Droitwich Golf Club Limited
Other amusement and recreation activities n.e.c.
Contacts of Droitwich Golf Club Limited: address, phone, fax, email, website, working hours
Address: Westford House Ford Lane WR9 0BH Droitwich
Phone: +44-1290 3509277 +44-1290 3509277
Fax: +44-1470 9680297 +44-1470 9680297
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Droitwich Golf Club Limited"? - Send email to us!
Registration data Droitwich Golf Club Limited
Get full report from global database of The UK for Droitwich Golf Club Limited
Addition activities kind of Droitwich Golf Club Limited
526103. Retail nurseries
32410000. Cement, hydraulic
39149907. Silverware, nsk
39990701. Artificial flower arrangements
57120201. Cabinet work, custom
Owner, director, manager of Droitwich Golf Club Limited
Secretary - Graham Heath. Address: Stoneycroft Close, Fernhill Heath, Worcester, WR3 8AZ, England. DoB:
Director - Frederick Wilkinson. Address: Ford Lane, Droitwich, Worcestershire, WR9 0BH. DoB: April 1961, British
Director - Ian John Rone. Address: Ford Lane, Droitwich, Worcestershire, WR9 0BH. DoB: October 1951, English
Director - John Worley. Address: Ford Lane, Droitwich, Worcestershire, WR9 0BH. DoB: September 1953, British
Director - Sharon Butler. Address: Ford Lane, Droitwich, Worcestershire, WR9 0BH. DoB: June 1964, British
Director - Darren Pearson. Address: Ford Lane, Droitwich, Worcestershire, WR9 0BH. DoB: January 1970, English
Director - Andrew James Milner. Address: Ford Lane, Droitwich, Worcestershire, WR9 0BH. DoB: October 1952, British
Director - Andrew Jonathan Terry. Address: Ford Lane, Droitwich, Worcestershire, WR9 0BH. DoB: n\a, British
Director - Mark Chalmers. Address: Ford Lane, Droitwich, Worcestershire, WR9 0BH. DoB: January 1962, British
Director - Derek Fellows. Address: Ford Lane, Droitwich, Worcestershire, WR9 0BH. DoB: September 1946, British
Director - Colin Gandy. Address: Ford Lane, Droitwich, Worcestershire, WR9 0BH, England. DoB: February 1959, English
Director - Robin Hill. Address: Ford Lane, Droitwich, Worcestershire, WR9 0BH, England. DoB: May 1957, English
Director - Ian Carter. Address: Ford Lane, Droitwich, Worcestershire, WR9 0BH, England. DoB: August 1953, British
Director - Susan Amphlett. Address: Ford Lane, Droitwich, Worcestershire, WR9 0BH, England. DoB: April 1948, British
Director - John Gorton. Address: Ford Lane, Droitwich, Worcestershire, WR9 0BH, England. DoB: March 1942, British
Director - Martin Allen. Address: Ford Lane, Droitwich, Worcestershire, WR9 0BH, England. DoB: May 1951, British
Director - Christopher Phillips. Address: Westford House, Ford Lane, Droitwich, Worcestershire, WR9 0BQ. DoB: April 1956, British
Director - Dian Johnson. Address: Ford Lane, Droitwich, Worcestershire, WR9 0BH, England. DoB: September 1944, English
Director - Philip Leslie Robinson. Address: Ford Lane, Droitwich, Worcestershire, WR9 0BH, England. DoB: December 1957, British
Director - Geoffrey Hudspith. Address: Westford House, Ford Lane, Droitwich, Worcestershire, WR9 0BQ. DoB: July 1937, British
Director - John Whitehead. Address: Ford Lane, Droitwich, Worcestershire, WR9 0BH, England. DoB: March 1958, British
Director - Linda Whitehead. Address: Westford House, Ford Lane, Droitwich, Worcestershire, WR9 0BQ. DoB: August 1962, British
Director - Peter Brannon. Address: Westford House, Ford Lane, Droitwich, Worcestershire, WR9 0BQ. DoB: October 1955, British
Director - Sylvia James. Address: Bromsgrove Road, Hunnington, Worcestershire, B62 0JN, United Kingdom. DoB: October 1943, British
Director - Roger Whiteman. Address: Ford Lane, Droitwich, Worcestershire, WR9 0BH, England. DoB: January 1962, British
Director - Mary Steventon. Address: Ford Lane, Droitwich, Worcs, WR9 0BQ, England. DoB: October 1958, British
Director - Robert Wilson. Address: Ford Lane, Droitwich, Worcestershire, WR9 0BH, England. DoB: February 1936, British
