Rochdale Golf Club Limited(the)
Activities of sport clubs
Contacts of Rochdale Golf Club Limited(the): address, phone, fax, email, website, working hours
Address: The Club House Bagslate OL11 5YR Rochdale
Phone: +44-1530 2624328 +44-1530 2624328
Fax: +44-1530 2624328 +44-1530 2624328
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Rochdale Golf Club Limited(the)"? - Send email to us!
Registration data Rochdale Golf Club Limited(the)
Get full report from global database of The UK for Rochdale Golf Club Limited(the)
Addition activities kind of Rochdale Golf Club Limited(the)
2656. Sanitary food containers
4952. Sewerage systems
284200. Polishes and sanitation goods
326100. Vitreous plumbing fixtures
806902. Chronic disease hospital
27410400. Music book and sheet music publishing
28139901. Acetylene
51929903. Newspapers
73759903. Remote data base information retrieval
73770000. Computer rental and leasing
Owner, director, manager of Rochdale Golf Club Limited(the)
Director - Linda Margaret Ratchford. Address: The Club House, Bagslate, Rochdale, OL11 5YR. DoB: October 1942, British
Director - Neil Butterworth. Address: The Club House, Bagslate, Rochdale, OL11 5YR. DoB: March 1955, British
Director - Neil Hickford. Address: The Club House, Bagslate, Rochdale, OL11 5YR. DoB: January 1961, British
Director - Michael John Scott. Address: The Club House, Bagslate, Rochdale, OL11 5YR. DoB: October 1965, British
Director - Barbara Ann Hollingworth. Address: The Club House, Bagslate, Rochdale, OL11 5YR. DoB: April 1953, British
Director - Mark Jones. Address: The Club House, Bagslate, Rochdale, OL11 5YR. DoB: October 1963, British
Director - Peter Kevin Ogden. Address: The Club House, Bagslate, Rochdale, OL11 5YR. DoB: August 1942, British
Director - Jack Binns. Address: The Club House, Bagslate, Rochdale, OL11 5YR. DoB: May 1947, British
Director - Kevan Warner. Address: The Club House, Bagslate, Rochdale, OL11 5YR. DoB: January 1955, British
Director - Ian Mccall. Address: 6 Woodcock Close, Bamford, Rochdale, Lancashire, OL11 5QA. DoB: March 1947, British
Director - Nicolas James Cummins. Address: The Club House, Bagslate, Rochdale, OL11 5YR. DoB: May 1957, British
Director - Neil Butterworth. Address: The Club House, Bagslate, Rochdale, OL11 5YR. DoB: March 1955, British
Director - Christopher Martin Dewhurst. Address: The Club House, Bagslate, Rochdale, OL11 5YR. DoB: May 1953, British
Director - Ian Walker. Address: The Club House, Bagslate, Rochdale, OL11 5YR. DoB: January 1943, British
Director - Lori Reid. Address: The Club House, Bagslate, Rochdale, OL11 5YR. DoB: February 1954, British
Director - John David Lister. Address: The Club House, Bagslate, Rochdale, OL11 5YR. DoB: March 1943, British
Director - Alan Howarth. Address: The Club House, Bagslate, Rochdale, OL11 5YR. DoB: March 1951, British
Director - Peter Wild. Address: The Club House, Bagslate, Rochdale, OL11 5YR. DoB: February 1940, British
Director - Pamela Ellis. Address: The Club House, Bagslate, Rochdale, OL11 5YR. DoB: May 1947, British
Director - Catherine Mary Taylor. Address: The Club House, Bagslate, Rochdale, OL11 5YR. DoB: September 1959, British
Director - David Robert Nicholls. Address: The Club House, Bagslate, Rochdale, OL11 5YR. DoB: May 1948, British
Director - Robert Francis Birkbeck. Address: The Club House, Bagslate, Rochdale, OL11 5YR. DoB: March 1941, British
Director - Sheila Macdonald Eaton. Address: The Club House, Bagslate, Rochdale, OL11 5YR. DoB: December 1955, British
