Druids Heath Golf Club Limited

All companies of The UKOther service activitiesDruids Heath Golf Club Limited

Activities of other membership organizations n.e.c.

Contacts of Druids Heath Golf Club Limited: address, phone, fax, email, website, working hours

Address: Stonnall Road Aldridge WS9 8JZ Walsall

Phone: +44-1540 8303161 +44-1540 8303161

Fax: +44-1540 8303161 +44-1540 8303161

Email: n\a

Website:

Schedule:

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

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

Registration data Druids Heath Golf Club Limited

Register date: 1987-06-12
Register number: 02140331
Capital: 189,000 GBP
Sales per year: More 145,000,000 GBP
Employees: Less 10
Credit rating: Perfect
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 Druids Heath Golf Club Limited

Addition activities kind of Druids Heath Golf Club Limited

01810102. Foliage, growing of
20230303. Dried milk
20640105. Stuffed dates
27419901. Catalogs: publishing and printing
35450203. Diamond cutting tools for turning, boring, burnishing, etc.
35550501. Type casting, founding, or melting machines
51479901. Lard
59470105. Novelties
79110204. Professional dancing school

Owner, director, manager of Druids Heath Golf Club Limited

Director - Steven Michael Bidmead. Address: Stonnall Road, Walsall, WS9 8JZ, England. DoB: December 1954, British

Director - Kevin O'gorman. Address: Stonnall Road, Walsall, WS9 8JZ, England. DoB: March 1958, British

Director - Michael Joseph Teague. Address: Stonnall Road, Walsall, WS9 8JZ, England. DoB: September 1956, British

Director - Martin Edward Jenkins. Address: Stonnall Road, Aldridge, Walsall, W Midlands, WS9 8JZ. DoB: February 1957, British

Director - Jason Christopher Mcnamara. Address: Stonnall Road, Aldridge, Walsall, W Midlands, WS9 8JZ. DoB: March 1971, British

Director - John Salt. Address: 14 Yemscroft, Walsall, West Midlands, WS4 1EE. DoB: February 1948, British

Secretary - Kenneth Ivan Taylor. Address: 5 Noddy Park, Aldridge, Walsall, WS9 8QX. DoB: November 1937, British

Director - Kenneth Ivan Taylor. Address: 5 Noddy Park, Aldridge, Walsall, WS9 8QX. DoB: November 1937, British

Director - Peter Michael Steventon. Address: Stonnall Road, Aldridge, Walsall, W Midlands, WS9 8JZ. DoB: December 1958, British

Director - Graham Hankey. Address: Stonnall Road, Aldridge, Walsall, W Midlands, WS9 8JZ. DoB: November 1947, British

Director - Colin Geoffrey Dicken. Address: Stonnall Road, Aldridge, Walsall, W Midlands, WS9 8JZ. DoB: July 1953, British

Director - Roger Cecil Edwards. Address: Stonnall Road, Aldridge, Walsall, W Midlands, WS9 8JZ. DoB: September 1946, British

Director - William George Snowden. Address: Stonnall Road, Aldridge, Walsall, W Midlands, WS9 8JZ. DoB: December 1944, British

Director - Robert Key. Address: Stonnall Road, Aldridge, Walsall, W Midlands, WS9 8JZ. DoB: June 1962, British

Director - Frank Kenneth Jones. Address: Stonnall Road, Aldridge, Walsall, W Midlands, WS9 8JZ. DoB: August 1945, British

Director - Michael William Lucas. Address: Stonnall Road, Aldridge, Walsall, W Midlands, WS9 8JZ. DoB: October 1948, British

Director - Kevin Ronald Osborne. Address: Stonnall Road, Aldridge, Walsall, W Midlands, WS9 8JZ. DoB: February 1965, British

Director - Peggy Cox. Address: Stonnall Road, Aldridge, Walsall, W Midlands, WS9 8JZ. DoB: November 1944, British

Director - Spencer Caleb Elliott Tillott. Address: Stonnall Road, Aldridge, Walsall, W Midlands, WS9 8JZ. DoB: December 1934, British

Director - Graham Wallace Richards. Address: Meadowside Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4SL, England. DoB: May 1950, British

Director - Carl Andrew Vaughan. Address: Springfields, Rushall, Walsall, West Midlands, WS4 1JT. DoB: July 1980, British

