Beamish Park Golf Club Limited

All companies of The UKArts, entertainment and recreationBeamish Park Golf Club Limited

Operation of sports facilities

Contacts of Beamish Park Golf Club Limited: address, phone, fax, email, website, working hours

Address: Beamish Park Stanley DH9 0RH Co. Durham

Phone: +44-1467 3946533 +44-1467 3946533

Fax: +44-1464 9586639 +44-1464 9586639

Email: n\a

Website:

Schedule:

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

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

Registration data Beamish Park Golf Club Limited

Register date: 1972-02-07
Register number: 01041410
Capital: 214,000 GBP
Sales per year: Less 497,000,000 GBP
Employees: Less 10
Credit rating: Negative
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 Beamish Park Golf Club Limited

Addition activities kind of Beamish Park Golf Club Limited

2655. Fiber cans, drums, and similar products
07510401. Artificial insemination services, livestock
32990408. Statuary: gypsum, clay, papier mache, metal, etc.
35550000. Printing trades machinery
39310118. Pianos, all types: vertical, grand, spinet, player, etc.
54119902. Delicatessen stores
80420104. Pediatric specialist optometrist
93110103. State tax commission

Owner, director, manager of Beamish Park Golf Club Limited

Director - Richard John Armstrong. Address: n\a. DoB: October 1945, British

Director - Arthur John Davidson. Address: n\a. DoB: August 1950, British

Director - Ruth Eileen Stothert. Address: n\a. DoB: February 1948, British

Director - William Mcghee Rae. Address: Turnberry, Ouston, Chester-Le-Street, Co. Durham, DH2 1LR, England. DoB: April 1954, British

Director - Robert William Fraser. Address: Ramshaw Close, Langley Park, Durham City, Co. Durham, DH7 9FP, England. DoB: May 1943, British

Director - Brian Nicholson. Address: Beamish Park, Stanley, Co Durham, DH9 0RH, Uk. DoB: August 1957, British

Director - Nicholas John Skelton. Address: Highfield Rise, Chester Le Street, Co Durham, DH3 3UX, England. DoB: August 1962, British

Director - George Robert Hanlon. Address: Cross Rigg Close, Penshaw, Houghton-Le-Spring, Tyne-Wear, DH4 7SP, United Kingdom. DoB: June 1952, British

Director - Margaret Fullerton. Address: Abington, Ouston, Chester Le Street, Durham, DH2 1RD, England. DoB: January 1947, British

Director - Gloria Ward. Address: n\a. DoB: April 1949, English

Secretary - John Bosanko. Address: Beamish, Stanley, Co Durham, DH9 0RH. DoB:

Director - Joseph Duncan Blue. Address: 42 Mardale, Albany, Washington, Tyne & Wear, NE37 1TL. DoB: October 1949, British

Director - Malcolm Bagier. Address: Hawkhill Close, Waldridge Park, Chester-Le-Street, Co. Durham, DH2 3TU, United Kingdom. DoB: January 1955, British

Director - Michael Iain Garfield. Address: New Road, Harraton, Washington, Tyne And Wear, NE38 9AT, Uk. DoB: February 1960, British

Director - Stephen John Skachill. Address: Beamish, Stanley, Co Durham, DH9 0RH, England. DoB: February 1981, British

Director - James Cockburn. Address: Beamish Park, Stanley, County Durham, DH9 0RH. DoB: April 1946, British

Director - David Mclearie Mackie. Address: Beamish, Stanley, County Durham, DH9 0RH. DoB: September 1952, British

Director - Andrew David Stewart. Address: Beamish Park, Stanley, County Durham, DH9 0RH. DoB: July 1964, British

Director - David Cameron. Address: Beamish Park, Stanley, County Durham, DH9 0RH. DoB: September 1960, British

Director - John Bosanko. Address: Beamish Park, Stanley, County Durham, DH9 0RH. DoB: March 1948, British

Director - Leslie Leonard Hones. Address: Burnhope Road, Washington, Tyne And Wear, NE38 8DX. DoB: March 1945, British

Director - Dorothy Lake. Address: Kingsmere, Chester-Le-Street, Co. Durham, DH3 4DB, United Kingdom. DoB: October 1945, British

Director - George Leslie Pickering. Address: 11 Redhouse Close, Sacriston, County Durham, DH7 6UY. DoB: September 1939, British

