Balmore Golf Club Limited
Activities of sport clubs
Contacts of Balmore Golf Club Limited: address, phone, fax, email, website, working hours
Address: Golf Course Road Balmore G64 4AW Glasgow
Phone: +44-1575 6497283 +44-1575 6497283
Fax: +44-1575 6497283 +44-1575 6497283
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Balmore Golf Club Limited"? - Send email to us!
Registration data Balmore Golf Club Limited
Get full report from global database of The UK for Balmore Golf Club Limited
Addition activities kind of Balmore Golf Club Limited
351100. Turbines and turbine generator sets
17919905. Iron work, structural
22410107. Rickrack braid
35370201. Aircraft loading hoists
50120307. Trailers for passenger vehicles
50649907. Percolators
64119904. Insurance claim processing, except medical
Owner, director, manager of Balmore Golf Club Limited
Director - Roy Marriott. Address: Castle Mains Road, Milngavie, Glasgow, G62 7QB, Scotland. DoB: March 1962, British
Director - Kathleen Perfect. Address: Thorn Road, Bearsden, Glasgow, G61 4BS, Scotland. DoB: July 1946, British
Director - Iain Edward White. Address: Golf Course Road, Balmore, Glasgow, G64 4AW. DoB: April 1953, British
Director - George Dodds. Address: Golf Course Road, Balmore, Glasgow, G64 4AW. DoB: November 1946, British
Director - Raemond Smith. Address: Golf Course Road, Balmore, Glasgow, G64 4AW. DoB: September 1955, British
Director - Miriam Durie Dalglish. Address: Golf Course Road, Balmore, Glasgow, G64 4AW. DoB: November 1949, British
Director - Philip Souter. Address: Golf Course Road, Balmore, Glasgow, G64 4AW. DoB: May 1965, British
Director - Leonard Croucher. Address: Golf Course Road, Balmore, Glasgow, G64 4AW. DoB: March 1938, British
Director - Paul Angus. Address: Golf Course Road, Balmore, Glasgow, G64 4AW. DoB: July 1977, British
Director - Murray Porteous. Address: Golf Course Road, Balmore, Glasgow, G64 4AW. DoB: June 1942, British
Director - Graham Henderson. Address: Golf Course Road, Balmore, Glasgow, G64 4AW. DoB: June 1943, British
Director - Robert Robertson. Address: Golf Course Road, Balmore, Glasgow, G64 4AW. DoB: September 1952, British
Director - Eric Macdonald. Address: Golf Course Road, Balmore, Glasgow, G64 4AW. DoB: February 1943, British
Secretary - Karen Dyer. Address: Golf Course Road, Balmore, Glasgow, G64 4AW. DoB:
Director - Ian Stalker Prentice. Address: Golf Course Road, Balmore, Glasgow, G64 4AW. DoB: July 1943, British
Director - Graham Ackroyd Henderson. Address: Golf Course Road, Balmore, Glasgow, G64 4AW. DoB: June 1943, British
Director - Sydney William Spalding. Address: Golf Course Road, Balmore, Glasgow, G64 4AW. DoB: July 1938, British
Director - James Alan Pyott. Address: Golf Course Road, Balmore, Glasgow, G64 4AW. DoB: April 1952, British
Director - Graeme Davidson. Address: Golf Course Road, Balmore, Glasgow, G64 4AW. DoB: January 1958, British
Director - Paul Thomas Knoud. Address: Golf Course Road, Balmore, Glasgow, G64 4AW. DoB: May 1964, British
Director - Iain Mcneill. Address: Teviot Avenue, Bishopbriggs, Glasgow, East Dunbartonshire, G64 3LW, Scotland. DoB: July 1942, British
Director - Ann Marie Fisher. Address: 2 Loch Road, Milngavie, Glasgow, East Dunbartonshire, G62 8BB, Scotland. DoB: September 1951, British
Director - Gavin William Mccourt. Address: 36 Coltmuir Drive, Glasgow, Lanarkshire, G64 2SU. DoB: November 1966, British
Director - Gerry Mccormick. Address: Ravelston Road, Bearsden, Glasgow, G61 1AY. DoB: January 1967, British
Director - Derek Kelly. Address: Dumbarton Road, Glasgow, Lanarkshire, G14 0PL. DoB: October 1959, British
Director - Murray Porteous. Address: Fortrose Street, Glasgow, G11 5LP. DoB: June 1942, British
Director - Miriam Durie Dalglish. Address: Beaufort Drive, Kirkintilloch, G66 1AY. DoB: November 1949, British
