Coombe Hill Holdings (1946) Limited

All companies of The UKArts, entertainment and recreationCoombe Hill Holdings (1946) Limited

Activities of sport clubs

Contacts of Coombe Hill Holdings (1946) Limited: address, phone, fax, email, website, working hours

Address: Coombe Hill Golf Club Coombe Lane West KT2 7DG Kingston On Thames

Phone: +44-1494 7561584 +44-1494 7561584

Fax: +44-1494 7561584 +44-1494 7561584

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Coombe Hill Holdings (1946) Limited"? - Send email to us!

Coombe Hill Holdings (1946) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Coombe Hill Holdings (1946) Limited.

Registration data Coombe Hill Holdings (1946) Limited

Register date: 1946-03-12
Register number: 00405949
Capital: 357,000 GBP
Sales per year: Approximately 501,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Coombe Hill Holdings (1946) Limited

Addition activities kind of Coombe Hill Holdings (1946) Limited

027199. Fur-bearing animals and rabbits, nec
356902. Firefighting and related equipment
17210300. Industrial painting
35370202. Bomb lifts and trucks
39650201. Hairpins, except rubber
44120000. Deep sea foreign transportation of freight
50990207. Shavings, wood
51699907. Industrial chemicals
75329900. Top and body repair and paint shops, nec

Owner, director, manager of Coombe Hill Holdings (1946) Limited

Director - John Howard Gowers. Address: Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG, United Kingdom. DoB: July 1951, British

Director - John Shefras. Address: Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG, United Kingdom. DoB: February 1943, British

Director - Brett Evan Stacey. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: October 1960, South African

Director - Michael David Simson. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: November 1957, Ireland

Director - David Kershaw. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: February 1954, British

Director - Sandra Fox. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: May 1938, British

Director - Einar Lindh. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: January 1945, British

Secretary - Colin Chapman. Address: Golf Club Drive, Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7DF, United Kingdom. DoB:

Director - Stephen Scott Bennett. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: December 1946, British

Director - Anthony David Gover. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: January 1941, British

Director - Nigel Mapletoft. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: October 1954, British

Director - Shirley Shefras. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: October 1947, British

Director - Paul Henry Hamilton Socker. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: May 1949, British

Director - Alastair Paterson. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: October 1949, British

Director - Penelope Bourne. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: August 1960, British

Director - John Shefras. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: February 1943, British

Director - Eiko Takano. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: August 1936, Japanese

Director - David John Martin. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: March 1944, British

Director - Brain Salisbury. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: September 1943, British

Director - Stephen Miles Rees. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: June 1965, British

Director - John Howard Gowers. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: July 1951, British

Director - Peter Dazeley. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: June 1948, British

Director - Shelley Harris. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: August 1955, British

Director - David Kershaw. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: February 1954, British

Director - Eric Duke. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: June 1952, British

Director - Gordon William Foster. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: February 1938, British

Director - Margaret Beim. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: December 1942, British

Director - David Alexander Rozalla. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: August 1950, British

Director - Anthony David Gover. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: January 1941, British

Director - Simon Avrom Lewis. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: March 1957, British

Director - Richard Graham Julian Friend. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: February 1957, British

Director - Aubrey William Schindler. Address: 2 Oakwood Hall, Eyhurst Park Outwood, Kingswood, Surrey, KT20 6JP. DoB: July 1936, British

Director - Carol Tuckwell. Address: Devey Close, Kingston Upon Thames, Surrey, KT2 7DZ, United Kingdom. DoB: February 1946, British

Director - Paolo Panizzo. Address: Sandy Drive, Cobham, Surrey, KT11 2ET, United Kingdom. DoB: September 1948, Italian

Director - Brian Donald Sochall. Address: Wimpole Street, London, W1G 9SR. DoB: October 1947, British

Director - Emyr Glyn Blease. Address: 6 Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7BX. DoB: June 1959, British

Director - Raymond Bernard Weldon. Address: 2 Spencer House, Wimbledon, London, SW19 5HX. DoB: July 1933, British

Director - Ian Lichtenfeld. Address: 6 Marlowe House, Kingston Upon Thames, Surrey, KT1 2NY. DoB: March 1934, British

Director - Adele Patricia Goldstein. Address: 83 Addison Road, London, W14 8ED. DoB: February 1952, British

Director - Stephen John Schindler. Address: Leyscroft, Sandy Lane Kingswood, Tadworth, Surrey, KT20 6ND. DoB: September 1966, British

Director - David Alexander Rozalla. Address: 12 Avenue Gardens, Teddington, Middlesex, TW11 0BH. DoB: August 1950, British

Director - Laurence Roland Rosen. Address: Cherry Trees, Grove End Lane, Esher, Surrey, KT10 8JA. DoB: December 1939, British