Director - Richard Davies. Address: Ford Lane, Droitwich Spa, Worcestershire, WR9 0BQ, England. DoB: October 1945, British
Director - John Swann. Address: Charlecot Road, Droitwich, Worcestershire, WR9 7RP. DoB: October 1949, British
Director - Clive Allen. Address: Roslin Close, Bromsgrove, Worcestershire, B60 2EZ. DoB: August 1952, British
Director - Dr Philippa Daniell. Address: Rosewood Close, Fernhill Heath, Worcester, Worcestershire, WR3 7SH. DoB: n\a, British
Director - Keith Gregory. Address: Hennals Avenue, Redditch, Worcestershire, B97 5SB. DoB: October 1949, British
Director - Nicola Walker. Address: Cockshute Hill, Droitwich, Worcestershire, WR9 7QP. DoB: November 1961, British
Director - Lyn Allen. Address: Roslin Close, Harwood Park, Bromsgrove, Worcestershire, B60 2EZ. DoB: January 1957, British
Director - John Richard Gordon Hardy. Address: 50 Clifford Road, Droitwich Spa, Worcestershire, WR9 8UR. DoB: October 1956, British
Director - Jane Patricia Beale. Address: Dunhampstead House, Dunhampstead, Droitwich Spa, Worcestershire, WR9 7JX. DoB: September 1956, British
Director - John Worley. Address: 4 Leycroft, Droitwich, Worcestershire, WR9 7RD. DoB: September 1953, British
Director - Christopher John Gupwell. Address: Woodlands Earls Common Road, Stock Green, Redditch, Worcestershire, B96 6TB. DoB: March 1941, British
Secretary - Christopher Thompson. Address: 24 Dugard Way, Droitwich, Worcestershire, WR9 8UX. DoB: n\a, British
Director - Simon Adams. Address: 110 Stoke Road, Bromsgrove, Worcestershire, B60 3EE. DoB: March 1972, British
Director - Linda Whitehead. Address: 28 Dugard Way, Droitwich, Worcestershire, WR9 8UX. DoB: August 1962, British
Director - Ian John Rone. Address: 3 Waterford Close, Northwick, Worcester, Worcestershire, WR3 7BL. DoB: October 1951, English
Secretary - Nigel Wood. Address: 22 Showell Close, Droitwich, Worcestershire, WR9 8UQ. DoB: August 1966, British
Director - Keith Gregory. Address: 41 Reynard Close, Redditch, Worcestershire, B97 6PY. DoB: October 1949, British
Director - Peter Brannon. Address: 3 Rosemary Drive, Stoke Prior, Bromsgrove, Worcestershire, B60 4ET. DoB: October 1955, British
Director - Barbara Tonkinson. Address: 3 South Crescent, Bromsgrove, Worcestershire, B60 2DG. DoB: November 1943, British
Director - Veronica Pickering. Address: West Croft, 2aa West Road, Bromsgrove, Worcestershire, B60 2NQ. DoB: November 1944, British
Director - Alex Bishop. Address: The Cottage, 191 Worcester Road, Droitwich, Worcestershire, WR9 8AS. DoB: November 1958, British
Director - Andrew Jonathan Terry. Address: 70 Alexander Avenue, Droitwich Spa, Worcestershire, WR9 8NL. DoB: n\a, British
Director - Nigel Wood. Address: 22 Showell Close, Droitwich, Worcestershire, WR9 8UQ. DoB: August 1966, British
Director - David Glover. Address: 58 Byron Way, Catshill, Bromsgrove, Worcestershire, B61 0ND. DoB: July 1949, British
Director - Raymond Nigel Kings. Address: 21 Pumphouse Lane, Barnt Green, Birmingham, B45 8DA. DoB: January 1953, British
Director - Geraldine Muir. Address: 12 Belfry Road, Hillview, Droitwich Spa, Worcestershire, WR9 7QX. DoB: March 1949, British
Director - David Brian Nevett. Address: 8 High Meadows, Stoke Heath, Bromsgrove, Worcestershire, B60 3QR. DoB: April 1961, British
Director - Martin Allen. Address: 9 Malvern Road, Lickey Rednal, Birmingham, West Midlands, B45 8EX. DoB: May 1951, British
Director - William Tansley. Address: Drakelow, Waresley Road Hartlebury, Kidderminster, Worcestershire, DY11 7XT. DoB: April 1938, British
Director - Valerie Evans. Address: 19 Dugard Way, Droitwich, Worcestershire, WR9 8UX. DoB: December 1950, British
Director - Robert Carter. Address: 14 Highfields, Bromsgrove, Worcestershire, B61 7DA. DoB: May 1946, British
Director - John Edward Bickerton. Address: 9 Hawford House, Ombersey Road Bevere, Worcester, WR3 7SQ. DoB: June 1949, British
