West Surrey Golf Club Company, Limited
Activities of sport clubs
Contacts of West Surrey Golf Club Company, Limited: address, phone, fax, email, website, working hours
Address: Enton Green, Nr.godalming, GU8 5AF Surrey
Phone: +44-1490 3530975 +44-1490 3530975
Fax: +44-1490 3530975 +44-1490 3530975
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "West Surrey Golf Club Company, Limited"? - Send email to us!
Registration data West Surrey Golf Club Company, Limited
Get full report from global database of The UK for West Surrey Golf Club Company, Limited
Addition activities kind of West Surrey Golf Club Company, Limited
267801. Memorandum books, notebooks, and looseleaf filler paper
508407. Instruments and control equipment
20630103. Granulated sugar, from sugar beets
34430114. Jackets, industrial: metal plate
50740305. Steam fittings
76220103. Public address system repair
91110000. Executive offices
Owner, director, manager of West Surrey Golf Club Company, Limited
Director - David Malcom Mcmullan. Address: Enton Green,, Nr.Godalming,, Surrey, GU8 5AF. DoB: n\a, British
Director - Graham Harry Dobson. Address: Enton Green,, Nr.Godalming,, Surrey, GU8 5AF. DoB: April 1945, British
Director - Christine Staff. Address: Enton Green,, Nr.Godalming,, Surrey, GU8 5AF. DoB: January 1952, British
Director - Michael Edward Leonard Fabian. Address: Paice Lane, Medstead, Alton, Hampshire, GU34 5PT, England. DoB: September 1946, British
Director - Patricia Ann Boynton. Address: Enton Green,, Nr.Godalming,, Surrey, GU8 5AF. DoB: September 1939, British
Director - Ahmed Abdullah. Address: Enton Green,, Nr.Godalming,, Surrey, GU8 5AF. DoB: July 1941, British
Director - Matthew John Annable. Address: Enton Green,, Nr.Godalming,, Surrey, GU8 5AF. DoB: December 1959, British
Director - David Amey. Address: Enton Green,, Nr.Godalming,, Surrey, GU8 5AF. DoB: February 1955, British
Director - John Ure. Address: Enton Green,, Nr.Godalming,, Surrey, GU8 5AF. DoB: March 1947, British
Secretary - Michael Sawicki. Address: Enton Green,, Nr.Godalming,, Surrey, GU8 5AF. DoB:
Secretary - Matthew John Annable. Address: Enton Green,, Nr.Godalming,, Surrey, GU8 5AF. DoB:
Director - Ronald Gardner Smith. Address: Enton Green,, Nr.Godalming,, Surrey, GU8 5AF. DoB: March 1949, British
Secretary - Richard David Hall. Address: Station Lane, Enton, Godalming, Surrey, GU8 5AF, England. DoB:
Director - John Callender. Address: Enton Green,, Nr.Godalming,, Surrey, GU8 5AF. DoB: June 1956, British
Director - Gary Chalcraft. Address: Enton Green,, Nr.Godalming,, Surrey, GU8 5AF. DoB: January 1958, British
Secretary - Matthew John Annable. Address: Enton Green,, Nr.Godalming,, Surrey, GU8 5AF. DoB: December 1959, British
Director - Richard James Lynd Martin. Address: Enton Green,, Nr.Godalming,, Surrey, GU8 5AF. DoB: April 1937, British
Secretary - Michael Robert Harfleet. Address: Enton Green,, Nr.Godalming,, Surrey, GU8 5AF. DoB:
Director - Michael Robert Harfleet. Address: Enton Green,, Nr.Godalming,, Surrey, GU8 5AF. DoB: December 1949, British
Director - Michael John Marsh. Address: Enton Green,, Nr.Godalming,, Surrey, GU8 5AF. DoB: March 1942, British
Secretary - Simon Laurence Sheppard. Address: 1 The Old Brickyard, Nyewood, Petersfield, Hampshire, GU31 5JQ. DoB:
Secretary - Adrian Hugh Jackson. Address: New Mill Lane, Eversley, Hook, Hampshire, RG27 0QY. DoB: n\a, British
Director - Penelope Hall. Address: Enton Green,, Nr.Godalming,, Surrey, GU8 5AF. DoB: July 1948, British
Director - Carl Anthony Richard Lindsay. Address: Enton Green,, Nr.Godalming,, Surrey, GU8 5AF. DoB: August 1953, British