Director - Gerald James Ensall. Address: The Club House, Bagslate, Rochdale, OL11 5YR. DoB: October 1930, British
Director - James Brendan Hoyle. Address: The Club House, Bagslate, Rochdale, OL11 5YR. DoB: April 1954, British
Director - John Leonard Yearsley. Address: The Club House, Bagslate, Rochdale, OL11 5YR. DoB: n\a, British
Director - Eleanor Elizabeth Greer. Address: The Club House, Bagslate, Rochdale, OL11 5YR. DoB: September 1946, British
Director - Stephen Frank Tombs. Address: 15 Belmont Way, Rochdale, Lancashire, OL12 6HR. DoB: November 1945, British
Director - Judith Hoyle. Address: Bagslate Moor Road, Norden, Rochdale, Lancashire, OL11 5YH, England. DoB: October 1957, British
Director - John David Lister. Address: Highfield Road, Edenfield, Bury, Lancashire, BL0 0LB, England. DoB: March 1943, British
Director - Janis Cavanah. Address: Riders Gate, Jericho, Bury, Lancashire, BL9. DoB: January 1950, British
Director - Dr Richard Henry Verity. Address: 39 Midge Hall Drive, Rochdale, Lancashire, OL11 4AX. DoB: May 1945, British
Director - Ian Ogden. Address: Water Street, Hallfold, Rochdale, Lancashire, OL12 8TX. DoB: June 1939, British
Director - Roger Grantham Smith. Address: 866 Edenfield Road, Rochdale, Lancashire, OL12 7SP. DoB: September 1945, British
Director - Peter Stock. Address: 22 Taunton Avenue, Rochdale, Lancashire, OL11 5LD. DoB: July 1929, British
Director - Leslie Walsh. Address: 4 Sweet Briar Close, Rochdale, Lancashire, OL12 6NX. DoB: July 1947, British
Director - Dennis Babbs. Address: 13a Woodgate Avenue, Bamford, Rochdale, Lancashire, OL11 4DW. DoB: July 1931, British
Director - Christopher Martin Dewhurst. Address: 19 Fallowfield Drive, Rochdale, Lancashire, OL12 6NA. DoB: May 1953, British
Director - Graham Collins. Address: 39 Keepers Drive, Rochdale, Lancashire, OL12 7RH. DoB: October 1940, British
Director - Stanley Townsend. Address: 4 Judith Street, Lowerfold, Rochdale, Lancashire, OL12 7HS. DoB: December 1940, British
Director - Susan Verity. Address: 39 Midge Hall Drive, Rochdale, Lancashire, OL11 4AX. DoB: January 1947, British
Director - Hazel Moore. Address: 655 Bury Road, Bamford, Rochdale, Lancashire, OL11 4AU. DoB: September 1942, British
Director - Peter Stock. Address: 22 Taunton Avenue, Rochdale, Lancashire, OL11 5LD. DoB: July 1929, British
Director - Hazel Moore. Address: 655 Bury Road, Bamford, Rochdale, Lancashire, OL11 4AU. DoB: September 1942, British
Director - Janet Collins. Address: 39 Keepers Drive, Norden, Rochdale, Lancashire, OL12 7RH. DoB: January 1944, British
Director - Graham Collins. Address: 39 Keepers Drive, Rochdale, Lancashire, OL12 7RH. DoB: October 1940, British
Secretary - Philip Kershaw. Address: 7 Norwich Avenue, Bamford, Rochdale, Lancashire, OL11 5JZ. DoB:
Director - Alan Howarth. Address: 1 Whalley Gardens, Rochdale, Lancashire, OL12 7NQ. DoB: March 1951, British
Director - Christopher Graham Adamson. Address: 3 Whitfield Cottages, Calderbrook, Littleborough, Lancashire, OL15 9NP. DoB: April 1939, British
Director - John David Lister. Address: Highfield Road, Edenfield, Bury, Lancashire, BL0 0LB, England. DoB: March 1943, British
Secretary - John Michael Nolan. Address: 36 Market Place, Bury, Lancashire, BL0 9HT. DoB: December 1954, British
Director - Brian Crabtree. Address: 2 Bagslate Moor Lane, Rochdale, Lancashire, OL11 5XJ. DoB: December 1937, British
