Hexham Golf Club,limited
Operation of sports facilities
Contacts of Hexham Golf Club,limited: address, phone, fax, email, website, working hours
Address: Spital Park Hexham NE46 3RZ
Phone: +44-1433 3409301 +44-1433 3409301
Fax: +44-1264 8625885 +44-1264 8625885
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Hexham Golf Club,limited"? - Send email to us!
Registration data Hexham Golf Club,limited
Get full report from global database of The UK for Hexham Golf Club,limited
Addition activities kind of Hexham Golf Club,limited
20879905. Pastes, flavoring
24310304. Weather strip, wood
26560200. Frozen food and ice cream containers
34529908. Wood screws
39490207. Lures, fishing: artificial
45129900. Air transportation, scheduled, nec
50740204. Convectors
62310000. Security and commodity exchanges
Owner, director, manager of Hexham Golf Club,limited
Director - Joseph Michael Oliver. Address: Spital Park, Hexham, NE46 3RZ. DoB: May 1981, English
Director - David Kerr. Address: Spital Park, Hexham, NE46 3RZ. DoB: March 1951, British
Director - Susan Mary Margaret Turner. Address: Spital Park, Hexham, NE46 3RZ. DoB: June 1957, English
Director - David John Donaldson. Address: Spital Park, Hexham, NE46 3RZ. DoB: May 1952, British
Director - Alan Joseph Pratt. Address: Spital Park, Hexham, NE46 3RZ. DoB: October 1943, British
Director - Ian Crawford. Address: Spital Park, Hexham, NE46 3RZ. DoB: May 1965, Uk
Director - Richard Geoffrey Nelson. Address: Spital Park, Hexham, NE46 3RZ. DoB: August 1958, English
Director - Anthony Roger Tirrell. Address: Spital Park, Hexham, NE46 3RZ. DoB: May 1953, British
Director - Roger Wood. Address: Spital Park, Hexham, NE46 3RZ. DoB: February 1962, Uk
Director - Margaret Anne Moyle. Address: Spital Park, Hexham, NE46 3RZ. DoB: March 1954, British
Director - Moira Tait. Address: Spital Park, Hexham, NE46 3RZ. DoB: October 1947, British
Director - Kim Anthony Steward. Address: Spital Park, Hexham, NE46 3RZ. DoB: September 1962, British
Director - Anne May Thompson. Address: Spital Park, Hexham, NE46 3RZ. DoB: February 1946, British
Director - Colin Duncan Pearson. Address: Spital Park, Hexham, NE46 3RZ. DoB: February 1958, British
Director - Christopher Michael Iain Davidson. Address: Spital Park, Hexham, NE46 3RZ. DoB: March 1959, British
Director - Iain Crawford. Address: Spital Park, Hexham, NE46 3RZ. DoB: April 1957, British
Director - Elizabeth Lynne Benson. Address: Spital Park, Hexham, NE46 3RZ. DoB: April 1956, British
Director - Elizabeth Bramwell. Address: Spital Park, Hexham, NE46 3RZ. DoB: January 1942, British
Director - Philip Rainford. Address: Spital Park, Hexham, NE46 3RZ. DoB: n\a, Uk
Director - David Oliver. Address: Spital Park, Hexham, NE46 3RZ. DoB: October 1948, British
Director - Leslie Dixon. Address: Spital Park, Hexham, NE46 3RZ. DoB: September 1946, British
Director - Joan Margery Dinning. Address: Spital Park, Hexham, NE46 3RZ. DoB: September 1944, British
Director - Vivienne Younger. Address: Spital Park, Hexham, NE46 3RZ. DoB: March 1952, Uk
Director - Robert Snoddon. Address: Spital Park, Hexham, NE46 3RZ. DoB: March 1957, British
Director - Susan Mary Margaret Turner. Address: Spital Park, Hexham, NE46 3RZ. DoB: June 1957, English
Director - David Martin Coup. Address: Spital Park, Hexham, NE46 3RZ. DoB: October 1966, British
Director - Brenda Regina Carr. Address: Spital Park, Hexham, NE46 3RZ. DoB: June 1942, British
Director - John George Storey. Address: Spital Park, Hexham, NE46 3RZ. DoB: March 1961, British
Director - Derek Graeme Gilhespy. Address: Spital Park, Hexham, NE46 3RZ. DoB: June 1958, British
Director - David Stuart Hammond. Address: Spital Park, Hexham, NE46 3RZ. DoB: June 1941, British
Director - Kenneth Bell. Address: Spital Park, Hexham, NE46 3RZ. DoB: January 1952, British
Director - Colin Duncan Pearson. Address: Spital Park, Hexham, NE46 3RZ. DoB: February 1958, British
Director - Terence St John Mcgarrigle. Address: Spital Park, Hexham, NE46 3RZ. DoB: October 1944, British