Secretary - Simon Laurence Sheppard. Address: 1 The Old Brickyard, Nyewood, Petersfield, Hampshire, GU31 5JQ. DoB:
Director - Michael John Marsh. Address: 6 Silver Birches Way, Elstead, Surrey, GU8 6JA. DoB: March 1942, British
Secretary - Austen Robert Gravestock. Address: 1 Doyle Court, 36 Kings Road, Haslemere, Surrey, GU27 2QG. DoB:
Director - Hugh Gibbs. Address: 1 Green Lane Cottages, Ferndene Lane, Haslemere, Surrey, GU27 3LE. DoB: December 1936, British
Secretary - Robert Thomas Crabb. Address: Singing Bamboo Highland Road, Aldershot, Hampshire, GU12 4SD. DoB:
Secretary - Stephen Last. Address: The Studio Winklow Hill, Water Lane, Godalming, Surrey, GU8 5AQ. DoB:
Director - Bruce Raymond Pearson. Address: 26 Quartermile Road, Godalming, Surrey, GU7 1TJ. DoB: December 1951, British
Director - Richard Anthony Robinson. Address: Enton Green,, Nr.Godalming,, Surrey, GU8 5AF. DoB: October 1947, British
Director - Ronald Gardner Smith. Address: 25 Wilderness Road, Onslow Village, Guildford, Surrey, GU2 7QX. DoB: March 1949, British
Director - Simon Nicholas White. Address: Rivendell, Guildford Road, Guildford, Surrey, GU3 2AW. DoB: March 1958, British
Director - Geoffrey Brian Wheeler. Address: The Bungalow, Reeds Farm Tilford, Farmham, Surrey, GU1 2DJ. DoB: August 1946, British
Director - Robert Stanley Harland. Address: 121 Summers Road, Farncombe, Godalming, Surrey, GU7 3BJ. DoB: February 1943, British
Director - Geoffrey Wilkinson. Address: Meadowbrook, Vann Lane Habledon, Godalming, Surrey, GU8 4HW. DoB: n\a, British
Director - Martin Thomas Dennison. Address: Wyvernswood Mark Way, Godalming, Surrey, GU7 2BL. DoB: December 1939, British
Director - Ian Charles Skinner. Address: Little Rodsall Suffield Lane, Puttenham, Guildford, Surrey, GU3 1BE. DoB: March 1935, British
Director - Alan Thomas Smith. Address: Idle Acre New Road, Wormley, Godalming, Surrey, GU8 5SU. DoB: April 1940, British
Director - Christopher Frederick Kendall. Address: Oak Lodge Horsham Road, Cranleigh, Surrey, GU6 8DX. DoB: July 1941, British
Director - Brian Leonard Marsh. Address: Marliping Scotlands Close, Haslemere, Surrey, GU27 3AE. DoB: December 1935, British
Director - Anthony John Mills. Address: Wedge House 11 Lammas Road, Godalming, Surrey, GU7 1YL. DoB: January 1934, British
Secretary - Robert Thomas Crabb. Address: Singing Bamboo Highland Road, Aldershot, Hampshire, GU12 4SD. DoB:
Director - Colin Norman Coles. Address: Lorraine 21 Twin Oaks, Cobham, Surrey, KT11 2QW. DoB: November 1941, British
Director - Thomas John Markham. Address: Garden Retreat, Furze Hill Road, Headley Down, Hampshire, GU35 8EY. DoB: December 1935, British
Director - Brian Anthony Grove. Address: Green Close Sweetwater Lane, Shamley Green, Guildford, Surrey, GU5 0UP. DoB: October 1946, British
Director - Keith Jacobs. Address: High Timbers Mark Way, Godalming, Surrey, GU7 2BQ. DoB: April 1928, British
Director - Cyril James Hall. Address: 111 Summers Road, Godalming, Surrey, GU7 3BJ. DoB: February 1930, British
Director - Raymond Arthur Jackson. Address: Vine House, High Street, Bramley, Surrey, GU5 0HB. DoB: October 1937, British
Director - Peter Thomas Vince. Address: Montee Croft Road, Godalming, Surrey, GU7 1BS. DoB: April 1938, British
Director - Geoffrey Fitton. Address: Collington Hook Heath Road, Woking, Surrey, GU22 0LE. DoB: January 1933, British
Director - Philip Wilson Baldwin. Address: Birchwood Wellesley Road, Tilford, Farnham, Surrey, GU10 2EH. DoB: November 1946, British
Director - Michael Christopher Whiteley Boynton. Address: Little Croft Moushill Lane, Milford, Godalming, Surrey, GU8 5BQ. DoB: July 1939, British