Director - Neil Jenkins. Address: Stonnall Road, Aldridge, Walsall, W Midlands, WS9 8JZ. DoB: March 1960, English

Director - Stephen Miles Moxham. Address: Stonnall Road, Aldridge, Walsall, W Midlands, WS9 8JZ. DoB: May 1955, British

Director - John Lakin. Address: Stonnall Road, Aldridge, Walsall, W Midlands, WS9 8JZ. DoB: May 1944, British

Director - Gary Sutton. Address: Swallowdale, Walsall Wood, Walsall, Uk, WS9 9RE, United Kingdom. DoB: July 1968, British

Director - Gordon Edward Annakin. Address: Wood Lane, Pelsall, Walsall, West Midlands, WS3 5DZ, England. DoB: December 1941, British

Director - Richard William Jones. Address: 8 Aston Close, Shenstone, Lichfield, Staffordshire, WS14 0LY. DoB: May 1948, British

Director - Andrew Hewitt. Address: Glenmore Avenue, Burntwood, Staffordshire, WS7 4UW, England. DoB: July 1961, British

Director - Timothy Clive Beard. Address: 48 Morley Road, Burntwood, Staffordshire, WS7 9AS. DoB: August 1964, British

Director - Colin Geoffrey Dicken. Address: 14 Headborough Walk, Aldridge, Walsll, West Midlands, WS9 8SA. DoB: July 1953, British

Director - Derek Norman Butlin. Address: 1 Sandhills Cottage, Cartersfield Lane, Walsall, West Midlands, WS9 9EQ. DoB: June 1951, British

Director - Martin Edward Jenkins. Address: 90 Valley Road, Streetly, Sutton Coldfield, West Midlands, B74 2JF. DoB: February 1957, British

Director - Gary John Crutchley. Address: 50 Norton Road, Walsall, West Midlands, WS3 4AX. DoB: June 1965, British

Director - Mark Yardley. Address: 8 Links Side Way, Aldridge, Walsall, West Midlands, WS9 8HT. DoB: January 1962, British

Director - John Terence Hawkes. Address: 12 Silver Birch Coppice, Four Oaks, Birmingham, West Midlands, B74 4NA. DoB: June 1947, British

Director - Ian Peter Mountford. Address: 15 Pheasant Way, Newlands Park, Cannock, Staffordshire, WS11 7LB. DoB: June 1969, British

Director - James Barry Anderson. Address: 6 St Josephs Close, Walsall, WS3 4JA. DoB: December 1939, British

Director - Lee Andrew Clawley. Address: 3 Hampshire Close, Fazeley, Tamworth, Staffordshire, B78 3XU. DoB: April 1966, British

Director - Philip John Southall. Address: 148b Rosemary Hill Road, Little Aston, Birmingham, B74 4HN. DoB: March 1947, British

Director - John Thomas Stacey. Address: 24 Jesson Close, Birmingham Road, Walsall, West Midlands, WS1 2NT. DoB: May 1936, British

Director - Roger Michael Stubbs. Address: 67 Wallheath Lane, Stonnall, Walsall, West Midlands, WS9 9HR. DoB: August 1943, British

Director - Kevin Paul Rhodes. Address: 29 Kingshayes Road, Aldridge, Walsall, WS9 8RT. DoB: September 1952, British

Director - Neil Henry Lord. Address: 53 Kingshayes Road, Aldridge, Walsall, WS9 8RT. DoB: June 1937, British

Director - Steven Leslie Leahey. Address: 2 Links Side Way, Aldridge, Walsall, WS9 8HT. DoB: March 1954, British

Director - Keith Thacker. Address: 59 Nairn Road, Bloxnich, Walsall, WS3 3XB. DoB: December 1950, British

Director - Stephen Miles Moxham. Address: 18 Mansion Drive, Hammerwich, Burntwood, Staffordshire, WS7 0JD. DoB: May 1955, British

Director - Andrew William Hobday. Address: 15 Coniston Road, Streetly, Birmingham, West Midlands, B23 6HH. DoB: February 1954, British

Director - Andrew John Holmes. Address: 19 Cannock Road, Willenhall, Wolverhampton, West Midlands, WV12 5SB. DoB: November 1954, British

