Leyland Golf Club Limited
Operation of sports facilities
Contacts of Leyland Golf Club Limited: address, phone, fax, email, website, working hours
Address: The Club House Wigan Road PR25 5UD Leyland
Phone: +44-1431 8400939 +44-1431 8400939
Fax: +44-1431 8400939 +44-1431 8400939
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Leyland Golf Club Limited"? - Send email to us!
Registration data Leyland Golf Club Limited
Get full report from global database of The UK for Leyland Golf Club Limited
Addition activities kind of Leyland Golf Club Limited
207999. Edible fats and oils, nec
373200. Boatbuilding and repairing
23350100. Bridal and formal gowns
36210103. Collector rings, for electric motors or generators
39140203. Ecclesiastical ware, nickle silver
Owner, director, manager of Leyland Golf Club Limited
Director - Frank Mcmahon. Address: The Club House, Wigan Road, Leyland, Preston, PR25 5UD. DoB: April 1955, British
Director - Donald Johnston. Address: The Club House, Wigan Road, Leyland, Preston, PR25 5UD. DoB: November 1949, British
Director - Andrew Birkett. Address: The Club House, Wigan Road, Leyland, Preston, PR25 5UD. DoB: March 1954, British
Director - Eveline Crabtree. Address: The Club House, Wigan Road, Leyland, Preston, PR25 5UD. DoB: August 1947, British
Director - Peter Thomas Hardman. Address: The Club House, Wigan Road, Leyland, Preston, PR25 5UD. DoB: May 1954, British
Director - Simon Parker. Address: The Club House, Wigan Road, Leyland, Preston, PR25 5UD. DoB: March 1964, British
Director - Norman Graham. Address: 9 Lyndale Close, Leyland, Lancashire, PR25 3DT, England. DoB: April 1948, British
Director - Gary Parker. Address: The Club House, Wigan Road, Leyland, Preston, PR25 5UD. DoB: n\a, British
Director - David Taylor. Address: The Club House, Wigan Road, Leyland, Preston, PR25 5UD. DoB: January 1944, British
Secretary - Michael Winstone. Address: Grey Squirrels, 21 Brandreth Delph, Parbold, Lancashire, WN8 7AQ. DoB: January 1937, British
Director - Michael Winstone. Address: The Club House, Wigan Road, Leyland, Preston, PR25 5UD. DoB: January 1937, British
Director - John Wilkinson. Address: The Club House, Wigan Road, Leyland, Preston, PR25 5UD. DoB: July 1963, Bristish
Director - Wayne Dobson. Address: The Club House, Wigan Road, Leyland, Preston, PR25 5UD. DoB: February 1975, British
Director - Michael Jackman. Address: The Club House, Wigan Road, Leyland, Preston, PR25 5UD. DoB: November 1971, British
Director - Neil Relph. Address: The Club House, Wigan Road, Leyland, Preston, PR25 5UD. DoB: November 1962, British
Director - Frank Mcmahon. Address: The Club House, Wigan Road, Leyland, Preston, PR25 5UD. DoB: April 1955, British
Director - Donald Johnston. Address: The Club House, Wigan Road, Leyland, Preston, PR25 5UD. DoB: November 1949, British
Director - Stephen Fisher. Address: The Club House, Wigan Road, Leyland, Preston, PR25 5UD. DoB: June 1960, British
Director - Edwin Tickle. Address: The Club House, Wigan Road, Leyland, Preston, PR25 5UD. DoB: August 1946, British
Director - Michael Bamford. Address: The Club House, Wigan Road, Leyland, Preston, PR25 5UD. DoB: September 1948, British
Director - Peter Dobson. Address: The Club House, Wigan Road, Leyland, Preston, PR25 5UD. DoB: February 1959, English
Director - Peter Halleron. Address: The Club House, Wigan Road, Leyland, Preston, PR25 5UD. DoB: November 1951, British
Director - Craig Nicholas. Address: The Club House, Wigan Road, Leyland, Preston, PR25 5UD. DoB: June 1964, British
Director - Thomas Greenwood. Address: 3 St Catherines Close, Leyland, Lancashire, PR25 4ZY. DoB: August 1955, British
Director - John Ingram. Address: The Club House, Wigan Road, Leyland, Preston, PR25 5UD. DoB: April 1951, British
Director - James Iddon. Address: 1 Gill Nook, Walmer Bridge, Preston, Lancashire, PR4 5QQ. DoB: April 1945, British
