Erewash Valley Golf Club Limited

All companies of The UKArts, entertainment and recreationErewash Valley Golf Club Limited

Operation of sports facilities

Contacts of Erewash Valley Golf Club Limited: address, phone, fax, email, website, working hours

Address: Golf Club Road Stanton By Dale DE7 4QR Ilkeston

Phone: +44-151 9431732 +44-151 9431732

Fax: +44-151 9431732 +44-151 9431732

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Erewash Valley Golf Club Limited"? - Send email to us!

Erewash Valley Golf Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Erewash Valley Golf Club Limited.

Registration data Erewash Valley Golf Club Limited

Register date: 1910-09-09
Register number: 00111673
Capital: 593,000 GBP
Sales per year: Approximately 231,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
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 Erewash Valley Golf Club Limited

Addition activities kind of Erewash Valley Golf Club Limited

2844. Toilet preparations
615900. Miscellaneous business credit institutions
622199. Commodity contracts brokers, dealers, nec
10990502. Titaniferous-magnetite mining
20150201. Ducks, processed, nsk
37430203. Streetcars and car equipment
42260201. Furniture storage, without local trucking
70110402. Motor inn
83220801. Alcoholism counseling, nontreatment

Owner, director, manager of Erewash Valley Golf Club Limited

Director - Andree Moulds. Address: Golf Club Road, Stanton By Dale, Ilkeston, Derbyshire, DE7 4QR. DoB: May 1957, British

Director - Michael Colin Coxall. Address: Golf Club Road, Stanton By Dale, Ilkeston, Derbyshire, DE7 4QR. DoB: May 1951, British

Director - Karl David Darby. Address: Golf Club Road, Stanton By Dale, Ilkeston, Derbyshire, DE7 4QR. DoB: April 1963, British

Director - Glynn Andrews. Address: Golf Club Road, Stanton By Dale, Ilkeston, Derbyshire, DE7 4QR. DoB: August 1970, British

Director - Joe Andrew Goller. Address: Golf Club Road, Stanton By Dale, Ilkeston, Derbyshire, DE7 4QR. DoB: March 1968, British

Director - Lorraine Wheatley. Address: Golf Club Road, Stanton By Dale, Ilkeston, Derbyshire, DE7 4QR. DoB: February 1965, British

Secretary - Richard George Moulds. Address: Golf Club Road, Stanton By Dale, Ilkeston, Derbyshire, DE7 4QR. DoB:

Director - Paul Kenneth Thomas. Address: Golf Club Road, Stanton By Dale, Ilkeston, Derbyshire, DE7 4QR. DoB: January 1958, British

Director - Malcolm Dinneen. Address: Golf Club Road, Stanton By Dale, Ilkeston, Derbyshire, DE7 4QR. DoB: October 1955, British

Director - Leslie Edgar Haines. Address: Golf Club Road, Stanton By Dale, Ilkeston, Derbyshire, DE7 4QR. DoB: October 1944, British

Director - Robert Anthony Cox. Address: Taft Avenue, Sandiacre, Nottingham, NG10 5PX, England. DoB: August 1961, British

Director - Richard George Moulds. Address: Golf Club Road, Stanton By Dale, Ilkeston, Derbyshire, DE7 4QR. DoB: May 1946, British

Director - Peter John Doyle. Address: Golf Club Road, Stanton By Dale, Ilkeston, Derbyshire, DE7 4QR. DoB: September 1961, British

Director - John Stacey. Address: Golf Club Road, Stanton By Dale, Ilkeston, Derbyshire, DE7 4QR. DoB: August 1952, British

Director - Paul Andrew Horspool. Address: Golf Club Road, Stanton By Dale, Ilkeston, Derbyshire, DE7 4QR. DoB: March 1967, British

Director - Peter David Leatherland. Address: Golf Club Road, Stanton By Dale, Ilkeston, Derbyshire, DE7 4QR. DoB: May 1955, British

Director - Robin Henshaw. Address: Golf Club Road, Stanton By Dale, Ilkeston, Derbyshire, DE7 4QR. DoB: September 1951, British

Director - Glyn Richards. Address: Golf Club Road, Stanton By Dale, Ilkeston, Derbyshire, DE7 4QR. DoB: June 1960, British

Director - John Frank Burns. Address: Golf Club Road, Stanton By Dale, Ilkeston, Derbyshire, DE7 4QR. DoB: October 1946, British