Director - Roger Whiteman. Address: 53 Clifford Road, Copcut, Droitwich Spa, Worcestershire, WR9 8UR. DoB: January 1962, British
Director - Arthur Bryn James Harrington. Address: 47 Suffolk Way, Droitwich, Worcestershire, WR9 7RE. DoB: February 1939, British
Director - Mary Lightfoot. Address: Brookfields, Stock Green, Redditch, Worcestershire, B96 6TB. DoB: September 1947, British
Director - Linda Mckeown. Address: Chawson Farmhouse, Old Chawson Lane, Droitwich, Worcestershire, WR9 0AQ. DoB: December 1955, British
Director - William Moy. Address: 5 Leycroft The Meadows, Droitwich, Worcestershire, WR9 7RD. DoB: July 1946, British
Director - Walter Jarvis. Address: 8 The Furrows, Stoke Heath, Bromsgrove, Worcestershire, B60 3QX. DoB: December 1928, British
Director - Peter Handy. Address: Flat 7, Harden Court, Thorneloe Walk, Worcester, WR1 3JY. DoB: December 1933, British
Director - Raymond Nigel Kings. Address: 21 Pumphouse Lane, Barnt Green, Birmingham, B45 8DA. DoB: January 1953, British
Director - Pamela Hearmon. Address: 10 St Augustines Close, Droitwich, Worcestershire, WR9 8QW. DoB: January 1943, British
Director - Anthony Cox. Address: 47 Battenhall Avenue, Worcester, Worcestershire, WR5 2HN. DoB: n\a, British
Director - Janet Coe. Address: 361a Old Birmingham Road, Lickey, Rednal, Birmingham, B45 8EU. DoB: January 1934, British
Director - Andrew Jonathan Terry. Address: 53 Oakleigh Road, Droitwich Spa, Worcestershire, WR9 0RP. DoB: n\a, British
Director - Phillip Hefford. Address: 24 Elgar Crescent, Droitwich, Worcestershire, WR9 7SP. DoB: April 1945, British
Director - John Stephen Halstead. Address: Church Garth Radford Road, Flyford Flavell, Worcester, WR7 4BS. DoB: December 1945, British
Director - John Worley. Address: 4 Leycroft, Droitwich, Worcestershire, WR9 7RD. DoB: September 1953, British
Director - Clive Marsh. Address: 3 Cotton Pool Road, Bromsgrove, Worcestershire, B61 8RQ. DoB: October 1955, British
Secretary - Edward Ashton. Address: 14 Fir Tree Road, Fernhill Heath, Worcester, Worcestershire, WR3 8RE. DoB:
Director - Sylvia Gray. Address: 44 Wedgeberrow Close, Droitwich, Worcestershire, WR9 8RS. DoB: April 1934, British
Secretary - Christopher John Gupwell. Address: Woodlands Earls Common Road, Stock Green, Redditch, Worcestershire, B96 6TB. DoB: March 1941, British
Director - Walter Jarvis. Address: 8 The Furrows, Stoke Heath, Bromsgrove, Worcestershire, B60 3QX. DoB: December 1928, British
Director - Gerald Nolan. Address: The Shieling, Vicarage Lane, Claines, Worcestershire, WR3 7RP. DoB: July 1935, British
Director - Patsy Bradley. Address: 6 Parkway, West Park Estate, Droitwich, Worcestershire, WR9 9HE. DoB: August 1932, British
Director - Ian John Rone. Address: 3 Waterford Close, Northwick, Worcester, Worcestershire, WR3 7BL. DoB: October 1951, English
Director - Adeline Williams. Address: 8, Laurelwood Road, Droitwich, Worcestershire, WR9 7SE. DoB: June 1933, British
Director - Geoffrey Hudspith. Address: 6 Stoneycroft Close, Fernhill Heath, Worcester, WR3 8AZ. DoB: July 1937, British
Director - William Hughes. Address: 54 Alexander Avenue, Droitwich, Worcestershire, WR9 8NL. DoB: July 1948, British
Director - Linda Ottway. Address: Cherry Tree, 1 Newton Close, Crowle, Worcestershire, WR7 4BJ. DoB: July 1944, British
Director - Christine Mayneord. Address: Shepley Dene Dale Lane, Lickey End, Bromsgrove, Worcestershire, B60 1HT. DoB: December 1940, British
Director - Christopher John Gupwell. Address: Woodlands Earls Common Road, Stock Green, Redditch, Worcestershire, B96 6TB. DoB: March 1941, British
Director - Peter Brannon. Address: 3 Rosemary Drive, Stoke Prior, Bromsgrove, Worcestershire, B60 4ET. DoB: October 1955, British
Director - Peter Pessol. Address: 9 Carisbrooke Avenue, Berkeley Hunderton, Worcester, WR4 0QJ. DoB: February 1944, British
Director - Terence Robert Bourne. Address: 18 Shirley Road, Droitwich, Worcestershire, WR9 8NR. DoB: February 1948, British
