Worcestershire Golf Club Limited(the)

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

Operation of sports facilities

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

Address: Worcestershire Golf Club House Wood Farm WR14 4PP Malvern Wells

Phone: +44-1330 9595428 +44-1330 9595428

Fax: +44-1330 9595428 +44-1330 9595428

Email: n\a

Website:

Schedule:

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

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

Registration data Worcestershire Golf Club Limited(the)

Register date: 1925-10-21
Register number: 00209165
Capital: 109,000 GBP
Sales per year: Less 738,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Worcestershire Golf Club Limited(the)

Addition activities kind of Worcestershire Golf Club Limited(the)

3873. Watches, clocks, watchcases, and parts
391104. Precious metal cases
49530204. Street refuse systems
52110503. Concrete and cinder block
86610125. Presbyterian church

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

Secretary - Michael Hanna. Address: Worcestershire Golf Club House, Wood Farm, Malvern Wells, Worcestershire, WR14 4PP. DoB:

Director - Michael Hanna. Address: Woodfarm Road, Malvern, Worcestershire, WR14 4PP, England. DoB: May 1959, British

Director - Michael Sterry. Address: Worcestershire Golf Club House, Wood Farm, Malvern Wells, Worcestershire, WR14 4PP. DoB: May 1952, British

Director - Frederick John Bentley. Address: Worcestershire Golf Club House, Wood Farm, Malvern Wells, Worcestershire, WR14 4PP. DoB: October 1948, British

Director - Colin Lowe. Address: The Moorlands, Malvern, Worcestershire, WR14 4PS, United Kingdom. DoB: October 1943, British

Director - Christopher Jolley. Address: Farleigh Road, Pershore, Worcestershire, WR10 1JY, United Kingdom. DoB: December 1952, British

Director - James Thomas Wilde. Address: Worcestershire Golf Club House, Wood Farm, Malvern Wells, Worcestershire, WR14 4PP. DoB: May 1955, British

Director - Diane Wilde. Address: Worcestershire Golf Club House, Wood Farm, Malvern Wells, Worcestershire, WR14 4PP. DoB: October 1955, British

Secretary - Penny Cook. Address: Woodfarm Road, Malvern, Worcestershire, WR14 4PP, England. DoB:

Director - Richard Les Sebok. Address: Assarts Road, Malvern, Worcestershire, WR14 4HW, United Kingdom. DoB: September 1970, Australian

Director - Allan Davies. Address: Alexandra Road, Malvern, Worcestershire, WR14 1HF, United Kingdom. DoB: March 1949, British

Director - Andrew Whiteley. Address: Coles Green, Leigh Sinton, Malvern, Worcestershire, WR13 5DW, United Kingdom. DoB: April 1958, British

Secretary - Terence Smith. Address: Worcestershire Golf Club House, Wood Farm, Malvern Wells, Worcestershire, WR14 4PP. DoB: August 1950, British

Director - Jane Tromans. Address: Brook House, Stanks Lane, Upton Upon Severn, Worcestershire, WR8 0QU. DoB: January 1947, British

Director - Derek Hanratty. Address: Kings End Road, Powick, Worcester, Worcs, WR2 4RF. DoB: October 1943, British

Director - Melvyn Stocker. Address: King Edwards Road, Malvern Wells, Malvern, Worcestershire, WR14 2AJ. DoB: February 1951, British

Director - David Farrell. Address: 2 Oakfield Road, Malvern, Worcestershire, WR14 1DS. DoB: October 1959, British

Director - Mt Allan James Watts. Address: 25 Baldenhall, Malvern, Worcestershire, WR14 3RZ. DoB: March 1969, British

Secretary - David Wilson. Address: Crown Cottage, Donnington Farm, Ledbury, Herefordshire, HR8 2HX. DoB:

Secretary - Harold Tanner. Address: The Garth,19 Moorlands Road, Malvern, Worcestershire, WR14 2UA. DoB: June 1937, British

