South Shields Golf Club Limited(the)
Activities of other membership organizations n.e.c.
Contacts of South Shields Golf Club Limited(the): address, phone, fax, email, website, working hours
Address: The Golf House Cleadon Hills NE34 8EG South Shields
Phone: +44-1392 2950073 +44-1392 2950073
Fax: +44-1392 2950073 +44-1392 2950073
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "South Shields Golf Club Limited(the)"? - Send email to us!
Registration data South Shields Golf Club Limited(the)
Get full report from global database of The UK for South Shields Golf Club Limited(the)
Addition activities kind of South Shields Golf Club Limited(the)
869902. Reading rooms and other cultural organizations
07119907. Weed control services, before planting
35850000. Refrigeration and heating equipment
35999908. Gasoline filters, internal combustion engine, except auto
36410000. Electric lamps
36950102. Drums, magnetic
39990204. Hair nets
Owner, director, manager of South Shields Golf Club Limited(the)
Director - Barrie Vincent Tollerson. Address: The Golf House, Cleadon Hills, South Shields, NE34 8EG. DoB: May 1949, British
Director - Linda Mcguire. Address: High Trees, South Shields, Tyne And Wear, NE34 8EW, Great Britain. DoB: June 1948, British
Director - John Thornton. Address: The Golf House, Cleadon Hills, South Shields, NE34 8EG. DoB: September 1954, British
Director - Michael Byrne. Address: The Golf House, Cleadon Hills, South Shields, NE34 8EG. DoB: November 1945, British
Director - Joan Overton. Address: Strathmore Gardens, South Shields, Tyne And Wear, NE34 0LH, Great Britain. DoB: February 1952, British
Director - James Stanley. Address: The Golf House, Cleadon Hills, South Shields, NE34 8EG. DoB: January 1946, British
Director - John David Phillips. Address: The Golf House, Cleadon Hills, South Shields, NE34 8EG. DoB: March 1948, British
Director - Sheila Robinson. Address: The Golf House, Cleadon Hills, South Shields, NE34 8EG. DoB: July 1949, British
Director - Christopher Smith. Address: The Golf House, Cleadon Hills, South Shields, NE34 8EG. DoB: June 1948, British
Director - Malcolm Mcguire. Address: High Trees, Cleaside Mews, South Shields, Tyne And Wear, NE34 8EW, United Kingdom. DoB: June 1948, British
Director - Neil Spann. Address: The Golf House, Cleadon Hills, South Shields, NE34 8EG. DoB: January 1974, British
Director - Joan Paul. Address: Tynedale Road, South Shields, Tyne And Wear, NE34 6EZ, United Kingdom. DoB: December 1938, British
Director - Malcolm Pippet. Address: High Meadow, South Shields, Tyne And Wear, NE34 6JG, United Kingdom. DoB: March 1945, British
Director - John Parker. Address: Sutton Way, South Shields, Tyne And Wear, NE34 7QG, United Kingdom. DoB: May 1955, British
Director - William Parker. Address: Sutton Way, South Shields, Tyne And Wear, NE34 7QW, United Kingdom. DoB: November 1959, British
Director - Sue Balmer. Address: The Golf House, Cleadon Hills, South Shields, NE34 8EG. DoB: December 1946, British
Director - Diane Walker. Address: The Golf House, Cleadon Hills, South Shields, NE34 8EG. DoB: February 1950, British
Director - Alan Walker. Address: The Golf House, Cleadon Hills, South Shields, NE34 8EG. DoB: April 1948, British
Director - Mair William. Address: Sea View Park, Sunderland, SR6 7JS, England. DoB: October 1945, British
Secretary - William Mair. Address: Sea View Park, Whitburn, Sunderland, SR6 7JS, United Kingdom. DoB:
Director - Christopher David Mackay. Address: The Golf House, Cleadon Hills, South Shields, NE34 8EG. DoB: October 1968, British
Director - Andrew Cheetham. Address: The Golf House, Cleadon Hills, South Shields, NE34 8EG. DoB: October 1976, British
Director - Kevin Reah. Address: The Golf House, Cleadon Hills, South Shields, NE34 8EG. DoB: October 1964, British
Director - Joan Paul. Address: The Golf House, Cleadon Hills, South Shields, NE34 8EG. DoB: December 1938, British
