Ashton-on-mersey Golf Club Limited

All companies of The UKArts, entertainment and recreationAshton-on-mersey Golf Club Limited

Other sports activities

Contacts of Ashton-on-mersey Golf Club Limited: address, phone, fax, email, website, working hours

Address: The Club House Church Lane M33 5QQ Ashton On Mersey

Phone: +44-1395 8199340 +44-1395 8199340

Fax: +44-1395 8199340 +44-1395 8199340

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ashton-on-mersey Golf Club Limited"? - Send email to us!

Ashton-on-mersey Golf Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ashton-on-mersey Golf Club Limited.

Registration data Ashton-on-mersey Golf Club Limited

Register date: 1961-03-22
Register number: 00687365
Capital: 386,000 GBP
Sales per year: Less 423,000,000 GBP
Employees: Less 10
Credit rating: Perfect
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 Ashton-on-mersey Golf Club Limited

Addition activities kind of Ashton-on-mersey Golf Club Limited

0761. Farm labor contractors
33169900. Cold finishing of steel shapes, nec
34830104. Fin assemblies: mortar, bomb, torpedo, etc.
38120502. Warfare counter-measure equipment
39490211. Spears and spearguns, fishing
50740102. Water purification equipment
59410500. Water sport equipment

Owner, director, manager of Ashton-on-mersey Golf Club Limited

Director - Jackie Mitchell. Address: The Club House, Church Lane, Ashton On Mersey, Cheshire, M33 5QQ. DoB: August 1959, British

Director - Richard Coppock. Address: The Club House, Church Lane, Ashton On Mersey, Cheshire, M33 5QQ. DoB: June 1945, British

Director - Paul Anthony Alec Crisp. Address: The Club House, Church Lane, Ashton On Mersey, Cheshire, M33 5QQ. DoB: August 1964, British

Director - David Ian Hillier. Address: The Club House, Church Lane, Ashton On Mersey, Cheshire, M33 5QQ. DoB: April 1974, British

Director - Geoff Alan. Address: The Club House, Church Lane, Ashton On Mersey, Cheshire, M33 5QQ. DoB: November 1952, British

Director - Brian Kelly. Address: Monmouth Avenue, Sale, Cheshire, M33 5QL, England. DoB: June 1967, British

Secretary - William Terrance Hughes. Address: The Club House, Church Lane, Ashton On Mersey, Cheshire, M33 5QQ. DoB:

Director - William Terrance Hughes. Address: The Club House, Church Lane, Ashton On Mersey, Cheshire, M33 5QQ. DoB: August 1941, British

Director - Aksel Nielsen. Address: The Club House, Church Lane, Ashton On Mersey, Cheshire, M33 5QQ. DoB: July 1944, Danish

Director - Ivan Roy Westcott. Address: Moss Lane, Sale, Cheshire, M33 6QF, England. DoB: January 1947, British

Director - Glynis Johnston. Address: Barkers Lane, Sale, Cheshire, M33 6RG, England. DoB: March 1954, British

Director - Joyce Taylor. Address: Willow Drive, Sale, Cheshire, M33 4NN, England. DoB: March 1941, British

Director - John Terence Oddy. Address: The Avenue, Sale, Cheshire, M33 4PA, England. DoB: April 1938, British

Director - Sandra Parker. Address: Wardle Road, Sale, Cheshire, M33 3BN, England. DoB: March 1945, British

Director - Graham Edward Chalmers. Address: Pine Grove, Sale, Cheshire, M33 5WN, England. DoB: March 1937, British

Director - Simon Kennedy Lewis. Address: Waters Edge, 104 Harley Road, Sale, Cheshire, M33 7DP, England. DoB: April 1967, British

Director - Graham William Butler. Address: Hunston Road, Sale, Cheshire, M33 4RP, England. DoB: March 1954, British

Director - Fiona Vaughan Thomas. Address: Ashton Lane, Sale, Cheshire, M33 5GL, England. DoB: September 1971, British

Director - David John Sprott. Address: Defoe Drive, Kirby Lonsdale, Carnforth, Cumbria, LA6 2FG, England. DoB: December 1955, British

Director - James David Reynolds. Address: Ashlands, Sale, Cheshire, M33 5PD, England. DoB: April 1951, British