Director - Allan Davies. Address: 63 Alexandra Road, Malvern, Worcestershire, WR14 1HF. DoB: March 1949, British

Director - Phillip Dance. Address: Lazyn, Gloucester Road, Welland, Worcestershire, WR13 6LA. DoB: May 1961, British

Director - Katrina Cole. Address: Leawood, Bell Lane Broadheath, Tenbury Wells, Worcestershire, WR15 8QX. DoB: February 1940, British

Director - Frederick Payne. Address: 12 Walnut Crescent, Fruitlands, Malvern, Worcestershire, WR14 4AX. DoB: October 1939, British

Director - Barry Duncan Schofield. Address: 9 Oaklands, Malvern, Worcestershire, WR14 4JE. DoB: April 1941, British

Director - Julia Radley. Address: 44 Hornyold Road, Malvern, Worcestershire, WR14 1QH. DoB: July 1953, British

Director - John Monk. Address: 34 Pixiefields, Cradley Malvern, Worcester, WR13 5ND. DoB: July 1947, British

Director - Christopher William Hardy. Address: Woodside, Malvern, Worcestershire, WR13 5EL. DoB: December 1951, British

Director - Harold Tanner. Address: The Garth,19 Moorlands Road, Malvern, Worcestershire, WR14 2UA. DoB: June 1937, British

Director - Andrew Davis. Address: Delmar, Fairfields Road, Ledbury, Herefordshire, HR8 2EH. DoB: September 1955, British

Director - David Thomas. Address: 8 Westmere, Hanley Swan, Worcestershire, WR8 0DG. DoB: February 1959, British

Director - Stuart Bird. Address: 60 Arosa Drive, Malvern, Worcestershire, WR14 3QF. DoB: June 1947, British

Director - Alan Foster. Address: 1 Barnards Green Road, Malvern, Worcestershire, WR14 3LN. DoB: April 1942, British

Director - Ann Goode. Address: Petty France Cottage, Old Colwall Lane, Ledbury, Herefordshire, HR8 1JG. DoB: September 1945, British

Secretary - Jacqueline Howe. Address: 87 Tanhouse Lane, Malvern, Worcestershire, HR7 4NT. DoB:

Secretary - Garnet Scott. Address: 93 Wells Road, Malvern Wells, Malvern, Worcestershire, WR14 4PB. DoB: March 1924, British

Director - Anthony Clive Rogers. Address: The Pound, Lower Howsell Road, Malvern, Worcestershire, WR14 1UX. DoB: October 1941, British

Director - Janet Clowrey. Address: 1 Walton Mews, 16 Hanley Road, Malvern, Worcestershire, WR14 4PH. DoB: June 1938, British

Secretary - Thomas Edward Duke. Address: Woodlands, Waverley Edge Leamington Road Bubbenhall, Coventry, Warks, CV8 3BP. DoB: April 1945, British

Director - Simon Tinkler. Address: 118 Woodfarm Road, Malvern, Worcestershire, WR14 4PR. DoB: March 1948, British

Director - Jacqueline Tanner. Address: The Ridings 270a Wells Road, Malvern, Worcestershire, WR14 4HD. DoB: September 1937, British

Director - John Green. Address: 23 Hanbury Park Road, St Johns, Worcester, Worcestershire, WR2 4PG. DoB: September 1937, British

Director - Melvyn Phillip William Stocker. Address: 15 King Edward Road, Malvern Wells, Malvern, Worcestershire, WR14 4AJ. DoB: February 1951, British

Director - Garnet Scott. Address: 93 Wells Road, Malvern Wells, Malvern, Worcestershire, WR14 4PB. DoB: March 1924, British

Secretary - Lt Col Retd Roger Blackwell. Address: 11 The Howsells, Lower Howsell Road, Malvern, Worcestershire, WR14 1AD. DoB:

Director - Roger Smith. Address: Lyndale Church Lane, Ashperton, Ledbury, Herefordshire, HR8 2RZ. DoB: March 1935, British

