Andover Golf Club Limited(the)

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

Operation of sports facilities

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

Address: 51 Winchester Road Andover SP10 2EF Andover

Phone: +44-1503 7693420 +44-1503 7693420

Fax: +44-1464 9586639 +44-1464 9586639

Email: n\a

Website:

Schedule:

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

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

Registration data Andover Golf Club Limited(the)

Register date: 1987-05-11
Register number: 02130649
Capital: 912,000 GBP
Sales per year: Approximately 458,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
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 Andover Golf Club Limited(the)

Addition activities kind of Andover Golf Club Limited(the)

138999. Oil and gas field services, nec, nec
26559901. Ammunition cans or tubes, board laminated with metal foil
29990101. Coke (not from refineries), petroleum
32720800. Monuments and grave markers, except terrazo
35470206. Pipe and tube mills
38250236. Test equipment for electronic and electrical circuits

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

Secretary - Andrew Cloke. Address: 51 Winchester Road, Andover, Hampshire, SP10 2EF. DoB:

Director - David Sneddon. Address: 51 Winchester Road, Andover, Hampshire, SP10 2EF. DoB: June 1969, English

Director - Michael William Batchelor. Address: 51 Winchester Road, Andover, Hampshire, SP10 2EF. DoB: July 1955, British

Director - David John Kettell. Address: 51 Winchester Road, Andover, Hampshire, SP10 2EF. DoB: April 1950, English

Director - Director Of Competitions Sharon Mary Leckie. Address: Winchester Road, Andover, Hampshire, SP10 2EF, England. DoB: August 1951, English

Director - Mark Raymond Gates. Address: 51 Winchester Road, Andover, Hampshire, SP10 2EF. DoB: August 1963, British

Director - Bryon Walter Tarrant. Address: 9 Hazel Close, Andover, Hampshire, SP10 3PT. DoB: October 1939, British

Secretary - John Sidney Trench. Address: 51 Winchester Road, Andover, Hampshire, SP10 2EF. DoB:

Director - Brit Kari Thonhausen Kitson. Address: 51 Winchester Road, Andover, Hampshire, SP10 2EF. DoB: April 1947, Norwegian

Director - Christopher Davies. Address: 51 Winchester Road, Andover, Hampshire, SP10 2EF. DoB: March 1952, British

Director - Christopher Reilly. Address: 51 Winchester Road, Andover, Hampshire, SP10 2EF. DoB: March 1981, British

Director - Thomas Smith. Address: 51 Winchester Road, Andover, Hampshire, SP10 2EF. DoB: June 1944, English

Director - John Raymond Howarth. Address: 51 Winchester Road, Andover, Hampshire, SP10 2EF. DoB: November 1948, British

Director - Richard Paul Darby Gilderson. Address: 51 Winchester Road, Andover, Hampshire, SP10 2EF. DoB: December 1948, British

Director - Richard White. Address: 51 Winchester Road, Andover, Hampshire, SP10 2EF. DoB: August 1962, British

Director - Ann Denise Allen. Address: 51 Winchester Road, Andover, Hampshire, SP10 2EF. DoB: September 1956, British

Director - Peter Lawrence Allen. Address: 51 Winchester Road, Andover, Hampshire, SP10 2EF. DoB: October 1956, British

Director - Jake Graham Ross. Address: 51 Winchester Road, Andover, Hampshire, SP10 2EF. DoB: February 1971, British

Director - David Sneddon. Address: 51 Winchester Road, Andover, Hampshire, SP10 2EF. DoB: June 1969, English

Director - Colin Richard Malyon. Address: 51 Winchester Road, Andover, Hampshire, SP10 2EF. DoB: March 1946, English

Director - John Keir Hague. Address: The Willows, Andover, Hampshire, SP10 2NN, United Kingdom. DoB: March 1947, British

Director - Patricia Joan Goss. Address: 51 Winchester Road, Andover, Hampshire, SP10 2EF. DoB: May 1949, British

Director - Warrent Tarrent. Address: 51 Winchester Road, Andover, Hampshire, SP10 2EF. DoB: April 1963, British

