Houghton Club Limited(the)
Activities of sport clubs
Contacts of Houghton Club Limited(the): address, phone, fax, email, website, working hours
Address: The Grosvenor Hotel Stockbridge SO20 6EU Hampshire
Phone: +44-1566 5007263 +44-1566 5007263
Fax: +44-1566 5007263 +44-1566 5007263
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Houghton Club Limited(the)"? - Send email to us!
Registration data Houghton Club Limited(the)
Get full report from global database of The UK for Houghton Club Limited(the)
Addition activities kind of Houghton Club Limited(the)
14590202. Cyanite mining
20749902. Cottonseed oil, deodorized
28220101. Butadiene rubbers, polybutadiene
39449901. Banks, toy
92220100. Prosecuting parties
Owner, director, manager of Houghton Club Limited(the)
Director - Viscount Glenapp Fergus James Kenneth Mackay. Address: Richford Street, London, W6 7HP, United Kingdom. DoB: July 1979, British
Director - The Honourable James Henry Timothy Tollemache. Address: Brynmaer Road, London, SW11 4EW, United Kingdom. DoB: August 1980, British
Director - Ashe George Russell Windham. Address: Lavender Gardens, London, SW11 1DJ, England. DoB: July 1957, British
Director - Marquis Of Normanby Constantine Edmund Walter Phipps. Address: n\a. DoB: February 1954, British
Director - Piers Alfred Lemarchant. Address: Queen Annes Gate, London, SW1H 9BU, United Kingdom. DoB: April 1964, British
Director - The Hon Charles George Barrington Tryon. Address: Coniger Road, London, SW6 3TB, United Kingdom. DoB: May 1976, British
Director - David Gwynder Lewis. Address: 57 Victoria Road, London, W8 5RH. DoB: August 1942, British
Secretary - The Hon James Reginald Drummond. Address: Churchill House, Dinder, Wells, Somerset, BA5 3RW. DoB: July 1938, British
Director - Michael Robert Pryor. Address: 25 Glebe Place, London, SW3 5LD. DoB: October 1969, British
Director - Ronald Brent Rodgers Snape. Address: Discovery Walk, Tobacco Dock, London, E1W 2JG, United Kingdom. DoB: February 1970, British
Director - Timothy James Alan Colman. Address: Bixley Manor, Bixley, Norwich, NR14 8SJ. DoB: September 1929, British
Director - Major Toby Clements Gore. Address: Donnington Grove, Newbury, Berkshire, RG14 2LA, United Kingdom. DoB: December 1927, British
Director - Honourable Evelyn Arthur Hugh Boscawen. Address: Tregothnan, Truro, Cornwall, TR2 4AN. DoB: May 1955, British
Director - Nicholas Parkhouse. Address: Chelworth House, Chelwood Gate, Haywards Heath, West Sussex, RH17 7JZ. DoB: August 1957, British
Director - David John Morrison. Address: Wedhampton, Devizes, Wiltshire, SN10 3QE, United Kingdom. DoB: January 1959, British
Director - John Giles Selby Coode-adams. Address: Feeringbury Manor, Feering, Colchester, Essex, CO5 9RB. DoB: August 1938, British
Director - Major General Jeremy Joseph Julian Phipps Cb. Address: Bonchester Bridge, Hawick, Roxburghshire, TD9 8JB, United Kingdom. DoB: June 1942, British
Director - Sir Edward Christopher Evans-lombe. Address: Great Melton, Marlingford, Norwich, Norfolk, NR9 3JB, United Kingdom. DoB: April 1937, British
Director - Duke Of Northumberland Ralph George Algernon Percy. Address: Alnwick Castle, Alnwick, Northumberland, NE66 1NG, United Kingdom. DoB: November 1956, British
Director - The Rt Hon Lord Simon Brooke Tanlaw. Address: 8 Kew Bridge Road, 376 Queenstown Road, Brentford, Middlesex, TW8 0HS, England. DoB: March 1934, British
Director - Earl Of Inchcape Kenneth Peter Lyle Mackay. Address: Manor Farm, Clyffe Pypard, Swindon, Wiltshire, SN4 7PY. DoB: January 1943, British
Director - The Lord Timothy John Edward Tollemache. Address: Helmingham Hall, Stowmarket, Suffolk, IP14 6EF. DoB: December 1939, British
Director - Doctor Philip Jeremy Maplesden George Ma Msc Md Frcp. Address: Nottingham Road North, Herronsgate, Rickmansworth, Hertfordshire, WD3 5DB, United Kingdom. DoB: August 1951, British
Director - Sir John Chippendale Lindley Keswick. Address: 1a Ilchester Place, London, W14 8AA. DoB: February 1940, British
Director - The Hon James Reginald Drummond. Address: Churchill House, Dinder, Wells, Somerset, BA5 3RW. DoB: July 1938, British
Director - His Honour Robert Charles Pryor Qc. Address: Chitterne House, Warminster, Wiltshire, BA12 0LG. DoB: December 1938, British
Director - The Lord Anthony George Merrik Tryon. Address: Chilton Foliat, Hungerford, Berkshire, RG17 0TG, United Kingdom. DoB: May 1940, British