Director - Gary John Block. Address: Hadstock Close, Sandiacre, Nottingham, Nottinghamshire, NG10 5LQ, United Kingdom. DoB: June 1960, British

Director - Michael Joseph Ronan. Address: Golf Club Road, Stanton By Dale, Ilkeston, Derbyshire, DE7 4QR. DoB: March 1942, Irish

Director - Gary Smith. Address: Wood Lane, Horsley Woodhouse, Derbyshire, DE7 6BN, United Kingdom. DoB: August 1954, British

Director - John Frank Burns. Address: Mornington Crescent, Nuthall, Nottingham, Nottinghamshire, NG16 1QE, United Kingdom. DoB: October 1946, British

Secretary - Andrew John Burrows. Address: Highbury Close, Nutthall, Nottingham, Nottinghamshire, NG16 1QU, England. DoB:

Director - Michael Colin Coxall. Address: Far Croft, Breaston, Derbyshire, DE72 3HL, United Kingdom. DoB: May 1951, British

Director - Leslie Edgar Haines. Address: Stevens Lane, Breaston, Derbyshire, DE72 3BW, United Kingdom. DoB: October 1944, British

Director - Andrew John Burrows. Address: 12 Highbury Close, Nuthall, Nottingham, NG16 1QU. DoB: January 1957, British

Director - Steven Dennis Gallagher. Address: Lavender House, 98 Melton Lane, Sutton Bonington, Leicestershire, LE12 5RQ. DoB: n\a, British

Director - Ronald Palmer. Address: 55 Rushy Lane, Sandiacre, Nottingham, NG10 5NN. DoB: June 1938, British

Director - Mavis Skelston. Address: School Lane, Stanton-By-Dale, Ilkeston, Derbyshire, DE7 4QJ, United Kingdom. DoB: September 1938, British

Secretary - Neil Cockbill. Address: Forest Road, Loughborough, Leicestershire, LE11 3HT. DoB:

Director - Leslie Ross. Address: 32 Northage Close Quorn, Loughborough, LE12 8AT. DoB: March 1940, British

Director - Richard Alexander Durran. Address: Robin Hill Quarry Bank, Smedley Street West, Matlock, Derbyshire, DE4 3LF. DoB: April 1933, British

Director - Richard John Hutchinson. Address: 14 Oak Apple Crescent, Ilkeston, Derbyshire, DE7 4NZ. DoB: June 1973, British

Secretary - John Platt Matthews. Address: 4 Meadow View Court, Derby Road Risley, Derby, Derbyshire, DE72 3SY. DoB:

Director - Stephen Huckle. Address: 25 Stanhope Street, Stanton By Dale, Ilkeston, Derbyshire, DE7 4QA. DoB: September 1944, British

Director - Peter John Goodall. Address: 297 Wollaton Road, Nottingham, Nottinghamshire, NG8 1FS. DoB: August 1948, British

Director - Donald Bryan. Address: 12 Sharp Close, Kirk Hallam, Ilkeston, Derbyshire, DE7 4JB. DoB: September 1945, British

Director - Anthony Kevin Doar. Address: 362 Heanor Road, Ilkeston, Derbyshire, DE7 8TJ. DoB: September 1962, British

Director - Allan Douglas Slater. Address: 18 Newland Close, Toton, Nottinghamshire, NG9 6EQ. DoB: October 1955, British

Director - Elizabeth Ann Joyce. Address: 5 Westerlands, Stapleford, Nottingham, Nottinghamshire, NG9 7JE. DoB: February 1943, British

Director - Frederick Joseph Tyson Davidson. Address: 10 Lower Maples, Shipley, Heanor, Derbyshire, DE75 7JU. DoB: March 1955, British

Secretary - Cherry Huckle. Address: 25 Stanhope Street, Stanton By Dale, Ilkeston, Derbyshire, DE7 4QA. DoB:

Director - Ronald Palmer. Address: 55 Rushy Lane, Sandiacre, Nottingham, NG10 5NN. DoB: June 1938, British

Director - Robin Patrick Wilby. Address: 26 Trowell Park Drive, Trowell, Nottinghamshire, NG9 3RA. DoB: May 1941, British

Director - David Lyndon Clarke. Address: 2 Quarry Hill Road, Ilkeston, Derbyshire, DE7 4DA. DoB: September 1963, British