Director - David Marriott. Address: 21 Gloucester Gardens, London, NW11 9AB. DoB: March 1939, British

Secretary - David Raymond Cromie. Address: Greenside, Golf Club Drive, Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7DF. DoB:

Secretary - Roger Michael Sewell. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: May 1957, British

Director - Harvey Castle. Address: 9 Garden Court, Garden Road, London, NW8 9PP. DoB: September 1925, British

Director - Shelley Harris. Address: 6 Corscombe Close, Kingston Hill, Kingston Upon Thames, Surrey, KT2 7JS. DoB: August 1955, British

Director - Maurice Edward. Address: Birchmoor Warren Cutting, Kingston Upon Thames, Surrey, KT2 7HS. DoB: May 1929, British

Director - Michael Orde Goldstein. Address: 83 Addison Road, London, W14 8ED. DoB: May 1949, British

Director - Thomas Kay. Address: 40 Grove End Road, London, NW8 9NE. DoB: March 1939, British

Director - Franklin Daniel Rosenkranz. Address: Windrush, Coombe End, Kingston-Upon-Thames, Surrey, KT2 7DQ. DoB: May 1945, British

Director - David Harris. Address: Arundel House 2 Northcliffe Drive, Totteridge, London, N20 8JS. DoB: July 1948, British

Director - Jacqueline Linda Simon. Address: Fleur House, Coombe Hill Road, Kingston Upon Thames, Surrey, KT2 7DY. DoB: October 1944, British

Director - Jeremy Alexander Abram. Address: 6 Peel Street, Kensington, London, W8 7PD. DoB: April 1959, British

Director - Marion Newman. Address: Rowmead 8 Queensgate, Fairmile Lane, Cobham, Surrey, KT11 2TG. DoB: July 1938, British

Director - Anthony David Gover. Address: 21 Somerset Square, West Kensington, London, W14 8EE. DoB: January 1941, British

Director - Aubrey William Schindler. Address: 2 Oakwood Hall, Eyhurst Park Outwood, Kingswood, Surrey, KT20 6JP. DoB: July 1936, British

Director - Raymond Bernard Weldon. Address: 2 Spencer House, Wimbledon, London, SW19 5HX. DoB: July 1933, British

Director - Laurence Roland Rosen. Address: Coombeside Warren Park, Coombe Hill, Kingston Upon Thames, Surrey, KT2 8HX. DoB: December 1939, British

Director - Daniel Marc Schindler. Address: Mallows The Chase, Knott Park, Oxshott, Surrey, KT22 0HR. DoB: December 1964, British

Director - Rose June. Address: 3 Ditton Reach, Thames Ditton, Surrey, KT7 0XB. DoB: July 1938, British

Director - Dr Jeremy Nicholas Harris. Address: 6 Corscombe Close, Kingston, Surrey, KT2 7JS. DoB: June 1960, British

Director - Alexander Paul Brick. Address: 12 The Bishops Avenue, London, N2 0AN. DoB: September 1958, British

Director - Paolo Panizzo. Address: 172 Coombe Lane West, Kingston Hill, Kingston Upon Thames, Surrey, KT2 7DH. DoB: September 1948, Italian

Director - John Frederick. Address: Flat 6 34 Emperors Gate, London, Greater London, SW7 4JA. DoB: June 1966, British

Director - David Kershaw. Address: 38 St Peter's Square, London, W6 9NW. DoB: February 1954, British

Director - Stephen Scott Bennett. Address: Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG. DoB: December 1946, British

Director - Vera Alice Beim. Address: Caron, Coombe Ridings, Kingston, Surrey, KT2 7JT. DoB: December 1944, British

Director - Anthony David Gover. Address: 21 Somerset Square, West Kensington, London, W14 8EE. DoB: January 1941, British

Director - Norman Selwyn Harris. Address: High Gate, Sandown Avenue, Esher, Surrey, KT10 9NT. DoB: April 1935, British

Director - Donald Francis Sharpe. Address: 3 Hall Gate, London, NW8 9PG. DoB: December 1932, British

Director - Gordon Louis Fox. Address: 1 Roedean Crescent, Roehampton, London, SW15 5JX. DoB: May 1936, British

Director - John Howard Gowers. Address: 50 Golfside, Cheam, Surrey, SM2 7EZ. DoB: July 1951, British

Director - Richard Graham Julian Friend. Address: 92 Riverview Gardens, London, SW13 8RA. DoB: February 1957, British

Director - Paul Clive Cohen. Address: The Brass Bell Warren Road, Kingston Upon Thames, Surrey, KT2 7HR. DoB: May 1932, British