Director - Colin Bond. Address: The Club House, Wigan Road, Leyland, Preston, PR25 5UD. DoB: February 1959, British
Director - Gordon Nicholls. Address: The Club House, Wigan Road, Leyland, Preston, PR25 5UD. DoB: March 1948, British
Director - John Wilkinson. Address: 15 Spring Meadow, Leyland, Lancashire, PR25 5UR. DoB: July 1963, Bristish
Director - Simon Pass. Address: 25 Ambledene, Clayton Le Woods, Lancashire, PR5 8JR. DoB: June 1960, British
Director - Christopher Heywood. Address: 22 Cherryfields, Euxton, Chorley, Lancashire, PR7 6JS. DoB: May 1945, British
Director - Michael Carlton. Address: 68 Westgate, Leyland, Preston, Lancashire, PR25 2LX. DoB: November 1958, British
Director - Peter Gent. Address: 5 Ivy Close, Leyland, Lancashire, PR25 5SG. DoB: May 1947, British
Director - Alan Carr. Address: 2 Kent Drive, Leyland, Lancashire, PR25 5SR. DoB: n\a, British
Director - Donald Johnston. Address: 47 Cam Wood Fold, Clayton Le Woods, Chorley, Lancashire, PR6 7SD. DoB: November 1949, British
Director - Roy Brindle. Address: 28 Smithy Close, Brindle, Chorley, Lancashire, PR6 8NW. DoB: November 1937, British
Director - Neville Crabtree. Address: 61 Higher Meadow, Leyland, Lancashire, PR25 5RJ. DoB: November 1945, British
Director - Peter Halleron. Address: 25 Broadway, Leyland, Lancashire, PR25 3EH. DoB: November 1951, British
Director - David Cowley. Address: 4 Stirling Close, Preston, Lancashire, PR25 4UU. DoB: October 1959, British
Director - Paul Stanley. Address: 106 Langdale Road, Worden Park, Leyland, Lancashire, PR25 3AS. DoB: March 1948, British
Director - Edwin Tickle. Address: 60 Saint Davids Road, Leyland, Preston, Lancashire, PR25 4XX. DoB: August 1946, British
Director - John Wilkinson. Address: 15 Spring Meadow, Leyland, Lancashire, PR25 5UR. DoB: July 1963, Bristish
Director - Andrew Bamber. Address: 32 Harvest Drive, Whittle Le Woods, Chorley, Lancashire, PR6 7QL. DoB: May 1948, British
Director - John Allott. Address: 47 Cunnery Meadow, Preston, Lancashire, PR25 5RN. DoB: February 1946, British
Director - Anthony Ball. Address: 9 Dovedale Close, Leyland, Lancashire, PR25 3BN. DoB: July 1974, British
Director - Ian Fisher. Address: 5 Maplewood Close, Leyland, Lancashire, PR5 1HP. DoB: July 1958, British
Director - Christopher Heywood. Address: 1 Burnside, Parbold, Wigan, Lancashire, WN8 7PD. DoB: May 1945, British
Director - Robert Gardener. Address: 15 The Croft, Euxton, Chorley, Lancashire, PR7 6LH. DoB: August 1939, British
Director - Mark Ashley Caunce. Address: 9 Crawford Avenue, Leyland, Lancashire, PR25 3EN. DoB: n\a, British
Director - William Mccartney. Address: 28 Abbot Meadow, Penwortham, Preston, Lancashire, PR1 9JX. DoB: June 1939, British
Director - Glen Adamson. Address: 29 Guildford Avenue, Chorley, Lancashire, PR6 8TG. DoB: January 1946, British
Director - David Ball. Address: 9 Dovedale Close, Leyland, Preston, Lancashire, PR5 2BN. DoB: February 1944, British
Director - Charles Hardisty. Address: 3 Boarded Barn, Euxton, Chorley, Lancashire, PR7 6LE. DoB: September 1939, British
Director - William Pilkinson. Address: 13 Laburnum Road, Chorley, Lancashire, PR6 7BE. DoB: April 1932, British
Director - Gordon Nicholls. Address: 61 The Laund, Moss Side, Leyland, Lancashire, PR26 7XY. DoB: March 1948, British
Director - Terrance Keene. Address: 3 Caton Drive, Leyland, Preston, Lancashire, PR5 2SU. DoB: March 1933, British
Director - Andrew Birkett. Address: The Club House, Wigan Road, Leyland, Preston, PR25 5UD. DoB: March 1954, British
Director - Colin Greenall. Address: 10 Hoghton Road, Leyland, Preston, Lancashire, PR5 3HU. DoB: June 1938, British
Director - Gerald Swarbrick. Address: 14 Helmsley Green, Leyland, Preston, Lancashire, PR5 2PN. DoB: January 1968, British