Director - Graham Alexander Bennie. Address: 11 Dougalston Gardens South, Milngavie, Glasgow, G62 6HS. DoB: September 1961, British
Director - John Bennett. Address: 4 Lorne Crescent, Bishopbriggs, Glasgow, Lanarkshire, G64 1XU. DoB: May 1964, British
Director - James Mcveagh. Address: 2 Balmerino Place, Bishopbriggs, Glasgow, Lanarkshire, G64 1LW. DoB: September 1959, British
Director - Joseph Roy Laycock. Address: 20 Lion Bank, Kirkintilloch, Glasgow, Lanarkshire, G66 1PH. DoB: December 1943, British
Director - Ian James Mckerron. Address: 1 Lawn Park Fairways, Milngavie, Glasgow, Lanarkshire, G62 6HG. DoB: September 1955, British
Director - Derek Malaney. Address: 39 Buchanan Drive, Glasgow, East Dunbartonshire, G61 2ET. DoB: March 1960, British
Director - Alexander Richard Grant. Address: 68 Braeside Avenue, Glasgow, East Dunbartonshire, G62 6NN. DoB: August 1957, British
Director - Robert Ronald. Address: 21 Greenside Road, Hardgate, Clydebank, Dunbartonshire, G81 6NY. DoB: March 1933, British
Director - Barbara Ann Young. Address: Kirkland House, Clachan Of Campsie, Glasgow, G66 7AB. DoB: March 1950, British
Director - Kenneth Thorburn Moore. Address: 95 Kirkintilloch Road, Bishopbriggs, Glasgow, G64 2AA. DoB: July 1949, British
Director - Ian Stalker Prentice. Address: 2 Atholl Avenue, Torrance, Glasgow, Lanarkshire, G64 4JA. DoB: July 1943, British
Director - Sydney William Spalding. Address: 6 Gray Drive, Bearsden, Glasgow, Lanarkshire, G61 2QZ. DoB: July 1938, British
Secretary - Christine Campbell. Address: 17 Glendaruel Avenue, Bearsden, Glasgow, G61 2PP. DoB:
Director - John Cowie Johnston. Address: 7 Campsie Drive, Milngavie, Glasgow, Lanarkshire, G62 8HX. DoB: January 1937, British
Director - Vaughan Clifford Turner. Address: 79 Strathblane Road, Milngavie, Glasgow, Lanarkshire, G62 8HH. DoB: n\a, British
Director - Douglas Mcbriar. Address: 75 Milton Row, Duniplace, Stirlingshire, FK6 6NB. DoB: August 1958, British
Director - Kenneth Whitehall. Address: 4 Cluny Avenue, Bearsden, Glasgow, G61 2JQ. DoB: n\a, British
Director - Gavin William Mccourt. Address: 36 Coltmuir Drive, Glasgow, Lanarkshire, G64 2SU. DoB: November 1966, British
Director - Barbara Ann Young. Address: Kirkland House, Clachan Of Campsie, Glasgow, G66 7AB. DoB: March 1950, British
Director - Joseph Mclaren. Address: 11 Buchanan Road, Killearn, Glasgow, Central Region, G63 9RW. DoB: July 1956, British
Director - Colin Gordon. Address: 9 Heather Gardens, Lenzie, Glasgow, G66 4lu, G66 4UL. DoB: March 1960, British
Director - Alistair Cameron Mclean. Address: 255 Milngavie Road, Bearsden, Glasgow, G61 3DQ. DoB: August 1964, British
Director - Michael Paul Maitland. Address: 7 Douglas Muir Gardens, Milngavie, Glasgow, Lanarkshire, G62 7RZ. DoB: July 1958, British
Director - Graham Alexander Bennie. Address: 11 Dougalston Gardens South, Milngavie, Glasgow, G62 6HS. DoB: September 1961, British
Director - John Mcaulay. Address: 26 Manchester Drive, Glasgow, Lanarkshire, G12 0NQ. DoB: January 1955, British
Director - James Donald Montgomery. Address: 15 Douglaston Gardens South, Milngavie, Glasgow, G62 6HS. DoB: December 1952, Britsh
Director - Kenneth Sinclair. Address: 4 Craigenlay Avenue, Blanefield, Glasgow, G63 9DR. DoB: February 1954, British
Director - Alexander Gillespie. Address: 13 Strathyre Gardens, Bearsden, Glasgow, G61 2BD. DoB: January 1933, British
Director - Doreen Margaret Miller. Address: 10 Kings Park, Torrance, Glasgow, Lanarkshire, G64 4DX. DoB: August 1940, British
Director - Graham Ackroyd Henderson. Address: 46 Logan Drive, Cumbernauld, Glasgow, G68 9EY. DoB: June 1943, British
Secretary - Stewart Brown Keir. Address: 13 Cromalt Crescent, Bearsden, Glasgow, G61 4RX. DoB: February 1944, British