Director - Athalie Price. Address: 12 Windsor Road, Droitwich, Worcestershire, WR9 7BZ. DoB: May 1921, British
Secretary - Michael Taylor. Address: 27 Westbury Avenue, Droitwich, Worcestershire, WR9 0RT. DoB:
Director - Mrs/Reverand Marian Talbot. Address: Talbot House Foredraught Lane, Tibberton, Droitwich, Worcestershire, WR9 7NH. DoB: August 1925, British
Director - William Smith. Address: 18 Dorothy Crescent, Worcester, Worcestershire, WR3 7DD. DoB: October 1944, British
Director - John Mole. Address: 420 Birmingham Road, Marlbrook, Bromsgrove, Worcestershire, B61 0HL. DoB: November 1944, British
Director - Rodney Mayneord. Address: Shepley Dene Littleheath Lane, Lickey End, Bromsgrove, Worcestershire, B60 1HT. DoB: July 1940, British
Director - Geoffrey Hudspith. Address: 4 Wadley Drive, Sheldon Park, Worcester, Worcestershire, WR3 7YB. DoB: July 1937, British
Director - Arthur Bryn James Harrington. Address: 47 Suffolk Way, Droitwich, Worcestershire, WR9 7RE. DoB: February 1939, British
Director - Derek Fellows. Address: 9 Bagehott Close, Droitwich, Worcestershire, WR9 8UJ. DoB: September 1946, British
Director - Christopher Davies. Address: Jessamine Cottage, South Littleton, Evesham, Worcs, WR11 5TW. DoB: January 1938, British
Director - Colin Gordon Burgess. Address: 28 Bascote Close, Headless Cross, Redditch, Worcestershire, B97 5XF. DoB: April 1945, British
Director - Colin Brade. Address: 49 Warwick Avenue, Bromsgrove, Worcestershire, B60 2AR. DoB: July 1932, British
Jobs in Droitwich Golf Club Limited, vacancies. Career and training on Droitwich Golf Club Limited, practic
Now Droitwich Golf Club Limited have no open offers. Look for open vacancies in other companies
-
Senior Lecturer Advanced Clinical Practice (Cambridge)
Region: Cambridge
Company: Anglia Ruskin University
Department: Faculty of Health, Social Care and Education
Salary: £38,183 to £46,924 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Learning Development Tutor (Farnham)
Region: Farnham
Company: University for the Creative Arts
Department: Library and Student Services
Salary: £34,521 to £39,993 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Literature,Education Studies (inc. TEFL),Teacher Training,Research Methods
-
Clinical Research Fellow (London)
Region: London
Company: University College London
Department: Ear Institute
Salary: £34,911 to £43,471 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Lecturer or Senior Lecturer in Epigenetics (Liverpool)
Region: Liverpool
Company: Liverpool John Moores University
Department: School of Natural Sciences and Psychology
Salary: £39,993 to £49,149 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Zoology,Genetics
-
Computer Teaching Support Officer (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Plant Sciences
Salary: £24,565 to £29,301 Grade 5 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
-
Research Associate (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Division of Infection and Immunity
Salary: £32,548 to £38,833 per annum (Grade 6)
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,Biology,Molecular Biology and Biophysics,Biochemistry
-
Asbestos and Compliance Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Estates Services
Salary: £39,992 to £47,722 Grade 8 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Property and Maintenance
-
Research Support Assistant (London)
Region: London
Company: Imperial College London
Department: Faculty of Natural Sciences
Salary: £27,190 to £30,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
GW4 Project Officer (Exeter)
Region: Exeter
Company: University of Exeter
Department: Research Services
Salary: £26,495 depending on qualifications and experience.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni
-
Faculty Position in Production Engineer (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Commensurate with qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Production Engineering and Manufacturing