Director - John David Lister. Address: Highfield Road, Edenfield, Bury, Lancashire, BL0 0LB, England. DoB: March 1943, British
Director - Peter Woosey. Address: 295 Market Street, Whitworth, Rochdale, Lancashire, OL12 8PW. DoB: August 1947, British
Director - Paul Cobby. Address: 7 Broadacre, Norden, Rochdale, Lancashire, OL12 7RP. DoB: December 1956, British
Director - Stan Townsend. Address: 41 Fallowfield Drive, Rochdale, Lancashire, OL12 6NA. DoB: December 1940, British
Director - Dennis Babbs. Address: 13a Woodgate Avenue, Bamford, Rochdale, Lancashire, OL11 4DW. DoB: July 1931, British
Director - Jonathan Kingsley Cocker. Address: 1 Linnell Drive, Bamford, Rochdale, Lancashire, OL11 5QP. DoB: May 1964, British
Director - Leslie Redfern. Address: 14 Northdene Drive, Bamford, Rochdale, Lancashire, OL11 5NH. DoB: August 1926, British
Director - Terence Anthony Ratchford. Address: 33 Highlands Road, Rochdale, Lancashire, OL11 5PD. DoB: October 1941, British
Secretary - Patricia Chappell. Address: 25 Railway Street, Newhey, Rochdale, Lancashire, OL16 3RN. DoB:
Director - Brian Crabtree. Address: 2 Bagslate Moor Lane, Rochdale, Lancashire, OL11 5XJ. DoB: December 1937, British
Director - Matthew John Berney. Address: 15 Shelfield Lane, Norden, Rochdale, Lancashire, OL11 5YD. DoB: February 1941, British
Director - Leslie Walsh. Address: 4 Sweet Briar Close, Rochdale, Lancashire, OL12 6NX. DoB: July 1947, British
Director - Peter Kevin Ogden. Address: 109 Shawclough Way, Rochdale, Lancashire, OL12 6EE. DoB: August 1942, British
Director - Donald Trevor Howson. Address: 5 Curlew Close, Bamford, Rochdale, Lancashire, OL11 5PX. DoB: July 1946, British
Director - Ian Walker. Address: 30 Bagslate Moor Road, Rochdale, Lancashire, OL11 5XT. DoB: January 1943, British
Director - Geoffrey Ford. Address: 31 Further Field, Rochdale, Lancashire, OL11 5PJ. DoB: March 1951, British
Director - Peter Wild. Address: 28 Dale View, Hollingworth Lake, Rochdale, Lancashire, OL15 0BP. DoB: February 1940, British
Director - Michael John Scott. Address: Staindrop, 28 Bagslate Moor Road, Rochdale, Lancashire, OL11 5XT. DoB: October 1965, British
Director - Robert Michael Barker. Address: Laneside Mill Cottage, Off Edenfield Road, Rochdale, Lancashire, OL12 7TW. DoB: March 1955, British
Director - Herbert Charles Brian Green. Address: Arthur Pits, Rochdale, Lancashire, OL11 5ND. DoB: August 1939, British
Secretary - Robert Vidor Platt. Address: 47 Ellesmere Road, Eccles, Manchester, Lancashire, M30 9JH. DoB:
Director - Brian Crabtree. Address: 2 Bagslate Moor Lane, Rochdale, Lancashire, OL11 5XJ. DoB: December 1937, British
Director - Leslie Redfern. Address: 14 Northdene Drive, Bamford, Rochdale, Lancashire, OL11 5NH. DoB: August 1926, British
Director - Sydney Ashworth Stott. Address: 5 Glenmore Close, Bamford, Rochdale, Lancashire, OL11 5PF. DoB: March 1926, British
Secretary - June Alison Durbar. Address: 25 Simmons Avenue, Walton Le Dale, Preston, Lancashire, PR5 4LX. DoB:
Director - Graham Collins. Address: 39 Keepers Drive, Norden, Rochdale, Lancashire, OL12 7RH. DoB: October 1940, British
Director - Trevor Butterworth. Address: Firbank Clough Lane, Grasscroft, Oldham, Lancashire, OL4 4ER. DoB: April 1938, British
Director - Robert Francis Birkbeck. Address: 13 Chepstow Close, Norden, Rochdale, Lancashire, OL11 5TR. DoB: March 1941, British
Director - Gordon Keay Kinnear Berwick. Address: 820a Edenfield Road, Norden, Rochdale, Lancashire, OL12 7RB. DoB: May 1929, British
