Eaton Golf Club Limited
Operation of sports facilities
Contacts of Eaton Golf Club Limited: address, phone, fax, email, website, working hours
Address: Guy Lane Waverton CH3 7PH Chester
Phone: +44-1366 5140472 +44-1366 5140472
Fax: +44-1366 5140472 +44-1366 5140472
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Eaton Golf Club Limited"? - Send email to us!
Registration data Eaton Golf Club Limited
Get full report from global database of The UK for Eaton Golf Club Limited
Addition activities kind of Eaton Golf Club Limited
2761. Manifold business forms
22410110. Wicking
26750000. Die-cut paper and board
36130210. Regulators, power
50150201. Garage service equipment, used
59990702. Motors, electric
72991200. Consumer purchasing services
Owner, director, manager of Eaton Golf Club Limited
Secretary - Andrew Ramsey. Address: Guy Lane, Waverton, Chester, CH3 7PH. DoB:
Director - Jack Lever. Address: Guy Lane, Waverton, Chester, CH3 7PH. DoB: October 1943, British
Director - Dr Jennifer Russell. Address: Guy Lane, Waverton, Chester, CH3 7PH. DoB: August 1947, British
Director - James Gerald Frederick Grant. Address: Guy Lane, Waverton, Chester, CH3 7PH. DoB: February 1952, British
Director - Roy Arthur Claxton. Address: Guy Lane, Waverton, Chester, CH3 7PH. DoB: August 1947, British
Director - Andrew James Ramsey. Address: Guy Lane, Waverton, Chester, CH3 7PH. DoB: December 1950, British
Director - Ramsay Lamont. Address: Guy Lane, Waverton, Chester, CH3 7PH. DoB: March 1955, British
Director - Geoffrey Alan Varley. Address: Guy Lane, Waverton, Chester, CH3 7PH. DoB: June 1947, British
Director - Clive Richard Waddilove. Address: Guy Lane, Waverton, Chester, CH3 7PH. DoB: September 1945, British
Director - Jonathan Hodgson Firth. Address: Guy Lane, Waverton, Chester, CH3 7PH. DoB: September 1949, British
Secretary - John Melvyn Iles. Address: Guy Lane, Waverton, Chester, CH3 7PH. DoB:
Director - James Gerald Frederick Grant. Address: Guy Lane, Waverton, Chester, CH3 7PH. DoB: February 1952, British
Director - John Melvyn Iles. Address: Guy Lane, Waverton, Chester, CH3 7PH. DoB: September 1947, British
Director - William Bowler. Address: Guy Lane, Waverton, Chester, CH3 7PH. DoB: December 1946, British
Secretary - Jonathan Hodgson Firth. Address: Guy Lane, Waverton, Chester, CH3 7PH. DoB:
Director - Margaret Susan Seys Llewellyn. Address: Guy Lane, Waverton, Chester, CH3 7PH. DoB: June 1944, British
Director - Mary Henry. Address: Guy Lane, Waverton, Chester, CH3 7PH. DoB: April 1940, British
Director - Dr Stuart William Robinson. Address: Old Hall Gardens, Chester, Cheshire, CH2 3AB, United Kingdom. DoB: October 1946, British
Director - Gary George Parton. Address: Pepper Street, Christleton, Chester, Cheshire, CH3 7AG, United Kingdom. DoB: January 1965, British
Secretary - Philip Neil Large. Address: The Glebe House, Martins Lane Hargrave, Chester, Cheshire, CH3 7RX. DoB: January 1951, British
Director - William David Robinson. Address: 12 Millers Close, Waverton, Cheshire, CH3 7QE. DoB: August 1946, British
Director - Philip Neil Large. Address: The Glebe House, Martins Lane Hargrave, Chester, Cheshire, CH3 7RX. DoB: January 1951, British
Director - Geoffrey Alan Varley. Address: Cinder Lane, Guilden Sutton, Chester, Cheshire, CH3 7EN. DoB: June 1947, British
Director - Denise Angela Lamont. Address: Hillcrest, Wrexham Road, Malpas, Cheshire, SY14 7EJ. DoB: October 1960, British
Director - Dr Roanne Margaret Taylor Paul. Address: Channings, Brown Heath Road, Christleton Chester, Cheshire, CH3 7PN. DoB: March 1943, British
Director - William Mark Mcnamee. Address: Eaton Villa, Hoofield Lane, Huxley, Chester, Cheshire, CH3 9BR. DoB: February 1960, British
Secretary - David Weir. Address: Berwyn 41 Stonewalls, Burton, Rossett, Wrexham, Clwyd, LL12 0LG. DoB: November 1944, British
Director - Dr Alan Hamilton Wood. Address: 12 Beach Road, Hartford, Northwich, Cheshire, CW8 4BA. DoB: April 1946, British
Secretary - John David Hinnigan. Address: The Grange, Acton Bridge, Cheshire, CW8 2RQ. DoB: March 1946, British
Director - David Weir. Address: Berwyn 41 Stonewalls, Burton, Rossett, Wrexham, Clwyd, LL12 0LG. DoB: November 1944, British
Director - Susan Ruth Goodyer. Address: The Cedars, Whitchurch Road, Bunbury, Cheshire, CW6 9SX. DoB: May 1943, British
Director - Aisla Maureen Smith. Address: Fron Newydd, Gwernymynydd, Mold, Flintshire, CH7 4AF. DoB: August 1936, British
Director - John David Hinnigan. Address: The Grange, Acton Bridge, Cheshire, CW8 2RQ. DoB: March 1946, British
Director - Barbara Ann Powell. Address: Birchwood, Darland Lane, Rossett, Clwyd, LL12 0BA. DoB: December 1937, British
Director - Garry Hudson. Address: 7 Westminster Avenue, Chester, Cheshire, CH4 8JB. DoB: April 1944, British
