The Maryport Golf Club Limited

All companies of The UKArts, entertainment and recreationThe Maryport Golf Club Limited

Other sports activities

Contacts of The Maryport Golf Club Limited: address, phone, fax, email, website, working hours

Address: 2 Europe Way CA13 0RJ Cockermouth

Phone: +44-1362 4026733 +44-1362 4026733

Fax: +44-1362 4026733 +44-1362 4026733

Email: n\a

Website:

Schedule:

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

The Maryport Golf Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Maryport Golf Club Limited.

Registration data The Maryport Golf Club Limited

Register date: 2002-01-04
Register number: 04347207
Capital: 239,000 GBP
Sales per year: Approximately 443,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic 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 The Maryport Golf Club Limited

Addition activities kind of The Maryport Golf Club Limited

232901. Men's and boys' sportswear and athletic clothing
359399. Fluid power cylinders and actuators, nec
24310000. Millwork
38250217. Logic circuit testers
38610315. Stands, camera and projector
78120100. Motion picture production

Owner, director, manager of The Maryport Golf Club Limited

Director - Mairi Helen Stamper. Address: Birkby, Maryport, Cumbria, CA15 6RG, England. DoB: December 1962, British

Director - Wendy Wright. Address: n\a. DoB: April 1958, British

Director - Mark Wignall. Address: n\a. DoB: June 1975, British

Director - Andrew John Humphrey. Address: Crosby, Maryport, Cumbria, CA15 6RP, England. DoB: May 1957, British

Secretary - Anthony Smith. Address: Crosby, Maryport, Cumbria, CA15 7AH, England. DoB:

Director - John Milne Potter. Address: Selby Terrace, Maryport, Cumbria, CA15 6NF, United Kingdom. DoB: June 1940, British

Director - William Pegram. Address: Meadow Way, Maryport, Cumbria, CA15 7AZ, Great Britain. DoB: September 1954, British

Director - Andrew Bradley. Address: Dearham, Maryport, Cumbria, CA15 7EY, England. DoB: January 1965, British

Director - Catherine Mossom. Address: Crosby, Maryport, Cumbria, CA15 6SH, England. DoB: December 1954, British

Director - Gerald Jackson. Address: Great Broughton, Cockermouth, Cumbria, CA13 0LE, England. DoB: April 1943, British

Director - Anthony Smith. Address: Garborough Close, Crosby, Maryport, Cumbria, CA15 6RY, United Kingdom. DoB: March 1960, British

Secretary - Jim Wood. Address: Harrot Hill, Cockermouth, Cumbria, CA13 0BL, United Kingdom. DoB:

Director - Susan Cowen Burford. Address: Garborough Close, Crosby, Maryport, Cumbria, CA15 6RY, United Kingdom. DoB: October 1956, British

Director - Antony Ritson Gunson. Address: Row Brow, Dearham, Maryport, Cumbria, CA15 7JR, United Kingdom. DoB: August 1956, British

Director - Stephen Edward Scott. Address: Victoria Terrace, Maryport, Cumbria, CA15 7AA, United Kingdom. DoB: December 1968, British

Director - Sarah Jane Bedford. Address: Newlands Park, Dearham, Maryport, Cumbria, CA15 7ED, England. DoB: July 1950, British

Director - James Adam Wood. Address: Harrot Hill, Cockermouth, Cumbria, CA13 0BL. DoB: May 1951, British

Secretary - Alan Carlton. Address: n\a. DoB:

Director - Brenda Margaret Bailey. Address: Harbour Business Park, Maryport, Cumbria, CA15 8BF. DoB: August 1950, British

Director - Colin Vaughan. Address: n\a. DoB: May 1947, British

Director - Kwan Shing Wong. Address: Whitecroft Court, Maryport, Cumbria, CA15 8NP. DoB: November 1985, English

Director - William Potter. Address: Dearham Bridge Road, Crosby, Maryport, Cumbria, CA15 6RW. DoB: June 1932, English

Director - Thomas James Mcavoy. Address: Archer Street, Harrington, Cumbria, CA14 5QJ. DoB: May 1965, British

Director - Auson Vasey. Address: 1 Eastlands, Crosby, Maryport, Cumbria, CA15 6SH. DoB: July 1962, British

Director - Peter Gilmour. Address: 3 Meadow Vale, Seaton, Workington, Cumbria, CA14 1SD. DoB: September 1958, British

Director - Serena Varah. Address: Station Road, Aspatria, Wigton, Cumbria, CA7 2AL. DoB: June 1946, British

Director - Sherry Anne Stokoe. Address: 54 Row Brow Park, Maryport, Cumbria, CA15 7JU. DoB: November 1966, British

Director - Clive Johnston. Address: 18 Fitz Road, Cockermouth, Cumbria, CA13 0AD. DoB: December 1954, British