Director - Kenneth Gordon Flett. Address: Hopwood Cottage Manchester G C, Middleton, Manchester, M24 6QP. DoB: February 1939, British
Director - Keith David Lloyd. Address: 50 Lawnswood, Rochdale, Lancashire, OL11 3HB. DoB: March 1935, British
Director - David Rigg. Address: 53 Tonacliffe Road, Whitworth, Rochdale, Lancashire, OL12 8SS. DoB: November 1939, British
Director - Stephen Alexander Anderson. Address: 153 Norden Road, Rochdale, Lancashire, OL11 5PT. DoB: March 1953, British
Director - Ian Walker. Address: 30 Bagslate Moor Road, Rochdale, Lancashire, OL11 5XT. DoB: January 1943, British
Director - Michael Ian Redfern. Address: 14 Hawthorne Road, Bamford, Rochdale, Lancashire, OL11 5JQ. DoB: November 1960, British
Director - Peter Kevin Ogden. Address: 109 Shawclough Way, Rochdale, Lancashire, OL12 6EE. DoB: August 1942, British
Director - David Robert Nicholls. Address: 15 Seven Acres Lane, Norden, Rochdale, Lancashire, OL12 7RL. DoB: May 1948, British
Director - Kenneth James Mcdonald. Address: 8 Sherwin Way, Rochdale, Lancashire, OL11 2UZ. DoB: July 1928, British
Secretary - Robert Cutteridge. Address: 21 Petrel Close, Bamford, Rochdale, Lancashire, OL11 5QT. DoB: n\a, British
Director - Gerald James Ensall. Address: 5 Riviera Court, Edenfield Road, Rochdale, Lancashire, OL12 7UB. DoB: October 1930, British
Director - John Norman Wright. Address: 16 Bagslate Moor Road, Norden, Rochdale, Lancashire, OL11 5XT. DoB: July 1916, British
Director - William Hirst Kenyon. Address: 563 Rooley Moor Road, Rochdale, Lancashire, OL12 7JG. DoB: January 1929, British
Director - Eric Bamford. Address: 1 Oulder Nook Cottage, Oulder Hill, Rochdale, Lancashire, OL11 5LE. DoB: June 1956, British
Director - Stephen Frank Tombs. Address: 15 Belmont Way, Rochdale, Lancashire, OL12 6HR. DoB: November 1945, British
Director - George Hilton Williamson. Address: 7 Bamford Court, Rochdale, Lancashire, OL11 4BX. DoB: June 1925, British
Director - Eric Rodney Greenwood. Address: 17 Bramley Road, Norden, Rochdale, Lancashire, OL11 5QN. DoB: May 1928, British
Director - Fred Hyde. Address: 62 Clay Lane, Norden, Rochdale, Lancashire, OL11 5RH. DoB: May 1933, British
Director - Alban Simpson. Address: 22 Lynwood Drive, Rochdale, Lancashire, OL11 5YX. DoB: June 1922, British
Director - John Allen Crowther. Address: 13 Epsom Close, Bamford, Rochdale, Lancashire, OL11 5SQ. DoB: November 1928, British
Director - William Allan Cumberbirch. Address: 495 Bury Road, Rochdale, Lancashire, OL11 4DG. DoB: May 1921, British
Director - Robert Cutteridge. Address: 21 Petrel Close, Bamford, Rochdale, Lancashire, OL11 5QT. DoB: n\a, British
Director - Edward Rawson Dann. Address: 21 Wood Top Avenue, Rochdale, Lancashire, OL11 4BD. DoB: January 1929, British
Director - Thomas Greene. Address: 10 St Georges Road, Norden, Rochdale, Lancashire, OL11 5YN. DoB: August 1901, British
Director - James Hawkard. Address: 65 Bagslate Moor Road, Norden, Rochdale, Lancashire, OL11 5YH. DoB: September 1923, British
Director - James Brendan Hoyle. Address: 3 Wordsworth Way, Bamford, Rochdale, Lancashire, OL11 5HZ. DoB: April 1954, British
Director - Anthony Russell Kaberry. Address: 843 Bury Road, Rochdale, Lancashire, OL11 4AA. DoB: October 1933, British
Director - Kevin Lawrence Mcgawley. Address: Adelaide Court, 342 Manchester Road, Rochdale, Lancs, OL11. DoB: June 1937, British
Director - William Mcloughlin. Address: 7 Healey Hall Farm, Rochdale, Lancashire, OL12 7HA. DoB: October 1912, British
