Stanmore Links Limited
Operation of sports facilities
Contacts of Stanmore Links Limited: address, phone, fax, email, website, working hours
Address: The Club House, 29 Gordon Avenue HA7 2RL Stanmore
Phone: +44-161 3071472 +44-161 3071472
Fax: +44-1571 9274627 +44-1571 9274627
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Stanmore Links Limited"? - Send email to us!
Registration data Stanmore Links Limited
Get full report from global database of The UK for Stanmore Links Limited
Addition activities kind of Stanmore Links Limited
7623. Refrigeration service and repair
314300. Men's footwear, except athletic
07230109. Tobacco grading services
20649904. Chewing candy, not chewing gum
23250201. Shorts (outerwear): men's, youths', and boys'
26529900. Setup paperboard boxes, nec
26790502. Crepe paper or crepe paper products: purchased material
37210206. Hang gliders
61599901. General and industrial loan institutions
91110202. County supervisors' and executives' office
Owner, director, manager of Stanmore Links Limited
Director - Peter Heslington. Address: The Club House,, 29 Gordon Avenue, Stanmore, Middlesex, HA7 2RL. DoB: April 1967, British
Director - Anthony Joseph Allen. Address: The Club House,, 29 Gordon Avenue, Stanmore, Middlesex, HA7 2RL. DoB: May 1944, British
Director - David Niccol. Address: The Club House,, 29 Gordon Avenue, Stanmore, Middlesex, HA7 2RL. DoB: January 1948, British
Director - Hasmukh Pattni. Address: The Club House,, 29 Gordon Avenue, Stanmore, Middlesex, HA7 2RL. DoB: January 1956, British
Director - Harpal Singh Punia. Address: The Club House,, 29 Gordon Avenue, Stanmore, Middlesex, HA7 2RL. DoB: June 1949, British
Secretary - Allan Stephen Mark Knott. Address: 38 Morgan Close, Luton, Bedfordshire, LU4 9GL. DoB:
Director - Francis Joseph Keegan. Address: The Club House,, 29 Gordon Avenue, Stanmore, Middlesex, HA7 2RL. DoB: January 1949, Irish
Director - Moira Rose Hamill. Address: The Club House,, 29 Gordon Avenue, Stanmore, Middlesex, HA7 2RL. DoB: June 1956, British
Director - Michael John Collins. Address: The Club House,, 29 Gordon Avenue, Stanmore, Middlesex, HA7 2RL. DoB: April 1933, British
Director - Peter Bowley. Address: The Club House,, 29 Gordon Avenue, Stanmore, Middlesex, HA7 2RL. DoB: November 1944, British
Director - Geoff Bard. Address: 22 Aylmer Drive, Stanmore, Middlesex, HA7 3EG. DoB: August 1936, British
Director - Robert Anthony Katz. Address: 43 Hillside Road, Northwood, Middlesex, HA6 1PY. DoB: n\a, British
Director - William Mckeever. Address: King Henry Mews, Harrow On The Hill, Middlesex, HA2 0JF. DoB: June 1948, British
Director - Paul Hodsman. Address: 70 Trevelyan Crescent, Kenton, Harrow, Middlesex, HA3 0RJ. DoB: June 1952, British
Director - Mehdi Salam. Address: Belmont Lane, Stanmore, Middx, HA7 2PU, England. DoB: June 1968, British
Director - Lionel Philip Josephs. Address: 3 Highbanks Road, Pinner, Middlesex, HA5 4AR. DoB: August 1947, British
Director - Vincent Burke. Address: Holmwood Close North Harrow, Middx, North Harrow, Middx, HA2 6JX, England. DoB: April 1955, British
Director - Jack Macnamara. Address: 71 Norval Road, North Wembley, Middlesex, HA0 3TA. DoB: January 1947, Irish
Director - Roger Montague. Address: 7 Langholme, Bushey, Hertfordshire, WD23 1AR. DoB: October 1943, British
