Tyneside Golf Club Limited(the)

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

Operation of sports facilities

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

Address: Westfield Lane Ryton-on-tyne NE40 3QE Tyne And Wear

Phone: +44-1270 1204620 +44-1270 1204620

Fax: +44-1270 1204620 +44-1270 1204620

Email: n\a

Website:

Schedule:

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

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

Registration data Tyneside Golf Club Limited(the)

Register date: 1911-02-02
Register number: 00114018
Capital: 210,000 GBP
Sales per year: Approximately 302,000,000 GBP
Employees: Less 10
Credit rating: Negative
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 Tyneside Golf Club Limited(the)

Addition activities kind of Tyneside Golf Club Limited(the)

5159. Farm-product raw materials, nec
799909. Animal shows/circuses
863100. Labor organizations
09219902. Fishing preserves
20870100. Food colorings
20870103. Sugar, burnt (food coloring)
34920000. Fluid power valves and hose fittings
56320100. Fur apparel
73389903. Secretarial and typing service

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

Director - Lewis Curry. Address: Wolseley Gardens, Newcastle Upon Tyne, NE2 1HR, England. DoB: August 1979, British

Director - Martin Ian Clarke. Address: Westfield Lane, Ryton-On-Tyne, Tyne And Wear, NE40 3QE. DoB: May 1957, British

Director - Yvonne Waggott. Address: Westfield Lane, Ryton-On-Tyne, Tyne And Wear, NE40 3QE. DoB: November 1941, British

Director - Susan Lynn Scott. Address: Cartmel Park, Pelaw, Gateshead, Tyne And Wear, NE10 0UZ, England. DoB: May 1960, British

Director - Ronald Iain Stewart. Address: Holburn Lane Court, Ryton, Tyne And Wear, NE40 3PN, England. DoB: October 1951, British

Director - William Owen Aitchison. Address: Cranwell Drive, Wideopen, Newcastle Upon Tyne, NE13 6AR, England. DoB: April 1954, British

Director - George Ronald Ryder. Address: Lynmoor Peth Lane, Ryton, Tyne & Wear, NE40 3PB. DoB: June 1940, British

Director - John Cushnaghan. Address: The Meadows, Park Terrace, Humshaugh, Hexham, Northumberland, NE46 4AT. DoB: December 1945, British

Director - Ronald Iain Steward. Address: Holburn Lane Court, Ryton, Tyne And Wear, NE40 3PN, England. DoB: October 1951, British

Director - Newton Wood. Address: Lyndhurst Grove, Low Fell, Gateshead, Tyne & Wear, NE9 6AU, England. DoB: December 1952, British

Director - Paul Granville Wilson. Address: Laurel Way Meadowfield Park, Crawcrook, Ryton, Tyne & Wear, NE40 4XW, England. DoB: October 1957, British

Director - Mark Wardrop. Address: 2 Chamberlain Street, Crawcrook, Ryton, Tyne & Wear, NE40 4TZ, England. DoB: September 1972, British

Director - Stephen Barrington Brent. Address: 6 Constable Close, Ryton, Tyne And Wear, NE40 3JT. DoB: March 1951, British

Director - Yvonne Waggott. Address: 3 Remus Avenue, Heddon-On-The-Wall, Newcastle Upon Tyne, NE15 0BT. DoB: November 1944, British

Director - Ian Charles Thompson. Address: 7 Hope Shield, Rickleton, Washington, Tyne & Wear, NE38 9JF. DoB: May 1956, British

Director - Peter Lawson. Address: 3 Beverley Gardens, Ryton, Tyne And Wear, NE40 3BQ. DoB: June 1947, British

Director - Martin Nicholas Smith. Address: Sunningdale, Whitewell Lane, Ryton, Tyne And Wear, NE40 3PG. DoB: December 1954, British

Director - Martin Ian Clarke. Address: 21 St Marys Terrace, Ryton, Tyne And Wear, NE40 3AL. DoB: May 1957, British

Director - Christopher Whitfield Philipson. Address: 17 Grange Drive, South Grange Estate, Ryton, Tyne And Wear, NE40 3LF. DoB: February 1956, British

Director - Stewart Gray. Address: The Old Coach House, Horsley, Newcastle Upon Tyne, Northumberland, NE15 0NT. DoB: May 1946, British