Director - Robert Marshall Thomson. Address: 24 Cormack Avenue, Torrance, Glasgow, Lanarkshire, G64 4HH. DoB: September 1928, British
Director - Forbes Mcfall. Address: 56 Braefoot Avenue, Milngavie, Glasgow, Lanarkshire, G62 6JT. DoB: April 1949, British
Director - Robin Moffat Gilmour. Address: 14 Mosspark Avenue, Milngavie, Glasgow, G62 8NL. DoB: February 1944, British
Director - Colin Gordon. Address: 9 Heather Gardens, Lenzie, Glasgow, G66 4lu, G66 4UL. DoB: March 1960, British
Director - Alexander Dow. Address: 16 Faskally Avenue, Bishopbriggs, Glasgow, G64 3PS. DoB: October 1940, British
Director - John William Paton. Address: 46 Thornwood Avenue, Glasgow, G11 7PQ. DoB: November 1953, British
Director - Duncan Thomson Harvie. Address: 47 Kelvinside Gardens, Glasgow, Lanarkshire, G20 6BQ. DoB: January 1950, British
Director - George Stewart Macwilliam. Address: 12 Athelstane Drive, Cumbernauld, North Lanarkshire, G67 4BD. DoB: June 1951, British
Director - John William Jamieson. Address: 54 Netherblane, Blanefield, Glasgow, G63 9JP. DoB: February 1938, British
Director - Robert Mckain. Address: 63 Roselea Drive, Milngavie, Glasgow, G62 8HF. DoB: October 1941, British
Director - Matthew Richard Mckimmie. Address: 2 Campbell Place, Torrance, Glasgow, Lanarkshire, G64 4HR. DoB: n\a, British
Director - William Gerard Scally. Address: 11 Westfields, Bishopbriggs, Glasgow, G64 3PL. DoB: October 1959, British
Director - David H Russell. Address: 29 Lanfine Road, Paisley, Renfrewshire, PA1 3NJ. DoB: December 1949, British
Director - Alastair H Robertson. Address: The Barn Balmore, Glasgow, G64 4AQ. DoB: May 1937, British
Director - Alistair Mclean. Address: 13 Strathblane Road, Milngavie, Glasgow, G62 8DL. DoB: August 1964, British
Director - James Donald Montgomery. Address: 15 Douglaston Gardens South, Milngavie, Glasgow, G62 6HS. DoB: December 1952, Britsh
Director - Peter Hollingworth. Address: 33 Abercrombie Drive, Bearsden, Strathclyde, G61 4RR. DoB: March 1956, British
Director - Kenneth Thorburn Moore. Address: 95 Kirkintilloch Road, Bishopbriggs, Glasgow, G64 2AA. DoB: July 1949, British
Director - Dr Robert Thomson West Prentice. Address: Laverlockbrae, Balmore Torrance, Glasgow, G64 4AQ. DoB: November 1937, British
Director - Ian Pearce. Address: 24 Second Ave, Bearsden, Glasgow, G61 2LR. DoB: February 1933, British
Director - Alan William Kidston. Address: 59 Campsie Drive, Milngavie, Glasgow, Lanarkshire, G62 8HX. DoB: March 1933, British
Director - Adam Mccaig. Address: 18 Roman Court, Bearsden, Glasgow, G61 2HS. DoB: August 1945, British
Director - Graeme Sutherland Brown. Address: 6 Dargarvel Avenue, Dumbreck, Glasgow, G41 5LD. DoB: October 1961, British
Director - David James Mclean Roddie. Address: 58 Braefoot Avenue, Milngavie, Glasgow, G62 6JT. DoB: June 1922, British
Director - Richard Graham. Address: 36 Glenhead Street, Glasgow, G22 6SU. DoB: May 1933, British
Director - John Jagoe. Address: 18 Thrums Avenue, Bishopbriggs, Glasgow, G64 1DG. DoB: August 1939, British
Director - Allan Brodie. Address: 17 Hawthorn Avenue, Bearsden, Glasgow, Lanarkshire, G61 3NG. DoB: September 1947, British
Director - Ronald Sambrook. Address: 23 Thomson Drive, Bearsden, Glasgow, G61 3PA. DoB: July 1936, British
Director - Ian King Taylor. Address: 14 Menzies Avenue, Fintry, Glasgow, Lanarkshire, G63 0YE. DoB: August 1939, British
Director - David Clark. Address: 20 Thrums, Bishopbriggs, Glasgow, G64 10G. DoB: November 1957, British
Director - Stephen Crilley. Address: 8 Atholl Avenue, Torrance, Glasgow, Lanarkshire, G64 4JA. DoB: March 1954, British
Director - Graham Alexander Bennie. Address: 11 Dougalston Gardens South, Milngavie, Glasgow, G62 6HS. DoB: September 1961, British