Director - Thomas Ogden. Address: 5 Moorland Avenue, Norden, Rochdale. DoB: May 1907, British
Director - Frank Reed. Address: 20 Mercer Lane, Bamford, Rochdale, Lancashire, OL11 5RU. DoB: March 1922, British
Director - Joseph Rigg. Address: Green Mount Edenfield Road, Rochdale, Lancashire, OL11 5YR. DoB: July 1901, British
Director - Lee Ashley Rogers. Address: 5 Lambourne Grove, Milnrow, Rochdale, Lancashire, OL16 4YA. DoB: August 1959, English
Director - Peter Stock. Address: 22 Taunton Avenue, Rochdale, Lancashire, OL11 5LD. DoB: July 1929, British
Director - Derek Tomlinson. Address: 46 Somerset Grove, Rochdale, Lancashire, OL11 5YS. DoB: February 1937, British
Director - Dr Richard Henry Verity. Address: 39 Midge Hall Drive, Rochdale, Lancashire, OL11 4AX. DoB: May 1945, British
Director - Dennis Babbs. Address: 16 Arnside Drive, Bamford, Rochdale, Lancashire, OL11 5HS. DoB: July 1931, British
Secretary - Sydney Cockroft. Address: 5 Hartley Street, Rochdale, Lancashire, OL12 7NF. DoB:
Director - Peter Wild. Address: 28 Dale View, Hollingworth Lake, Rochdale, Lancashire, OL15 0BP. DoB: February 1940, British
Director - Kenneth Walter Whitehead. Address: 56 Keepers Drive, Norden, Rochdale, Lancashire, OL12 7RH. DoB: November 1932, British
Director - Fred Bottomley. Address: 7 Wykeham Grove, Rochdale, Lancashire, OL12 7NE. DoB: December 1915, British
Director - Brian Crabtree. Address: 2 Bagslate Moor Lane, Rochdale, Lancashire, OL11 5XJ. DoB: December 1937, British
Jobs in Rochdale Golf Club Limited(the), vacancies. Career and training on Rochdale Golf Club Limited(the), practic
Now Rochdale Golf Club Limited(the) have no open offers. Look for open vacancies in other companies
-
Doctoral Associate in Strategy (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Sheffield University Management School
Salary: £30,688 to £38,833 per annum. Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Management
-
Lecturer - 3D Fine Art (London)
Region: London
Company: University Of The Arts London
Department: N\A
Salary: £37,265 to £44,708 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Fine Art,Design
-
1 year Industry funded Masters by Research (MSc Engineering by Research) (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: 2D Heat
Salary: £14,000
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Masters
Categories: Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Researcher in Quantum Communications (Cambridge)
Region: Cambridge
Company: Toshiba Research Europe Limited
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering
-
IT Systems Administrator (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Department of Psychology
Salary: £34,137 to £40,317 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT
-
Assistant Professor in Human Physiology and/or Nutrition (Research and Teaching) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Life Sciences
Salary: Please see details below
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Nutrition
-
Research Associate in Electrical Machines (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Electronic and Electrical Engineering
Salary: £30,175 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Clinical Senior Lecturer in Colorectal Surgery (Teaching & Research) (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Blizard Institute
