Sandy Lodge Golf Club Limited

All companies of The UKArts, entertainment and recreationSandy 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:

Schedule:

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

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

Registration data Sandy Lodge Golf Club Limited

Register date: 1929-03-27
Register number: 00238265
Capital: 555,000 GBP
Sales per year: Approximately 271,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about Sandy Lodge Golf Club Limited from yellow pages of The United Kingdom. Find address Sandy Lodge Golf Club Limited, phone, email, website credits, responds, Sandy Lodge Golf Club Limited job and vacancies, contacts finance sectors Sandy Lodge Golf Club Limited