilton Road, Disley, Stockport, Cheshire, SK12 2JU, United Kingdom. DoB: July 1953, Other
Director - James Hunt. Address: 1 D Anglesey Drive Poynton, Stockport, Cheshire, SK12 1BT. DoB: May 1943, British
Director - Peter Mantell. Address: 193 Greg Street, Stockport, Cheshire, SK5 7LY. DoB: October 1941, British
Director - John Davey Pengelly. Address: 6 & 7 Waterside, Dolly Lane, Buxworth, Derbyshire, SK23 7QQ. DoB: January 1958, British
Director - Colin Arthur Oldham. Address: 16 Bradwell Road, Hazel Grove, Stockport, Cheshire, SK7 6EU. DoB: April 1943, British
Director - Richard Godfrey Dawson. Address: Jelma 18 Red Lane, Disley, Stockport, Cheshire, SK12 2NP. DoB: September 1946, British
Secretary - Paul Raymond Smallwood. Address: 13 Graham Drive, Disley, Stockport, Cheshire, SK12 2JJ. DoB:
Director - Philip Mccormick. Address: Frinton, 22 Buxton Road West, Stockport, Cheshire, SK12 2LY. DoB: November 1959, British
Director - Leslie William Davidson. Address: 47 Ironstone Crescent, Chapeltown, Sheffield, South Yorkshire, S35 3XT. DoB: January 1940, British
Director - Philip Neville Housley. Address: 12 Delfur Road, Bramhill, Stockport, Cheshire, SK7 2HG. DoB: May 1960, British
Director - Ian Douglas Hammond. Address: 6 Wincle Avenue, Poynton, Stockport, Cheshire, SK12 1SZ. DoB: January 1942, British
Director - John Henry Hudson. Address: 9 Cranford Gardens, Marple, Stockport, Cheshire, SK6 6QQ. DoB: December 1934, British
Director - Christopher Norman Jenkinson. Address: 25 Chatsworth Road, High Lane, Stockport, Cheshire, SK6 8DA. DoB: May 1943, British
Director - Denis Finn Clarke. Address: 1 Gawsworth Close, Poynton, Stockport, Cheshire, SK12 1XB. DoB: February 1941, British
Director - Christine Dawson. Address: 6 Crabtree Avenue, Disley, Stockport, Cheshire, SK12 2DD. DoB: January 1944, British
Director - John Martin Rodger. Address: 18 Fletcher Drive, Disley, Stockport, Cheshire, SK12 2ND. DoB: March 1936, British
Secretary - Dianne Lesley Bradley. Address: 10 Lower Field Drive, Offerton, Stockport, SK2 5JJ. DoB:
Director - George Frederick Long. Address: 24 Graham Drive, Disley, Stockport, Cheshire, SK12 2JJ. DoB: June 1943, British
Director - Michael Parker. Address: 33 Chantry Road, Disley, Stockport, Cheshire, SK12 2BE. DoB: December 1931, British
Director - Neil Terence Obrien. Address: 3 Hollinwood Road, Disley, Stockport, Cheshire, SK12 2EE. DoB: March 1945, British
Director - John Michael Travis. Address: 27 Bower Avenue, Hazel Grove, Stockport, Cheshire, SK7 6LG. DoB: June 1947, British
Secretary - David John Billington. Address: 24 Sandiway, Bramhall, Stockport, Cheshire, SK7 3BP. DoB: February 1947, British
Director - Frederick Peter Thompson. Address: 14 Leafield Road, Disley, Cheshire, SK12 2JF. DoB: December 1931, British
Director - Bernard Pearson. Address: 10 Coppice Avenue, Disley, Stockport, Cheshire, SK12 2LS. DoB: October 1944, British
Director - Michael John Wiggins. Address: 15 Windsor Road, Hazel Grove, Stockport, Cheshire, SK7 4SW. DoB: October 1933, British
Director - Arthur Thomas Booth. Address: Lee Wood Reservoir Road, Whaley Bridge, Stockport, Cheshire, SK12 7BW. DoB: September 1935, British
Secretary - Arthur Thomas Booth. Address: Lee Wood Reservoir Road, Whaley Bridge, Stockport, Cheshire, SK12 7BW. DoB: September 1935, British
Director - John Stockley. Address: 5 Winston Close, Marple, Stockport, Cheshire, SK6 6HW. DoB: April 1941, British
Director - Colin Arthur Oldham. Address: 16 Bradwell Road, Hazel Grove, Stockport, Cheshire, SK7 6EU. DoB: April 1943, British
Director - Ronald Charlton Booth. Address: Hillcrest 9 Station Road, Furness Vale, Stockport, Cheshire, SK12 7QA. DoB: January 1933, British
Director - John Smedley. Address: 22 Longdale Close, High Lane, Stockport, Cheshire, SK6 8JG. DoB: April 1942, British
Director - Robert James Wallace. Address: 11 Martlet Avenue, Disley, Stockport, Cheshire, SK12 2JH. DoB: September 1930, British
