Seacroft Golf Links Company Limited
Operation of sports facilities
Contacts of Seacroft Golf Links Company Limited: address, phone, fax, email, website, working hours
Address: The Clubhouse Drummond Road PE25 3AU Seacroft
Phone: +44-1389 2089019 +44-1389 2089019
Fax: +44-1389 2089019 +44-1389 2089019
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Seacroft Golf Links Company Limited"? - Send email to us!
Registration data Seacroft Golf Links Company Limited
Get full report from global database of The UK for Seacroft Golf Links Company Limited
Addition activities kind of Seacroft Golf Links Company Limited
333499. Primary aluminum, nec
23960302. Cap fronts and visors
32550303. Firebrick, clay
32819901. Granite, cut and shaped
34990200. Metal household articles
38610308. Microfilm equipment: cameras, projectors, readers, etc.
51499910. Sandwich supplies
80599902. Domiciliary care
Owner, director, manager of Seacroft Golf Links Company Limited
Director - Keith Lindsey Hussey. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: November 1953, British
Director - Robert Brooks. Address: Drummond Road, Skegness, Lincolnshire, PE25 3AU, England. DoB: January 1958, British
Secretary - Graham Brader. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB:
Director - Stephen Shaw. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: June 1951, British
Director - David Adams. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: February 1963, British
Director - Peter Smithson. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: April 1952, British
Director - Lynne Wright. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: January 1952, British
Director - Richard Hall. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: April 1955, British
Director - Dr Derek Dewar. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: March 1958, British
Director - Rosemary Sharp. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: April 1953, British
Director - Trevor Clingan. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: July 1948, English
Director - David Scott. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: January 1950, British
Director - Michael Taylor. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: August 1959, British
Director - Reginald Wilson-leary. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: April 1948, British
Director - Stephen Shaw. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: June 1951, British
Director - John Allen. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: October 1940, British
Director - Graham Brader. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: May 1955, British
Director - Alison Johnson. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: February 1958, British
Director - Miles Heston Hartley. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: January 1961, English
Director - Trevor Vokins. Address: Dorothy Avenue, Skegness, Lincolnshire, PE25 2BT, England. DoB: September 1944, English
Director - Raymond Duncan. Address: Fagans Way, Skegness, Lincolnshire, PE25 3NE. DoB: September 1949, British
Director - Barry Sturgess. Address: Anchor Ridge 56 St Andrews Drive, Skegness, Lincolnshire, PE25 1DJ. DoB: March 1948, British
Director - Robert Russell. Address: Summerheath Tindall Way, Wainfleet, Skegness, Lincolnshire, PE24 4EY. DoB: December 1950, British
Director - Anne Stray. Address: 22 Precinct Crescent, Skegness, Lincolnshire, PE25 3AL. DoB: August 1955, British
Director - Gordon Sorby. Address: 80 Laythorpe Avenue, Skegness, Lincolnshire, PE25 3BZ. DoB: October 1947, British
Director - Richard Nelson. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: October 1944, British
Director - Naseer Iqbal. Address: The Manor, Main Road East Keal, Spilsby, Lincolnshire, PE23 4BA. DoB: April 1957, British
Director - Gerald Canning. Address: Drummond Road, Seacroft, Skegness, Lincolnshire, PE25 3BB. DoB: October 1950, British
Director - Glyn David Turner. Address: Fairways 11 Danial Close, Skegness, Lincolnshire, PE25 1RQ. DoB: n\a, British
Director - Anthony Weston. Address: 10 Buckthorn Avenue, Skegness, Lincolnshire, PE25 3DE. DoB: July 1944, British
Director - James Oreilly. Address: 21 Dymoke Drive, Horncastle, Lincolnshire, LN9 6EW. DoB: April 1956, British
Director - Matthew Gardner. Address: Goyt Gables, Sandilands Close Sandilands, Mablethorpe, Lincolnshire, LN12 2SB. DoB: March 1936, British
Director - Brian Starkey. Address: 364 Drummond Road, Skegness, Lincolnshire, PE25 3BB. DoB: December 1940, British
Director - Graham Brader. Address: 29 Davos Way, Skegness, Lincolnshire, PE25 1EL. DoB: May 1955, British
Director - David John Colman. Address: Green Lodge, Gibraltor Road Seacroft, Skegness, Lincolnshire, PE25 3NE. DoB: March 1956, British
Director - David Evers Pickbourn. Address: 165 Drummond Road, Skegness, Lincolnshire, PE25 3DA. DoB: December 1939, British
Director - Doctor Leonard Morris. Address: 7 Seacroft Drive, Skegness, Lincolnshire, PE25 3AH. DoB: March 1942, British
