Dyrham Park Country Club Limited

All companies of The UKArts, entertainment and recreationDyrham Park Country Club Limited

Other amusement and recreation activities n.e.c.

Other service activities not elsewhere classified

Contacts of Dyrham Park Country Club Limited: address, phone, fax, email, website, working hours

Address: Galley Lane Barnet EN5 4RB Herts

Phone: +44-1470 6487945 +44-1470 6487945

Fax: +44-1270 2232391 +44-1270 2232391

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Dyrham Park Country Club Limited"? - Send email to us!

Dyrham Park Country Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dyrham Park Country Club Limited.

Registration data Dyrham Park Country Club Limited

Register date: 1963-03-04
Register number: 00752135
Capital: 334,000 GBP
Sales per year: Less 782,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Dyrham Park Country Club Limited

Addition activities kind of Dyrham Park Country Club Limited

253199. Public building and related furniture, nec
09130104. Oysters, dredging or tonging of
20510207. Knishes, except frozen
34919906. Regulators (steam fittings)
36950202. Instrumentation type tape, blank
39530106. Seal presses, notary and hand
39650303. Fasteners, hooks and eyes
48220101. Photograph transmission services
59620102. Sandwich and hot food vending machines
64110305. Property and casualty insurance agent

Owner, director, manager of Dyrham Park Country Club Limited

Director - Ralph Oscar Kossman. Address: The Avenue, Radlett, Herts, WD7 7DW, United Kingdom. DoB: June 1952, British

Director - David Isaacs. Address: Parkside Drive, Edgware, Middlesex, HA8 8JU, United Kingdom. DoB: November 1944, British

Director - Howard Levene. Address: Anthony Close, Mill Hill, London, NW7 4QS, United Kingdom. DoB: March 1946, British

Director - Mark Berman. Address: The Park, London, NW11 7SU, United Kingdom. DoB: June 1952, British

Director - Clive Rubin. Address: Soane Square, Bentley Priory, Stanmore, Middlesex, HA7 3GB, United Kingdom. DoB: December 1955, British

Director - Michele Freeman. Address: Titan Court, 1 Flower Lane, Mill Hill, London, NW7 2JA, United Kingdom. DoB: December 1943, British

Director - Peter Marcus Hoffman. Address: Dukes Avenue, Edgware, Middlesex, HA8 7RX, United Kingdom. DoB: January 1950, British

Director - Stephen Kalms. Address: Denman Drive North, London, NW11 6RB, United Kingdom. DoB: December 1956, British

Director - Ronald Anthony Zoldan. Address: Chancery House, Hammers Lane, London, NW7 4AQ, United Kingdom. DoB: April 1944, British

Director - Geoffrey Grant. Address: Pine Grove, Totteridge, London, N20 8LB, United Kingdom. DoB: February 1946, British

Director - Howard Joseph. Address: 68 Barnet Gate Lane, Arkley, Herts., EN5 2AD, United Kingdom. DoB: October 1949, British

Director - Maxwell Edward Lesser. Address: Claremont Road, Barnet, Hertfordshire, EN4 0HR, United Kingdom. DoB: May 1964, British

Director - Anthony Cohen. Address: Kenton Lane, Harrow Weald, Middlesex, HA3 6AR, United Kingdom. DoB: January 1967, British

Director - Stewart Coburn. Address: 6 Greenoak Place, Cockfosters, Barnet, Herts, EN4 0JB, United Kingdom. DoB: June 1949, British

Director - Geoffrey Grant. Address: Pine Grove, Totteridge, London, N20 8LB. DoB: February 1946, British

Director - Jennifer Cohen. Address: Kenton Lane, Harrow Weald, Middlesex, HA3 6AR. DoB: March 1943, British

Director - Jack Galaun. Address: Michleham Down, London, N12 7JL. DoB: July 1946, British

Director - Ronald John Joseph Lask. Address: Barnet Road, Arkley, Herts, EN5 3ET, United Kingdom. DoB: November 1939, British

Director - Grahame David Roth. Address: Dalkeith Grove, Stanmore, Middlesex, HA7 4SQ, United Kingdom. DoB: January 1955, British