Director - Michael David Gray. Address: Applegarth, Little Heath Road, Chester, Cheshire, CH3 7AH. DoB: November 1936, British
Director - Peter Douglas Longson. Address: The Paddocks, Plough Lane, Christleton, Chester, Cheshire, CH3 7PT. DoB: December 1950, British
Secretary - Peter Thomas Crompton. Address: Renley, Chester Road, Dunham On The Hill, WA6 0JQ. DoB: October 1945, British
Director - Anthony Whitehouse. Address: Tyrone Hargrave, Chester, Cheshire, CH3 7RR. DoB: March 1940, British
Director - Peter Mcphee Hulmes. Address: 5 Badgers Close, Christleton, Chester, Cheshire, CH3 7BR. DoB: December 1941, British
Director - Dr David Owen Pickering. Address: Grange Farm Sandy Lane, Kinnerton, Chester, Cheshire, CH4 9BS. DoB: May 1942, British
Director - Rosemary Logue. Address: Orchard House, Green Lane, Kelsall, Tarporley, Cheshire, CW6 0QA. DoB: June 1947, British
Director - Peter Thomas Crompton. Address: Renley, Chester Road, Dunham On The Hill, WA6 0JQ. DoB: October 1945, British
Director - Ramsay Lamont. Address: 3 Ashley Court, Holt, Wrexham, Clwyd, LL13 9JZ. DoB: March 1955, British
Secretary - Judith Elizabeth Sunter. Address: Dalveen Cottage 7 Selkirk Drive, Curzon Place, Chester, Cheshire, CH4 8AQ. DoB: December 1947, British
Director - Judith Elizabeth Sunter. Address: Dalveen Cottage 7 Selkirk Drive, Curzon Place, Chester, Cheshire, CH4 8AQ. DoB: December 1947, British
Director - Richard Herbert Powell. Address: Yewtrees Aldersey Park, Tattenhall, Chester, Cheshire, CH3 9ED. DoB: May 1936, British
Director - Timothy Powell Henry. Address: The Old Red Lion, Chester Road Churton, Chester, Cheshire, CH3 6LB. DoB: June 1936, British
Director - Christine Margaret Latter. Address: Woodworth Cottage, Woodworth Green Bunbury, Tarporley, Cheshire, CW6 9PU. DoB: March 1947, British
Director - Alan Digby. Address: 37 Garth Drive, Chester, CH2 2AF. DoB: April 1934, British
Director - Ronald Land. Address: 21 King Street, Chester, CH1 2AH. DoB: January 1934, British
Director - Edward Vaughan Roberts. Address: The Old Farmhouse, Common Lane, Waverton, Chester, Cheshire, CH3 7QT. DoB: March 1939, British
Director - Robin Goodyer. Address: The Cedars Whitchurch Road, Bunbury Heath, Tarporley, Cheshire, CW6 9SX. DoB: December 1944, British
Director - Bryan Frost. Address: The Acres Old Lane, Pulford, Chester, Cheshire, CH4 9EW. DoB: May 1934, British
Secretary - Thomas Herbert Lowndes. Address: Maple Lodge 21 Littleton Lane, Littleton, Chester, Cheshire, CH3 7DJ. DoB: February 1947, British
Director - Thomas Herbert Lowndes. Address: Maple Lodge 21 Littleton Lane, Littleton, Chester, Cheshire, CH3 7DJ. DoB: February 1947, British
Director - Bryan Frost. Address: The Acres Old Lane, Pulford, Chester, Cheshire, CH4 9EW. DoB: May 1934, British
Director - Dr Kenneth Steven Deas. Address: Church Cottage, Dodleston, Chester, Cheshire, CH4 9NG. DoB: April 1927, British
Director - Susan Ruth Goodyer. Address: The Cedars, Whitchurch Road, Bunbury, Cheshire, CW6 9SX. DoB: May 1943, British
Director - Ann Steggles. Address: Sunnyridge Sunnyridge Avenue, Marford, Wrexham, Clwyd, LL12 8TE. DoB: August 1942, British
Director - William Lang. Address: Chocorua Greenfield Lane, Rowton, Chester, Cheshire, CH3 6AU. DoB: May 1924, British
Director - Derek Gosmore. Address: Park Lodge Dodleston Lane, Pulford, Chester, Cheshire, CH4 9DS. DoB: December 1923, British
Director - Christopher Norman Cowen. Address: Wellfield House, Pentre Lane Gresford, Wrexham, Clwyd, LL12 8RN. DoB: March 1931, British
Director - Vernon Anthony William Powell. Address: Birchwood, Darland Lane, Rossett, Clwyd. DoB: February 1935, British
Director - Philip Beresford Adams. Address: Mereside House 31 Curzon Park North, Chester, Cheshire, CH4 8AP. DoB: May 1925, British
Director - John Michael Arrowsmith. Address: Flat 6 The Goldsmiths House, 50 Hough Green, Chester, Cheshire, CH4 8JQ. DoB: September 1945, British
Jobs in Eaton Golf Club Limited, vacancies. Career and training on Eaton Golf Club Limited, practic
Now Eaton Golf Club Limited have no open offers. Look for open vacancies in other companies
-
Lecturer in Sport and Exercise Psychology (Greenwich)
Region: Greenwich
Company: University of Greenwich
Department: Department of Psychology, Social Work and Counselling
Salary: £32,004 to £37,075 plus £3,569 London weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Sport and Leisure,Sports Science
-
IT Service Introduction Specialist (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: IT Services
Salary: £26,052 to £28,452 With potential progression once in post to £32,004 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: IT
-
Accreditation Manager (Colchester)