Director - Paul Malcolm Sheppard. Address: 34 Perth Drive, Stapleford, Nottinghamshire, NG9 8PZ. DoB: March 1955, British

Director - Andrew Dalton. Address: 1 Gregory Close, Stapleford, Nottingham, Nottinghamshire, NG9 8PW. DoB: July 1971, British

Director - John Arthur Lymbery. Address: 47 Saint Wilfrids Road, West Hallam, Derbyshire, DE7 6HG. DoB: March 1944, British

Director - Ida Annie Marshall. Address: 29 Katherine Drive, Toton, Nottinghamshire, NG9 6JB. DoB: May 1935, British

Director - John Michael Hendy. Address: 4 Moores Avenue, Sandiacre, Nottinghamshire, NG10 5ED. DoB: June 1957, British

Director - David Anthony Brotherhood. Address: 10 Mitchells Terrace, Ilkeston, Derbyshire, DE7 4DY. DoB: December 1950, British

Director - Barrie William Miller. Address: 8 Burnbank Close, Edwalton, Nottinghamshire, NG2 6SQ. DoB: December 1945, British

Director - Alfred Kenneth Atkin. Address: 30 Glebe Crescent, Stanley Village, Ilkeston, Derbyshire, DE7 6FL. DoB: January 1940, British

Director - Dr Norman Wayne Thomas. Address: 362 Wilsthorpe Road, Long Eaton, Nottinghamshire, NG10 4AA. DoB: May 1942, British

Director - Paul George Tombs. Address: 38 Mornington Crescent, Nuthall, Nottingham, Nottinghamshire, NG16 1QE. DoB: June 1947, British

Director - Graham Peter Stalker. Address: 12 Woodside Crescent, Long Eaton, Nottingham, Nottinghamshire, NG10 4AP. DoB: May 1937, British

Director - Robert Young. Address: 2 Coopers Green, Nottingham, Nottinghamshire, NG8 2RP. DoB: December 1952, British

Director - Frederick Joseph Tyson Davidson. Address: 10 Lower Maples, Shipley, Heanor, Derbyshire, DE75 7JU. DoB: March 1955, British

Director - Robert Anthony Cox. Address: 24 Taft Avenue, Sandiacre, Nottingham, Nottinghamshire, NG10 5PX. DoB: August 1961, British

Director - Ian Stewart. Address: 27 Ranelagh Grove, Nottingham, Nottinghamshire, NG8 1HR. DoB: June 1949, British

Director - Keith Mellors. Address: 34 Town Street, Beeston, Nottingham, Nottinghamshire, NG9 3HH. DoB: May 1939, British

Director - John Allan Delaney. Address: 22 Cleveland Avenue, Draycott, Derby, Derbyshire, DE72 3NR. DoB: June 1949, British

Director - Neil Whyld. Address: 2 Barratt Close, Attenborough, Nottingham, Nottinghamshire, NG9 6AE. DoB: June 1940, British

Director - Ewart Booth. Address: 11 Tennis Drive, The Park, Nottingham, Nottinghamshire, NG7 1AE. DoB: June 1927, British

Director - Robert Brian Cain. Address: 3 Eden Close, Arnold, Nottingham, Nottinghamshire, NG5 6SE. DoB: November 1936, British

Director - Anthony John Haines. Address: 54 Rivergreen Crescent, Bramcote, Nottingham, Nottinghamshire, NG9 3ET. DoB: April 1938, British

Director - Leslie Ross. Address: 32 Northage Close Quorn, Loughborough, LE12 8AT. DoB: March 1940, British

Director - Graham Walker. Address: 3 Bridgend Close, Stapleford, Nottingham, Nottinghamshire, NG9 7BU. DoB: August 1932, British

Director - John Henry Ross. Address: 49 Westerlands, Stapleford, Nottingham, NG9 7JE. DoB: April 1921, British

Director - Eric Hartwright. Address: 22 Elvaston Drive, Long Eaton, Nottingham, NG10 3BQ. DoB: October 1937, British

Director - William Richard Evans. Address: Orchard Cottage, 85 Beeston Field Drive, Nottingham, NG9 3DD. DoB: August 1931, British

Director - Karl Daniel Smith. Address: 68 Heathfield Avenue, Ilkeston, Derbyshire, DE7 5EH. DoB: April 1958, British