Director - John Christopher Mannington Sayers. Address: Spital Park, Hexham, NE46 3RZ. DoB: March 1940, British
Director - Ian Richardson. Address: Spital Park, Hexham, NE46 3RZ. DoB: March 1962, British
Director - Richard Alden Hall. Address: Shaws Park, Hexham, Northumberland, NE46 3BJ, United Kingdom. DoB: April 1963, British
Director - Iain Crawford. Address: Thirnswood, Bingfield, Hallington, Northumberland, NE19 2LF. DoB: April 1957, British
Director - Leslie Robert Hare. Address: Spital Park, Hexham, NE46 3RZ. DoB: November 1959, British
Director - David Graham Watson. Address: Spital Park, Hexham, NE46 3RZ. DoB: April 1950, British
Director - Doctor Graeme Wilson. Address: 15 Quatre Bras, West Road, Hexham, Northumberland, NE46 3JY. DoB: May 1962, British
Director - Paul Adrian Clarke. Address: 15 Shaws Park, Hexham, Northumberland, NE46 3BJ. DoB: October 1945, British
Director - Alan Christopher Joyce. Address: Lyncroft, Hill Street, Corbridge, Northumberland, NE45 5AA. DoB: May 1952, British
Director - Maureen Clarke. Address: Netherfield, Land Ends Road, Haydon Bridge, Northumberland, NE47 6DG. DoB: March 1948, British
Director - Susan Mary Margaret Turner. Address: Oakwood Cottage, Oakwood, Hexham, Northumberland, NE46 4LE. DoB: June 1957, English
Director - David Kerr. Address: 15 Oak Close, Highford Park, Hexham, Northumberland, NE46 2RE. DoB: March 1951, British
Director - George Frederick Oldham. Address: Pinehurst, Allendale Road, Hexham, Northumberland, NE46 2NB. DoB: April 1940, British
Director - Mansell Robert Cowley. Address: 4 Shaws Park, Hexham, Northumberland, NE46 3BJ. DoB: April 1950, British
Director - Graham John Charles Hunter. Address: Engine Cottage, Sandhoe, Hexham, Northumberland, NE46 4LU. DoB: May 1949, British
Director - David Stuart Hammond. Address: 40 Bishops Hill, Acomb, Hexham, Northumberland, NE46 4NH. DoB: June 1941, British
Director - Michael Henry Ridley. Address: 3 Robson Drive, Hexham, Northumberland, NE46 2HZ. DoB: August 1956, British
Director - Arthur Scandle. Address: 16 Windsor Terrace, Hexham, Northumberland, NE46 3JR. DoB: November 1945, British
Director - Ian Crawford. Address: Spital Park, Hexham, NE46 3RZ. DoB: May 1965, Uk
Director - Allan Hugh Roberts. Address: 16 Crofts Way, Corbridge, Northumberland, NE45 5NB. DoB: May 1929, British
Secretary - Dawn Wylie. Address: Spital Park, Hexham, NE46 3RZ. DoB:
Director - David Graham Watson. Address: 13 Shaws Park, Hexham, Northumberland, NE46 3BJ. DoB: April 1950, British
Director - Steven Warwick Hudspith. Address: The Old School, Ordley, Hexham, Northumberland, NE46 1SX. DoB: June 1955, British
Director - Arthur Wappat. Address: The Old Granary, Dilston Stead Ways, Corbridge, Northumberland, NE45 5RF. DoB: May 1941, British
Director - Nic Oldham. Address: 11 Pearsons Terrace, Hexham, Northumberland, NE46 3DZ. DoB: March 1971, British
Director - Adrian Thomas Jarman. Address: Ailsa, 69 Hackwood Park, Hexham, Northumberland, NE46 1AZ. DoB: August 1961, British
Director - Jill Mills. Address: Whiteacre, Riding Mill, Northumberland, NE44 6DY. DoB: August 1935, British
Director - Anthony Hornsby. Address: 1 Eilanville, Hexham, Northumberland, NE46 3ES. DoB: September 1958, British
Director - Alan Varty. Address: 14 St Michaels Mount, Wark, Hexham, Northumberland, NE48 3NA. DoB: August 1958, British
Secretary - Anthony Harris. Address: Secretarys Flat, Hexham Golf Club Spital Park, Hexham, Northumberland, NE46 3RZ. DoB: June 1944, British
Director - John Harrison. Address: 9 Hillside Road, Hexham, Northumberland, NE46 1LD. DoB: May 1935, British
Director - John Kenneth Lee. Address: 21 St Hildas Road, Hexham, Northumberland, NE46 2HE. DoB: February 1933, British
Director - Alan Christopher Joyce. Address: Westholme 49 Elvaston Road, Hexham, Northumberland, NE46 2HN. DoB: May 1952, British
Director - Graham John Charles Hunter. Address: Engine Cottage, Sandhoe, Hexham, Northumberland, NE46 4LU. DoB: May 1949, British
Director - Alan Heslop. Address: 6 Bishops Hill, Acomb, Hexham, Northumberland, NE46 4NH. DoB: November 1949, British
