Northwood Golf Club Limited (the)

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

Activities of sport clubs

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

Address: The Club House Northwood Golf Club HA6 2QW Rickmansworth Rd

Phone: +44-1463 6792816 +44-1463 6792816

Fax: +44-1463 6792816 +44-1463 6792816

Email: n\a

Website:

Schedule:

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

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

Registration data Northwood Golf Club Limited (the)

Register date: 1934-10-08
Register number: 00292856
Capital: 979,000 GBP
Sales per year: Less 773,000,000 GBP
Employees: Less 10
Credit rating: N\A
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 Northwood Golf Club Limited (the)

Addition activities kind of Northwood Golf Club Limited (the)

289101. Sealants
22739900. Carpets and rugs, nec
37920000. Travel trailers and campers
38610602. Fixers, photographic (not made in chemical plants)
50219903. Desks, nec
55619902. Recreational vehicle parts and accessories
86410502. Homeowners' association

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

Secretary - Laura Helen Costigan. Address: Rickmansworth Road, Northwood, Middlesex, HA6 2QW, England. DoB:

Director - Andrew Rodney Bowen. Address: The Club House, Northwood Golf Club, Rickmansworth Rd, Northwood Middx, HA6 2QW. DoB: June 1957, British

Director - Nadia Susan Geller. Address: The Club House, Northwood Golf Club, Rickmansworth Rd, Northwood Middx, HA6 2QW. DoB: February 1949, English

Director - Sean Charles Cunningham. Address: The Club House, Northwood Golf Club, Rickmansworth Rd, Northwood Middx, HA6 2QW. DoB: October 1962, British

Director - James Stephen Peter Rochford. Address: The Club House, Northwood Golf Club, Rickmansworth Rd, Northwood Middx, HA6 2QW. DoB: April 1961, British

Director - Shelly Bansal. Address: The Club House, Northwood Golf Club, Rickmansworth Rd, Northwood Middx, HA6 2QW. DoB: July 1961, British

Director - Nicholas Arthur Lines. Address: The Club House, Northwood Golf Club, Rickmansworth Rd, Northwood Middx, HA6 2QW. DoB: November 1962, British

Director - David Roberts. Address: The Club House, Northwood Golf Club, Rickmansworth Rd, Northwood Middx, HA6 2QW. DoB: September 1958, British

Director - Melanie Roberts. Address: The Club House, Northwood Golf Club, Rickmansworth Rd, Northwood Middx, HA6 2QW. DoB: March 1961, British

Director - Peter Freund. Address: The Club House, Northwood Golf Club, Rickmansworth Rd, Northwood Middx, HA6 2QW. DoB: November 1941, British

Director - Christopher William Groom. Address: The Club House, Northwood Golf Club, Rickmansworth Rd, Northwood Middx, HA6 2QW. DoB: September 1945, British

Director - Peter Howard Emery. Address: The Club House, Northwood Golf Club, Rickmansworth Rd, Northwood Middx, HA6 2QW. DoB: June 1947, British

Director - Marion Lloyd. Address: The Club House, Northwood Golf Club, Rickmansworth Rd, Northwood Middx, HA6 2QW. DoB: November 1944, British

Secretary - Stephen John Proudfoot. Address: The Club House, Northwood Golf Club, Rickmansworth Rd, Northwood Middx, HA6 2QW. DoB:

Director - Gordon Wilson. Address: The Club House, Northwood Golf Club, Rickmansworth Rd, Northwood Middx, HA6 2QW. DoB: January 1948, British

Director - John Andrew Luther Williams. Address: The Club House, Northwood Golf Club, Rickmansworth Rd, Northwood Middx, HA6 2QW. DoB: September 1940, British

Director - Stephen William Lee. Address: The Club House, Northwood Golf Club, Rickmansworth Rd, Northwood Middx, HA6 2QW. DoB: December 1945, British

Director - Brian Douglas Young. Address: The Club House, Northwood Golf Club, Rickmansworth Rd, Northwood Middx, HA6 2QW. DoB: May 1964, British

Director - Cornelius Patrick Bohane. Address: The Club House, Northwood Golf Club, Rickmansworth Rd, Northwood Middx, HA6 2QW. DoB: November 1957, Irish

Secretary - Stephen Hartley Derbyshire. Address: The Club House, Northwood Golf Club, Rickmansworth Rd, Northwood Middx, HA6 2QW. DoB:

Director - Edward John Hodgson. Address: The Club House, Northwood Golf Club, Rickmansworth Rd, Northwood Middx, HA6 2QW. DoB: October 1947, British

