Lees Hall Golf Club Limited(the)
Activities of sport clubs
Contacts of Lees Hall Golf Club Limited(the): address, phone, fax, email, website, working hours
Address: The Golf Club Hemsworth Road S8 8LL Norton
Phone: +44-1466 5434356 +44-1466 5434356
Fax: +44-1466 5434356 +44-1466 5434356
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Lees Hall Golf Club Limited(the)"? - Send email to us!
Registration data Lees Hall Golf Club Limited(the)
Get full report from global database of The UK for Lees Hall Golf Club Limited(the)
Addition activities kind of Lees Hall Golf Club Limited(the)
3566. Speed changers, drives, and gears
208402. Brandy and brandy spirits
239204. Tablecloths and table settings
492400. Natural gas distribution
507203. Power tools and accessories
28420204. Floor waxes
28430202. Textile finishing agents
39149901. Carving sets, nsk
73590200. Coin-operated machine rental services
Owner, director, manager of Lees Hall Golf Club Limited(the)
Director - Robert Hughes. Address: The Golf Club, Hemsworth Road, Norton, Sheffield , S8 8LL. DoB: July 1955, British
Director - Russell Day. Address: The Golf Club, Hemsworth Road, Norton, Sheffield , S8 8LL. DoB: September 1959, British
Director - Keith Edwards. Address: The Golf Club, Hemsworth Road, Norton, Sheffield , S8 8LL. DoB: July 1957, British
Director - Tony Stephen Jervis. Address: The Golf Club, Hemsworth Road, Norton, Sheffield , S8 8LL. DoB: October 1954, British
Director - Darryl Hartley. Address: The Golf Club, Hemsworth Road, Norton, Sheffield , S8 8LL. DoB: May 1956, British
Director - Leslie William Davies. Address: The Golf Club, Hemsworth Road, Norton, Sheffield , S8 8LL. DoB: June 1951, British
Director - Grant Nuttall. Address: The Golf Club, Hemsworth Road, Norton, Sheffield , S8 8LL. DoB: January 1968, British
Director - Timothy John Pickford. Address: Townhead Road, Sheffield, South Yorkshire, S17 3AQ, United Kingdom. DoB: July 1963, British
Director - Richard Bates. Address: The Golf Club, Hemsworth Road, Norton, Sheffield , S8 8LL. DoB: April 1967, British
Director - Gary Lund. Address: The Golf Club, Hemsworth Road, Norton, Sheffield , S8 8LL. DoB: February 1966, British
Director - Denis Haddon. Address: The Golf Club, Hemsworth Road, Norton, Sheffield , S8 8LL. DoB: August 1946, British
Secretary - Jillian Clegg. Address: The Golf Club, Hemsworth Road, Norton, Sheffield , S8 8LL. DoB:
Director - Andrew Hague. Address: The Golf Club, Hemsworth Road, Norton, Sheffield , S8 8LL. DoB: April 1959, British
Director - Stanley Madden. Address: The Golf Club, Hemsworth Road, Norton, Sheffield , S8 8LL. DoB: September 1944, British
Director - Paul Michael Senior. Address: Norton Park View, Sheffield, S8 8GT, England. DoB: March 1962, British
Director - Craig Fleming. Address: Cobnar Avenue, Sheffield, S8 8RL, England. DoB: October 1961, British
Director - David Sorsby. Address: Bright Meadow, Halfway, Sheffield, S20 4SY, England. DoB: August 1950, British
Director - Christine Ann Brookes. Address: Weetwood Gardens, Sheffield, S Yorkshire, S11 9SU, United Kingdom. DoB: February 1953, British
Director - Michael Favell. Address: Highfields Road, Dronfield, Derbyshire, S18 1UW, United Kingdom. DoB: April 1961, British
Director - Alan John Shield. Address: The Golf Club, Hemsworth Road, Norton, Sheffield , S8 8LL. DoB: November 1946, British
Director - Andrew Raymond Pickford. Address: The Golf Club, Hemsworth Road, Norton, Sheffield , S8 8LL. DoB: March 1966, British
Director - John Graham Meredith. Address: The Golf Club, Hemsworth Road, Norton, Sheffield , S8 8LL. DoB: July 1939, British
Director - Philip Jones. Address: The Golf Club, Hemsworth Road, Norton, Sheffield , S8 8LL. DoB: February 1952, British
Director - Philip Sharman. Address: The Golf Club, Hemsworth Road, Norton, Sheffield , S8 8LL. DoB: July 1948, British
Director - Martin Rothwell. Address: Hemsworth Road, Sheffield, S8 8LL, England. DoB: April 1964, British
Director - Stanley Madden. Address: Twentywell View, Bradway, Sheffield, S17 4PX, England. DoB: September 1944, British