Director - John Mccormack. Address: 39 Riggside Road, Glasgow, Lanarkshire, G33 5PZ. DoB: September 1950, British
Director - George Cowan. Address: 2 Finlay Rise, Milngavie, Glasgow, Lanarkshire, G62 6EQ. DoB: April 1929, British
Director - Sydney William Spalding. Address: 6 Gray Drive, Bearsden, Glasgow, Lanarkshire, G61 2QZ. DoB: July 1938, British
Director - Charles Ian Dougan. Address: 3 Craigmarloch Avenue, Torrance, Glasgow, Lanarkshire, G64 4AY. DoB: October 1947, British
Director - James Wilson. Address: 61 Russell Drive, Bearsden, Glasgow, Lanarkshire, G61 3BB. DoB: March 1944, British
Director - Alexander Mcdonald. Address: 59 Arkleston Road, Paisley, Renfrewshire, PA1 3TR. DoB: February 1943, British
Director - Philip Docherty. Address: 81 Park Road, Bishopbriggs, Glasgow, Lanarkshire, G64 2LH. DoB: August 1959, British
Director - Charles Piggott Anderson Walters. Address: 2 Walton Avenue, Newton Mearns, Glasgow, Lanarkshire, G77 6ET. DoB: March 1954, British
Director - Robin Mckain. Address: 63 Roselea Drive, Milngavie, Glasgow, Lanarkshire, G62 8HF. DoB: n\a, British
Director - Iain Mcneil. Address: 3 Teviot Avenue, Bishopbriggs, Glasgow, Lanarkshire, G64 3LW. DoB: n\a, British
Director - Alistair Jackson Malvenan. Address: 25 Oronsay Crescent, Bearsden, Glasgow, Lanarkshire, G61 2PT. DoB: June 1931, British
Director - Roderick Grieve. Address: 14 Station Road, Milngavie, Glasgow, Lanarkshire, G62 6ET. DoB: March 1942, British
Secretary - Gerald Paxton Woolard. Address: 11 Woodside Crescent, Glasgow, Lanarkshire, G3 7UL. DoB:
Director - Ian Pearce. Address: 24 Second Ave, Bearsden, Glasgow, G61 2LR. DoB: February 1933, British
Director - William Cox. Address: 35 Fifth Avenue, Glasgow, Lanarkshire, G12 0AR. DoB: n\a, British
Director - Gerald Paxton Woolard. Address: 28 Beaconsfield Road, Kelvinside, Glasgow, G12 0NY. DoB: March 1934, British
Director - Matthew Richard Mckimmie. Address: 138 Southbrae Drive, Glasgow, Lanarkshire, G13 1TZ. DoB: n\a, British
Director - Stephen Crilley. Address: 8 Atholl Avenue, Torrance, Glasgow, Lanarkshire, G64 4JA. DoB: March 1954, British
Director - John Henderson. Address: 56 Braeside Avenue, Milngavie, Glasgow, Lanarkshire, G62 6NN. DoB: n\a, British
Jobs in Balmore Golf Club Limited, vacancies. Career and training on Balmore Golf Club Limited, practic
Now Balmore Golf Club Limited have no open offers. Look for open vacancies in other companies
-
Research Fellow/Post Doctoral Researcher in Crystal Engineering (Limerick)
Region: Limerick
Company: N\A
Department: N\A
Salary: €38,750 - €57,442 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering
-
Trainer - Multi Skills (Eastchurch)
Region: Eastchurch
Company: Novus
Department: N\A
Salary: £23,323.70 to £29,533.48 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Lecturer/ Senior Lecturer in Business Enterprise & Innovation (Gloucester)
Region: Gloucester
Company: University of Gloucestershire
Department: The Business School
Salary: £32,548 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies
-
Library Assistant (Scholarly Communications) (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Directorate of Learning Resources
Salary: £20,411 to £22,214 pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Assistant Lecturer in Cultural Studies (Hourly Paid) (Canterbury)
Region: Canterbury
Company: University of Kent
Department: The School of Social Policy, Sociology and Social Research (SSPSSR)
Salary: Not specified
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Cultural Studies
-
Senior Student Finance Manager/Advisor (Funds, Bursaries and Guidance) (Greenwich)
Region: Greenwich
Company: University of Greenwich
Department: Student Finance and Financial Support
Salary: £38,183 to £46,924 plus £4,623 London weighting per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,Student Services