Director - Donald Graham Frame. Address: 3 Trevor Close, Harrow Weald, Middlesex, HA3 6AE. DoB: June 1928, British
Director - Jennifer Anne Pollard. Address: 16 Manning Court, Eastbury Road, Watford, Hertfordshire, WD19 4PX. DoB: April 1947, British
Director - John Michael Sanders. Address: Badgers Croft Hive Road, Bushey, Bushey Heath, WD23 1JG. DoB: n\a, British
Director - Phyllis Lilian Bocarro. Address: 3 Courtens Mews, Belmont Lane, Stanmore, Middlesex, HA7 2SP. DoB: October 1928, British
Director - Keith Whichello. Address: 48 Alfriston Avenue, North Harrow, Middlesex, HA2 7EF. DoB: October 1943, British
Director - Harpal Singh Punia. Address: 4 Sedgecombe Ave, Harrow, Middlesex, HA3 0HL. DoB: June 1949, British
Secretary - Hannah Maria Bateman. Address: 12 Summit Avenue, Kingsbury, London, NW9 0TH. DoB:
Director - Lewis Lionel Freedman. Address: 5 Capuchin Close, Stanmore, Middlesex, HA7 3RL. DoB: February 1930, British
Director - Phillip Frank Korn. Address: 9 Courtens Mews, Stanmore, Middlesex, HA7 2SP. DoB: April 1948, British
Director - Michael Brian Smith. Address: 9 Beechfield, Kings Langley, Hertfordshire, WD4 8EE. DoB: April 1955, British
Secretary - Mervyn Crossick. Address: 7 Maxwell Court, 67 Eton Avenue, London, NW3 3EY. DoB: n\a, British
Director - Michael George Tomkys. Address: 272 Kings Road, Harrow, Middlesex, HA2 9JT. DoB: February 1932, British
Director - Stuart George Ernest Porter. Address: 19 Tudor Road, Harrow, Middlesex, HA3 5PQ. DoB: June 1958, British
Director - Geoffrey Stephen Pritchard. Address: Oaklands 24 Royston Park Road, Pinner, Middlesex, HA5 4AE. DoB: April 1941, British
Director - Paul James Sennett. Address: 20 The Dells, Biggleswade, Bedfordshire, SG18 8LL. DoB: December 1964, British
Director - Mervyn Crossick. Address: 7 Maxwell Court, 67 Eton Avenue, London, NW3 3EY. DoB: n\a, British
Director - Paul Cowley. Address: 35 Pine Gardens, Ruislip, Middlesex, HA4 9TU. DoB: July 1961, British
Director - Karamjit Singh. Address: 13 Northwick Park Road, Harrow, Middlesex, HA1 2NY. DoB: April 1945, British
Director - Keith Whichelo. Address: 48 Alfriston Avenue, Harrow, Middlesex, HA2 7EF. DoB: October 1943, British
Director - Brian Roberts. Address: 50 Ruskin Gardens, Kenton, Harrow, Middlesex, HA3 9QE. DoB: July 1937, British
Director - Michael Yule. Address: 12 Heath Farm Court Grove Mill Lane, Watford, Hertfordshire, WD1 3TT. DoB: June 1942, British
Director - Anthony Francies. Address: 22 Hill Drive, London, NW9 8PH. DoB: March 1933, British
Director - Gerald Shaw. Address: 10 Rose Lawn, Bushey Heath, Watford, Hertfordshire, WD2 1HW. DoB: October 1928, British
Director - Roger Anthony Powell. Address: 23 Park Crescent, Harrow Weald, Harrow, Middlesex, HA3 6ER. DoB: May 1940, British
Director - Phyllis Lilian Bocarro. Address: 3 Courtens Mews, Belmont Lane, Stanmore, Middlesex, HA7 2SP. DoB: October 1928, British
Director - Rex Edward Dorey. Address: Clock Tower Lodge Oxhey Lane, Bushey, Watford, Hertfordshire, WD19 5RB. DoB: May 1939, British
Secretary - Anthony Winston Schooling. Address: 22 Orford Court, Marsh Lane, Stanmore, Middlesex, HA7 4TQ. DoB:
Director - Philip Harvey Brockhurst. Address: 14 Mentmore Court, Howell Hill Close, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0TZ. DoB: July 1959, English
