Tidworth Garrison Golf Club Limited

All companies of The UKArts, entertainment and recreationTidworth Garrison Golf Club Limited

Activities of sport clubs

Contacts of Tidworth Garrison Golf Club Limited: address, phone, fax, email, website, working hours

Address: Tidworth Garrison Golf Club Bulford Road SP9 7AF Tidworth

Phone: +44-141 7405029 +44-141 7405029

Fax: +44-141 7405029 +44-141 7405029

Email: n\a

Website:

Schedule:

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

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

Registration data Tidworth Garrison Golf Club Limited

Register date: 1999-11-10
Register number: 03877455
Capital: 401,000 GBP
Sales per year: More 378,000 GBP
Employees: Less 10
Credit rating: Low
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 Tidworth Garrison Golf Club Limited

Addition activities kind of Tidworth Garrison Golf Club Limited

07520000. Animal specialty services
22111000. Linings and interlinings, cotton
24269903. Lumber, hardwood dimension
34440509. Machine guards, sheet metal
50840607. Trailers, industrial
58130102. Beer garden (drinking places)
91210403. Legislative bodies, county government

Owner, director, manager of Tidworth Garrison Golf Club Limited

Director - Paul Frederick Neave. Address: Tidworth Garrison Golf Club, Bulford Road, Tidworth, Wiltshire, SP9 7AF. DoB: November 1954, British

Director - Ian Robert Mcnairn Spalding. Address: Tidworth Garrison Golf Club, Bulford Road, Tidworth, Wiltshire, SP9 7AF. DoB: August 1948, British

Secretary - Geoffrey Simpson Johnson. Address: Tidworth Garrison Golf Club, Bulford Road, Tidworth, Wiltshire, SP9 7AF. DoB:

Director - George Isaac Long. Address: Tidworth Garrison Golf Club, Bulford Road, Tidworth, Wiltshire, SP9 7AF. DoB: December 1940, British

Director - Stuart Bernard Lennon. Address: Tidworth Garrison Golf Club, Bulford Road, Tidworth, Wiltshire, SP9 7AF. DoB: April 1970, British

Director - Carel Bouwens. Address: Tidworth Garrison Golf Club, Bulford Road, Tidworth, Wiltshire, SP9 7AF. DoB: November 1950, British

Director - Michael Cripps. Address: Tidworth Garrison Golf Club, Bulford Road, Tidworth, Wiltshire, SP9 7AF. DoB: October 1952, British

Secretary - Paul Martin Brown. Address: Bulford Road, Tidworth, Wiltshire, SP9 7AF, England. DoB:

Director - Brian George John Hutchins. Address: Tidworth Garrison Golf Club, Bulford Road, Tidworth, Wiltshire, SP9 7AF. DoB: August 1944, British

Director - Keith Michael Harley. Address: Tidworth Garrison Golf Club, Bulford Road, Tidworth, Wiltshire, SP9 7AF. DoB: March 1963, British

Director - Christopher Bartley. Address: Tidworth Garrison Golf Club, Bulford Road, Tidworth, Wiltshire, SP9 7AF. DoB: March 1955, British

Director - Dennis Waites. Address: Tidworth Garrison Golf Club, Bulford Road, Tidworth, Wiltshire, SP9 7AF. DoB: June 1959, British

Secretary - Geoffrey Johnson. Address: Tidworth Garrison Golf Club, Bulford Road, Tidworth, Wiltshire, SP9 7AF. DoB:

Director - David Peter Clutson. Address: Tidworth Garrison Golf Club, Bulford Road, Tidworth, Wiltshire, SP9 7AF. DoB: April 1947, British

Director - John Edward Houghton. Address: Tidworth Garrison Golf Club, Bulford Road, Tidworth, Wiltshire, SP9 7AF. DoB: May 1940, British

Director - John Burgess. Address: Tidworth Garrison Golf Club, Bulford Road, Tidworth, Wiltshire, SP9 7AF. DoB: May 1947, British