Director - Michael John Parker. Address: Wardle Road, Sale, Cheshire, M33 3BN, England. DoB: May 1942, British

Director - Pauline Cowen. Address: The Club House, Church Lane, Ashton On Mersey, Cheshire, M33 5QQ. DoB: June 1942, British

Director - Andrew Neil Fardon. Address: The Club House, Church Lane, Ashton On Mersey, Cheshire, M33 5QQ. DoB: December 1962, British

Director - John Idris Bagshaw. Address: The Club House, Church Lane, Ashton On Mersey, Cheshire, M33 5QQ. DoB: September 1933, British

Director - Ian Melvin Smith. Address: The Club House, Church Lane, Ashton On Mersey, Cheshire, M33 5QQ. DoB: August 1942, British

Director - Peter Ralph Timms. Address: The Club House, Church Lane, Ashton On Mersey, Cheshire, M33 5QQ. DoB: January 1941, British

Director - Aksel Nielsen. Address: The Club House, Church Lane, Ashton On Mersey, Cheshire, M33 5QQ. DoB: July 1944, Danish

Director - Arthur Edward Robertson. Address: The Club House, Church Lane, Ashton On Mersey, Cheshire, M33 5QQ. DoB: December 1946, British

Director - Edmund Vincent Lindsay. Address: The Club House, Church Lane, Ashton On Mersey, Cheshire, M33 5QQ. DoB: January 1955, British

Secretary - Peter Ralph Timms. Address: The Club House, Church Lane, Ashton On Mersey, Cheshire, M33 5QQ. DoB:

Director - Peter Anthony Trafford. Address: The Club House, Church Lane, Ashton On Mersey, Cheshire, M33 5QQ. DoB: June 1944, British

Director - Simon Robert Priest. Address: The Club House, Church Lane, Ashton On Mersey, Cheshire, M33 5QQ. DoB: July 1973, British

Director - Malcolm Aldred. Address: The Club House, Church Lane, Ashton On Mersey, Cheshire, M33 5QQ. DoB: September 1942, Brirish

Director - Alan Booth. Address: The Club House, Church Lane, Ashton On Mersey, Cheshire, M33 5QQ. DoB: June 1958, British

Director - Margaret Osler. Address: The Club House, Church Lane, Ashton On Mersey, Cheshire, M33 5QQ. DoB: October 1940, British

Director - Andrew Jeffrey Buckley. Address: The Club House, Church Lane, Ashton On Mersey, Cheshire, M33 5QQ. DoB: May 1959, British

Director - Edna Connor. Address: The Club House, Church Lane, Ashton On Mersey, Cheshire, M33 5QQ. DoB: December 1943, British

Director - David Anthony Birch. Address: The Club House, Church Lane, Ashton On Mersey, Cheshire, M33 5QQ. DoB: April 1939, British

Director - Gary Mark Hempstead. Address: Birkdale Place, Little Ees Lane, Sale, Cheshire, M33 5BR, United Kingdom. DoB: November 1962, British

Director - Anthony Porter. Address: 50 Hurst Avenue, Sale, Cheshire, M33 4GR. DoB: December 1946, British

Director - Alan Martin Calvert. Address: Buckfast Road, Sale, Cheshire, M33 5QB, United Kingdom. DoB: July 1959, British

Director - David Ian Hillier. Address: Wythenshawe Road, Sale, Cheshire, M33 2JR. DoB: April 1974, British

Director - Richard Coppock. Address: 124 Carrington Lane, Sale, Cheshire, M33 5NG. DoB: June 1945, British

Director - Jacqueline Ford. Address: St. Martins Road, Sale, Cheshire, M33 5PZ, United Kingdom. DoB: May 1951, British

Director - Frank Cowen. Address: Heath Road, Timperley, Altrincham, Cheshire, WA15 6BH, Uk. DoB: September 1941, British

Director - Shirley Dowson. Address: Goodwood Avenue, Brooklands, Manchester, M23 9JQ. DoB: May 1936, British

Director - Peter Hamlett. Address: 9 Chetwynd Close, Sale, Cheshire, M33 5QY. DoB: March 1952, British