Director - John Thomas Stacey. Address: 24 Jesson Close, Birmingham Road, Walsall, West Midlands, WS1 2NT. DoB: May 1936, British

Director - Callum Fraser. Address: 21 Claverdon Drive, Little Aston Park, Sutton Coldfield, West Midlands, B74 3AH. DoB: July 1947, British

Director - Philip David Johnston. Address: 52a Ash Tree Road, Pelsall, Walsall, West Midlands, WS3 4LS. DoB: July 1952, British

Director - Leonard John Woodcock. Address: 59 Longwood Road, Aldridge, Walsall, West Midlands, WS9 0TA. DoB: April 1937, British

Director - Dennis John Humphries. Address: 15 Saint Peters Road, Burntwood, Staffordshire, WS7 0DJ. DoB: May 1941, British

Director - Trevor John Williams. Address: 7 Greenway, Aldridge, Walsall, West Midlands, WS9 8XE. DoB: September 1946, British

Director - William Thomas Mcgrory. Address: 12 Russell Bank Road, Sutton Coldfield, West Midlands, B74 4RE. DoB: May 1933, British

Director - Thomas Arthur Jacks. Address: 4 Churchill Road, Sutton Coldfield, West Midlands, B75 7LJ. DoB: May 1948, British

Director - Glenn Philip Sargeant. Address: 3 March Way, Walsall, West Midlands, WS9 8SG. DoB: April 1954, British

Director - Raymond Thomas John Speed. Address: 52 Walsall Wood Road, Walsall, West Midlands, WS9 8QT. DoB: October 1927, British

Director - John Lakin. Address: 67 Hardwick Road, Sutton Coldfield, West Midlands, B74 3DN. DoB: May 1944, British

Director - Ralph Thomas Wall. Address: 36 Lichfield Road, Burntwood, Staffordshire, WS7 0HJ. DoB: December 1929, British

Director - James Barry Anderson. Address: 6 St Josephs Close, Walsall, WS3 4JA. DoB: December 1939, British

Director - Keith James Watkin. Address: 62 Thornhill Park, Streetly, Sutton Coldfield, West Midlands, B74 2LN. DoB: March 1953, British

Director - Donald Woodhall. Address: 22 Druids Avenue, Aldridge, Walsall, West Midlands, WS9 8LA. DoB: April 1937, British

Director - Clive Brown. Address: 1 Lodge Road, Pelsall, Walsall, West Midlands, WS4 1DE. DoB: September 1935, British

Director - John Paul Robottom. Address: 14a Winterley Lane, Walsall, West Midlands, WS4 1LR. DoB: December 1939, British

Director - Anthony Carroll. Address: 2 Park Close, Brownhills, Walsall, West Midlands, WS8 6HY. DoB: February 1951, British

Director - Frank Kenneth Jones. Address: 106 Wood Lane, Pelsall, Walsall, West Midlands, WS3 5DZ. DoB: August 1945, British

Director - Edwin Albert Whatton. Address: 136 Chester Road North, Sutton Coldfield, West Midlands, B73 6SL. DoB: September 1930, British

Director - Richard William Jones. Address: 8 Aston Close, Shenstone, Lichfield, Staffordshire, WS14 0LY. DoB: May 1948, British

Director - Roger Michael Stubbs. Address: 67 Wallheath Lane, Stonnall, Walsall, West Midlands, WS9 9HR. DoB: August 1943, British

Director - Leonard John Woodcock. Address: 59 Longwood Road, Aldridge, Walsall, West Midlands, WS9 0TA. DoB: April 1937, British

Director - Geoffrey Ronald Foster. Address: 25 Commonside, Pelsall, Walsall, West Midlands, WS3 4QL. DoB: March 1931, British

Director - Andrew Wall. Address: 3 Cotton Close, Alrewas, Burton On Trent, Staffordshire, DE13 7BF. DoB: April 1960, British

Director - James Barry Anderson. Address: 6 St Josephs Close, Walsall, WS3 4JA. DoB: December 1939, British

Director - Brian Malcolm Horan. Address: 12 Hereford Road, Hednesford, Cannock, Staffordshire, WS12 5LH. DoB: March 1940, British

Secretary - Peter Joseph Bradford. Address: 3 St Johns Drive, Shenstone, Lichfield, Staffordshire, WS14 0JA. DoB: October 1934, British

