Wimbledon Park Golf Club Limited(the)

All companies of The UKArts, entertainment and recreationWimbledon Park Golf Club Limited(the)

Operation of sports facilities

Contacts of Wimbledon Park Golf Club Limited(the): address, phone, fax, email, website, working hours

Address: The Golf Club House Home Park Road SW19 7HR Wimbledon

Phone: +44-1474 6630218 +44-1474 6630218

Fax: +44-1474 6630218 +44-1474 6630218

Email: n\a

Website:

Schedule:

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

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

Registration data Wimbledon Park Golf Club Limited(the)

Register date: 1948-12-29
Register number: 00462846
Capital: 636,000 GBP
Sales per year: Approximately 229,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
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 Wimbledon Park Golf Club Limited(the)

Addition activities kind of Wimbledon Park Golf Club Limited(the)

2441. Nailed wood boxes and shook
384102. Diagnostic apparatus, medical
873101. Biological research
23920300. Blankets, comforters and beddings
25140000. Metal household furniture
28230000. Cellulosic manmade fibers
32910507. Silicon carbide abrasive
34520102. Dowel pins, metal
36619908. Fiber optics communications equipment
54999903. Food gift baskets

Owner, director, manager of Wimbledon Park Golf Club Limited(the)

Director - Vincent Gerald O'brien. Address: The Golf Club House, Home Park Road, Wimbledon, London, SW19 7HR. DoB: January 1958, British

Director - Dr David Grant. Address: The Golf Club House, Home Park Road, Wimbledon, London, SW19 7HR. DoB: April 1949, British

Secretary - Sean Whelan. Address: The Golf Club House, Home Park Road, Wimbledon, London, SW19 7HR. DoB:

Director - David Hardman. Address: The Golf Club House, Home Park Road, Wimbledon, London, SW19 7HR. DoB: February 1961, British

Director - Roberto Di Santo. Address: The Golf Club House, Home Park Road, Wimbledon, London, SW19 7HR. DoB: July 1975, Italian

Director - Delia Perry. Address: The Golf Club House, Home Park Road, Wimbledon, London, SW19 7HR. DoB: July 1960, British

Director - Roberto Di Santo. Address: The Golf Club House, Home Park Road, Wimbledon, London, SW19 7HR. DoB: July 1975, Italian

Director - Andrew Murray. Address: Home Park Road, Wimbledon, London, SW19 7HR. DoB: September 1965, British

Director - Peter Alan Mutton. Address: The Golf Club House, Home Park Road, Wimbledon, London, SW19 7HR. DoB: October 1960, British

Director - Peter Boyle. Address: The Golf Club House, Home Park Road, Wimbledon, London, SW19 7HR. DoB: December 1958, British

Director - Neil Gallamore. Address: The Golf Club House, Home Park Road, Wimbledon, London, SW19 7HR. DoB: October 1978, British

Director - Leslie Raymond Wong. Address: The Golf Club House, Home Park Road, Wimbledon, London, SW19 7HR. DoB: May 1959, British

Director - Moira Penney. Address: Home Park Road, Wimbledon, London, SW19 7HR. DoB: January 1957, British

Director - John Patrick Robson. Address: The Golf Club House, Home Park Road, Wimbledon, London, SW19 7HR. DoB: December 1972, South African

Director - Paul Saunders. Address: The Golf Club House, Home Park Road, Wimbledon, London, SW19 7HR. DoB: January 1956, British

Director - Gabrielle O'kane. Address: The Golf Club House, Home Park Road, Wimbledon, London, SW19 7HR. DoB: December 1943, Irish

Director - Elizabeth Collins. Address: The Golf Club House, Home Park Road, Wimbledon, London, SW19 7HR. DoB: September 1954, British

Director - George Master. Address: Lansdowne Road, Wimbledon, London, SW20 8AN. DoB: November 1951, British

Director - Alexander Adamson. Address: Home Park Road, Wimbledon Park, London, London, SW19 7HR. DoB: March 1947, British

Director - Paul Gordon. Address: Home Park Road, Wimbkledon Park, London, SW19 7HR. DoB: April 1960, English

Director - Timothy Ado Carton. Address: Home Park Road, London, Wimbledon, London, SW19 7HR. DoB: June 1959, British

Director - Terence Milson. Address: 5 Northcote Park, Oxshott, Leatherhead, Surrey, KT22 0HL. DoB: August 1943, British

Director - Michael David Simson. Address: 60 Stile Hall Gardens, Chiswick, London, W4 3BU. DoB: November 1957, Ireland

Director - Kenneth Orriss. Address: Keble Close, Worcester Park, Surrey, KT4 7LF. DoB: October 1947, British

Director - Brian Coyle. Address: 12 Orchard Rise, Kingston Upon Thames, Surrey, KT2 7EY. DoB: November 1948, British

Director - Gerald Menton. Address: 51 Lambton Road, West Wimbledon, London, SW20 0LW. DoB: December 1949, Irish

