Sandy Lodge Golf Club Limited
Operation of sports facilities
Contacts of Sandy Lodge Golf Club Limited: address, phone, fax, email, website, working hours
Address: Sandy Lodge Golf Club HA6 2JD Northwood
Phone: +44-1295 6117706 +44-1295 6117706
Fax: +44-1295 6117706 +44-1295 6117706
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Sandy Lodge Golf Club Limited"? - Send email to us!
Registration data Sandy Lodge Golf Club Limited
Get full report from global database of The UK for Sandy Lodge Golf Club Limited
Addition activities kind of Sandy Lodge Golf Club Limited
356699. Speed changers, drives, and gears, nec
17310303. Sound equipment specialization
20449905. Flour, rice
28610105. Softwood distillates, nec
32920401. Brake linings, asbestos
48130000. Telephone communication, except radio
Owner, director, manager of Sandy Lodge Golf Club Limited
Director - Lesley Mulley. Address: n\a. DoB: May 1958, British
Director - Kenneth Butcher. Address: n\a. DoB: August 1944, British
Director - Colin James Buckle. Address: n\a. DoB: June 1944, British
Director - Tony Middleton. Address: n\a. DoB: January 1950, British
Director - Sandra Butters. Address: n\a. DoB: June 1961, Bristish
Director - Gregory Pegg. Address: n\a. DoB: September 1965, British
Director - Cheryl Anne Smyth. Address: n\a. DoB: February 1958, British
Director - Kevin Allen. Address: n\a. DoB: September 1955, British
Director - Charles Alan Smith. Address: n\a. DoB: June 1944, British
Director - Ray Varty. Address: n\a. DoB: October 1940, British
Director - Stephen Parris. Address: n\a. DoB: June 1953, British
Director - Peter Dewhurst. Address: n\a. DoB: August 1962, British
Director - David Charles Hall. Address: n\a. DoB: February 1944, British
Director - Michael Anthony O'mahony. Address: n\a. DoB: September 1941, British
Secretary - Clive Howard Bailey. Address: Beauchamp Gardens, Mill End, Northwood, Middlesex, HA6 2JD. DoB: n\a, British
Director - Richard David Frederick John Laugher. Address: 28a Nightingale Road, Northwood, Middlesex, HA6 2JD. DoB: April 1946, British
Director - Anne Littlejohn. Address: n\a. DoB: September 1945, British
Director - Louise Tipping. Address: Sandy Lodge Golf Club, Northwood, Middlesex, HA6 2JD. DoB: August 1959, British
Director - Colin James Buckle. Address: Sandy Lodge Golf Club, Northwood, Middlesex, HA6 2JD. DoB: June 1944, British
Director - Sean Sayers. Address: n\a. DoB: June 1971, British
Director - Jennifer Frances Haynes. Address: n\a. DoB: December 1947, British
Director - Kamlesh Kumar Sood. Address: Sandy Lodge Golf Club, Northwood, Middlesex, HA6 2JD. DoB: November 1942, British
Director - Marion Buckle. Address: Sandy Lodge Golf Club, Northwood, Middlesex, HA6 2JD. DoB: April 1949, British
Director - Kenneth Butcher. Address: Sandy Lodge Golf Club, Northwood, Middlesex, HA6 2JD. DoB: August 1944, British
Director - Charles Alan Smith. Address: Sandy Lodge Golf Club, Northwood, Middlesex, HA6 2JD. DoB: June 1944, British
Director - Raymond Varty. Address: Sandy Lodge Golf Club, Northwood, Middlesex, HA6 2JD. DoB: November 1940, British
Director - Christopher John Boon. Address: Sandy Lodge Golf Club, Northwood, Middlesex, HA6 2JD. DoB: April 1946, United Kingdom
Director - Angeles Kennedy. Address: Sandy Lodge Golf Club, Northwood, Middlesex, HA6 2JD. DoB: April 1948, British
Director - Cliff Butters. Address: Moor Park Road, Northwood, Middlesex, HA6 2DN. DoB: January 1961, British
Director - Ray Leggett. Address: 1b Westbury Road, Northwood, Middlesex, HA6 3DB. DoB: January 1938, British
Director - Brian Pettifer. Address: Askew Road, Moor Park, Northwood, Middlesex, HA6 3JE. DoB: January 1938, British
Director - John Anthony Farquhar Dean. Address: 9 Lower Plantation, Sarratt Lane Loudwater, Rickmansworth, Hertfordshire, WD3 4PQ. DoB: May 1946, British
Director - Michael James Court. Address: Viewpoint Felden Lane, Felden, Hemel Hempstead, Hertfordshire, HP3 0BB. DoB: January 1940, British
Director - Leslie John Wallis. Address: 12 Saint Margarets Road, Ruislip, Middlesex, HA4 7NU. DoB: March 1935, British