Director - George Allan Stewart. Address: 40 Elmway, Chester Le Street, County Durham, DH2 2LX. DoB: May 1944, British

Director - Frank Pomroy. Address: 4 Forest Drive, Rickleton, Washington, Tyne & Wear, NE38 9JD. DoB: December 1943, British

Director - Ian Patrick Hammond. Address: West House, Wigham Terrace, Penshaw, Tyne & Wear, DH4 7EG. DoB: February 1966, British

Secretary - George Leslie Pickering. Address: 11 Redhouse Close, Sacriston, County Durham, DH7 6UY. DoB: September 1939, British

Director - Andrew David Stewart. Address: 8 Emmbrook Close, East Rainton, Houghton Le Spring, Tyne & Wear, DH5 9SQ. DoB: July 1964, British

Director - Alan Crawley. Address: 17 Relton Terrace, Chester Le Street, County Durham, DH3 3JD. DoB: November 1953, British

Director - Stephen John Palmer. Address: 3 The East Wing, Dame Margaret Hall, Washington, Tyne & Wear, NE38 7BG. DoB: June 1972, British

Director - John Anthony Noone. Address: 51 Warkworth Drive, Chester Le Street, County Durham, DH2 3TH. DoB: February 1945, Irish

Director - Malcolm Bagier. Address: 21 Hawkhill Close, Waldridge Park, Chester Le Street, County Durham, DH2 3TU. DoB: January 1955, British

Director - Robert William Wilson. Address: 63 Penhill Close, Ouston, Chester Le Street, County Durham, DH2 1SG. DoB: December 1949, British

Director - Michael Hope. Address: 53 Walkworth Drive, Chester-Le-Street, Durham, DH2 3TH. DoB: July 1950, British

Secretary - Leslie Leonard Hones. Address: Burnhope Road, Washington, Tyne And Wear, NE38 8DX. DoB: March 1945, British

Director - Terence Frederick Stollard. Address: 12 Beaumont Drive, Washington, Tyne & Wear, NE38 7RA. DoB: April 1940, British

Director - Tudor Stanley Jones. Address: 730 Durham Road, Low Fell, Gateshead, Tyne & Wear, NE9 6UN. DoB: May 1944, British

Director - Leonard Hones. Address: 10 Woburn, Biddick, Washington, Tyne & Wear, NE38 7JX. DoB: March 1945, British

Secretary - Gerard Cushlow. Address: 17 Hampshire Place, Washington, Tyne & Wear, NE37 2NP. DoB:

Director - David Edward Forbes. Address: 15 Spoor Street, Gateshead, Tyne & Wear, NE11 9BD. DoB: May 1944, British

Director - Brian Laverick. Address: 2 The Stellas, Hilda Park, Chester-Le-Street, County Durham, DH2 2JZ. DoB: March 1945, British

Director - Paul Clark. Address: 21 Queensway Darras Hall, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9RZ. DoB: June 1949, British

Director - Roy Norman Bunn. Address: 1 Paddock Close, Shiney Row, Houghton Le Spring, Tyne & Wear, DH4 4QG. DoB: October 1941, British

Director - Malcolm Thompson. Address: 43 Valley Drive, Low Fell, Gateshead, Tyne & Wear, NE9 5DJ. DoB: September 1934, British

Director - David Wilkinson Greener. Address: 131 Elmway, Chester Le Street, County Durham, DH2 2LG. DoB: September 1942, British

Director - James William Roberts. Address: 36 Wear Lodge, Chester Le Street, County Durham, DH3 4AP. DoB: May 1941, British

Director - Raymond Armstrong. Address: 32 Dunvegan Vigo, Birtley, Tyne & Wear, DN3 2JH. DoB: April 1949, British

Director - Arnold Holliday. Address: 11 Westway, Garden Farm Estate, Chester Le Street, County Durham, DH2 3HF. DoB: May 1937, British

Director - John Sanderson. Address: 5 Wellhope, Rickleton, Washington, Tyne & Wear, NE38 9DU. DoB: February 1937, British

Director - Ernest Whitehead. Address: 14 East Street, Stanley, County Durham, DH9 0UE. DoB: November 1942, British

Director - Charles William Spence. Address: Hilesen Hytte Maiden Law, Lanchester, County Durham, DH7 0QT. DoB: December 1944, British

Director - Ian Stewart. Address: 38 Fieldside, Pelton, Chester Le Street, County Durham, DH2 1DY. DoB: March 1969, British

