Newbury And Crookham Golf Club Limited

All companies of The UKArts, entertainment and recreationNewbury And Crookham Golf Club Limited

Activities of sport clubs

Contacts of Newbury And Crookham Golf Club Limited: address, phone, fax, email, website, working hours

Address: 34 Burys Bank Road Greenham RG19 8BZ Newbury

Phone: +44-1244 9233703 +44-1244 9233703

Fax: +44-1244 9233703 +44-1244 9233703

Email: n\a

Website:

Schedule:

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

Newbury And Crookham Golf Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Newbury And Crookham Golf Club Limited.

Registration data Newbury And Crookham Golf Club Limited

Register date: 1952-09-03
Register number: 00511153
Capital: 677,000 GBP
Sales per year: More 185,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
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 Newbury And Crookham Golf Club Limited

Addition activities kind of Newbury And Crookham Golf Club Limited

6726. Investment offices, nec
344309. Pipe, standpipe, and culverts
20240100. Ice cream and ice milk
39310505. Drummers' traps
50879903. Engraving equipment and supplies

Owner, director, manager of Newbury And Crookham Golf Club Limited

Director - Steven John Burton. Address: Burys Bank Road, Greenham, Newbury, Berkshire, RG19 8BZ. DoB: March 1956, English

Director - Ivor Graham. Address: Burys Bank Road, Greenham, Newbury, Berkshire, RG19 8BZ. DoB: September 1953, English

Director - Steve Myers. Address: Burys Bank Road, Greenham, Newbury, Berkshire, RG19 8BZ. DoB: April 1947, British

Director - Hugh Joseph Turley. Address: Burys Bank Road, Greenham, Newbury, Berkshire, RG19 8BZ. DoB: February 1969, British

Director - Anthony John Hammond. Address: Burys Bank Road, Greenham, Newbury, Berkshire, RG19 8BZ. DoB: June 1952, British

Director - Roger Stanley Rhymes. Address: Burys Bank Road, Greenham, Newbury, Berkshire, RG19 8BZ. DoB: September 1945, British

Director - Dean Mavis. Address: Burys Bank Road, Greenham, Newbury, Berkshire, RG19 8BZ. DoB: April 1971, British

Director - Jim Farrell. Address: Burys Bank Road, Greenham, Newbury, Berkshire, RG19 8BZ. DoB: April 1948, British

Secretary - Roger Rhymes. Address: Burys Bank Road, Greenham, Newbury, Berkshire, RG19 8BZ. DoB:

Secretary - Gareth Clifford Williams. Address: Burys Bank Road, Greenham, Newbury, Berkshire, RG19 8BZ. DoB:

Director - Sheila Mary Hayes. Address: Burys Bank Road, Greenham, Newbury, Berkshire, RG19 8BZ. DoB: December 1954, British

Director - Kevin Dunks. Address: Burys Bank Road, Greenham, Newbury, Berkshire, RG19 8BZ. DoB: April 1964, British

Director - Martin Herring. Address: Burys Bank Road, Greenham, Newbury, Berkshire, RG19 8BZ. DoB: April 1959, British

Director - Paul Charles Wyatt. Address: Burys Bank Road, Greenham, Newbury, Berkshire, RG19 8BZ. DoB: September 1953, British

Director - Roger Stanley Rhymes. Address: Burys Bank Road, Greenham, Newbury, Berkshire, RG19 8BZ. DoB: September 1945, British

Director - Tudor Vaughan Jones. Address: Burys Bank Road, Greenham, Newbury, Berkshire, RG19 8BZ. DoB: July 1947, British

Director - Ian Campbell. Address: Burys Bank Road, Greenham, Newbury, Berkshire, RG19 8BZ. DoB: May 1939, British

Secretary - Edward John Richardson. Address: Burys Bank Road, Greenham, Thatcham, Berkshire, RG19 8BZ, England. DoB:

Director - Peter Townsley. Address: Burys Bank Road, Greenham, Newbury, Berkshire, RG19 8BZ. DoB: June 1984, British

Director - Barbara Hamblin. Address: Burys Bank Road, Greenham, Newbury, Berkshire, RG19 8BZ. DoB: September 1947, British

Secretary - Alison Blackmore. Address: Burys Bank Road, Greenham, Newbury, Berkshire, RG19 8BZ. DoB:

Director - Dr William Brignal. Address: Burys Bank Road, Greenham, Newbury, Berkshire, RG19 8BZ. DoB: August 1941, British

Director - Alan Wilcockson. Address: Burys Bank Road, Greenham, Newbury, Berkshire, RG19 8BZ. DoB: October 1945, British

Director - Anthony John Hammond. Address: 2 Keeps Mead, Kingsclere, Newbury, Berkshire, RG20 5EZ. DoB: June 1952, British

Director - Douglas Watmough. Address: Ashbourne Way, Thatcham, Berkshire, RG19 3SJ, England. DoB: February 1937, British

Director - Steven Paul Hill. Address: Newtown, Tadley, Hampshire, RG26 4BP, England. DoB: September 1951, British

Director - Paul Charles Wyatt. Address: Holt Lane, Tangley, Andover, Hampshire, SP11 0RY, England. DoB: September 1953, British

Director - Alison Judith Blackmore. Address: The White House, East Garston, Hungerford, Berkshire, RG17 7EY. DoB: May 1956, British

Director - Nicholas Hampson. Address: 76 Silver Crescent, Chiswick, London, W4 5SE. DoB: May 1971, British

Director - Paul Frederick Sievers. Address: Crestholme, Well Meadow Shaw, Newbury, Berkshire, RG14 2DS. DoB: September 1939, British

Director - David Catt. Address: 15 Laud Close, Newbury, Berkshire, RG14 2SL. DoB: April 1951, British

Director - Christopher John Ball. Address: The Rectory, Church Street East Hendred, Wantage, Oxfordshire, OX12 8LA. DoB: September 1944, British

Director - Simon Henry Martin Creffield. Address: 76 Enborne Road, Newbury, Berkshire, RG14 6AJ. DoB: December 1944, British

Secretary - Martin Herring. Address: Jacaranda, New Road, Newbury, Berkshire, RG14 7RY. DoB: April 1959, British

Director - Keith Leonard Lawson. Address: Lytle House, Haughurst Hill, Baughurst, Hampshire, RG26 5JR. DoB: September 1942, British

Director - Ian Campbell. Address: 33 Howard Road, Newbury, Berkshire, RG14 7QD. DoB: May 1939, British

Director - Gillian Ruth Bowness. Address: 5 Kennet Road, Newbury, Berkshire, RG14 5JA. DoB: June 1947, British

Director - John Dennis Thorogood. Address: Limberlost Farm, Limberlost Farm, Crookham Common, Thatcham, Berks, RG198DH. DoB: April 1956, British

Director - Martin Herring. Address: Jacaranda, New Road, Newbury, Berkshire, RG14 7RY. DoB: April 1959, British

Secretary - Stephen Myers. Address: 33 Greenacres, Woolton Hill, Berkshire, RG20 9TA. DoB:

Director - Robert Mavis. Address: 2 Chester Close, Greenham, Newbury, RG14 7RR. DoB: June 1947, British

Director - David Catt. Address: 15 Laud Close, Newbury, Berkshire, RG14 2SL. DoB: April 1951, British

Director - James Arthur Hamilton. Address: 7 Woodridge House, Woodridge, Newbury, Berkshire, RG14 6GN. DoB: June 1929, British

Director - David Halls. Address: 15 Spurcroft Road, Thatrham, Newbury, Berkshire, 3XX. DoB: April 1952, British

Director - Michael Perry. Address: 101 Craven Road, Newbury, Berkshire, RG14 5NL. DoB: February 1945, British

Director - Derek Bell. Address: Normay Rise, Wash Common, Newbury, Berkshire, RG14 6RY. DoB: May 1949, British

Director - Derek Loosen. Address: Oak Cottage, 46 Burys Bank Road, Greenham, Thatcham, Berkshire, RG19 8DB. DoB: August 1939, British

Director - Brian Bowness. Address: 5 Kennet Road, Newbury, Berkshire, RG14 5JA. DoB: August 1932, British

Director - Ian Briggs. Address: Cyntra The Slade, Bucklbury, Berkshire, RG7 6TL. DoB: October 1963, British

Director - John Allen Mackay. Address: 7 Bell Holt, Wash Common, Newbury, Berkshire, RG14 6TH. DoB: January 1928, British

Director - Christopher John Ball. Address: Monastery Lodge, 240 Andover Road, Newbury, Berkshire, RG14 6PT. DoB: September 1944, British