Director - Phillip Balmer. Address: The Golf House, Cleadon Hills, South Shields, NE34 8EG. DoB: June 1946, British
Director - James Hansell. Address: The Golf House, Cleadon Hills, South Shields, NE34 8EG. DoB: December 1946, British
Director - William Allon. Address: The Golf House, Cleadon Hills, South Shields, NE34 8EG. DoB: December 1946, British
Secretary - Eric Bywater. Address: The Golf House, Cleadon Hills, South Shields, NE34 8EG. DoB:
Director - Stephen Binks. Address: The Golf House, Cleadon Hills, South Shields, NE34 8EG. DoB: April 1961, British
Director - Kevin Stratton-potts. Address: The Golf House, Cleadon Hills, South Shields, NE34 8EG. DoB: June 1961, British
Director - Phillip Corney. Address: Beaconglade, South Shields, Tyne And Wear, NE34 7QU. DoB: November 1961, British
Director - Alan Richardson. Address: 60 Highfield Road, South Shields, Tyne & Wear, NE34 6HD. DoB: May 1964, British
Director - Stephen Williams. Address: Turnstyle Mews, Sunderland, Tyne And Wear, SR6 9TP. DoB: March 1959, British
Director - Diana Elsy. Address: Sunderland Road, South Shields, Tyne And Wear, NE34 6NG, England. DoB: September 1939, British
Director - Robert Ferry. Address: Woodlands Drive, Cleadon, Sunderland, Tyne And Wear, SR6 7TR, England. DoB: June 1936, British
Director - Susan Balmer. Address: Bridle Path, East Boldon, Tyne And Wear, NE36 0PE, England. DoB: August 1946, British
Director - Edward Austin. Address: 260 The Broadway, Cullercoats, Tyne & Wear, NE30 3DD. DoB: June 1950, British
Secretary - Phillip Balmer. Address: 6 Bridle Path, East Boldon, Tyne & Wear, NE36 0PE. DoB: June 1946, British
Director - Ridley Reid. Address: 14 Chester Gardens, South Shields, Tyne & Wear, NE34 6NB. DoB: June 1944, British
Director - David John Mccain. Address: 73 Marian Drive, Bill Quay, Gateshead, Tyne & Wear, NE10 0TL. DoB: December 1943, British
Director - Philip Geoffrey Craig. Address: 33 Haversham Park, Fulwell, Sunderland, Tyne & Wear, SR5 1HW. DoB: February 1949, British
Director - Alan Richardson. Address: 60 Highfield Road, South Shields, Tyne & Wear, NE34 6HD. DoB: May 1964, British
Director - Ashok Kumar Aggarwal. Address: Bunnyrigg 11 West Park Road, Cleadon Village, Sunderland, SR6 7RR. DoB: February 1956, British
Director - Peter Ruddick. Address: 2 Rock Lodge Gardens, Roker, Sunderland, Tyne & Wear, SR6 9NU. DoB: December 1944, British
Director - Russell Alan Muse. Address: 21 Underhill Road, Cleadon, Sunderland, Tyne & Wear, SR6 7RS. DoB: April 1959, British
Director - Eric Bywater. Address: 33 Parkshiel, South Shields, Tyne & Wear, NE34 8BU. DoB: September 1949, British
Director - Laurence Newton Brown. Address: 11 The Crescent, Cleadon Village, Sunderland, Tyne & Wear, SR6 7QZ. DoB: December 1944, British
Director - Phillip Balmer. Address: 6 Bridle Path, East Boldon, Tyne & Wear, NE36 0PE. DoB: June 1946, British
Secretary - William Roberts. Address: 81 Sunderland Road, South Shields, Tyne & Wear, NE34 6LY. DoB: October 1936, British
Director - David Gray. Address: 38 Larch Avenue, South Shields, Tyne & Wear, NE34 7NS. DoB: July 1956, British
Director - John Henry Elsy. Address: 150 Sunderland Road, South Shields, Tyne & Wear, NE34 6NG. DoB: December 1939, British
Director - Alexander Kennedy Murray. Address: 2 Dartford Road, Sunderland, Tyne & Wear, SR6 8HF. DoB: August 1933, British
Secretary - Raymond Stanness. Address: 30 Dacre Road, Sunderland, Tyne & Wear, SR6 8EL. DoB:
Director - Ian Marsden Mankin. Address: 2 Wingrove Avenue, Sunderland, Tyne & Wear, SR6 9HJ. DoB: May 1956, British
Director - Allen Mitchell Bage. Address: 23 Sunnirise, South Shields, Tyne & Wear, NE34 8DP. DoB: November 1938, British
Director - William David Hunt. Address: 14 Carnoustie Drive, South Shields, Tyne & Wear, NE34 8BN. DoB: July 1951, British
Director - Alexander Kennedy Murray. Address: 2 Dartford Road, Sunderland, Tyne & Wear, SR6 8HF. DoB: August 1933, British
Director - Paul Stuart Lancaster. Address: 8 Talbot Road, Sunderland, Tyne And Wear, SR6 9PT. DoB: June 1958, British