Director - Alan Richmond. Address: 35 Sudbury Avenue, Sandiacre, Nottingham, NG10 5DB. DoB: December 1937, British

Director - Alan John Rattenbury. Address: 95 Highfield Road, Nuthall, Nottingham, Nottinghamshire, NG16 1BN. DoB: May 1934, British

Director - David Lyndon Clarke. Address: 6 Haddon Close, West Hallam, Ilkeston, Derbyshire, DE7 6NY. DoB: September 1963, British

Director - Alan Dalton. Address: 72 Holly Road, Watnall, Nottinghamshire, NG16 1HP. DoB: December 1931, British

Secretary - Stephen Huckle. Address: 25 Stanhope Street, Stanton By Dale, Ilkeston, Derbyshire, DE7 4QA. DoB: September 1944, British

Director - Peter Mcgrath. Address: 36 Ilkeston Road, Stapleford, Notinghamshire, NG9 8JL. DoB: January 1947, British

Director - John Patrick Naylor. Address: 32 Lodge Road, Newthorpe, Nottingham, NG16 2AZ. DoB: March 1962, British

Director - John Clements. Address: 11 Henshaw Place, Ilkeston, Derbyshire, DE7 8RL. DoB: February 1939, British

Director - Gerald Bostock. Address: 25 Hallam Way, West Hallam, Ilkeston, Derbyshire, DE7 6LD. DoB: December 1943, British

Director - John Stuart Stacey. Address: Green Banks, Park Close Stanton By Dale, Ilkeston, Derbyshire, DE7 4QN. DoB: August 1952, British

Director - David Bagshaw. Address: 18 Rectory Gardens, Wollaton, Nottingham, NG8 2AR. DoB: August 1939, British

Director - Ian James Streets. Address: 72 Crofton Road, Beeston, Nottingham, Nottinghamshire, NG9 5HW. DoB: February 1959, British

Director - John Malkin. Address: 26 Priory Road, West Bridgford, Nottingham, NG2 5HU. DoB: December 1942, British

Director - Eric Else. Address: 43 Wharncliffe Road, Ilkeston, Derby, Derbyshire, DE7 5GF. DoB: December 1929, British

Director - John Desmond Merry. Address: 183 Nottingham Road, Trowell, Nottingham, NG9 3PN. DoB: July 1932, British

Director - John Albert Harrison. Address: 15 Faires Close, Borrowash, Derby, Derbyshire, DE72 3NP. DoB: April 1943, British

Director - John Allan Delaney. Address: 22 Cleveland Avenue, Draycott, Derby, Derbyshire, DE72 3NR. DoB: June 1949, British

Director - Roland Malcolm Wheatley. Address: The Willows Park Close, Stanton-By-Dale, Derby, Derbyshire, DE7 4QN. DoB: December 1944, British

Secretary - Joseph Arthur Beckett. Address: 7 Coopers Close, Borrowash, Derby, Derbyshire, DE72 3XW. DoB:

Director - Gilbert Bryan Skelston. Address: Park Lodge School Lane, Stanton By Dale, Ilkeston, Derbyshire, DE7 4QJ. DoB: April 1936, British

Director - Peter Mcgrath. Address: 36 Ilkeston Road, Stapleford, Notinghamshire, NG9 8JL. DoB: January 1947, British

Director - Stephen Huckle. Address: 25 Stanhope Street, Stanton By Dale, Ilkeston, Derbyshire, DE7 4QA. DoB: September 1944, British

Director - Robert Brian Cain. Address: 3 Eden Close, Arnold, Nottingham, Nottinghamshire, NG5 6SE. DoB: November 1936, British

Director - Richard Michael Steed. Address: 63 Wilsthorpe Road, Breaston, Derby, Derbyshire, DE72 3EA. DoB: March 1939, British

Jobs in Erewash Valley Golf Club Limited, vacancies. Career and training on Erewash Valley Golf Club Limited, practic

Now Erewash Valley Golf Club Limited have no open offers. Look for open vacancies in other companies

  • Fellow in Criminology (Canberra - Australia)

    Region: Canberra - Australia

    Company: The Australian National University

    Department: N\A

    Salary: €113,929 to €127,025
    £104,165.28 to £116,138.96 converted salary* per annum, plus 17% superannuation

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Programme Support Officer (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Faculty of Science & Technology