Director - Peter Marcus Hoffman. Address: Dukes Avenue, Edgware, Middlesex, HA8 7RX, United Kingdom. DoB: January 1950, British

Director - Sandra Lawson. Address: Mountview Close, Hampstead Way, London, NW11 7HG, United Kingdom. DoB: August 1948, British

Director - Ronald Anthony Zoldan. Address: Pipers Green Lane, Edgware, Middlesex, HA8 8DG, United Kingdom. DoB: April 1944, British

Director - Roger Alan Fine. Address: 20 Priory Close, London, N20 8BB. DoB: September 1954, British

Director - Jeremy Morris Margolin. Address: Knox Cottage, 4 Prowse Avenue, Bushey Heath, Hertfordshire, WD2 1JR. DoB: January 1956, British

Director - Jeremy Nigel Curtis. Address: 98 Winnington Road, London, N2 0TU. DoB: September 1955, British

Director - Ronald Lionel Gottlieb. Address: Alderwood Mews, Crescent East, Hadley Wood, Herts, EN4 0ED, United Kingdom. DoB: August 1933, British

Director - Montague Ivor Samuels. Address: 17 Raleigh Close, London, NW4 2SX. DoB: April 1935, British

Director - Howard Levene. Address: 2 Anthony Close, Mill Hill, London, NW7 4QS. DoB: March 1946, British

Director - Harvey Peller. Address: Chase Side, Southgate, London, N14 5HH. DoB: November 1940, British

Director - Solomon Saul. Address: Stagg Ridge Flat 1, The Ridgeway, Potters Bar, Hertfordshire, EN6 4AY. DoB: June 1940, British

Director - Jack Galaun. Address: 91 Michleham Down, Woodside Park, London, N12 7JL. DoB: July 1946, British

Director - Trevor Berkowitz. Address: 67 Northway, London, NW11 6PD. DoB: September 1962, British

Director - Keith Leslie. Address: 53 Westbury Road, Finchley, London, N12 7PB. DoB: March 1948, British

Director - Michael Joel Tannenbaum. Address: Tudor Lodge, 12 Priory Drive, Stanmore, Middlesex, HA7 3HL. DoB: September 1959, British

Director - Kelvan Schewitz. Address: 34c Holly Park, Finchley, London, N3 3JD. DoB: February 1964, British

Director - Julian Michael Lewis. Address: Lindeth The Close, Totteridge, London, N20 8PJ. DoB: November 1950, British

Director - Gary Plein. Address: 28 St Mary's Avenue, Finchley, London, N3 1SN. DoB: June 1961, British

Director - Maxwell Edward Lesser. Address: 29 Claremont Road, Barnet, Hertfordshire, EN4 0HR. DoB: May 1964, British

Director - Antony Lesser. Address: 17 Fairview Way, Edgware, Middlesex, HA8 8JE. DoB: May 1962, British

Director - Ian Amiee. Address: 23 Parkgate Avenue, Hadley Wood, Herts, EN4 0NN. DoB: August 1948, British

Director - Adrian Joseph Freeman. Address: 6 Westlinton Close, Frith Lane, Mill Hill, London, NW7 1PY. DoB: July 1943, British

Director - Michael Cohen. Address: 53 Uxbridge Road, Stanmore, Middlesex, HA7 3LJ. DoB: December 1952, British

Director - Roy Emanuel Conway. Address: Whitepines, 29 Bush Hill Winchmore Hill, London, N21 2BT. DoB: September 1938, British

Director - Norman Henry Slater. Address: 2 Wellington House, Aylmer Drive, Stanmore, Middlesex, HA7 3ES. DoB: June 1938, British

Director - Barry Glazer. Address: 15 Hamblings Close, Porters Park, Shenley, Hertfordshire, WD7 9JJ. DoB: January 1945, British

Director - Jill Hemmings. Address: 23 Wordsworth Gardens, Borehamwood, Hertfordshire, WD6 2AB. DoB: May 1942, British

Director - David Isaacs. Address: 43 Parkside Drive, Edgware, Middlesex, HA8 8JU. DoB: November 1944, British