Secretary - Ralph Santorre Fanshawe. Address: Buckhold, Lodsworth, Petworth, W Sussex, GU28 9DH. DoB:
Director - William Clifford George Allen. Address: Autumn Cottage, Fairview Road, Headley Down, Hants, GU35 8JP. DoB: March 1922, British
Director - Vivien Taskes. Address: Millcove Petworth Road, Haslemere, Surrey, GU27 3AU. DoB: August 1935, British
Director - Roger Scott. Address: Innstead Parkgate Road, Newdigate, Dorking, Surrey, RH5 5DZ. DoB: July 1941, British
Director - William Henry Hart. Address: Three Ways Berry Lane, Worplesdon, Guildford, Surrey, GU3 3PU. DoB: May 1935, British
Director - Stephen Lee Wise. Address: 67 Nicholsfield, Loxwood, Billingshurst, West Sussex, RH14 0ST. DoB: December 1951, British
Director - Anthony William Edward Scrase. Address: Javea Station Lane, Milford, Godalming, Surrey, GU8 5AD. DoB: July 1936, British
Director - Thomas Singleton. Address: Tillingbourne Cottage, Shere, Surrey, GU5 9HB. DoB: July 1926, British
Jobs in West Surrey Golf Club Company, Limited, vacancies. Career and training on West Surrey Golf Club Company, Limited, practic
Now West Surrey Golf Club Company, Limited have no open offers. Look for open vacancies in other companies
-
Academic Developer (Learning & Teaching Enhancement) (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Institute for Academic Development
Salary: £32,548 to £38,833 UE07
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies
-
Postdoctoral Research Officer, The Oxford Martin Programme on Technological and Economic Change (Oxford)
Region: Oxford
Company: University of Oxford
Department: INET Oxford
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Artificial Intelligence,Economics
-
Lecturer in Sport and Exercise (Work Based Learning Coordinator) (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: School of Health Sciences
Salary: £35,698 to £38,802 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Science
-
Deputy Research Manager (London)
Region: London
Company: N\A
Department: N\A
Salary: £38,035 to £48,256 per annum, inc HCA
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Administrative,Senior Management
-
Research Associate (Home Based, London)
Region: Home Based, London
Company: UCL Institute of Neurology
Department: Wellcome Trust Centre for Neuroimaging
Salary: £34,635 to £41,864 per annum, superannuable
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering
-
Lecturer- Maths (Bank) (Blackpool)
Region: Blackpool
Company: Blackpool and The Fylde College
Department: N\A
Salary: £24,412 to £29,131 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Sessional Lecturer in Financial Accounting & Spreadsheets (Nuneaton)
Region: Nuneaton
Company: North Warwickshire and Hinckley College
Department: N\A
Salary: £17.70 per hour (qualified) £16.20 per hour (unqualified)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Senior Lecturer in Linguistics (Leicester)
Region: Leicester
Company: De Montfort University
Department: School of Allied Health Sciences
Salary: £37,706 to £47,722 Grade G, p.a. (pro-rata), per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics
-
Research Technician (London)
Region: London
Company: Imperial College London
Department: Department of Life Sciences
Salary: £27,190 to £30,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Property and Maintenance
-
PATROLS Research Assistant (Swansea)
Region: Swansea
Company: Swansea University
Department: Swansea University Medical School
Salary: £28,936 to £32,548