Director - John Salt. Address: 14 Yemscroft, Walsall, West Midlands, WS4 1EE. DoB: February 1948, British

Director - Ralph Thomas Wall. Address: 36 Lichfield Road, Burntwood, Staffordshire, WS7 0HJ. DoB: December 1929, British

Director - Brian A White. Address: 10 Manor Road, Streetly, Sutton Coldfield, West Midlands, B74 3NG. DoB: August 1941, British

Director - John Thomas Stacey. Address: 24 Jesson Close, Birmingham Road, Walsall, West Midlands, WS1 2NT. DoB: May 1936, British

Director - Peter Joseph Bradford. Address: 3 St Johns Drive, Shenstone, Lichfield, Staffordshire, WS14 0JA. DoB: October 1934, British

Director - John Terence Hawkes. Address: 12 Silver Birch Coppice, Four Oaks, Birmingham, West Midlands, B74 4NA. DoB: June 1947, British

Director - John Lakin. Address: 211 Little Aston Road, Aldridge, Walsall, West Midlands, WS9 0PA. DoB: May 1944, British

Director - Keith Thacker. Address: 211 Walsall Wood Road, Aldridge, Walsall, West Midlands, WS9 8HA. DoB: December 1950, British

Director - Peter Michael Halldron. Address: 8 Oakridge Drive, Willenhall, West Midlands, WV12 4EJ. DoB: October 1947, British

Director - Stanley Jackson. Address: 58 Lazy Hill Road, Aldridge, Walsall, West Midlands, WS9 8RR. DoB: April 1927, British

Director - Raymond Thomas John Speed. Address: 52 Walsall Wood Road, Walsall, West Midlands, WS9 8QT. DoB: October 1927, British

Director - Philip John Southall. Address: 22 Spinney Close, Chase Terrace, Walsall, West Midlands, WS7 8GW. DoB: March 1947, British

Director - Reginald James Springthorpe. Address: 5 Noddy Park, Aldridge, Walsall, West Midlands, WS9 8QX. DoB: November 1932, British

Director - Raymond James Denning. Address: 3 Bluebell Road, Walsall Wood, Walsall, West Midlands, WS9 9ET. DoB: March 1937, British

Director - Raymond Neil Garnett. Address: 93 Little Aston Lane, Sutton Coldfield, West Midlands, B74 3UE. DoB: July 1941, British

Director - Geoffrey Ronald Foster. Address: 25 Commonside, Pelsall, Walsall, West Midlands, WS3 4QL. DoB: March 1931, British

Director - Keith James Watkin. Address: 46 St Marys Way, Aldridge, Walsall, West Midlands, WS9 0AB. DoB: March 1953, British

Director - Margaret Farrington. Address: 223 Wolverhampton Road, Pelsall, Walsall, West Midlands, WS3 4AW. DoB: July 1931, British

Director - Donald Woodhall. Address: 22 Druids Avenue, Aldridge, Walsall, West Midlands, WS9 8LA. DoB: April 1937, British

Jobs in Druids Heath Golf Club Limited, vacancies. Career and training on Druids Heath Golf Club Limited, practic

Now Druids Heath Golf Club Limited have no open offers. Look for open vacancies in other companies

  • Executive Assistant to Associate Dean of MBA and Executive Degrees (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Said Business School

    Salary: £28,098 to £36,613 Grade 6 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services

  • Deputy Director (Curriculum and Teaching Transformation) (Nathan - Australia)

    Region: Nathan - Australia

    Company: N\A

    Department: N\A

    Salary: AU$133,778 to AU$172,326
    £82,246.71 to £105,946.02 converted salary* plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Senior Management

  • UCL, Strategic Philanthropy Manager (International) (London)

    Region: London

    Company: University College London

    Department: N\A

    Salary: Competitive

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,International Activities

  • Executive Assistant to the Director of the Cicely Saunders Institute (London)

    Region: London

    Company: King's College London

    Department: Cicely Saunders Institute of Palliative Care, Policy and Rehabilitation

    Salary: £28,098 to £32,548 per annum, plus £2,923 per annum London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Assistant/Postdoctoral Research Associate (Radiation Effects In Glass–Ceramic Interfaces) Grade 6/7 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Department of Mechanical, Materials and Aerospace Engineering

