Orsett Golf Club Limited(the)

All companies of The UKArts, entertainment and recreationOrsett Golf Club Limited(the)

Activities of sport clubs

Contacts of Orsett Golf Club Limited(the): address, phone, fax, email, website, working hours

Address: Orsett Golf Club Ltd Brentwood Road Orsett RM16 3DR Grays

Phone: +44-1404 9173828 +44-1404 9173828

Fax: +44-1404 9173828 +44-1404 9173828

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Orsett Golf Club Limited(the)"? - Send email to us!

Orsett Golf Club Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Orsett Golf Club Limited(the).

Registration data Orsett Golf Club Limited(the)

Register date: 1929-10-15
Register number: 00242990
Capital: 895,000 GBP
Sales per year: Approximately 425,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Orsett Golf Club Limited(the)

Addition activities kind of Orsett Golf Club Limited(the)

28990112. Orris oil
32690101. Cookware: stoneware, coarse earthenware, and pottery
35899906. Liquor dispensing equipment and systems
38250100. Engine electrical test equipment
79930403. Slot machine
91990402. General government, state government

Owner, director, manager of Orsett Golf Club Limited(the)

Director - John Charles Charlick. Address: Brentwood Road, Orsett, Grays, Essex, RM16 3DR, England. DoB: November 1947, British

Director - Stephen Mcanally. Address: Brentwood Road, Orsett, Grays, Essex, RM16 3DR, England. DoB: April 1950, British

Director - Ian Martin Killion. Address: Brentwood Road, Orsett, Grays, Essex, RM16 3DR, England. DoB: March 1975, British

Director - Margaret Oliver. Address: Brentwood Road, Orsett, Grays, Essex, RM16 3DR. DoB: June 1948, British

Director - Howard Adrian Smith. Address: Brentwood Road, Orsett, Grays, Essex, RM16 3DR. DoB: May 1956, British

Director - David William Wright. Address: Brentwood Road, Orsett, Grays, Essex, RM16 3DR, England. DoB: July 1947, British

Director - Russell Lee Fields. Address: Brentwood Road, Orsett, Grays, Essex, RM16 3DR, England. DoB: September 1958, British

Director - Gordon Robin Irving. Address: Brentwood Road, Orsett, Grays, Essex, RM16 3DR, England. DoB: May 1955, British

Director - Raymond Leonard Bentley. Address: Brentwood Road, Orsett, Grays, Essex, RM16 3DR, England. DoB: October 1947, British

Director - Ian William Grant. Address: Brentwood Road, Orsett, Grays, Essex, RM16 3DR, England. DoB: June 1957, British

Director - David Anthony Turner. Address: Brentwood Road, Orsett, Grays, Essex, RM16 3DR, England. DoB: February 1952, British

Director - Mark Edwin White. Address: 98 Porter Close, Grays, Essex, RM20 4AS. DoB: October 1960, British

Director - Leonard Charles Buttle. Address: Brentwood Road, Orsett, Grays, Essex, RM16 3DR. DoB: September 1935, British

Director - Graham Darren Button. Address: Brentwood Road, Orsett, Grays, Essex, RM16 3DR, England. DoB: May 1965, British

Director - John Kenneth Honeyman. Address: Brentwood Road, Orsett, Grays, Essex, RM16 3DR, England. DoB: November 1947, British

Director - Jeffrey Robert Woolgrove. Address: Brentwood Road, Orsett, Grays, Essex, RM16 3DR, England. DoB: July 1947, British

Director - John George Vetori. Address: Brentwood Road, Orsett, Grays, Essex, RM16 3DR, England. DoB: August 1944, British

Director - Howard Adrian Smith. Address: Brentwood Road, Orsett, Grays, Essex, RM16 3DR, England. DoB: May 1956, British

Director - Tony Potter. Address: Brentwood Road, Orsett, Grays, Essex, RM16 3DR, England. DoB: July 1932, British

Director - David John Barber. Address: Brentwood Road, Orsett, Grays, Essex, RM16 3DR, England. DoB: March 1944, British

Director - George Harry Niven. Address: Brentwood Road, Orsett, Grays, Essex, RM16 3DR, England. DoB: May 1950, British

Director - Jeffrey Robert Woolgrove. Address: Victoria Road, Bulphan, Grays, Essex, RM14 3SD, United Kingdom. DoB: July 1947, British

Director - Phillip James. Address: Brentwood Road, Orsett, Grays, Essex, RM16 3DR, England. DoB: October 1946, British

Director - Edward Alan Eustace. Address: Brentwood Road, Orsett, Grays, Essex, RM16 3DR, England. DoB: August 1949, British

Director - Stephen Mcanally. Address: Brentwood Road, Orsett, Grays, Essex, RM16 3DR, England. DoB: April 1950, British