Director - Lesley Mulley. Address: 14 Worple Way, Harrow, Middlesex, HA2 9SP. DoB: May 1958, British
Director - Mansukh Ratanshi Radia. Address: 10 Farm Way, Northwood, Middlesex, HA6 3EF. DoB: January 1942, British
Director - Gary Stephen Voisey. Address: 16 Denham Way, Denham, Middlesex, UB9 5AX. DoB: May 1957, British
Director - Anthony Gregory Middleton. Address: 14 Garston Crescent, Watford, Hertfordshire, WD25 0LD. DoB: January 1950, British
Director - Susan Stanley. Address: 9 Vache Mews, Vache Lane, Chalfont St Giles, Buckinghamshire, HP8 4UT. DoB: June 1948, British
Director - Alan Hart. Address: 58 Westbury Road, Northwood, Middlesex, HA6 3BY. DoB: November 1947, British
Director - Nicola Jane Alexander. Address: 18 Elgood Avenue, Northwood, Middlesex, HA6 3QJ. DoB: September 1954, British
Director - David Graham Scammell. Address: 94 Oaklands Avenue, Oxhey, Watford, Hertfordshire, WD19 4LW. DoB: April 1959, British
Director - Stephen Mark Kay. Address: 55 Raglan Gardens, Oxhey, Hertfordshire, WD19 4LJ. DoB: February 1956, British
Director - Richard Philip Posner. Address: 48 Wolsey Road, Moor Park, Northwood, Middlesex, HA6 2KN. DoB: March 1948, British
Director - Anne Hall. Address: 37 Harford Drive, Watford, Hertfordshire, WD17 3DQ. DoB: April 1945, British
Director - Susanna Margaretha Sommerville. Address: 2 Towers Road, Hatch End, Pinner, Middlesex, HA5 4SJ. DoB: June 1946, Swiss- British
Director - Kevin Allen. Address: 33 Green Street, Chorleywood, Hertfordshire, WD3 5QS. DoB: September 1955, British
Director - William Alfred Cropley. Address: 28 Beechwood Avenue, Ruislip, Middlesex, HA4 6EL. DoB: April 1935, British
Director - Michael Anthony O Mahony. Address: 134 Oaklands Avenue, Oxhey, Watford, Hertfordshire, WD19 4LQ. DoB: September 1941, British
Director - Miriam Ann Mee. Address: 8 Ashbourne Square, Northwood, Middlesex, HA6 3BQ. DoB: February 1941, British
Director - John Hyett Hible. Address: Calyer Lodge, 25 Frithwood Avenue, Northwood, Middlesex, HA6 3LY. DoB: September 1938, British
Director - Richard David Frederick John Laugher. Address: 28a Nightingale Road, Bushey, Hertfordshire, WD23 3NJ. DoB: April 1946, British
Director - Clive Lander. Address: 44 Kingsfield Road, Oxhey, Hertfordshire, WD19 4TR. DoB: n\a, British
Director - Jennifer Frances Haynes. Address: Great Wheelers Barn, The Green, Sarratt, Hertfordshire, WD3 6BJ. DoB: December 1947, British
Director - David Charles Hall. Address: 37 Hartford Drive, Watford, Hertfordshire, WD1 3DQ. DoB: February 1944, British
Director - Raymond William Varty. Address: 100 Uxbridge Road, Harrow Weald, Harrow, Middlesex, HA3 6TR. DoB: November 1940, British
Director - Ian Wilton Ferres. Address: 7 Wildwood, Northwood, Middlesex, HA6 2DB. DoB: September 1933, Australian
Director - Michael Maloney. Address: 40a Fairacres, Ruislip, Middlesex, HA4 8AN. DoB: March 1946, British
Director - Celia Ann O Mahony. Address: 134 Oaklands Avenue, Oxhey, Hertfordshire, WD19 4LQ. DoB: August 1940, British
Secretary - John Christopher Coombes. Address: 15 Jacks Lane, Harefield, Middlesex, UB9 6HE. DoB: December 1937, British
Director - Patrick Joseph Boland. Address: 26 Argyle Road, Harrow, Middlesex, HA2 7AJ. DoB: June 1953, Irish
Director - Peter Tanner. Address: 13 Saint Huberts Close, Gerrards Cross, Buckinghamshire, SL9 7EN. DoB: January 1938, British
Director - Andrew David Thorpe. Address: Chesnaye, 4 Oxhey Road, Watford, Hertfordshire, WD19 4QE. DoB: April 1943, British
Director - Susanna Margaretha Sommerville. Address: 2 Towers Road, Hatch End, Pinner, Middlesex, HA5 4SJ. DoB: June 1946, Swiss- British
Director - Georgina Margaret Waugh. Address: Mayhall Farmhouse, Copperkins Lane, Chesham Bois, Buckinghamshire, HP6 5RG. DoB: June 1943, British
Director - John Christopher Coombes. Address: 15 Jacks Lane, Harefield, Middlesex, UB9 6HE. DoB: December 1937, British
Director - Ronald Thomas Stone. Address: 18 Charlbury Road, Uxbridge, Middlesex, UB10 8EY. DoB: January 1939, British
