Arkley Golf Club Limited(the)

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

Activities of sport clubs

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

Address: The Golf Club 49 Rowley Green EN5 3HL Arkley

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 "Arkley Golf Club Limited(the)"? - Send email to us!

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

Registration data Arkley Golf Club Limited(the)

Register date: 1930-02-08
Register number: 00245612
Capital: 115,000 GBP
Sales per year: Approximately 295,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Arkley Golf Club Limited(the)

Addition activities kind of Arkley Golf Club Limited(the)

513603. Men's and boys' outerwear
762901. Electrical personal use appliance repair
23290202. Down-filled clothing: men's and boys'
37130202. Automobile wrecker truck bodies
50310201. Enameled tileboard
72190100. Garment making, alteration, and repair

Owner, director, manager of Arkley Golf Club Limited(the)

Director - Derek David Ross Campbell. Address: The Golf Club, 49 Rowley Green, Arkley, Hertfordshire, EN5 3HL. DoB: May 1945, British

Director - Andrew William Simon Lessons. Address: The Golf Club, 49 Rowley Green, Arkley, Hertfordshire, EN5 3HL. DoB: July 1958, British

Director - Don Preston Foster. Address: The Golf Club, 49 Rowley Green, Arkley, Hertfordshire, EN5 3HL. DoB: March 1940, British

Director - David Brian Holt. Address: The Golf Club, 49 Rowley Green, Arkley, Hertfordshire, EN5 3HL. DoB: August 1949, British

Director - Wendy Living. Address: Burtonhole Lane, London, NW7 1AZ, United Kingdom. DoB: February 1954, British

Director - Neil Richard Stephens. Address: Seabright Road, Barnet, Hertfordshire, EN5 4LH, United Kingdom. DoB: September 1963, British

Director - David Howard Ross. Address: Grange Road, Elstree, Borehamwood, Hertfordshire, WD6 3LY, United Kingdom. DoB: February 1952, British

Director - Robert Gwynfor Lemon. Address: Wellington Terrace, Harrow On The Hill, Middlesex, HA1 3EP. DoB: June 1947, British

Secretary - Robert Richard Howell. Address: 5 Pine Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7BP. DoB: April 1944, British

Director - Robert Richard Howell. Address: 5 Pine Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7BP. DoB: April 1944, British

Director - Ann Bunyard. Address: Lyndhurst Avenue, London, NW7 2AB, United Kingdom. DoB: February 1947, British

Director - Timothy Wolsferstan Corbett. Address: Maxwelton Close, London, NW7 3NA, United Kingdom. DoB: March 1948, British

Director - Gerry Joseph Goes. Address: Southfields, London, NW4 4LX, United Kingdom. DoB: June 1945, British

Director - Mary Carole Ann Vyse. Address: The Golf Club, 49 Rowley Green, Arkley, Hertfordshire, EN5 3HL. DoB: July 1952, British

Director - John Arman Jennings. Address: Garthland Drive, Arkley, Barnet, Herts, EN5 3BB. DoB: December 1937, British

Director - Kevin Leslie Jarrett. Address: 78 Stratfield Road, Borehamwood, Hertfordshire, WD6 1UR. DoB: October 1961, British

Director - John Martin. Address: 70 Somerset Road, New Barnet, Hertfordshire, EN5 1JD. DoB: October 1935, British

Director - Anthony Brian Smith. Address: 31 Cromer Road, New Barnet, Hertfordshire, EN5 5HT. DoB: April 1949, British

Director - Mark Stuart Ritson. Address: 9 Kelly Court, Borehamwood, Hertfordshire, WD6 5QU. DoB: November 1971, British

Director - Kenneth Davies. Address: 19 Copthall Drive, Mill Hill, London, NW7 2ND. DoB: June 1945, British

Director - Robert Andrews. Address: 35 Alan Drive, Barnet, Hertfordshire, EN5 2PP. DoB: December 1942, British

Director - Allan Leslie Bradley. Address: Sunnybank Road, Potters Bar, Hertfordshire, EN6 2NN, United Kingdom. DoB: November 1946, British

Director - David Brian Holt. Address: 12 Blunesfield, Potters Bar, Hertfordshire, EN6 5DG. DoB: August 1949, British

Director - Glyn Edgington. Address: 1 Fairway Court, Great North Road, Barnet, Hertfordshire, EN5 1HJ. DoB: November 1957, British

Director - John Hardie. Address: Lyncote, Highwood Hill, Mill Hill, London, NW7 4ET. DoB: March 1943, British

Director - Kevin Leslie Jarrett. Address: 78 Stratfield Road, Borehamwood, Hertfordshire, WD6 1UR. DoB: October 1961, British

Director - Eric Power. Address: 38 Bedford Avenue, Barnet, Hertfordshire, EN5 2EP. DoB: March 1939, Irish

Secretary - John Reed. Address: 16 Georges Wood Road, Brookmans Park, Hatfield, Hertfordshire, AL9 7BT. DoB: September 1936, British