    Salary: £20,989 to £23,557

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Admin Assistant (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Politics, Philosophy and Religion

    Salary: £18,777 to £20,989

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Tutor in Engineering (Coventry)

    Region: Coventry

    Company: CU Coventry

    Department: N\A

    Salary: £33,930 to £37,088 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Plant Pathologist (East Malling)

    Region: East Malling

    Company: NIAB-EMR

    Department: N\A

    Salary: £28,125 to £32,422 per annum with salary dependent on experience and relevant qualifications

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Biology,Botany,Molecular Biology and Biophysics

  • Senior Research Associate in Pharmacoepidemiology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Orthopaedics, Rheumatology and Musculoskeletal Sciences (NDORMS)

    Salary: £39,992 to £47,722 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Mathematics and Statistics,Statistics

  • PhD Studentship: Enterprising Homes, Enhancing lives in Housing Association Neighbourhoods (BIKA_U17) (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Norwich Business School

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Human and Social Geography,Other Social Sciences

  • Funded Scholarship MSc Cyber Security (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: N\A

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • PhD Studentship: Parkinson's and Implicit Motor Learning, Medical School (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: University of Exeter Medical School

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Sport and Leisure,Sports Science

  • Research Assistant in Genetic Epidemiology (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Molecular and Clinical Medicine

    Salary: £31,604 to £38,883 per annum (grade 7), depending on experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Genetics,Mathematics and Statistics,Statistics

  • PhD Studentship: Off Road Vehicle Vision System (Oxford, Warwick)

    Region: Oxford, Warwick

    Company: University of Warwick

    Department: Dynium Robot, Oxford and the School of Engineering,

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • PhD Studentship: Computational Design of Nanomaterials (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Computer Science,Computer Science

Responds for Erewash Valley Golf Club Limited on Facebook, comments in social nerworks

Read more comments for Erewash Valley Golf Club Limited. Leave a comment for Erewash Valley Golf Club Limited. Profiles of Erewash Valley Golf Club Limited on Facebook and Google+, LinkedIn, MySpace

Location Erewash Valley Golf Club Limited on Google maps

Other similar companies of The United Kingdom as Erewash Valley Golf Club Limited: Nexus Ccs | Plastic Head Media Limited | East Lothian Road And Trail Motorcycle Club Limited | All England Netball Association Limited | Cornercube Limited

Erewash Valley Golf Club is a company with it's headquarters at DE7 4QR Ilkeston at Golf Club Road. This company has been in existence since 1910 and is established as reg. no. 00111673. This company has been operating on the British market for one hundred and six years now and its official state is is active. This company principal business activity number is 93110 which stands for Operation of sports facilities. 2015-10-31 is the last time the company accounts were filed. For over 106 years, Erewash Valley Golf Club Ltd has been one of the powerhouses of this field of business.

The following company owes its success and permanent progress to eleven directors, who are Andree Moulds, Michael Colin Coxall, Karl David Darby and 8 other members of the Management Board who might be found within the Company Staff section of this page, who have been controlling the firm since 2016-02-16. What is more, the managing director's assignments are constantly aided by a secretary - Richard George Moulds, from who was selected by the following company on 2014-12-16.

Erewash Valley Golf Club Limited is a domestic nonprofit company, located in Ilkeston, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in Golf Club Road Stanton By Dale DE7 4QR Ilkeston. Erewash Valley Golf Club Limited was registered on 1910-09-09. 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 - 593,000 GBP, sales per year - approximately 231,000 GBP. Erewash Valley Golf Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Erewash Valley Golf Club Limited is Arts, entertainment and recreation, including 9 other directions. Director of Erewash Valley Golf Club Limited is Andree Moulds, which was registered at Golf Club Road, Stanton By Dale, Ilkeston, Derbyshire, DE7 4QR. Products made in Erewash Valley Golf Club Limited were not found. This corporation was registered on 1910-09-09 and was issued with the Register number 00111673 in Ilkeston, 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 Erewash Valley Golf Club Limited, open vacancies, location of Erewash Valley Golf Club 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 Erewash Valley Golf Club Limited from yellow pages of The United Kingdom. Find address Erewash Valley Golf Club Limited, phone, email, website credits, responds, Erewash Valley Golf Club Limited job and vacancies, contacts finance sectors Erewash Valley Golf Club Limited