Director - John Harrison Bacon. Address: Ingleby, Stanhope Road, Bowdon, Cheshire, WA14 3JY. DoB: March 1938, British

Director - Richard Thornton. Address: 23 Victoria Avenue, Timperley, Cheshire, WA15 6SE. DoB: June 1944, British

Director - Irene Westcott. Address: 1 Amberley Road, Sale, Cheshire, M33 6QP. DoB: February 1951, British

Director - Michael John Parker. Address: Norton House 7 Wardle Road, Sale, Cheshire, M33 3BN. DoB: May 1942, British

Director - Paul Thornton. Address: 1 Firs Road, Sale, Cheshire, M33 6GJ. DoB: October 1949, British

Director - Roger Easterbrook Goss. Address: 30 Park Avenue, Sale, Cheshire, M33 6HE. DoB: January 1953, British

Director - Edmund Vincent Lindsay. Address: 77 Cherry Lane, Sale, Cheshire, M33 4WE. DoB: January 1955, British

Director - Brian Kelly. Address: 3 Monmouth Avenue, Sale, Cheshire, M33 5QL. DoB: June 1967, British

Secretary - Richard Coppock. Address: 124 Carrington Lane, Sale, Cheshire, M33 5NG. DoB: June 1945, British

Director - David John Simister. Address: 29 Conway Road, Urmston, Manchester, M41 0TF. DoB: April 1956, British

Director - Peter Walton. Address: 14 Fairlands Road, Sale, Cheshire, M33 4AY. DoB: May 1943, British

Director - Jacqueline Ford. Address: St. Martins Road, Sale, Cheshire, M33 5PZ, United Kingdom. DoB: May 1951, British

Director - Ian Craig Bennett. Address: 55 Roebuck Lane, Sale, Cheshire, M33 7SZ. DoB: March 1963, British

Director - Timothy Handford. Address: 99 Manley Road, Sale, Cheshire, M33 4EW. DoB: March 1953, British

Director - Alan John Winn. Address: 16 Redcroft Road, Sale, Cheshire, M33 5QF. DoB: November 1970, British

Director - Peter George Steedman. Address: The Old Stables, Glenroy Ashlands, Sale, Cheshire, M33 5PD. DoB: June 1943, British

Director - Ruth Hartley. Address: 7 Lansdowne Road, Altrincham, Cheshire, WA14 4HJ. DoB: June 1936, British

Director - Ian Melvin Smith. Address: 22 Beechfield Close, Sale, Cheshire, M33 4EH. DoB: August 1942, British

Director - David Anthony Birch. Address: 19 Cranmere Drive, Sale, Cheshire, M33 4LB. DoB: April 1939, British

Director - Stephen Warrington. Address: 72 Derbyshire Road South, Sale, Cheshire, M33 3JQ. DoB: January 1948, British

Director - Kenneth Warrington. Address: 8 Lynn Avenue, Sale, Cheshire, M33 7BW. DoB: November 1953, British

Director - Donald Ernest Mcmahon. Address: 1 Cornhey Road, Sale, Cheshire, M33 4WX. DoB: June 1934, British

Director - Paul Thornton. Address: 1 Firs Road, Sale, Cheshire, M33 6GJ. DoB: October 1949, British

Director - Roy Andrew Mills. Address: 50 Rydal Avenue, Sale, Cheshire, M33 6WW. DoB: June 1956, British

Director - Sylvia Mary Milligan. Address: 11 Fernlea, Hale, Cheshire, WA15 9LH. DoB: August 1939, British

Director - Stephen Vermont Maddox. Address: 10 Westminster Close, Sale, Cheshire, M33 5WZ. DoB: March 1950, British

Director - Brian William James Kean. Address: 29 Kenilworth Road, Sale, Cheshire, M33 5DU. DoB: April 1946, British

Director - Ronald Tomlinson. Address: 22 Monmouth Avenue, Sale, Cheshire, M33 5QL. DoB: January 1934, British

Director - Neale Davies. Address: Northview Cottage, Hawkins Lane Rainbow, Macclesfield, Cheshire, SK10 5TL. DoB: July 1960, British

Director - William John Stuart Harvey. Address: 14 Brookside Road, Sale, Cheshire, M33 3TE. DoB: May 1939, British