Secretary - Patrick Shanahan. Address: 6 Roseacre Close, Sutton, Surrey, SM1 3LT. DoB: January 1953, British

Director - Roger Iles. Address: Pebblecombe, Adelaide Road, Surbiton, Surrey, KT6 4LL, United Kingdom. DoB: May 1939, British

Director - Brian Attwell. Address: 133 Shepherdess Walk, London, N1 7QA. DoB: May 1937, British

Director - Barclay William Lamont. Address: 8 Manor Crescent, Surbiton, Surrey, KT5 8LQ. DoB: June 1952, British

Director - Caroline Nettel. Address: 35 Skeena Hill, London, SW18 5PW. DoB: July 1953, British

Director - Roger Burr. Address: 32 Bathgate Road, Wimbledon, London, SW19 5PJ. DoB: October 1937, British

Director - Vivien Blacker. Address: 187 Boundaries Road, London, SW12 8HE. DoB: June 1958, British

Director - Miles Kean. Address: 3 The Chesters, Traps Lane, New Malden, Surrey, KT3 4SF. DoB: May 1968, British

Director - Alastair Dunbar Paterson. Address: 9 Vincent Close, Esher, Surrey, KT10 8AW. DoB: October 1949, British

Director - Richard George Hopper Fletcher. Address: 15 Burghley Road, London, SW19 5BG. DoB: November 1944, British

Director - Roger David Charles Brunger. Address: Flat 5 18 The Grange, Wimbledon, London, SW19 4PS. DoB: March 1947, British

Director - Peter Dawson. Address: 104 Harborough Road, London, SW16 2XW. DoB: June 1952, British

Director - Richard Luckham Kennett. Address: 9 Ruxley Ridge, Claygate, Esher, Surrey, KT10 0HZ. DoB: January 1951, British

Director - Geoffrey Woodward. Address: Glenside 2 Rockshaw Road, Merstham Redhill, Surrey, RH1 3BX. DoB: July 1955, British

Secretary - Eileen Inwood. Address: 90a Melbury Gardens, West Wimbledon, London, SW20 0DN. DoB:

Director - Jane Barton. Address: 23 Melrose Avenue, London, SW19 8BU. DoB: February 1960, British

Director - Clive James Peard Handford. Address: 6 Jessica Road, Wandswort Common, London, SW18 2QN. DoB: January 1947, British

Director - Angus Skinner. Address: 56 Alfriston Road, London, SW11 6NW. DoB: December 1933, British

Director - Kevin Barry King. Address: 7 Bernard Gardens, Wimbledon, London, SW19 7BE. DoB: October 1953, British

Director - Charles Humphry. Address: 2 St Peters Road, Twickenham, Middlesex, TW1 1QX. DoB: n\a, British

Director - Peter George Burton. Address: 28 Buckingham Way, Wallington, Surrey, SM6 9LT. DoB: February 1935, British

Director - Douglas Wakeling. Address: 39 Brooklands Avenue, Wimbledon, London, SW19 8EP. DoB: September 1939, British

Secretary - Peter Dell. Address: 14 Chatsworth Avenue, Merton, London, SW20 8JZ. DoB:

Director - Royston John Wheeler. Address: Amberley 5 Uplands Drive, Oxshott, Surrey, KT22 0JD. DoB: October 1937, British

Director - Sydney Jones. Address: 2 Mortimer Road, Mitcham, Surrey, CR4 3HS. DoB: August 1946, British

Director - Martin Murphy. Address: Daviot, Tattenham Crescent Epsom, Downs, Surrey, KT18 5NL. DoB: October 1940, British

Secretary - Ian Bruce Buchan. Address: 52 Ember Farm Way, East Molesey, Surrey, KT8 0BL. DoB: March 1946, British

Director - Raymond George Farr. Address: 9 Arundale, Anglesey Road, Kingston Upon Thames, Surrey, KT1 2EL. DoB: October 1933, British

Director - David Albert Edmonds. Address: 61 Cottenham Park Road, West Wimbledon, London, SW20 0DR. DoB: March 1944, British

Director - Terence Milson. Address: Heath Mill, Heath Mill Lane Worplesdon, Guildford, Surrey, GU3 3PR. DoB: August 1943, British

Director - Alastair Mcfarlane. Address: 17 Holmside Road, Clapham, London, SW12 8RJ. DoB: May 1963, British

Director - Ronald Durrant. Address: 16 Wayneflete, Tower Avenue, Esher Place Esher, Surrey, KT10 8QG. DoB: August 1931, British

Director - Derek Kean. Address: 2 Camborne Road, Morden, Surrey, SM4 4JJ. DoB: January 1931, British

Director - Christopher Bryan Dongray. Address: Oakwood 120 Fairmile Lane, Cobham, Surrey, KT11 2BX. DoB: November 1941, British

Director - Timothy Bruton. Address: Rose Cottage 5 Waldemar Road, Wimbledon, London, SW19 7LJ. DoB: April 1952, British