Director - Charles Davenport. Address: 123 Woodfarm Road, Malvern Wells, Malvern, Worcestershire, WR14 4PR. DoB: June 1940, British

Director - Jill Exell. Address: 15 Lambourne Close, Ledbury, Herefordshire, HR8 2HW. DoB: May 1940, British

Director - Stanley Rone. Address: 23 Murran Avenue, Malvern, Worcestershire, WR14 3QB. DoB: October 1928, British

Director - Terence Price. Address: 3 Fruitlands, Malvern Wells, Maalvern, Worcestershire, WR14 4AH. DoB: May 1943, British

Director - Peter Cheeseman. Address: 47a Summerfield Road, Malvern Link, Malvern, Worcestershire, WR14 1DZ. DoB: November 1936, British

Director - Barry Duncan Schofield. Address: 9 Oaklands, Malvern, Worcestershire, WR14 4JE. DoB: April 1941, British

Director - Anthony Clive Rogers. Address: The Pound, Lower Howsell Road, Malvern, Worcestershire, WR14 1UX. DoB: October 1941, British

Director - Stephen Lamb. Address: 114 Woodfarm Road, Malvern Wells, Malvern, Worcestershire, WR14 4PR. DoB: April 1967, British

Director - David Heeley. Address: 1 Green Lane Ryall Grove, Upton Upon Severn, Worcester, Y, WR8 0PR. DoB: December 1941, British

Director - David Arthur Hallows. Address: 15 Halfkey Road, Malvern, Worcestershire, WR14 1UL. DoB: August 1936, British

Director - Edward Western. Address: 15 Hop Pole Green, Leigh Sinton, Malvern, Worcestershire, WR13 5DP. DoB: October 1923, British

Director - Stanley Rone. Address: 23 Murran Avenue, Malvern, Worcestershire, WR14 3QB. DoB: October 1928, British

Director - William Clowrey. Address: 1 Walton Mews, Malvern, Worcestershire, WR14 4PH. DoB: October 1925, British

Director - James Davie Campbell. Address: Cobwebs Old Hills, Callow End, Worcester, Worcestershire, WR2 4TQ. DoB: October 1943, British

Director - Graham Ainscough. Address: 26 Cedar Avenue, Malvern, Worcestershire, WR14 2SG. DoB: July 1930, British

Director - David Lewis. Address: The Hollies, 8 Assarts Road, Malvern Wells, Worcestershire, WR14 4HW. DoB: August 1953, British

Director - Gordon Martin Bailey. Address: Bryn Der Wyn Deblins Green, Callow End, Worcester, Worcestershire, WR2 4UE. DoB: July 1944, British

Director - Denis Carr Chetword. Address: 110 St Andrews Road, Malvern, Worcestershire, WR14 3PP. DoB: February 1944, British

Director - Kenneth Peter John Coates. Address: 38 Victoria Park Road, Malvern, Worcestershire, WR14 2JX. DoB: August 1932, British

Director - Brian Hawkings. Address: The White House, Grundys Lane, Malvern Wells, Worcestershire, WR14 4HS. DoB: March 1927, British

Director - Brian Coleman. Address: 112 Tanhouse Lane, Malvern Link, Malvern, Worcestershire, WR14 1LG. DoB: January 1938, British

Director - Francis Bird. Address: 36 Welland Gardens, Welland, Malvern, Worcestershire, WR13 6LB. DoB: December 1926, British

Director - Wendy Ann Ormerod. Address: 15 Henwick House, Tollhouse Drive, Worcester, WR2 6AD. DoB: June 1946, British

Director - Dr Neil Phillips. Address: 8 Strensham Court Mews, Russell Drive, Strensham, Worcester, Worcestershire, WR8 9LR. DoB: January 1932, British

Director - Terence Smith. Address: 1 South Lawns, Malvern, Worcestershire, WR14 4RY. DoB: August 1950, British