Director - Paul Wyatt. Address: Whitefield Crab Tree Lane, Stoke, Andover, Hampshire, SP11 0LX. DoB: September 1953, British

Director - Graham Mabbatt. Address: Baytree House Tydehams, Newbury, Berkshire, RG14 6JT. DoB: September 1949, British

Director - Simon Henry Martin Creffield. Address: 76 Enborne Road, Newbury, Berkshire, RG14 6AJ. DoB: December 1944, British

Director - Barry Sturgess. Address: Tetbury, 26 Bury's Bank Road Greenham, Newbury, Berkshire, RG15 8BZ. DoB: October 1939, British

Director - Roger Edward Cox. Address: Hillcrest House 266 Andover Road, Newbury, Berkshire, RG14 6PT. DoB: November 1939, British

Director - Geoffey Dunks. Address: 145 Greenham Road, Newbury, Berkshire, RG14 7JL. DoB: February 1933, British

Director - James Attridge. Address: 48 Cleveland Grove, Newbury, Berkshire, RG13 1XE. DoB: September 1929, British

Director - Graham Woodage. Address: 4 The Rookery, Highclere, Newbury, Berkshire, RG15 9QR. DoB: October 1944, British

Director - John Dennis Thorogood. Address: Limberlost Farm, Limberlost Farm, Crookham Common, Thatcham, Berks, RG198DH. DoB: April 1956, British

Director - Morton Evans. Address: 1 Ley Gardens, Speen, Newbury, Berkshire. DoB: May 1993, British

Secretary - Cyril Arnold. Address: 7 Restrop Court, 92 Newtown Road, Newbury, Berkshire, RG14 7BT. DoB: September 1932, British

Secretary - Graham Woodage. Address: Ferndown Cold Ash Hill, Cold Ash, Newbury, Berkshire, RG16 9PJ. DoB: October 1944, British

Director - Brian Bowness. Address: 5 Kennet Road, Newbury, Berkshire, RG14 5JA. DoB: August 1932, British

Director - John Jolly. Address: 22 Gorselands, Newbury, Berkshire, RG14 6PX. DoB: January 1934, British

Director - Roy John Key. Address: 19 Gorselands, Newbury, Berkshire, RG14 6PU. DoB: n\a, British

Director - Derek Loosen. Address: Oak Cottage, 46 Burys Bank Road, Greenham, Thatcham, Berkshire, RG19 8DB. DoB: August 1939, British

Director - James Hamilton. Address: Staddle Stones 1 The Rookery, Highclere, Newbury, Berkshire, RG15 9QR. DoB: June 1929, British

Director - Graham Mabbatt. Address: Baytree House Tydehams, Newbury, Berkshire, RG14 6JT. DoB: September 1949, British

Director - Cyril Arnold. Address: 7 Restrop Court, 92 Newtown Road, Newbury, Berkshire, RG14 7BT. DoB: September 1932, British

Director - Anthony Ian Aldous. Address: 5 Chester Close, Newbury, Berkshire, RG14 7RR. DoB: February 1946, English

Director - Geoffey Dunks. Address: 145 Greenham Road, Newbury, Berkshire, RG14 7JL. DoB: February 1933, British

Director - John Niven. Address: Willows West Heath, Baughurst, Basingstoke, Hampshire, RG26 5LE. DoB: April 1920, British

Director - Paul Butler. Address: Jeeves 35 Abbots Road, Newbury, Berkshire, RG14 7QW. DoB: August 1942, British

Director - Graham Purton. Address: The Beeches, Green Acres Woolton Hill, Newbury, Berkshire. DoB: February 1942, British

Director - Nicholas Randall. Address: Pinecrest, Hill Green Close Peasemore, Newbury, Berkshire, RG16 0JX. DoB: September 1959, British

Director - Benjamin Alan Teece. Address: Tendele, Woolton Hill, Newbury, Berkshire, RG20 9UJ. DoB: March 1938, British

Jobs in Newbury And Crookham Golf Club Limited, vacancies. Career and training on Newbury And Crookham Golf Club Limited, practic

Now Newbury And Crookham Golf Club Limited have no open offers. Look for open vacancies in other companies

  • UGlobe Chair: Full Professor in Global Economic Challenges (Utrecht - Netherlands)