Director - Ronald James Rigby. Address: 49 Cuckoo Hill Drive, Pinner, Middlesex, HA5 3PG. DoB: March 1937, British
Director - Steven Raymond Logan. Address: 3 Chestnut Drive, Harrow Weald, Harrow, Middlesex, HA3 7DL. DoB: February 1968, British
Director - Harry Forsyuth Phillips. Address: 5 Gleneagles, Gordon Avenue, Stanmore, Middlesex, HA7 3QG. DoB: February 1932, British
Director - John Michael Sanders. Address: Badgers Croft Hive Road, Bushey, Bushey Heath, WD23 1JG. DoB: n\a, British
Director - Donald Graham Frame. Address: 3 Trevor Close, Harrow Weald, Middlesex, HA3 6AE. DoB: June 1928, British
Director - David Leonard Parmenter. Address: 74 Lamorna Grove, Stanmore, Middlesex, HA7 1PG. DoB: March 1942, British
Director - Paul Dworkin. Address: Flat 3 Roxborough, 9 Portarlington Road, Bournemouth, Dorset, BH4 8BU. DoB: April 1937, British
Director - George Paxton Glass. Address: 77 Old Church Lane, Stanmore, Middlesex, HA7 2RG. DoB: December 1927, British
Secretary - Major Lionel James Pertwee. Address: Dubai, 6 Morse Close, Harefield, Middlesex, UB9 6RA. DoB:
Director - Kenneth Buck. Address: 2 Hilltop Way, Stanmore, Middlesex, HA7 3DB. DoB: February 1944, British
Director - Thomas Edward Mcalister. Address: 3 Honister Place, Stanmore, Middlesex, HA7 2EL. DoB: August 1950, British
Director - Peter William Long. Address: 180 Williefield Way, London, NW11. DoB: April 1930, British
Director - Aziz Khalak-dina. Address: Longfield House Barnet Road, Arkley, Barnet, Hertfordshire, EN5 3LF. DoB: May 1929, British
Director - John Frederick Coleman. Address: 54 Gordon Avenue, Stanmore, Middlesex, HA7 3QH. DoB: August 1935, British
Director - Peter Willis Hines. Address: 36 Newberries Avenue, Radlett, Hertfordshire, WD7 7EP. DoB: September 1941, British
Director - Rex Edward Dorey. Address: White Cottage, Brookshill Drive, Harrow, Middx, HA3 6SB. DoB: May 1939, British
Secretary - Peter Frederick Wise. Address: 40 Langland Crescent, Stanmore, Middlesex, HA7 1NG. DoB:
Director - Eric Hyde Warden. Address: 3 Ridgeway Court, Hatch End, Pinner, Middlesex, HA5 4UT. DoB: February 1935, British
Director - Roger Montague. Address: 37 Bellfield Avenue, Harrow Weald, Harrow, Middlesex, HA3 6ST. DoB: October 1943, British
Director - Gwynfor Powell. Address: 6 Mardon, Westfield Park, Pinner, Middlesex, HA5 4JQ. DoB: July 1930, British
Jobs in Stanmore Links Limited, vacancies. Career and training on Stanmore Links Limited, practic
Now Stanmore Links Limited have no open offers. Look for open vacancies in other companies
-
Research Associate in Intelligent Transport Systems (Sydney - Australia)
Region: Sydney - Australia
Company: The University of Sydney
Department: Australian Centre for Field Robotics (ACFR)
Salary: AU$106,000
£65,306.60 converted salary* per annum, includes leave loading and superannuationHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Other Engineering
-
Professor / Reader in Analytical, Biomaterials and Physical Chemistry (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Department of Pure and Applied Chemistry
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Other Physical Sciences
-
Quality Assurance Specialist (Oxford)
Region: Oxford
Company: University of Oxford
Department: Research Services, Clinical Trials and Research Governance (CTRG)
Salary: £39,992 to £47,722 Grade 8 p.a.