Director - Andrew Taylor. Address: 45 Fossdale Moss, Leyland, Lancashire, PR26 7AS. DoB: June 1962, British
Director - Charles Hardisty. Address: 3 Boarded Barn, Euxton, Chorley, Lancashire, PR7 6LE. DoB: September 1939, British
Director - John Stuart. Address: 236a Liverpool Road, Longton, Preston, Lancashire, PR4 5YB. DoB: August 1924, British
Director - William Briggs. Address: 83 Langdale Road, Leyland Preston, Lancashire, PR5 2AS. DoB: July 1943, British
Director - Brian Shannon. Address: 15 Dale Head Road, Leyland, Preston, Lancashire, PR5 2AX. DoB: April 1939, British
Director - Arthur Bennett. Address: 72 Bow Lane, Leyland, Preston, Lancs, PR5 2YB. DoB: September 1964, British
Director - Gerard Porter. Address: 140 Stanifield Lane Farington, Leyland, Preston, Lancashire, PR5 2QT. DoB: June 1934, British
Director - Clifford Wilson. Address: 8 Silverdale Close, Leyland, Preston, Lancashire, PR5 2BY. DoB: February 1945, British
Director - Eric Riding. Address: 27 The Ridings, Whittle Le Woods, Chorley, Lancashire, PR6 7QH. DoB: May 1937, British
Director - Kenneth Adams. Address: 61 Langdale Road, Leyland, Preston, PR5 2AR. DoB: June 1934, British
Director - Michael Carlton. Address: 68 Westgate, Leyland, Preston, Lancashire, PR25 2LX. DoB: November 1958, British
Director - George Ritson. Address: 3 Lyndale Close, Leyland, Preston, Lancashire, PR5 2DT. DoB: October 1937, British
Director - John Ross. Address: 37 Gleneagles Drive, Penwortham, Preston, Lancashire, PR1 0JT. DoB: September 1940, British
Director - John Chadwick. Address: 5 Cocker Lane, Leyland, Preston, Lancashire, PR5 3SU. DoB: January 1950, British
Director - John Kelso. Address: 1 Worden Close, Leyland, Preston, Lancashire, PR5 1FL. DoB: March 1941, British
Director - Anthony Oakes. Address: 4 Edale Close, Leyland, Preston, Lancashire, PR5 2BB. DoB: July 1948, British
Director - Michael Mackenzie. Address: 167 Bredon Avenue, Euxton, Chorley, Lancashire, PR7 6NS. DoB: March 1947, British
Director - Robert Statham. Address: 62 Victoria Mansions, Navigation Way Ashton On Ribble, Preston, Lancashire, PR2 2YY. DoB: January 1944, British
Director - Graham Hailwood. Address: 55 Parr Lane, Eccleston, Preston, Lancashire, PR7 5RP. DoB: January 1939, British
Director - Ian Fisher. Address: 5 Maplewood Close, Leyland, Lancashire, PR5 1HP. DoB: July 1958, British
Director - John Heron. Address: 18 Broadway, Leyland, Preston, Lancashire, PR5 2EH. DoB: March 1930, British
Director - Keith Bennett. Address: 21 Fox Lane, Leyland, Preston, Lancashire, PR5 1HA. DoB: n\a, British
Secretary - John Ross. Address: 37 Gleneagles Drive, Penwortham, Preston, Lancashire, PR1 0JT. DoB: September 1940, British
Director - Mark Greenwood. Address: 3 St Catherines Close, Leyland Preston, Lancashire, PR5 2ZY. DoB: August 1955, British
Director - David Rigby. Address: 30 Petunia Close, Chorley, Lancashire, PR5 2RL. DoB: October 1959, British
Director - Derek Jones. Address: Gorston 50 Blackburn Road, Whittle Le Woods, Chorley, Lancashire, PR6 8LH. DoB: December 1934, British
Director - Eric Robinson. Address: 17 Galmoral Road, Hyland, Preston, Lancashire, PR5 2HX. DoB: December 1933, British
Director - Peter Cocker. Address: 16 St Andrews Close, Leyland, Preston, Lancashire, PR5 2BJ. DoB: July 1931, British
Director - Dennis Marsden. Address: 10 Balcarres Close, Leyland, Preston, Lancashire, PR5 2EF. DoB: January 1943, British
Director - William Cheetham. Address: 51 Lydiate Lane, Eccleston, Preston, Lancs. DoB: July 1936, British
Director - William Pryce. Address: 10 Levens Drive, Leyland, Preston, Lancashire, PR5 2SS. DoB: July 1929, British
Director - Charles Mccue. Address: 61 Cedar Avenue, Euxton, Chorley, Lancashire, PR7 6BD. DoB: April 1937, British
Director - Keith Morris. Address: 114 Fox Lane, Leyland, Preston, Lancashire, PR5 1HB. DoB: February 1942, British