Director - John Stace. Address: Tidworth Garrison Golf Club, Bulford Road, Tidworth, Wiltshire, SP9 7AF. DoB: April 1952, British

Director - Mark Andrew Lousteau. Address: Tidworth Garrison Golf Club, Bulford Road, Tidworth, Wiltshire, SP9 7AF. DoB: September 1961, British

Director - Howard Charles Porter. Address: Gore End House, Ball Hill, Newbury, Berkshire, RG20 0PG. DoB: October 1950, British

Director - Dennis Graham Joseph Fuller. Address: Old Rectory, Salisbury Road, Tidworth, Hampshire, SP9 7TE. DoB: July 1947, British

Director - Paul William Symes. Address: Oakdale House, Hurstbourne Tarrant, Andover, Hampshire, SP11 0AH. DoB: May 1939, British

Director - George Isaac Long. Address: 4 Alexander Fields, Upavon, Pewsey, Wiltshire, SN9 6NB. DoB: December 1940, British

Director - David Peter Clutson. Address: Truen, Furlong Way Shrewton, Salisbury, Wiltshire, SP3 4DY. DoB: April 1947, British

Director - John Edward Houghton. Address: The Lodge, Church Road, Idmiston, Wiltshire, SP4 0AZ. DoB: May 1940, British

Director - Jane Carey. Address: Foxhill, Dinton Road Fovant, Salisbury, Wiltshire, SP3 5JW. DoB: February 1944, British

Director - John Bruce Ray. Address: 21 Winchester Gardens, Andover, Hampshire, SP10 2EH. DoB: October 1942, British

Director - Jason Gordon Wyles. Address: 28 Harvard Way, Amesbury, Wiltshire, SP4 7XE. DoB: June 1970, British

Director - Agnes Catherine Wright. Address: 45 Kingsley Park, Whitchurch, Hampshire, RG28 7HA. DoB: June 1935, British

Director - Dennis Kevin Waites. Address: The Quickset, Everleigh, Wiltshire, SN8 3EU. DoB: June 1959, British

Director - Christopher John Bartley. Address: 3 Eleanor Court, Lodgershall, Andover, Hampshire, SP11 9SB. DoB: March 1955, British

Director - James Anthony Mar Gerrison. Address: 81 Avondown Road, Durrington, Salisbury, Wiltshire, SP4 8ET. DoB: December 1949, British

Director - Bridget Evers. Address: Ravensfield, 20 Winchester Road, Andover, Hampshire, SP10 2EQ. DoB: May 1940, British

Secretary - Richard Grant Moan. Address: 11 Grange Gardens, Salisbury, Wiltshire, SP1 3DG. DoB:

Director - Mark Graham Snape. Address: 9 Salmond Road, Andover, Hampshire, SP11 8HF. DoB: October 1965, British

Director - Group Captain David Kemmroy Wright. Address: 45 Kingsley Park, Whitchurch, Hampshire, RG28 7HA. DoB: June 1935, British

Secretary - James Christopher Stephen Bass. Address: Waterloo Barn, Ansty, Salisbury, Wiltshire, SP3 5PR. DoB:

Director - George Craig Mclaughlin. Address: Tully Cottage, Kimpton, Andover, Hampshire, SP11 8NU. DoB: May 1935, British

Director - Sheila Elizabeth Houghton. Address: The Lodge, Church Road Idmiston, Salisbury, Wiltshire, SP4 0BZ. DoB: June 1942, British

Director - Brian George John Hutchins. Address: Mullion House, 101 Salisbury Road, Andover, Hampshire, SP10 2LN. DoB: August 1944, British

Director - Lady Rosemary Teresa Johnson Ferguson. Address: 15 Beaumaris Close, Andover, Hampshire, SP10 2UB. DoB: July 1942, British

Director - John Edward Wright. Address: Mistral, 1b Picton Road, Andover, Hampshire, SP10 2HJ. DoB: August 1935, British