Director - John Raymond Howarth. Address: 51 Winchester Road, Andover, Hampshire, SP10 2EF. DoB: November 1948, British

Director - Jonathon Martin Alexander Mayo. Address: 51 Winchester Road, Andover, Hampshire, SP10 2EF. DoB: March 1947, British

Director - Gillian May Frendo. Address: 51 Winchester Road, Andover, Hampshire, SP10 2EF. DoB: November 1952, British

Director - Andrew John Fannon. Address: Rycroft Meadow, Beggarwood, Basingstoke, Hampshire, RG22 4QE, United Kingdom. DoB: May 1970, British

Director - Darren James Lovegrove. Address: Breadels Field, Beggarwood, Basingstoke, Hants, RG22 4RZ. DoB: March 1984, British

Director - David Iain Holman. Address: Lillymill Chine, Chineham, Basingstoke, Hants, RG24 8JT. DoB: February 1978, British

Director - Arlene Castle. Address: 31 Redcrest Gardens, Camberley, Surrey, GU15 2DU. DoB: n\a, British

Director - Margaret Leach. Address: Stoke Road, Smannell, Andover, Hampshire, SP11 6JL. DoB: August 1960, Usa

Director - Stephen Andrew Graham. Address: Leigh Road, Andover, Hampshire, SP10 2AL. DoB: May 1957, British

Director - Susan Mary Holmes. Address: Jutland Crescent, Andover, Hampshire, SP10 4NB, United Kingdom. DoB: April 1947, British

Director - Raymond Allan Bradbury. Address: Lambourne Close, Thruxton, Andover, Hampshire, SP11 8LS. DoB: January 1943, British

Director - Mervyn Ralph Benjamin. Address: Conholt Road, Andover, Hampshire, SP10 2HS. DoB: April 1942, British

Secretary - Frederick George Hayward. Address: 31 Conholt Road, Andover, Hampshire, SP10 2HR. DoB: December 1927, British

Director - Paul Ivor Bulpitt. Address: 11 Greenhill Road, Fulflood, Winchester, Hampshire, SO22 5EE. DoB: August 1978, British

Director - Roger Leslie Crook. Address: 8 Whynot Lane, Andover, Hampshire, SP10 3ES. DoB: September 1939, British

Director - Director Of Competitions Sharon Mary Leckie. Address: Salisbury Lane, Middle Wallop, Stockbridge, Hampshire, SO20 8JL. DoB: August 1951, English

Director - Jonathon Martin Alexander Mayo. Address: Winchester Road, Andover, Hants, SP10 2EF. DoB: March 1947, British

Director - John Graham Rogers. Address: 18 St Annes Close, Goodworth Clatford, Andover, Hampshire, SP11 7RW. DoB: January 1947, British

Director - Michael Ashley Richard Bulpitt. Address: Yew Lodge, Aylesbury Road Weyhill, Andover, Hampshire, SP11 8DP. DoB: November 1941, British

Director - Amanda Jayne Scott. Address: 12 Marchant Road, Andover, Hampshire, SP10 3QB. DoB: March 1960, British

Director - Paul Parry. Address: 47 Leigh Road, Andover, Hampshire, SP10 2AT. DoB: November 1968, British

Director - Warren Anthony Tarrant. Address: 13 Tollgate Road, Andover, Hampshire, SP10 3RE. DoB: April 1963, British

Director - Richard White. Address: 13 Bere Hill Crescent, Andover, Hampshire, SP10 2AW. DoB: August 1962, British

Director - William Savage. Address: 80 Vigo Road, Andover, Hampshire, SP10 1HP. DoB: April 1950, British

Director - Steven Whitlock. Address: 55 Rooksbury Road, Andover, Hampshire, SP10 2LP. DoB: June 1957, British

Director - Kenneth Harley. Address: 3 St Birstan Gardens, Andover, Hampshire, SP10 4NY. DoB: July 1965, British