Director - John Charles Charlick. Address: Brentwood Road, Orsett, Grays, Essex, RM16 3DR, England. DoB: November 1947, British

Director - Styephen Biggin. Address: Blackshots Lane, Grays, Essex, RM16 2LD, United Kingdom. DoB: February 1948, British

Director - Tony Bold. Address: Northumberland Road, Linford, Stanford-Le-Hope, Essex, SS17 0PU, United Kingdom. DoB: January 1946, British

Director - Richard Anthony Albert Parker. Address: 18 Arundel Drive, Corringham, Stanford Le Hope, Essex, SS17 7PG. DoB: April 1949, British

Director - Stephen Biggin. Address: Blackshots Lane, Grays, Essex, RM16 2LD, United Kingdom. DoB: February 1948, British

Director - David Pulham. Address: Lodge Lane, Grays, Essex, RM16 2YD, United Kingdom. DoB: December 1943, British

Secretary - Gary Hutton Smith. Address: 3 Corasway, The Chase, Thundersley, Essex, SS7 3DW. DoB:

Director - Christopher Alan Callaway. Address: Tradewinds, Ramsden Park Road, Ramsden Bellhouse, Essex, CM11 1NS. DoB: February 1952, British

Director - David Anthony Turner. Address: 2 Hogarth Avenue, Brentwood, Essex, CM15 8BE. DoB: February 1952, British

Director - William Herbert John Buttle. Address: 36 Heath Road, Orsett Heath, Grays, Essex, RM16 4UT. DoB: January 1933, British

Secretary - Leonard Charles Buttle. Address: 304 Long Lane, Grays, Essex, RM16 2QD. DoB: September 1935, British

Director - John Henry Briggs. Address: 25 Chantry Crescent, Stanford Le Hope, Essex, SS17 0DN. DoB: December 1945, British

Director - John Kenneth Honeyman. Address: 31 First Avenue, Billericay, Essex, CM12 9PT. DoB: November 1947, British

Director - John George Vetori. Address: 5 Paddock Close, Orsett, Essex, RM16 3DL. DoB: August 1944, British

Director - Leonard Charles Buttle. Address: 304 Long Lane, Grays, Essex, RM16 2QD. DoB: September 1935, British

Director - John Robert Isabel. Address: The Lodge Rectory Road, Orsett, Grays, Essex, RM16 3JU. DoB: December 1945, British

Director - David John Barber. Address: 5 Badgers Mount, Orsett Heath, Essex, RM16 3JB. DoB: March 1944, British

Director - Richard Charles Gregory. Address: Brambles 36 Middle Road, Ingrave, Brentwood, Essex, CM13 3QN. DoB: March 1945, British

Director - Christopher John Phillips. Address: 4 The Spinney, Orsett, Grays, Essex, RM16 3EJ. DoB: July 1960, British

Director - Jeffrey Robert Woolgrove. Address: Fairway, Victoria Road Bulphan, Upminster, Essex, RM14 3SD. DoB: July 1947, British

Director - John Edwin James Cork. Address: 42 Longhouse Road, Chadwell St Mary, Essex, RM16 4QP. DoB: June 1947, British

Director - Edward Charles Button. Address: 29 Canterbury Avenue, Cranham, Essex, RM14 3LD. DoB: November 1943, British

Director - Michael Jones. Address: 16 Sweet Briar Drive, Steepleview, Laindon, Essex, SS15 4HA. DoB: March 1940, British

Director - Peter Caine. Address: 15 Old Jenkins Close, Stanford Le Hope, Essex, SS17 0NB. DoB: December 1938, British

Director - John Smith. Address: 11 Mulberry Gardens, Langdon Hills, Essex, SS16 6RB. DoB: May 1937, British

Director - Bonnie Pulham. Address: 98 Lodge Lane, Grays, Essex, RM16 2YD. DoB: November 1941, British

Secretary - Tony Potter. Address: 55 Somerset Road, Linford, Stanford Le Hope, Essex, SS17 0PZ. DoB: July 1932, British

Secretary - Leonard Charles Buttle. Address: 304 Long Lane, Grays, Essex, RM16 2QD. DoB: September 1935, British

Director - Edward Alan Eustace. Address: 5 Connaught Avenue, Grays, Essex, RM16 2XR. DoB: August 1949, British

Director - Dennis Colloff. Address: Biggin Farm, Biggin Lane, Chadwell St Mary, Essex, RM16 4LT. DoB: March 1933, British

Director - Herbert John Outhwaite. Address: 36 Pear Trees, Ingrave, Brentwood, Essex, CM13 3RP. DoB: June 1924, British

Director - Tony Potter. Address: 55 Somerset Road, Linford, Stanford Le Hope, Essex, SS17 0PZ. DoB: July 1932, British

Director - David Kelly. Address: 49 Gardner Avenue, Corringham, Stanford Le Hope, Essex, SS17 7RY. DoB: February 1946, British