Director - Peter North. Address: 51 Lincoln Road, Skegness, Lincolnshire, PE25 2ED. DoB: May 1952, British
Director - David Roger Smith. Address: 1 Buckthorn Avenue, Skegness, Lincolnshire, PE25 3DE. DoB: August 1942, British
Director - John Rawden. Address: 42 Seacroft Esplanade, Skegness, Lincolnshire, PE25 3BE. DoB: March 1939, British
Secretary - Richard England. Address: 23 Precinct Crescent, Skegness, Lincolnshire, PE25 3AL. DoB:
Director - John Bacon. Address: 18 Precinct Crescent, Skegness, Lincolnshire, PE25 3AL. DoB: February 1935, British
Director - Barry Sturgess. Address: Anchor Ridge 56 St Andrews Drive, Skegness, Lincolnshire, PE25 1DJ. DoB: March 1948, British
Director - Dennis Martin. Address: Perne Tower 141 Drummond Road, Skegness, Lincolnshire, PE25 3BS. DoB: March 1952, British
Director - Rodney Douglas Savage. Address: 320 Drummond Road, Skegness, Lincolnshire, PE25 3AY. DoB: April 1944, British
Director - Stanley Cole. Address: Woodcroft, Gibraltar Road, Skegness, Lincolnshire, PE25 3TJ. DoB: March 1932, British
Director - Peter George Farrow. Address: Grainsby House Spilsby Road, Wainfleet, Skegness, Lincolnshire, PE24 4LN. DoB: May 1953, British
Secretary - Frederick Williams. Address: 85 Sunningdale Drive, Skegness, Lincolnshire, PE25 1AU. DoB:
Director - Christopher Bell. Address: 26 Gleneagles Drive, Skegness, Lincolnshire, PE25 1DR. DoB: July 1948, British
Director - Julian Clark. Address: Greystoke Lodge Gibralter Road, Croft, Skegness, Lincolnshire, PE25 3TJ. DoB: December 1953, British
Director - Kenneth Daubney. Address: 1 The Needles, Beacon Park, Skegness, Lincolnshire, PE25 1HQ. DoB: March 1943, British
Director - William Seymour. Address: Kiln House Orby Road, Burgh-Le-Marsh, Skegness, Lincolnshire, PE24 5JJ. DoB: May 1926, British
Director - Stuart Childs. Address: Main Road, Skendleby, Spilsby, Lincolnshire, PE23 4QB. DoB: August 1946, British
Director - Alan Scurr. Address: 3 Seacroft Drive, Skegness, Lincolnshire, PE25 3AH. DoB: August 1930, British
Director - John Bacon. Address: 17 Dutton Avenue, Skegness, Lincolnshire, PE25 2HR. DoB: February 1935, British
Director - Leonard Bartlett. Address: 1 Ocean Avenue, Skegness, Lincolnshire, PE25 3DN. DoB: September 1939, British
Director - Gary Davis. Address: 19 Wilford Grove, Skegness, Lincolnshire, PE25 3EZ. DoB: October 1955, British
Director - Andrew Perry. Address: 7 Ocean Avenue, Skegness, Lincolnshire, PE25 3DN. DoB: July 1951, British
Director - David Evers Pickbourn. Address: 25 Castleton Crescent, Skegness, Lincolnshire, PE25 2TJ. DoB: December 1939, British
Director - Dr Angus Pollock. Address: 3 Seacroft Square, Skegness, Lincolnshire, PE25 3AQ. DoB: February 1927, British
Director - Patricia Chatterton. Address: 28 South Street, Alford, Lincolnshire, LN13 9AQ. DoB: April 1926, British
Director - Gordon Reeves. Address: 12 High Street, Wainfleet, Skegness, Lincolnshire, PE24 4BS. DoB: January 1927, British
Director - Basil Brown. Address: 14 Precinct Crescent, Skegness, Lincolnshire, PE25 3AL. DoB: January 1934, British
Director - Rodney Douglas Savage. Address: 320 Drummond Road, Skegness, Lincolnshire, PE25 3AY. DoB: April 1944, British
Director - Eric Stamp. Address: 3 Links Crescent, Skegness, Lincolnshire, PE25 3AF. DoB: October 1943, British
Director - Barry Sturgess. Address: Anchor Ridge 56 St Andrews Drive, Skegness, Lincolnshire, PE25 1DJ. DoB: March 1948, British
Secretary - Harry Brader. Address: Lumex, High Street Ingoldmells, Skegness, Lincs, PE25 1PT. DoB:
Director - Richard Nelson. Address: The Hamels, 78 St. Andrews Drive, Skegness, Lincolnshire, PE25 1DL. DoB: October 1944, British
Director - David White. Address: 2 Aylmer Avenue, Croft, Skegness, Lincolnshire, PE24 4ST. DoB: February 1942, English
Director - Dr James Wilson. Address: 22 Ocean Avenue, Skegness, Lincolnshire, PE25 3DN. DoB: April 1949, British
Jobs in Seacroft Golf Links Company Limited, vacancies. Career and training on Seacroft Golf Links Company Limited, practic
Now Seacroft Golf Links Company Limited have no open offers. Look for open vacancies in other companies
-
Research Assistant in Quantitative Methods (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: School of Health and Related Research (ScHARR) Section of Health Economics and Decision Science
Salary: £25,728 to £29,799 per annum (pro-rata). Potential to progress to £32,548 per annum through sustained exceptional contribution.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Mathematics,Statistics,Economics,Social Sciences and Social Care,Sociology,Social Work,Other Social Sciences
-
Trainee Teacher of Business Studies (Reigate, Surrey)
Region: Reigate, Surrey
Company: Reigate College
Department: N\A
Salary: £14,394 to £18,181
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
-
Research Fellow (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: The Division of Genetics and Genomics at The Roslin Institute