Director - George Isaac Long. Address: 4 Alexander Fields, Upavon, Pewsey, Wiltshire, SN9 6NB. DoB: December 1940, British

Director - Major Peter Kenneth Douglass. Address: Briars 1 Down Barn Close, Winterbourne Gunner, Salisbury, Wiltshire, SP4 6JP. DoB: October 1956, British

Director - Diana Marion Salisbury. Address: 9 Southbourne Way, Porton, Salisbury, Wiltshire, SP4 0NN. DoB: May 1941, British

Director - Paul William Symes. Address: Oakdale House, Hurstbourne Tarrant, Andover, Hampshire, SP11 0AH. DoB: May 1939, British

Director - Michael John Saunders. Address: Whistlers Mead, Appleshaw, Andover, Hampshire, SP11 9BH. DoB: June 1943, British

Director - David Harry Arnold Greenway. Address: Redlynch Foundry Road, Anna Valley, Andover, Hampshire, SP11 7NG. DoB: February 1939, British

Director - Denis Rutherford West. Address: The Dovecotte, East Chisenbury, Pewsey, Wiltshire, SN9 6AQ. DoB: May 1935, British

Director - Jayne Long. Address: 4 Alexander Fields, Upavon, Pewswy, Wiltshire, SN9 6NB. DoB: March 1952, British

Director - Erica Symes. Address: Oakdale House, The Dene, Hurstbourne Tarrant, Andover, Hampshire, SP11 0AH. DoB: December 1941, British

Director - Lt Col James Allan. Address: 56 Salisbury Road, Amesbury, Salisbury, Wiltshire, SP4 7HL. DoB: September 1936, British

Director - Marion Elizabeth Paviour. Address: Eversfield House, Broughton, Stockbridge, Hampshire, SO20 8AD. DoB: January 1934, British

Director - Colonel John Brian Ridley Peecock. Address: Parsonage Farm, High Street, Shipton Bellinger, Tidworth, Hampshire, SP9 7UF. DoB: January 1935, British

Director - Lt Col John Leonard Powell. Address: 30 Biddesden Lane, Ludgershall, Andover, Hampshire, SP11 9PJ. DoB: December 1935, British

Director - Steven Melville Dagger. Address: North Tidworth P.O., Tidworth, Wiltshire, SP9 7LD. DoB: July 1947, British

Director - Dennis Graham Joseph Fuller. Address: 447 Bulford Road Hampshire Cross, Tidworth, Hampshire, SP9 7SF. DoB: July 1947, British

Director - Group Captain David Kemmroy Wright. Address: 45 Kingsley Park, Whitchurch, Hampshire, RG28 7HA. DoB: June 1935, British

Director - Lieutenant Colonel Frank Anderson Ham. Address: 22 Valley Mead, Anna Valley, Andover, Hampshire, SP11 7SB. DoB: May 1946, Brit Irish

Secretary - Timothy Harris. Address: Yew Tree Cottage, Kimpton, Andover, Hampshire, SP11 8NU. DoB:

Director - Nigel Charles Henry Barnard. Address: 119 Countess Road, Amesbury, Salisbury, Wiltshire, SP4 7AR. DoB: October 1943, British

Jobs in Tidworth Garrison Golf Club Limited, vacancies. Career and training on Tidworth Garrison Golf Club Limited, practic

Now Tidworth Garrison Golf Club Limited have no open offers. Look for open vacancies in other companies

  • Research Assistant (London)

    Region: London

    Company: University College London

    Department: Developmental Biology and Cancer

    Salary: £29,809 to £31,432 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Genetics,Molecular Biology and Biophysics

  • Lecturer in Pharmacy Practice (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Faculty of Life Sciences School of Pharmacy and Medical Sciences

    Salary: £41,212 to £47,722 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Workshop Supervisor (Mechanically skilled) (Hinckley)