Director - Brian Bradley. Address: 15 Cleasby Gardens, Low Fell, Gateshead, Tyne & Wear, NE9 5HL. DoB: February 1932, British

Director - Alan Telford. Address: 54 Northdene, Birtley, County Durham, DH3 1PQ. DoB: January 1932, British

Director - Wilfred Mitchell. Address: 8 Stone Row, Grange Villa, Chester Le Street, County Durham, DH2 3NA. DoB: June 1931, British

Director - David Charlton. Address: 13 Danby Close, Rickleton, Washington, Tyne & Wear, NE38 9JB. DoB: May 1949, British

Director - John Mcgee. Address: Linvendis 10 North Lodge, Chester Le Street, County Durham, DH3 4AZ. DoB: January 1940, British

Director - Geoffrey John Miller. Address: 12 Warkworth Drive, Chester Le Street, County Durham, DH2 3JQ. DoB: February 1959, British

Director - Geoffrey Ambler. Address: 23 Beaumaris, Bournmoor, Houghton Le Spring, Tyne & Wear, DH4 6EB. DoB: April 1941, British

Director - Frank Pomroy. Address: 4 Forest Drive, Rickleton, Washington, Tyne & Wear, NE38 9JD. DoB: December 1943, British

Director - Ernest Whitehead. Address: 14 The Bungalows, Tanfield Lea, Stanley, County Durham, DH9 9NE. DoB: November 1942, British

Director - Robert Brockland Berry. Address: 23 The Anchorage, Church Chare, Chester Le Street, County Durham, DH3 3QW. DoB: October 1946, British

Director - William Ward. Address: Station Lodge, Station Road, Beamish, Co Durham, DY9 0QX. DoB: June 1949, British

Director - Leslie Souter. Address: 239 Durham Road, Low Fell, Gateshead, Tyne & Wear, NE9 5AB. DoB: March 1959, British

Director - Stanley Bell. Address: 28 Cromarty, Ouston, Chester Le Street, County Durham, DH2 1LA. DoB: January 1945, British

Director - Alan Stewart. Address: 40 Elmway, Chester Le Street, County Durham, DH2 2LX. DoB: May 1944, British

Director - James Watts. Address: 62 Castlefields, Bournmoor, Houghton Le Spring, Tyne & Wear, DH4 6HJ. DoB: July 1939, British

Director - Leslie Gilbert. Address: 13 Chesters Park, Low Fell, Gateshead, Tyne & Wear, NE9 5YW. DoB: January 1928, British

Director - Harold Gartside. Address: 138 Hilda Park, Chester Le Street, County Durham, DH2 2JY. DoB: November 1943, British

Director - Derek Whiteley. Address: 27 Dene Avenue, Rowlands Gill, Tyne & Wear, NE39 1DY. DoB: May 1938, British

Director - Brian Drabble. Address: 51 Longdean Park, Chester Le Street, County Durham, DH3 4DG. DoB: July 1935, British

Director - John Graham Askew. Address: Kibblesworth Grange Farm, Kibblesworth Bank, Gateshead, Tyne & Wear, NE11 0JB. DoB: November 1941, British

Director - Moreland Askew. Address: Meadowfield, Kibblesworth, Gateshead, Tyne & Wear, NE11 0YJ. DoB: October 1938, British

Director - Alan Curtis. Address: 17 St Aidens Terrace, New Herrington, Houghton Le Spring, Tyne And Wear. DoB: March 1948, British

Director - Leslie Inskip. Address: 5 Silverdale Way, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 5SL. DoB: November 1935, British

Director - Thomas Currie. Address: 16 Askrigg Close, Ouston, Chester Le Street, County Durham, DH2 1TX. DoB: February 1939, British

Director - Tudor Jones. Address: 71 Hilda Park, Chester Le Street, County Durham, DH2 2JR. DoB: May 1944, British

Director - Brian Bradley. Address: 15 Cleasby Gardens, Low Fell, Gateshead, Tyne & Wear, NE9 5HL. DoB: February 1932, British

Jobs in Beamish Park Golf Club Limited, vacancies. Career and training on Beamish Park Golf Club Limited, practic

Now Beamish Park Golf Club Limited have no open offers. Look for open vacancies in other companies

  • Group Director - Future Students Office (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Division of External Relations

    Salary: Circa £100,000 plus great benefits & relocation allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • PhD Studentship: Tailored Routes to Architectured Ceramic Nanocomposite Materials For Energy and Communications Applications (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: WMG