Director - Edward Austin. Address: 260 The Broadway, Cullercoats, Tyne & Wear, NE30 3DD. DoB: June 1950, British
Director - Keith Mcallister. Address: 17 Lyndon Grove, East Boldon, Tyne & Wear, NE36 0NP. DoB: August 1956, British
Director - Daniel Fletcher. Address: 35 Harton Lane, South Shields, Tyne & Wear, NE34 0EG. DoB: July 1928, British
Director - Douglas Leighton. Address: 19 Sunnirise, South Shields, Tyne & Wear, NE34 8DP. DoB: August 1930, British
Director - William Mair. Address: 9 Sea View Park, Whitburn, Sunderland, SR6 7JS. DoB: October 1945, British
Director - Trevor Darke. Address: 15 Sunnirise, South Shields, Tyne & Wear, NE34 8DN. DoB: January 1930, British
Director - Christopher Bowey. Address: 20 Cleadon Towers, South Shields, Tyne & Wear, NE34 8EN. DoB: August 1929, British
Director - Stuart William Butler. Address: 15 Park Shiel, Cleadon Park, South Shields, Tyne & Wear, NE34 8BU. DoB: April 1947, British
Director - David John Mccain. Address: 73 Marian Drive, Bill Quay, Gateshead, Tyne & Wear, NE10 0TL. DoB: December 1943, British
Director - David Ashley Conway. Address: 77 North Guards, Whitburn, Sunderland, Tyne & Wear, SR6 7AF. DoB: February 1961, British
Director - Paul George Dryden. Address: 16 Broadlands, Cleadon, Sunderland, Tyne & Wear, SR6 7RD. DoB: March 1964, British
Director - Benjamin Arthur Kinson. Address: 24 Steward Crescent, South Shields, Tyne & Wear, NE34 7EJ. DoB: October 1931, British
Director - Peter Wilson Taylor. Address: 23 Moor Lane, Cleadon, Sunderland, Tyne & Wear, SR6 7TT. DoB: April 1947, British
Director - Godfrey Mortson. Address: 1 Cleadon Hill Road, South Shields, Tyne & Wear, NE34 8DR. DoB: October 1925, British
Director - Keith Mcallister. Address: 11 Cinderford Close, Boldon Colliery, Tyne & Wear, NE35 9LB. DoB: August 1956, British
Director - Ronald Kitchingman. Address: 5 Burdon Crescent, Cleadon, Sunderland, Tyne & Wear, SR6 7RX. DoB: July 1921, British
Director - James Newham Kinson. Address: 20 Fairview Avenue, South Shields, Tyne & Wear, NE34 6DD. DoB: October 1934, British
Director - Alfred Arthur Joseph. Address: 4 Lawn Drive, West Boldon, East Boldon, Tyne & Wear, NE36 0AZ. DoB: June 1932, British
Director - Paul Hogg. Address: 12 Matfen Court, Sedgefield, Stockton On Tees, Cleveland, TS21 2JB. DoB: March 1960, British
Director - William Henry Loades. Address: 24 Sunniside Drive, South Shields, Tyne & Wear, NE34 8DH. DoB: January 1928, British
Director - John Gatens. Address: 2 Highgate Gardens, Hedworth, Jarrow, Tyne & Wear, NE32 4LR. DoB: August 1944, British
Director - Robert Fox. Address: 154 King George Road, South Shields, Tyne & Wear, NE34 0ET. DoB: August 1931, British
Director - James Graham Forsyth. Address: 16 Sunnirise, South Shields, Tyne & Wear, NE34 8DP. DoB: October 1921, British
Director - Thomas Cox. Address: 33 Shearwater, Whitburn, Sunderland, Tyne & Wear, SR6 7SF. DoB: June 1943, British
Director - Lawrence Blakey. Address: 75 Kentmere Avenue, Sunderland, Tyne & Wear, SR6 8PD. DoB: June 1939, British
Director - William Roberts. Address: 81 Sunderland Road, South Shields, Tyne & Wear, NE34 6LY. DoB: October 1936, British
Director - Stephen Reay. Address: 264 Mortimer Road, South Shields, Tyne & Wear, NE34 0DS. DoB: November 1955, British
Director - Herbert Alexander Offord. Address: 3 The Copse, Washington, Tyne & Wear, NE37 2TS. DoB: May 1925, British
Director - Brian Chambers. Address: 5 Rosemount Court, East Boldon, Sunderland, Tyne & Wear, NE36 0NG. DoB: June 1946, British
Jobs in South Shields Golf Club Limited(the), vacancies. Career and training on South Shields Golf Club Limited(the), practic
Now South Shields Golf Club Limited(the) have no open offers. Look for open vacancies in other companies
-
Student Support Assistant (Canterbury)
Region: Canterbury
Company: University of Kent
Department: School of Psychology
Salary: £16,983 to £18,777 pro rata, per annum.
