Tyneside 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Tyneside Golf Club Limited(the)"? - Send email to us!
Registration data Tyneside Golf Club Limited(the)
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% superHours: 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, MySpaceLocation 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