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Senior Regional Manager (London)
Region: London
Company: University of East London
Department: Student Recruitment & Marketing
Salary: £39,108 to £43,551 per annum inclusive of London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
HPC & Research Data Systems Engineer (London)
Region: London
Company: N\A
Department: N\A
Salary: From £39,000 per annum with benefits, subject to skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems
-
Professor/Associate Professor, Occupational Therapy (Gold Coast, Nathan - Australia)
Region: Gold Coast, Nathan - Australia
Company: N\A
Department: N\A
Salary: AU$156,521 to AU$201,622
£96,448.24 to £124,239.48 converted salary* per annum, includes 17% employer superannuationHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology,Social Sciences and Social Care,Sociology,Other Social Sciences
-
Research Assistant - CORA (Brayford Pool)
Region: Brayford Pool
Company: University of Lincoln
Department: Lincoln International Business School – Strategy & Enterprise
Salary: £27,285 + pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing,Business Studies,Other Business and Management Studies,Media and Communications,Communication Studies
-
Research Fellow (Water Sciences) (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Geography, Earth and Environmental Sciences
Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences
-
Research Associate (London)
Region: London
Company: University College London
Department: UCL Great Ormond Street Institute of Child Health
Salary: £34,056 to £35,938 per annum (UCL Grade 7), inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Engineering and Technology,Biotechnology,Other Engineering
-
Senior Lecturer in Law (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Department of Law and Criminology
Salary: £38,183 to £48,327 dependent on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Senior Researcher in Stress (Stoke-on-trent)
Region: Stoke-on-trent
Company: Staffordshire University
Department: School of Life Sciences & Education
Salary: £32,958 to £38,183 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Research Finance Clerk (72774-077) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Finance and Resources - Departmental Services
Salary: £18,412 to £20,624 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Finance
Responds for Stanmore Links Limited on Facebook, comments in social nerworks
Read more comments for Stanmore Links Limited. Leave a comment for Stanmore Links Limited. Profiles of Stanmore Links Limited on Facebook and Google+, LinkedIn, MySpaceLocation Stanmore Links Limited on Google maps
Other similar companies of The United Kingdom as Stanmore Links Limited: Federation For International Footgolf Limited | Kudchap Ltd. | Outrider Anthems | Ikanmedia Limited | Palace Enterprises (wells) Limited
1925 signifies the founding Stanmore Links Limited, a firm which is located at The Club House,, 29 Gordon Avenue in Stanmore. This means it's been ninety one years Stanmore Links has existed on the British market, as it was created on 1925-12-05. The company's Companies House Registration Number is 00210169 and the area code is HA7 2RL. This business is registered with SIC code 93110 and their NACE code stands for Operation of sports facilities. Stanmore Links Ltd filed its latest accounts up until 2014/12/31. Its most recent annual return information was submitted on 2016/05/08. Stanmore Links Ltd has been working in this business for more than 91 years, an achievement not many firms have achieved.
As mentioned in the company's employees list, since April 2015 there have been five directors to name just a few: Peter Heslington, Anthony Joseph Allen and David Niccol. Additionally, the director's duties are constantly bolstered by a secretary - Allan Stephen Mark Knott, from who was hired by this specific firm on 2006-06-16.
Stanmore Links Limited is a domestic company, located in Stanmore, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in The Club House, 29 Gordon Avenue HA7 2RL Stanmore. Stanmore Links Limited was registered on 1925-12-05. 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 - 441,000 GBP, sales per year - approximately 740,000,000 GBP. Stanmore Links Limited is Private Limited Company.
The main activity of Stanmore Links Limited is Arts, entertainment and recreation, including 10 other directions. Director of Stanmore Links Limited is Peter Heslington, which was registered at The Club House,, 29 Gordon Avenue, Stanmore, Middlesex, HA7 2RL. Products made in Stanmore Links Limited were not found. This corporation was registered on 1925-12-05 and was issued with the Register number 00210169 in Stanmore, 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 Stanmore Links Limited, open vacancies, location of Stanmore Links 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