Region: Colchester
Company: University of Essex
Department: Essex Business School
Salary: £32,548 to £38,832 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Project Officer, Full time, Fixed term for one year (Roehampton)
Region: Roehampton
Company: University of Roehampton
Department: Learning and Teaching Enhancement Unit
Salary: £26,407 to £30,026 pa inclusive of London Weighting Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Clinical Training Fellow (London)
Region: London
Company: University College London
Department: Institute of Cardiovascular Science
Salary: £35,458 to £41,562 per annum dependant on skills and experience, inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
PhD Studentship: Multiphysics Predictive Modelling for Polymer Composites (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing
-
Income Assistant (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Finance
Salary: £22,214 to £25,728 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Finance
-
Lecturer / Senior Lecturer in Neuroscience (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Physiology, Pharmacology & Neuroscience
Salary: £36,001 to £55,998 depending on skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
Research Associate in NanoSafety (0.5 FTE) (Edinburgh)
Region: Edinburgh
Company: Heriot-Watt University
Department: School of Engineering and Physical Sciences
Salary: £31,076 to £38,183 per annum pro rata
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,Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Materials Science,Engineering and Technology,Other Engineering
-
Assistant Professor - Early Modern Literature with Special Emphasis on Shakespeare and Drama (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,Creative Arts and Design,Performing Arts,Other Creative Arts
-
PhD Studentship - Microstructural and Surface Integrity in Machining of Specialist Composite Materials for Next Generation Aero-Engine Applications (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing
-
EngSci- ELM-372 : Multifunctional agents for ultrasound-mediated treatment of biofilms in chronic infections (Southampton)
Region: Southampton
Company: University of Southampton
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Medical Technology,Biological Sciences,Molecular Biology and Biophysics,Biochemistry
Responds for Eaton Golf Club Limited on Facebook, comments in social nerworks
Read more comments for Eaton Golf Club Limited. Leave a comment for Eaton Golf Club Limited. Profiles of Eaton Golf Club Limited on Facebook and Google+, LinkedIn, MySpaceLocation Eaton Golf Club Limited on Google maps
Other similar companies of The United Kingdom as Eaton Golf Club Limited: Cavenbridge Limited | Mid-wales And Border Counties Racing Association | Cumbria Karting Limited | Avid Delly Limited | Waters Edge Leisure Limited
Eaton Golf Club Limited can be found at Guy Lane, Waverton in Chester. The postal code is CH3 7PH. Eaton Golf Club has been present on the British market for the last 25 years. The registration number is 02600035. The firm declared SIC number is 93110 and their NACE code stands for Operation of sports facilities. 2015-12-31 is the last time the accounts were reported. It has been twenty five years for Eaton Golf Club Ltd in this field of business, it is still strong and is an object of envy for it's competition.
Our info about this company's executives reveals there are nine directors: Jack Lever, Dr Jennifer Russell, James Gerald Frederick Grant and 6 others listed below who became a part of the team on 21st March 2016, 23rd March 2015 and 24th March 2014. In addition, the managing director's duties are continually bolstered by a secretary - Andrew Ramsey, from who found employment in this specific company nearly one year ago.
Eaton Golf Club Limited is a domestic nonprofit company, located in Chester, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Guy Lane Waverton CH3 7PH Chester. Eaton Golf Club Limited was registered on 1991-04-10. 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 - 461,000 GBP, sales per year - more 409,000 GBP. Eaton Golf Club Limited is Private Limited Company.
The main activity of Eaton Golf Club Limited is Arts, entertainment and recreation, including 7 other directions. Secretary of Eaton Golf Club Limited is Andrew Ramsey, which was registered at Guy Lane, Waverton, Chester, CH3 7PH. Products made in Eaton Golf Club Limited were not found. This corporation was registered on 1991-04-10 and was issued with the Register number 02600035 in Chester, 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 Eaton Golf Club Limited, open vacancies, location of Eaton 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