Director - David Hess. Address: 107 The Avenue, Sale, Cheshire, M33 4XZ. DoB: January 1950, British

Director - Graham Edward Chalmers. Address: 18 Pine Grove, Sale, Cheshire, M33 5WN. DoB: March 1937, British

Director - Simon Robert Priest. Address: 14 Albert Street, Prestwich, Manchester, M25 1HN. DoB: July 1973, British

Director - Donald Ernest Mcmahon. Address: 1 Cornhey Road, Sale, Cheshire, M33 4WX. DoB: June 1934, British

Director - Richard Alister Cook. Address: 2 Birchdale Road, Appleton, Warrington, WA4 5AR. DoB: April 1961, English

Director - Gerard Jospeh Collins. Address: 12 Norton Avenue, Sale, Cheshire, M33 5HE. DoB: November 1947, British

Director - Aksel Nielsen. Address: 14 Ollerton Avenue, Sale, Cheshire, M33 5HB. DoB: July 1944, Danish

Director - Robert Mcshane. Address: 123 Railway Road, Urmston, M41 0YD. DoB: July 1947, British

Director - David Hess. Address: 107 The Avenue, Sale, Cheshire, M33 4XZ. DoB: January 1950, British

Director - Peter Hamlett. Address: 9 Chetwynd Close, Sale, Cheshire, M33 5QY. DoB: March 1952, British

Director - Andrew Jeffrey Buckley. Address: 122 Arnesby Avenue, Sale, Cheshire, M33 2NE. DoB: May 1959, British

Director - David Anthony Birch. Address: 19 Cranmere Drive, Sale, Cheshire, M33 4LB. DoB: April 1939, British

Director - Peter Boyes. Address: 7 Ellanbrook Lodge, 157 Brooklands Road, Sale, Cheshire, M33 3PD. DoB: March 1941, British

Director - Anthony Porter. Address: 50 Hurst Avenue, Sale, Cheshire, M33 4GR. DoB: December 1946, British

Director - Ivan Westcott. Address: 1 Amberley Road, Sale, Manchester, Lancashire, M33 6QP. DoB: January 1947, British

Director - Kenneth Warrington. Address: 8 Lynn Avenue, Sale, Cheshire, M33 7BW. DoB: November 1953, British

Director - Peter Yates. Address: 69 Marford Crescent, Sale, Cheshire, M33 4DN. DoB: June 1936, British

Director - James Philip Hartley. Address: 7 Lansdowne Road, Broadheath, Altrincham, Cheshire, WA14 4HJ. DoB: March 1937, British

Director - Graham William Butler. Address: 5 Hunston Road, Sale, Cheshire, M33 4RP. DoB: March 1954, British

Director - Donald Wilson. Address: 21 Manley Road, Sale, Cheshire, M33 4EG. DoB: December 1931, British

Director - Arthur Edward Robertson. Address: 27 Campbell Road, Sale, Cheshire, M33 4AP. DoB: December 1946, British

Director - Michael John Parker. Address: Norton House 7 Wardle Road, Sale, Cheshire, M33 3BN. DoB: May 1942, British

Director - Cyril Hill. Address: 117 Carrington Lane, Sale, Cheshire, M33 5NJ. DoB: May 1934, British

Director - John Harrison Bacon. Address: Ingleby, Stanhope Road, Bowdon, Cheshire, WA14 3JY. DoB: March 1938, British

Director - Anthony William Blease. Address: 6 Rydal Avenue, Sale, Cheshire, M33 6WW. DoB: May 1962, British

Director - Michael Ross Screeton. Address: 26 Reading Drive, Sale, Cheshire, M33 5DL. DoB: September 1958, British

Director - James Henry Le-pla. Address: 1 Stretton Avenue, Sale, Cheshire, M33 5EG. DoB: December 1929, British

Director - Ronald Tomlinson. Address: 22 Monmouth Avenue, Sale, Cheshire, M33 5QL. DoB: January 1934, British

Director - Neale Davies. Address: Northview Cottage, Hawkins Lane Rainbow, Macclesfield, Cheshire, SK10 5TL. DoB: July 1960, British