Director - John David Eagleton. Address: Woodland Road, Sheffield, S8 8PD, England. DoB: April 1946, British
Secretary - John Hardy. Address: Grassington Drive, Sheffield, S12 4NE, England. DoB:
Director - Stuart Anthony Fish. Address: Five Blades Farm, Hollow Meadows, Sheffield, S6 6GN. DoB: September 1946, British
Director - Simon Berry. Address: Burley Lane, Quarndon, Derby, Derbyshire, DE22 5JS, United Kingdom. DoB: December 1962, British
Director - Paul Michael Senior. Address: 51 Norton Park View, Sheffield, South Yorkshire, S8 8GT. DoB: March 1962, British
Director - Anthony Whiteley. Address: Prospect Road, Sheffield, Yorkshire, S17 4JB. DoB: July 1942, British
Director - Chistopher John Barnaby. Address: Main Road Grenoside, Sheffield, Yorkshire, S35 8PN, England. DoB: November 1955, British
Director - Anne Jervis. Address: 4 Williamson Road, Sheffield, South Yorkshire, S11 9AR. DoB: October 1957, British
Director - Richard Balmforth. Address: Highfields Road, Sheffield, Yorkshire, S18 1UN. DoB: November 1961, British
Director - Martin Richard Hoyland. Address: 15 Holbein Close, Dronfield, Sheffield, Derbyshire, S18 1QH. DoB: October 1952, British
Director - Andrew James Dickinson. Address: Raeburn Road, Sheffield, Yorkshire, S14 1SF, England. DoB: May 1955, British
Director - Robert Cuthbert Hardwick. Address: 33 Ashbury Drive, Sheffield, South Yorkshire, S8 8LE. DoB: August 1947, British
Director - Heather Allen. Address: Bents Road, Sheffield, Yorkshire, S11 9RH, England. DoB: October 1944, British
Director - Christopher Fell. Address: 21 Orchard Croft, Sheffield, S26 5UA. DoB: October 1959, British
Director - Michael Favell. Address: 17 Masefield Road, Sheffield, Yorkshire, S13 8DN. DoB: April 1961, British
Director - John Hardy. Address: 2 Grassington Drive, Sheffield, South Yorkshire, S12 4NE. DoB: October 1943, British
Director - Rodney Arthur Howsham. Address: 3 Warminster Road, Sheffield, South Yorkshire, S8 9BJ. DoB: November 1940, British
Director - Martin Richard Hoyland. Address: 15 Holbein Close, Dronfield, Sheffield, Derbyshire, S18 1QH. DoB: October 1952, British
Secretary - Roger William Balloch. Address: 9 Mellington Close, Norton, Sheffield, South Yorkshire, S8 8JZ. DoB: February 1950, British
Director - Ronald Green. Address: 16 Toll Bar Road, Sheffield, South Yorkshire, S12 2QZ. DoB: August 1941, British
Director - Mark Richard Turner. Address: Ridge View, Froggatt Edge Calver, Sheffield, Derbyshire, S32 3ZB. DoB: January 1964, British
Director - Gary Wood. Address: 19 Ullswater Close, Dronfield, Derbyshire, S18 5NW. DoB: April 1951, British
Director - Max Elliot. Address: Marwell House, 86 Stubley Hollow, Dronfield, Derbyshire, S18 1PP. DoB: February 1931, British
Director - Martin Rothwell. Address: 1 Wilson Road, Coal Aston, Sheffield, Derbyshire, S36 2SZ. DoB: April 1964, British
Director - Andrew Raymond Pickford. Address: 22 Norton Mews, Sheffield, South Yorkshire, S8 8HN. DoB: March 1966, British
Director - Roger William Balloch. Address: 9 Mellington Close, Norton, Sheffield, South Yorkshire, S8 8JZ. DoB: February 1950, British
Director - John Wilson. Address: 31 Charnock Wood Road, Sheffield, Yorkshire, S12 3HL. DoB: December 1946, British
Director - Christopher John Ridal. Address: 76 Thorpe House Avenue, Sheffield, South Yorkshire, S8 9NH. DoB: September 1941, British
Director - Peter Dickinson. Address: 44 Backmoor Crescent, Sheffield, South Yorkshire, S8 8LA. DoB: April 1941, British
Director - Neil Chesterman Snowling. Address: 224 Norton Lane, Sheffield, South Yorkshire, S8 8HB. DoB: June 1943, British
Director - Clive Taylor. Address: 81 Wadsworth Avenue, Sheffield, South Yorkshire, S12 2DG. DoB: December 1952, British
Director - Stanley Madden. Address: 9 Twentywell View, Bradway, Sheffield, S17 4PX. DoB: September 1944, British
Director - John Graham Meredith. Address: 235 Meadowhead, Norton, Sheffield, Yorkshire, S8 7UN. DoB: July 1939, British
Director - Nigel James Cadman. Address: 15 Lees Hall Road, Sheffield, Yorkshire, S8 9JH. DoB: July 1952, British