    Region: Utrecht - Netherlands

    Company: N\A

    Department: N\A

    Salary: €64,008 to €93,192
    £58,522.51 to £85,205.45 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Academic Services Administrator (Taught) (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Essex Business School

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Product Set-Up Assistant (Manchester)

    Region: Manchester

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Lecturer (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Physics and Astronomy

    Salary: £42,418 to £49,149 per annum (Grade 8)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Teaching Fellow in Counselling (Keele)

    Region: Keele

    Company: Keele University

    Department: School of Psychology

    Salary: £32,548 + Grade 7 (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Data Scientist (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 or 6 (monthly salary starting at £2,552 or £2,856 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Computer Science,Computer Science,Software Engineering,Information Systems

  • Research Fellow in Bioethics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Wellcome Centre for Ethics and Humanities

    Salary: £31,076 to £36,001 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Law,Historical and Philosophical Studies,Philosophy

  • Lecturer/Senior Lecturer in Pathology (Adliya - Bahrain)

    Region: Adliya - Bahrain

    Company: Royal College of Surgeons in Ireland - Medical University of Bahrain

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology

  • Lecturer/Senior Lecturer in Dementia Care (London)

    Region: London

    Company: University of West London

    Department: N\A

    Salary: Lecturer £39,092 - £44,755 per annum; Senior Lecturer £45,965- £52,143 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Social Work

  • Team Leader in Global Malaria Epidemiology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Big Data Institute, Nuffield Department of Medicine

    Salary: £45,562 to £52,793 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • Postdoctoral Research Associate in Control Engineering and Synthetic Biology (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Electrical and Electronic Engineering

  • Lecturer in Forensic and Analytical Science (Keele)

    Region: Keele

    Company: Keele University

    Department: School of Chemical and Physical Sciences

    Salary: £33,943 + Grade 7a

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Social Sciences and Social Care,Other Social Sciences

Responds for Newbury And Crookham Golf Club Limited on Facebook, comments in social nerworks

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

Location Newbury And Crookham Golf Club Limited on Google maps

Other similar companies of The United Kingdom as Newbury And Crookham Golf Club Limited: Nathan Bray Music Services Limited | Bellair Bowling And Recreation Club,limited(the) | Theatre Guild Glasgow Ltd. | Sky Blue Golf Limited | British Motor Industry Heritage Trust

This business operates as Newbury And Crookham Golf Club Limited. This firm first started sixty four years ago and was registered under 00511153 as the company registration number. This headquarters of the company is based in Newbury. You may find it at 34 Burys Bank Road, Greenham. This business Standard Industrial Classification Code is 93120 which means Activities of sport clubs. 2015-12-31 is the last time the company accounts were filed. Newbury And Crookham Golf Club Ltd is an ideal example that a well prospering business can remain on the market for over 64 years and achieve a constant satisfactory results.

As suggested by this specific company's employees directory, for nearly one year there have been eight directors to name just a few: Steven John Burton, Ivor Graham and Steve Myers. In order to maximise its growth, for the last nearly one month this firm has been utilizing the skills of Roger Rhymes, who has been looking into ensuring that the Board's meetings are effectively organised.

Newbury And Crookham Golf Club Limited is a foreign stock company, located in Newbury, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in 34 Burys Bank Road Greenham RG19 8BZ Newbury. Newbury And Crookham Golf Club Limited was registered on 1952-09-03. 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 - 677,000 GBP, sales per year - more 185,000,000 GBP. Newbury And Crookham Golf Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Newbury And Crookham Golf Club Limited is Arts, entertainment and recreation, including 5 other directions. Director of Newbury And Crookham Golf Club Limited is Steven John Burton, which was registered at Burys Bank Road, Greenham, Newbury, Berkshire, RG19 8BZ. Products made in Newbury And Crookham Golf Club Limited were not found. This corporation was registered on 1952-09-03 and was issued with the Register number 00511153 in Newbury, 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 Newbury And Crookham Golf Club Limited, open vacancies, location of Newbury And Crookham 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 Newbury And Crookham Golf Club Limited from yellow pages of The United Kingdom. Find address Newbury And Crookham Golf Club Limited, phone, email, website credits, responds, Newbury And Crookham Golf Club Limited job and vacancies, contacts finance sectors Newbury And Crookham Golf Club Limited