Secretary - Christina Fereday. Address: Greenside Coombe Hill, Golf Club Drive, Kingston Upon Thames, Surrey, KT2 7DF. DoB:

Director - Michael John Smith. Address: Southbank 62a Hurst Road, East Molesey, Surrey, KT8 9AG. DoB: February 1933, British

Director - Maurice Edward. Address: Birchmoor Warren Cutting, Kingston Upon Thames, Surrey, KT2 7HS. DoB: May 1929, British

Director - Tavich Bunnag. Address: 9 Bute Street, London, SW7 3EY. DoB: March 1942, British

Director - David John Martin. Address: 5 Park Crescent Mews East, London, W1N 5HB. DoB: March 1944, British

Director - Michael Neil Rayner. Address: 24 Lower Sand Hills, Long Ditton, Surrey, KT6 6RP. DoB: November 1951, British

Secretary - Simon Avrom Lewis. Address: 16 Trowlock Avenue, Teddington, Middlesex, TW11 9QT. DoB: March 1957, British

Director - Simon Avrom Lewis. Address: 16 Trowlock Avenue, Teddington, Middlesex, TW11 9QT. DoB: March 1957, British

Director - Raymond Bernard Weldon. Address: 2 Spencer House, Wimbledon, London, SW19 5HX. DoB: July 1933, British

Director - Fredric Alan Kingsley. Address: Rosemary Cotage Rosemary Lane, Alfold, Cranleigh, Surrey, GU6 8EY. DoB: February 1941, British

Director - Paul Clive Cohen. Address: The Brass Bell Warren Road, Kingston Upon Thames, Surrey, KT2 7HR. DoB: May 1932, British

Director - Maurice Edward. Address: Birchmoor Warren Cutting, Kingston Upon Thames, Surrey, KT2 7HS. DoB: May 1929, British

Director - Ronald Sidney Goldstein. Address: Ramar, Warren Park, Kingston Hill, Surrey, KT2 7HX. DoB: January 1937, British

Director - Aubrey William Schindler. Address: 13 The Downsway, Sutton, Surrey, SM2 5RL. DoB: July 1936, British

Director - Brian Salisbury. Address: 4 Charlbert Court, Charlbert Street, London, NW8 7BX. DoB: September 1943, British

Director - Michael Donald Soden. Address: 50 Church Road, London, SW19 5AN. DoB: January 1947, British

Director - Stephen John Schindler. Address: 8 Meare Close, Tadworth, Surrey, KT20 5RZ. DoB: September 1966, British

Director - Michael John Smith. Address: Southbank 62a Hurst Road, East Molesey, Surrey, KT8 9AG. DoB: February 1933, British

Secretary - Christina Fereday. Address: The Flat Coombe Hill Golf Club, Golf Club Drive, Kingston, Surrey, KT2 7DG. DoB:

Director - David Harris. Address: Arundel House 2 Northcliffe Drive, Totteridge, London, N20 8JS. DoB: July 1948, British

Secretary - David George Seward. Address: 30 Brackley, Queens Road, Weybridge, Surrey, KT13 0BL. DoB: n\a, British

Director - Bernard M Schapiro. Address: 1a Ledbury Mews West, London, W11 2AE. DoB: January 1929, American

Director - Lionel David Freedman. Address: 15 Chuters Close, Byfleet, West Byfleet, Surrey, KT14 7QD. DoB: April 1934, British

Director - Laurence Roland Rosen. Address: Coombeside Warren Park, Coombe Hill, Kingston Upon Thames, Surrey, KT2 8HX. DoB: December 1939, British

Director - Peter David Goldstein. Address: Castle Coombe, Warren Cutting Warren Road, Kingston, Surrey, KT2 7HS. DoB: April 1940, British

Secretary - Christina Fereday. Address: 11 Drey Court, 15 The Avenue, Worcester Park, Surrey, KT4 7EW. DoB:

Director - Alan David Beckman. Address: Flat K, 82 Portland Place, London, W1B 1NS. DoB: July 1936, British

Director - Michael Goldstone. Address: Ladywood 6 High Coombe Place, Warren Cuttings, Kingston, Surrey, KT2 7HH. DoB: April 1937, British

Director - Godfrey Barry King. Address: Tasman Cottage, Claremont Lane, Esher, Surrey, KT10 9DP. DoB: April 1939, British

Director - Norman Selwyn Harris. Address: High Gate, Sandown Avenue, Esher, Surrey, KT10 9NT. DoB: April 1935, British

Director - Basil Abraham Cohen. Address: 9 Heath Rise, Kersfield Road, London, SW15 3HF. DoB: July 1925, British

Director - Michael John Silver. Address: 41 Hollycroft Avenue, Hampstead, London, NW3 7QJ. DoB: September 1945, British