Director - Vivienne Mary Foster. Address: 64 Riverdene, Edgware, Middlesex, HA8 9TD. DoB: November 1942, British

Director - Peter Clayton. Address: 202 Nether Street, Finchley, London, N3 1JD. DoB: February 1945, British

Director - Martin George Pyrke. Address: St. Margarets, 14 Rowley Green Road, Arkley, Hertfordshire, EN5 3HH. DoB: September 1953, British

Director - Andrew William Lessons. Address: 39 Kings Road, Barnet, Hertfordshire, EN5 4EG. DoB: July 1958, British

Director - Colin Bacon. Address: 6 Pikes Cottages, Barnet Road, Arkley, Hertfordshire, EN5 3ES. DoB: June 1947, British

Director - Roger Charles Masters. Address: 127 Sherrards Way, Barnet, Hertfordshire, EN5 2BS. DoB: March 1939, British

Director - Janet Denise Biscoe. Address: 36 Watling Street, St. Albans, Hertfordshire, AL1 2QB. DoB: May 1956, British

Director - Terry John Jarrett. Address: 78 Stratfield Road, Borehamwood, Hertfordshire, WD6 1UR. DoB: April 1944, British

Director - Stephen John Holland. Address: 80 Normandy Avenue, Barnet, Hertfordshire, EN5 2HS. DoB: October 1952, British

Director - Wendy Smyth. Address: Holly House, Burtonhole Lane Mill Hill, London, NW7 1AZ. DoB: February 1954, British

Director - Robert William Saffery. Address: 39 Ellesmere Avenue, Mill Hill, London, NW7 3EX. DoB: August 1933, British

Director - Gerry Joseph Goes. Address: 35 Southfields, Hendon, London, NW4 4LX. DoB: June 1945, British

Secretary - Stephen Giles. Address: 115 Longmore Avenue, New Barnet, Hertfordshire, EN5 1JU. DoB: April 1957, British

Director - Hilary Kain. Address: 57 The Ryde, Hatfield, Hertfordshire, AL9 5DQ. DoB: January 1946, British

Director - Terence Frederick Robert Wakeman. Address: 58 Bullhead Road, Borehamwood, Hertfordshire, WD6 1HT. DoB: August 1955, British

Director - Keith Frank Marven. Address: 121 Cell Barnes Lane, St Albans, Hertfordshire, AL1 5PU. DoB: August 1955, British

Director - John Anthony Hammett. Address: 42 Garthland Drive, Arkley, Hertfordshire, EN5 3AZ. DoB: n\a, British

Director - Roy Duncan. Address: 82 Mayhill Road, Barnet, Hertfordshire, EN5 2NP. DoB: July 1938, British

Secretary - John Reed. Address: 16 Georges Wood Road, Brookmans Park, Hatfield, Hertfordshire, AL9 7BT. DoB: September 1936, British

Director - Derek David Ross Campbell. Address: 10 Tennison Avenue, Borehamwood, Hertfordshire, WD6 2BE. DoB: May 1945, British

Director - Anthony Crabbe. Address: 10 Milland Court, Borehamwood, Hertfordshire, WD6 5RX. DoB: August 1946, English

Director - Edward Charles Harris. Address: 39 Warrengate Road, North Mymms, Hatfield, Hertfordshire, AL9 7TT. DoB: December 1923, British

Director - John Gordon. Address: 22 Northumberland Road, New Barnet, Barnet, Hertfordshire, EN5 1ED. DoB: August 1926, British

Secretary - Jeffery Ernest Allen. Address: Ashlea, 57 Baker Street, Potters Bar, Hertfordshire, EN6 2EX. DoB: May 1933, British

Director - Duncan Munro. Address: 87 Fitzjohn Avenue, Barnet, Hertfordshire, EN5 2HR. DoB: December 1940, British

Director - Jeffery Ernest Allen. Address: Ashlea, 57 Baker Street, Potters Bar, Hertfordshire, EN6 2EX. DoB: May 1933, British

Director - Ronald Horace Evans. Address: 32 Bulwer Road, New Barnet, Barnet, Hertfordshire, EN5 5JB. DoB: April 1926, British

Director - Alan Edgar Gibbins. Address: 19 Gables Avenue, Borehamwood, Hertfordshire, WD6 4SP. DoB: May 1933, British

Director - Christopher William Goddard. Address: 32 Garthland Drive, Arkley, Barnet, Hertfordshire, EN5 3AZ. DoB: September 1946, British

Director - Gerry Joseph Goes. Address: 35 Southfields, Hendon, London, NW4 4LX. DoB: June 1945, British

Director - John Hardie. Address: Lyncote, Highwood Hill, Mill Hill, London, NW7 4ET. DoB: March 1943, British

Director - Robert William Saffery. Address: 39 Ellesmere Avenue, Mill Hill, London, NW7 3EX. DoB: August 1933, British