Director - David Malcolm Hughes. Address: 32 Oaklea Road, Sale, Cheshire, M33 5HA. DoB: February 1936, British

Director - Ian Peter Mcginty. Address: 25 Glenthorn Grove, Brooklands, Sale, Cheshire, M33 3AG. DoB: July 1943, British

Director - Desmond Heald. Address: 9 Winchester Drive, Sale, Cheshire, M33 5DT. DoB: December 1930, British

Director - Barry Alan Stevenson. Address: 208 Brooklands Road, Sale, Cheshire, M33 3PH. DoB: May 1938, British

Director - Ivan Westcott. Address: 1 Amberley Road, Sale, Manchester, Lancashire, M33 6QP. DoB: January 1947, British

Director - Sheila Hesketh. Address: 11 Sandileigh Drive, Hale, Altrincham, Cheshire, WA15 8AS. DoB: August 1934, British

Director - Joseph Edward Mann. Address: 19 Sandy Lane, Stretford, Manchester, Lancashire, M32 9DB. DoB: November 1949, British

Director - John Terence Oddy. Address: 4 Winchester Drive, Sale, Cheshire, M33 5DT. DoB: April 1938, British

Director - John David Lyall. Address: 83a Church Lane, Sale, Cheshire, M33 5GW. DoB: January 1955, British

Director - Audrey Yvonne Kinsey. Address: 66 Craddock Road, Sale, Cheshire, M33 3GG. DoB: May 1932, British

Director - David John Simister. Address: 29 Conway Road, Urmston, Manchester, M41 0TF. DoB: April 1956, British

Director - Donald Wilson. Address: 21 Manley Road, Sale, Cheshire, M33 4EG. DoB: December 1931, British

Director - Derrick Singleton. Address: 6 Sandiway Road, Sale, Cheshire, M33 5AJ. DoB: June 1934, British

Director - John Alexander Mcgeagh. Address: 12 Cedar Road, Sale, Cheshire, M33 5NW. DoB: November 1951, British

Director - Christopher Haskins. Address: 104, Church Lane, Sale, Cheshire, M33 5QG. DoB: December 1958, British

Secretary - Donald Ernest Mcmahon. Address: 1 Cornhey Road, Sale, Cheshire, M33 4WX. DoB: June 1934, British

Director - William Harry Newlove. Address: 29 Park Avenue, Sale, Cheshire, M33 6HB. DoB: September 1931, British

Director - William John Stuart Harvey. Address: 14 Brookside Road, Sale, Cheshire, M33 3TE. DoB: May 1939, British

Director - Simon Robert Priest. Address: 23 Raglan Road, Sale, Cheshire, M33 4AN. DoB: July 1973, British

Director - Arthur Edward Robertson. Address: 27 Campbell Road, Sale, Cheshire, M33 4AP. DoB: December 1946, British

Director - Roy Edward Offland. Address: 23 Broad Lane, Altrincham, Cheshire, WA15 0DG. DoB: May 1937, British

Director - David Adkinson. Address: 43 Romford Road, Sale, Cheshire, M33 5QS. DoB: October 1936, British

Director - Askel Nielsen. Address: 14 Ollerton Avenue, Sale, Cheshire, M33 5HB. DoB: July 1944, Danish

Director - Maurice Stanley Ford. Address: 56 St Martins Road, Sale, Cheshire, M33 5PZ. DoB: October 1947, British

Director - Robert Burgess. Address: 101 Chestnut Drive, Sale, Cheshire, M33 4HS. DoB: September 1932, British

Secretary - John Idris Bagshaw. Address: 44 Romford Road, Sale, Cheshire, M33 5GS. DoB: September 1933, British

Director - Cyril Hill. Address: 117 Carrington Lane, Sale, Cheshire, M33 5NJ. DoB: May 1934, British

Director - Michael Graham Nacken. Address: 40 Church Lane, Sale, Cheshire, M33 5QP. DoB: March 1955, British

Director - Jack Gary Wilson. Address: 39 Carrington Lane, Sale, Cheshire, M33 5NH. DoB: March 1953, British

Director - Desmond Heald. Address: 9 Winchester Drive, Sale, Cheshire, M33 5DT. DoB: December 1930, British