-
Head of the Eccles Centre for American Studies (London)
Region: London
Company: N\A
Department: N\A
Salary: £61,000 to £73,200 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,Senior Management,International Activities
-
PhD Studentship: Scatter-Corrected High-Energy X-ray CT for Additively Manufactured Components (Southampton)
Region: Southampton
Company: University of Southampton
Department: Materials & Surface Engineering and Computational Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering
Responds for Droitwich Golf Club Limited on Facebook, comments in social nerworks
Read more comments for Droitwich Golf Club Limited. Leave a comment for Droitwich Golf Club Limited. Profiles of Droitwich Golf Club Limited on Facebook and Google+, LinkedIn, MySpaceLocation Droitwich Golf Club Limited on Google maps
Other similar companies of The United Kingdom as Droitwich Golf Club Limited: Reddish Vale Golf Club Company Limited(the) | Evolve9 Limited | The Rochford Hundred Golf Club Limited | Barnston Riding Centre Limited | Wookey Hole Caves Limited
Droitwich Golf Club Limited with reg. no. 00546546 has been a part of the business world for sixty one years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at Westford House, Ford Lane in Droitwich and company's area code is WR9 0BH. The registered name change from Droitwich Golf & Country Club to Droitwich Golf Club Limited came in 2012-12-05. The enterprise SIC and NACE codes are 93290 , that means Other amusement and recreation activities n.e.c.. Droitwich Golf Club Ltd filed its latest accounts up to Thursday 31st March 2016. The most recent annual return information was filed on Monday 18th April 2016. Droitwich Golf Club Ltd is one of the rare examples that a business can last for over 61 years and achieve a constant great success.
Having two recruitment announcements since Friday 15th July 2016, the company has been relatively active on the employment market. On Friday 15th July 2016, it started seeking job candidates for a full time Part Time Waiting Staff post in Droitwich, and on Friday 15th July 2016, for the vacant post of a full time Part Time & Full Time Kitchen Assistant / Kitchen Porter in Droitwich. More specific details on recruitment process and the career opportunity is detailed in particular announcements.
For this specific business, all of director's tasks have so far been carried out by Frederick Wilkinson, Ian John Rone, John Worley and 7 others listed below. Within the group of these ten people, Colin Gandy has been working for the business for the longest period of time, having become a member of company's Management Board since three years ago. In order to find professional help with legal documentation, since June 2015 this specific business has been making use of Graham Heath, who's been concerned with making sure that the firm follows with both legislation and regulation.
Droitwich Golf Club Limited is a domestic nonprofit company, located in Droitwich, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Westford House Ford Lane WR9 0BH Droitwich. Droitwich Golf Club Limited was registered on 1955-03-25. 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 - 234,000 GBP, sales per year - more 885,000,000 GBP. Droitwich Golf Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Droitwich Golf Club Limited is Arts, entertainment and recreation, including 5 other directions. Secretary of Droitwich Golf Club Limited is Graham Heath, which was registered at Stoneycroft Close, Fernhill Heath, Worcester, WR3 8AZ, England. Products made in Droitwich Golf Club Limited were not found. This corporation was registered on 1955-03-25 and was issued with the Register number 00546546 in Droitwich, 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 Droitwich Golf Club Limited, open vacancies, location of Droitwich 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 June 1st, 2024