Director - James Derrick Thorpe. Address: Ashdown 27 Daymer Gardens, Pinner, Middlesex, HA5 2HW. DoB: November 1942, British

Director - Alan Trevor Vass. Address: Dartmouth Road, Ruislip Manor, Middx, HA4 0DE. DoB: December 1950, British

Director - William Henry Brooke. Address: 11 Rannoch Close, Edgware, Middlesex, HA8 8BU. DoB: November 1947, British

Director - Edward Charles William Gray. Address: Edale, Springwell Lane,, Harefield, Middlesex, UB9 6PG. DoB: May 1939, British

Director - Norman Bennington. Address: 7 Moray House, 100 Rickmansworth Road, Northwood, Middlesex, HA6 2QT. DoB: October 1940, British

Director - Stuart Bryan Vaux. Address: 38 Clifton Road, Amersham, Buckinghamshire, HP6 5PP. DoB: September 1935, British

Director - Jennifer Mary Buckmaster. Address: 3 Rodney Gardens, Pinner, Middlesex, HA5 2RS. DoB: May 1946, British

Director - David John Leedham. Address: The Club House, Northwood Golf Club, Rickmansworth Rd, Northwood Middx, HA6 2QW. DoB: March 1948, British

Director - Christopher Brian Marland. Address: 11 Parkfield Avenue, Harrow, Middlesex, HA2 6NS. DoB: n\a, British

Director - Brian Evans. Address: 107 Parkside Drive, Watford, Hertfordshire, WD17 3AY. DoB: August 1942, British

Director - James Derrick Thorpe. Address: Ashdown 27 Daymer Gardens, Pinner, Middlesex, HA5 2HW. DoB: November 1942, British

Director - Sheila Mary Bright. Address: 4 Staplefield Close, Pinner, Middlesex, HA5 3RW. DoB: February 1933, British

Director - Brian Laurence Ratcliffe. Address: 99 Pinner Road, Northwood, Middlesex, HA6 1QN. DoB: September 1936, British

Director - Mac Graham Clare. Address: 8 Marchbank House, 31 Ducks Hill Road, Northwood, HA6 2SG. DoB: January 1932, British

Director - John Simmons. Address: 141 Albury Drive, Pinner, Middlesex, HA5 3RJ. DoB: December 1937, British

Secretary - Trevor Collingwood. Address: Links Cottage, Hills Lane, Northwood, Middlesex, HA6 2QJ. DoB:

Director - Ian Kenneth Seely. Address: Little Oaks, 2 Links Way, Northwood, Middlesex, HA6 2XB. DoB: September 1939, British

Director - Brian Charles Hall. Address: 2 Hazelcroft, Pinner, Middlesex, HA5 4BZ. DoB: March 1934, British

Director - Stephen William Lee. Address: 17 Gatehill Road, Northwood, Middlesex, HA6 3QF. DoB: December 1945, British

Director - David Alan Killick. Address: 9 Woodhall Gate, Pinner, Middlesex, HA5 4TN. DoB: March 1944, British

Director - Nicholas Arthur Lines. Address: Rendina, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0TF. DoB: November 1962, British

Director - Garth Paul Burden. Address: 4 Eastbury Avenue, Northwood, Middlesex, HA6 3LG. DoB: May 1945, British

Director - Jack William Wheeler. Address: The Hut Readheath, Sarratt Road, Rickmansworth, Hertfordshire, WD3 4LN. DoB: October 1934, British

Director - John Howard Servent. Address: 1a Woodfield Avenue, Northwood, Middlesex, HA6 3EA. DoB: November 1941, British

Director - John Colin Hill. Address: 10 The Ridgeway, Ruislip, Middlesex, HA4 8QS. DoB: May 1940, British

Secretary - Kevin Paul Loosemore. Address: Link Cottage, Hills Lane, Northwood, Middlesex, HA6 2QJ. DoB:

Director - Brian Charles Hall. Address: 2 Hazelcroft, Pinner, Middlesex, HA5 4BZ. DoB: March 1934, British

Director - John Charles Haynes. Address: Kendalmead, Burtons Lane, Chalfont St. Giles, Buckinghamshire, HP8 4BA. DoB: January 1939, British

Director - Jennifer Simmons. Address: 141 Albury Drive, Pinner, Middlesex, HA5 3RJ. DoB: n\a, British

Director - Bryan Hampton. Address: Orchard House Berks Hill, Chorleywood, Rickmansworth, Hertfordshire, WD3 5AG. DoB: December 1938, British