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering

  • Ask HR Assistant (x3) (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: HR Operations

    Salary: £19,850 to £23,557 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Research Associate in Histology Reconstruction (Home Based, London)

    Region: Home Based, London

    Company: University College London

    Department: UCL Medical Physics and Biomedical Engineering

    Salary: £34,635 to £41,864 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • English Language and Academic Skills Leader (Bristol)

    Region: Bristol

    Company: N\A

    Department: N\A

    Salary: £34,000 per annum plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Professor / Chair in Cyber Security (Wellington - New Zealand)

    Region: Wellington - New Zealand

    Company: Victoria University of Wellington

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems

  • KTP Associate - Data Scientist (80772-087) (Cambridge)

    Region: Cambridge

    Company: University of Warwick

    Department: School of Engineering

    Salary: £31,604 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Software Engineering,Artificial Intelligence

  • Research Fellow (fixed-term) (Sutton Bonington)

    Region: Sutton Bonington

    Company: University of Nottingham

    Department: Veterinary Medicine & Science

    Salary: £29,301 to £38,183 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Biology,Zoology,Microbiology,Molecular Biology and Biophysics

  • Director of Sequencing and Sample Acquisition (London)

    Region: London

    Company: Genomics England

    Department: Genomics England

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Mathematics and Statistics,Statistics,Engineering and Technology,Biotechnology

  • Digital and Communications Assistant (Manchester)

    Region: Manchester

    Company: Royal Northern College of Music

    Department: N\A

    Salary: £10,738 to £12,027

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,PR, Marketing, Sales and Communication

  • Interdisciplinary Professorial Fellows (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Medical and Dental Sciences MDS

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology

  • Professor / Reader in Engineering for Health and Medical Technologies (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: N\A

    Salary: Reader: £57,674 - £61,179; Professor: Competitive Professorial package commensurate with your profile and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Engineering and Technology,Civil Engineering,Other Engineering

Responds for Beamish Park Golf Club Limited on Facebook, comments in social nerworks

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

Location Beamish Park Golf Club Limited on Google maps

Other similar companies of The United Kingdom as Beamish Park Golf Club Limited: Labazordiere Dressage Ltd | Braintree Town Football Club Limited | Weekend Football Limited | British Milers' Club Limited | P F Davenport (music) Limited

Beamish Park Golf Club is a company situated at DH9 0RH Co. Durham at Beamish Park. This company has been registered in year 1972 and is established under the registration number 01041410. This company has been active on the English market for fourty four years now and its current state is is active. This company is classified under the NACe and SiC code 93110 and has the NACE code: Operation of sports facilities. Beamish Park Golf Club Ltd filed its account information up until Wednesday 31st December 2014. The company's most recent annual return information was filed on Monday 29th June 2015. From the moment the company debuted in this field 44 years ago, it has sustained its praiseworthy level of success.

On Thursday 11th December 2014, the company was searching for a Administration Assistant to fill a part time position in the sports and recreation in Stanley, Tyne-Tees. In order to apply for the position, the candidates were supposed to contact the company at the following email address: [email protected] job offer number ESBPGC.

Richard John Armstrong, Arthur John Davidson, Ruth Eileen Stothert and 8 remaining, listed below are the company's directors and have been working on the company success for one year. In addition, the managing director's duties are continually backed by a secretary - John Bosanko, from who was recruited by the following business in 2010.

Beamish Park Golf Club Limited is a domestic stock company, located in Co. Durham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in Beamish Park Stanley DH9 0RH Co. Durham. Beamish Park Golf Club Limited was registered on 1972-02-07. 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 - 214,000 GBP, sales per year - less 497,000,000 GBP. Beamish Park Golf Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Beamish Park Golf Club Limited is Arts, entertainment and recreation, including 8 other directions. Director of Beamish Park Golf Club Limited is Richard John Armstrong, which was registered at . Products made in Beamish Park Golf Club Limited were not found. This corporation was registered on 1972-02-07 and was issued with the Register number 01041410 in Co. Durham, 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 Beamish Park Golf Club Limited, open vacancies, location of Beamish Park 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 Beamish Park Golf Club Limited from yellow pages of The United Kingdom. Find address Beamish Park Golf Club Limited, phone, email, website credits, responds, Beamish Park Golf Club Limited job and vacancies, contacts finance sectors Beamish Park Golf Club Limited