Director - Alan Hart. Address: 58 Westbury Road, Northwood, Middlesex, HA6 3BY. DoB: November 1947, British
Director - Joyce Julienne Ward Frost. Address: 48 Valley Road, Rickmansworth, Hertfordshire, WD3 4DS. DoB: April 1929, British
Director - Joan Evelyn Easterbrook. Address: 15 The Ridgeway, Watford, Hertfordshire, WD1 3TW. DoB: April 1940, British
Director - Brian Pettifer. Address: Askew Road, Moor Park, Northwood, Middlesex, HA6 3JE. DoB: January 1938, British
Director - Leslie John Wallis. Address: 12 Saint Margarets Road, Ruislip, Middlesex, HA4 7NU. DoB: March 1935, British
Director - Keith George Trobridge. Address: 17 Copthall Corner, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0BZ. DoB: May 1951, British
Director - Anne Hall. Address: 37 Harford Drive, Watford, Hertfordshire, WD17 3DQ. DoB: April 1945, British
Secretary - Heather Elizabeth Inman. Address: House On The Links, Sandy Lodge Lane, Northwood, Middlesex, HA6 2JB. DoB:
Director - David Charles Hall. Address: 37 Hartford Drive, Watford, Hertfordshire, WD1 3DQ. DoB: February 1944, British
Director - Thomas Laurence Kavanagh. Address: 24 Western Gardens, Ealing, London, W5 3RU. DoB: January 1937, Republic Of Ireland
Director - John Hyett Hible. Address: Calyer Lodge, 25 Frithwood Avenue, Northwood, Middlesex, HA6 3LY. DoB: September 1938, British
Secretary - Ian Wilton Ferres. Address: 7 Wildwood, Northwood, Middlesex, HA6 2DB. DoB: September 1933, Australian
Director - James Room. Address: 170 Whitby Road, Ruislip, Middlesex, HA4 9DY. DoB: December 1936, British
Director - Philip Cyril Miles. Address: 31 Chestnut Drive, Pinner, Middlesex, HA5 1LX. DoB: December 1946, British
Director - John Christopher Coombes. Address: 15 Jacks Lane, Harefield, Middlesex, UB9 6HE. DoB: December 1937, British
Director - Colin James Buckle. Address: Marco House, 3 Sandy Lodge Lane, Northwood, Middlesex, HA6 2JA. DoB: June 1944, British
Director - Aileen Margaret Ketherine Walker. Address: 11 Stanbury Avenue, Watford, Hertfordhsire, WD1 3HW. DoB: August 1960, British
Director - Stephen Peter Grimwood. Address: 26 Swakeleys Drive, Ickenham, Middlesex, UB10 8QD. DoB: January 1958, British
Director - Donald Wentworth Reap. Address: 135 Eastcote Road, Ruislip, Middlesex, HA4 8BJ. DoB: March 1930, British
Director - Mavis Pauline Cropley. Address: 28 Beechwood Avenue, Ruislip, Middlesex, HA4 6EL. DoB: April 1938, British
Director - Patricia Linda Budd. Address: 27 Hardwicke House, The Esplanade, Seaford, East Sussex, BN25 1JS. DoB: February 1942, British
Director - Robert Sydney Keating. Address: Three Trees, 19 Highlands Lane, Chalfont St Peter, Buckinghamshire, SL9 0DL. DoB: March 1936, British
Director - Raymond Chalkley. Address: 229 Cassiobury Drive, Watford, Hertfordshire, WD1 3AN. DoB: November 1931, British
Director - Henry Raymond George Puddifoot. Address: 76 Birchmead Avenue, Pinner, Middlesex, HA5 2BH. DoB: November 1925, British
Director - John Morland Brew. Address: 17 Sandy Lodge Lane, Northwood, Middlesex, HA6 2HZ. DoB: October 1930, British
Director - Jean Charlotte Ranger. Address: 9 Woodlea Grove, Northwood, Middlesex, HA6 2DW. DoB: December 1943, British
Director - Susan Hoskins. Address: 19 Sandy Lodge Lane, Northwood, Middlesex, HA6 2HZ. DoB: September 1936, British
Director - Michael Anthony O'mahony. Address: 134 Oaklands Avenue, Oxhey, Watford, Hertfordshire, WD1 4LQ. DoB: September 1941, British
Director - Ian Wilton Ferres. Address: 7 Wildwood, Northwood, Middlesex, HA6 2DB. DoB: September 1933, Australian
Director - Doreen Greer. Address: 30 Woodhurst Drive, Denham, Uxbridge, Middlesex, UB9 5LL. DoB: January 1937, British
Director - David Graham Scammell. Address: 104 Hillview Road, Hatch End, Pinner, Middlesex, HA5 4PE. DoB: April 1959, British
Director - Colin James Buckle. Address: Marco House, 3 Sandy Lodge Lane, Northwood, Middlesex, HA6 2JA. DoB: June 1944, British
Director - Brian Pettifer. Address: 58 South Approach, Moor Park, Northwood, Middlesex, HA6 2ET. DoB: January 1938, British