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
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
-
Research Assistant/Research Associate (London)
Region: London
Company: Imperial College London
Department: Department of Bioengineering
Salary: £32,380 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Other Engineering
-
Registry Officer (High Wycombe)
Region: High Wycombe
Company: Buckinghamshire New University
Department: N\A
Salary: £28,122
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Deputy Director - Smith School for Enterprise and the Environment Water Programme (Oxford)
Region: Oxford
Company: N\A
Department: N\A
Salary: £46,336 to £53,691 Grade 9 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics,Politics and Government,Business and Management Studies,Management,Senior Management
-
PhD Studentship: Driver Model Inversion for Real-time Adaptive Vehicle Configuration and Control (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Aerospace Engineering
-
Senior Administrator (Research) (part-time) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: English
Salary: £22,494 to £26,829 per annum pro-rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Business Development Officer (Westminster)
Region: Westminster
Company: Westminster Adult Education Service
Department: N\A
Salary: Up to £35,961 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Deputy Programmes Manager (76890-087) (London)
Region: London
Company: University of Warwick
Department: Warwick Business School - London
Salary: £29,301 to £38,183 plus £3,000 per annum London weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies,Administrative,Student Services
-
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
-
Unit Administrator - DB (Heidelberg - Germany)
Region: Heidelberg - Germany
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 4, 5 or 6; depending on qualification and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Strathclyde Chancellor’s Fellowship – Engineering (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: N\A
Salary: £34,956 to £55,998
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering
Responds for South Shields Golf Club Limited(the) on Facebook, comments in social nerworks
Read more comments for South Shields Golf Club Limited(the). Leave a comment for South Shields Golf Club Limited(the). Profiles of South Shields Golf Club Limited(the) on Facebook and Google+, LinkedIn, MySpaceLocation South Shields Golf Club Limited(the) on Google maps
Other similar companies of The United Kingdom as South Shields Golf Club Limited(the): David Murphy Inspection Services Limited | Sceptre Research Ltd | R G Services (uk) Limited | Cee Kays Estates Ltd | Ecclesia Church Ltd.
South Shields Golf Club (the) began its business in the year 1931 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. 00258734. The company has been developing with great success for eighty five years and the present status is active. The company's registered office is situated in South Shields at The Golf House. You can also locate the firm using its area code , NE34 8EG. The enterprise is registered with SIC code 94990 and has the NACE code: Activities of other membership organizations n.e.c.. South Shields Golf Club Ltd(the) released its account information up till 31st December 2015. The firm's latest annual return was submitted on 19th May 2016. South Shields Golf Club Ltd(the) is an ideal example that a well prospering company can last for over 85 years and continually achieve high level of success.
Barrie Vincent Tollerson, Linda Mcguire, John Thornton and 8 other directors have been described below are listed as company's directors and have been doing everything they can to help the company since 2016/04/20.
South Shields Golf Club Limited(the) is a foreign stock company, located in South Shields, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in The Golf House Cleadon Hills NE34 8EG South Shields. South Shields Golf Club Limited(the) was registered on 1931-08-31. 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 - 709,000 GBP, sales per year - approximately 403,000 GBP. South Shields Golf Club Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of South Shields Golf Club Limited(the) is Other service activities, including 7 other directions. Director of South Shields Golf Club Limited(the) is Barrie Vincent Tollerson, which was registered at The Golf House, Cleadon Hills, South Shields, NE34 8EG. Products made in South Shields Golf Club Limited(the) were not found. This corporation was registered on 1931-08-31 and was issued with the Register number 00258734 in South Shields, 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 South Shields Golf Club Limited(the), open vacancies, location of South Shields Golf Club Limited(the) 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