Director - John Hirst Mallinson. Address: 27 Beacon View, Marple, Stockport, Cheshire, SK6 6PX. DoB: September 1936, British
Director - John Douglas Glendinning. Address: 35 Southern Crescent, Bramhall, Stockport, Cheshire, SK7 3AQ. DoB: September 1942, British
Director - John Brian Peacock. Address: 11 Withypool Drive, Stockport, Cheshire, SK2 6DT. DoB: March 1928, British
Secretary - David John English. Address: 9 Meadow Drive, Prestbury, Macclesfield, Cheshire, SK10 4EY. DoB:
Director - Christopher Norman Jenkinson. Address: 25 Chatsworth Road, High Lane, Stockport, Cheshire, SK6 8DA. DoB: May 1943, British
Director - Keith Bleakley. Address: 14 Fortyacre Drive, Bredbury, Stockport, Cheshire, SK6 2EZ. DoB: February 1937, British
Director - Michael Parker. Address: 33 Chantry Road, Disley, Stockport, Cheshire, SK12 2BE. DoB: December 1931, British
Director - Geoffrey Yeomans. Address: 4 Poplar Way, High Lane, Stockport, Cheshire, SK6 8ES. DoB: January 1939, British
Director - Michael David Ward. Address: 23 Bentside Road, Disley, Stockport, Cheshire, SK12 2AJ. DoB: February 1941, British
Director - Gilbert Downs. Address: 29 Thornway, High Lane Disley, Stockport, Cheshire, SK6 8EL. DoB: December 1929, British
Director - Albert Hollingsworth. Address: Green Willows 25 The Ridgeway, Disley, Stockport, Cheshire, SK12 2JQ. DoB: June 1937, British
Director - Doctor John Wilkinson. Address: Netherwood Cottage Brookledge Lane, Adlington, Macclesfield, Cheshire, SK10 4JU. DoB: September 1930, British
Director - Christopher Bradley. Address: 17 Queens Road, Hazel Grove, Stockport, Cheshire, SK7 4HX. DoB: October 1945, British
Director - Richard Alexander Clayton. Address: Crosbies Cottage, Brookside, Buxworth, High Peak, Derbyshire, SK23 7NE. DoB: n\a, British
Director - Jim Cottrell. Address: 161a Chester Road, Hazel Grove, Stockport, Cheshire, SK7 6HD. DoB: September 1932, British
Director - Neil Terence Obrien. Address: 3 Hollinwood Road, Disley, Stockport, Cheshire, SK12 2EE. DoB: March 1945, British
Director - John Tomlinson. Address: 41 Martlet Avenue, Disley, Stockport, Cheshire, SK12 2JH. DoB: September 1935, British
Jobs in Disley Golf Club Limited, vacancies. Career and training on Disley Golf Club Limited, practic
Now Disley Golf Club Limited have no open offers. Look for open vacancies in other companies
-
Projects Officer (Hatfield)
Region: Hatfield
Company: University of Hertfordshire
Department: School of Health and Social Work
Salary: £27,285 to £29,799 pa with potential to progress to £32,548 by annual increments on achieving designated skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Unestablished Operations Analyst (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Investment Office
Salary: £32,000 to £42,000
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Teaching Associate (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: School of Engineering & Materials Science
Salary: £32,956 to £38,709 per annum (grade 4), depending on previous experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,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
-
Research Fellow in Seismology (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Earth and Environment
Salary: Please see details below
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Computer Science,Software Engineering
-
Researcher in the RealValue Project (Oxford)
Region: Oxford
Company: University of Oxford
Department: School of Geography and the Environment
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Social Sciences and Social Care,Sociology,Other Social Sciences
-
Research Grants and Contracts Advisor (Pre-award) (Edinburgh)
Region: Edinburgh
Company: Queen Margaret University, Edinburgh
Department: Finance Department, Research Grants & Contracts Unit