Director - John Leonard Barron. Address: 5 Fishers Close, Bushey, Watford, WD2 2GY. DoB: July 1944, British

Director - William Henry Brooke. Address: 11 Rannoch Close, Edgware, Middlesex, HA8 8BU. DoB: November 1947, British

Director - Peter Ernest John Jackson. Address: 187 Park Avenue, Ruislip, Middlesex, HA4 7UR. DoB: May 1943, British

Director - Sylvia Julia Parker. Address: 70 Cuckoo Hill Drive, Pinner, Middlesex, HA5 3PJ. DoB: July 1933, British

Director - Carl Stanley Goldsmith. Address: 59 Grange Gardens, Pinner, Middlesex, HA5 5QD. DoB: October 1936, British

Director - Arthur Victor Stratton. Address: 37 Winchester Road, Northwood, Middlesex, HA6 1JG. DoB: August 1928, British

Director - Mickey Allen. Address: 11 Carlton Place, Northwood, Middlesex, HA6 2JX. DoB: December 1951, British

Director - Robert Douglas Morrison. Address: 72 Long Lane, Rickmansworth, Hertfordshire, WD3 2YG. DoB: July 1945, British

Director - Peter Blackman. Address: The Cottage 9 Glen Way, Watford, Middlesex, WD1 3HL. DoB: April 1935, British

Secretary - Donald Thompson. Address: Links Cottage Hills Lane, Northwood, Middlesex, HA6 2QJ. DoB:

Director - Leslie Crawford Mcintosh. Address: 183 Cannon Lane, Pinner, Pinner, Middlesex, HA5 1HY. DoB: April 1931, British

Director - John Howard Servent. Address: 1a Woodfield Avenue, Northwood, Middlesex, HA6 3EA. DoB: November 1941, British

Director - John Rowland Mckenzie Simmons. Address: 141 Albury Drive, Pinner, Pinner, Middlesex, HA5 3RJ. DoB: December 1937, British

Director - Godfrey Samuel Alan Smale. Address: 8 Woodhall Drive, Pinner, Pinner, Middlesex, HA5 4TQ. DoB: February 1946, British

Director - Leonard James Wyman. Address: 54 Priory Way, North Harrow, Harrow, Middlesex, HA2 6DH. DoB: March 1923, British

Director - David Wild. Address: 12 Marsworth Avenue, Pinner, Pinner, Middlesex, HA5 4UB. DoB: April 1942, British

Director - Malcolm Aubrey Ivor Graham-clare. Address: 5 Cygnet Close, Northwood, Middlesex, HA6 2SX. DoB: January 1932, British

Director - Keith Morgan. Address: 68 Greystoke Avenue, Pinner, Middlesex, HA5 5SL. DoB: March 1931, British

Director - Michael Thomas Orchard. Address: Linksview, 22 Linksway, Northwood, Middlesex, HA6 2XB. DoB: August 1951, British

Director - Michael Geoffrey Nichols. Address: Woodcote Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0DS. DoB: July 1945, British

Director - Peter Harvey. Address: 66 Hillcroft Crescent, Watford, Hertfordshire, WD1 4NY. DoB: March 1934, British

Director - Raymond John Shepherd. Address: 8 Courtlands Close, Ruislip, Middlesex, HA4 8AX. DoB: June 1930, English

Director - Alan Thomas Goodin. Address: 163 Pinner Road, Northwood, Middlesex, HA6 1DB. DoB: September 1933, English

Director - Bryan Lund. Address: 5 Wellesley Avenue, Northwood, Middlesex, HA6 3HZ. DoB: April 1938, English

Director - Stephen Leslie Martin. Address: 17 Cedar Avenue, Hatch End, Hatch End, Middx, HA5. DoB: May 1931, English

Director - Derek John Purvey. Address: 29 Sweetcroft Lane, Hillingdon, Uxbridge, Middlesex, UB10 9LE. DoB: December 1930, British

Director - Leslie Ernest Charles Riches. Address: 2 Paines Close, Pinner, Middlesex, HA5 3BN. DoB: August 1935, English

Director - Allan Joseph Sanders. Address: 52 Cuckoo Hill Road, Pinner, Middlesex, HA5 1AX. DoB: September 1936, British

Director - Alan John Smith. Address: Walnut Tree Cottage Broken Gate Lane, Denham, Uxbridge, UB9 4LB. DoB: n\a, British

Secretary - Secretary Ronald Albert Bond. Address: Link Cottage Hills Lane, Northwood, Middlesex, HA6 2QJ. DoB:

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

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

  • Senior Lecturer Advanced Clinical Practice (Cambridge)