Salary: £32,004 to £38,183 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Genetics,Molecular Biology and Biophysics,Computer Science,Computer Science,Business and Management Studies,Management
-
Executive Dean: Learning, Teaching and Student Engagement (Lincoln)
Region: Lincoln
Company: Bishop Grosseteste University
Department: Learning and Teaching
Salary: £71,297 to £80,243
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management,Student Services
-
Centre Manager for Doctoral Training in Medical Imaging (London)
Region: London
Company: King's College London
Department: Imaging Sciences and Biomedical Engineering
Salary: £32,958 to £35,550 per annum plus £2,923 London Weighting Allowance per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication,Student Services
-
Project Coordinator (Space Planning) (Hull)
Region: Hull
Company: University of Hull
Department: Space Management (Operations)
Salary: £26,829 to £32,004 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Academic Resource Centre Weekend Assistant (Reading)
Region: Reading
Company: University of Reading
Department: Henley Business School
Salary: £16,654 to £18,777
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Library Services and Information Management,Student Services
-
Research Associate in Polymer Synthesis (London)
Region: London
Company: Imperial College London
Department: Department of Materials
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Professor in Midwifery (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Faculty of Health and Life Sciences
Salary: £60,410 to £81,129 depending on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Maintenance Electrician (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: Maintenance Services
Salary: £20,624 to £23,164 per annum plus 10% shift allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
Postdoctoral Research Fellow (Penryn)
Region: Penryn
Company: University of Exeter
Department: University of Exeter Business School
Salary: £33,943 depending on qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Social Policy
-
Director of College Operations (Penryn, Exeter)
Region: Penryn, Exeter
Company: University of Exeter
Department: College of Life and Environmental Sciences
Salary: Competitive salary reflecting knowledge, skills, and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
Responds for Seacroft Golf Links Company Limited on Facebook, comments in social nerworks
Read more comments for Seacroft Golf Links Company Limited. Leave a comment for Seacroft Golf Links Company Limited. Profiles of Seacroft Golf Links Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation Seacroft Golf Links Company Limited on Google maps
Other similar companies of The United Kingdom as Seacroft Golf Links Company Limited: The Peanut Factory Limited | 4 Cancer Group | Mkec Productions Limited | End Of The Road Festival Ltd | Elkiki Ltd
00066982 is the reg. no. for Seacroft Golf Links Company Limited. It was registered as a PLC on 16th August 1900. It has existed in this business for the last 116 years. This business could be contacted at The Clubhouse Drummond Road in Seacroft. It's post code assigned is PE25 3AU. This business declared SIC number is 93110 meaning Operation of sports facilities. Seacroft Golf Links Company Ltd released its account information up to 2015-03-31. The business most recent annual return was filed on 2015-09-16. For over one hundred and sixteen years, Seacroft Golf Links Co Limited has been one of the powerhouses of this field of business.
As suggested by this particular firm's employees list, since October 2015 there have been twelve directors to name just a few: Keith Lindsey Hussey, Robert Brooks and Stephen Shaw. Additionally, the director's duties are supported by a secretary - Graham Brader, from who was chosen by the company in 2014.
Seacroft Golf Links Company Limited is a foreign company, located in Seacroft, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in The Clubhouse Drummond Road PE25 3AU Seacroft. Seacroft Golf Links Company Limited was registered on 1900-08-16. 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 - 817,000 GBP, sales per year - approximately 885,000 GBP. Seacroft Golf Links Company Limited is Private Limited Company.
The main activity of Seacroft Golf Links Company Limited is Arts, entertainment and recreation, including 8 other directions. Director of Seacroft Golf Links Company Limited is Keith Lindsey Hussey, which was registered at The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. Products made in Seacroft Golf Links Company Limited were not found. This corporation was registered on 1900-08-16 and was issued with the Register number 00066982 in Seacroft, 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 Seacroft Golf Links Company Limited, open vacancies, location of Seacroft Golf Links Company 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 June 1st, 2024