Director - Ian Oglanby. Address: Pow Hall, Mid Town Dearham, Maryport, Cumbria, CA15 7HH. DoB: September 1950, British

Director - Edward Dixon Varah. Address: 32 Station Road, Aspatria, Wigton, Cumbria, CA7 2AL. DoB: December 1944, British

Director - John Milne Potter. Address: 2 Selby Terrace, Maryport, Cumbria, CA15 6NF. DoB: June 1940, British

Director - Nigel Hamilton Cook. Address: The Grove, Birkby, Maryport, Cumbria, CA15 6RG. DoB: February 1950, British

Director - David Scholey Harkness. Address: 10 Criffel Avenue, Maryport, Cumbria, CA15 6JJ. DoB: July 1947, British

Director - Peter Gilmour. Address: 3 Meadow Vale, Seaton, Workington, Cumbria, CA14 1SD. DoB: September 1958, British

Secretary - Linda Hayton. Address: Prospect House, Crosby, Maryport, Cumbria, CA15 6RP. DoB: August 1951, British

Director - Helen Hutchinson. Address: Ghyllcoombe, 19 Brookside Netherton, Maryport, Cumbria, CA15 7AF. DoB: April 1943, British

Director - Alan Riley. Address: 14 The Avenue, Gilgarran, Workington, Cumbria, CA14 4RD. DoB: January 1942, British

Director - William John Mossom. Address: Solway Villa, Crosby, Maryport, Cumbria, CA15 6SH. DoB: September 1953, British

Director - Paul Davies. Address: 8 Moorlands Drive, Stainburn, Workington, Cumbria, CA14 4UJ. DoB: December 1953, British

Director - Antony Ritson Gunson. Address: Row Farm Row Brow, Dearham, Maryport, Cumbria, CA15 7JR. DoB: August 1956, British

Director - Ian Oglanby. Address: Pow Hall, Mid Town Dearham, Maryport, Cumbria, CA15 7HH. DoB: September 1950, British

Director - Owen Burgess. Address: 30 Croftfield Road, Seaton, Workington, Cumbria, CA14 1QW. DoB: June 1940, British

Director - Robert Bell. Address: 6 Melbreak Avenue, Ewanrigg, Maryport, Cumbria, CA15 8JW. DoB: November 1924, British

Director - Linda Hayton. Address: Prospect House, Crosby, Maryport, Cumbria, CA15 6RP. DoB: August 1951, British

Secretary - Mary Skinner. Address: 21 Laburnum Grove, Netherton, Maryport, Cumbria, CA15 7AP. DoB:

Director - Gordon Shaw. Address: 59a Main Street, Ellenborough, Maryport, Cumbria, CA15 7DX. DoB: August 1956, British

Director - John Hugh Park. Address: Demesne, Camerton, Workington, Cumbria, CA14 1NF. DoB: January 1943, British

Director - Henry Lowther Hayston. Address: 2 Rose Lane, Cockermouth, Cumbria, CA13 9DT. DoB: December 1928, British

Director - Reginald Goodwin. Address: 2 Ismay Wharf, Maryport, Cumbria, CA15 8AX. DoB: May 1938, British

Director - William Barry Mossop. Address: Avalon, Seaton Road, Broughton Moor, Maryport, Cumbria, CA15 8ST. DoB: December 1948, British

Secretary - Christine Louise Johnson. Address: Old Garth Fold, Crosby, Maryport, Cumbria, CA15 6SH. DoB: n\a, British

Director - Eric Abbott. Address: 13 High Rigg, Brigham, Cockermouth, Cumbria, CA13 0TA. DoB: April 1940, British

Director - Frank Langhorn Moss. Address: The Lathes 2 Orchard Paddock, Allerby Aspatria, Wigton, Cumbria, CA7 2NL. DoB: May 1937, British

Director - Brian John Mcavoy. Address: 12 Broadacres, High Harrington, Workington, Cumbria, CA14 5RL. DoB: March 1971, British

Director - Susan Cowen Burford. Address: 21 Garborough Close, Crosby, Maryport, Cumbria, CA15 6RY. DoB: October 1956, British

Director - Margaret Josephine Shanks. Address: 51 Lawson Street, Maryport, Cumbria, CA15 6LZ. DoB: July 1934, British

Director - William Pegram. Address: 16 Church Terrace, Ellenborough, Maryport, Cumbria, CA15 7PS. DoB: September 1954, British

Director - Catherine Mossom. Address: Solway Villa, Crosby, Maryport, Cumbria, CA15 6SH. DoB: December 1954, British

Director - Ian Oglanby. Address: Pow Hall, Mid Town Dearham, Maryport, Cumbria, CA15 7HH. DoB: September 1950, British

Director - Henry Lowther Hayston. Address: 2 Rose Lane, Cockermouth, Cumbria, CA13 9DT. DoB: December 1928, British

Director - John Milne Potter. Address: 2 Selby Terrace, Maryport, Cumbria, CA15 6NF. DoB: June 1940, British