Director - Patrick Archibald Mcneil Boyd. Address: Regent Terrace, Edinburgh, EH7 5BN, United Kingdom. DoB: January 1943, British
Secretary - William Reinallt Williams. Address: Llewesog, Denbigh, North Wales, LL16 4RY. DoB: September 1937, British
Director - Sir John Southwood Jennings. Address: 4 Choisi Terrace, Les Gravees, St Peter Port, Channel Isles, GY1 1RP, England. DoB: March 1937, British
Secretary - Charles Richard Thurlow Laws. Address: Hounsley Farm, Winford, Bristol, Avon, BS40 8BS. DoB: April 1935, British
Director - John Gerald Robertson Williams. Address: Old Church House, Spelsbury, Chipping Norton, Oxfordshire, OX7 3JR. DoB: May 1937, British
Director - Sir William Stratford Dugdale. Address: Coleshill, Birmingham, B46 2AD, England. DoB: March 1922, British
Director - Sir Charles Andrew Morrison. Address: Cowpens, Fonthill Bishop, Salisbury, Wiltshire, SP3 5RZ. DoB: June 1932, British
Director - Sir Ronald Oliver Carless Swayne. Address: Puddle House, Tisbury, Salisbury, Wiltshire, SP3 6NA. DoB: May 1918, British
Director - Sir Peter Studd. Address: Hyde Farm, Cirencester Road, Chalford, Stroud, Gloucestershire, GL6 8PE. DoB: September 1916, British
Director - Sir Kerry St Johnston. Address: The Garden House, 26 Clapham Common North Side, London, SW4 0RL. DoB: July 1931, British
Director - The Hon Anthony Gerald Samuel. Address: Woodbury House, Longparish, Hampshire, SP11 6PB. DoB: February 1917, British
Director - William Reinallt Williams. Address: Llewesog, Denbigh, North Wales, LL16 4RY. DoB: September 1937, British
Director - The Rt Hon Earl Of Inchcape Kenneth James William Mackay. Address: Addington Manor, Addington, Buckingham, Bucks, MK18 2JR. DoB: December 1917, British
Director - Philip Kenyon George. Address: Glebe House High Street, Bourton On The Water, Cheltenham, Gloucestershire, GL54 2AP. DoB: n\a, British
Director - Ion Hunter Touchet Garnett Orme. Address: Cheriton Cottage, Cheriton, Alresford, Hampshire, SO24 0PR. DoB: n\a, British
Director - John Desmond Grenville Fortescue. Address: Stewardry, Boconnoc, Lostwithiel, Cornwall, PL22 0RG. DoB: March 1919, British
Director - The 18th Earl Of Perth John Eric Drummond. Address: Brackenbury Road, London, W6 0BD, United Kingdom. DoB: July 1935, British
Director - Nicholas John Foster Robinson. Address: 26 Ursula Street, London, SW11 3DW. DoB: August 1936, British
Director - The Rt Hon The Earl Of Perth. Address: Stobhall, Perth, PH2 6DR. DoB: May 1907, British
Director - John Ernest Harley Collins. Address: Chetwode Manor, Buckingham, Buckinghamshire, MK18 4BB. DoB: April 1923, British
Director - Michael Skillicorn Close. Address: The Laurels, Sea View, Isle Of Wight, PO34 5EX. DoB: June 1910, British
Director - The Honourable George Edward Adeane. Address: B4 Albany, Piccadilly, London, W1J 0AN. DoB: October 1939, British
Director - Richard Trevor Turner-warwick Cbe Frcp Frcs. Address: Pynes House, Silver Street, Thorverton, Exeter, Devon, EX5 5LT. DoB: February 1925, British
Director - Charles Richard Thurlow Laws. Address: Hounsley Farm, Winford, Bristol, Avon, BS40 8BS. DoB: April 1935, British
Director - The Rt Honourable George Hugh Viscount Falmouth. Address: Buston Manor, Hunton, Maidstone, Kent, ME15 0QR. DoB: October 1919, British
Jobs in Houghton Club Limited(the), vacancies. Career and training on Houghton Club Limited(the), practic
Now Houghton Club Limited(the) have no open offers. Look for open vacancies in other companies
-
Assistant Outreach Officer (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: External Relations
Salary: £26,052 to £28,452 With potential progression once in post to £32,004 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Lecturer in Human Resource Management (Edinburgh)
Region: Edinburgh
Company: Queen Margaret University, Edinburgh
Department: School of Arts, Social Science and Management
Salary: £37,075 to £46,924 with possible progression to £52,793
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management
-
Research Associate (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Department of Psychology
Salary: £28,185 to £33,210 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Postdoctoral Researcher in Computer Science - Computer Vision. Prof. Juho Kannala (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: N\A
Salary: €41,976 to €44,076