Director - Michael Gordon Aston. Address: 49 Melrose Road, London, SW18 1LX. DoB: October 1941, Irish

Director - Alexander Adamson. Address: 50 Temple Sheen Road, London, SW14 7QG. DoB: March 1947, British

Secretary - Michael Hale. Address: 11 Sandpits Road, Petersham, Richmond, Surrey, TW10 7DU. DoB:

Director - Bryan West. Address: 14 Sispara Gardens, London, SW18 1LF. DoB: February 1937, British

Director - Barry Frederick Sullivan. Address: 24 The Highway, Sutton, Surrey, SM2 5QT. DoB: April 1948, British

Director - Clive Michael Warwick Sparks. Address: 76 Grosvenor Avenue, Carshalton Beeches, Carshalton, Surrey, SM5 3EP. DoB: November 1950, British

Director - Thomas Savage. Address: 22 Teddington Park, Teddington, Middlesex, TW11 8DA. DoB: November 1937, British

Director - Richard Francis Rooney. Address: 4 Mansel Road, Wimbledon, London, SW19 4AA. DoB: September 1951, Irish

Director - Ronald Townsend. Address: 28 Elm Walk, Raynes Park, London, SW20 9ED. DoB: April 1931, British

Director - Trevor William Orpwood. Address: 19 Oak Park Gardens, London, SW19 6AR. DoB: February 1949, British

Jobs in Wimbledon Park Golf Club Limited(the), vacancies. Career and training on Wimbledon Park Golf Club Limited(the), practic

Now Wimbledon Park Golf Club Limited(the) 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

  • Assistant Professor Position in Separation Technology for Water, Energy and Environment (Singapore)

    Region: Singapore

    Company: Nanyang Technological University

    Department: N\A

    Salary: Competitive and commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Environmental Sciences,Engineering and Technology,Chemical Engineering

  • PhD: Regulation of Glutamate Receptors During Synaptic Plasticity (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Life Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Senior Drupal Developer (London)

    Region: London

    Company: University of London

    Department: Vice-Chancellor's Office

    Salary: £42,278 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Lecturer in Knowledge Management and Business Decision Making (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Graduate School of Management, Faculty of Business

    Salary: £33,518 to £47,712 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

  • MBchB Year Co-ordinator (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Medicine and Veterinary Medicine College

    Salary: £22,214 to £25,728

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

Responds for Wimbledon Park Golf Club Limited(the) on Facebook, comments in social nerworks

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

Location Wimbledon Park Golf Club Limited(the) on Google maps

Other similar companies of The United Kingdom as Wimbledon Park Golf Club Limited(the): All Things Creative Ltd | Merchants' Academy Services Limited | Fiskur Graphic Design Limited | Bmfj Ltd | The Poetry Trust

Wimbledon Park Golf Club Limited(the) has existed in this business for at least sixty eight years. Started with Registered No. 00462846 in 1948-12-29, the firm is based at The Golf Club House, Wimbledon SW19 7HR. The firm SIC code is 93110 - Operation of sports facilities. Wimbledon Park Golf Club Ltd(the) released its account information up until Monday 30th November 2015. The most recent annual return was released on Wednesday 18th May 2016. Wimbledon Park Golf Club Ltd(the) is a perfect example that a well prospering business can constantly deliver the highest quality of services for over 68 years and continually achieve high level of success.

The info we posses describing this specific firm's executives shows the existence of twelve directors: Vincent Gerald O'brien, Dr David Grant, David Hardman and 9 other members of the Management Board who might be found within the Company Staff section of our website who joined the company's Management Board on 2016-02-27, 2015-02-28 and 2014-03-01. In addition, the managing director's responsibilities are supported by a secretary - Sean Whelan, from who was recruited by this specific company in 2015.

Wimbledon Park Golf Club Limited(the) is a foreign company, located in Wimbledon, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in The Golf Club House Home Park Road SW19 7HR Wimbledon. Wimbledon Park Golf Club Limited(the) was registered on 1948-12-29. 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 - 636,000 GBP, sales per year - approximately 229,000 GBP. Wimbledon Park Golf Club Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Wimbledon Park Golf Club Limited(the) is Arts, entertainment and recreation, including 10 other directions. Director of Wimbledon Park Golf Club Limited(the) is Vincent Gerald O'brien, which was registered at The Golf Club House, Home Park Road, Wimbledon, London, SW19 7HR. Products made in Wimbledon Park Golf Club Limited(the) were not found. This corporation was registered on 1948-12-29 and was issued with the Register number 00462846 in Wimbledon, 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 Wimbledon Park Golf Club Limited(the), open vacancies, location of Wimbledon Park Golf Club Limited(the) 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 Wimbledon Park Golf Club Limited(the) from yellow pages of The United Kingdom. Find address Wimbledon Park Golf Club Limited(the), phone, email, website credits, responds, Wimbledon Park Golf Club Limited(the) job and vacancies, contacts finance sectors Wimbledon Park Golf Club Limited(the)