Director - Dennis Colloff. Address: Biggin Farm, Biggin Lane, Chadwell St Mary, Essex, RM16 4LT. DoB: March 1933, British

Director - Bryan William Beck. Address: 23 Alf Lowne Court, Loewen Road, Grays, Essex, RM16 4XP. DoB: March 1931, British

Secretary - Barry William Chapman. Address: 33 Chestnut Ave, Grays, Essex, RM16 2UH. DoB: April 1950, British

Director - John William Cook. Address: 41 Wells Gardens, Basildon, Essex, SS14 3QS. DoB: December 1947, British

Director - Leonard Charles Buttle. Address: 304 Long Lane, Grays, Essex, RM16 2QD. DoB: September 1935, British

Director - Peter Alfred Bright. Address: 121 Sparrows Herne, Basildon, Essex, SS16 5ET. DoB: February 1932, British

Director - Barry William Chapman. Address: 33 Chestnut Ave, Grays, Essex, RM16 2UH. DoB: April 1950, British

Director - Robert Hillion. Address: Kinder High Road, Fobbing, Stanford Le Hope, Essex, SS17 9JH. DoB: January 1949, British

Director - Terry Wilfred Pardoe. Address: Mayland Buckingham Hill Road, Stanford Le Hope, Essex, SS17 0PP. DoB: August 1944, British

Director - John Albert Taylor. Address: 3 Rogers Road, Grays, Essex, RM17 5NU. DoB: March 1947, British

Director - Peter Leslie Whiting. Address: Eight Bells 23 Bradleigh Avenue, Grays, Essex, RM17 5XD. DoB: February 1929, British

Director - William Eric Outterside. Address: The Chalet Mallard Way, Hutton, Brentwood, Essex, CM13 2NF. DoB: February 1928, British

Director - Terence Arthur Kelly. Address: 87 Wingletye Lane, Hornchurch, Essex, RM11 3AT. DoB: March 1924, British

Director - John George Vetori. Address: 5 Paddock Close, Orsett, Essex, RM16 3DL. DoB: August 1944, British

Director - Florence Ivy Smith. Address: Braeside South Hill, Horndon On The Hill, Stanford Le Hope, Essex, SS17 8PJ. DoB: July 1932, British

Director - Richard Charles Gregory. Address: Brambles 36 Middle Road, Ingrave, Brentwood, Essex, CM13 3QN. DoB: March 1945, British

Director - Brian David Saunders. Address: Lenrose, Mackley Drive, Corringham, Essex, SS17 7SF. DoB: September 1939, British

Director - Brian Foster. Address: 45 Orchard Mead, Eastwood Road North, Leigh On Sea, Essex, SS9 4LW. DoB: June 1928, British

Director - Graeme Owen Loveland. Address: 3 Townsend, Springfield, Chelmsford, CM2 6GB. DoB: August 1952, British

Director - Michael Robert Jones. Address: Shaldon Mill Lane, Horndon On The Hill, Stanford Le Hope, Essex, SS17 8LU. DoB: March 1940, British

Director - Alan John Nottage. Address: Oakendon 13 Weald Close, Brentwood, Essex, CM14 4QU. DoB: November 1949, British

Director - Paul Frederick Odell Broom. Address: Culross Mill Lane, Ramsden Heath, Billericay, Essex, CM11 1LX. DoB: June 1947, British

Director - Brian Rupert Green. Address: 1 Elounda Court, Benfleet, Essex, SS7 5QA. DoB: May 1940, British

Director - Ronald Neal Garrard. Address: 50 Meadow Lane, Haywards Heath, West Sussex, RH16 2RL. DoB: June 1931, British

Director - Derek Thomas Lobley. Address: 2 Victoria Close, Grays, Essex, RM16 2RR. DoB: November 1938, British

Director - Terence Arthur Kelly. Address: 87 Wingletye Lane, Hornchurch, Essex, RM11 3AT. DoB: March 1924, British

Director - David Woodward. Address: Quintus, Fordhams Row, Orsett, Essex, RM16 3LA. DoB: August 1945, British

Director - Norman Leslie Threadgill. Address: 8 Coppid Hall, High Road, North Stifford, Essex, RM16 2UE. DoB: October 1915, British

Director - Tony Potter. Address: 55 Somerset Road, Linford, Stanford Le Hope, Essex, SS17 0PZ. DoB: July 1932, British

Director - Edward James Cooper. Address: 117 Common Lane, Thundersley, Benfleet, Essex, SS7 3RY. DoB: April 1923, British

Director - Irene Lillian Miller. Address: 29 Pear Trees, Ingrave, Brentwood, Essex, CM13 3RP. DoB: March 1926, British

Director - Sam Haslam. Address: 2 Mead Close, Grays, Essex, RM16 2TR. DoB: December 1926, British