Salary: £76,761 to £103,490 depending on experience and seniority.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Research Fellow (fixed-term) (Sutton Bonington)
Region: Sutton Bonington
Company: University of Nottingham
Department: Veterinary Medicine & Science
Salary: £29,301 to £38,183 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Biology,Zoology,Microbiology,Molecular Biology and Biophysics
-
Senior Research Associate in Non-Reversible MCMC (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Mathematics & Statistics
Salary: £32,958 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Software Engineering
-
Associate/Full Professor in Law (London - Canada)
Region: London - Canada
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Four-Year EngD Scholarship with the National Composites Centre: “Process Simulation of Automated Deposition” (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing
Responds for Rochdale Golf Club Limited(the) on Facebook, comments in social nerworks
Read more comments for Rochdale Golf Club Limited(the). Leave a comment for Rochdale Golf Club Limited(the). Profiles of Rochdale Golf Club Limited(the) on Facebook and Google+, LinkedIn, MySpaceLocation Rochdale Golf Club Limited(the) on Google maps
Other similar companies of The United Kingdom as Rochdale Golf Club Limited(the): Natural Horsemanship Centre Limited | Nicholas Cooper Ltd | Your Fitness Club Limited | 5sense Management Technologies Ltd | Scannerdot Limited
Rochdale Golf Club (the) is a firm with it's headquarters at OL11 5YR Rochdale at The Club House. This firm was set up in 1929 and is registered under the identification number 00241743. This firm has been present on the UK market for eighty seven years now and company last known status is is active. This firm SIC and NACE codes are 93120 - Activities of sport clubs. Rochdale Golf Club Ltd(the) filed its account information up to 2015-09-30. Its latest annual return information was submitted on 2016-01-16. Rochdale Golf Club Ltd(the) is one of the rare examples that a well prospering business can constantly deliver the highest quality of services for over 87 years and achieve a constant high level of success.
This company owes its achievements and permanent progress to a team of eleven directors, namely Linda Margaret Ratchford, Neil Butterworth, Neil Hickford and 8 other members of the Management Board who might be found within the Company Staff section of our website, who have been managing it for almost one year.
Rochdale Golf Club Limited(the) is a domestic nonprofit company, located in Rochdale, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in The Club House Bagslate OL11 5YR Rochdale. Rochdale Golf Club Limited(the) was registered on 1929-08-15. 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 - 101,000 GBP, sales per year - approximately 301,000 GBP. Rochdale Golf Club Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Rochdale Golf Club Limited(the) is Arts, entertainment and recreation, including 10 other directions. Director of Rochdale Golf Club Limited(the) is Linda Margaret Ratchford, which was registered at The Club House, Bagslate, Rochdale, OL11 5YR. Products made in Rochdale Golf Club Limited(the) were not found. This corporation was registered on 1929-08-15 and was issued with the Register number 00241743 in Rochdale, 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 Rochdale Golf Club Limited(the), open vacancies, location of Rochdale 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