Director - Anthony Whiteley. Address: Prospect Road, Sheffield, Yorkshire, S17 4JB. DoB: July 1942, British
Director - Geoffrey Brian John Bower. Address: Willowcroft, 1 Fulwood Chase, Sheffield, South Yorkshire, S10 3QZ. DoB: July 1932, British
Director - Albert John Taylor. Address: Grange Cottage Matthews Lane, Sheffield, Yorkshire, S8 8JS. DoB: August 1944, British
Director - Philip Sharman. Address: 27 Sunningdale Mount, Eccleshall, Sheffield, Yorkshire, S11 9HA. DoB: July 1948, British
Director - Maxwell David Bates. Address: 6 Ashbury Lane, Sheffield, South Yorkshire, S8 8LF. DoB: October 1957, British
Director - David Michael Meredith. Address: 33 Ashford Road, Dronfield Woodhouse, Sheffield, South Yorkshire, S18 5RQ. DoB: May 1945, British
Director - James Dennis Blakey. Address: 34 Vernon Road, Dore, Sheffield, South Yorkshire, S17 3QE. DoB: March 1944, British
Director - Edward Gordon Allen. Address: 47 Hemsworth Road, Sheffield, South Yorkshire, S8 8LJ. DoB: October 1926, British
Director - Neville Henry Vickery. Address: 169 Tullibardine Road, Sheffield, Yorkshire, S11 7GP. DoB: July 1939, British
Director - Colin Bryan Laycock. Address: 88 Devonshire Road, Sheffield, South Yorkshire, S17 3NW. DoB: October 1936, British
Director - Brian Joseph Wade. Address: 6 Phoenix Court, Ridgeway, Sheffield, South Yorkshire, S12 3XF. DoB: January 1936, British
Director - Roger Bradshaw. Address: 2 Petworth Drive, Sheffield, South Yorkshire, S11 9QU. DoB: April 1947, British
Director - Michael Favell. Address: 17 Masefield Road, Sheffield, Yorkshire, S13 8DN. DoB: April 1961, British
Secretary - John William Poulson. Address: 402 Hastilar Road South, Richmond, Sheffield, Yorkshire, S13 8LF. DoB:
Director - Martin Richard Hoyland. Address: 15 Holbein Close, Dronfield, Sheffield, Derbyshire, S18 1QH. DoB: October 1952, British
Director - Maxwell David Bates. Address: 31 Blackstock Close, Sheffield, South Yorkshire, S14 1AE. DoB: October 1957, British
Director - Timothy David George Keyworth. Address: 158 Hemper Lane, Greenhill, Sheffield, S8 7FE. DoB: n\a, British
Director - Graham Lesley Lord. Address: 56 Chelsea Road, Sheffield, South Yorkshire, S11 9BR. DoB: October 1940, British
Director - Albert Lythgde. Address: 6 Backmoor Crescent, Norton, Sheffield, South Yorkshire, S8 8LA. DoB: February 1934, British
Director - Lionel Peter Cartwright. Address: 60 Backmoor Crescent, Norton, Sheffield, South Yorkshire, S8 8LA. DoB: August 1935, British
Secretary - Norman Eric Westworth. Address: 34 Old Hay Close, Dore, Sheffield, South Yorkshire, S17 3GQ. DoB:
Director - Edward Broadhead. Address: 56 Button Hill, Sheffield, South Yorkshire, S11 9HH. DoB: June 1937, British
Director - Christopher John Ridal. Address: 76 Thorpe House Avenue, Sheffield, South Yorkshire, S8 9NH. DoB: September 1941, British
Director - Timothy John Rowland. Address: 3 Bishopdale Drive, Mosborough, Sheffield, South Yorkshire, S19 5PH. DoB: November 1948, British
Director - James Geoffrey Tummons. Address: 90 Woodfoot Road, Rotherham, South Yorkshire, S60 3EG. DoB: November 1935, British
Director - Michael Alan Batty. Address: 2 Wyvern Gardens, Dore, Sheffield, South Yorkshire, S17 3PR. DoB: July 1941, British
Director - Peter Dickinson. Address: 44 Backmoor Crescent, Sheffield, South Yorkshire, S8 8LA. DoB: April 1941, British
Jobs in Lees Hall Golf Club Limited(the), vacancies. Career and training on Lees Hall Golf Club Limited(the), practic
Now Lees Hall Golf Club Limited(the) have no open offers. Look for open vacancies in other companies
-
Sales Assistant (London)
Region: London
Company: University of the Arts London, Central Saint Martins
Department: N\A
Salary: £24,034 to £28,274 Pro Rata
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Hospitality, Retail, Conferences and Events
-
Retail and Visitor Services Supervisor (Reading)
Region: Reading
Company: University of Reading
Department: University Museums and Special Collections Services
Salary: £19,305 to £23,557 pro rata, per annum (28.80 hours per week/0.8 FTE).