Director - William Keith Gregson. Address: Flat 9 Wrayton Lodge Whitehall Road, Brooklands, Sale, Cheshire, M33 3WJ. DoB: March 1924, British

Director - David Anthony Birch. Address: 19 Cranmere Drive, Sale, Cheshire, M33 4LB. DoB: April 1939, British

Director - Arnold Kinsey. Address: 66 Craddock Road, Sale, Cheshire, M33 3GG. DoB: April 1928, British

Director - Derrick Singleton. Address: 6 Sandiway Road, Sale, Cheshire, M33 5AJ. DoB: June 1934, British

Director - John Harrison Bacon. Address: Ingleby, Stanhope Road, Bowdon, Cheshire, WA14 3JY. DoB: March 1938, British

Director - Alec Williamson. Address: 18 Willoughby Close, Sale, Cheshire, M33 6PJ. DoB: February 1924, British

Director - John Terence Oddy. Address: 4 Winchester Drive, Sale, Cheshire, M33 5DT. DoB: April 1938, British

Director - John Cadman Stewart. Address: 40 Trafford Grove, Stretford, Manchester, M32 8LW. DoB: September 1961, British

Director - Michael James Owen. Address: 64 Sandy Lane, Stretford, Manchester, Greater Manchester, M32 9BX. DoB: December 1954, British

Secretary - John Harvey Edwards. Address: 22 Pine Grove, Sale, Cheshire, M33 5WN. DoB:

Director - James Henry Le-pla. Address: 1 Stretton Avenue, Sale, Cheshire, M33 5EG. DoB: December 1929, British

Director - Harold Marflitt Fenby. Address: 19 Barwell Road, Sale, Cheshire, M33 5FE. DoB: September 1930, British

Director - David Hess. Address: 107 The Avenue, Sale, Cheshire, M33 4XZ. DoB: January 1950, British

Director - Graham Edward Chalmers. Address: 18 Pine Grove, Sale, Cheshire, M33 5WN. DoB: March 1937, British

Director - Donald Thomas Ludlam. Address: 20 Dorrington Road, Sale, Cheshire, M33 5EB. DoB: July 1932, British

Director - Derek Keith Brown. Address: 5 Warwick House, Temple Road, Sale, Cheshire, M33 2YE. DoB: July 1938, British

Director - Donald Ernest Mcmahon. Address: 1 Cornhey Road, Sale, Cheshire, M33 4WX. DoB: June 1934, British

Director - Anthony William Blease. Address: 1 Hunters Mews, Sale, Cheshire, M33 6WA. DoB: May 1962, British

Director - Aksel Nielsen. Address: 14 Ollerton Avenue, Sale, Cheshire, M33 5HB. DoB: July 1944, Danish

Director - Roy Edward Offland. Address: 23 Broad Lane, Altrincham, Cheshire, WA15 0DG. DoB: May 1937, British

Director - Michael John Parker. Address: Norton House 7 Wardle Road, Sale, Cheshire, M33 3BN. DoB: May 1942, British

Director - Derrick Singleton. Address: 6 Sandiway Road, Sale, Cheshire, M33 5AJ. DoB: June 1934, British

Director - John Idris Bagshaw. Address: 44 Romford Road, Sale, Cheshire, M33 5GS. DoB: September 1933, British

Director - Neville Bennett. Address: 9 Monmouth Avenue, Sale, Cheshire, M33 5QL. DoB: October 1929, British

Director - Frank Bowman. Address: 7 Chilcote Avenue, Sale, Cheshire, M33 5FA. DoB: October 1937, British

Director - Peter Walton. Address: 14 Fairlands Road, Sale, Cheshire, M33 4AY. DoB: May 1943, British

Jobs in Ashton-on-mersey Golf Club Limited, vacancies. Career and training on Ashton-on-mersey Golf Club Limited, practic

Now Ashton-on-mersey Golf Club Limited have no open offers. Look for open vacancies in other companies

  • Recruitment Administrator (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Human Resources

    Salary: £16,654 to £21,585 dependent on skills and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Research Data Analyst (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Medicine (NDM)

    Salary: £28,098 to £33,518 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Administrative,IT

  • Deputy Director (Learning Transformation) (Nathan - Australia)

