The Old Course Limited

Hotels and similar accommodation

Contacts of The Old Course Limited: address, phone, fax, email, website, working hours

Address: Old Course Hotel Golf Resort And Spa KY16 9SP St Andrews

Phone: +44-1409 5707366 +44-1409 5707366

Fax: +44-1409 5707366 +44-1409 5707366

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Old Course Limited"? - Send email to us!

The Old Course Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Old Course Limited.

Registration data The Old Course Limited

Register date: 1987-11-12
Register number: SC107577
Capital: 141,000 GBP
Sales per year: Less 487,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for The Old Course Limited

Addition activities kind of The Old Course Limited

251799. Wood television and radio cabinets, nec
365101. Household audio equipment
28190206. Hydrofluoric acid
35850300. Heating equipment, complete
39440101. Automobiles, children's, pedal driven
78220000. Motion picture and tape distribution
79480203. Dragstrip operation
92110402. Courts, state government

Owner, director, manager of The Old Course Limited

Director - Martin Richard Slumbers. Address: Golf Place, St Andrews, Fife, KY16 9JA, Uk. DoB: March 1960, British

Director - Karger David Kohler. Address: Highland Drive, Kohler, Wisconsin 53044, 53044, Usa. DoB: June 1966, American

Director - John Macleod Goodwin. Address: 3 Old Edinburgh Gardens, Boarhills, St. Andrews, Fife, KY16 8PZ. DoB: August 1932, British

Director - Natalie Ann Black. Address: Highland Drive, Kohler, Wisconsin, 53044, Usa. DoB: December 1949, United States

Director - Herbert V Kohler Junior. Address: Highland Drive, Kohler, Wisconsin, 53044, Usa. DoB: February 1939, United States

Secretary - Natalie Ann Black. Address: Highland Drive, Kohler, Wisconsin, 53044, Usa. DoB: December 1949, United States

Director - Peter Dawson. Address: North Dron, St. Andrews, Fife, KY16 9YA. DoB: May 1948, British

Director - Sir Michael Francis Bonallack. Address: House, Kilconquhar, Leven, Fife, KY9 1HA, Scotland. DoB: December 1934, British

Director - Deborah Taylor. Address: Old Course Hotel, Golf Resort And Spa, St Andrews, Fife,, KY16 9SP. DoB: November 1964, British

Director - Scott Wilshire Anderson. Address: Highland Drive, Kohler, Wisconsin, 53044, Usa. DoB: September 1950, United States

Director - James K Walters. Address: 2112 West Columbia Court, Mequon, Wisconsin, 53092, Usa. DoB: May 1962, American

Director - Alice Edland. Address: 564 Sir Howard Circle, Kohler, Wisconsin W153 044, Usa. DoB: September 1954, American

Director - Jeffrey Paul Cheney. Address: Highland Drive, Kohler, Wisconsin, 53044, Usa. DoB: February 1956, American

Director - Gordon Thomas Wilson. Address: 1 Clatto Place, St Andrews, Fife, KY16 8SD. DoB: November 1948, British

Director - Takashi Kuki. Address: 1-34-27-101 Kaminoge, Setagaya-Ku, Tokyo, FOREIGN, Japan. DoB: December 1941, Japanese

Director - Ippo Hiramoto. Address: 3-30-15 Okamoto, Setagaya-Ku, Tokyo 157, FOREIGN, Japan. DoB: March 1928, Japanese

Director - Yutaka Yasuda. Address: Takaro Cottage, Longmoor Road, Liphook, Hampshire, GU30 7PG. DoB: October 1946, Japanese

Director - Takashi Kuku. Address: No 1-34-27-101, Kaminoge Setagaya-Ku, Tokyo, FOREIGN, Japan. DoB: December 1941, Japanese

Director - Katsuhiko Sakurai. Address: 2-301 V. City Soka, 1422, Nissato-Machi, Soka-Shi, 340, Japan. DoB: August 1942, Japanese

Director - Ippo Hiramoto. Address: 3-30-15 Okamoto, Setagaya-Ku, Tokyo 157, FOREIGN, Japan. DoB: March 1928, Japanese

Director - Yutaka Yasuda. Address: Takaro Cottage, Longmoor Road, Liphook, Hampshire, GU30 7PG. DoB: October 1946, Japanese

Director - Yoshiaki A/K/A Fumio Sakurai. Address: 7-13-3 Minamiaoyama, Minato-Ku, Tokyo, 107, Japan. DoB: January 1921, Japanese

Director - Peter Baughan. Address: 19 Clarendon Gardens, London, W9 1AZ. DoB: March 1961, American

Director - Walter Ronald Alexander. Address: Moonzie Mill, Balmullo, St Andrews, Fife, KY16 0AH. DoB: April 1931, British

Director - David William James Garrett. Address: Flat 1 Stanley House, 13-14 Stanley Crescent, London, W11 2NA. DoB: January 1946, British

Director - Yuji Tsutsumi. Address: 4-19-5 Nishi Azabu, Minato-Ku, Tokyo, 106, Japan. DoB: February 1942, Japanese

Director - Sir Charles Annand Fraser. Address: Shepherd House, Inveresk, Midlothian, EH21 7TH. DoB: October 1928, British

Director - John Roger Broughton Phillimore. Address: 85 Castelnau, London, SW13 9EL. DoB: June 1949, British