-
Research Fellow (Aberdeen)
Region: Aberdeen
Company: University of Aberdeen
Department: School of Medicine, Medical Sciences & Nutrition - Institute of Medical Sciences
Salary: £39,992 to £43,685 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Biochemistry
-
Postdoctoral Research Associate (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Humanities
Salary: £28,936 within the Grade E band (£26,495 - £33,518), depending on qualifications and experience.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Human and Social Geography,Historical and Philosophical Studies,History
-
Professor of Accounting (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Accounting, Economics & Finance
Salary: £60,173 to £86,889 Salary will be commensurate with experience and qualifications.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Senior Counsellor (Leeds)
Region: Leeds
Company: University of Leeds
Department: Student Counselling Centre
Salary: £39,324 to £46,924 per annum (Grade 8)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management,Student Services
-
Research Technician/ Laboratory Manager (London)
Region: London
Company: MiNA Therapeutics Limited
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Administrative,Property and Maintenance
-
Lecturer/Senior Lecturer in Optometry/Ophthalmic Dispensing (Cambridge)
Region: Cambridge
Company: Anglia Ruskin University
Department: Faculty of Science and Technology - Department of Vision and Hearing Sciences
Salary: £32,004 to £46,924 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
Responds for Balmore Golf Club Limited on Facebook, comments in social nerworks
Read more comments for Balmore Golf Club Limited. Leave a comment for Balmore Golf Club Limited. Profiles of Balmore Golf Club Limited on Facebook and Google+, LinkedIn, MySpaceLocation Balmore Golf Club Limited on Google maps
Other similar companies of The United Kingdom as Balmore Golf Club Limited: The Edge Dance & Theatre School Limited | New Forest Aqua Park Ltd | Big Chief Productions Limited | Bigger Sound Records Ltd | E-luminate Foundation Cic
Balmore Golf Club Limited has been in the United Kingdom for at least 30 years. Registered under the number SC101180 in 1986/10/06, it have office at Golf Course Road, Glasgow G64 4AW. This company principal business activity number is 93120 and their NACE code stands for Activities of sport clubs. 2015-10-31 is the last time when the company accounts were reported. Ever since it debuted on the market thirty years ago, it has sustained its praiseworthy level of prosperity.
Taking into consideration this specific firm's employees directory, since 2015 there have been five directors including: Roy Marriott, Kathleen Perfect and Iain Edward White.
Balmore Golf Club Limited is a foreign stock company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in Golf Course Road Balmore G64 4AW Glasgow. Balmore Golf Club Limited was registered on 1986-10-06. 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 - 465,000 GBP, sales per year - approximately 494,000,000 GBP. Balmore Golf Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Balmore Golf Club Limited is Arts, entertainment and recreation, including 7 other directions. Director of Balmore Golf Club Limited is Roy Marriott, which was registered at Castle Mains Road, Milngavie, Glasgow, G62 7QB, Scotland. Products made in Balmore Golf Club Limited were not found. This corporation was registered on 1986-10-06 and was issued with the Register number SC101180 in Glasgow, 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 Balmore Golf Club Limited, open vacancies, location of Balmore 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 April 1st, 2024