Director - Ann Veronica Dearden. Address: 55 Springfield Close, Andover, Hampshire, SP10 2QR. DoB: June 1941, British

Director - John Graham Rogers. Address: 18 St Annes Close, Goodworth Clatford, Andover, Hampshire, SP11 7RW. DoB: January 1947, British

Director - David Stewart. Address: 27 Loveridge Close, Andover, Hampshire, SP10 5ND. DoB: April 1946, British

Director - Paul Batchelor. Address: 119 Weyhill Road, Andover, Hampshire, SP10 3BH. DoB: November 1972, British

Director - Frederick George Hayward. Address: 31 Conholt Road, Andover, Hampshire, SP10 2HR. DoB: December 1927, British

Director - Stephen Peter Harrop. Address: 12 Dunmow Road, Andover, Hampshire, SP10 2DQ. DoB: December 1961, British

Director - Robert Dennis Houghton. Address: 1 Anton Court, Goodworth Clatford, Andover, Hampshire, SP11 7RT. DoB: February 1942, British

Director - Alan Alderton. Address: 10 Humberstone Road, Andover, Hampshire, SP10 2EJ. DoB: September 1934, British

Director - Ronald Roy Wilson. Address: 2 Cold Harbour Court, Micheldever Road, Andover, Hampshire, SP10 2BL. DoB: July 1940, British

Director - Anthony Roy Broad. Address: 160 Bury Hill Close, Anna Valley, Andover, Hampshire, SP11 7LL. DoB: August 1939, British

Director - Kenneth Harley. Address: 7 Burkal Drive, Andover, Hampshire, SP10 4NA. DoB: July 1965, British

Director - Anthony Drake. Address: 27 Bishops Way, Andover, Hampshire, SP10 3EH. DoB: December 1943, British

Director - Paul Batchelor. Address: 19 Lodge Close, Andover, Hampshire, SP10 3EY. DoB: November 1972, British

Director - Brent Alwyn Tyrrell. Address: Gimbals Dauntsey Bridge, Weyhill, Andover, Hampshire, SP11 8EG. DoB: August 1947, British

Director - Marion Kesterton. Address: 21 Leigh Road, Andover, Hampshire, SP10 2AS. DoB: September 1942, British

Director - John William Carn. Address: 8 Charlotte Close, Andover, Hampshire, SP10 2PQ. DoB: January 1947, British

Director - Richard Noel Odell Swallow. Address: 43 Winchester Road, Andover, Hampshire, SP10 2EF. DoB: December 1938, British

Director - David Melville Plummer. Address: 77 Charlton Road, Andover, Hampshire, SP10 3XB. DoB: March 1940, British

Director - Robert Dennis Houghton. Address: 1 Anton Court, Goodworth Clatford, Andover, Hampshire, SP11 7RT. DoB: February 1942, British

Director - Martin John Bennet. Address: 5 Brook Way, Anna Valley, Andover, Hampshire, SP11 7RY. DoB: July 1953, British

Director - Wendy Jean Rennison. Address: 21 Coachways, Andover, Hampshire, SP10 2SJ. DoB: November 1934, British

Director - Mark Betteridge. Address: 99 Barlows Lane, Andover, Hampshire, SP10 2HB. DoB: March 1979, British

Director - Susan Jean Davis. Address: 83 Mercia Avenue, Cjarlton, Andover, Hampshire, SP10 4AA. DoB: January 1955, British

Director - Christopher Lynn. Address: 36 Winchester Road, Andover, Hampshire, SP10 2EQ. DoB: June 1945, British

Director - Ivor Bulpitt. Address: 9 Humberstone Road, Andover, Hampshire, SP10 2EJ. DoB: May 1942, British

Director - David Clinton Freemantle. Address: Sunnydene, Barton Stacey, Winchester, Hampshire. DoB: October 1939, British

Director - Angela Rogers. Address: 18 St Anns Close, Goodworth Clatford, Andover, Hampshire, SP11 7RW. DoB: September 1947, British

Director - Guy Charles Davis. Address: 83 Mercia Avenue, Charlton, Andover, Hampshire, SP10 4EJ. DoB: October 1951, British