Salary: £27,629 to £31,076 (with possible progression to £33,943) pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Finance,Fundraising and Alumni
-
Project Manager (Stirling)
Region: Stirling
Company: University of Stirling
Department: N\A
Salary: £39,324 to £46,924 p.a., Grade 8
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Associate in Biostatistics (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Population Health, Health Services Research & Primary Care
Salary: £31,604 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics
-
Research Technician (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Royal Dick School of Veterinary Studies
Salary: £26,829 to £31,076
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
-
Departmental Manager (London)
Region: London
Company: University College London
Department: UCL Civil, Enviromental & Geomatic Engineering
Salary: £54,240 to £58,978 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Property and Maintenance
-
Head of Medway School of Pharmacy (London)
Region: London
Company: University of Greenwich
Department: Medway School of Pharmacy
Salary: £70,672 to £89,851 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy
-
PhD Studentship: Reproductive Ageing in Women, Medical School (Exeter)
Region: Exeter
Company: University of Exeter
Department: Medical School
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Nutrition,Social Sciences and Social Care,Sociology,Sport and Leisure,Sports Science
Responds for Disley Golf Club Limited on Facebook, comments in social nerworks
Read more comments for Disley Golf Club Limited. Leave a comment for Disley Golf Club Limited. Profiles of Disley Golf Club Limited on Facebook and Google+, LinkedIn, MySpaceLocation Disley Golf Club Limited on Google maps
Other similar companies of The United Kingdom as Disley Golf Club Limited: Silverdown Limited | Logan Group Limited | Alan Kane Ltd. | Pwcc Ltd | Elpet Limited
Disley Golf Club Limited is established as Private Limited Company, located in Stanley Hall Lane, Disley , Stockport. The office post code is SK12 2JX This firm has been operating since 1920. Its reg. no. is 00170424. This firm SIC and NACE codes are 93199 meaning Other sports activities. 2015-12-31 is the last time the accounts were reported. Disley Golf Club Ltd has been working in the business for ninety six years, something very few companies could achieve.
The company owns one restaurant or cafe. Its FHRSID is R14L51STAN/1. It reports to Cheshire East and its last food inspection was carried out on 24th January 2013 in Stanley Hall Lane, Disley, SK12 2JX. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 5 for confidence in management.
There is a number of five directors employed by the following firm at present, namely Paul Edward Backx, John Commins, Jacqui Bircham and 2 other directors have been described below who have been executing the directors assignments since February 2015.
Disley Golf Club Limited is a foreign stock company, located in Stockport, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Stanley Hall Lane Disley SK12 2JX Stockport. Disley Golf Club Limited was registered on 1920-09-24. 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 - 540,000 GBP, sales per year - approximately 832,000,000 GBP. Disley Golf Club Limited is Private Limited Company.
The main activity of Disley Golf Club Limited is Arts, entertainment and recreation, including 6 other directions. Director of Disley Golf Club Limited is Paul Edward Backx, which was registered at Stanley Hall Lane, Disley, Stockport, Cheshire, SK12 2JX. Products made in Disley Golf Club Limited were not found. This corporation was registered on 1920-09-24 and was issued with the Register number 00170424 in Stockport, 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 Disley Golf Club Limited, open vacancies, location of Disley 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