Director - Pauline Woolley. Address: 9 Caroon Drive, Sarratt, Rickmansworth, Hertfordshire, WD3 6DD. DoB: March 1947, British
Director - Ronald Trevor Ranger. Address: 8 Beehive Close, Uxbridge, Middlesex, UB10 9QP. DoB: February 1944, British
Director - James Room. Address: 170 Whitby Road, Ruislip, Middlesex, HA4 9DY. DoB: December 1936, British
Director - Thomas Frederick Bonner. Address: Kailas 11 Kipling Place, Stanmore, Middlesex, HA7 3NG. DoB: August 1932, British
Director - Hilda Macgregor Brew. Address: 17 Sandy Lodge Lane, Northwood, Middlesex, HA6 2HZ. DoB: April 1934, British
Director - Frederick Arthur Rosbottom. Address: 2 Buttsmead, Northwood, Middlesex, HA6 2TL. DoB: January 1932, British
Director - Robert Sydney Keating. Address: Three Trees, 19 Highlands Lane, Chalfont St Peter, Buckinghamshire, SL9 0DL. DoB: March 1936, British
Director - Robert Habgood Walmsley. Address: 41 Moor Park Road, Northwood, Middlesex, HA6 2DH. DoB: November 1923, British
Director - Ian William Wisely. Address: Ty Cornel 26 Westbury Road, Northwood, Middlesex, HA6 3BU. DoB: January 1938, British
Director - Basil Norman Margrave. Address: 32 The Ridgeway, Ruislip, Middlesex, HA4 8QQ. DoB: March 1931, British
Director - James Smith. Address: 19 Westbury Road, Northwood, Middlesex, HA6 3DB. DoB: May 1918, British
Director - Donald Stanley Hollands. Address: Manor Cottage, Horsenden, Bucks. DoB: November 1924, British
Director - Colin Newbury. Address: 30a Dene Road, Northwood, Middlesex, HA6 2BT. DoB: September 1938, British
Director - Ronald Arthur Sumpter. Address: 67 Farmlands, Eastcote, Pinner, Middlesex, HA5 2LN. DoB: September 1927, British
Director - Ann Green. Address: Rathgar Lodge 40 Woodside Avenue, Beaconsfield, Buckinghamshire, HP9 1JH. DoB: August 1931, British
Director - Jane Margaret Forbes. Address: 7 Buckland Rise, Pinner, Middlesex, HA5 3QR. DoB: August 1931, British
Director - Frank Victor Tiffin. Address: 3 Linksway, Northwood, Middlesex, HA6 2XA. DoB: November 1918, British
Secretary - John Noel Blair. Address: 391 Watford Road, St Albans, Hertfordshire, AL2 3DF. DoB:
Director - Dr Stanley Dixon. Address: Nantucket Violet Way, Loudwater, Rickmansworth, Hertfordshire, WD3 4JP. DoB: May 1927, British
Director - Thomas Laurence Kavanagh. Address: 24 Western Gardens, Ealing, London, W5 3RJ. DoB: January 1927, Irish
Jobs in Sandy Lodge Golf Club Limited, vacancies. Career and training on Sandy Lodge Golf Club Limited, practic
Now Sandy Lodge Golf Club Limited have no open offers. Look for open vacancies in other companies
-
Senior College Research Officer (Brayford)
Region: Brayford
Company: University of Lincoln
Department: Research & Enterprise – Research and Income Generation Support
Salary: £27,285 + per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication
-
Assistant/Associate/Full Professor in Information Systems/Management Science/Business Analytics (London)
Region: London
Company: Imperial College London
Department: Imperial College Business School
Salary: Competitive Salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Information Systems,Business and Management Studies,Management,Business Studies
-
Regional Tutor – Hearing Impairment (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Education, Department of Disability Inclusion and Special Needs
Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Satellite Oceanographer (Southampton)
Region: Southampton
Company: National Oceanography Centre
Department: Marine Physics and Ocean Climate
Salary: £28,200 to £32,130 per annum (Band 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences
-
Disability Cycling Activator (Leeds)
Region: Leeds
Company: University of Leeds
Department: Commercial & Campus Support Services
Salary: £14,767 to £15,976 p.a. pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Sport and Leisure
-
Research Associate - A84262R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Medical Sciences - Institute for Cell Molecular Biosciences