Corporate-nominee-secretary - Brighton Secretary Ltd. Address: 3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF. DoB:

Corporate-nominee-director - Brighton Director Ltd. Address: 3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF. DoB:

Jobs in The Maryport Golf Club Limited, vacancies. Career and training on The Maryport Golf Club Limited, practic

Now The Maryport Golf Club Limited have no open offers. Look for open vacancies in other companies

  • Research Fellow - Research and Development of Community Energy Schemes (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: £29,301 to £38,183 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building

  • Lecturer/Assistant Lecturer in Psychology (Cave Hill - Barbados)

    Region: Cave Hill - Barbados

    Company: University of the West Indies

    Department: Department of Government, Sociology & Social Work

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • SeNSS Coordinator (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Academc Section

    Salary: £25,728 to £28,936 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Senior Adviser – Scenario Modelling and Spatial Analysis (London)

    Region: London

    Company: Natural England

    Department: N\A

    Salary: £30,275 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Physical and Environmental Sciences,Environmental Sciences,Library Services and Information Management,International Activities

  • Research Assistant/Associate – Cardiac MR Image Reconstruction/Analysis and Machine Learning (London)

    Region: London

    Company: Imperial College London

    Department: Department of Computing

    Salary: £32,380 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Computer Science,Computer Science,Artificial Intelligence

  • Graduate Teaching Assistant for the MSc Social Development Practice (London)

    Region: London

    Company: University College London

    Department: The Bartlett Development Planning Unit

    Salary: £28,014 to £32,830 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Practice Education Co-ordinator, Speech and Language Therapy - Multiannual (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €51,134 to €60,208
    £47,355.20 to £55,758.63 converted salary* p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Languages, Literature and Culture,Linguistics

  • Senior Admissions Assistant (Hull)

    Region: Hull

    Company: University of Hull

    Department: Admissions Service

    Salary: £21,220 to £24,565 per annum (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • DTP Co-Ordinator (Impact & Collaboration) Grade 6 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Faculty of Humanities & Social Sciences

    Salary: £27,629 to £32,004 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Sports Physiotherapist (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: University of Nottingham Sport

    Salary: £29,799 to £38,833 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Postdoctoral Research Scientist in Neuroscience (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Clinical Neurosciences (NDCN), Sleep and Circadian Neuroscience Institute (SCNi), Sir William Dunn School of Pathology and Warneford Hospital Clinical Research Facility

    Salary: £31,076 per annum (Grade 7)

    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,Genetics,Molecular Biology and Biophysics

  • PhD Studentship - Design of a Compact Cyclotron for Proton Therapy (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: Physics and Astronomy

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science

Responds for The Maryport Golf Club Limited on Facebook, comments in social nerworks

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

Location The Maryport Golf Club Limited on Google maps

Other similar companies of The United Kingdom as The Maryport Golf Club Limited: Middleweek Newton Limited | Ali Love Live Limited | The National Forest Charitable Trust | Maltby's Creative Mill Limited | Deal Tri Limited

The Maryport Golf Club Limited has existed in the business for at least 14 years. Started with Registered No. 04347207 in 2002-01-04, the company have office at 2 Europe Way, Cockermouth CA13 0RJ. This business SIC code is 93199 and their NACE code stands for Other sports activities. The company's most recent filings cover the period up to 2015-10-31 and the most current annual return information was filed on 2016-01-04. Fourteen years of competing in this line of business comes to full flow with The Maryport Golf Club Ltd as the company managed to keep their clients satisfied throughout their long history.

The company owes its well established position on the market and unending progress to a group of seven directors, who are Mairi Helen Stamper, Wendy Wright, Mark Wignall and 4 remaining, listed below, who have been leading the firm since January 2016. In addition, the managing director's tasks are constantly backed by a secretary - Anthony Smith, from who found employment in this company on 2014-07-31.

The Maryport Golf Club Limited is a domestic stock company, located in Cockermouth, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in 2 Europe Way CA13 0RJ Cockermouth. The Maryport Golf Club Limited was registered on 2002-01-04. 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 - 239,000 GBP, sales per year - approximately 443,000,000 GBP. The Maryport Golf Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Maryport Golf Club Limited is Arts, entertainment and recreation, including 6 other directions. Director of The Maryport Golf Club Limited is Mairi Helen Stamper, which was registered at Birkby, Maryport, Cumbria, CA15 6RG, England. Products made in The Maryport Golf Club Limited were not found. This corporation was registered on 2002-01-04 and was issued with the Register number 04347207 in Cockermouth, 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 The Maryport Golf Club Limited, open vacancies, location of The Maryport 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 The Maryport Golf Club Limited from yellow pages of The United Kingdom. Find address The Maryport Golf Club Limited, phone, email, website credits, responds, The Maryport Golf Club Limited job and vacancies, contacts finance sectors The Maryport Golf Club Limited