    Region: Nathan - Australia

    Company: N\A

    Department: N\A

    Salary: AU$133,778 to AU$172,326
    £82,246.71 to £105,946.02 converted salary* plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Research Methods,Senior Management

  • Science Programmes Administrator (London)

    Region: London

    Company: St George's, University of London

    Department: Registry

    Salary: £21,585 to £24,983 plus £3,027 London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Rfam Web Developer (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • International Partnership Manager (UK and China Based) (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Student and Academic Services

    Salary: £41,709 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services,International Activities

  • Clinical Trial Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Orthopaedics

    Salary: £31,604 to £38,833 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Fellow in Autonomous Systems in City Infrastructure (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Civil Engineering / School of Computing

    Salary: £32,004 to £38,183 p.a. Grade 7

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Artificial Intelligence,Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering

  • Senior Lectureship in Management Accounting (Ireland)

    Region: Ireland

    Company: University College Cork

    Department: Accounting, Finance & Information Systems,

    Salary: €66,054 to €91,281
    £60,261.06 to £83,275.66 converted salary*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Management

  • Modelling Network Formation in Thiol-Ene Polymers Used as Tissue Engineering Scaffolds (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Other Engineering

  • Research Associate in Heat Transfer (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Mechanical Engineering

    Salary: £32,004 to £36,001

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering

  • Research Associate or Senior Research Associate in Cryptography (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Computer Science

    Salary: £32,004 to £40,523 (Grade I/J - boundary at £36,001).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

Responds for Ashton-on-mersey Golf Club Limited on Facebook, comments in social nerworks

Read more comments for Ashton-on-mersey Golf Club Limited. Leave a comment for Ashton-on-mersey Golf Club Limited. Profiles of Ashton-on-mersey Golf Club Limited on Facebook and Google+, LinkedIn, MySpace

Location Ashton-on-mersey Golf Club Limited on Google maps

Other similar companies of The United Kingdom as Ashton-on-mersey Golf Club Limited: Golfingaround Limited | Fishguard Invasion Centre Trust Limited | Juniper Pr Limited | Toe 2 Toe Dance Ltd | Leisure Innovations Limited

Situated at The Club House, Ashton On Mersey M33 5QQ Ashton-on-mersey Golf Club Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 00687365 registration number. The company was set up on 22nd March 1961. This enterprise SIC and NACE codes are 93199 - Other sports activities. Ashton-on-mersey Golf Club Ltd filed its account information up until 2015-09-30. The firm's most recent annual return was released on 2016-02-22. Ashton-on-mersey Golf Club Ltd has been functioning in this business for fifty five years, something few companies have achieved.

Considering the following enterprise's growth, it became vital to find more company leaders, including: Jackie Mitchell, Richard Coppock, Paul Anthony Alec Crisp who have been participating in joint efforts since January 2016 for the benefit of the following business. Additionally, the director's assignments are continually backed by a secretary - William Terrance Hughes, from who was recruited by the business in January 2012.

Ashton-on-mersey Golf Club Limited is a foreign stock company, located in Ashton On Mersey, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in The Club House Church Lane M33 5QQ Ashton On Mersey. Ashton-on-mersey Golf Club Limited was registered on 1961-03-22. 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 - 386,000 GBP, sales per year - less 423,000,000 GBP. Ashton-on-mersey Golf Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Ashton-on-mersey Golf Club Limited is Arts, entertainment and recreation, including 7 other directions. Director of Ashton-on-mersey Golf Club Limited is Jackie Mitchell, which was registered at The Club House, Church Lane, Ashton On Mersey, Cheshire, M33 5QQ. Products made in Ashton-on-mersey Golf Club Limited were not found. This corporation was registered on 1961-03-22 and was issued with the Register number 00687365 in Ashton On Mersey, 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 Ashton-on-mersey Golf Club Limited, open vacancies, location of Ashton-on-mersey Golf Club 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

Detailed data about Ashton-on-mersey Golf Club Limited from yellow pages of The United Kingdom. Find address Ashton-on-mersey Golf Club Limited, phone, email, website credits, responds, Ashton-on-mersey Golf Club Limited job and vacancies, contacts finance sectors Ashton-on-mersey Golf Club Limited