Director - Steven Morton. Address: 6 Holburn Terrace, Ryton, Tyne & Wear, NE40 3DQ. DoB: September 1955, British

Director - Seamus Joseph O'carroll. Address: 25 Lyndhurst Grove, Low Fell, Gateshead, NE9 6AX. DoB: February 1944, British

Director - Stephen Barrington Brent. Address: 6 Constable Close, Ryton, Tyne And Wear, NE40 3JT. DoB: March 1951, British

Director - Brian Mabbott. Address: Ravenside Farm, Hedley, Stocksfield, Northumberland, NE43 7SX. DoB: July 1935, British

Director - John Crawford Baines. Address: 6 The Orchard, Wylam, Northumberland, NE41 8BS. DoB: September 1935, British

Director - George Ronald Ryder. Address: Lynmoor Peth Lane, Ryton, Tyne & Wear, NE40 3PB. DoB: June 1940, British

Director - Roy Cooper. Address: 20 Priory Way, Whorlton Grange, Newcastle Upon Tyne, NE5 4PN. DoB: September 1934, British

Director - Michael Mcintosh. Address: Ravenswood Westfield Lane, Ryton, Tyne & Wear, NE40 3QE. DoB: December 1950, British

Director - Philip Neil Ross. Address: 3 Burnaby Drive, Ryton, Tyne & Wear, NE40 3BN. DoB: October 1960, British

Director - Michael Andrew Brown. Address: 9 The Lawn, Ryton, Tyne & Wear, NE40 3QN. DoB: November 1962, British

Director - Martin Nicholas Smith. Address: Watendlath, Woodside Lane, Ryton, Tyne & Wear, NE40 3ND. DoB: December 1954, British

Director - Geoffrey White. Address: Aberavon, Peth Lane, Ryton, Tyne & Wear, NE40 3PB. DoB: September 1946, British

Director - William Alan Richardson. Address: 4 Church Rise, Ryton, Tyne & Wear, NE40 3DW. DoB: January 1945, British

Director - James Frederick Gill. Address: 169 Hillhead Parkway, Chapel House, Newcastle Upon Tyne, NE5 1JY. DoB: May 1936, British

Director - William Fodden. Address: 4 Constable Close, Ryton, Tyne & Wear, NE40 3JT. DoB: May 1935, British

Director - Margaret Elizabeth Jones. Address: 1 Beverley Gardens, Ryton, Tyne & Wear, NE40 3BQ. DoB: February 1941, British

Director - Alan Hamilton. Address: Hilltop, 16 Birches Nook Road, Stocksfield, Northumberland, NE43 7PA. DoB: February 1938, British

Director - Ian Parker. Address: 6 Holmewood Drive, Lintzford Road, Rowlands Gill, Tyne & Wear, NE39 1EL. DoB: June 1950, British

Director - Neil Henry Buchanan. Address: 24 Ponthaugh, Rowlands Gill, Tyne & Wear, NE39 1AD. DoB: July 1936, British

Director - Philip Neil Ross. Address: 3 Burnaby Drive, Ryton, Tyne & Wear, NE40 3BN. DoB: October 1960, British

Director - John Crawford Baines. Address: 6 The Orchard, Wylam, Northumberland, NE41 8BS. DoB: September 1935, British

Director - Roy Cooper. Address: Craythorne, Highfield Lane, Prudhoe, Northumberland, NE42 6EY. DoB: September 1934, British

Director - Michael Mcintosh. Address: Ravenswood Westfield Lane, Ryton, Tyne & Wear, NE40 3QE. DoB: December 1950, British

Director - James Frederick Gill. Address: 169 Hillhead Parkway, Chapel House, Newcastle Upon Tyne, NE5 1JY. DoB: May 1936, British

Director - Donald Cochrane. Address: 5 North Close, Ryton, Tyne & Wear, NE40 3LJ. DoB: August 1935, British

Director - John Thompson. Address: 10 Dene Crescent, Holborn Estate, Ryton, Tyne & Wear, NE40 3RY. DoB: September 1937, British

Director - Raymond Robson. Address: 1 Hedgelea, Ryton, Tyne & Wear, NE40 3BW. DoB: February 1935, British

Secretary - James Edwin Stephenson. Address: Watermead, Millfield Road, Riding Mill, Northumberland, NE44 6DL. DoB:

Director - Alan Bright. Address: 7 Thornhaugh Avenue, Fellside Park Whickham, Newcastle Upon Tyne, Tyne And Wear, NE16 5YZ. DoB: April 1949, British

Director - Leslie Thomas Pettigrew. Address: 23 Hillcrest Drive, Dunston, Gateshead, Co Durham, NE11 9QS. DoB: March 1946, British

Secretary - Ronald Wesley Knighting. Address: 1 Dawlish Place, Chapel House East, Newcastle Upon Tyne, Tyne & Wear, NE5 1HX. DoB:

Director - Michael Andrew Brown. Address: 1 Holburn Close, Ryton, Tyne & Wear, NE40 3SA. DoB: November 1962, British

Director - Brian Mabbott. Address: Ravenside Farm, Hedley, Stocksfield, Northumberland, NE43 7SX. DoB: July 1935, British

Director - William Gordon Charlton. Address: Paygate House Crawkrook, Ryton On Tyne, Tyne & Wear, NE40 4PA. DoB: February 1931, British

Director - Geoffrey White. Address: 51 Huntley Crescent, Blaydon On Tyne, Tyne & Wear, NE21 6EX. DoB: September 1946, British

Director - Norman Ivan Waggott. Address: 3 Remus Avenue, Heddon On The Wall, Newcastle Upon Tyne, NE15 0BT. DoB: January 1940, British

Director - William Alan Richardson. Address: 4 Church Rise, Ryton, Tyne & Wear, NE40 3DW. DoB: January 1945, British

Director - John Thompson. Address: 10 Dene Crescent, Holborn Estate, Ryton, Tyne & Wear, NE40 3RY. DoB: September 1937, British

Director - Hilton Pratt. Address: Chapel Cottage Barlow Road, Barlow, Blaydon On Tyne, Tyne & Wear, NE21 6JU. DoB: August 1946, British

Director - Colin Vardy. Address: 23 Westwood Gardens, Kenton, Newcastle Upon Tyne, Tyne & Wear, NE3 3DA. DoB: August 1956, British

Director - George Edward Wood. Address: 4 Wesley Mount, Crawcrook, Ryton, Tyne & Wear, NE40 4XB. DoB: April 1930, British

Director - William Gordon Charlton. Address: Paygate House Crawkrook, Ryton On Tyne, Tyne & Wear, NE40 4PA. DoB: February 1931, British

Director - Paul Granville Wilson. Address: 12 Laurel Way, Crawcrook, Ryton, Tyne & Wear, NE40 4XW. DoB: October 1957, British

Director - Ernest Edward Fox. Address: 8 Edgewood, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9RY. DoB: September 1932, British

Director - Doctor Howard Alan Scott. Address: Newburn House, Newburn, Newcastle Upon Tyne, NE15 8EN. DoB: February 1923, British

Director - Stewart Gray. Address: The Old Coach House, Horsley, Newcastle Upon Tyne, Northumberland, NE15 0NT. DoB: May 1946, British

Director - Allan Greener. Address: 3 Western Way, Ryton, Tyne & Wear, NE40 3LR. DoB: February 1940, British

Secretary - John Robert Watkin. Address: Glentrool Blackhouse Lane, Ryton, Tyne & Wear, NE40 3AE. DoB:

Director - William Arthur Appleby. Address: 38 Cypress Crescent, Dunston, Gateshead, Tyne & Wear, NE11 9XA. DoB: July 1935, British

Director - William Hetherington Stuart. Address: 30 Runhead Estate, Ryton, Tyne & Wear, NE40 3HS. DoB: October 1924, British

Director - Neil Henry Buchanan. Address: 24 Ponthaugh, Rowlands Gill, Tyne & Wear, NE39 1AD. DoB: July 1936, British

Director - Peter Lawson. Address: 8 Beverley Gardens, Ryton, Tyne & Wear, NE40 3BQ. DoB: June 1947, British

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

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

  • Senior Lecturer, Law (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$113,698 to AU$131,104
    £69,696.87 to £80,366.75 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Admissions and Conference Manager (Sutton)

    Region: Sutton

    Company: Institute of Cancer Research

    Department: N\A

    Salary: £27,784 to £33,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Postdoctoral Research Assistant - FAE0034 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: College of Engineering, Design & Physical Sciences Department of Computer Science