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Hospitality, Retail, Conferences and Events,Library Services and Information Management
-
Finance Manager (Academic) (Salford)
Region: Salford
Company: University of Salford
Department: Finance
Salary: £39,324 to £46,924 Grade: 8
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Prototyping Technical Tutor (Greenwich)
Region: Greenwich
Company: Ravensbourne
Department: N\A
Salary: £30,111 per annum + benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design
-
Data Officer (Bath)
Region: Bath
Company: University of Bath
Department: School of Management
Salary: £25,728 rising to £31,604
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Library Services and Information Management
-
Postdoctoral Research Assistant in Fetal Ultrasound Image Analysis (Oxford)
Region: Oxford
Company: University of Oxford
Department: Institute of Biomedical Engineering
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Computer Science,Computer Science,Artificial Intelligence
-
PhD Scholarship Opportunities in Health (Brisbane - Australia)
Region: Brisbane - Australia
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Psychology,Biological Sciences,Biology,Other Biological Sciences,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Other Social Sciences
-
Full Professor of Health Economics (Vienna - Austria)
Region: Vienna - Austria
Company: Vienna University of Economics and Business
Department: Department of Socioeconomics
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Economics
-
Project Archivist (Leicester)
Region: Leicester
Company: University of Leicester
Department: Library
Salary: £26,829 to £31,076 pro rata, per annum.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Clinical Data Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Primary Care Health Sciences
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Postdoctoral Research Associate in Chemistry Grade 7 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: N\A
Salary: £32,958 pa
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Professor / Reader in Investment, Corporate Financial Decisions and Financial Reporting (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Department of Accounting and Finance
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
Responds for Lees Hall Golf Club Limited(the) on Facebook, comments in social nerworks
Read more comments for Lees Hall Golf Club Limited(the). Leave a comment for Lees Hall Golf Club Limited(the). Profiles of Lees Hall Golf Club Limited(the) on Facebook and Google+, LinkedIn, MySpaceLocation Lees Hall Golf Club Limited(the) on Google maps
Other similar companies of The United Kingdom as Lees Hall Golf Club Limited(the): Lotto Network Limited | Fluff Productions | Near Miss Studios Ltd | The Flying Mosquito Trust | Mg Music Limited
This particular Lees Hall Golf Club Limited(the) firm has been in this business field for at least one hundred and two years, having started in 1914. Registered under the number 00137647, Lees Hall Golf Club (the) is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in The Golf Club, Norton S8 8LL. This firm is classified under the NACe and SiC code 93120 which stands for Activities of sport clubs. 2014-12-31 is the last time the company accounts were reported. For over 102 years, Lees Hall Golf Club Ltd(the) has been one of the powerhouses of this field of business.
There is a team of twelve directors running this specific company at present, specifically Robert Hughes, Russell Day, Keith Edwards and 9 other members of the Management Board who might be found within the Company Staff section of this page who have been utilizing the directors duties since June 2016. To increase its productivity, since 2011 this company has been implementing the ideas of Jillian Clegg, who's been focusing on ensuring the company's growth.
Lees Hall Golf Club Limited(the) is a domestic company, located in Norton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in The Golf Club Hemsworth Road S8 8LL Norton. Lees Hall Golf Club Limited(the) was registered on 1914-09-11. 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 - 687,000 GBP, sales per year - less 175,000 GBP. Lees Hall Golf Club Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Lees Hall Golf Club Limited(the) is Arts, entertainment and recreation, including 9 other directions. Director of Lees Hall Golf Club Limited(the) is Robert Hughes, which was registered at The Golf Club, Hemsworth Road, Norton, Sheffield , S8 8LL. Products made in Lees Hall Golf Club Limited(the) were not found. This corporation was registered on 1914-09-11 and was issued with the Register number 00137647 in Norton, 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 Lees Hall Golf Club Limited(the), open vacancies, location of Lees Hall 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