Director - Peter Kennett. Address: 12 Wellesley Road, Andover, Hampshire, SP10 2HF. DoB: June 1931, British

Director - Anthony Drake. Address: 27 Bishops Way, Andover, Hampshire, SP10 3EH. DoB: December 1943, British

Director - Kathleen Somerton. Address: 33 Linden Close, Ludgershall, Andover, Hampshire, SP11 9NP. DoB: September 1940, British

Director - James Victor Horne. Address: 17 Strathfield Road, Andover, Hampshire, SP10 2HH. DoB: August 1957, British

Director - David Brian Edwards. Address: 3 Hazel Close, Andover, Hampshire, SP10 3PT. DoB: February 1937, British

Director - Martin John Bennet. Address: 5 Brook Way, Anna Valley, Andover, Hampshire, SP11 7RY. DoB: July 1953, British

Director - Mervyn James Perry. Address: 20 Hazel Close, Floral Way, Andover, Hampshire, SP10 3PT. DoB: February 1944, British

Director - Alan Kenneth Leslie Praill. Address: 10 Reculver Way, Charlton, Andover, Hampshire, SP10 4EH. DoB: September 1945, British

Director - Roger William Atkinson. Address: 7 Lansdowne Avenue, Andover, Hampshire, SP10 2LY. DoB: November 1949, British

Director - Lynne Brearley. Address: Corner Cottage, Monxton, Andover, Hampshire, SP11 8AH. DoB: September 1947, British

Director - Anthony Roy Broad. Address: 160 Bury Hill Close, Anna Valley, Andover, Hampshire, SP11 7LL. DoB: August 1939, British

Director - Phillip Vincent. Address: 23 Anglesey Close, Andover, Hampshire, SP10 2HP. DoB: June 1954, British

Director - Peter Dennis Bartlett. Address: 28 Newcomb Close, Andover, Hampshire, SP10 2HT. DoB: March 1935, British

Director - Ralph Stockley. Address: 4 Blendon Drive, Andover, Hampshire, SP10 3NQ. DoB: April 1925, British

Director - Martin Ward. Address: Meadowsweet Cottage, Houghton, Stockbridge, Hampshire, SO20 6LT. DoB: July 1957, British

Director - Bryon Walter Tarrant. Address: 9 Hazel Close, Andover, Hampshire, SP10 3PT. DoB: October 1939, British

Secretary - Stanley Summer. Address: 7 Wessex Gardens, Andover, Hampshire, SP10 3JD. DoB: December 1933, British

Director - Anthony Marks. Address: 18 Chestnut Avenue, Andover, Hampshire, SP10 2HE. DoB: December 1932, British

Director - Arthur Dearden. Address: 55 Springfield Close, Andover, Hampshire, SP10 2QR. DoB: October 1930, British

Director - Stanley Summer. Address: 7 Wessex Gardens, Andover, Hampshire, SP10 3JD. DoB: December 1933, British

Director - Michael John Paul. Address: 15 Burdock Close, Goodworth Clatford, Andover, Hampshire, SP11 7RS. DoB: February 1943, British

Director - Dudley Edward Fisher. Address: Balksbury House, Upper Clatford, Andover, Hampshire, SP11 7LW. DoB: July 1929, British

Director - Keith Murray Campbell. Address: 10 Ryon Close, Andover, Hampshire, SP10 4DG. DoB: August 1948, British

Director - Roger Leslie Crook. Address: 8 Whynot Lane, Andover, Hampshire, SP10 3ES. DoB: September 1939, British

Director - Roy John Eades. Address: 21 Winchester Gardens, Andover, Hampshire, SP10 2EH. DoB: September 1914, British

Director - Leslie James Taylor. Address: 3 Lower Evingar Road, Whitechurch, Hampshire. DoB: August 1927, British

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

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

  • PhD Studentship: Wheelchair Tennis: Applied Biomechanical Support (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Sport and Leisure,Sports Science

  • Project Manager (Preston)