Salary: £29,301 to £38,183 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
Research Associate in Protein Expression (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Biological Sciences
Salary: £31,604 to £35,550
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Deputy Student Administration Manager (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty Student Administration
Salary: £28,453 to £32,004 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Catering Assistant - SCR (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Commerical Services
Salary: £17,236 to £17,892 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Q-Step Centre Careers Officer (London)
Region: London
Company: University College London
Department: Department of Political Science
Salary: £27,545 to £32,281 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,Student Services
-
Postdoctoral Research Fellow (Leeds)
Region: Leeds
Company: University of Leeds
Department: Leeds Institute of Clinical Trials Research (LICTR)
Salary: £32,004 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Mathematics,Statistics
-
Senior Lecturer/Reader in Digital Humanities (Norwich)
Region: Norwich
Company: University of East Anglia
Department: Faculty of Arts and Humanities
Salary: £49,149 to £56,950 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems,Languages, Literature and Culture,Historical and Philosophical Studies,History,Cultural Studies
Responds for Sandy Lodge Golf Club Limited on Facebook, comments in social nerworks
Read more comments for Sandy Lodge Golf Club Limited. Leave a comment for Sandy Lodge Golf Club Limited. Profiles of Sandy Lodge Golf Club Limited on Facebook and Google+, LinkedIn, MySpaceLocation Sandy Lodge Golf Club Limited on Google maps
Other similar companies of The United Kingdom as Sandy Lodge Golf Club Limited: R G Productions Limited | Naked Ape Adventures Limited | Hope Mountain | Sports Partnership Herefordshire And Worcestershire | Chargot Estates Limited
This company is based in Northwood under the following Company Registration No.: 00238265. The company was established in the year 1929. The headquarters of this firm is situated at Sandy Lodge Golf Club . The zip code for this location is HA6 2JD. The company principal business activity number is 93110 and their NACE code stands for Operation of sports facilities. Sandy Lodge Golf Club Ltd filed its account information up until April 30, 2015. The business latest annual return was submitted on September 29, 2015. Sandy Lodge Golf Club Ltd is an ideal example that a well prospering company can last for over 87 years and achieve a constant high level of success.
That firm owes its accomplishments and unending development to a group of fifteen directors, namely Lesley Mulley, Kenneth Butcher, Colin James Buckle and 12 other directors who might be found below, who have been leading the company since November 2014. Furthermore, the managing director's efforts are continually backed by a secretary - Clive Howard Bailey, from who was selected by the following firm eight years ago.
Sandy Lodge Golf Club Limited is a foreign stock company, located in Northwood, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Sandy Lodge Golf Club HA6 2JD Northwood. Sandy Lodge Golf Club Limited was registered on 1929-03-27. 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 - 555,000 GBP, sales per year - approximately 271,000,000 GBP. Sandy Lodge Golf Club Limited is Private Limited Company.
The main activity of Sandy Lodge Golf Club Limited is Arts, entertainment and recreation, including 6 other directions. Director of Sandy Lodge Golf Club Limited is Lesley Mulley, which was registered at . Products made in Sandy Lodge Golf Club Limited were not found. This corporation was registered on 1929-03-27 and was issued with the Register number 00238265 in Northwood, 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 Sandy Lodge Golf Club Limited, open vacancies, location of Sandy Lodge 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