    Salary: £28,936 to £38,833 per annum plus £2,166 London Weighting per annum (Grade R1)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Physics and Astronomy

  • Communications Officer and Academic Office Support (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physiology, Anatomy and Genetics

    Salary: £24,983 to £29,799 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Academic Administrator (London)

    Region: London

    Company: University College London

    Department: Department of Anthropology

    Salary: £34,635 to £41,864 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Programme Manager - The African Snakebite Research Group (Liverpool)

    Region: Liverpool

    Company: Liverpool School of Tropical Medicine

    Department: Alistair Reid Venom Research Unit, Department of Parasitology

    Salary: Starting Salary £39,324 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Business and Management Studies,Accountancy and Finance,Management

  • Educational Developer (Success for All) (Nottingham)

    Region: Nottingham

    Company: Nottingham Trent University

    Department: Professional Services

    Salary: £32,548 to £36,613 per annum (Grade H)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Postdoctoral Research Scientist: Targeting Dysregulated Translational Control in the Tumour Environment (Glasgow)

    Region: Glasgow

    Company: The Beatson Institute for Cancer Research

    Department: N\A

    Salary: £30,000 to £39,800 per annum (depending on experience) plus relocation allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Engineering and Technology,Biotechnology

  • Programme Leader for HND Business, Hospitality, and Travel and Tourism’ (London)

    Region: London

    Company: The City College

    Department: N\A

    Salary: Negotiable, depending on skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Hospitality and Leisure,Business Studies,Other Business and Management Studies

  • Research & Engagement Manager (Feering)

    Region: Feering

    Company: N\A

    Department: N\A

    Salary: £44,000 per annum, plus pension

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Social Work,PR, Marketing, Sales and Communication,Senior Management

  • Professor of Biomedicine (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Department of Biomedical and Life Sciences

    Salary: £63,836 minimum, (Professorial Scale)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • PhD Studentship: Localised Cryptography (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Computer Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

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

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

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

Location Tyneside Golf Club Limited(the) on Google maps

Other similar companies of The United Kingdom as Tyneside Golf Club Limited(the): Hay Studio Ltd | The Mumma Card Ltd | Online Studios Ltd | Court Youth Theatre Limited | Spark Group Limited

1911 marks the launching of Tyneside Golf Club Limited(the), the firm registered at Westfield Lane, Ryton-on-tyne in Tyne And Wear. This means it's been 105 years Tyneside Golf Club (the) has existed on the British market, as the company was created on 1911-02-02. The firm Companies House Reg No. is 00114018 and the zip code is NE40 3QE. This company Standard Industrial Classification Code is 93110 : Operation of sports facilities. Tyneside Golf Club Ltd(the) released its latest accounts up till 2015-08-31. The firm's most recent annual return was filed on 2016-02-07. For over one hundred and five years, Tyneside Golf Club Ltd(the) has been one of the powerhouses of this field of business.

In the firm, all of director's duties have so far been met by Lewis Curry, Martin Ian Clarke, Yvonne Waggott and 5 other directors who might be found below. Out of these eight individuals, George Ronald Ryder has been employed by the firm for the longest period of time, having been a member of company's Management Board in December 2007.

Tyneside Golf Club Limited(the) is a foreign stock company, located in Tyne And Wear, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Westfield Lane Ryton-on-tyne NE40 3QE Tyne And Wear. Tyneside Golf Club Limited(the) was registered on 1911-02-02. 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 - 210,000 GBP, sales per year - approximately 302,000,000 GBP. Tyneside Golf Club Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Tyneside Golf Club Limited(the) is Arts, entertainment and recreation, including 9 other directions. Director of Tyneside Golf Club Limited(the) is Lewis Curry, which was registered at Wolseley Gardens, Newcastle Upon Tyne, NE2 1HR, England. Products made in Tyneside Golf Club Limited(the) were not found. This corporation was registered on 1911-02-02 and was issued with the Register number 00114018 in Tyne And Wear, 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 Tyneside Golf Club Limited(the), open vacancies, location of Tyneside 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 Tyneside Golf Club Limited(the) from yellow pages of The United Kingdom. Find address Tyneside Golf Club Limited(the), phone, email, website credits, responds, Tyneside Golf Club Limited(the) job and vacancies, contacts finance sectors Tyneside Golf Club Limited(the)