Director - George Copeman. Address: 6 Gorsewood Road, Leyland, Preston, Lancashire, PR5 1RE. DoB: September 1933, British
Director - Michael Morris. Address: 66 Denford Avenue, Leyland, Preston, Lancashire, PR5 2JL. DoB: April 1939, British
Director - William Briggs. Address: 83 Langdale Road, Leyland Preston, Lancashire, PR5 2AS. DoB: July 1943, British
Director - Kenneth Bretherton. Address: 17 Dunkirk Lane, Leyland, Preston, Lancashire, PR5 3AU. DoB: March 1933, British
Director - Harry Parr. Address: The Barn Cocker Lane, Leyland, Preston, Lancashire, PR5 3SU. DoB: April 1938, British
Director - William Pilkington. Address: 313 Golden Hill Lane, Leyland, Preston, Lancashire, PR5 1YJ. DoB: August 1945, British
Director - Michael Smith. Address: Kentdale Moss Lane, Leyland, Preston, Lancs. DoB: October 1941, British
Director - William Darbyshire. Address: 35 Kirkstall Drive, Chorley, Lancashire, PR7 3JN. DoB: September 1943, British
Director - David Ball. Address: 9 Dovedale Close, Leyland, Preston, Lancashire, PR5 2BN. DoB: February 1944, British
Director - William Crawshaw. Address: 1 Cotswold Close, Eccleston, Chorley, Lancashire, PR7 5TN. DoB: August 1939, British
Director - Michael Carlton. Address: 68 Westgate, Leyland, Preston, Lancashire, PR25 2LX. DoB: November 1958, British
Director - Kenneth Cooper. Address: 80 Chestnut Avenue, Euxton, Chorley, Lancashire, PR7 6BS. DoB: September 1937, British
Director - James Rigby. Address: 2 Pinewood Crescent, Leyland, Preston, Lancashire, PR5 1HQ. DoB: April 1942, British
Director - Brian Walkden. Address: 82 Town Lane, Whittle Le Woods, Chorley, Lancashire, PR6 7DH. DoB: March 1952, British
Director - Jack Webster. Address: 11 Worcester Avenue, Leyland, Preston, Lancashire, PR5 2JN. DoB: October 1935, British
Jobs in Leyland Golf Club Limited, vacancies. Career and training on Leyland Golf Club Limited, practic
Now Leyland Golf Club Limited have no open offers. Look for open vacancies in other companies
-
Biomedical Technician (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Medicine
Salary: £25,298 to £29,301 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Other
-
Learning Resources Assistant (Chester)
Region: Chester
Company: University of Chester
Department: Learning and Information Services
Salary: £18,777 to £20,411 per annum (pro-rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Recruitment Administrator (Exeter)
Region: Exeter
Company: University of Exeter
Department: Human Resources
Salary: £16,654 to £21,585 dependent on skills and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Human Resources
-
Specialist Skills Instructor/Assessor (Plumbing) (Basildon, Canvey Island)
Region: Basildon, Canvey Island
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £32,884 to £35,967 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Research Fellowships (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Gonville & Caius College
Salary: £20,628 to £23,142
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Economics
-
Postdoctoral Research Associate (York)
Region: York
Company: University of York
Department: Environment
Salary: £31,604 to £38,832 a year, Grade 6
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Computer Science,Software Engineering,Information Systems,Economics,Social Sciences and Social Care,Sociology
-
Educational Developer (Learning and Teaching) (Suzhou - China)
Region: Suzhou - China
Company: N\A
Department: N\A
Salary: Attractive salary
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies,Research Methods
-
Lecturer in Architecture (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: School of Art, Design and Architecture
Salary: £33,518 to £47,722 pa - Grade 7/8
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Research Fellow (fixed term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Psychology