    Salary: £27,629 to £33,943 pa

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Chemical Engineering,Other Engineering

  • Lecturer in Law (Derby)

    Region: Derby

    Company: University of Derby

    Department: N\A

    Salary: £31,076 to £48,654 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Technology Support Officer - Primary Processing (Melting and Rolling) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Engineering

    Salary: £28,936 to £32,548 per annum together with USS pension benefits

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Production Engineering and Manufacturing,Metallurgy and Minerals Technology

  • Legacy Giving Coordinator (London)

    Region: London

    Company: Imperial College London

    Department: Advancement

    Salary: £30,770 to £34,960 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Senior Lecturer/Reader (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Urban Studies and Planning, Faculty of Social Sciences

    Salary: £49,772 to £55,998 per annum, with potential to progress to £64,894 through sustained exceptional contribution (Grade 9)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Urban and Rural Planning,Business and Management Studies,Real Estate Management

  • Lecturer in Practical Theology (Aberdeen)

    Region: Aberdeen

    Company: University of Aberdeen

    Department: School of Divinity, History & Philosophy

    Salary: £39,324 to £46,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Theology and Religious Studies

  • ERDF Knowledge Exchange Research Fellow in Thermal Energy Storage Devices and Processes (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Chemical Engineering

    Salary: £29,301 to £40,523 a year

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Chemical Engineering

  • Professor / Reader in Robotics and Autonomous Systems (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: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering

Responds for Druids Heath Golf Club Limited on Facebook, comments in social nerworks

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

Location Druids Heath Golf Club Limited on Google maps

Other similar companies of The United Kingdom as Druids Heath Golf Club Limited: Nationwide Headstone Company Limited | Hair Plus Limited | Mimosa Export Ltd | Freeland Jones Ltd | Knb Security International Services Ltd

Druids Heath Golf Club is a firm located at WS9 8JZ Walsall at Stonnall Road. This company has been in existence since 1987 and is registered under the identification number 02140331. This company has been operating on the UK market for 29 years now and its current status is is active. This company is registered with SIC code 94990 which stands for Activities of other membership organizations n.e.c.. Druids Heath Golf Club Ltd released its latest accounts up till 2015-03-31. Its latest annual return information was released on 2015-12-19. It has been twenty nine years for Druids Heath Golf Club Ltd in this field, it is still strong and is an example for it's competition.

The firm manages a pub, nightclub or bar. Its FHRSID is PI/000202111. It reports to Walsall and its last food inspection was carried out on 2016/03/01 in Druids Heath Golf Club, Aldridge, WS9 8JZ. The most recent quality assessment result obtained by the company is 2, which translates as improvement necessary. The components comprising this value are the following inspection results: 15 for hygiene, 15 for its structural management and 10 for confidence in management.

There seems to be a group of seven directors controlling the company at the current moment, including Steven Michael Bidmead, Kevin O'gorman, Michael Joseph Teague and 4 other directors have been described below who have been performing the directors responsibilities since November 2015. Additionally, the director's efforts are constantly bolstered by a secretary - Kenneth Ivan Taylor, age 79, from who was selected by the following company sixteen years ago.

Druids Heath Golf Club Limited is a domestic stock company, located in Walsall, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in Stonnall Road Aldridge WS9 8JZ Walsall. Druids Heath Golf Club Limited was registered on 1987-06-12. 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 - 189,000 GBP, sales per year - more 145,000,000 GBP. Druids Heath Golf Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Druids Heath Golf Club Limited is Other service activities, including 9 other directions. Director of Druids Heath Golf Club Limited is Steven Michael Bidmead, which was registered at Stonnall Road, Walsall, WS9 8JZ, England. Products made in Druids Heath Golf Club Limited were not found. This corporation was registered on 1987-06-12 and was issued with the Register number 02140331 in Walsall, 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 Druids Heath Golf Club Limited, open vacancies, location of Druids Heath 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 June 1st, 2024

Detailed data about Druids Heath Golf Club Limited from yellow pages of The United Kingdom. Find address Druids Heath Golf Club Limited, phone, email, website credits, responds, Druids Heath Golf Club Limited job and vacancies, contacts finance sectors Druids Heath Golf Club Limited