Director - Caerveth Ramsay George Shewell Cooper. Address: Arkley Manor Farm Rowley Lane, Arkley, Barnet, Hertfordshire, EN5 3HS. DoB: March 1930, British

Director - Alan Wilkin. Address: 45 Park Road, New Barnet, Barnet, Hertfordshire, EN4 9QD. DoB: November 1952, British

Secretary - Edward Charles Harris. Address: 39 Warrengate Road, North Mymms, Hatfield, Hertfordshire, AL9 7TT. DoB: December 1923, British

Director - Don Preston Foster. Address: 64 Riverdene, Edgware, Middlesex, HA8 9TD. DoB: March 1940, British

Director - John Graham Duncan. Address: 2 Granville Road, Barnet, Hertfordshire, EN5 4DU. DoB: February 1916, British

Director - Stephen Giles. Address: 115 Longmore Avenue, New Barnet, Hertfordshire, EN5 1JU. DoB: April 1957, British

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

Now Arkley Golf Club Limited(the) have no open offers. Look for open vacancies in other companies

  • Research Development Officer (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Research and Enterprise Services

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Administration and Resources Manager (Cumbernauld)

    Region: Cumbernauld

    Company: N\A

    Department: N\A

    Salary: Competitive Remuneration Package including 55 days leave

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Catering Shift Leader - Hub (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Catering

    Salary: £18,232 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Research Associate, Optimal Control of Trapped Ions (Experimental) (London)

    Region: London

    Company: Imperial College London

    Department: Quantum Optics and Laser Science Group

    Salary: £36,800 to £44,220 per annum*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Senior Researcher in Statistical Genetics and Pathogen Dynamics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Big Data Institute

    Salary: £39,324 to £51,260

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science

  • Post-Doctoral Research Associate in Applied Mathematics (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Mathematics

    Salary: £32,004 to £36,001 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Postdoctoral Resarch Assistant - Prostate Cancer (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Barts Cancer Institute

    Salary: £32,405 to £42,431 per annum dependent on experience and inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Industrial Lecturer (METaL) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: N\A

    Salary: £32,958 to £38,183 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Environmental Sciences,Engineering and Technology,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Creative Arts and Design,Design

  • Faculty Position in Gynecology & Obstetrics (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Associate/Full Professor - 17th Century English Literature (Toronto - Canada)

    Region: Toronto - Canada

    Company: University of Toronto

    Department: Department of English

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Literature

  • PhD Studentship: Nonlinear Vibration in Vehicular Structures (London)

    Region: London

    Company: University College London

    Department: Mechanical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Aerospace Engineering

  • Authors/Module Developers in Sociology (Online)

    Region: Online

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology

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

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

Location Arkley Golf Club Limited(the) on Google maps

Other similar companies of The United Kingdom as Arkley Golf Club Limited(the): Whitby Rugby Club Limited | Archive Scout Limited | Who You Are Ltd | Oxford Hawks Limited | Crosby Model Boat Club Limited

Arkley Golf Club (the) has been in this business field for 86 years. Started under no. 00245612, the firm is classified as a Private Limited Company. You may find the main office of this firm during office times at the following address: The Golf Club 49 Rowley Green, EN5 3HL Arkley. The firm is registered with SIC code 93120 and their NACE code stands for Activities of sport clubs. 2015/03/25 is the last time when account status updates were filed. Arkley Golf Club Ltd(the) has been operating as a part of this market for at least eighty six years, a feat few firms have achieved.

Because of this enterprise's constant development, it became vital to hire other executives, among others: Derek David Ross Campbell, Andrew William Simon Lessons, Don Preston Foster who have been collaborating since 2015-10-19 to promote the success of the firm. Moreover, the director's efforts are continually aided by a secretary - Robert Richard Howell, age 72, from who was hired by the firm in 2004.

Arkley Golf Club Limited(the) is a foreign company, located in Arkley, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in The Golf Club 49 Rowley Green EN5 3HL Arkley. Arkley Golf Club Limited(the) was registered on 1930-02-08. 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 - 115,000 GBP, sales per year - approximately 295,000 GBP. Arkley Golf Club Limited(the) is Private Limited Company.
The main activity of Arkley Golf Club Limited(the) is Arts, entertainment and recreation, including 6 other directions. Director of Arkley Golf Club Limited(the) is Derek David Ross Campbell, which was registered at The Golf Club, 49 Rowley Green, Arkley, Hertfordshire, EN5 3HL. Products made in Arkley Golf Club Limited(the) were not found. This corporation was registered on 1930-02-08 and was issued with the Register number 00245612 in Arkley, 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 Arkley Golf Club Limited(the), open vacancies, location of Arkley 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 Arkley Golf Club Limited(the) from yellow pages of The United Kingdom. Find address Arkley Golf Club Limited(the), phone, email, website credits, responds, Arkley Golf Club Limited(the) job and vacancies, contacts finance sectors Arkley Golf Club Limited(the)