Salary: Please see details below
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Project Technical Lead Engineer – 2 Posts (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Advanced Manufacturing Research Centre
Salary: £30,688 to £38,833 per annum, with potential to progress to £42,418 per annum through sustained exceptional contribution, Grade 7
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing
-
NERC-ARF Data Analyst (Plymouth)
Region: Plymouth
Company: N\A
Department: N\A
Salary: £22,404 to £27,165
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Computer Science,Computer Science
-
Lecturer in Engineering (CGTU) (China)
Region: China
Company: University of Leicester
Department: Department of Engineering
Salary: £38,183 to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
Responds for Leyland Golf Club Limited on Facebook, comments in social nerworks
Read more comments for Leyland Golf Club Limited. Leave a comment for Leyland Golf Club Limited. Profiles of Leyland Golf Club Limited on Facebook and Google+, LinkedIn, MySpaceLocation Leyland Golf Club Limited on Google maps
Other similar companies of The United Kingdom as Leyland Golf Club Limited: Balman Gallery Limited | The Jahggae Agency Limited | Jura Sports Limited | Elcock Entertainments Limited | Barrow Sports And Fitness Centre Limited
The Leyland Golf Club Limited business has been operating on the market for at least fifty two years, as it's been established in 1964. Registered under the number 00805697, Leyland Golf Club was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in The Club House, Leyland PR25 5UD. This firm is registered with SIC code 93110 - Operation of sports facilities. The firm's most recent filed account data documents were submitted for the period up to Wed, 30th Sep 2015 and the latest annual return information was released on Sat, 26th Dec 2015. Leyland Golf Club Ltd is a perfect example that a company can constantly deliver the highest quality of services for over 52 years and achieve a constant satisfactory results.
Having two recruitment announcements since 2014/07/12, the enterprise has been a quite active employer on the labour market. On 2016/04/15, it started seeking new workers for a part time Bar Person post in Leyland. Employees on these positions may earn at least £9800 and up to £12300 yearly. Candidates who would like to apply for this vacancy should email to [email protected].
There is a number of ten directors working for this particular business at the moment, specifically Frank Mcmahon, Donald Johnston, Andrew Birkett and 7 other directors who might be found below who have been executing the directors tasks since 2015-12-08. In addition, the managing director's assignments are constantly aided by a secretary - Michael Winstone, age 79, from who was recruited by the following business in 2005.
Leyland Golf Club Limited is a foreign stock company, located in Leyland, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in The Club House Wigan Road PR25 5UD Leyland. Leyland Golf Club Limited was registered on 1964-05-19. 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 - 777,000 GBP, sales per year - less 449,000 GBP. Leyland Golf Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Leyland Golf Club Limited is Arts, entertainment and recreation, including 5 other directions. Director of Leyland Golf Club Limited is Frank Mcmahon, which was registered at The Club House, Wigan Road, Leyland, Preston, PR25 5UD. Products made in Leyland Golf Club Limited were not found. This corporation was registered on 1964-05-19 and was issued with the Register number 00805697 in Leyland, 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 Leyland Golf Club Limited, open vacancies, location of Leyland 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