£38,832 to £40,774.71 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Research Assistant/Associate in Smart Quantum Dot Lighting - Device Characterization and Optimization (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Electrical and Electronic Engineering
-
Assistant Finance Business Partner (College of Arts and Law) (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Finance Office
Salary: £26,052 to £32,004 a year
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Cafes Shift Leader (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Catering
Salary: £18,232 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Research Fellowships (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: N\A
Salary: £21,153 to £23,891
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Other Engineering,Economics,Business and Management Studies,Management
-
Senior Research Associate - A83234R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Medical Sciences - Northern Institute for Cancer Research
Salary: £39,324 to £40,523 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Genetics,Microbiology,Molecular Biology and Biophysics
-
Lecturer in Law (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Law
Salary: £32,004 to £46,924 per annum (Grade 7 to Grade 8)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Faculty Position in Orthopedics (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Salary commensurate with qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
Library Services and Academic Liaison Manager – London Centres (London)
Region: London
Company: The University of Law
Department: N\A
Salary: £40,000 per annum, plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,Senior Management
Responds for Houghton Club Limited(the) on Facebook, comments in social nerworks
Read more comments for Houghton Club Limited(the). Leave a comment for Houghton Club Limited(the). Profiles of Houghton Club Limited(the) on Facebook and Google+, LinkedIn, MySpaceLocation Houghton Club Limited(the) on Google maps
Other similar companies of The United Kingdom as Houghton Club Limited(the): Triad Limited | Triple Cream Limited | Dmac 24 Limited | Sky Sports Management Ltd | David Allcock Arts Limited
Houghton Club Limited(the) has existed in the UK for at least one hundred and five years. Started with registration number 00116401 in Saturday 17th June 1911, it is located at The Grosvenor Hotel, Hampshire SO20 6EU. The firm is registered with SIC code 93120 and has the NACE code: Activities of sport clubs. Houghton Club Ltd(the) released its latest accounts for the period up to 2015-12-31. Its latest annual return information was submitted on 2016-04-09. For over 105 years, Houghton Club Ltd(the) has been one of the powerhouses of this field of business.
Viscount Glenapp Fergus James Kenneth Mackay, The Honourable James Henry Timothy Tollemache, Ashe George Russell Windham and 24 other members of the Management Board who might be found within the Company Staff section of this page are listed as enterprise's directors and have been doing everything they can to help the company for one year. Additionally, the director's tasks are continually backed by a secretary - The Hon James Reginald Drummond, age 78, from who was selected by the following limited company on Thursday 23rd March 2006.
Houghton Club Limited(the) is a domestic nonprofit company, located in Hampshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in The Grosvenor Hotel Stockbridge SO20 6EU Hampshire. Houghton Club Limited(the) was registered on 1911-06-17. 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 - 519,000 GBP, sales per year - approximately 593,000,000 GBP. Houghton Club Limited(the) is Private Limited Company.
The main activity of Houghton Club Limited(the) is Arts, entertainment and recreation, including 5 other directions. Director of Houghton Club Limited(the) is Viscount Glenapp Fergus James Kenneth Mackay, which was registered at Richford Street, London, W6 7HP, United Kingdom. Products made in Houghton Club Limited(the) were not found. This corporation was registered on 1911-06-17 and was issued with the Register number 00116401 in Hampshire, 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 Houghton Club Limited(the), open vacancies, location of Houghton 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 April 1st, 2024