Director - Anthony Rose. Address: 8 Orchard Close, Edgware, Middlesex, HA8 7RE. DoB: April 1954, British

Director - Wayne Chodosh. Address: 6 Brookland Close, London, NW11 6DJ. DoB: April 1954, British

Director - Melvyn Carter. Address: 1 Michleham Down, Woodside Park, London, N12 7JJ. DoB: November 1944, British

Director - Robert Joel Goldsobel. Address: 3 Hartsbourne Close, Bushey Heath, Hertfordshire, WD2 1SA. DoB: July 1947, British

Director - Anthony Gerver. Address: 10 Regents Close, Radlett, Hertfordshire, WD7 7DB. DoB: March 1949, British

Director - Graham Julius. Address: 7 Park Royal, Metro Centre Britannia Way, London, NW10 7PR. DoB: April 1955, British

Director - Austin Freeman. Address: 44 Brockley Avenue, Stanmore, Middlesex, HA7 4LT. DoB: July 1944, British

Director - Julian Michael Lewis. Address: Lindeth The Close, Totteridge, London, N20 8PJ. DoB: November 1950, British

Director - Ian Hirshfield. Address: 15 Bishops Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3LZ. DoB: September 1955, British

Director - Leonard Bernstein. Address: 72 Park Crescent, Elstree, Borehamwood, Hertfordshire, WD6 3PU. DoB: November 1950, British

Director - David Hillel. Address: 59 Brampton Grove, Hendon, London, NW4 4AH. DoB: n\a, Other

Director - Brian Jonathan Cohen. Address: Broadoak 511 High Road, Harrow Weald, Harrow, Middlesex, HA3 6HL. DoB: n\a, British

Director - Christopher Simon Brace. Address: 21 Ludlow Way, London, N2 0JZ. DoB: August 1956, British

Director - Harold John Sorsky. Address: 78 Uphill Road, Mill Hill, London, NW7 4QE. DoB: November 1943, British

Director - Jennifer Cohen. Address: 723 Kenton Lane, Harrow, Middlesex, HA3 6AR. DoB: March 1943, British

Director - Howard Levene. Address: 23 Bentley Way, Stanmore, Middlesex, HA7 3RR. DoB: March 1946, British

Director - David Ryner. Address: 50 Loom Lane, Radlett, Hertfordshire, WD7 8PA. DoB: May 1945, British

Director - Linda Blackstone. Address: Little Stafford 2 Loudwater Ridge, Loudwater, Rickmansworth, Hertfordshire, WD3 4AR. DoB: July 1944, British

Director - Ivan Phineas Sugarman. Address: 45 Little Common, Stanmore, Middlesex, HA7 3BZ. DoB: December 1929, British

Director - Kenneth Cohen. Address: 33 Brockley Avenue, Stanmore, Middlesex, HA7 4LT. DoB: March 1951, British

Director - Jeffrey Brownleader. Address: The Cottage 9 The Limes, Warren Lane, Stanmore, Middlesex, HA7 4FB. DoB: March 1933, British

Director - Ronald Sydney Dann. Address: Oaklands Cottage, Oaklands Lane, Barnet, Hertfordshire, EN5 3JN. DoB: June 1935, British

Director - Ronald Lionel Gottlieb. Address: 413 Cockfosters Road, Hadley Wood, Barnet, Hertfordshire, EN4 0JS. DoB: August 1933, British

Director - Ronald John Joseph Lask. Address: Fountain Lodge, Barnet Road, Arkley, EN5 3ET. DoB: November 1939, British

Director - Mervyn Berg. Address: 9 Oakdale, London, N14 5RA. DoB: February 1935, British

Director - Jack Galaun. Address: 91 Michleham Down, Woodside Park, London, N12 7JL. DoB: July 1946, British

Director - Leon Lewis. Address: 4 Cygnet Close, Northwood, Middlesex, HA6 2SX. DoB: April 1938, British

Director - Henry William Davis. Address: Flat M Heath Park Gardens, 18 Templewood Avenue, London, N3 7XD. DoB: May 1943, British