Jobs in Orsett Golf Club Limited(the), vacancies. Career and training on Orsett Golf Club Limited(the), practic

Now Orsett Golf Club Limited(the) have no open offers. Look for open vacancies in other companies

  • Research Associate in Epidemiology (London)

    Region: London

    Company: University College London

    Department: Department of Primary Care & Population Health

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Professor of Medical Statistics and Trials Methodology (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: The salary will be competitive and dependent on qualifications and experience, plus £2,923 per annum London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • Principal & Chief Executive (Dalkeith, Midlothian)

    Region: Dalkeith, Midlothian

    Company: Newbattle Abbey College

    Department: N\A

    Salary: £65,000 to £70,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • Lecturer in Companion Animal Epidemiologist (Hawkshead, Potters Bar, Hertfordshire)

    Region: Hawkshead, Potters Bar, Hertfordshire

    Company: The Royal Veterinary College, University of London

    Department: Pathobiology and Population Sciences

    Salary: £44,665 to £57,221 per annum, inclusive of London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Programme Administrator (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £21,220 to £25,298 per annum (grade 5).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Eli Lilly Professor in Biopharmaceutical Engineering (Cork)

    Region: Cork

    Company: University College Cork

    Department: School of Engineering

    Salary: €110,060 to €139,502
    £100,869.99 to £127,853.58 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Biochemistry,Other Biological Sciences,Engineering and Technology,Production Engineering and Manufacturing,Chemical Engineering,Biotechnology,Other Engineering

  • Lecturer/Assistant Lecturer – The Centre for Self-Access Language Learning (Shenzhen - China)

    Region: Shenzhen - China

    Company: The Chinese University of Hong Kong, Shenzhen

    Department: The School of Humanities and Social Science

    Salary: Competitive, commensurate with experience and academic accomplishments

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Education Studies (inc. TEFL),TEFL/TESOL

  • Research Associate - Vascular Sciences National Heart and Lung Institute (London)

    Region: London

    Company: Imperial College London

    Department: N\A

    Salary: £37,760 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Research Associate in Semiconductor Epitaxy Integrated with Optical Lithography (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Electronic and Electrical Engineering

    Salary: £30,175 to £34,956 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • Statistical Programmer/Data Scientist (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Population Health (NDPH)

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

  • Data Manager (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Medical and Dental Sciences

    Salary: £18,793 to £20,147 With potential progression once in post to £24,591 a year.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management

  • University professor of Dance Technique in connection with Dance Science (Linz - Austria)

    Region: Linz - Austria

    Company: Anton Bruckner Private University for Music, Drama, and Dance

    Department: N\A

    Salary: €28,203 +
    £24,835.56 + converted salary* gross per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Performing Arts,Other Creative Arts

Responds for Orsett Golf Club Limited(the) on Facebook, comments in social nerworks

Read more comments for Orsett Golf Club Limited(the). Leave a comment for Orsett Golf Club Limited(the). Profiles of Orsett Golf Club Limited(the) on Facebook and Google+, LinkedIn, MySpace

Location Orsett Golf Club Limited(the) on Google maps

Other similar companies of The United Kingdom as Orsett Golf Club Limited(the): Mlh Sports Limited | Tx Dynamic Limited | Split Screen Data Limited | Acusa | Telescopio Limited

Orsett Golf Club (the) has been on the market for at least eighty seven years. Started under company registration number 00242990, this firm is listed as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may find the office of the company during business hours under the following address: Orsett Golf Club Ltd Brentwood Road Orsett, RM16 3DR Grays. The firm declared SIC number is 93120 : Activities of sport clubs. Tuesday 31st March 2015 is the last time the accounts were filed. Orsett Golf Club Ltd(the) has been developing as a part of this field for 87 years, an achievement very few companies have achieved.

Current directors chosen by the company include: John Charles Charlick employed on Saturday 17th October 2015, Stephen Mcanally employed in 2015 in October, Ian Martin Killion employed in 2015 in October and 9 other directors have been described below.

Orsett Golf Club Limited(the) is a foreign stock company, located in Grays, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in Orsett Golf Club Ltd Brentwood Road Orsett RM16 3DR Grays. Orsett Golf Club Limited(the) was registered on 1929-10-15. 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 - 895,000 GBP, sales per year - approximately 425,000,000 GBP. Orsett Golf Club Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Orsett Golf Club Limited(the) is Arts, entertainment and recreation, including 6 other directions. Director of Orsett Golf Club Limited(the) is John Charles Charlick, which was registered at Brentwood Road, Orsett, Grays, Essex, RM16 3DR, England. Products made in Orsett Golf Club Limited(the) were not found. This corporation was registered on 1929-10-15 and was issued with the Register number 00242990 in Grays, 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 Orsett Golf Club Limited(the), open vacancies, location of Orsett 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

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