Director - Michael Edward Younger. Address: Battlehurst Elvaston Road, Hexham, Northumberland, NE46 2HW. DoB: November 1951, British
Director - David Kerr. Address: 15 Oak Close, Highford Park, Hexham, Northumberland, NE46 2RE. DoB: March 1951, British
Director - Thomas Micheal Cass. Address: Ingleside, Henshaw, Hexham, Northumberland, NE47 7EN. DoB: January 1945, British
Director - Allan Hugh Roberts. Address: 16 Crofts Way, Corbridge, Northumberland, NE45 5NB. DoB: May 1929, British
Director - Michael John Hinds. Address: 8 Meadow Park, Riding Mill, Northumberland, NE44 6BT. DoB: September 1932, British
Director - James Hepple. Address: The Rush, Haltwhistle, Northumberland, NE46 0AN. DoB: December 1928, British
Director - Kenneth James Johnston. Address: 9 Shaws Park, Hexham, Northumberland, NE46 3BJ. DoB: May 1943, British
Director - Roy Ross Cumisky. Address: 79 Aldeburgh Avenue, Newcastle Upon Tyne, Tyne And Wear, NE15 8TA. DoB: December 1936, British
Director - Ian Murray Lauder. Address: 42 Millfield Terrace, Hexham, Northumberland, NE46 3EF. DoB: October 1943, British
Director - John Victor Welch. Address: Greenshaw Plain, Hexham, Northumberland, NE46 2PJ. DoB: May 1923, British
Director - James Renwick. Address: 3 Beech Hill, Hexham, Northumberland, NE46 3AG. DoB: March 1939, British
Director - Derek Varty. Address: 16 Eilanville, Hexham, Northumberland, NE46 3ES. DoB: December 1932, British
Director - Alan William Potter. Address: 5 Collingwood Drive, Hexham, Northumberland, NE46 2JA. DoB: July 1919, British
Secretary - John Christopher Oates. Address: Spital Park, Hexham, Northumberland, NE46 3RZ. DoB:
Director - Michael John Yates. Address: 26 Beaufront Avenue, Hexham, Northumberland, NE46 1JD. DoB: May 1934, British
Director - James Robert Watson. Address: 18 Dukes Road, Hexham, Northumberland, NE46 3AW. DoB: March 1935, British
Director - George Frederick Oldham. Address: Pinehurst, Allendale Road, Hexham, Northumberland, NE46 2NB. DoB: April 1940, British
Director - Thomas Whaley Newman. Address: 5 Moonfield, Hexham, Northumberland, NE46 1EG. DoB: December 1924, British
Director - Geoffrey Gallon. Address: 10 Abbey Court, Hexham, Northumberland, NE46 1RN. DoB: April 1921, British
Director - Michael Charles Jackson. Address: 46 Leazes Park, Hexham, Northumberland, NE46 3AX. DoB: January 1944, British
Director - Paul Adrian Clarke. Address: 15 Shaws Park, Hexham, Northumberland, NE46 3BJ. DoB: October 1945, British
Director - Michael Copner. Address: 2 Holmewood Drive, Rowlands Gill, Tyne & Wear, NE39 1EL. DoB: December 1941, Manx
Director - Thomas Burrows. Address: 44 Shaws Park, Hexham, Northumberland, NE46 3BJ. DoB: May 1933, British
Jobs in Hexham Golf Club,limited, vacancies. Career and training on Hexham Golf Club,limited, practic
Now Hexham Golf Club,limited have no open offers. Look for open vacancies in other companies
-
Research Assistant in Colorectal Cancer (Oxford)
Region: Oxford
Company: University of Oxford
Department: Wellcome Trust Centre for Human Genetics
Salary: £28,098 to £31,604 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Research Associate in Oceanography (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Geographical Sciences
Salary: £32,548 to £36,613
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences
-
EPRSC PhD Studentship with Tata Steel Europe: In-situ Characterization of the Role of Nano-precipitation and Strain Distribution on the Conditioning of Austenite during Themo-mechanical Processing of High Strength Structural Steels (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Mechanical Engineering,Metallurgy and Minerals Technology
-
Research Associate in RNA and Tissue Regeneration (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Cell Matrix Biology & Regenerative Medicine
Salary: £31,604 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Deputy Director (Sustainability Service) (Leeds)
Region: Leeds
Company: University of Leeds
Department: Sustainability
Salary: £49,149 to £56,950 p.a. Grade 9
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management