Director - Anthony David Gover. Address: 21 Somerset Square, West Kensington, London, W14 8EE. DoB: January 1941, British

Director - Michael John Smith. Address: Southbank 62a Hurst Road, East Molesey, Surrey, KT8 9AG. DoB: February 1933, British

Director - Lawrence Rose. Address: Baytree House, Pony Chase, Cobham, Surrey, KT11 2PF. DoB: September 1919, British

Director - Barry Edwards. Address: Flat 2, 29 Aucwright Road, London, NW3 6BJ. DoB: November 1932, British

Jobs in Coombe Hill Holdings (1946) Limited, vacancies. Career and training on Coombe Hill Holdings (1946) Limited, practic

Now Coombe Hill Holdings (1946) Limited have no open offers. Look for open vacancies in other companies

  • Lecturer, Economics X 2 (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$92,815 to AU$110,220
    £56,895.60 to £67,564.86 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • Part-time Midwifery Care Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Obstetrics and Gynaecology

    Salary: £21,585 to £24,983

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Medical Technology

  • Venue Lead - Catering (Reading)

    Region: Reading

    Company: University of Reading

    Department: Catering Hotel & Conference Services

    Salary: £19,305 to £23,557 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Employee Relations Adviser (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Human Resources

    Salary: £33,518 to £38,833 pro rata, per annum.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Research Associate - A83907R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Medical Sciences - Institute of Neuroscience

    Salary: £29,301 to £38,183 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology

  • Lecturer/Senior Lecturer in Computer Science (Wolverhampton)

    Region: Wolverhampton

    Company: University of Wolverhampton

    Department: Faculty of Science and Engineering

    Salary: £34,520 to £49,149

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

Responds for Coombe Hill Holdings (1946) Limited on Facebook, comments in social nerworks

Read more comments for Coombe Hill Holdings (1946) Limited. Leave a comment for Coombe Hill Holdings (1946) Limited. Profiles of Coombe Hill Holdings (1946) Limited on Facebook and Google+, LinkedIn, MySpace

Location Coombe Hill Holdings (1946) Limited on Google maps

Other similar companies of The United Kingdom as Coombe Hill Holdings (1946) Limited: Orange Soccer Ltd | Dan Films Limited | Flex Gyms Ltd | Executive Perks Limited | Taktal Limited

Coombe Hill Holdings (1946) Limited can be found at Coombe Hill Golf Club, Coombe Lane West in Kingston On Thames. The company's area code is KT2 7DG. Coombe Hill Holdings (1946) has been actively competing on the British market for 70 years. The company's Companies House Reg No. is 00405949. The enterprise is registered with SIC code 93120 - Activities of sport clubs. Coombe Hill Holdings (1946) Ltd filed its latest accounts for the period up to Tuesday 30th June 2015. The firm's latest annual return information was filed on Tuesday 31st May 2016. Coombe Hill Holdings (1946) Ltd has been prospering as a part of this market for seventy years, an achievement few companies have achieved.

Current directors listed by this limited company are as follow: John Howard Gowers chosen to lead the company one year ago, John Shefras chosen to lead the company on 2015-10-25, Brett Evan Stacey chosen to lead the company in 2015 in October and 4 other directors who might be found below. To find professional help with legal documentation, since the appointment on 2009-01-01 the limited company has been implementing the ideas of Colin Chapman, who's been working on ensuring efficient administration of the company.

Coombe Hill Holdings (1946) Limited is a foreign stock company, located in Kingston On Thames, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in Coombe Hill Golf Club Coombe Lane West KT2 7DG Kingston On Thames. Coombe Hill Holdings (1946) Limited was registered on 1946-03-12. 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 - 357,000 GBP, sales per year - approximately 501,000,000 GBP. Coombe Hill Holdings (1946) Limited is Private Limited Company.
The main activity of Coombe Hill Holdings (1946) Limited is Arts, entertainment and recreation, including 9 other directions. Director of Coombe Hill Holdings (1946) Limited is John Howard Gowers, which was registered at Coombe Lane West, Kingston On Thames, Surrey, KT2 7DG, United Kingdom. Products made in Coombe Hill Holdings (1946) Limited were not found. This corporation was registered on 1946-03-12 and was issued with the Register number 00405949 in Kingston On Thames, 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 Coombe Hill Holdings (1946) Limited, open vacancies, location of Coombe Hill Holdings (1946) 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 May 1st, 2024

Detailed data about Coombe Hill Holdings (1946) Limited from yellow pages of The United Kingdom. Find address Coombe Hill Holdings (1946) Limited, phone, email, website credits, responds, Coombe Hill Holdings (1946) Limited job and vacancies, contacts finance sectors Coombe Hill Holdings (1946) Limited