Director - Minoru Arai. Address: 137-56 Yamaguchi, Tokorozawa City, Saitama, FOREIGN, Japan. DoB: November 1929, Japanese

Director - Jonathan Martin Thornton. Address: Orville House, 91 West End Lane, Esher, Surrey, KT10 8LF. DoB: October 1948, British

Director - Bruno Bertocci. Address: 43 Barrington Road, Ridgewood, New Jersey, FOREIGN, Usa. DoB: September 1954, British

Jobs in The Old Course Limited, vacancies. Career and training on The Old Course Limited, practic

Now The Old Course Limited have no open offers. Look for open vacancies in other companies

  • Geosciences and Civil Engineering Technician (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Faculty of Environment & Technology

    Salary: £28,452 to £32,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Geography,Environmental Sciences,Engineering and Technology,Civil Engineering,Other

  • Teaching Fellow in Quantitative Life Sciences (London)

    Region: London

    Company: Imperial College London

    Department: Department of Life Sciences/Faculty of Natural Sciences

    Salary: £35,850 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

  • Teagasc Post Doctoral Research Fellow Level 1 (PD1)/Level 2 (PD2) (Dublin, Ashtown)

    Region: Dublin, Ashtown

    Company: The Agriculture and Food Development Authority - Teagasc

    Department: N\A

    Salary: PD1: €34,975 (min.); €35,974; €37,003 (max.); PD2: €39,155 (min.); €40,279; €41,437 (max.)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Food Science,Biological Sciences,Microbiology

  • Data Protection and Freedom of Information Adviser (London)

    Region: London

    Company: University College London

    Department: Department of Finance and Business Affairs

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Library Services and Information Management

  • Office Manager and Executive Assistant (London)

    Region: London

    Company: University College London

    Department: UCL MAPS Faculty Office/Faculty of Mathematical & Physical Sciences

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Postdoctoral Research Fellow - FAC0098-2 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: Mechanical, Aerospace and Civil Engineering

    Salary: £34,714 per annum including London Weighting

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Research Project Manager (0.5FTE) (Salford)

    Region: Salford

    Company: University of Salford

    Department: School of Nursing Midwifery, Social Work and Social Sciences

    Salary: £32,004 to £38,183

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Teaching Fellow in Digital Media Practice (Winchester)

    Region: Winchester

    Company: University of Southampton

    Department: Graphics, Fine Art & Media

    Salary: £29,799 to £36,613 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Other Business and Management Studies,Media and Communications,Communication Studies,Media Studies

  • C83026A - Data Integration Analyst (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: IT Service

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Fellow in Molecular Cell Biology and Microscopy (79149-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Medical School Biomedical Cell Biology

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry

  • Tutor in Cyber Security and Computing (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £33,930 to £37,088 per annum plus up to 10% discretionary performance bonus

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Information Systems

  • Professor / Reader in Energy Systems and Smart Grids (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Faculty of Engineering

    Salary: £57,674 to £61,179

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering,Other Engineering

Responds for The Old Course Limited on Facebook, comments in social nerworks

Read more comments for The Old Course Limited. Leave a comment for The Old Course Limited. Profiles of The Old Course Limited on Facebook and Google+, LinkedIn, MySpace

Location The Old Course Limited on Google maps

Other similar companies of The United Kingdom as The Old Course Limited: Best Cafe Dagenham Ltd | Ashop Poultry Limited | Springview Yse Limited | The Plough Inn At Ford Limited | All Inn Tradition Limited

The Old Course Limited can be contacted at St Andrews at Old Course Hotel. Anyone can look up this business by its zip code - KY16 9SP. The enterprise has been operating on the UK market for 29 years. The enterprise is registered under the number SC107577 and company's official status is active. The enterprise declared SIC number is 55100 - Hotels and similar accommodation. The Old Course Ltd released its latest accounts for the period up to 2015-12-31. The business most recent annual return information was filed on 2016-06-12. Twenty nine years of presence in this field of business comes to full flow with The Old Course Ltd as they managed to keep their customers happy through all this time.

Our data detailing this particular company's executives implies that there are seven directors: Martin Richard Slumbers, Karger David Kohler, John Macleod Goodwin and 4 remaining, listed below who were appointed to their positions on October 1, 2015, October 21, 2013 and September 27, 2005. Moreover, the managing director's tasks are continually backed by a secretary - Natalie Ann Black, age 67, from who found employment in this specific business in September 2004. At least one secretary in this firm is a limited company, specifically Maclay Murray & Spens Llp.

The Old Course Limited is a foreign stock company, located in St Andrews, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in Old Course Hotel Golf Resort And Spa KY16 9SP St Andrews. The Old Course Limited was registered on 1987-11-12. 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 - 141,000 GBP, sales per year - less 487,000 GBP. The Old Course Limited is Private Limited Company.
The main activity of The Old Course Limited is Accommodation and food service activities, including 8 other directions. Director of The Old Course Limited is Martin Richard Slumbers, which was registered at Golf Place, St Andrews, Fife, KY16 9JA, Uk. Products made in The Old Course Limited were not found. This corporation was registered on 1987-11-12 and was issued with the Register number SC107577 in St Andrews, 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 The Old Course Limited, open vacancies, location of The Old Course 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 The Old Course Limited from yellow pages of The United Kingdom. Find address The Old Course Limited, phone, email, website credits, responds, The Old Course Limited job and vacancies, contacts finance sectors The Old Course Limited