Director - Mark Howard Gershinson. Address: 32 Windermere Avenue, Finchley, London, N3 3RA. DoB: December 1962, British

Director - David Hillel. Address: 59 Brampton Grove, Hendon, London, NW4 4AH. DoB: n\a, Other

Director - Kenneth Howard Jaffa. Address: 99 Uphill Road, Mill Hill, London, NW7 4QD. DoB: July 1944, British

Director - Ian Hirshfield. Address: 15 Bishops Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3LZ. DoB: September 1955, British

Director - Roy Emanuel Conway. Address: Whitepines, 29 Bush Hill Winchmore Hill, London, N21 2BT. DoB: September 1938, British

Director - Brian Jonathan Cohen. Address: Broadoak 511 High Road, Harrow Weald, Harrow, Middlesex, HA3 6HL. DoB: n\a, British

Director - Ian Miller. Address: 97 Southover, London, N12 7HG. DoB: December 1952, British

Director - Ivan Coleman. Address: Flat 12 Douglas Court, West End Lane, London, NW6 4PT. DoB: April 1934, British

Director - David Isaacs. Address: 43 Parkside Drive, Edgware, Middlesex, HA8 8JU. DoB: November 1944, British

Director - Michael Lubliner. Address: 4 Bigwood Road, London, NW11 7BD. DoB: March 1938, British

Director - Ian Amiee. Address: Coppins 8 Beech Hill, Hadley Wood, Barnet, Hertfordshire, EN4 0JP. DoB: August 1948, British

Director - Ivan Phineas Sugarman. Address: 45 Little Common, Stanmore, Middlesex, HA7 3BZ. DoB: December 1929, British

Director - Jeffrey Hemmings. Address: 4 Windsor House, Holders Hill, London, NW4 1NW. DoB: November 1942, British

Director - Solomon Saul. Address: 26 Chatsworth Avenue, London, NW4 1HT. DoB: June 1940, British

Director - Arnold Conroy. Address: 27 Beaumont Avenue, St Albans, Hertfordshire, AL1 4TL. DoB: February 1934, British

Director - Ronald Anthony Zoldan. Address: 14 Pipers Green Lane, Edgware, Middlesex, HA8 8DG. DoB: April 1944, British

Secretary - Kenneth Sutton. Address: Dyrham Park Country Club Galley Lane, Barnet, Hertfordshire, EN5 4RA. DoB:

Secretary - Julian Michael Lewis. Address: Lindeth The Close, Totteridge, London, N20 8PJ. DoB: November 1950, British

Director - Jeremy Hugh Berman. Address: 35 Brockley Avenue, Stanmore, Middlesex, HA7 4LT. DoB: March 1958, British

Director - Ronald Lionel Gottlieb. Address: 413 Cockfosters Road, Hadley Wood, Barnet, Hertfordshire, EN4 0JS. DoB: August 1933, British

Director - Robert Sloma. Address: 23 Rosslyn Avenue, East Barnet, Hertfordshire, EN4 8DH. DoB: December 1950, British

Director - Peter Marcus Hoffman. Address: 4 Dukes Avenue, Edgware, Middlesex, HA8 7RX. DoB: January 1950, British

Director - Ernest Bernberg. Address: 10 Hadley Close, Elstree, Borehamwood, Hertfordshire, WD6 3LB. DoB: November 1934, British

Director - Robert Joel Goldsobel. Address: 3 Hartsbourne Close, Bushey Heath, Hertfordshire, WD2 1SA. DoB: July 1947, British

Director - Julian George Margolin. Address: Little Manor, 4 Penne Close, Radlett, Hertfordshire, WD7 7PL. DoB: September 1958, British

Director - Peter Morris. Address: 23 Eaton Court, 126 Edgware Way, Edgware, Middx, HA8 8JZ. DoB: August 1942, British

Director - Dr Peter Morris. Address: 1 Talbot Crescent, London, NW4 4PD. DoB: July 1937, British

Director - Harvey Rosen. Address: 15 Arnos Grove, London, N14 7AE. DoB: December 1945, British

Secretary - Paul Court. Address: Dyrham Park Country Club, Galley Lane, Barnet, Hertfordshire, EN5 4RA. DoB:

Director - John Belmont. Address: Radlett Lodge The Warren, Radlett, Hertfordshire, WD7 7DS. DoB: January 1934, Belgian

Director - Laurie Lawson. Address: Flat 2 43 Cleveland Square, London, W2. DoB: May 1934, British

Director - Austin Freeman. Address: 44 Brockley Avenue, Stanmore, Middlesex, HA7 4LT. DoB: July 1944, British

Director - Jack Galaun. Address: 91 Michleham Down, Woodside Park, London, N12 7JL. DoB: July 1946, British

Director - David Ratner. Address: 48 Berkeley Square, London, W1X 5DB. DoB: February 1931, British

Nominee-director - Robert Conway. Address: 18 Barnwell House, St Giles Road, London, SE5 7RP. DoB: n\a, British

Director - Ronald Sydney Dann. Address: Oaklands Cottage, Oaklands Lane, Barnet, Hertfordshire, EN5 3JN. DoB: June 1935, British

Director - Leonard Chinman. Address: 30 Barrydene, Whetstone, London, N20 9HG. DoB: December 1926, British

Director - Julian Michael Lewis. Address: Lindeth The Close, Totteridge, London, N20 8PJ. DoB: November 1950, British

Director - Adrian Joseph Freeman. Address: 45a Uxbridge Road, Stanmore, Middlesex, HA7 3LH. DoB: July 1943, British

Director - Ronald Lionel Gottlieb. Address: 413 Cockfosters Road, Hadley Wood, Barnet, Hertfordshire, EN4 0JS. DoB: August 1933, British

Director - Howard Levene. Address: 23 Bentley Way, Stanmore, Middlesex, HA7 3RR. DoB: March 1946, British

Director - Montague Ivor Samuels. Address: 17 Raleigh Close, London, NW4 2SX. DoB: April 1935, British

Director - Ronald Norman Waxman. Address: 39 Hazel Gardens, Edgware, Middlesex, HA8 8PD. DoB: n\a, British

Director - Ernest Bernberg. Address: 10 Hadley Close, Elstree, Borehamwood, Hertfordshire, WD6 3LB. DoB: November 1934, British

Director - Neil Laurence Black. Address: 27 Canons Drive, Edgware, Middlesex, HA8 7RB. DoB: March 1962, British

Director - Jeremy Morris Margolin. Address: 18 Chiltern Avenue, Bushey, Watford, Hertfordshire, WD2 3QA. DoB: January 1956, British

Director - Michael Blackstone. Address: 2 Loudwater Ridge, Loudwater, Rickmansworth, Hertfordshire, WD3 4AR. DoB: October 1939, British

Director - Geoffrey Stephen Bloom. Address: 5 Maytrees, Loom Lane, Radlett, Hertfordshire, WD7 8AW. DoB: n\a, British

Director - Melvyn Carter. Address: 1 Michleham Down, London, N12 7JJ. DoB: May 1954, British

Secretary - David Prentice. Address: Durham Park Country Club, Galley Lane, Barnet, Herts, EN5. DoB:

Director - Brian Jonathan Cohen. Address: Broadoak 511 High Road, Harrow Weald, Harrow, Middlesex, HA3 6HL. DoB: n\a, British

Jobs in Dyrham Park Country Club Limited, vacancies. Career and training on Dyrham Park Country Club Limited, practic

Now Dyrham Park Country Club Limited have no open offers. Look for open vacancies in other companies

  • Professor, Management (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$176,353
    £108,104.39 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management

  • Associate Dean (London)

    Region: London

    Company: Imperial College London

    Department: Imperial College Business School

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Research Systems and Governance Manager (London, Chesterfield)

    Region: London, Chesterfield

    Company: Arthritis Research UK

    Department: N\A

    Salary: £33,500 to £36,500 per annum, plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Research Methods,Administrative,Library Services and Information Management

  • Lecturer or Senior Lecturer in Epigenetics (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: School of Natural Sciences and Psychology

    Salary: £39,993 to £49,149 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Genetics