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Medical Technology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
Funded MRes Studentship: Novel Versatile Semiochemical Dispensers for Improved Pest Monitoring and Control (Swansea)
Region: Swansea
Company: Swansea University
Department: Biosciences
Salary: £11,472
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Masters
Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Zoology,Biochemistry,Physical and Environmental Sciences,Chemistry,Environmental Sciences
-
Postdoctoral Research Associate in Internet of Things (Sydney - Australia)
Region: Sydney - Australia
Company: The University of Sydney
Department: School of Electrical and Information Engineering, Faculty of Engineering & Information Technology
Salary: AU$106,000 to AU$114,000
£64,363.20 to £69,220.80 converted salary* p.a.(which includes salary, leave loading and up to 17% superannuation)Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems,Engineering and Technology,Electrical and Electronic Engineering
Responds for West Surrey Golf Club Company, Limited on Facebook, comments in social nerworks
Read more comments for West Surrey Golf Club Company, Limited. Leave a comment for West Surrey Golf Club Company, Limited. Profiles of West Surrey Golf Club Company, Limited on Facebook and Google+, LinkedIn, MySpaceLocation West Surrey Golf Club Company, Limited on Google maps
Other similar companies of The United Kingdom as West Surrey Golf Club Company, Limited: Ex-gratia Ltd | Scarlet Carmina Limited | Chertsey And Shepperton Regatta Association Limited | Magic Hatter Birthdays Ltd. | Dover Operatic And Dramatic Society
The business is based in Surrey under the following Company Registration No.: 00105111. This firm was registered in 1909. The main office of this company is located at Enton Green, Nr.godalming,. The area code for this address is GU8 5AF. This company Standard Industrial Classification Code is 93120 and has the NACE code: Activities of sport clubs. West Surrey Golf Club Company, Ltd released its latest accounts up to 2015-11-30. The most recent annual return was submitted on 2016-03-08. For over one hundred and seven years, West Surrey Golf Club Co, Limited has been one of the powerhouses of this field of business.
That limited company owes its well established position on the market and constant development to exactly nine directors, specifically David Malcom Mcmullan, Graham Harry Dobson, Christine Staff and 6 remaining, listed below, who have been guiding the company since April 2016.
West Surrey Golf Club Company, Limited is a domestic nonprofit company, located in Surrey, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Enton Green, Nr.godalming, GU8 5AF Surrey. West Surrey Golf Club Company, Limited was registered on 1909-09-24. 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 - 502,000 GBP, sales per year - less 650,000,000 GBP. West Surrey Golf Club Company, Limited is Private Limited Company.
The main activity of West Surrey Golf Club Company, Limited is Arts, entertainment and recreation, including 7 other directions. Director of West Surrey Golf Club Company, Limited is David Malcom Mcmullan, which was registered at Enton Green,, Nr.Godalming,, Surrey, GU8 5AF. Products made in West Surrey Golf Club Company, Limited were not found. This corporation was registered on 1909-09-24 and was issued with the Register number 00105111 in Surrey, 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 West Surrey Golf Club Company, Limited, open vacancies, location of West Surrey Golf Club Company, 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