Director - James Courtney. Address: 9 Hebb Street, Barbourne, Worcester, Worcestershire, WR1 3HT. DoB: August 1945, British

Director - Christopher Nigel Boyd. Address: 12 Wood Leason Avenue, Lyppard Hanford, Worcester, WR4 0EU. DoB: n\a, British

Director - Christopher Mason. Address: 15 Longfield, Upton Upon Severn, Worcester, Worcestershire, WR8 0NR. DoB: November 1940, British

Director - Colin Shurmer. Address: 10 Charles Way, Malvern Link, Malvern, Worcestershire, WR14 2NA. DoB: October 1936, British

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

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

  • Research and Innovation Marketing Officer (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Research and Enterprise Office

    Salary: £29,799 to £32,548 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Research Associate - Palaeontological Ecosystem Modeller (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Earth Sciences

    Salary: £32,548 to £36,613

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography

  • Research Associate (Sport, Culture & Education for Sustainable Development) (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Sport, Exercise and Health Sciences

    Salary: Specialist and Supporting Academic grade 6 from £29,301 to £31,076 per annum. Subject to annual pay award.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Anthropology,Other Social Sciences,Education Studies (inc. TEFL),Education Studies,Sport and Leisure,Sports Science

  • Business Development Officer (Westminster)

    Region: Westminster

    Company: Westminster Adult Education Service

    Department: N\A

    Salary: Up to £35,961 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Research Support Partner (Arts and Law) (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Finance Office - Research Support Services

    Salary: £39,324 to £46,924 With potential progression once in post to £52,793 a year.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Lecturer/Senior Lecturer in Events & Hospitality (0.5 FTE) (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

    Salary: £33,518 to £47,722 per annum (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

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

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

Location Worcestershire Golf Club Limited(the) on Google maps

Other similar companies of The United Kingdom as Worcestershire Golf Club Limited(the): Tamil Information Centre | Littlehampton Yacht Club Limited | Lahsa Management Limited | Shiamak Davar International Ltd. | Mackay Kennedy Productions Limited

This Worcestershire Golf Club Limited(the) firm has been operating in this business for ninety one years, as it's been founded in 1925. Started with Companies House Reg No. 00209165, Worcestershire Golf Club (the) is categorised as a Private Limited Company located in Worcestershire Golf Club House, Malvern Wells WR14 4PP. This business is classified under the NACe and SiC code 93110 and has the NACE code: Operation of sports facilities. Worcestershire Golf Club Ltd(the) reported its latest accounts for the period up to 31st March 2015. The firm's most recent annual return was submitted on 15th June 2016. Worcestershire Golf Club Ltd(the) is one of the rare examples that a well prospering company can remain on the market for over 91 years and enjoy a constant satisfactory results.

In order to meet the requirements of its customers, this specific limited company is constantly directed by a number of seven directors who are, to name just a few, Michael Hanna, Michael Sterry and Frederick John Bentley. Their work been of extreme importance to the limited company since 2015/11/03.

Worcestershire Golf Club Limited(the) is a foreign stock company, located in Malvern Wells, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in Worcestershire Golf Club House Wood Farm WR14 4PP Malvern Wells. Worcestershire Golf Club Limited(the) was registered on 1925-10-21. 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 - 109,000 GBP, sales per year - less 738,000,000 GBP. Worcestershire Golf Club Limited(the) is Private Limited Company.
The main activity of Worcestershire Golf Club Limited(the) is Arts, entertainment and recreation, including 5 other directions. Secretary of Worcestershire Golf Club Limited(the) is Michael Hanna, which was registered at Worcestershire Golf Club House, Wood Farm, Malvern Wells, Worcestershire, WR14 4PP. Products made in Worcestershire Golf Club Limited(the) were not found. This corporation was registered on 1925-10-21 and was issued with the Register number 00209165 in Malvern Wells, 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 Worcestershire Golf Club Limited(the), open vacancies, location of Worcestershire 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 March 1st, 2024

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