  • Apprentice Mechanical Engineering Technician (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Engineering Faculty Offices

    Salary: £15,721 p.a. Grade 2

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Property and Maintenance

  • Teacher of English for Academic Purposes (EAP) (London)

    Region: London

    Company: Imperial College London

    Department: Education Office

    Salary: £35,850 to £44,220

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Education Studies (inc. TEFL),TEFL/TESOL

  • Assistant Professor (fixed term, part time) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Rehabilitation & Ageing

    Salary: Please see details below

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing,Psychology

  • Emmanuel College Research Fellowships 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Emmanuel College

    Salary: £22,161 to £25,830

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Creative Arts and Design,Fine Art,Design,Music,Performing Arts,Other Creative Arts

  • (NICR) Research Assistant/Associate - A79787R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Northern Institute for Cancer Research

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics

  • Lecturer / Senior Lecturer in Management Accounting (Sydney - Australia)

    Region: Sydney - Australia

    Company: University of Technology Sydney

    Department: UTS Business School, Accounting Discipline Group

    Salary: AU$99,924 to AU$135,725
    £60,643.88 to £82,371.50 converted salary* per annum (Level B to C )

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Other Business and Management Studies

  • PhD Studentship “Low-Power Integrated Circuits for Medical Implants” (Glasgow)

    Region: Glasgow

    Company: N\A

    Department: N\A

    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,Engineering and Technology,Electrical and Electronic Engineering,Biotechnology

  • Research Associate in Dynamic Binary Translation (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Computer Laboratory

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

Responds for Dyrham Park Country Club Limited on Facebook, comments in social nerworks

Read more comments for Dyrham Park Country Club Limited. Leave a comment for Dyrham Park Country Club Limited. Profiles of Dyrham Park Country Club Limited on Facebook and Google+, LinkedIn, MySpace

Location Dyrham Park Country Club Limited on Google maps

Other similar companies of The United Kingdom as Dyrham Park Country Club Limited: Sundown Pets Garden Limited | Arena Illustration Ltd | Russell Shaun Enterprises Limited | Budleigh Salterton Festival Ltd | Snapdragon Productions Limited

This business called Dyrham Park Country Club has been established on 1963-03-04 as a Private Limited Company. This business headquarters can be found at Herts on Galley Lane, Barnet. When you need to reach the company by mail, its zip code is EN5 4RB. The office registration number for Dyrham Park Country Club Limited is 00752135. This business is classified under the NACe and SiC code 93290 , that means Other amusement and recreation activities n.e.c.. 2015-03-31 is the last time the accounts were reported. Dyrham Park Country Club Ltd is a perfect example that a well prospering business can constantly deliver the highest quality of services for over fifty three years and enjoy a constant great success.

When it comes to this specific business, the majority of director's responsibilities have so far been fulfilled by Ralph Oscar Kossman, David Isaacs, Howard Levene and 9 others listed below. Amongst these twelve people, Maxwell Edward Lesser has been an employee of the business for the longest time, having become a vital addition to Board of Directors in April 2010.

Dyrham Park Country Club Limited is a foreign stock company, located in Herts, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in Galley Lane Barnet EN5 4RB Herts. Dyrham Park Country Club Limited was registered on 1963-03-04. 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 - 334,000 GBP, sales per year - less 782,000 GBP. Dyrham Park Country Club Limited is Private Limited Company.
The main activity of Dyrham Park Country Club Limited is Arts, entertainment and recreation, including 10 other directions. Director of Dyrham Park Country Club Limited is Ralph Oscar Kossman, which was registered at The Avenue, Radlett, Herts, WD7 7DW, United Kingdom. Products made in Dyrham Park Country Club Limited were not found. This corporation was registered on 1963-03-04 and was issued with the Register number 00752135 in Herts, 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 Dyrham Park Country Club Limited, open vacancies, location of Dyrham Park Country 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 Dyrham Park Country Club Limited from yellow pages of The United Kingdom. Find address Dyrham Park Country Club Limited, phone, email, website credits, responds, Dyrham Park Country Club Limited job and vacancies, contacts finance sectors Dyrham Park Country Club Limited