-
Careers Consultant (London)
Region: London
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Senior HR Adviser (2 Posts Available) (Leicester)
Region: Leicester
Company: University of Leicester
Department: Human Resources
Salary: £32,958 to £38,183 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Professor Heritage & Technology (Delft - Netherlands)
Region: Delft - Netherlands
Company: N\A
Department: N\A
Salary: €64,008 to €93,192
£58,151.27 to £84,664.93 converted salary* gross per annum pro rataHours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning
-
Research Associate/ Senior Research Associate in Epidemiology (Bristol)
Region: Bristol
Company: University of Bristol
Department: Bristol Medical School (PHS)
Salary: £32,004 to £36,001 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Biological Sciences,Genetics,Biochemistry,Mathematics and Statistics,Statistics
-
Research Director (Slough)
Region: Slough
Company: The National Foundation for Educational Research
Department: N\A
Salary: £48,817 to £54,948 per annum DOE & qualifications
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies,Administrative,Senior Management
-
Marie Sklodowska-Curie Individual Fellowships 2017 (Guildford)
Region: Guildford
Company: University of Surrey
Department: Health and Medical Sciences Research at the University of Surrey.
Salary: Not specified
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science,Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Psychology
-
PhD Studentship: Biomechanical Studies for Upper Limb Rehabilitations (Southampton)
Region: Southampton
Company: University of Southampton
Department: Engineering Mats & Surface Engineerg Gp
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering,Sport and Leisure,Sports Science
Responds for Hexham Golf Club,limited on Facebook, comments in social nerworks
Read more comments for Hexham Golf Club,limited. Leave a comment for Hexham Golf Club,limited. Profiles of Hexham Golf Club,limited on Facebook and Google+, LinkedIn, MySpaceLocation Hexham Golf Club,limited on Google maps
Other similar companies of The United Kingdom as Hexham Golf Club,limited: Cs Community Coaching Ltd | Raeda Strength And Conditioning Limited | Optimism Is ......... | Seven Brides Associates Ltd | Hagger Bayley Music Limited
The company is registered in Hexham under the ID 00093239. It was started in the year 1907. The main office of this firm is situated at Spital Park Hexham. The postal code for this address is NE46 3RZ. This company is classified under the NACe and SiC code 93110 : Operation of sports facilities. Hexham Golf Club,ltd filed its account information up to September 30, 2015. The firm's most recent annual return was submitted on February 9, 2016. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Hexham Golf Club,ltd.
Joseph Michael Oliver, David Kerr, Susan Mary Margaret Turner and 7 other members of the Management Board who might be found within the Company Staff section of our website are listed as firm's directors and have been monitoring progress towards achieving the objectives and policies since February 2016.
Hexham Golf Club,limited is a domestic company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Spital Park Hexham NE46 3RZ. Hexham Golf Club,limited was registered on 1907-05-03. 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 - 994,000 GBP, sales per year - more 185,000,000 GBP. Hexham Golf Club,limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Hexham Golf Club,limited is Arts, entertainment and recreation, including 8 other directions. Director of Hexham Golf Club,limited is Joseph Michael Oliver, which was registered at Spital Park, Hexham, NE46 3RZ. Products made in Hexham Golf Club,limited were not found. This corporation was registered on 1907-05-03 and was issued with the Register number 00093239 in The United Kingdom, 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 Hexham Golf Club,limited, open vacancies, location of Hexham 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 April 1st, 2024