    Region: Cambridge

    Company: Anglia Ruskin University

    Department: Faculty of Health, Social Care and Education

    Salary: £38,183 to £46,924 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Casual IT Helpdesk Analyst (Leeds)

    Region: Leeds

    Company: Leeds Trinity University

    Department: N\A

    Salary: £10.57 per hour

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,IT

  • Governance Assistant and Assistant Company Secretary (London)

    Region: London

    Company: Regent's University London

    Department: Governance and Executive Office

    Salary: £24,480 to £26,520 dependent on skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Assistant - The Role of the Arts in Sustainable Prosperity (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Centre for the Understanding of Sustainable Prosperity (CUSP)

    Salary: £26,495 to £31,604 (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Human and Social Geography,Other Social Sciences,Media and Communications,Media Studies,Languages, Literature and Culture,Cultural Studies

  • Post Doctoral Research Associate (Durham)

    Region: Durham

    Company: Durham University

    Department: Department of Chemistry

    Salary: £32,548 to £33,518

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Computer Science,Computer Science

  • CPRD Information Governance Officer (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £38,000 to £39,000 per annum, plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Law,Information Management and Librarianship,Information Science,Historical and Philosophical Studies,Philosophy

  • Lecturer in Biomaterials (Jordanstown)

    Region: Jordanstown

    Company: Ulster University

    Department: School of Engineering

    Salary: £33,963 to £48,355

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Engineering and Technology,Biotechnology

  • Assistant Professor - Islamic World (History) (New York - United States)

    Region: New York - United States

    Company: Baruch College, City University of New York

    Department: Department of History

    Salary: Competitive compensation and benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History,Theology and Religious Studies

  • Safeguarding and Prevention Manager (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £27,449 to £30,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Postdoctoral Research Associate (Digital Society) (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Sociological Studies

    Salary: £30,175 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Social Sciences and Social Care,Sociology,Media and Communications,Communication Studies,Media Studies

  • Associate Professor in Entrepreneurship & Innovation (London)

    Region: London

    Company: Imperial College London

    Department: Imperial College Business School

    Salary: Competitive Salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies

  • Research Finance Officer (London)

    Region: London

    Company: Venn Group Limited

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Fundraising and Alumni,Student Services

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

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

Location Northwood Golf Club Limited (the) on Google maps

Other similar companies of The United Kingdom as Northwood Golf Club Limited (the): Ture-baxter Uk Limited | Carrot Personal Training Limited Limited | Cross-disciplinary Frog Limited | Walled City Music Trust | Animate & Create Studios Limited

This particular Northwood Golf Club Limited (the) company has been in this business for 82 years, as it's been established in 1934. Started with Registered No. 00292856, Northwood Golf Club (the) is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in The Club House, Rickmansworth Rd HA6 2QW. The firm is registered with SIC code 93120 : Activities of sport clubs. Thu, 30th Apr 2015 is the last time when account status updates were reported. Northwood Golf Club Ltd (the) is one of the rare examples that a business can remain on the market for over eighty two years and continually achieve high level of success.

There's a team of ten directors overseeing the limited company at present, specifically Andrew Rodney Bowen, Nadia Susan Geller, Sean Charles Cunningham and 7 other members of the Management Board who might be found within the Company Staff section of our website who have been performing the directors tasks for one year. Furthermore, the director's tasks are constantly helped by a secretary - Laura Helen Costigan, from who was selected by the limited company in 2016.

Northwood Golf Club Limited (the) is a foreign company, located in Rickmansworth Rd, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in The Club House Northwood Golf Club HA6 2QW Rickmansworth Rd. Northwood Golf Club Limited (the) was registered on 1934-10-08. 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 - 979,000 GBP, sales per year - less 773,000,000 GBP. Northwood Golf Club Limited (the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Northwood Golf Club Limited (the) is Arts, entertainment and recreation, including 7 other directions. Secretary of Northwood Golf Club Limited (the) is Laura Helen Costigan, which was registered at Rickmansworth Road, Northwood, Middlesex, HA6 2QW, England. Products made in Northwood Golf Club Limited (the) were not found. This corporation was registered on 1934-10-08 and was issued with the Register number 00292856 in Rickmansworth Rd, 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 Northwood Golf Club Limited (the), open vacancies, location of Northwood 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 Northwood Golf Club Limited (the) from yellow pages of The United Kingdom. Find address Northwood Golf Club Limited (the), phone, email, website credits, responds, Northwood Golf Club Limited (the) job and vacancies, contacts finance sectors Northwood Golf Club Limited (the)