    Region: Hinckley

    Company: North Warwickshire and Hinckley College

    Department: N\A

    Salary: £19,235 to £22,192 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Property and Maintenance

  • Catering Operations Manager (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: Catering Services

    Salary: £26,495 to £28,936

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Caird Senior Research Fellowship (London)

    Region: London

    Company: Royal Museums Greenwich

    Department: N\A

    Salary: £20,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History,History of Art

  • Postdoctoral Research Scientist in Immunogenomics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Wellcome Trust Centre for Human Genetics

    Salary: £31,604 to £35,550 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry

  • Post Doctoral Research Assistant - FAC0134 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: N\A

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Creative Arts and Design,Design

  • Theatre Technician (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Theatre

    Salary: £22,876 to £25,728 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Property and Maintenance

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: UCL Cancer Institute

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering

  • Business Innovation Advisor (Redruth)

    Region: Redruth

    Company: University of Plymouth

    Department: Cornwall Innovation Centres

    Salary: £32,958 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Innovation Centre Manager (Coventry)

    Region: Coventry

    Company: N\A

    Department: N\A

    Salary: £39,324 to £46,925 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Property and Maintenance,Senior Management

  • Senior Research Associate in Hydrology, Agriculture and Human Health (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: School of Geography and the Environment

    Salary: £39,324 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Physical and Environmental Sciences,Environmental Sciences

Responds for Tidworth Garrison Golf Club Limited on Facebook, comments in social nerworks

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

Location Tidworth Garrison Golf Club Limited on Google maps

Other similar companies of The United Kingdom as Tidworth Garrison Golf Club Limited: Dawns Gymuned Cymru/community Dance Wales | Maidenhead Golf Club Limited(the) | Characters (drama Based Learning) Limited | Mbd2 Ltd | College Racing (beckenham) Limited

This company is situated in Tidworth registered with number: 03877455. This company was started in the year 1999. The main office of the company is located at Tidworth Garrison Golf Club Bulford Road. The postal code for this place is SP9 7AF. This firm SIC and NACE codes are 93120 : Activities of sport clubs. The firm's latest records cover the period up to March 31, 2015 and the most recent annual return was released on November 10, 2015. It's been seventeen years for Tidworth Garrison Golf Club Ltd on this market, it is still in the race and is very inspiring for many.

The data we obtained related to this specific enterprise's executives shows that there are five directors: Paul Frederick Neave, Ian Robert Mcnairn Spalding, George Isaac Long and 2 remaining, listed below who became the part of the company on 2015-11-19, 2013-11-21 and 2011-11-24. What is more, the managing director's assignments are regularly supported by a secretary - Geoffrey Simpson Johnson, from who was selected by this specific firm on 2015-07-01.

Tidworth Garrison Golf Club Limited is a domestic nonprofit company, located in Tidworth, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Tidworth Garrison Golf Club Bulford Road SP9 7AF Tidworth. Tidworth Garrison Golf Club Limited was registered on 1999-11-10. 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 - 401,000 GBP, sales per year - more 378,000 GBP. Tidworth Garrison Golf Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Tidworth Garrison Golf Club Limited is Arts, entertainment and recreation, including 7 other directions. Director of Tidworth Garrison Golf Club Limited is Paul Frederick Neave, which was registered at Tidworth Garrison Golf Club, Bulford Road, Tidworth, Wiltshire, SP9 7AF. Products made in Tidworth Garrison Golf Club Limited were not found. This corporation was registered on 1999-11-10 and was issued with the Register number 03877455 in Tidworth, 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 Tidworth Garrison Golf Club Limited, open vacancies, location of Tidworth Garrison 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 Tidworth Garrison Golf Club Limited from yellow pages of The United Kingdom. Find address Tidworth Garrison Golf Club Limited, phone, email, website credits, responds, Tidworth Garrison Golf Club Limited job and vacancies, contacts finance sectors Tidworth Garrison Golf Club Limited