    Region: Preston

    Company: University of Central Lancashire

    Department: Corporate Operations Service

    Salary: £35,550 to £41,212 (Grade H)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Chair in Microbiology (York)

    Region: York

    Company: University of York

    Department: Department of Biology

    Salary: £62,585

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology

  • Teacher of English for Academic Purposes (EAP) (London)

    Region: London

    Company: Imperial College London

    Department: Education Office

    Salary: £35,850 to £44,220

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Lecturer/Senior Lecturer in Accounting (London)

    Region: London

    Company: University of Greenwich

    Department: Department of Accounting and Finance

    Salary: £31,656 to £46,924 plus £3569 London weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Research Assistant (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Royal Dick School of Veterinary Studies

    Salary: £26,829 to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Health and Medical,Medicine and Dentistry,Biological Sciences,Zoology,Microbiology,Molecular Biology and Biophysics

  • Legacy Giving Coordinator (London)

    Region: London

    Company: Imperial College London

    Department: Advancement

    Salary: £30,770 to £34,960 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Postdoctoral Research Associate or Research Fellow (Penryn)

    Region: Penryn

    Company: University of Exeter

    Department: College of Life and Environmental Sciences

    Salary: £28,452 to £41,709 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,Sociology,Anthropology,Other Social Sciences,Politics and Government,Historical and Philosophical Studies,History,Archaeology

  • Faculty Position in Production Engineer (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Production Engineering and Manufacturing

  • Clinical Research Fellow: Psychiatric Imaging Group (London)

    Region: London

    Company: MRC London Institute of Medical Sciences

    Department: N\A

    Salary: £32,455 to £37,801 per annum, inclusive of allowances (Band 4)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Psychology

  • Cell Biology Scientist (Runcorn)

    Region: Runcorn

    Company: CLYZ Labs

    Department: N\A

    Salary: £25,000 to £35,000 (pro-rata) per annum dependent upon experience

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics

  • EngSci-ET-374: Robust and Predictive Energy Management of Hybrid Electric Vehicles (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Energy Technology Group

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

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

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

Location Andover Golf Club Limited(the) on Google maps

Other similar companies of The United Kingdom as Andover Golf Club Limited(the): Apollinaire Consultancy Associates Limited | Henrys Gym Limited | Fired 4 U Limited | Meadowlea Saddle Fitting Services Ltd | David Cobley Ltd

Andover Golf Club Limited(the) can be reached at Andover at 51 Winchester Road. You can look up the company by referencing its post code - SP10 2EF. This enterprise has been operating on the UK market for twenty nine years. This enterprise is registered under the number 02130649 and its status at the time is active. This enterprise declared SIC number is 93110 and their NACE code stands for Operation of sports facilities. The business most recent filed account data documents were submitted for the period up to 2014-12-31 and the most current annual return was released on 2016-04-18. 29 years of competing in this line of business comes to full flow with Andover Golf Club Ltd(the) as they managed to keep their customers satisfied throughout their long history.

As mentioned in this specific company's employees data, since Friday 18th December 2015 there have been six directors including: David Sneddon, Michael William Batchelor and David John Kettell. In order to find professional help with legal documentation, since 2016 this company has been implementing the ideas of Andrew Cloke, who's been in charge of ensuring the company's growth.

Andover Golf Club Limited(the) is a foreign company, located in Andover, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 51 Winchester Road Andover SP10 2EF Andover. Andover Golf Club Limited(the) was registered on 1987-05-11. 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 - 912,000 GBP, sales per year - approximately 458,000,000 GBP. Andover Golf Club Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Andover Golf Club Limited(the) is Arts, entertainment and recreation, including 6 other directions. Secretary of Andover Golf Club Limited(the) is Andrew Cloke, which was registered at 51 Winchester Road, Andover, Hampshire, SP10 2EF. Products made in Andover Golf Club Limited(the) were not found. This corporation was registered on 1987-05-11 and was issued with the Register number 02130649 in Andover, 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 Andover Golf Club Limited(the), open vacancies, location of Andover 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 May 1st, 2024

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